Company NameThe Beacon Lodge Charitable Trust
Company StatusActive
Company Number00331685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1937(86 years, 8 months ago)
Previous NameBeacon Lodge Trust(The)

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 NameDeborah Pamela Langdon Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(74 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleConsultant In Copyright & Intellectual Property
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameSally Therese Atkinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(75 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMrs Kirpal Kaur Dhadda
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2019(82 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Jake Henry Cass
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2019(82 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMs Helen Nicolas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(83 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameAmelia Fincham
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(83 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameAnna Joy Beasley
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(85 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMrs Julia Anne Roberts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2023(86 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOccupation Charity Consultant
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameZainab Kwaw-Swanzy
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2023(86 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSenior Product Manager
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMrs Betty Audrey Ackroyd
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 January 2005)
RoleHousewife
Correspondence Address7 Beech Avenue
Whetstone
London
N20 9JT
Director NameMr Lionel Charles Mayhew
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Correspondence Address25 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Director NameMrs Alice Millicent Jill McCarthy
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 26 November 2015)
RoleGarden Landscaping & Maintenance
Correspondence AddressThe White House
8 Poynings Way, Woodside Park
London
N12 7LP
Secretary NameMr Lionel Charles Mayhew
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleCompany Director
Correspondence Address25 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed28 February 1993(55 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameChristine Ruth Garnsworthy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(57 years, 2 months after company formation)
Appointment Duration21 years (resigned 26 November 2015)
RoleRetired Teacher
Correspondence Address22 Manorway
Enfield
Middlesex
EN1 2JD
Director NameJoan Butters
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(57 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 1999)
RoleRetired
Correspondence Address87 Swinson House
Highview Gardens
New Southgate
London
N11 1SJ
Director NameDaphne Hilda Jenkins
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(57 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 November 1999)
RoleRetired Midwife Teacher
Correspondence Address18 Monkridge
Crouch End Hill
Hornsey
London
N8 8DE
Director NameBrian John McCarthy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(57 years, 2 months after company formation)
Appointment Duration20 years (resigned 22 November 2014)
RoleRetired
Correspondence AddressThe White House
8 Poynings Way Woodside Park
London
N12 7LP
Director NameAnn Yvonne Jones
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(57 years, 2 months after company formation)
Appointment Duration21 years (resigned 26 November 2015)
RoleDoctors Receptionist
Correspondence Address34 Ashford Avenue
Hornsey
London
N8 8LN
Director NameAlfred Thomas Ross
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(61 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 2004)
RoleRetired
Correspondence Address138 Bullhead Road
Borehamwood
Hertfordshire
WD6 1RL
Director NameValerie Packer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(66 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Mulberry Court, Bedford Road
East Finchley
London
N2 9DZ
Director NameSheila Anne Wheeler
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(66 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 November 2019)
RoleRetired
Correspondence Address51 Grand Avenue
London
N10 3BS
Director NameJanet Dorothy Copping
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(66 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 November 2012)
RoleCompany Director
Correspondence Address17 Steynings Way
London
N12 7LN
Director NameGillian Jordan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(67 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 November 2018)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address19 Denison Close
Hampstead Garden Suburb
London
N2 0JT
Secretary NameBrian John McCarthy
NationalityBritish
StatusResigned
Appointed29 August 2006(68 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 November 2014)
RoleRetired
