Company NameRe-Instate Limited
Company StatusActive
Company Number00876027
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1966(58 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Simon James Hart
StatusCurrent
Appointed04 February 2014(47 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address97 West Street
Erith
Kent
DA8 1AN
Director NameMr Benjamin Kinsella
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleProperty Underwriter
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMs Fiona Cummins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCommunity Learning And Development Manager
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMr David Goldberg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(53 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMs Kirsten Mitchell-Wallace
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(53 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Risk Aggregation
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMs Karen Louise Nathan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(55 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMs Kerenssa Kay
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish,Spanish
StatusCurrent
Appointed07 December 2021(55 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleLead Policy Advisor
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMs Satinder Sandhu
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(56 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleClient Relationship Manager
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMs Toyosi Adeloye
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(56 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleMental Health First Aid Facilitator
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMs Sabrina Phillips
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(57 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleActing Deputy Chief Operating Officer
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMr Sidney Argent
NationalityBritish
StatusResigned
Appointed06 July 1991(25 years, 3 months after company formation)
Appointment Duration-1 years, 4 months (resigned 07 November 1990)
RoleRetired Engineer - Retired From Board Associa
Correspondence Address26 Carlton Road
Erith
Kent
DA8 1DW
Director NameCouncillor Mrs Alice Margaret Brewster
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleLocal Councillor
Correspondence Address14 Crombie Road
Sidcup
Kent
DA15 8AU
Director NameRev Basil George Pringle Huett
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(25 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 1994)
RoleRetired Industrial Chaplain & Former General
Correspondence AddressHazelcroft Stonehouse Road
Halstead
Sevenoaks
Kent
TN14 7HN
Secretary NameMr Rodney John Carder
NationalityBritish
StatusResigned
Appointed06 July 1991(25 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address286 Tubbenden Lane South
Farnborough
Orpington
Kent
BR6 7DN
Director NameMrs Margaret Edith Flint
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 1996)
RoleCouncillor
Correspondence Address104 Walton Road
Sidcup
Kent
DA14 4LW
Director NameMr Ronald John Browning
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 1998)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address61 Haslemere Road
Bexleyheath
Kent
DA7 4NE
Director NameWilliam Flint
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(29 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address104 Walton Road
Sidcup
Kent
DA14 4LW
Director NamePeter Thurston Green
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(30 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2000)
RoleDentist
Correspondence Address81 Panfield Road
Abbey Wood
London
SE2 9DF
Director NameRev Richard Miles Johnson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(32 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 May 2006)
RoleIndustrial Chaplain
Correspondence Address69 Garden Avenue
Bexleyheath
Kent
DA7 4LE
Director NameMichael French
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2000)
RoleLocal Government Officer
Correspondence Address76 Wrotham Road
Welling
Kent
DA16 1LN
Director NameCllr Colin Francis Hargrave
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2003)
RoleRetired
Correspondence Address10 Appledore Crescent
Sidcup
Kent
DA14 6RQ
Director NameMr David John Endersby
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(34 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 January 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Beach Cottage
Biddenden Road
Tenterden
Kent
TN30 6ST
Director NameMr Ronald Horace French
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(38 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Nicola Terrace
Long Lane
Bexleyheath
Kent
DA7 5JT
Secretary NameDenis Delaroute
NationalityBritish
StatusResigned
Appointed01 June 2004(38 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warren Drive
Chelsfield
Orpington
Kent
BR6 6EX
Director NameGraham D'Amiral
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(40 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 July 2010)
RoleRetail Assistant
Country of ResidenceUnited Kingdom
Correspondence Address95 The Park
Sidcup
Kent
DA14 6AN
Secretary NameMr John Patrick Boyd
StatusResigned
Appointed04 November 2009(43 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2014)
RoleCompany Director
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMr Alan Frederick Lucas
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(44 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMr Simon Hart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(44 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2013)
