Company NameAccelerate Community Limited
DirectorsNigel David Bostock and Richard Francis Baker
Company StatusActive
Company Number01259112
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1976(47 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nigel David Bostock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(41 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameRichard Francis Baker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(47 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameCharles Edmund Taylor Sutcliffe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(16 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
Bill Lane, Wooldale
Holmfirth
HD9 1XY
Director NameAndrew John Pianca
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1994)
RoleChartered Accountant
Correspondence Address96 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameShirley Anne Mitchard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address151 De Beauvoir Road
London
N1 4DL
Director NameJohn Joseph May
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1994)
RoleChartered Accountant
Correspondence Address65 Grange Road
Ealing
London
W5 5BU
Director NameDerek Leslie Haynes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(16 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 January 1993)
RoleChartered Accountant
Correspondence Address34 New Road
Shenley
Radlett
Hertfordshire
WD7 9EA
Director NameMr James Henry Fife Gemmell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Turnoak Avenue
Woking
Surrey
GU22 0AJ
Director NamePhilip Langton Forwood
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address192 Sutherland Avenue
London
W9 1RX
Secretary NameCharles Edmund Taylor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 August 1992(16 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
Bill Lane, Wooldale
Holmfirth
HD9 1XY
Director NameDavid William Davis
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(16 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 January 1998)
RoleChartered Accountant
Correspondence AddressBlue Hills
Ibstone
High Wycombe
Buckinghamshire
HP14 3XT
Director NameMichael Robert Jones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(18 years, 12 months after company formation)
Appointment Duration1 year (resigned 22 May 1996)
RoleTaxation Consultant
Correspondence AddressRingwood House Woodlands
Winthorpe
Newark
Nottinghamshire
NG24 2NL
Director NameMr Martyn Raymond Ingles
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 High Street
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8NR
Director NamePeter Cecil Salter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(21 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressRossden Foxhole Lane Four Throws
Hawkhurst
Cranbrook
Kent
TN18 5DT
Director NameZahir Fazal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleChartered Accountant
Correspondence AddressFlat 3 Upper Tooting Park
London
SW17 7SR
Director NameMr David Anthony Furst
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1998(22 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Roger Geoffrey Barrs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(24 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBallakewin Olde Farm
Silverdale
Ballasalla
Isle Of Man
IM9 3ET
Director NameMr David Wilson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(24 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue Eaves
Mansfield Road, Ravenshead
Nottingham
Nottinghamshire
NG15 9HA
Director NameMr Michael John Pelham Warner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Cottage
Quarry Road
Winchester
SO23 0JF
Director NameDr Philip Arthur Thake
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Springfield Road
Upper Poppleton
York
North Yorkshire
YO26 6JL
Director NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(24 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF
Director NameMichael Anthony Jackson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(24 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2008)
RoleChartered Accountant
Correspondence AddressOrchard House
18 Rossett Green
Harrogate
North Yorkshire
HG2 9LJ
Director NameMr Mark Hjertzen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Ingram Gardens
Luton
Bedfordshire
LU2 7JZ
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameStephen James Gale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(24 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 06 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Stephen Robert Sproule
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(24 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 October 2012)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address73 Craigdarragh Road
Helen's Bay
County Down
BT19 1UB
Northern Ireland
Director NameGillian Sharples
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(26 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 September 2003)
RoleChartered Accountant
Correspondence Address4 Hambledon Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YF
Wales
Director NameMr Christopher John Davey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Ashcombe Close