Correspondence AddressThe White House
8 Poynings Way Woodside Park
London
N12 7LP
Director NamePenelope Layton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(70 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 November 2011)
RoleCounsellor
Correspondence Address5 Eastern Road
London
N2 9LD
Director NameMr Robert Nesfield Andrewes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(70 years, 2 months after company formation)
Appointment Duration9 years (resigned 24 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 The Mount
216 Creighton Avenue
London
N2 9BH
Director NameMiss Catriona Marie Sinclair Craig
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(78 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 November 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMrs Gillian Denise Lyall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(78 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMichael Harold Libby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(80 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Church Lane
East Finchley
London
N2 0TB
Director NameHolly Westbrook
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(80 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL

Contact

Websiteintegratedcare.co.uk/the_beacon_lodge_charitable_trust

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£547,588
Net Worth£3,054,035
Cash£608,835
Current Liabilities£28,964

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 April 2023Termination of appointment of Holly Westbrook as a director on 19 November 2022 (1 page)
25 April 2023Appointment of Anna Joy Beasley as a director on 8 March 2023 (2 pages)
19 January 2023Confirmation statement made on 31 December 2022 with no updates (2 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 February 2022Director's details changed for Sally Therese Atkinson on 4 February 2022 (2 pages)
24 November 2021Director's details changed for Deborah Pamela Langdon Davies on 24 November 2021 (2 pages)
24 November 2021Termination of appointment of Gillian Denise Lyall as a director on 20 November 2021 (1 page)
24 November 2021Termination of appointment of Catriona Marie Sinclair Craig as a director on 20 November 2021 (1 page)
18 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 September 2021Director's details changed for Sally Therese Atkinson on 31 August 2021 (2 pages)
15 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 March 2021Director's details changed for Sally Therese Atkinson on 3 March 2021 (2 pages)
12 March 2021Appointment of Amelia Fincham as a director on 3 March 2021 (2 pages)
10 March 2021Director's details changed for Deborah Pamela Langdon Davies on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Holly Westbrook on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mrs Kirpal Kaur Dhadda on 10 March 2021 (2 pages)
10 March 2021Appointment of Ms Helen Nicolas as a director on 3 March 2021 (2 pages)
10 March 2021Director's details changed for Miss Catriona Marie Sinclair Craig on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Jake Henry Cass on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mrs Gillian Denise Lyall on 10 March 2021 (2 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 April 2020Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 28 April 2020 (1 page)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (17 pages)
6 February 2020Termination of appointment of Valerie Packer as a director on 17 November 2019 (1 page)
6 February 2020Director's details changed for Sally Therese Atkinson on 3 February 2020 (2 pages)
6 February 2020Appointment of Mrs Kirpal Kaur Dhadda as a director on 17 November 2019 (2 pages)
6 February 2020Termination of appointment of Sheila Anne Wheeler as a director on 17 November 2019 (1 page)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 February 2020Appointment of Mr Jake Henry Cass as a director on 17 November 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
29 July 2019Termination of appointment of Michael Harold Libby as a director on 10 May 2019 (1 page)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Gillian Jordan as a director on 17 November 2018 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
16 March 2018Notification of a person with significant control statement (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
13 March 2018Appointment of Michael Harold Libby as a director on 17 November 2017 (2 pages)
13 March 2018Appointment of Mrs Gillian Denise Lyall as a director on 19 August 2016 (2 pages)
13 March 2018Termination of appointment of Robert Nesfield Andrewes as a director on 24 November 2016 (1 page)
13 March 2018Appointment of Holly Westbrook as a director on 17 November 2017 (2 pages)
13 March 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
23 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 August 2016Statement of company's objects (2 pages)
3 August 2016Statement of company's objects (2 pages)
8 April 2016Termination of appointment of Ann Yvonne Jones as a director on 26 November 2015 (1 page)
8 April 2016Termination of appointment of Ann Yvonne Jones as a director on 26 November 2015 (1 page)
