Company NameQuaker Housing Trust
Company StatusActive
Company Number00924311
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 1967(56 years, 5 months ago)
Previous NameQuaker Housing Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Alan Ranken
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2016(48 years, 4 months after company formation)
Appointment Duration8 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFriends House
Euston Road
London
NW1 2BJ
Director NameMary-Ellen Theresa Hammond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(49 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFriends House
Euston Road
London
NW1 2BJ
Director NameMr Martin Charles Appleton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(50 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 College Road
Reading
RG6 1QB
Director NameWendy Christine Gerard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(50 years, 4 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFriends House Euston Road
London
NW1 2BJ
Director NameRobin Michael John Fishwick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(50 years, 4 months after company formation)
Appointment Duration6 years
RoleHousing Support Worker & Prison Chaplain
Country of ResidenceEngland
Correspondence AddressFriends House Euston Road
London
NW1 2BJ
Director NameMr Mark David Bitel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2019(51 years, 4 months after company formation)
Appointment Duration5 years
RoleConsultant
Country of ResidenceScotland
Correspondence Address7 Bellevue Road
Edinburgh
EH7 4DA
Scotland
Director NameMr Oliver Mark Griffiths
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2019(51 years, 4 months after company formation)
Appointment Duration5 years
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address8 Streathbourne Road
London
SW17 8QX
Director NameMr David Fleming Hickok
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2020(52 years, 5 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFriends House
Euston Road
London
NW1 2BJ
Director NameWilliam Ernest Bewley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed25 April 2020(52 years, 5 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFriends House
Euston Road
London
NW1 2BJ
Director NameMr Peter James Rice
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(53 years, 5 months after company formation)
Appointment Duration3 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Halliday Mount
Leeds
LS12 3PF
Director NameMs Morayo Abosede Fagborun Bennett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(53 years, 5 months after company formation)
Appointment Duration3 years
RoleBarrister, Deputy District Judge
Country of ResidenceEngland
Correspondence AddressFriends House
Euston Road
London
NW1 2BJ
Secretary NameMrs Jennifer Mary Allott
StatusCurrent
Appointed08 February 2022(54 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressFriends House
Euston Road
London
NW1 2BJ
Director NameMs Erica Clare Marshall Cross
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(54 years, 4 months after company formation)
Appointment Duration2 years
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence AddressFriends House
Euston Road
London
NW1 2BJ
Director NameMs Beverley Ann Goddard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(54 years, 4 months after company formation)
Appointment Duration2 years
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFriends House
Euston Road
London
NW1 2BJ
Director NameRosalind Mary Batchelor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 May 2000)
RoleHousing Development/Local Gove
Country of ResidenceEngland
Correspondence Address29 Huntington Road
York
North Yorkshire
YO31 8RL
Director NameMalcolm Gordon Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 1996)
RoleLocal Authority Surveyor
Correspondence Address126 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Director NameCharles Lloyd Cadbury
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 1994)
RoleRetired (Housing Manager)
Correspondence AddressJoes Farm
Great Comberton
Pershore
Worcestershire
WR10 3DP
Director NameEsther Boyd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 1996)
RoleArchitect
Correspondence Address19 Queenswood Road
Moseley
Birmingham
West Midlands
B13 9AU
Director NameRosemary Bloxam
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 07 March 1991)
RoleHousing Co-Ordinator
