Company NameEccleshill Community Association Limited
Company StatusActive
Company Number06308309
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 2007(16 years, 9 months ago)
Previous NameEccleshill Youth And Community Association Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Terence John Pearson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMr Paul Everett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RolePrinter
Country of ResidenceEngland
Correspondence Address18 Delverne Grove
Bradford
BD2 3HH
Director NameMr David Neil Crossley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2023(15 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMiss Alison Clare Leyburn
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(16 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleStaff Nurse
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMrs Ruth Anne Bottomley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Norman Lane
Bradford
West Yorkshire
BD2 2JX
Director NameMartin Guest
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleBusiness Support Officer
Correspondence Address7 Greenley Hill
Wilsden
Bradford
West Yorkshire
BD15 0NA
Secretary NameMartin Guest
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleBusiness Support Officer
Correspondence Address7 Greenley Hill
Wilsden
Bradford
West Yorkshire
BD15 0NA
Director NameMr David Bottomley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Norman Lane
Eccleshill
Bradford
West Yorkshire
BD2 2JX
Director NameMrs Renee Cole
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(11 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Hutton Terrace
Bradford
West Yorkshire
BD2 2DY
Director NameIrene Ratcliffe
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2010)
RoleRetired
Correspondence Address21 Whitebeam Walk
Eccleshill
Bradford
West Yorkshire
BD2 2EQ
Director NameMrs Jacqueline Webster
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address73 Acre Drive
Eccleshill
Bradford
West Yorkshire
BD2 2LS
Secretary NamePhil Dennison
NationalityBritish
StatusResigned
Appointed16 July 2008(1 year after company formation)
Appointment Duration3 years (resigned 19 July 2011)
RoleCentre Co Ordinator
Correspondence Address5 Lands Lane
Eccleshill
Bradford
West Yorkshire
BD10 8AB
Director NameCllr Carol Ann Beardmore
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 18 May 2011)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMrs Dianne Blashill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2013)
RoleFreelance Printer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameCllr Geoff Reid
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMr Simon Loveitt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2014)
RoleCommunity Minister
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMrs Ruth Anne Bottomley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(4 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 19 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Secretary NameMrs Dianne Blashill
StatusResigned
Appointed21 September 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2013)
RoleCompany Director
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameRev Geoff Reid
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressMechanics Institute Stone Hall Road
Bradford
West Yorkshire
BD2 2EW
Director NameMs Moira Caroline Mulligan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Secretary NameMiss Moira Caroline Mulligan
StatusResigned
Appointed19 June 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2015)
RoleCompany Director
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMiss Anne Parkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(6 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 May 2014)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressMechanics Institute Stone Hall Road
Bradford
West Yorkshire
BD2 2EW
Director NameMiss Kelsey Marie Townend
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2015)
RoleAdmisions Officer
Country of ResidenceEngland
Correspondence Address37 Mount Street
Eccleshill
Bradford
West Yorkshire
BD2 2JN
Director NameMrs Susan Patricia Hodgson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMrs Pauline Jeannette Bland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMs Nicola Louise Pollard
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2017)
RoleCity Councillor
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMs Shirley Holdsworth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 March 2023)
RoleSemi -Retired
Country of ResidenceEngland
Correspondence Address63 Victoria Road Victoria Road
Eccleshill
Bradford
West Yorkshire
BD2 2DW
Director NameMr Brian Roy Hallam
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2017)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address78 Ashbourne Way
Bradford
West Yorkshire
BD2 4DU
Director NameMr Michael De Greasley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 05 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMr Andrew Charles Chilton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director NameMiss Donna Louise Robinson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2024)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWright Watson Enterprise Centre Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD

Contact

Websiteeccymeccy.org
Telephone01274 636228
Telephone regionBradford

Location

Registered AddressThe Mechanics Institute
Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£73,993
Net Worth£22,631
Cash£21,327
Current Liabilities£540