8 April 2016Annual return made up to 31 January 2016 no member list (8 pages)
8 April 2016Annual return made up to 31 January 2016 no member list (8 pages)
7 April 2016Appointment of Miss Catriona Marie Sinclair Craig as a director on 26 November 2015 (2 pages)
7 April 2016Appointment of Miss Catriona Marie Sinclair Craig as a director on 26 November 2015 (2 pages)
7 April 2016Termination of appointment of Christine Ruth Garnsworthy as a director on 26 November 2015 (1 page)
7 April 2016Termination of appointment of Alice Millicent Jill Mccarthy as a director on 26 November 2015 (1 page)
7 April 2016Termination of appointment of Alice Millicent Jill Mccarthy as a director on 26 November 2015 (1 page)
7 April 2016Termination of appointment of Christine Ruth Garnsworthy as a director on 26 November 2015 (1 page)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
11 March 2015Register(s) moved to registered office address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
11 March 2015Register(s) moved to registered office address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
2 March 2015Annual return made up to 31 January 2015 no member list (10 pages)
2 March 2015Annual return made up to 31 January 2015 no member list (10 pages)
27 February 2015Director's details changed for Valerie Packer on 1 January 2015 (2 pages)
27 February 2015Director's details changed for Valerie Packer on 1 January 2015 (2 pages)
27 February 2015Registered office address changed from Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 27 February 2015 (1 page)
27 February 2015Director's details changed for Gillian Jordan on 1 January 2015 (2 pages)
27 February 2015Termination of appointment of Brian John Mccarthy as a director on 22 November 2014 (1 page)
27 February 2015Director's details changed for Gillian Jordan on 1 January 2015 (2 pages)
27 February 2015Termination of appointment of Brian John Mccarthy as a secretary on 22 November 2014 (1 page)
27 February 2015Registered office address changed from Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 27 February 2015 (1 page)
27 February 2015Director's details changed for Valerie Packer on 1 January 2015 (2 pages)
27 February 2015Director's details changed for Christine Ruth Garnsworthy on 1 January 2015 (2 pages)
27 February 2015Termination of appointment of Brian John Mccarthy as a secretary on 22 November 2014 (1 page)
27 February 2015Termination of appointment of Brian John Mccarthy as a director on 22 November 2014 (1 page)
27 February 2015Director's details changed for Gillian Jordan on 1 January 2015 (2 pages)
27 February 2015Director's details changed for Christine Ruth Garnsworthy on 1 January 2015 (2 pages)
27 February 2015Director's details changed for Christine Ruth Garnsworthy on 1 January 2015 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
4 November 2014Registered office address changed from Beacon Lodge 35 Eastern Road East Finchley London N2 9LB to Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Beacon Lodge 35 Eastern Road East Finchley London N2 9LB to Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Beacon Lodge 35 Eastern Road East Finchley London N2 9LB to Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB on 4 November 2014 (2 pages)
12 February 2014Annual return made up to 31 January 2014 no member list (13 pages)
12 February 2014Annual return made up to 31 January 2014 no member list (13 pages)
11 October 2013Full accounts made up to 31 March 2013 (20 pages)
11 October 2013Full accounts made up to 31 March 2013 (20 pages)
12 February 2013Annual return made up to 31 January 2013 no member list (13 pages)
12 February 2013Annual return made up to 31 January 2013 no member list (13 pages)
11 February 2013Appointment of Sally Therese Atkinson as a director (3 pages)
11 February 2013Appointment of Sally Therese Atkinson as a director (3 pages)
11 February 2013Termination of appointment of Janet Copping as a director (2 pages)
11 February 2013Termination of appointment of Janet Copping as a director (2 pages)
5 February 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
5 February 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
20 November 2012Full accounts made up to 31 March 2012 (20 pages)
20 November 2012Full accounts made up to 31 March 2012 (20 pages)
20 February 2012Annual return made up to 31 January 2012 no member list (13 pages)
20 February 2012Annual return made up to 31 January 2012 no member list (13 pages)
17 February 2012Appointment of Deborah Pamela Langdon Davies as a director (3 pages)
17 February 2012Director's details changed for Mr Robert Nesfield Andrewes on 8 September 2011 (3 pages)
17 February 2012Termination of appointment of Penelope Layton as a director (2 pages)
17 February 2012Appointment of Deborah Pamela Langdon Davies as a director (3 pages)
17 February 2012Director's details changed for Mr Robert Nesfield Andrewes on 8 September 2011 (3 pages)
17 February 2012Director's details changed for Mr Robert Nesfield Andrewes on 8 September 2011 (3 pages)
17 February 2012Termination of appointment of Penelope Layton as a director (2 pages)
13 October 2011Full accounts made up to 31 March 2011 (20 pages)
