Company NameRE, Sexual, Harm, Awareness, Prevention And Education (Reshape)
Company StatusDissolved
Company Number07019648
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)
Previous NamesYorkshire And Humberside Circles Of Support And Accountability and Yorkshire, Humberside And Lincolnshire Circles Of Support And Accountability

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 NameMr John James William Walker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(4 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 03 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameDr Christopher John Holman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(4 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 03 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address111 East Parade York East Parade
York
YO31 7YD
Director NameMrs Rosalyn Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 03 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Phillip Snowden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(7 years after company formation)
Appointment Duration4 years, 10 months (closed 03 August 2021)
RoleCse Coordinator
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMrs Lucy Ives
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 03 August 2021)
RoleProbation Officer
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameDr Tamara Turner-Moore
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2021)
RoleSenior Lecturer In Psychology
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Jeffrey Philip Button
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameJohn Richard Boourton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleFamily Mediator
Correspondence Address138 Wetherby Road
York
North Yorkshire
YO26 5BY
Director NameFiona McCrae Johnston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameDawn Elizabeth Walker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleProbation
Correspondence AddressFlat 1 2 Holbeck Avenue
Scarborough
North Yorkshire
YO12 2XQ
Director NameGemma Mackay
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleVoluntary Worker
Correspondence Address11 Ashley Park Road
York
North Yorkshire
YO31 1HP
Director NameMr David Leslie Hirons
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Brian Fellowes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr David John Peryer
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Paul Jeffrey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2012)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Lewis John Raw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 June 2012)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameJoanne Louise Atkin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2014)
RoleProbation Trust Area Manager
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameGraham Michael Maud
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2014)
RoleSenior Probation Officer
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameJane Gibbins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMs Karen Anne Harrison
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2013)
RoleSenior Lecturer In Law
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMrs Rosalind Jane Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Craig Gary Scaife
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 June 2014)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMrs Rita Anne Ashford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2016)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMs Denise Florence Cann
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2016)
RoleRetired Speech Therapist
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMrs Sarah Caroline Darwin Wilkins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2016)
RoleRetail Assistant
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMrs Melissa Thorne
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr George Raymond King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Todd Hogue
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 2016(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2019)
RoleForensic Psychologist
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Eric Rogerson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Peter Martin Mate
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET
Director NameMr Jonathon Clayton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPriory Street Centre 15 Priory Street
York
YO1 6ET