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

24 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
24 July 2020Withdrawal of a person with significant control statement on 24 July 2020 (2 pages)
4 May 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
15 April 2018Termination of appointment of Michael De Greasley as a director on 5 April 2018 (1 page)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 December 2017Termination of appointment of Brian Roy Hallam as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Susan Patricia Hodgson as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Brian Roy Hallam as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Pauline Jeannette Bland as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Pauline Jeannette Bland as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Susan Patricia Hodgson as a director on 30 November 2017 (1 page)
17 September 2017Appointment of Mr Andrew Charles Chilton as a director on 1 September 2017 (2 pages)
17 September 2017Appointment of Mr Andrew Charles Chilton as a director on 1 September 2017 (2 pages)
17 September 2017Appointment of Mr Terence John Pearson as a director on 1 September 2017 (2 pages)
17 September 2017Appointment of Mr Terence John Pearson as a director on 1 September 2017 (2 pages)
17 September 2017Appointment of Mr Michael De Greasley as a director on 1 September 2017 (2 pages)
17 September 2017Appointment of Mr Michael De Greasley as a director on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Renee Cole as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Geoff Reid as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Nicola Louise Pollard as a director on 1 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 September 2017Termination of appointment of Geoff Reid as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Renee Cole as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Nicola Louise Pollard as a director on 1 September 2017 (1 page)
3 May 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
28 July 2016Appointment of Mr Brian Roy Hallam as a director on 20 July 2016 (2 pages)
28 July 2016Appointment of Mr Brian Roy Hallam as a director on 20 July 2016 (2 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
12 December 2015Appointment of Mrs Susan Patricia Hodgson as a director on 10 November 2015 (2 pages)
12 December 2015Appointment of Ms Nicola Louise Pollard as a director on 10 November 2015 (2 pages)
12 December 2015Appointment of Mrs Susan Patricia Hodgson as a director on 10 November 2015 (2 pages)
12 December 2015Appointment of Mrs Pauline Jeannette Bland as a director on 10 November 2015 (2 pages)
12 December 2015Termination of appointment of Moira Caroline Mulligan as a director on 22 July 2015 (1 page)
12 December 2015Appointment of Ms Nicola Louise Pollard as a director on 10 November 2015 (2 pages)
12 December 2015Termination of appointment of Moira Caroline Mulligan as a director on 22 July 2015 (1 page)
12 December 2015Termination of appointment of Moira Caroline Mulligan as a secretary on 22 July 2015 (1 page)
12 December 2015Termination of appointment of Kelsey Marie Townend as a director on 22 July 2015 (1 page)
12 December 2015Termination of appointment of Moira Caroline Mulligan as a secretary on 22 July 2015 (1 page)
12 December 2015Termination of appointment of Kelsey Marie Townend as a director on 22 July 2015 (1 page)
12 December 2015Appointment of Mrs Pauline Jeannette Bland as a director on 10 November 2015 (2 pages)
26 November 2015Appointment of Ms Shirley Holdsworth as a director on 10 November 2015 (2 pages)
26 November 2015Appointment of Ms Shirley Holdsworth as a director on 10 November 2015 (2 pages)
30 July 2015Annual return made up to 14 July 2015 no member list (6 pages)
30 July 2015Annual return made up to 14 July 2015 no member list (6 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
18 July 2014Annual return made up to 14 July 2014 no member list (6 pages)
18 July 2014Termination of appointment of Anne Parkinson as a director on 13 May 2014 (1 page)
18 July 2014Termination of appointment of Anne Parkinson as a director on 13 May 2014 (1 page)
18 July 2014Annual return made up to 14 July 2014 no member list (6 pages)
18 July 2014Termination of appointment of Simon Loveitt as a director on 17 June 2014 (1 page)
18 July 2014Termination of appointment of Simon Loveitt as a director on 17 June 2014 (1 page)
2 May 2014Appointment of Miss Kelsey Marie Townend as a director (2 pages)
2 May 2014Appointment of Miss Kelsey Marie Townend as a director (2 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
19 February 2014Termination of appointment of Geoff Reid as a director (1 page)
19 February 2014Appointment of Miss Anne Parkinson as a director (2 pages)
19 February 2014Termination of appointment of Geoff Reid as a director (1 page)
19 February 2014Appointment of Miss Anne Parkinson as a director (2 pages)
18 February 2014Appointment of Rev Geoff Reid as a director (2 pages)
18 February 2014Appointment of Rev Geoff Reid as a director (2 pages)
25 July 2013Annual return made up to 14 July 2013 no member list (5 pages)
25 July 2013Annual return made up to 14 July 2013 no member list (5 pages)
22 July 2013Appointment of Miss Moira Caroline Mulligan as a secretary (1 page)
22 July 2013Appointment of Miss Moira Caroline Mulligan as a director (2 pages)
22 July 2013Appointment of Miss Moira Caroline Mulligan as a director (2 pages)