13 October 2011Full accounts made up to 31 March 2011 (20 pages)
7 February 2011Annual return made up to 31 January 2011 no member list (13 pages)
7 February 2011Annual return made up to 31 January 2011 no member list (13 pages)
2 December 2010Full accounts made up to 31 March 2010 (22 pages)
2 December 2010Full accounts made up to 31 March 2010 (22 pages)
22 February 2010Register(s) moved to registered inspection location (2 pages)
22 February 2010Register inspection address has been changed (2 pages)
22 February 2010Register inspection address has been changed (2 pages)
22 February 2010Annual return made up to 31 January 2010 no member list (8 pages)
22 February 2010Annual return made up to 31 January 2010 no member list (8 pages)
22 February 2010Register(s) moved to registered inspection location (2 pages)
11 December 2009Full accounts made up to 31 March 2009 (20 pages)
11 December 2009Full accounts made up to 31 March 2009 (20 pages)
4 February 2009Annual return made up to 31/01/09 (5 pages)
4 February 2009Annual return made up to 31/01/09 (5 pages)
19 January 2009Director's change of particulars / robert andrewes / 01/09/2008 (1 page)
19 January 2009Director's change of particulars / robert andrewes / 01/09/2008 (1 page)
11 November 2008Full accounts made up to 31 March 2008 (19 pages)
11 November 2008Full accounts made up to 31 March 2008 (19 pages)
18 March 2008Annual return made up to 31/01/08 (4 pages)
18 March 2008Annual return made up to 31/01/08 (4 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
15 November 2007Full accounts made up to 31 March 2007 (19 pages)
15 November 2007Full accounts made up to 31 March 2007 (19 pages)
7 March 2007Annual return made up to 31/01/07 (3 pages)
7 March 2007Annual return made up to 31/01/07 (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2006Annual return made up to 31/01/06 (3 pages)
10 February 2006Annual return made up to 31/01/06 (3 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
28 February 2005Annual return made up to 31/01/05 (7 pages)
28 February 2005Annual return made up to 31/01/05 (7 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
19 January 2005Full accounts made up to 31 March 2004 (19 pages)
19 January 2005Full accounts made up to 31 March 2004 (19 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Annual return made up to 31/01/04 (7 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Annual return made up to 31/01/04 (7 pages)
11 March 2004Director resigned (1 page)
15 January 2004Full accounts made up to 31 March 2003 (19 pages)
15 January 2004Full accounts made up to 31 March 2003 (19 pages)
21 February 2003Annual return made up to 31/01/03 (6 pages)
21 February 2003Annual return made up to 31/01/03 (6 pages)
14 January 2003Full accounts made up to 31 March 2002 (19 pages)
14 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 April 2002Annual return made up to 31/01/02 (6 pages)
30 April 2002Annual return made up to 31/01/02 (6 pages)
28 December 2001Full accounts made up to 31 March 2001 (19 pages)
28 December 2001Full accounts made up to 31 March 2001 (19 pages)
5 February 2001Annual return made up to 31/01/01 (6 pages)
5 February 2001Annual return made up to 31/01/01 (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (19 pages)
24 January 2001Full accounts made up to 31 March 2000 (19 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Annual return made up to 31/01/00 (6 pages)
23 February 2000Annual return made up to 31/01/00 (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (19 pages)
26 November 1999Full accounts made up to 31 March 1999 (19 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
21 February 1999Annual return made up to 31/01/99 (7 pages)
21 February 1999Annual return made up to 31/01/99 (7 pages)
17 December 1998Full accounts made up to 31 March 1998 (19 pages)
17 December 1998Full accounts made up to 31 March 1998 (19 pages)
18 February 1998Annual return made up to 31/01/98 (7 pages)
18 February 1998Annual return made up to 31/01/98 (7 pages)
15 October 1997Full accounts made up to 31 March 1997 (19 pages)
15 October 1997Full accounts made up to 31 March 1997 (19 pages)
7 February 1997Annual return made up to 31/01/97 (7 pages)
7 February 1997Annual return made up to 31/01/97 (7 pages)
21 January 1997Full accounts made up to 31 March 1996 (16 pages)
21 January 1997Full accounts made up to 31 March 1996 (16 pages)
2 May 1996Full accounts made up to 31 March 1995 (14 pages)
2 May 1996Full accounts made up to 31 March 1995 (14 pages)
30 January 1996Annual return made up to 31/01/96 (7 pages)
30 January 1996Annual return made up to 31/01/96 (7 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (2 pages)
16 March 1995Annual return made up to 31/01/95 (8 pages)
16 March 1995Annual return made up to 31/01/95 (8 pages)
9 September 1991Company name changed\certificate issued on 09/09/91 (2 pages)
9 September 1991Company name changed\certificate issued on 09/09/91 (2 pages)
18 September 1987Memorandum and Articles of Association (16 pages)
18 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1987Memorandum and Articles of Association (16 pages)
17 September 1937Incorporation (21 pages)
17 September 1937Incorporation (21 pages)