Wolviston Court
Billingham
TS22 5RH
Secretary NameAlan Dawson
StatusResigned
Appointed30 April 2012(35 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 December 2017)
RoleCompany Director
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Andrew John Pianca
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2013)
RoleCharted Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr David Craig Mellor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH

Contact

Websitehcwa.co.uk
Telephone020 78427262
Telephone regionLondon

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£142,278
Cash£176,047
Current Liabilities£94,774

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (6 pages)
12 December 2023Appointment of Richard Francis Baker as a director on 6 December 2023 (2 pages)
11 December 2023Termination of appointment of Stephen James Gale as a director on 6 December 2023 (1 page)
30 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (6 pages)
14 November 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
11 November 2022Change of details for Crowe U.K. Llp as a person with significant control on 6 April 2016 (2 pages)
2 September 2022Director's details changed for Stephen James Gale on 1 October 2020 (2 pages)
31 August 2022Cessation of Crowe U.K. Llp as a person with significant control on 6 April 2016 (1 page)
17 August 2022Change of details for Crowe U.K. Llp as a person with significant control on 1 October 2020 (2 pages)
23 September 2021Accounts for a small company made up to 31 March 2021 (7 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
17 February 2021Accounts for a small company made up to 31 March 2020 (6 pages)
2 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020 (1 page)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
17 November 2018Director's details changed for Mr. Nigel David Bostock on 13 August 2018 (3 pages)
8 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-24
(2 pages)
8 November 2018Change of name notice (2 pages)
12 September 2018Notification of Crowe U.K. Llp as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
11 September 2018Change of details for Crowe Clark Whitehill Llp as a person with significant control on 25 June 2018 (2 pages)
10 January 2018Appointment of Nigel David Bostock as a director on 8 December 2017 (2 pages)
9 January 2018Termination of appointment of Alan Dawson as a secretary on 7 December 2017 (1 page)
9 January 2018Termination of appointment of David Craig Mellor as a director on 1 October 2017 (1 page)
22 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 28 August 2015 no member list (3 pages)
10 November 2015Annual return made up to 28 August 2015 no member list (3 pages)
9 November 2015Termination of appointment of Roger Geoffrey Barrs as a director on 30 June 2015 (1 page)
9 November 2015Termination of appointment of Roger Geoffrey Barrs as a director on 30 June 2015 (1 page)
28 January 2015Director's details changed for Mr David Craig Mellor on 18 December 2014 (2 pages)
28 January 2015Director's details changed for Mr David Craig Mellor on 18 December 2014 (2 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
3 September 2014Annual return made up to 28 August 2014 no member list (4 pages)
3 September 2014Annual return made up to 28 August 2014 no member list (4 pages)
17 January 2014Appointment of David Craig Mellor as a director (2 pages)
17 January 2014Appointment of David Craig Mellor as a director (2 pages)
3 January 2014Termination of appointment of Andrew Pianca as a director (1 page)
3 January 2014Termination of appointment of Andrew Pianca as a director (1 page)
18 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 28 August 2013 no member list (4 pages)
28 August 2013Annual return made up to 28 August 2013 no member list (4 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
12 December 2012Termination of appointment of Christopher Davey as a director (1 page)
12 December 2012Termination of appointment of Stephen Sproule as a director (1 page)
12 December 2012Termination of appointment of Christopher Davey as a director (1 page)
12 December 2012Termination of appointment of Stephen Sproule as a director (1 page)
16 October 2012Annual return made up to 28 August 2012 no member list (6 pages)
16 October 2012Annual return made up to 28 August 2012 no member list (6 pages)
11 September 2012Appointment of Andrew John Pianca as a director (3 pages)
11 September 2012Appointment of Andrew John Pianca as a director (3 pages)
7 August 2012Termination of appointment of David Furst as a director (1 page)
7 August 2012Termination of appointment of David Furst as a director (1 page)
23 May 2012Termination of appointment of Charles Sutcliffe as a director (1 page)
23 May 2012Termination of appointment of Charles Sutcliffe as a director (1 page)
23 May 2012Appointment of Alan Dawson as a secretary (1 page)
23 May 2012Termination of appointment of Charles Sutcliffe as a secretary (1 page)
23 May 2012Termination of appointment of Charles Sutcliffe as a secretary (1 page)
23 May 2012Appointment of Alan Dawson as a secretary (1 page)
8 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
