1-6 Essex Street
London
WC2R 3HY
Director Name | Dr David Lewis Wykes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1993(77 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Mr Jeffrey James Teagle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(78 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Dr Neil Sanders |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1998(82 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Mrs Dorothy Christine Hewerdine |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(95 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired Change Management Consultant |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Rev Dr Ann Sonja Peart |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2013(97 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired Minister |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Mrs Rosemary Ruston |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(102 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Mr William Peter Featherstone |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(103 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Secretary Name | Ms Elizabeth Slade |
---|---|
Status | Current |
Appointed | 30 April 2019(103 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Essex Hall Essex Street London WC2R 3HY |
Director Name | Ms Elizabeth Mary Slade |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Mrs Jennifer Janes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Molyneux Terrace Hythe CT21 6FG |
Director Name | Mrs Joan Cook |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 26 Netherby Road Edinburgh EH5 3NA Scotland |
Director Name | Rev John Christopher Clifford |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 12 May 2007) |
Role | Minister Of Religion |
Correspondence Address | 42 Sir Stafford Close Park Avenue Caerphilly CF83 3BA Wales |
Director Name | Rev Denise Boyd |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 1996) |
Role | Minister Of Religion |
Correspondence Address | 22 Pinfold Court Whitefield Manchester Lancashire M45 7NZ |
Director Name | Dr Roy Walter Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1994) |
Role | Charity Executive |
Correspondence Address | 49 Claydon Drive Beddington Croydon Surrey CR0 4QX |
Director Name | Mr George Edward Prentice |
---|---|
Date of Birth | January 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1992) |
Role | Retired Company Registrar |
Correspondence Address | 21 Westernville Gardens Ilford Essex IG2 6AL |
Director Name | Mr George Morrison |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1992) |
Role | Retired |
Correspondence Address | Braehead Culter Aberdeenshire AB1 0PN Scotland |
Director Name | Geoffrey Head |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 03 February 2010) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 26 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Director Name | Mr Ernest Rowland Green |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 February 1998) |
Role | Retired Civil Servant |
Correspondence Address | 172 Hadleigh Road Leigh On Sea Essex SS9 2LP |
Director Name | Rev Brian Llewellyn Golland |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 1993) |
Role | Retired Minister Of Religion |
Correspondence Address | 42 Park Road Bushey Watford Hertfordshire WD2 3EG |
Director Name | Rev Peter Bertram Godfrey |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 February 2005) |
Role | Retired-Minister Of Religion |
Correspondence Address | 41 Bradford Drive Ewell Epsom Surrey KT19 0AQ |
Director Name | Kenneth Dorken |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 July 2000) |
Role | Retired Civil Servant |
Correspondence Address | 67 Fillebrook Avenue Leigh On Sea Essex SS9 3NS |
Secretary Name | Dr Roy Walter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 49 Claydon Drive Beddington Croydon Surrey CR0 4QX |
Director Name | Mrs Wendy Jean Margret Adams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 February 1998) |
Role | Secretary |
Correspondence Address | 2 The Mews Hitchen Hatch Lane Sevenoaks Kent TN13 3BQ |
Director Name | Miles Westby Howarth |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(77 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 06 February 2019) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Secretary Name | Mr Jeffrey James Teagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(78 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lordsfield Gardens Overton Basingstoke Hampshire RG25 3EW |
Director Name | Mr Matthew Francis Smith |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(81 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 09 February 2005) |
Role | Administrative Officer |
Correspondence Address | 177 Churchbury Lane Enfield Middlesex EN1 3HQ |
Director Name | Rev James McClelland |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(82 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 04 February 2015) |
Role | Retired Minister Of Religion |
Country of Residence | England |
Correspondence Address | 78 Manor Way Mitcham Surrey CR4 1EE |
Director Name | Rev Stephen Wilkins Dick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2003(87 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 03 February 2010) |
