Company NameYork Carers Centre
Company StatusActive
Company Number06760783
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 November 2008(15 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRosemarie Jeanette Temple
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(2 months, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleBaker
Country of ResidenceEngland
Correspondence Address8 Hudson View
Tadcaster
N Yorkshire
LS24 8JE
Director NameMr James Peter Ross Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(8 months, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Elmfield Terrace 15 Elmfield Terrace
York
YO31 1EH
Director NameMr Christopher Robert Durant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMrs Helen Weatherly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleUniversity Of York
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMrs Lisa Shelbourn
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleNhs
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMr Edward Ian Chalmers Robson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMrs Elizabeth Ryan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleSchool Secretary/Administrator
Country of ResidenceEngland
Correspondence Address98 Bishopthorpe Road 98 Bishopthorpe Road
York
YO23 1JS
Secretary NameMrs Sharron Smith
StatusCurrent
Appointed01 April 2023(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMrs Jaqueline Chapman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Garth Court White Rose Avenue
New Earswick
York
YO32 4TY
Director NameEric Wilson Sowden
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleRetired
Correspondence Address12 Ashbourne Way
York
North Yorkshire
YO24 2SW
Director NameKathleen Phyllis Ann Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDriftwood Cottage 13 Hopgrove Lane South
York
North Yorkshire
YO32 9TG
Director NameAlice Stacey Showell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address66 Kirkcroft
Wigginton
York
North Yorkshire
YO32 2GH
Director NameEwain Main
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Argyle Street
South Bank
York
North Yorkshire
YO23 1DW
Director NameMr Michael Leonard Hansford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barns Green Lane
Middlethorpe
York
YO23 2QB
Director NameMr Stuart Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address4 Rectory Court
Victor Street
York
North Yorkshire
YO1 6HW
Director NameDr David Geoffrey Fountain Broadhead
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Marks Grove
Rawcliffe
York
North Yorkshire
YO30 5TS
Secretary NameMiss Linda Margaret Stubbs
NationalityBritish
StatusResigned
Appointed06 July 2009(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2011)
RoleCharity Manager
Correspondence Address7 Charlton Street
York
North Yorkshire
YO23 1JN
Director NameMrs Wendy Smart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 2011)
RoleInformation Advice And Support Coordinator
Country of ResidenceEngland
Correspondence Address34 Langdale Avenue
York
North Yorkshire
Director NameMrs Stephanie Rees
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 February 2011)
RoleChild Protection Specialist
Country of ResidenceEngland
Correspondence Address135 Strensall Road
Earswick
York
North Yorkshire
Director NameMiss Jill Lulea Major
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2011)
RoleHuman Resources Advisor
Country of ResidenceEngland
Correspondence Address33 Lilbourne Drive
York
North Yorkshire
YO30 6PY
Director NameMrs Janice Broadhurst
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 22 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Geldof Road
Huntington
York
North Yorkshire
Director NameMrs Barbara Boyce
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Florence Grove
York
North Yorkshire
YO30 5UR
Director NameMs Louise Bone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Station Square
Strensall
York
North Yorkshire
YO32 5ZL
Director NameMs Sarah Furness
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 September 2015)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMr Nick Sinclair
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 14 September 2012)
RolePathways Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMs Lizzy Ferguson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2013)
RoleInvolvement Lead
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMrs Jacqueline Chapman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 years, 9 months after company formation)
Appointment Duration10 years (resigned 23 September 2021)
RoleChairty Volunteer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Secretary NameMs Carole Danica Zagrovic
StatusResigned
Appointed01 August 2012(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMrs Sandra White
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 September 2015)
RoleEvents Co-Ordinator
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMiss Rebecca Wellock
