Company NameBarnardo Holdings Limited
Company StatusActive
Company Number00966098
CategoryPrivate Limited Company
Incorporation Date13 November 1969(54 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Michael Moore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(48 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Director NameMs Lynn Anne Perry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Director NameMs Michelle Lee-Izu
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Secretary NameMr Nicholas Richard Williams
StatusCurrent
Appointed06 June 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Director NameSir Roger Singleton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2005)
RoleChief Executive Barnardos
Country of ResidenceEngland
Correspondence AddressLittle Acres
Blackmore End
Braintree
Essex
CM7 4DT
Director NameJohn Selby Hillyer
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 October 1992)
RoleChartered Accountant
Correspondence AddressCopden House
Biddenden
Ashford
Kent
TN27 8HE
Director NameMr Andrew Fleming Hind
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Byng Road
High Barnet
Enfield
Hertfordshire
EN5 4NW
Director NameMr Timothy Robin Lawson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1994)
RoleCardboard Box And Carton Manufacturer
Correspondence Address8 Palace Street
Canterbury
Kent
CT1 2DY
Secretary NameGordon Travis
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address38 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QF
Director NameCharles Andrew Holden
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 1997)
RoleDirector Of Marketing And Comm
Correspondence AddressStubbards Vine Street
Great Bardfield
Braintree
Essex
CM7 4SR
Director NameMurray Anthony Charlton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 1995)
RoleChartered Accountant
Correspondence AddressHaye House Haye Lane
Lyme Regis
Dorset
DT7 3NQ
Director NameMr Duncan Ian Theodoreson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(25 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Upper Park
Loughton
Essex
IG10 4EQ
Director NameAndrew Kerr Stewart Roberts
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(25 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Harry Lodge
Ditchling Road Offham
Lewes
East Sussex
BN7 3QW
Director NameGodfrey Whitehead
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(25 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2002)
RoleChartered Accountant
Correspondence AddressThe Okefield Beaulieu Road
Lyndhurst
Hampshire
SO43 7DA
Director NameMr Andrew Howard Martin Nebel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(27 years, 10 months after company formation)
Appointment Duration11 years (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemgate House
New Road Ryhall
Stamford
Lincolnshire
PE9 4HL
Director NameDr Christopher Peter Hanvey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(32 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2010)
RoleUk Director Of Operations
Country of ResidenceEngland
Correspondence AddressSeptember House
Hempstead Lane
Berkhamsted
Hertfordshire
HP4 2RZ
Secretary NameJoanna Mary Lawson
NationalityBritish
StatusResigned
Appointed01 January 2003(33 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Director NameJennifer Cromack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(34 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2008)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameSir Martin James Narey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(36 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameJoanna Mary Lawson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(39 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Director NameMr Peter Harry Brook
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(40 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2014)
RoleGreat Britain
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Director NameMrs Anne Marie Carrie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(41 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Director NameMrs Diana Jane Tickell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(43 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2015)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Director NameMr Javed Akhtar Khan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(44 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBarnardo House Tanners Lane
Barkingside
Ilford
Essex
IG6 1QG
Secretary NameMs Marie Claire Livingstone
StatusResigned
Appointed27 September 2014(44 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Director NameMs Marie Claire Livingstone
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(45 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Secretary NameMr David Mark Cunningham
StatusResigned
Appointed15 December 2017(48 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Secretary NameMs Tricia Claire Owens
StatusResigned
Appointed28 August 2018(48 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 January 2019)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
Secretary NameMr David Mark Cunningham
StatusResigned
Appointed24 January 2019(49 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG

Contact

Websitebarnardos.org.uk
Telephone020 85508822
Telephone regionLondon

Location

Registered AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Barnardos
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (17 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
13 June 2022Appointment of Mr Nicholas Richard Williams as a secretary on 6 June 2022 (2 pages)
10 June 2022Termination of appointment of David Mark Cunningham as a secretary on 31 May 2022 (1 page)
4 January 2022Termination of appointment of Javed Akhtar Khan as a director on 31 December 2021 (1 page)
24 December 2021Full accounts made up to 31 March 2021 (17 pages)
3 December 2021Appointment of Ms Michelle Lee-Izu as a director on 1 December 2021 (2 pages)
3 December 2021Appointment of Ms Lynn Anne Perry as a director on 1 December 2021 (2 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Javed Akhtar Khan on 1 April 2021 (2 pages)
24 March 2021Full accounts made up to 31 March 2020 (15 pages)
19 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 October 2019Full accounts made up to 31 March 2019 (15 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Tricia Claire Owens as a secretary on 24 January 2019 (1 page)
24 January 2019Appointment of Mr David Mark Cunningham as a secretary on 24 January 2019 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (15 pages)
28 August 2018Termination of appointment of David Mark Cunningham as a secretary on 28 August 2018 (1 page)
28 August 2018Appointment of Ms Tricia Claire Owens as a secretary on 28 August 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
19 December 2017Appointment of Mr David Mark Cunningham as a secretary on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Richard Michael Moore as a director on 15 December 2017 (2 pages)
18 December 2017Termination of appointment of Marie Claire Livingstone as a secretary on 15 December 2017 (1 page)
18 December 2017Termination of appointment of Marie Claire Livingstone as a director on 15 December 2017 (1 page)
19 October 2017Full accounts made up to 31 March 2017 (14 pages)
19 October 2017Full accounts made up to 31 March 2017 (14 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 November 2016Full accounts made up to 31 March 2016 (14 pages)
8 November 2016Full accounts made up to 31 March 2016 (14 pages)
5 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 November 2015Full accounts made up to 31 March 2015 (9 pages)
12 November 2015Full accounts made up to 31 March 2015 (9 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(4 pages)
16 February 2015Appointment of Ms Marie Claire Livingstone as a director on 10 February 2015 (2 pages)
16 February 2015Appointment of Ms Marie Claire Livingstone as a director on 10 February 2015 (2 pages)
6 February 2015Termination of appointment of Diana Jane Tickell as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Diana Jane Tickell as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Diana Jane Tickell as a director on 5 February 2015 (1 page)
21 November 2014Full accounts made up to 31 March 2014 (7 pages)
21 November 2014Full accounts made up to 31 March 2014 (7 pages)
29 September 2014Termination of appointment of Joanna Mary Lawson as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages)
29 September 2014Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page)
29 September 2014Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages)
29 September 2014Termination of appointment of Joanna Mary Lawson as a director on 26 September 2014 (1 page)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,000
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,000
(4 pages)
22 July 2014Appointment of Mr Javed Akhtar Khan as a director on 17 July 2014 (2 pages)
22 July 2014Appointment of Mr Javed Akhtar Khan as a director on 17 July 2014 (2 pages)
7 May 2014Termination of appointment of Peter Brook as a director (1 page)
7 May 2014Termination of appointment of Peter Brook as a director (1 page)
9 December 2013Full accounts made up to 31 March 2013 (8 pages)
9 December 2013Full accounts made up to 31 March 2013 (8 pages)
12 August 2013Appointment of Mrs Diana Jane Tickell as a director (2 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 20,000
(4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 20,000
(4 pages)
12 August 2013Appointment of Mrs Diana Jane Tickell as a director (2 pages)
10 July 2013Termination of appointment of Anne Carrie as a director (1 page)
10 July 2013Termination of appointment of Anne Carrie as a director (1 page)
25 April 2013Director's details changed for Joanna Mary Lawson on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Peter Harry Brook on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Peter Harry Brook on 25 April 2013 (2 pages)
25 April 2013Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page)
25 April 2013Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page)
25 April 2013Director's details changed for Joanna Mary Lawson on 25 April 2013 (2 pages)
5 October 2012Full accounts made up to 31 March 2012 (8 pages)
5 October 2012Full accounts made up to 31 March 2012 (8 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 March 2011 (8 pages)
19 September 2011Full accounts made up to 31 March 2011 (8 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
3 February 2011Appointment of Mrs Anne Marie Carrie as a director (2 pages)
3 February 2011Appointment of Mrs Anne Marie Carrie as a director (2 pages)
26 January 2011Termination of appointment of Martin Narey as a director (1 page)
26 January 2011Termination of appointment of Martin Narey as a director (1 page)
20 October 2010Full accounts made up to 31 March 2010 (8 pages)
20 October 2010Full accounts made up to 31 March 2010 (8 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2010Statement of company's objects (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 February 2010Termination of appointment of Christopher Hanvey as a director (1 page)
5 February 2010Termination of appointment of Christopher Hanvey as a director (1 page)
26 January 2010Appointment of Peter Harry Brook as a director (3 pages)
26 January 2010Appointment of Peter Harry Brook as a director (3 pages)
23 September 2009Full accounts made up to 31 March 2009 (8 pages)
23 September 2009Full accounts made up to 31 March 2009 (8 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 February 2009Director appointed joanna mary lawson (2 pages)
16 February 2009Director appointed joanna mary lawson (2 pages)
19 January 2009Appointment terminated director duncan theodoreson (1 page)
19 January 2009Appointment terminated director duncan theodoreson (1 page)
8 October 2008Appointment terminated director andrew nebel (1 page)
8 October 2008Appointment terminated director andrew nebel (1 page)
8 September 2008Full accounts made up to 31 March 2008 (8 pages)
8 September 2008Full accounts made up to 31 March 2008 (8 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 July 2008Appointment terminated director jennifer cromack (1 page)
18 July 2008Appointment terminated director jennifer cromack (1 page)
23 January 2008Auditor's resignation (2 pages)
23 January 2008Auditor's resignation (2 pages)
18 September 2007Full accounts made up to 31 March 2007 (8 pages)
18 September 2007Full accounts made up to 31 March 2007 (8 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
31 August 2006Full accounts made up to 31 March 2006 (8 pages)
31 August 2006Full accounts made up to 31 March 2006 (8 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
23 September 2005Full accounts made up to 31 March 2005 (8 pages)
23 September 2005Full accounts made up to 31 March 2005 (8 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (8 pages)
24 November 2004Full accounts made up to 31 March 2004 (8 pages)
28 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
1 September 2004Return made up to 31/07/04; full list of members (8 pages)
1 September 2004Return made up to 31/07/04; full list of members (8 pages)
29 August 2003Full accounts made up to 31 March 2003 (7 pages)
29 August 2003Full accounts made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
9 October 2002Full accounts made up to 31 March 2002 (7 pages)
9 October 2002Full accounts made up to 31 March 2002 (7 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
14 August 2002Return made up to 31/07/02; full list of members (9 pages)
14 August 2002Return made up to 31/07/02; full list of members (9 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
1 October 2001Full accounts made up to 31 March 2001 (7 pages)
1 October 2001Full accounts made up to 31 March 2001 (7 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 November 2000Full accounts made up to 31 March 2000 (7 pages)
15 November 2000Full accounts made up to 31 March 2000 (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (7 pages)
6 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 September 1998Full accounts made up to 31 March 1998 (6 pages)
28 September 1998Full accounts made up to 31 March 1998 (6 pages)
21 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
11 August 1997Return made up to 31/07/97; no change of members (6 pages)
11 August 1997Return made up to 31/07/97; no change of members (6 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 1996Full accounts made up to 31 March 1995 (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 November 1995Auditor's resignation (2 pages)
30 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
8 August 1995Return made up to 31/07/95; no change of members (16 pages)
8 August 1995Return made up to 31/07/95; no change of members (16 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)