Correspondence Address27 Ambra Vale East
Clifton Wood
Bristol
Avon
BS8 4RF
Secretary NamePaula Selina Ann Harvey
NationalityBritish
StatusResigned
Appointed14 May 1991(23 years, 5 months after company formation)
Appointment Duration28 years, 2 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 John Street
King's Lynn
Norfolk
PE30 5HH
Director NameMargaret Joyce Bodley
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1993(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1995)
RoleRetired
Correspondence Address58 Purlewent Drive
Weston
Bath
Avon
BA1 4AZ
Director NameKenneth John Allchin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(27 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2003)
RoleRetired
Correspondence AddressCarpenters Broad End
Elsworth
Cambridge
Cambridgeshire
CB3 8JD
Director NameMrs Eleanor Margaret Barden
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1998(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Booth Lane North
Northampton
Northamptonshire
NN3 6JQ
Director NameJustin Barnard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(31 years, 5 months after company formation)
Appointment Duration12 months (resigned 20 May 2000)
RoleManagement
Correspondence Address33c Belsize Park Gardens
London
NW3 4JJ
Director NameJean Patricia Bryson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 June 2001)
RoleRetired
Correspondence Address47 Eden Street
Stanwix
Carlisle
Cumbria
CA3 9LQ
Director NameWilliam Barnes
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(32 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 May 2006)
RoleRetired
Correspondence Address37 Oak Village
London
NW5 4QN
Director NameMalcolm Bowker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2002(34 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41b Moorland Road
York
Yorkshire
YO10 4HF
Director NameAnn Margaret Brennan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(35 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWestside Cottage
Great Glen
Leicester
LE8 9DJ
Director NameMr David Richard Burnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2005(37 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hallowell Road
Northwood
Middlesex
HA6 1DS
Director NamePeter Frederick Burley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2005(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2009)
RoleCivil Servant
Correspondence Address2 Yeomans Keep
Valley Lane Bitteswell
Lutterworth
Leicestershire
LE17 4SW
Secretary NameMs Alison Mary Crane
NationalityBritish
StatusResigned
Appointed19 May 2007(39 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 June 2009)
RoleEnergy Advisor
Country of ResidenceEngland
Correspondence Address57 Naunton Lane
Cheltenham
Gloucestershire
GL53 7BJ
Wales
Director NameJennifer Mary Brierley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(41 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 April 2018)
RoleHousing Assoc Chief Executive
Country of ResidenceEngland
Correspondence Address1 Meeting House Lane
Acomb
York
YO26 5FD
Director NameMs Pamela Brunt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(44 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address128 North Street
St Andrews
Fife
KY16 9AF
Scotland
Director NameChristina Birch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2012(44 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 High Greenbank
Ambleside
Cumbria
LA22 9BE
Director NameMr Malcolm Bowker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(47 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Main Street
Heslington
York
North Yorkshire
YO10 5EG
Director NameAnnamarie Bellinger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2016(48 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ivy Mews
Chester
Cheshire
CH2 3SA
Wales
Director NameDr Sharon Karima Brooke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2016(48 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2020)
RoleDyslexia Tutor
Country of ResidenceEngland
Correspondence AddressFriends House
Euston Road
London
NW1 2BJ
Secretary NameMr Simon John Phillips
StatusResigned
Appointed22 July 2019(51 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2022)
RoleCompany Director
Correspondence AddressFriends House Euston Road
London
NW1 2BJ

Contact

Websitequaker.org.uk
Telephone020 76631000
Telephone regionLondon

Location

Registered AddressFriends House
Euston Road
London