RoleUn-Employed
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMs Jacqueline Anne Collen
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2011(45 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 August 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address39 Walker Close Dartford Walker Close
Crayford
Dartford
DA1 4SR
Director NameMr Brian Calvert
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(46 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMr Adam Bassant
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(47 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2017)
RoleSenior Logistics Manager
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMrs Joy Lamina
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityZimbabwean
StatusResigned
Appointed06 June 2013(47 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 2020)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
Director NameMr Mark Dubens
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(51 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2018)
RoleHead Of Administration
Country of ResidenceEngland
Correspondence AddressFlat 4 82 Maryon Road London Maryon Road
London
SE7 8DJ
Director NameMs Beth Fillingham-Douglas
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(51 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Little Heath Road Bexleyheath Little Heath Road
Bexleyheath
DA7 5HF
Director NameMs Linda McGill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2023(56 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN

Contact

Websitewww.re-instate.co.uk
Email address[email protected]
Telephone01322 438155
Telephone regionDartford

Location

Registered AddressSt. Johns Hall
West Street
Erith
Kent
DA8 1AN
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2013
Turnover£164,506
Gross Profit-£3,959
Net Worth£89,583
Cash£56,328
Current Liabilities£10,775

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 Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
16 December 2020Appointment of Mrs Sarah Helen Shrieves as a director on 30 July 2020 (2 pages)
14 July 2020Notification of a person with significant control statement (2 pages)
6 July 2020Cessation of Joy Lamina as a person with significant control on 20 April 2020 (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Joy Lamina as a director on 20 April 2020 (1 page)
11 March 2020Appointment of Ms Jattinder Rai as a director on 3 March 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (22 pages)
17 December 2019Appointment of Ms Kirsten Mitchell-Wallace as a director on 13 December 2019 (2 pages)
10 December 2019Appointment of Mr David Goldberg as a director on 3 December 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 June 2019Appointment of Ms Fiona Elizabeth Cummins as a director on 11 June 2019 (2 pages)
26 June 2019Director's details changed for Ms Fiona Elizabeth Cummins on 26 June 2019 (2 pages)
17 June 2019Termination of appointment of Elizabeth Rice as a director on 11 June 2019 (1 page)
17 June 2019Director's details changed for Mr Ben Sigsworth on 17 June 2019 (2 pages)
17 June 2019Appointment of Mr Benjamin Kinsella as a director on 11 June 2019 (2 pages)
3 May 2019Termination of appointment of Lisa Lorraine Stone as a director on 2 November 2018 (1 page)
25 February 2019Termination of appointment of Adam Bassant as a director on 13 February 2019 (1 page)
9 January 2019Termination of appointment of Mark Dubens as a director on 11 December 2018 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
13 November 2018Cessation of Robert Newall as a person with significant control on 24 August 2018 (1 page)
12 November 2018Cessation of Lisa Lorraine Stone as a person with significant control on 2 November 2018 (1 page)
12 November 2018Termination of appointment of Beth Fillingham-Douglas as a director on 29 October 2018 (1 page)
10 September 2018Appointment of Ms Caroline Taylor as a director on 3 September 2018 (2 pages)
10 September 2018Appointment of Mr Adam Bassant as a director on 3 September 2018 (2 pages)
7 September 2018Appointment of Ms Elizabeth Rice as a director on 3 September 2018 (2 pages)
24 August 2018Termination of appointment of Robert Newall as a director on 15 August 2018 (1 page)
24 August 2018Termination of appointment of Jacqueline Anne Collen as a director on 15 August 2018 (1 page)
13 July 2018Appointment of Ms Beth Fillingham-Douglas as a director on 11 September 2017 (2 pages)
13 July 2018Appointment of Mr Mark Dubens as a director on 11 September 2017 (2 pages)
13 July 2018Appointment of Mr Ben Sigsworth as a director on 15 May 2018 (2 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
13 July 2018Appointment of Ms Jacqueline Anne Collen as a director on 11 September 2011 (2 pages)
13 July 2018Termination of appointment of Jennifer Leigh Mcpherson as a director on 13 February 2018 (1 page)
13 July 2018Cessation of Jenifer Leigh Mcpherson as a person with significant control on 13 February 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Adam Bassant as a director on 29 March 2017 (1 page)
6 July 2017Cessation of Adam Bassant as a person with significant control on 28 March 2017 (1 page)
6 July 2017Termination of appointment of Alan Frederick Lucas as a director on 6 September 2016 (1 page)
6 July 2017Cessation of Alan Frederick Lucas as a person with significant control on 6 September 2016 (1 page)
6 July 2017Cessation of Alan Frederick Luca as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Adam Bassant as a person with significant control on 28 March 2017 (1 page)
6 July 2017Termination of appointment of Adam Bassant as a director on 29 March 2017 (1 page)
