Company NameBritish And Foreign Unitarian Association(Incorporated)(The)
Company StatusActive
Company Number00141130
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1915(108 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlan Robert Ruston
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Director NameDr David Lewis Wykes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(77 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Director NameMr Jeffrey James Teagle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(78 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Director NameDr Neil Sanders
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(82 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Director NameMrs Dorothy Christine Hewerdine
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(95 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired Change Management Consultant
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Director NameRev Dr Ann Sonja Peart
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2013(97 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired Minister
Country of ResidenceEngland
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameMrs Rosemary Ruston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(102 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Director NameMr William Peter Featherstone
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(103 years after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Secretary NameMs Elizabeth Slade
StatusCurrent
Appointed30 April 2019(103 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence AddressEssex Hall Essex Street
London
WC2R 3HY
Director NameMs Elizabeth Mary Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(104 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Director NameMrs Jennifer Janes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(104 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Molyneux Terrace
Hythe
CT21 6FG
Director NameMrs Joan Cook
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(104 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Netherby Road
Edinburgh
EH5 3NA
Scotland
Director NameRev John Christopher Clifford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration16 years (resigned 12 May 2007)
RoleMinister Of Religion
Correspondence Address42 Sir Stafford Close
Park Avenue
Caerphilly
CF83 3BA
Wales
Director NameRev Denise Boyd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 1996)
RoleMinister Of Religion
Correspondence Address22 Pinfold Court
Whitefield
Manchester
Lancashire
M45 7NZ
Director NameDr Roy Walter Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCharity Executive
Correspondence Address49 Claydon Drive
Beddington
Croydon
Surrey
CR0 4QX
Director NameMr George Edward Prentice
Date of BirthJanuary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1992)
RoleRetired Company Registrar
Correspondence Address21 Westernville Gardens
Ilford
Essex
IG2 6AL
Director NameMr George Morrison
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1992)
RoleRetired
Correspondence AddressBraehead
Culter
Aberdeenshire
AB1 0PN
Scotland
Director NameGeoffrey Head
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 03 February 2010)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address26 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameMr Ernest Rowland Green
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 February 1998)
RoleRetired Civil Servant
Correspondence Address172 Hadleigh Road
Leigh On Sea
Essex
SS9 2LP
Director NameRev Brian Llewellyn Golland
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 1993)
RoleRetired Minister Of Religion
Correspondence Address42 Park Road
Bushey
Watford
Hertfordshire
WD2 3EG
Director NameRev Peter Bertram Godfrey
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 February 2005)
RoleRetired-Minister Of Religion
Correspondence Address41 Bradford Drive
Ewell
Epsom
Surrey
KT19 0AQ
Director NameKenneth Dorken
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 July 2000)
RoleRetired Civil Servant
Correspondence Address67 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NS
Secretary NameDr Roy Walter Smith
NationalityBritish
StatusResigned
Appointed16 May 1991(75 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address49 Claydon Drive
Beddington
Croydon
Surrey
CR0 4QX
Director NameMrs Wendy Jean Margret Adams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(77 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 February 1998)
RoleSecretary
Correspondence Address2 The Mews
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3BQ
Director NameMiles Westby Howarth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(77 years, 7 months after company formation)
Appointment Duration26 years (resigned 06 February 2019)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Secretary NameMr Jeffrey James Teagle
NationalityBritish
StatusResigned
Appointed01 May 1994(78 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lordsfield Gardens
Overton
Basingstoke
Hampshire
RG25 3EW
Director NameMr Matthew Francis Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(81 years, 7 months after company formation)
Appointment Duration8 years (resigned 09 February 2005)
RoleAdministrative Officer
Correspondence Address177 Churchbury Lane
Enfield
Middlesex
EN1 3HQ
Director NameRev James McClelland
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(82 years, 7 months after company formation)
Appointment Duration17 years (resigned 04 February 2015)
RoleRetired Minister Of Religion
Country of ResidenceEngland
Correspondence Address78 Manor Way
Mitcham
Surrey
CR4 1EE
Director NameRev Stephen Wilkins Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2003(87 years, 7 months after company formation)
Appointment Duration7 years (resigned 03 February 2010)
RoleMinister Of Religion
Correspondence Address345 Addiscombe Road
Croydon
Surrey
CR0 7HB
Director NameDawn Florence Buckle
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(89 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Secretary NameRev Stephen Wilkins Dick
NationalityAmerican
StatusResigned
Appointed07 February 2007(91 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleMinister Of Religion
Correspondence Address345 Addiscombe Road
Croydon
Surrey
CR0 7HB
Secretary NameDr David Lewis Wykes
NationalityBritish
StatusResigned
Appointed01 April 2009(93 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2010)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address4 Quickthorns
Blackthorn Manor
Oadby
Leicester
LE2 4EE
Director NameMr Derek McAuley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(94 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Secretary NameMr Derek McAuley
StatusResigned
Appointed03 February 2010(94 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Director NameMs Elisabeth Dyson-Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(99 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2017)
RoleRetired Teacher
Country of ResidenceWales
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY

Location

Registered AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£106,154
Net Worth£2,800,619
Cash£962,762
Current Liabilities£43,585

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

12 March 1996Delivered on: 13 March 1996
Persons entitled: Ipswich Building Society

Classification: Legal mortgage
Secured details: £30,000 due to the chargee.
Particulars: All those f/h properties k/a 20 and 22 st nicholas street ipswich suffolk.
Outstanding

Filing History

12 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
17 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 30 September 2021 (14 pages)
14 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 30 September 2020 (14 pages)
26 January 2021Appointment of Mrs Jennifer Janes as a director on 6 February 2020 (2 pages)
26 January 2021Appointment of Mrs Joan Cook as a director on 6 February 2020 (2 pages)
26 January 2021Appointment of Ms Elizabeth Mary Slade as a director on 6 February 2020 (2 pages)
11 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
21 April 2020Accounts for a small company made up to 30 September 2019 (14 pages)
30 April 2019Termination of appointment of Derek Mcauley as a secretary on 30 April 2019 (1 page)
30 April 2019Appointment of Ms Elizabeth Slade as a secretary on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Derek Mcauley as a director on 30 April 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Miles Westby Howarth as a director on 6 February 2019 (1 page)
20 February 2019Accounts for a small company made up to 30 September 2018 (13 pages)
10 August 2018Appointment of Mr William Featherstone as a director on 4 July 2018 (2 pages)
31 July 2018Appointment of Mrs Rosemary Ruston as a director on 7 February 2018 (2 pages)
21 May 2018Accounts for a small company made up to 30 September 2017 (11 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Dawn Florence Buckle as a director on 6 December 2017 (1 page)
9 May 2018Termination of appointment of Doreen Jane Williams as a director on 19 April 2017 (1 page)
9 May 2018Termination of appointment of Elisabeth Dyson-Jones as a director on 6 December 2017 (1 page)
14 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 March 2018Statement of company's objects (2 pages)
8 May 2017Director's details changed for Mr Jeffrey James Teagle on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Dawn Florence Buckle on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
8 May 2017Director's details changed for Alan Robert Ruston on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Dr Neil Sanders on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Dr David Lewis Wykes on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Dr Neil Sanders on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Alan Robert Ruston on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
8 May 2017Director's details changed for Dr Doreen Jane Williams on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Dr David Lewis Wykes on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Dr Doreen Jane Williams on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Dawn Florence Buckle on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Jeffrey James Teagle on 8 May 2017 (2 pages)
17 February 2017Full accounts made up to 30 September 2016 (10 pages)
17 February 2017Full accounts made up to 30 September 2016 (10 pages)
11 May 2016Annual return made up to 1 May 2016 no member list (10 pages)
11 May 2016Annual return made up to 1 May 2016 no member list (10 pages)
18 February 2016Full accounts made up to 30 September 2015 (10 pages)
18 February 2016Full accounts made up to 30 September 2015 (10 pages)
30 May 2015Full accounts made up to 30 September 2014 (11 pages)
30 May 2015Full accounts made up to 30 September 2014 (11 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (11 pages)
13 May 2015Termination of appointment of James Mcclelland as a director on 4 February 2015 (1 page)
13 May 2015Termination of appointment of Michael John Tomlin as a director on 4 February 2015 (1 page)
13 May 2015Appointment of Ms Elisabeth Dyson-Jones as a director on 4 February 2015 (2 pages)
13 May 2015Termination of appointment of James Mcclelland as a director on 4 February 2015 (1 page)
13 May 2015Termination of appointment of James Mcclelland as a director on 4 February 2015 (1 page)
13 May 2015Termination of appointment of Michael John Tomlin as a director on 4 February 2015 (1 page)
13 May 2015Annual return made up to 1 May 2015 no member list (11 pages)
13 May 2015Appointment of Ms Elisabeth Dyson-Jones as a director on 4 February 2015 (2 pages)
13 May 2015Termination of appointment of Michael John Tomlin as a director on 4 February 2015 (1 page)
13 May 2015Appointment of Ms Elisabeth Dyson-Jones as a director on 4 February 2015 (2 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (11 pages)