NW1 2BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£54,927
Net Worth£1,094,102
Cash£453,722
Current Liabilities£23,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

22 August 2023Full accounts made up to 31 December 2022 (21 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
23 May 2023Appointment of Hilary Jane Patrick as a director on 22 April 2023 (2 pages)
2 May 2023Termination of appointment of Mary-Ellen Theresa Hammond as a director on 22 April 2023 (1 page)
2 May 2023Appointment of Jennifer Mary Brierley as a director on 22 April 2023 (2 pages)
2 May 2023Termination of appointment of Wendy Christine Gerard as a director on 22 April 2023 (1 page)
26 September 2022Full accounts made up to 31 December 2021 (21 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
12 May 2022Appointment of Ms Erica Clare Marshall Cross as a director on 22 April 2022 (2 pages)
12 May 2022Termination of appointment of Oliver Mark Griffiths as a director on 22 April 2022 (1 page)
12 May 2022Appointment of Ms Beverley Ann Goddard as a director on 22 April 2022 (2 pages)
12 May 2022Termination of appointment of Malcolm Bowker as a director on 22 November 2021 (1 page)
8 February 2022Termination of appointment of Simon John Phillips as a secretary on 8 February 2022 (1 page)
8 February 2022Appointment of Mrs Jennifer Mary Allott as a secretary on 8 February 2022 (2 pages)
31 July 2021Full accounts made up to 31 December 2020 (22 pages)
24 July 2021Appointment of Morayo Abosede Fagborun Bennett as a director on 24 April 2021 (2 pages)
24 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Barbara Dorothy Potter as a director on 24 April 2021 (1 page)
25 May 2021Termination of appointment of Sharon Karima Brooke as a director on 31 December 2020 (1 page)
25 May 2021Appointment of Mr Peter James Rice as a director on 24 April 2021 (2 pages)
15 September 2020Full accounts made up to 31 December 2019 (22 pages)
7 July 2020Appointment of Mr David Fleming Hickok as a director on 25 April 2020 (2 pages)
7 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Timothy John Yeomans as a director on 25 April 2020 (1 page)
7 July 2020Termination of appointment of Dugan Cummings as a director on 25 April 2020 (1 page)
7 July 2020Appointment of William Ernest Bewley as a director on 25 April 2020 (2 pages)
2 September 2019Director's details changed for Ms Barbara Dorothy Potter on 23 August 2019 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (23 pages)
31 July 2019Appointment of Mr Simon John Phillips as a secretary on 22 July 2019 (2 pages)
30 July 2019Termination of appointment of Paula Selina Ann Harvey as a secretary on 30 July 2019 (1 page)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Oliver Mark Griffiths as a director on 13 April 2019 (2 pages)
7 May 2019Appointment of Mr Martin Charles Appleton as a director on 21 April 2018 (2 pages)
7 May 2019Termination of appointment of Christina Birch as a director on 13 April 2019 (1 page)
7 May 2019Appointment of Mr Mark David Bitel as a director on 13 April 2019 (2 pages)
21 November 2018Termination of appointment of Annamarie Bellinger as a director on 6 October 2018 (1 page)
21 August 2018Full accounts made up to 31 December 2017 (23 pages)
16 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 May 2018Appointment of Robin Michael John Fishwick as a director on 21 April 2018 (2 pages)
23 May 2018Termination of appointment of Jeffery Malcolm Smith as a director on 21 April 2018 (1 page)
23 May 2018Termination of appointment of Jennifer Mary Brierley as a director on 21 April 2018 (1 page)
23 May 2018Appointment of Wendy Christine Gerard as a director on 21 April 2018 (2 pages)
23 May 2018Director's details changed for Mary-Ellen Theresa Hammond on 11 September 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
13 July 2017Notification of a person with significant control statement (3 pages)
13 July 2017Confirmation statement made on 11 June 2017 with updates (2 pages)
13 July 2017Appointment of Mary-Ellen Theresa Hammond as a director on 22 April 2017 (3 pages)
13 July 2017Confirmation statement made on 11 June 2017 with updates (2 pages)
13 July 2017Appointment of Mary-Ellen Theresa Hammond as a director on 22 April 2017 (3 pages)
13 July 2017Notification of a person with significant control statement (3 pages)
25 June 2017Termination of appointment of Richard Hugh Williams as a director on 22 April 2017 (2 pages)
25 June 2017Secretary's details changed for Paula Selina Ann Harvey on 31 March 2017 (3 pages)