Location

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

Financials

Year2013
Turnover£68,428
Net Worth£51,026
Cash£52,096
Current Liabilities£2,824

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 December 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Appointment of Dr Tamara Turner-Moore as a director on 8 May 2019 (2 pages)
16 May 2019Termination of appointment of Todd Hogue as a director on 28 January 2019 (1 page)
16 May 2019Termination of appointment of Peter Martin Mate as a director on 9 May 2019 (1 page)
13 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-30
(2 pages)
2 August 2018Change of name notice (1 page)
1 July 2018Appointment of Mr Jonathon Clayton as a director on 30 April 2018 (2 pages)
26 June 2018NE01 (1 page)
4 June 2018Change of name notice (2 pages)
4 June 2018NE01 (2 pages)
21 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 January 2018Appointment of Mr Peter Martin Mate as a director on 15 January 2018 (2 pages)
21 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 January 2018Appointment of Mr Peter Martin Mate as a director on 15 January 2018 (2 pages)
20 January 2018Termination of appointment of Fiona Mccrae Johnston as a director on 22 October 2017 (1 page)
20 January 2018Termination of appointment of Fiona Mccrae Johnston as a director on 22 October 2017 (1 page)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Melissa Thorne as a director on 16 January 2017 (1 page)
23 August 2017Appointment of Mr Eric Rogerson as a director on 16 January 2017 (2 pages)
23 August 2017Appointment of Mr Eric Rogerson as a director on 16 January 2017 (2 pages)
23 August 2017Termination of appointment of Melissa Thorne as a director on 16 January 2017 (1 page)
23 August 2017Appointment of Mrs Lucy Ives as a director on 16 January 2017 (2 pages)
23 August 2017Appointment of Mrs Lucy Ives as a director on 16 January 2017 (2 pages)
27 March 2017Form NE01 filed (2 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-25
(2 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-25
(2 pages)
27 March 2017Change of name notice (2 pages)
27 March 2017Form NE01 filed (2 pages)
27 March 2017Change of name notice (2 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
29 September 2016Appointment of Mr Todd Hogue as a director on 16 June 2016 (2 pages)
29 September 2016Appointment of Mr Phillip Snowden as a director on 26 September 2016 (2 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
29 September 2016Appointment of Mr Todd Hogue as a director on 16 June 2016 (2 pages)
29 September 2016Appointment of Mr Phillip Snowden as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mrs Rosalyn Brown as a director on 16 June 2016 (2 pages)
27 September 2016Appointment of Mrs Rosalyn Brown as a director on 16 June 2016 (2 pages)
26 September 2016Termination of appointment of Sarah Caroline Darwin Wilkins as a director on 14 March 2016 (1 page)
26 September 2016Termination of appointment of George Raymond King as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Denise Florence Cann as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Rita Anne Ashford as a director on 13 June 2016 (1 page)
26 September 2016Termination of appointment of George Raymond King as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Denise Florence Cann as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Sarah Caroline Darwin Wilkins as a director on 14 March 2016 (1 page)
26 September 2016Termination of appointment of Sarah Caroline Darwin Wilkins as a director on 14 March 2016 (1 page)
26 September 2016Termination of appointment of Sarah Caroline Darwin Wilkins as a director on 14 March 2016 (1 page)
26 September 2016Termination of appointment of Rita Anne Ashford as a director on 13 June 2016 (1 page)
8 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
22 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
22 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
22 August 2015Appointment of Mr George Raymond King as a director on 10 June 2015 (2 pages)
22 August 2015Appointment of Mr George Raymond King as a director on 10 June 2015 (2 pages)
21 April 2015Appointment of Mrs Melissa Thorne as a director on 11 September 2014 (2 pages)
21 April 2015Appointment of Mrs Melissa Thorne as a director on 11 September 2014 (2 pages)
21 April 2015Appointment of Dr Christopher John Holman as a director on 11 September 2014 (2 pages)
21 April 2015Appointment of Dr Christopher John Holman as a director on 11 September 2014 (2 pages)
21 April 2015Appointment of Dr Christopher Holman as a director (2 pages)
21 April 2015Appointment of Dr Christopher Holman as a director (2 pages)
2 March 2015Termination of appointment of Rosalind Jane Brown as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Rosalind Jane Brown as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Rosalind Jane Brown as a director on 2 February 2015 (1 page)
9 February 2015Appointment of Mr John James William Walker as a director on 11 September 2014 (2 pages)
9 February 2015Appointment of Mr John James William Walker as a director on 11 September 2014 (2 pages)
9 February 2015Termination of appointment of David John Peryer as a director on 17 November 2014 (1 page)
9 February 2015Termination of appointment of David John Peryer as a director on 17 November 2014 (1 page)
9 February 2015Termination of appointment of Jane Gibbins as a director on 17 November 2014 (1 page)
9 February 2015Termination of appointment of Jane Gibbins as a director on 17 November 2014 (1 page)
3 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
3 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
13 October 2014Annual return made up to 15 September 2014 no member list (5 pages)
13 October 2014Annual return made up to 15 September 2014 no member list (5 pages)
28 August 2014Termination of appointment of Joanne Louise Atkin as a director on 12 June 2014 (1 page)
28 August 2014Termination of appointment of Craig Gary Scaife as a director on 12 June 2014 (1 page)
28 August 2014Termination of appointment of Graham Michael Maud as a director on 12 June 2014 (1 page)
28 August 2014Appointment of Ms Denise Florence Cann as a director on 12 June 2014 (2 pages)
28 August 2014Termination of appointment of Craig Gary Scaife as a director on 12 June 2014 (1 page)
28 August 2014Termination of appointment of Joanne Louise Atkin as a director on 12 June 2014 (1 page)
28 August 2014Termination of appointment of Joanne Louise Atkin as a director on 12 June 2014 (1 page)
28 August 2014Termination of appointment of Joanne Louise Atkin as a director on 12 June 2014 (1 page)
28 August 2014Appointment of Mrs Rita Anne Ashford as a director on 12 March 2014 (2 pages)