12 May 2014Annual return made up to 9 May 2014 no member list (12 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Annual return made up to 9 May 2014 no member list (12 pages)
12 May 2014Annual return made up to 9 May 2014 no member list (12 pages)
12 May 2014Appointment of Rev Dr Ann Sonja Peart as a director (2 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Appointment of Rev Dr Ann Sonja Peart as a director (2 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 May 2013Annual return made up to 12 May 2013 no member list (11 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 May 2013Annual return made up to 12 May 2013 no member list (11 pages)
25 July 2012Accounts made up to 30 September 2011 (10 pages)
25 July 2012Accounts made up to 30 September 2011 (10 pages)
31 May 2012Director's details changed for Miles Westby Howarth on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mrs Dorothy Christine Hewerdine on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Miles Westby Howarth on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mrs Dorothy Christine Hewerdine on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 12 May 2012 no member list (11 pages)
31 May 2012Director's details changed for Mr Michael John Tomlin on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 12 May 2012 no member list (11 pages)
31 May 2012Director's details changed for Mr Michael John Tomlin on 31 May 2012 (2 pages)
19 May 2011Annual return made up to 12 May 2011 no member list (11 pages)
19 May 2011Annual return made up to 12 May 2011 no member list (11 pages)
28 March 2011Director's details changed for Miles Westby Howarth on 2 February 2011 (2 pages)
28 March 2011Termination of appointment of Peter Soulsby as a director (1 page)
28 March 2011Director's details changed for Miles Westby Howarth on 2 February 2011 (2 pages)
28 March 2011Appointment of Mrs Dorothy Christine Hewerdine as a director (2 pages)
28 March 2011Appointment of Mrs Dorothy Christine Hewerdine as a director (2 pages)
28 March 2011Director's details changed for Miles Westby Howarth on 2 February 2011 (2 pages)
28 March 2011Termination of appointment of Peter Soulsby as a director (1 page)
15 February 2011Accounts made up to 30 September 2010 (11 pages)
15 February 2011Accounts made up to 30 September 2010 (11 pages)
18 August 2010Appointment of Mr Michael John Tomlin as a director (2 pages)
18 August 2010Appointment of Mr Michael John Tomlin as a director (2 pages)
13 July 2010Annual return made up to 12 May 2010 no member list (6 pages)
13 July 2010Appointment of Mr Derek Mcauley as a director (2 pages)
13 July 2010Appointment of Mr Derek Mcauley as a director (2 pages)
13 July 2010Annual return made up to 12 May 2010 no member list (6 pages)
12 July 2010Director's details changed for Rev James Mcclelland on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Alan Robert Ruston on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Dr Doreen Jane Williams on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Sir Peter Soulsby on 11 May 2010 (2 pages)
12 July 2010Termination of appointment of David Wykes as a secretary (1 page)
12 July 2010Director's details changed for Miles Westby Howarth on 11 May 2010 (2 pages)
12 July 2010Appointment of Mr Derek Mcauley as a secretary (1 page)
12 July 2010Director's details changed for Rev James Mcclelland on 11 May 2010 (2 pages)
12 July 2010Appointment of Mr Derek Mcauley as a secretary (1 page)
12 July 2010Director's details changed for Dawn Florence Buckle on 11 May 2010 (2 pages)
12 July 2010Termination of appointment of David Wykes as a secretary (1 page)
12 July 2010Director's details changed for Dr Neil Sanders on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Jeffrey James Teagle on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Jeffrey James Teagle on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Alan Robert Ruston on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Sir Peter Soulsby on 11 May 2010 (2 pages)
12 July 2010Termination of appointment of Geoffrey Head as a director (1 page)
12 July 2010Termination of appointment of Stephen Dick as a director (1 page)
12 July 2010Termination of appointment of Stephen Dick as a director (1 page)
12 July 2010Termination of appointment of Geoffrey Head as a director (1 page)
12 July 2010Director's details changed for Dr Doreen Jane Williams on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Dr Neil Sanders on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Dawn Florence Buckle on 11 May 2010 (2 pages)
12 July 2010Director's details changed for Miles Westby Howarth on 11 May 2010 (2 pages)
8 February 2010Accounts made up to 30 September 2009 (10 pages)
8 February 2010Accounts made up to 30 September 2009 (10 pages)
12 June 2009Director and secretary's change of particulars / david wykes / 12/06/2009 (1 page)
12 June 2009Annual return made up to 12/05/09 (5 pages)
12 June 2009Annual return made up to 12/05/09 (5 pages)