Role | Minister Of Religion |
Correspondence Address | 345 Addiscombe Road Croydon Surrey CR0 7HB |
Director Name | Dawn Florence Buckle |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(89 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Secretary Name | Rev Stephen Wilkins Dick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 February 2007(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Minister Of Religion |
Correspondence Address | 345 Addiscombe Road Croydon Surrey CR0 7HB |
Secretary Name | Dr David Lewis Wykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(93 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 2010) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quickthorns Blackthorn Manor Oadby Leicester LE2 4EE |
Director Name | Mr Derek McAuley |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(94 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Secretary Name | Mr Derek McAuley |
---|---|
Status | Resigned |
Appointed | 03 February 2010(94 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Ms Elisabeth Dyson-Jones |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2017) |
Role | Retired Teacher |
Country of Residence | Wales |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Registered Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £106,154 |
Net Worth | £2,800,619 |
Cash | £962,762 |
Current Liabilities | £43,585 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2023 (9 months ago) |
---|---|
Next Return Due | 28 March 2024 (3 months, 2 weeks from now) |
12 March 1996 | Delivered 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 |
---|
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
---|---|
17 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 30 September 2021 (14 pages) |
14 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
26 January 2021 | Appointment of Mrs Jennifer Janes as a director on 6 February 2020 (2 pages) |
26 January 2021 | Appointment of Mrs Joan Cook as a director on 6 February 2020 (2 pages) |
26 January 2021 | Appointment of Ms Elizabeth Mary Slade as a director on 6 February 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
21 April 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
30 April 2019 | Termination of appointment of Derek Mcauley as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Ms Elizabeth Slade as a secretary on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Derek Mcauley as a director on 30 April 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Miles Westby Howarth as a director on 6 February 2019 (1 page) |
20 February 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
10 August 2018 | Appointment of Mr William Featherstone as a director on 4 July 2018 (2 pages) |
31 July 2018 | Appointment of Mrs Rosemary Ruston as a director on 7 February 2018 (2 pages) |
21 May 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Dawn Florence Buckle as a director on 6 December 2017 (1 page) |
9 May 2018 | Termination of appointment of Doreen Jane Williams as a director on 19 April 2017 (1 page) |
9 May 2018 | Termination of appointment of Elisabeth Dyson-Jones as a director on 6 December 2017 (1 page) |
14 March 2018 | Resolutions
|
14 March 2018 | Statement of company's objects (2 pages) |
8 May 2017 | Director's details changed for Mr Jeffrey James Teagle on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Dawn Florence Buckle on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
8 May 2017 | Director's details changed for Alan Robert Ruston on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Dr Neil Sanders on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Dr David Lewis Wykes on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Dr Neil Sanders on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Alan Robert Ruston on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
8 May 2017 | Director's details changed for Dr Doreen Jane Williams on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Dr David Lewis Wykes on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Dr Doreen Jane Williams on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Dawn Florence Buckle on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Jeffrey James Teagle on 8 May 2017 (2 pages) |
17 February 2017 | Full accounts made up to 30 September 2016 (10 pages) |
17 February 2017 | Full accounts made up to 30 September 2016 (10 pages) |
11 May 2016 | Annual return made up to 1 May 2016 no member list (10 pages) |
11 May 2016 | Annual return made up to 1 May 2016 no member list (10 pages) |
18 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
18 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
30 May 2015 | Full accounts made up to 30 September 2014 (11 pages) |
30 May 2015 | Full accounts made up to 30 September 2014 (11 pages) |
13 May 2015 | Annual return made up to 1 May 2015 no member list (11 pages) |
13 May 2015 | Termination of appointment of James Mcclelland as a director on 4 February 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael John Tomlin as a director on 4 February 2015 (1 page) |
13 May 2015 | Appointment of Ms Elisabeth Dyson-Jones as a director on 4 February 2015 (2 pages) |
13 May 2015 | Termination of appointment of James Mcclelland as a director on 4 February 2015 (1 page) |