25 June 2017Termination of appointment of Katharine Lucy Parker as a director on 22 April 2017 (2 pages)
25 June 2017Termination of appointment of Richard Hugh Williams as a director on 22 April 2017 (2 pages)
25 June 2017Secretary's details changed for Paula Selina Ann Harvey on 31 March 2017 (3 pages)
25 June 2017Termination of appointment of Katharine Lucy Parker as a director on 22 April 2017 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (20 pages)
23 September 2016Full accounts made up to 31 December 2015 (20 pages)
19 August 2016Director's details changed for Jennifer Mary Brierley on 23 October 2015 (4 pages)
19 August 2016Appointment of Annamarie Bellinger as a director on 16 April 2016 (3 pages)
19 August 2016Appointment of Dr Sharon Karima Brooke as a director on 16 April 2016 (3 pages)
19 August 2016Director's details changed for Mr Jeffery Malcolm Smith on 1 January 2016 (4 pages)
19 August 2016Director's details changed for Mr Jeffery Malcolm Smith on 1 January 2016 (4 pages)
19 August 2016Director's details changed for Jennifer Mary Brierley on 23 October 2015 (4 pages)
19 August 2016Appointment of Dr Sharon Karima Brooke as a director on 16 April 2016 (3 pages)
19 August 2016Appointment of Annamarie Bellinger as a director on 16 April 2016 (3 pages)
17 August 2016Appointment of Peter Alan Ranken as a director on 16 April 2016 (3 pages)
17 August 2016Appointment of Peter Alan Ranken as a director on 16 April 2016 (3 pages)
21 July 2016Termination of appointment of Alan Sidney Keith as a director on 16 April 2016 (2 pages)
21 July 2016Termination of appointment of George Gledhill as a director on 16 April 2016 (2 pages)
21 July 2016Termination of appointment of George Gledhill as a director on 16 April 2016 (2 pages)
21 July 2016Termination of appointment of Alan Sidney Keith as a director on 16 April 2016 (2 pages)
20 July 2016Termination of appointment of Alison Mary Crane as a director on 16 April 2016 (2 pages)
20 July 2016Termination of appointment of Alison Mary Crane as a director on 16 April 2016 (2 pages)
12 July 2016Annual return made up to 11 June 2016 (26 pages)
12 July 2016Annual return made up to 11 June 2016 (26 pages)
10 September 2015Annual return made up to 11 June 2015 (22 pages)
10 September 2015Annual return made up to 11 June 2015 (22 pages)
8 September 2015Appointment of Barbara Dorothy Potter as a director on 25 April 2015 (3 pages)
8 September 2015Appointment of Barbara Dorothy Potter as a director on 25 April 2015 (3 pages)
20 August 2015Appointment of Malcolm Bowker as a director on 25 April 2015 (3 pages)
20 August 2015Appointment of Malcolm Bowker as a director on 25 April 2015 (3 pages)
15 July 2015Full accounts made up to 31 December 2014 (21 pages)
15 July 2015Termination of appointment of Robert Henry Williamson as a director on 25 April 2015 (2 pages)
15 July 2015Termination of appointment of Robert Henry Williamson as a director on 25 April 2015 (2 pages)
15 July 2015Full accounts made up to 31 December 2014 (21 pages)
15 July 2015Termination of appointment of Pamela Brunt as a director on 25 April 2015 (2 pages)
15 July 2015Termination of appointment of Pamela Brunt as a director on 25 April 2015 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
16 July 2014Annual return made up to 11 June 2014 (24 pages)
16 July 2014Annual return made up to 11 June 2014 (24 pages)
12 July 2013Director's details changed for Christina Birch on 24 May 2013 (3 pages)
12 July 2013Director's details changed for Mr Jeffery Malcolm Smith on 1 September 2012 (3 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
12 July 2013Director's details changed for Christina Birch on 24 May 2013 (3 pages)
12 July 2013Director's details changed for Mr Jeffery Malcolm Smith on 1 September 2012 (3 pages)
12 July 2013Annual return made up to 11 June 2013 (24 pages)
12 July 2013Annual return made up to 11 June 2013 (24 pages)
12 July 2013Director's details changed for Mr Jeffery Malcolm Smith on 1 September 2012 (3 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
21 December 2012Statement of company's objects (2 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 December 2012Statement of company's objects (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Appointment of Christina Birch as a director (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Appointment of Christina Birch as a director (3 pages)