12 June 2009Director and secretary's change of particulars / david wykes / 12/06/2009 (1 page)
21 April 2009Secretary appointed dr david lewis wykes (2 pages)
21 April 2009Appointment terminated secretary stephen dick (1 page)
21 April 2009Appointment terminated secretary stephen dick (1 page)
21 April 2009Secretary appointed dr david lewis wykes (2 pages)
22 December 2008Accounts made up to 30 September 2008 (10 pages)
22 December 2008Accounts made up to 30 September 2008 (10 pages)
30 October 2008Appointment terminated (1 page)
30 October 2008Appointment terminated (1 page)
30 October 2008Director appointed jeffrey james teagle (2 pages)
30 October 2008Director appointed jeffrey james teagle (2 pages)
10 July 2008Accounts made up to 30 September 2007 (10 pages)
10 July 2008Accounts made up to 30 September 2007 (10 pages)
1 July 2008Annual return made up to 12/05/08 (5 pages)
1 July 2008Director and secretary's change of particulars / stephen dick / 01/01/2008 (1 page)
1 July 2008Director and secretary's change of particulars / stephen dick / 01/01/2008 (1 page)
1 July 2008Annual return made up to 12/05/08 (5 pages)
26 June 2007Accounts made up to 30 September 2006 (10 pages)
26 June 2007Accounts made up to 30 September 2006 (10 pages)
21 June 2007Annual return made up to 12/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 June 2007Annual return made up to 12/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
15 June 2006Accounts made up to 30 September 2005 (10 pages)
15 June 2006Accounts made up to 30 September 2005 (10 pages)
2 June 2006Annual return made up to 12/05/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2006Annual return made up to 12/05/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
1 July 2005Accounts made up to 30 September 2004 (18 pages)
1 July 2005Accounts made up to 30 September 2004 (18 pages)
1 July 2005Annual return made up to 12/05/05
  • 363(288) ‐ Director resigned
(9 pages)
1 July 2005Annual return made up to 12/05/05
  • 363(288) ‐ Director resigned
(9 pages)
15 June 2004Accounts made up to 30 September 2003 (18 pages)
15 June 2004Annual return made up to 12/05/04 (9 pages)
15 June 2004Annual return made up to 12/05/04 (9 pages)
15 June 2004Accounts made up to 30 September 2003 (18 pages)
12 June 2003Accounts made up to 30 September 2002 (19 pages)
12 June 2003Annual return made up to 12/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Annual return made up to 12/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Accounts made up to 30 September 2002 (19 pages)
5 June 2002Annual return made up to 12/05/02 (8 pages)
5 June 2002Annual return made up to 12/05/02 (8 pages)
5 June 2002Accounts made up to 30 September 2001 (21 pages)
5 June 2002Accounts made up to 30 September 2001 (21 pages)
12 June 2001Director resigned (2 pages)
12 June 2001Director resigned (2 pages)
30 May 2001Accounts made up to 30 September 2000 (21 pages)
30 May 2001Accounts made up to 30 September 2000 (21 pages)
30 May 2001Annual return made up to 12/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 May 2001Annual return made up to 12/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 June 2000Accounts made up to 30 September 1999 (21 pages)
1 June 2000Accounts made up to 30 September 1999 (21 pages)
19 May 2000Annual return made up to 12/05/00
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Annual return made up to 12/05/00
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 1999Accounts made up to 30 September 1998 (20 pages)
17 May 1999Annual return made up to 12/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1999Accounts made up to 30 September 1998 (20 pages)
17 May 1999Annual return made up to 12/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1998Director resigned (2 pages)
16 September 1998Director resigned (2 pages)
15 June 1998Accounts made up to 30 September 1997 (21 pages)
15 June 1998Accounts made up to 30 September 1997 (21 pages)
1 July 1997Accounts made up to 30 September 1996 (23 pages)
1 July 1997Director resigned (1 page)
1 July 1997Accounts made up to 30 September 1996 (23 pages)
1 July 1997Director resigned (1 page)
19 June 1997Annual return made up to 12/05/97
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Annual return made up to 12/05/97
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
14 June 1996Accounts made up to 30 September 1995 (25 pages)
14 June 1996Annual return made up to 12/05/96 (8 pages)
14 June 1996Annual return made up to 12/05/96 (8 pages)
14 June 1996Accounts made up to 30 September 1995 (25 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
1 June 1995Accounts made up to 30 September 1994 (93 pages)
1 June 1995Annual return made up to 12/05/95 (8 pages)
1 June 1995Accounts made up to 30 September 1994 (93 pages)
1 June 1995Annual return made up to 12/05/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 July 1915Incorporation (22 pages)
28 July 1915Incorporation (22 pages)