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 October 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMs Natasha Duncan-Boyd
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 October 2016)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMr David Albert Bean
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMr Alan Roy Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMr Anthony Henry Ives
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMr Gordon Cooney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 17 Priory Street
York
North Yorkshire
YO1 6ET
Director NameMr Maurice Henry Walters
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(13 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 September 2023)
RoleSnr Deputy Head
Country of ResidenceEngland
Correspondence Address78 78 Marygate
York
YO30 7BH

Contact

Websiteyorkcarerscentre.co.uk
Telephone01904 715490
Telephone regionYork

Location

Registered AddressPriory Street Centre
17 Priory Street
York
North Yorkshire
YO1 6ET
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Turnover£413,315
Net Worth£188,680
Cash£180,679
Current Liabilities£3,295

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

8 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
8 December 2020Termination of appointment of Gordon Cooney as a director on 28 October 2020 (1 page)
9 November 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
4 July 2019Termination of appointment of Alan Roy Brown as a director on 24 June 2019 (1 page)
4 July 2019Cessation of Alan Roy Brown as a person with significant control on 24 June 2019 (1 page)
28 November 2018Director's details changed for Mr James Peter Ross Dean on 26 November 2018 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
16 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
23 July 2018Director's details changed for Mr Gordon Cooney on 19 July 2018 (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
15 January 2018Memorandum and Articles of Association (17 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2018Memorandum and Articles of Association (17 pages)
15 December 2017Appointment of Mr Gordon Cooney as a director on 4 September 2017 (2 pages)
15 December 2017Appointment of Mr Gordon Cooney as a director on 4 September 2017 (2 pages)
20 November 2017Notification of James Dean as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Jacqueline Chapman as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Appointment of Mrs Helen Weatherly as a director on 7 November 2017 (2 pages)
20 November 2017Notification of Julie Crosby as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Carole Danica Zagrovic as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Alan Brown as a person with significant control on 22 September 2016 (2 pages)
20 November 2017Notification of Christopher Durant as a person with significant control on 22 September 2016 (2 pages)
20 November 2017Appointment of Mrs Lisa Shelbourn as a director on 7 November 2017 (2 pages)
20 November 2017Notification of Christopher Durant as a person with significant control on 22 September 2016 (2 pages)
20 November 2017Notification of Julie Crosby as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of James Dean as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Jacqueline Chapman as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Rosemarie Temple as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Alan Brown as a person with significant control on 22 September 2016 (2 pages)
20 November 2017Notification of Rosemarie Temple as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Carole Danica Zagrovic as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Appointment of Mrs Helen Weatherly as a director on 7 November 2017 (2 pages)
20 November 2017Appointment of Mrs Lisa Shelbourn as a director on 7 November 2017 (2 pages)
13 November 2017Termination of appointment of Anthony Henry Ives as a director on 21 September 2017 (1 page)
13 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 November 2017Termination of appointment of Anthony Henry Ives as a director on 21 September 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
15 November 2016Appointment of Mr Alan Roy Brown as a director on 22 September 2016 (2 pages)
15 November 2016Appointment of Mr Alan Roy Brown as a director on 22 September 2016 (2 pages)
15 November 2016Appointment of Mr Christopher Robert Durant as a director on 22 September 2016 (2 pages)
15 November 2016Appointment of Mr Christopher Robert Durant as a director on 22 September 2016 (2 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
8 November 2016Termination of appointment of Natasha Duncan-Boyd as a director on 10 October 2016 (1 page)
8 November 2016Appointment of Mr Anthony Henry Ives as a director on 22 September 2016 (2 pages)
8 November 2016Termination of appointment of Rebecca Wellock as a director on 10 October 2016 (1 page)
8 November 2016Termination of appointment of David Albert Bean as a director on 10 October 2016 (1 page)