30 August 2011Annual return made up to 28 August 2011 no member list (8 pages)
30 August 2011Annual return made up to 28 August 2011 no member list (8 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
1 September 2010Director's details changed for Stephen James Gale on 28 August 2010 (2 pages)
1 September 2010Annual return made up to 28 August 2010 no member list (8 pages)
1 September 2010Annual return made up to 28 August 2010 no member list (8 pages)
1 September 2010Director's details changed for Stephen James Gale on 28 August 2010 (2 pages)
1 September 2010Director's details changed for Roger Geoffrey Barrs on 28 August 2010 (2 pages)
1 September 2010Director's details changed for Charles Edmund Taylor Sutcliffe on 28 August 2010 (2 pages)
1 September 2010Director's details changed for Charles Edmund Taylor Sutcliffe on 28 August 2010 (2 pages)
1 September 2010Director's details changed for Roger Geoffrey Barrs on 28 August 2010 (2 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
18 September 2009Annual return made up to 28/08/09 (4 pages)
18 September 2009Annual return made up to 28/08/09 (4 pages)
23 April 2009Director appointed christopher john davey (1 page)
23 April 2009Director appointed christopher john davey (1 page)
23 April 2009Appointment terminated director peter olsen (1 page)
23 April 2009Appointment terminated director peter olsen (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
11 September 2008Annual return made up to 28/08/08 (4 pages)
11 September 2008Annual return made up to 28/08/08 (4 pages)
9 September 2008Appointment terminated director david wilson (1 page)
9 September 2008Appointment terminated director david wilson (1 page)
7 April 2008Appointment terminated director michael jackson (1 page)
7 April 2008Appointment terminated director michael jackson (1 page)
22 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Annual return made up to 28/08/07 (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Annual return made up to 28/08/07 (3 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
11 September 2006Annual return made up to 28/08/06 (3 pages)
11 September 2006Annual return made up to 28/08/06 (3 pages)
27 January 2006Auditor's resignation (1 page)
27 January 2006Auditor's resignation (1 page)
12 September 2005Annual return made up to 28/08/05 (3 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Registered office changed on 12/09/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
12 September 2005Annual return made up to 28/08/05 (3 pages)
12 September 2005Location of debenture register (1 page)
12 September 2005Location of register of members (1 page)
12 September 2005Registered office changed on 12/09/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
12 September 2005Location of debenture register (1 page)
10 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
21 September 2004Registered office changed on 21/09/04 from: 25 new street square london EC4A 3LN (1 page)
21 September 2004Registered office changed on 21/09/04 from: 25 new street square london EC4A 3LN (1 page)
9 September 2004Annual return made up to 28/08/04 (7 pages)
9 September 2004Annual return made up to 28/08/04 (7 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
29 March 2004Company name changed horwath clark whitehill associat es LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed horwath clark whitehill associat es LIMITED\certificate issued on 29/03/04 (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
8 September 2003Annual return made up to 28/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Annual return made up to 28/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
6 September 2002Annual return made up to 28/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2002Annual return made up to 28/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
10 September 2001Annual return made up to 28/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2001Annual return made up to 28/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
20 September 2000Annual return made up to 28/08/00 (4 pages)
20 September 2000Annual return made up to 28/08/00 (4 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
17 September 1999Annual return made up to 28/08/99 (9 pages)
17 September 1999Annual return made up to 28/08/99 (9 pages)
22 September 1998Annual return made up to 28/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Annual return made up to 28/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
28 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
1 January 1998Company name changed clark whitehill associates limit ed\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed clark whitehill associates limit ed\certificate issued on 01/01/98 (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
4 September 1996Annual return made up to 28/08/96 (6 pages)
4 September 1996Annual return made up to 28/08/96 (6 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
13 September 1995Annual return made up to 28/08/95 (14 pages)
13 September 1995Annual return made up to 28/08/95 (14 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)