3 October 2012Appointment of Pamela Brunt as a director (3 pages)
3 October 2012Appointment of Pamela Brunt as a director (3 pages)
19 September 2012Appointment of Mr Jeffery Malcolm Smith as a director (3 pages)
19 September 2012Appointment of Mr Jeffery Malcolm Smith as a director (3 pages)
10 July 2012Termination of appointment of Frank Cookson as a director (2 pages)
10 July 2012Termination of appointment of Christopher Griffin as a director (2 pages)
10 July 2012Termination of appointment of Frank Cookson as a director (2 pages)
10 July 2012Termination of appointment of Allan Wright as a director (2 pages)
10 July 2012Annual return made up to 11 June 2012 (21 pages)
10 July 2012Termination of appointment of Christopher Griffin as a director (2 pages)
10 July 2012Annual return made up to 11 June 2012 (21 pages)
10 July 2012Termination of appointment of Allan Wright as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
12 July 2011Appointment of Mr Dugan Cummings as a director (3 pages)
12 July 2011Annual return made up to 11 June 2011 (22 pages)
12 July 2011Termination of appointment of David Burnell as a director (2 pages)
12 July 2011Termination of appointment of David Burnell as a director (2 pages)
12 July 2011Appointment of Timothy John Yeomans as a director (3 pages)
12 July 2011Annual return made up to 11 June 2011 (22 pages)
12 July 2011Appointment of Timothy John Yeomans as a director (3 pages)
12 July 2011Appointment of Mr Dugan Cummings as a director (3 pages)
12 July 2011Termination of appointment of David Correa Hunt as a director (2 pages)
12 July 2011Termination of appointment of David Correa Hunt as a director (2 pages)
13 October 2010Appointment of Robert Henry Williamson as a director (3 pages)
13 October 2010Appointment of Robert Henry Williamson as a director (3 pages)
1 September 2010Full accounts made up to 31 December 2009 (23 pages)
1 September 2010Full accounts made up to 31 December 2009 (23 pages)
19 July 2010Termination of appointment of George Lee as a director (2 pages)
19 July 2010Termination of appointment of George Lee as a director (2 pages)
17 June 2010Annual return made up to 11 June 2010 (23 pages)
17 June 2010Annual return made up to 11 June 2010 (23 pages)
15 October 2009Annual return made up to 14 May 2009 (16 pages)
15 October 2009Annual return made up to 14 May 2009 (16 pages)
25 August 2009Director's change of particulars / alison crane / 31/10/2008 (1 page)
25 August 2009Director's change of particulars / alison crane / 31/10/2008 (1 page)
6 August 2009Full accounts made up to 31 December 2008 (22 pages)
6 August 2009Full accounts made up to 31 December 2008 (22 pages)
9 July 2009Director appointed katharine lucy parker (1 page)
9 July 2009Director appointed katharine lucy parker (1 page)
16 June 2009Appointment terminate, director peter frederick burley logged form (1 page)
16 June 2009Appointment terminate, director ann margaret brennan logged form (1 page)
16 June 2009Director appointed jennifer mary brierley (2 pages)
16 June 2009Director appointed richard hugh williams (2 pages)
16 June 2009Director appointed jennifer mary brierley (2 pages)
16 June 2009Appointment terminate, director ann margaret brennan logged form (1 page)
16 June 2009Appointment terminate, director peter frederick burley logged form (1 page)
16 June 2009Director appointed richard hugh williams (2 pages)
10 June 2009Appointment terminated director ann brennan (1 page)
10 June 2009Appointment terminated director william edgar (1 page)
10 June 2009Appointment terminated director william edgar (1 page)
10 June 2009Appointment terminated secretary alison crane (1 page)
10 June 2009Appointment terminated director peter burley (1 page)
10 June 2009Appointment terminated secretary alison crane (1 page)
10 June 2009Appointment terminated director ann brennan (1 page)
10 June 2009Appointment terminated director peter burley (1 page)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
4 July 2008Appointment terminated director malcolm bowker (1 page)
4 July 2008Annual return made up to 14/05/08 (10 pages)
4 July 2008Appointment terminated director malcolm bowker (1 page)
4 July 2008Appointment terminated director anthony manasseh (1 page)
4 July 2008Director appointed alan sidney keith (2 pages)
4 July 2008Annual return made up to 14/05/08 (10 pages)
4 July 2008Appointment terminated director janet lynch (1 page)
4 July 2008Director and secretary appointed alison mary crane (2 pages)