28 August 2014Appointment of Ms Denise Florence Cann as a director on 12 June 2014 (2 pages)
28 August 2014Appointment of Mrs Sarah Caroline Darwin Wilkins as a director on 12 June 2014 (2 pages)
28 August 2014Termination of appointment of Graham Michael Maud as a director on 12 June 2014 (1 page)
28 August 2014Appointment of Mrs Rita Anne Ashford as a director on 12 March 2014 (2 pages)
28 August 2014Appointment of Mrs Sarah Caroline Darwin Wilkins as a director on 12 June 2014 (2 pages)
30 September 2013Termination of appointment of Karen Harrison as a director (1 page)
30 September 2013Appointment of Mr Craig Gary Scaife as a director (2 pages)
30 September 2013Appointment of Mr Craig Gary Scaife as a director (2 pages)
30 September 2013Termination of appointment of Peter Mate as a director (1 page)
30 September 2013Termination of appointment of Karen Harrison as a director (1 page)
30 September 2013Termination of appointment of Peter Mate as a director (1 page)
25 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 September 2013Annual return made up to 15 September 2013 no member list (5 pages)
19 September 2013Annual return made up to 15 September 2013 no member list (5 pages)
24 April 2013Termination of appointment of Brian Fellowes as a director (1 page)
24 April 2013Appointment of Mrs Rosalind Jane Brown as a director (2 pages)
24 April 2013Appointment of Mrs Rosalind Jane Brown as a director (2 pages)
24 April 2013Termination of appointment of Brian Fellowes as a director (1 page)
18 December 2012Appointment of Ms Karen Anne Harrison as a director (2 pages)
18 December 2012Appointment of Ms Karen Anne Harrison as a director (2 pages)
15 October 2012Annual return made up to 15 September 2012 no member list (4 pages)
15 October 2012Annual return made up to 15 September 2012 no member list (4 pages)
14 October 2012Appointment of Jane Gibbins as a director (2 pages)
14 October 2012Termination of appointment of David Hirons as a director (1 page)
14 October 2012Appointment of Jane Gibbins as a director (2 pages)
14 October 2012Termination of appointment of David Hirons as a director (1 page)
28 September 2012Appointment of Graham Michael Maud as a director (2 pages)
28 September 2012Appointment of Graham Michael Maud as a director (2 pages)
28 September 2012Appointment of Joanne Louise Atkin as a director (2 pages)
28 September 2012Appointment of Joanne Louise Atkin as a director (2 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
2 July 2012Termination of appointment of Lewis Raw as a director (1 page)
2 July 2012Termination of appointment of Jeffrey Button as a director (1 page)
2 July 2012Termination of appointment of Jeffrey Button as a director (1 page)
2 July 2012Termination of appointment of Lewis Raw as a director (1 page)
5 June 2012Termination of appointment of Paul Jeffrey as a director (1 page)
5 June 2012Termination of appointment of Paul Jeffrey as a director (1 page)
19 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
19 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
2 December 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
2 December 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
2 November 2011Appointment of Mr Paul Jeffrey as a director (2 pages)
2 November 2011Appointment of Mr Paul Jeffrey as a director (2 pages)
30 September 2011Annual return made up to 15 September 2011 no member list (5 pages)
30 September 2011Annual return made up to 15 September 2011 no member list (5 pages)
30 September 2011Director's details changed for Fiona Mccrae Johnston on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Jeffrey Philip Button on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Fiona Mccrae Johnston on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Jeffrey Philip Button on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Peter Mate on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Peter Mate on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Brian Fellowes on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Brian Fellowes on 30 September 2011 (2 pages)
30 September 2011Director's details changed for David Leslie Hirons on 30 September 2011 (2 pages)
30 September 2011Director's details changed for David Leslie Hirons on 30 September 2011 (2 pages)
29 September 2011Termination of appointment of Dawn Walker as a director (1 page)
29 September 2011Termination of appointment of Gemma Mackay as a director (1 page)
29 September 2011Termination of appointment of Dawn Walker as a director (1 page)
29 September 2011Termination of appointment of Gemma Mackay as a director (1 page)
29 September 2011Appointment of Mr Lewis John Raw as a director (2 pages)
29 September 2011Termination of appointment of John Boourton as a director (1 page)
29 September 2011Appointment of Mr Lewis John Raw as a director (2 pages)
29 September 2011Termination of appointment of John Boourton as a director (1 page)
15 February 2011Appointment of Fiona Mccrae Johnston as a director (1 page)
15 February 2011Appointment of Fiona Mccrae Johnston as a director (1 page)
2 February 2011Appointment of David Leslie Hirons as a director (1 page)
2 February 2011Appointment of Gemma Mackay as a director (1 page)
2 February 2011Appointment of Jeff Button as a director (1 page)
2 February 2011Appointment of John Richard Boourton as a director (1 page)
2 February 2011Appointment of Jeff Button as a director (1 page)
2 February 2011Appointment of Gemma Mackay as a director (1 page)
2 February 2011Appointment of David Leslie Hirons as a director (1 page)
2 February 2011Appointment of John Richard Boourton as a director (1 page)
1 February 2011Appointment of Peter Mate as a director (1 page)
1 February 2011Appointment of Peter Mate as a director (1 page)
31 January 2011Appointment of Mr David John Peryer as a director (2 pages)
31 January 2011Appointment of Mr David John Peryer as a director (2 pages)
28 January 2011Registered office address changed from Sova Regional Office St Silas House 18 Moore Street Sheffield South Yorkshire S3 7UW on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Sova Regional Office St Silas House 18 Moore Street Sheffield South Yorkshire S3 7UW on 28 January 2011 (1 page)
11 November 2010Annual return made up to 15 September 2010 (14 pages)
11 November 2010Annual return made up to 15 September 2010 (14 pages)
13 September 2010Director's details changed for Ms Dawn Elizabeth Walker on 1 September 2010 (3 pages)
13 September 2010Director's details changed for Ms Dawn Elizabeth Walker on 1 September 2010 (3 pages)
13 September 2010Director's details changed for Ms Dawn Elizabeth Walker on 1 September 2010 (3 pages)
15 September 2009Incorporation (35 pages)
15 September 2009Incorporation (35 pages)