8 November 2016Termination of appointment of Natasha Duncan-Boyd as a director on 10 October 2016 (1 page)
8 November 2016Appointment of Mr Anthony Henry Ives as a director on 22 September 2016 (2 pages)
8 November 2016Termination of appointment of Rebecca Wellock as a director on 10 October 2016 (1 page)
8 November 2016Termination of appointment of David Albert Bean as a director on 10 October 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
4 January 2016Appointment of Mr David Albert Bean as a director on 18 September 2014 (2 pages)
4 January 2016Appointment of Mr David Albert Bean as a director on 18 September 2014 (2 pages)
28 November 2015Termination of appointment of Sandra White as a director on 17 September 2015 (1 page)
28 November 2015Annual return made up to 3 November 2015 no member list (6 pages)
28 November 2015Termination of appointment of Sarah Furness as a director on 17 September 2015 (1 page)
28 November 2015Termination of appointment of Sarah Furness as a director on 17 September 2015 (1 page)
28 November 2015Annual return made up to 3 November 2015 no member list (6 pages)
28 November 2015Termination of appointment of Sandra White as a director on 17 September 2015 (1 page)
14 October 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 November 2014Memorandum and Articles of Association (17 pages)
13 November 2014Memorandum and Articles of Association (17 pages)
3 November 2014Annual return made up to 3 November 2014 no member list (6 pages)
3 November 2014Annual return made up to 3 November 2014 no member list (6 pages)
3 November 2014Annual return made up to 3 November 2014 no member list (6 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
14 August 2014Appointment of Mrs Sandra White as a director on 20 September 2013 (2 pages)
14 August 2014Appointment of Miss Rebecca Wellock as a director on 20 September 2013 (2 pages)
14 August 2014Appointment of Miss Rebecca Wellock as a director on 20 September 2013 (2 pages)
14 August 2014Appointment of Mrs Sandra White as a director on 20 September 2013 (2 pages)
14 August 2014Appointment of Ms Natasha Duncan-Boyd as a director on 20 September 2013 (2 pages)
14 August 2014Appointment of Ms Natasha Duncan-Boyd as a director on 20 September 2013 (2 pages)
16 December 2013Annual return made up to 15 November 2013 no member list (7 pages)
16 December 2013Annual return made up to 15 November 2013 no member list (7 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
5 June 2013Termination of appointment of Lizzy Ferguson as a director (1 page)
5 June 2013Termination of appointment of Lizzy Ferguson as a director (1 page)
15 November 2012Termination of appointment of Nick Sinclair as a director (1 page)
15 November 2012Termination of appointment of Nick Sinclair as a director (1 page)
15 November 2012Termination of appointment of David Broadhead as a director (1 page)
15 November 2012Termination of appointment of David Broadhead as a director (1 page)
15 November 2012Annual return made up to 15 November 2012 no member list (5 pages)
15 November 2012Annual return made up to 15 November 2012 no member list (5 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
7 September 2012Termination of appointment of Louise Bone as a director (1 page)
7 September 2012Termination of appointment of Louise Bone as a director (1 page)
1 August 2012Appointment of Ms Carole Danica Zagrovic as a secretary (1 page)
1 August 2012Appointment of Ms Carole Danica Zagrovic as a secretary (1 page)
13 December 2011Appointment of Mrs Jacqueline Chapman as a director (2 pages)
13 December 2011Appointment of Mrs Jacqueline Chapman as a director (2 pages)
13 December 2011Annual return made up to 28 November 2011 no member list (7 pages)
13 December 2011Annual return made up to 28 November 2011 no member list (7 pages)
12 December 2011Termination of appointment of Alice Showell as a director (1 page)
12 December 2011Appointment of Ms Sarah Furness as a director (2 pages)
12 December 2011Termination of appointment of Wendy Smart as a director (1 page)
12 December 2011Termination of appointment of Ewain Main as a director (1 page)
12 December 2011Termination of appointment of Ewain Main as a director (1 page)
12 December 2011Appointment of Mr Nick Sinclair as a director (2 pages)
12 December 2011Termination of appointment of Alice Showell as a director (1 page)
12 December 2011Termination of appointment of Janice Broadhurst as a director (1 page)
12 December 2011Appointment of Ms Sarah Furness as a director (2 pages)
12 December 2011Termination of appointment of Wendy Smart as a director (1 page)
12 December 2011Termination of appointment of Linda Stubbs as a secretary (1 page)
12 December 2011Appointment of Ms Lizzy Ferguson as a director (2 pages)
12 December 2011Termination of appointment of Linda Stubbs as a secretary (1 page)
12 December 2011Appointment of Mr Nick Sinclair as a director (2 pages)
12 December 2011Appointment of Ms Lizzy Ferguson as a director (2 pages)