4 July 2008Director appointed allan nigel wright (2 pages)
4 July 2008Director appointed george gledhill (2 pages)
4 July 2008Appointment terminated director marian moseley (1 page)
4 July 2008Director appointed alan sidney keith (2 pages)
4 July 2008Director appointed allan nigel wright (2 pages)
4 July 2008Director appointed george gledhill (2 pages)
4 July 2008Director and secretary appointed alison mary crane (2 pages)
4 July 2008Appointment terminated director marian moseley (1 page)
4 July 2008Appointment terminated director anthony manasseh (1 page)
4 July 2008Appointment terminated director janet lynch (1 page)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
18 June 2007Director resigned (2 pages)
18 June 2007Director resigned (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Annual return made up to 14/05/07 (9 pages)
18 June 2007Director resigned (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Annual return made up to 14/05/07 (9 pages)
18 June 2007Director resigned (2 pages)
18 June 2007Director resigned (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (18 pages)
13 October 2006Full accounts made up to 31 December 2005 (18 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Annual return made up to 14/05/06
  • 363(288) ‐ Director resigned
(8 pages)
16 June 2006Annual return made up to 14/05/06
  • 363(288) ‐ Director resigned
(8 pages)
16 June 2006New director appointed (2 pages)
23 August 2005Full accounts made up to 31 December 2004 (18 pages)
23 August 2005Full accounts made up to 31 December 2004 (18 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
16 June 2005Annual return made up to 14/05/05
  • 363(288) ‐ Director resigned
(9 pages)
16 June 2005Annual return made up to 14/05/05
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2004Full accounts made up to 31 December 2003 (18 pages)
14 June 2004Full accounts made up to 31 December 2003 (18 pages)
14 June 2004Annual return made up to 14/05/04 (9 pages)
14 June 2004Annual return made up to 14/05/04 (9 pages)
30 June 2003Full accounts made up to 31 December 2002 (18 pages)
30 June 2003Full accounts made up to 31 December 2002 (18 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Annual return made up to 14/05/03 (9 pages)
14 June 2003Annual return made up to 14/05/03 (9 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
14 June 2002Annual return made up to 14/05/02 (9 pages)
14 June 2002Annual return made up to 14/05/02 (9 pages)
13 June 2002Notice of resolution removing auditor (3 pages)
13 June 2002Notice of resolution removing auditor (3 pages)
12 June 2002Full accounts made up to 31 December 2001 (18 pages)
12 June 2002Full accounts made up to 31 December 2001 (18 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (18 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (18 pages)
21 June 2001Annual return made up to 14/05/01 (7 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Annual return made up to 14/05/01 (7 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Annual return made up to 20/05/00 (7 pages)
30 June 2000Director resigned (1 page)
30 June 2000Annual return made up to 20/05/00 (7 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
22 July 1999Full accounts made up to 31 December 1998 (15 pages)
22 July 1999Full accounts made up to 31 December 1998 (15 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Annual return made up to 14/05/99 (8 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Annual return made up to 14/05/99 (8 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (15 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Annual return made up to 14/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Annual return made up to 14/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
26 June 1997Accounts for a small company made up to 31 December 1996 (15 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (15 pages)
10 June 1997Annual return made up to 14/05/97 (8 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 14/05/97 (8 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
23 July 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1996Full accounts made up to 31 December 1995 (12 pages)
8 July 1996Full accounts made up to 31 December 1995 (12 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
23 May 1995Annual return made up to 14/05/95 (8 pages)
23 May 1995Annual return made up to 14/05/95 (8 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)