22 July 2013Appointment of Miss Moira Caroline Mulligan as a secretary (1 page)
18 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 July 2013Termination of appointment of Dianne Blashill as a director (1 page)
10 July 2013Memorandum and Articles of Association (28 pages)
10 July 2013Termination of appointment of Dianne Blashill as a director (1 page)
10 July 2013Memorandum and Articles of Association (28 pages)
10 July 2013Termination of appointment of Dianne Blashill as a secretary (1 page)
10 July 2013Termination of appointment of Dianne Blashill as a secretary (1 page)
17 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
17 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(15 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(15 pages)
21 February 2013Company name changed eccleshill youth and community association LTD.\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed eccleshill youth and community association LTD.\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2012Annual return made up to 14 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 14 July 2012 no member list (5 pages)
16 July 2012Termination of appointment of Ruth Bottomley as a director (1 page)
16 July 2012Termination of appointment of Ruth Bottomley as a director (1 page)
10 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
10 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
27 September 2011Annual return made up to 14 July 2011 no member list (5 pages)
27 September 2011Annual return made up to 14 July 2011 no member list (5 pages)
26 September 2011Termination of appointment of Phil Dennison as a secretary (1 page)
26 September 2011Termination of appointment of Carol Beardmore as a director (1 page)
26 September 2011Appointment of Councillor Geoff Reid as a director (2 pages)
26 September 2011Appointment of Mrs Ruth Anne Bottomley as a director (2 pages)
26 September 2011Appointment of Mrs Dianne Blashill as a secretary (1 page)
26 September 2011Appointment of Mr Simon Loveitt as a director (2 pages)
26 September 2011Appointment of Mrs Dianne Blashill as a secretary (1 page)
26 September 2011Termination of appointment of Phil Dennison as a secretary (1 page)
26 September 2011Appointment of Mrs Ruth Anne Bottomley as a director (2 pages)
26 September 2011Appointment of Mr Simon Loveitt as a director (2 pages)
26 September 2011Termination of appointment of Carol Beardmore as a director (1 page)
26 September 2011Appointment of Councillor Geoff Reid as a director (2 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
17 September 2010Appointment of Mrs Dianne Blashill as a director (2 pages)
17 September 2010Appointment of Mrs Dianne Blashill as a director (2 pages)
24 August 2010Appointment of Cllr Carol Beardmore as a director (2 pages)
24 August 2010Appointment of Cllr Carol Beardmore as a director (2 pages)
18 August 2010Termination of appointment of David Bottomley as a director (1 page)
18 August 2010Termination of appointment of David Bottomley as a director (1 page)
14 July 2010Annual return made up to 14 July 2010 no member list (4 pages)
14 July 2010Director's details changed for Renee Cole on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Renee Cole on 14 July 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Mr David Bottomley on 14 July 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 no member list (4 pages)
14 July 2010Director's details changed for Mr David Bottomley on 14 July 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
21 May 2010Termination of appointment of Irene Ratcliffe as a director (1 page)
21 May 2010Termination of appointment of Irene Ratcliffe as a director (1 page)
2 March 2010Termination of appointment of Jacqueline Webster as a director (1 page)
2 March 2010Termination of appointment of Jacqueline Webster as a director (1 page)
2 March 2010Termination of appointment of Ruth Bottomley as a director (1 page)
2 March 2010Termination of appointment of Ruth Bottomley as a director (1 page)
25 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
31 July 2009Annual return made up to 10/07/09 (4 pages)
31 July 2009Appointment terminated secretary martin guest (1 page)
31 July 2009Annual return made up to 10/07/09 (4 pages)
31 July 2009Appointment terminated secretary martin guest (1 page)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 December 2008Appointment terminated director martin guest (1 page)
15 December 2008Appointment terminated director martin guest (1 page)
5 August 2008Annual return made up to 10/07/08 (4 pages)
5 August 2008Annual return made up to 10/07/08 (4 pages)
4 August 2008Director's change of particulars / jacqyeline webster / 04/08/2008 (2 pages)
4 August 2008Director's change of particulars / jacqyeline webster / 04/08/2008 (2 pages)
21 July 2008Director appointed jacqyeline webster (2 pages)
21 July 2008Secretary appointed phil dennison (2 pages)
21 July 2008Secretary appointed phil dennison (2 pages)
21 July 2008Director appointed jacqyeline webster (2 pages)
21 July 2008Director appointed renee cole (2 pages)
21 July 2008Director appointed irene ratcliffe (2 pages)
21 July 2008Director appointed david bottomley (2 pages)
21 July 2008Director appointed david bottomley (2 pages)
21 July 2008Director appointed irene ratcliffe (2 pages)
21 July 2008Director appointed renee cole (2 pages)
10 July 2007Incorporation (23 pages)
10 July 2007Incorporation (23 pages)