13 May 2015 | Termination of appointment of James Mcclelland as a director on 4 February 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael John Tomlin as a director on 4 February 2015 (1 page) |
13 May 2015 | Annual return made up to 1 May 2015 no member list (11 pages) |
13 May 2015 | Appointment of Ms Elisabeth Dyson-Jones as a director on 4 February 2015 (2 pages) |
13 May 2015 | Termination of appointment of Michael John Tomlin as a director on 4 February 2015 (1 page) |
13 May 2015 | Appointment of Ms Elisabeth Dyson-Jones as a director on 4 February 2015 (2 pages) |
13 May 2015 | Annual return made up to 1 May 2015 no member list (11 pages) |
12 May 2014 | Annual return made up to 9 May 2014 no member list (12 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Annual return made up to 9 May 2014 no member list (12 pages) |
12 May 2014 | Annual return made up to 9 May 2014 no member list (12 pages) |
12 May 2014 | Appointment of Rev Dr Ann Sonja Peart as a director (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Appointment of Rev Dr Ann Sonja Peart as a director (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 May 2013 | Annual return made up to 12 May 2013 no member list (11 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 May 2013 | Annual return made up to 12 May 2013 no member list (11 pages) |
25 July 2012 | Accounts made up to 30 September 2011 (10 pages) |
25 July 2012 | Accounts made up to 30 September 2011 (10 pages) |
31 May 2012 | Director's details changed for Miles Westby Howarth on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mrs Dorothy Christine Hewerdine on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Miles Westby Howarth on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mrs Dorothy Christine Hewerdine on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 12 May 2012 no member list (11 pages) |
31 May 2012 | Director's details changed for Mr Michael John Tomlin on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 12 May 2012 no member list (11 pages) |
31 May 2012 | Director's details changed for Mr Michael John Tomlin on 31 May 2012 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 no member list (11 pages) |
19 May 2011 | Annual return made up to 12 May 2011 no member list (11 pages) |
28 March 2011 | Director's details changed for Miles Westby Howarth on 2 February 2011 (2 pages) |
28 March 2011 | Termination of appointment of Peter Soulsby as a director (1 page) |
28 March 2011 | Director's details changed for Miles Westby Howarth on 2 February 2011 (2 pages) |
28 March 2011 | Appointment of Mrs Dorothy Christine Hewerdine as a director (2 pages) |
28 March 2011 | Appointment of Mrs Dorothy Christine Hewerdine as a director (2 pages) |
28 March 2011 | Director's details changed for Miles Westby Howarth on 2 February 2011 (2 pages) |
28 March 2011 | Termination of appointment of Peter Soulsby as a director (1 page) |
15 February 2011 | Accounts made up to 30 September 2010 (11 pages) |
15 February 2011 | Accounts made up to 30 September 2010 (11 pages) |
18 August 2010 | Appointment of Mr Michael John Tomlin as a director (2 pages) |
18 August 2010 | Appointment of Mr Michael John Tomlin as a director (2 pages) |
13 July 2010 | Annual return made up to 12 May 2010 no member list (6 pages) |
13 July 2010 | Appointment of Mr Derek Mcauley as a director (2 pages) |
13 July 2010 | Appointment of Mr Derek Mcauley as a director (2 pages) |
13 July 2010 | Annual return made up to 12 May 2010 no member list (6 pages) |
12 July 2010 | Director's details changed for Rev James Mcclelland on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Robert Ruston on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Doreen Jane Williams on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Sir Peter Soulsby on 11 May 2010 (2 pages) |
12 July 2010 | Termination of appointment of David Wykes as a secretary (1 page) |
12 July 2010 | Director's details changed for Miles Westby Howarth on 11 May 2010 (2 pages) |
12 July 2010 | Appointment of Mr Derek Mcauley as a secretary (1 page) |
12 July 2010 | Director's details changed for Rev James Mcclelland on 11 May 2010 (2 pages) |
12 July 2010 | Appointment of Mr Derek Mcauley as a secretary (1 page) |
12 July 2010 | Director's details changed for Dawn Florence Buckle on 11 May 2010 (2 pages) |
12 July 2010 | Termination of appointment of David Wykes as a secretary (1 page) |
12 July 2010 | Director's details changed for Dr Neil Sanders on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Jeffrey James Teagle on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Jeffrey James Teagle on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Robert Ruston on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Sir Peter Soulsby on 11 May 2010 (2 pages) |
12 July 2010 | Termination of appointment of Geoffrey Head as a director (1 page) |
12 July 2010 | Termination of appointment of Stephen Dick as a director (1 page) |
12 July 2010 | Termination of appointment of Stephen Dick as a director (1 page) |
12 July 2010 | Termination of appointment of Geoffrey Head as a director (1 page) |
12 July 2010 | Director's details changed for Dr Doreen Jane Williams on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Neil Sanders on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Dawn Florence Buckle on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Miles Westby Howarth on 11 May 2010 (2 pages) |