6 July 2017Cessation of Alan Frederick Lucas as a person with significant control on 6 September 2016 (1 page)
6 July 2017Cessation of Adam Bassant as a person with significant control on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Alan Frederick Lucas as a director on 6 September 2016 (1 page)
3 February 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
3 February 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
15 August 2016Confirmation statement made on 6 July 2016 with updates (9 pages)
15 August 2016Confirmation statement made on 6 July 2016 with updates (9 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
14 October 2015Termination of appointment of John Paul Wilkinson as a director on 27 July 2015 (1 page)
14 October 2015Termination of appointment of John Paul Wilkinson as a director on 27 July 2015 (1 page)
28 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
28 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
28 July 2015Secretary's details changed for Mr Simon James Hart on 27 July 2015 (1 page)
28 July 2015Secretary's details changed for Mr Simon James Hart on 27 July 2015 (1 page)
28 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
14 July 2015Termination of appointment of Roger Paul Topliffe as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Roger Paul Topliffe as a director on 13 July 2015 (1 page)
9 December 2014Termination of appointment of Nicola Stokes as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Nicola Stokes as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Nicola Stokes as a director on 1 December 2014 (1 page)
30 September 2014Total exemption full accounts made up to 31 March 2014 (29 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (29 pages)
23 July 2014Annual return made up to 6 July 2014 no member list (8 pages)
23 July 2014Annual return made up to 6 July 2014 no member list (8 pages)
23 July 2014Annual return made up to 6 July 2014 no member list (8 pages)
13 May 2014Appointment of Mrs Lisa Lorraine Stone as a director (2 pages)
13 May 2014Appointment of Mrs Jennifer Leigh Mcpherson as a director (2 pages)
13 May 2014Appointment of Mrs Jennifer Leigh Mcpherson as a director (2 pages)
13 May 2014Appointment of Mrs Lisa Lorraine Stone as a director (2 pages)
7 February 2014Appointment of Mr Simon James Hart as a secretary (2 pages)
7 February 2014Appointment of Mr Simon James Hart as a secretary (2 pages)
6 February 2014Termination of appointment of John Boyd as a secretary (1 page)
6 February 2014Termination of appointment of John Boyd as a secretary (1 page)
20 November 2013Termination of appointment of Ronald French as a director (1 page)
20 November 2013Termination of appointment of Ronald French as a director (1 page)
19 August 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
8 August 2013Appointment of Mrs Joy Lamina as a director (2 pages)
8 August 2013Termination of appointment of Brian Calvert as a director (1 page)
8 August 2013Appointment of Mrs Joy Lamina as a director (2 pages)
8 August 2013Appointment of Mrs Nicola Stokes as a director (2 pages)
8 August 2013Annual return made up to 6 July 2013 no member list (7 pages)
8 August 2013Annual return made up to 6 July 2013 no member list (7 pages)
8 August 2013Appointment of Mrs Nicola Stokes as a director (2 pages)
8 August 2013Termination of appointment of Brian Calvert as a director (1 page)
8 August 2013Termination of appointment of Simon Hart as a director (1 page)
8 August 2013Termination of appointment of Simon Hart as a director (1 page)
8 August 2013Annual return made up to 6 July 2013 no member list (7 pages)
8 August 2013Appointment of Mr. Adam Bassant as a director (2 pages)
8 August 2013Appointment of Mr. Adam Bassant as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (28 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (28 pages)
20 September 2012Appointment of Mr Brian Calvert as a director (2 pages)
20 September 2012Appointment of Mr Brian Calvert as a director (2 pages)
15 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
15 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
15 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
18 October 2011Termination of appointment of William Flint as a director (1 page)
18 October 2011Termination of appointment of William Flint as a director (1 page)
1 September 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
25 July 2011Annual return made up to 6 July 2011 no member list (7 pages)
25 July 2011Annual return made up to 6 July 2011 no member list (7 pages)
25 July 2011Annual return made up to 6 July 2011 no member list (7 pages)
14 February 2011Appointment of Mr. Alan Frederick Lucas as a director (2 pages)
14 February 2011Appointment of Mr. Alan Frederick Lucas as a director (2 pages)
9 February 2011Appointment of Mr. Simon Hart as a director (2 pages)
9 February 2011Appointment of Mr. Simon Hart as a director (2 pages)
8 September 2010Annual return made up to 6 July 2010 no member list (6 pages)
8 September 2010Director's details changed for William Flint on 6 July 2010 (2 pages)
8 September 2010Director's details changed for William Flint on 6 July 2010 (2 pages)
8 September 2010Director's details changed for Graham D'amiral on 6 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Wilkinson on 6 July 2010 (2 pages)
8 September 2010Annual return made up to 6 July 2010 no member list (6 pages)
8 September 2010Director's details changed for Mr John Wilkinson on 6 July 2010 (2 pages)
8 September 2010Director's details changed for Graham D'amiral on 6 July 2010 (2 pages)
8 September 2010Director's details changed for Graham D'amiral on 6 July 2010 (2 pages)
8 September 2010Annual return made up to 6 July 2010 no member list (6 pages)