12 December 2011Termination of appointment of Janice Broadhurst as a director (1 page)
6 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
19 July 2011Termination of appointment of Barbara Boyce as a director (1 page)
19 July 2011Termination of appointment of Barbara Boyce as a director (1 page)
12 July 2011Director's details changed for Mrs Louise Bone on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Mrs Louise Bone on 12 July 2011 (2 pages)
12 July 2011Termination of appointment of Jill Major as a director (1 page)
12 July 2011Termination of appointment of Jill Major as a director (1 page)
19 May 2011Termination of appointment of Kathleen Smith as a director (1 page)
19 May 2011Termination of appointment of Stephanie Rees as a director (1 page)
19 May 2011Termination of appointment of Kathleen Smith as a director (1 page)
19 May 2011Termination of appointment of Stephanie Rees as a director (1 page)
23 December 2010Appointment of Mrs Louise Bone as a director (2 pages)
23 December 2010Director's details changed for Kathleen Phyllis Ann Smith on 3 November 2010 (2 pages)
23 December 2010Termination of appointment of Stuart Brown as a director (1 page)
23 December 2010Appointment of Mrs Stephanie Rees as a director (2 pages)
23 December 2010Director's details changed for Kathleen Phyllis Ann Smith on 3 November 2010 (2 pages)
23 December 2010Director's details changed for Alice Stacey Showell on 3 November 2010 (2 pages)
23 December 2010Director's details changed for Rosemarie Jeanette Temple on 3 November 2010 (2 pages)
23 December 2010Appointment of Mrs Louise Bone as a director (2 pages)
23 December 2010Appointment of Mrs Stephanie Rees as a director (2 pages)
23 December 2010Director's details changed for Rosemarie Jeanette Temple on 3 November 2010 (2 pages)
23 December 2010Appointment of Mrs Janice Broadhurst as a director (2 pages)
23 December 2010Director's details changed for Kathleen Phyllis Ann Smith on 3 November 2010 (2 pages)
23 December 2010Appointment of Mrs Wendy Smart as a director (2 pages)
23 December 2010Appointment of Miss Jill Lulea Major as a director (2 pages)
23 December 2010Annual return made up to 28 November 2010 no member list (14 pages)
23 December 2010Termination of appointment of Stuart Brown as a director (1 page)
23 December 2010Appointment of Miss Jill Lulea Major as a director (2 pages)
23 December 2010Appointment of Mrs Barbara Boyce as a director (2 pages)
23 December 2010Appointment of Mrs Barbara Boyce as a director (2 pages)
23 December 2010Appointment of Mrs Wendy Smart as a director (2 pages)
23 December 2010Director's details changed for Alice Stacey Showell on 3 November 2010 (2 pages)
23 December 2010Director's details changed for Alice Stacey Showell on 3 November 2010 (2 pages)
23 December 2010Annual return made up to 28 November 2010 no member list (14 pages)
23 December 2010Director's details changed for Rosemarie Jeanette Temple on 3 November 2010 (2 pages)
23 December 2010Appointment of Mrs Janice Broadhurst as a director (2 pages)
26 August 2010Termination of appointment of Michael Hansford as a director (1 page)
26 August 2010Termination of appointment of Michael Hansford as a director (1 page)
24 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
13 December 2009Annual return made up to 28 November 2009 no member list (6 pages)
13 December 2009Annual return made up to 28 November 2009 no member list (6 pages)
11 December 2009Secretary's details changed for Linda Margaret Stubbs on 28 November 2009 (1 page)
11 December 2009Director's details changed for James Peter Ross Dean on 28 November 2009 (2 pages)
11 December 2009Director's details changed for David Geoffrey Fountain Broadhead on 28 November 2009 (2 pages)
11 December 2009Director's details changed for Stuart Brown on 28 November 2009 (2 pages)
11 December 2009Director's details changed for James Peter Ross Dean on 28 November 2009 (2 pages)
11 December 2009Secretary's details changed for Linda Margaret Stubbs on 28 November 2009 (1 page)
11 December 2009Director's details changed for Stuart Brown on 28 November 2009 (2 pages)
11 December 2009Director's details changed for David Geoffrey Fountain Broadhead on 28 November 2009 (2 pages)
20 August 2009Secretary appointed linda margaret stubbs (2 pages)
20 August 2009Secretary appointed linda margaret stubbs (2 pages)
17 August 2009Director appointed james peter ross dean (2 pages)
17 August 2009Director appointed james peter ross dean (2 pages)
12 March 2009Director appointed rosemarie jeanette temple (2 pages)
12 March 2009Director appointed rosemarie jeanette temple (2 pages)
10 March 2009Appointment terminated director eric sowden (1 page)
10 March 2009Appointment terminated director eric sowden (1 page)
28 December 2008Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
28 December 2008Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
28 November 2008Incorporation (40 pages)
28 November 2008Incorporation (40 pages)