8 February 2010 | Accounts made up to 30 September 2009 (10 pages) |
8 February 2010 | Accounts made up to 30 September 2009 (10 pages) |
12 June 2009 | Director and secretary's change of particulars / david wykes / 12/06/2009 (1 page) |
12 June 2009 | Annual return made up to 12/05/09 (5 pages) |
12 June 2009 | Annual return made up to 12/05/09 (5 pages) |
12 June 2009 | Director and secretary's change of particulars / david wykes / 12/06/2009 (1 page) |
21 April 2009 | Secretary appointed dr david lewis wykes (2 pages) |
21 April 2009 | Appointment terminated secretary stephen dick (1 page) |
21 April 2009 | Appointment terminated secretary stephen dick (1 page) |
21 April 2009 | Secretary appointed dr david lewis wykes (2 pages) |
22 December 2008 | Accounts made up to 30 September 2008 (10 pages) |
22 December 2008 | Accounts made up to 30 September 2008 (10 pages) |
30 October 2008 | Appointment terminated (1 page) |
30 October 2008 | Appointment terminated (1 page) |
30 October 2008 | Director appointed jeffrey james teagle (2 pages) |
30 October 2008 | Director appointed jeffrey james teagle (2 pages) |
10 July 2008 | Accounts made up to 30 September 2007 (10 pages) |
10 July 2008 | Accounts made up to 30 September 2007 (10 pages) |
1 July 2008 | Annual return made up to 12/05/08 (5 pages) |
1 July 2008 | Director and secretary's change of particulars / stephen dick / 01/01/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / stephen dick / 01/01/2008 (1 page) |
1 July 2008 | Annual return made up to 12/05/08 (5 pages) |
26 June 2007 | Accounts made up to 30 September 2006 (10 pages) |
26 June 2007 | Accounts made up to 30 September 2006 (10 pages) |
21 June 2007 | Annual return made up to 12/05/07
|
21 June 2007 | Annual return made up to 12/05/07
|
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
15 June 2006 | Accounts made up to 30 September 2005 (10 pages) |
15 June 2006 | Accounts made up to 30 September 2005 (10 pages) |
2 June 2006 | Annual return made up to 12/05/06
|
2 June 2006 | Annual return made up to 12/05/06
|
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
1 July 2005 | Accounts made up to 30 September 2004 (18 pages) |
1 July 2005 | Accounts made up to 30 September 2004 (18 pages) |
1 July 2005 | Annual return made up to 12/05/05
|
1 July 2005 | Annual return made up to 12/05/05
|
15 June 2004 | Accounts made up to 30 September 2003 (18 pages) |
15 June 2004 | Annual return made up to 12/05/04 (9 pages) |
15 June 2004 | Annual return made up to 12/05/04 (9 pages) |
15 June 2004 | Accounts made up to 30 September 2003 (18 pages) |
12 June 2003 | Accounts made up to 30 September 2002 (19 pages) |
12 June 2003 | Annual return made up to 12/05/03
|
12 June 2003 | Annual return made up to 12/05/03
|
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Accounts made up to 30 September 2002 (19 pages) |
5 June 2002 | Annual return made up to 12/05/02 (8 pages) |
5 June 2002 | Annual return made up to 12/05/02 (8 pages) |
5 June 2002 | Accounts made up to 30 September 2001 (21 pages) |
5 June 2002 | Accounts made up to 30 September 2001 (21 pages) |
12 June 2001 | Director resigned (2 pages) |
12 June 2001 | Director resigned (2 pages) |
30 May 2001 | Accounts made up to 30 September 2000 (21 pages) |
30 May 2001 | Accounts made up to 30 September 2000 (21 pages) |
30 May 2001 | Annual return made up to 12/05/01
|
30 May 2001 | Annual return made up to 12/05/01
|
1 June 2000 | Accounts made up to 30 September 1999 (21 pages) |
1 June 2000 | Accounts made up to 30 September 1999 (21 pages) |
19 May 2000 | Annual return made up to 12/05/00
|
19 May 2000 | Annual return made up to 12/05/00
|
17 May 1999 | Accounts made up to 30 September 1998 (20 pages) |
17 May 1999 | Annual return made up to 12/05/99
|
17 May 1999 | Accounts made up to 30 September 1998 (20 pages) |
17 May 1999 | Annual return made up to 12/05/99
|
16 September 1998 | Director resigned (2 pages) |
16 September 1998 | Director resigned (2 pages) |
15 June 1998 | Accounts made up to 30 September 1997 (21 pages) |
15 June 1998 | Accounts made up to 30 September 1997 (21 pages) |
1 July 1997 | Accounts made up to 30 September 1996 (23 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Accounts made up to 30 September 1996 (23 pages) |
1 July 1997 | Director resigned (1 page) |
19 June 1997 | Annual return made up to 12/05/97
|
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Annual return made up to 12/05/97
|
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
14 June 1996 | Accounts made up to 30 September 1995 (25 pages) |
14 June 1996 | Annual return made up to 12/05/96 (8 pages) |
14 June 1996 | Annual return made up to 12/05/96 (8 pages) |
14 June 1996 | Accounts made up to 30 September 1995 (25 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1995 | Accounts made up to 30 September 1994 (93 pages) |
1 June 1995 | Annual return made up to 12/05/95 (8 pages) |
1 June 1995 | Accounts made up to 30 September 1994 (93 pages) |
1 June 1995 | Annual return made up to 12/05/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 July 1915 | Incorporation (22 pages) |
28 July 1915 | Incorporation (22 pages) |