8 September 2010Director's details changed for Mr John Wilkinson on 6 July 2010 (2 pages)
8 September 2010Director's details changed for William Flint on 6 July 2010 (2 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
19 August 2010Appointment of Mr. Robert Newall as a director (2 pages)
19 August 2010Appointment of Mr. Robert Newall as a director (2 pages)
2 August 2010Termination of appointment of Graham D'amiral as a director (1 page)
2 August 2010Termination of appointment of Graham D'amiral as a director (1 page)
2 August 2010Termination of appointment of David Endersby as a director (1 page)
2 August 2010Termination of appointment of David Endersby as a director (1 page)
5 January 2010Termination of appointment of Denis Delaroute as a secretary (1 page)
5 January 2010Termination of appointment of Denis Delaroute as a secretary (1 page)
5 January 2010Appointment of Mr. John Patrick Boyd as a secretary (1 page)
5 January 2010Appointment of Mr. John Patrick Boyd as a secretary (1 page)
6 November 2009Total exemption full accounts made up to 31 March 2009 (26 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (26 pages)
6 July 2009Annual return made up to 06/07/09 (4 pages)
6 July 2009Annual return made up to 06/07/09 (4 pages)
10 June 2009Appointment terminated director ennis smith (1 page)
10 June 2009Appointment terminated director ennis smith (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (26 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (26 pages)
9 July 2008Annual return made up to 06/07/08 (4 pages)
9 July 2008Annual return made up to 06/07/08 (4 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (27 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (27 pages)
17 July 2007Annual return made up to 06/07/07 (2 pages)
17 July 2007Annual return made up to 06/07/07 (2 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
26 July 2006Total exemption full accounts made up to 31 March 2006 (26 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (26 pages)
7 July 2006Annual return made up to 06/07/06 (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Annual return made up to 06/07/06 (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
13 February 2006Total exemption full accounts made up to 31 March 2005 (18 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (18 pages)
18 July 2005Annual return made up to 06/07/05 (3 pages)
18 July 2005Annual return made up to 06/07/05 (3 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
12 January 2005Partial exemption accounts made up to 31 March 2004 (15 pages)
12 January 2005Partial exemption accounts made up to 31 March 2004 (15 pages)
28 July 2004Annual return made up to 06/07/04 (7 pages)
28 July 2004Annual return made up to 06/07/04 (7 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
7 February 2004Partial exemption accounts made up to 31 March 2003 (15 pages)
7 February 2004Partial exemption accounts made up to 31 March 2003 (15 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
19 August 2003Annual return made up to 06/07/03 (8 pages)
19 August 2003Annual return made up to 06/07/03 (8 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
23 August 2002Annual return made up to 06/07/02 (7 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Annual return made up to 06/07/02 (7 pages)
23 August 2002New director appointed (2 pages)
30 April 2002Partial exemption accounts made up to 31 March 2001 (16 pages)
30 April 2002Partial exemption accounts made up to 31 March 2001 (16 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
11 July 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 July 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (4 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (4 pages)
16 October 2000Accounts made up to 31 March 2000 (15 pages)
16 October 2000Accounts made up to 31 March 2000 (15 pages)
3 October 2000Director resigned (2 pages)
3 October 2000Director resigned (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
29 October 1999Accounts made up to 31 March 1999 (15 pages)
29 October 1999Accounts made up to 31 March 1999 (15 pages)
5 August 1999Annual return made up to 06/07/99 (6 pages)
5 August 1999Annual return made up to 06/07/99 (6 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
2 September 1998Accounts made up to 31 March 1998 (15 pages)
2 September 1998Accounts made up to 31 March 1998 (15 pages)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Annual return made up to 06/07/98 (6 pages)
6 August 1998Annual return made up to 06/07/98 (6 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
29 January 1998Accounts made up to 31 March 1997 (12 pages)
29 January 1998Accounts made up to 31 March 1997 (12 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
3 September 1997Annual return made up to 06/07/97
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1997Annual return made up to 06/07/97
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1997New director appointed (1 page)
10 January 1997New director appointed (1 page)
17 July 1996Accounts made up to 31 March 1996 (12 pages)
17 July 1996Accounts made up to 31 March 1996 (12 pages)
17 July 1996Annual return made up to 06/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Annual return made up to 06/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996New director appointed (1 page)
18 January 1996New director appointed (1 page)
2 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
12 July 1995Annual return made up to 06/07/95
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Annual return made up to 06/07/95
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995New director appointed (2 pages)