Company NameSamaritan Enterprises Limited(The)
DirectorsPhilip Charles John William Cliff and Debbie Olutunu Giwa
Company StatusActive
Company Number01451175
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years, 7 months ago)
Previous NameCareguard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Graeme Melville Danton
StatusCurrent
Appointed16 April 2019(39 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Director NameMr Philip Charles John William Cliff
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Director NameDebbie Olutunu Giwa
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Director NameMrs Daphne Minihane
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1996)
RoleRetired
Correspondence AddressLes Croix
Rue Db Tas De Geon
Jersey
Channel Islands
Director NameMichael Charman
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1996)
RoleSolicitor
Correspondence Address10 New Street
Leicester
LE1 5ND
Secretary NameFrederick Simon Arden Armson
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Hurley
Maidenhead
Berkshire
SL6 5LW
Director NameFrederick Simon Arden Armson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2004)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Hurley
Maidenhead
Berkshire
SL6 5LW
Director NameMichael Robert Clarkson Webb
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1998)
RoleChartered Accountant
Correspondence AddressMill Mere Staceys Farm Road
Elstead
Godalming
Surrey
GU8 6EN
Director NameJean Helen Leah Mann
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 1998)
RoleRetired
Correspondence AddressBay Trees Burnhams Road
Little Bookham
Leatherhead
Surrey
KT23 3AU
Director NameMr Anthony Mervyn Lee
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post House
The Street
West Clandon
Surrey
GU4 7ST
Secretary NameSusan Elizabeth Scregg
NationalityBritish
StatusResigned
Appointed24 April 1998(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2001)
RoleCompany Director
Correspondence AddressKnapp House Sparrowhawk Close
Ewshot
Farnham
Surrey
GU10 5TJ
Director NameDavid Paul Kerry
Date of BirthNovember 1958 (Born 65 years ago)
NationalityVic British
StatusResigned
Appointed03 October 1998(19 years after company formation)
Appointment Duration3 years (resigned 12 October 2001)
RoleIndustrial Manager
Correspondence Address42 Hebden Avenue
Carlisle
Cumbria
CA2 6TT
Director NameMs Jennifer Margaret McCartney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2004)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address90 Tamworth Drive
Fleet
Hampshire
GU51 2UP
Secretary NamePartricia Macaulay
NationalityBritish
StatusResigned
Appointed12 October 2001(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2004)
RoleDirector Of Finance
Correspondence Address3 Carrow Road
Walton On Thames
Surrey
KT12 3JZ
Director NameDavid Horsburgh Gibson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2002(23 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2006)
RoleChartered Accountant
Correspondence AddressPaprills Farm
East Hanningfield
Essex
CM3 8BW
Director NameMr Peter David King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2004(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address64 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Secretary NameMr Peter David King
NationalityBritish
StatusResigned
Appointed25 April 2004(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2005)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address64 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Secretary NameRobin Peter Collins
NationalityBritish
StatusResigned
Appointed25 September 2005(26 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2007)
RoleDirector Of Finance
Correspondence Address11 Redwood Drive
Ascot
Berkshire
SL5 0LW
Director NameJeremy Payne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2007(27 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 June 2008)
RoleFundraiser/Marketing
Correspondence Address22 Eastern Road
Lymington
Hampshire
SO41 9HG
Secretary NameRui Manuel Domingues
NationalityPortuguese
StatusResigned
Appointed08 July 2007(27 years, 9 months after company formation)
Appointment Duration11 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address74 Hunters Road
Chessington
Surrey
KT9 1RT
Secretary NameMr Robin Peter Collins
NationalityBritish
StatusResigned
Appointed05 June 2008(28 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2009)
RoleDirector Of Finance
Correspondence Address13 St Catherine's Wood
Camberely
Surrey
GU15 2NF
Director NameMrs Rachel Louise Kirby-Rider
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2009(29 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Secretary NameMr Graham Anthony Eden
NationalityBritish
StatusResigned
Appointed14 March 2009(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address47 Begbie Road
Blackheath
London
SE3 8DA
Director NameMr Bryn John Davies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2013)
RoleGarage Owner
Country of ResidenceWales
Correspondence AddressThe Bungalow 52 Llewelyn Street Trecynol
Aberdare
Mid Glamorgan
CF44 8HU
Wales
Director NameMs Sherine Krause
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2013)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Director NameHeather May Auton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(30 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2010)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Secretary NameKathryn Wilson
StatusResigned
Appointed14 July 2012(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 July 2015)
RoleCompany Director
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Director NameMr Kevin Francis Corrigan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Director NameMiss Rosemary Howell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(33 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2018)
RoleInterim Manager
Country of ResidenceWales
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Secretary NameMr Stephen Robert Notman
StatusResigned
Appointed21 July 2015(35 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 2015)
RoleCompany Director
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Director NameMr Brendan Stephen Connolly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(36 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 August 2016)
RoleInterim Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Secretary NameMr David John Kirby
StatusResigned
Appointed27 November 2015(36 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 August 2016)
RoleCompany Director
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Secretary NameMr Benedict John Anstey
StatusResigned
Appointed30 August 2016(36 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Secretary NameMr Christopher John Ward Sparrow
StatusResigned
Appointed01 January 2019(39 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 April 2019)
RoleCompany Director
Correspondence AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
Secretary NameAnthony Kenneth Farnfield (Corporation)
StatusResigned
Appointed28 January 2011(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2012)
Correspondence Address48 Ray Park Avenue
Maidenhead
Berkshire
SL6 8DX

Contact

Websitewww.samaritansweek.com

Location

Registered AddressThe Upper Mill
Kingston Road
Ewell
Surrey
KT17 2AF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,314,271
Gross Profit£491,666
Net Worth£100
Cash£1,281,445
Current Liabilities£1,368,303

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

7 September 2023Full accounts made up to 31 March 2023 (12 pages)
30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
14 October 2022Full accounts made up to 31 March 2022 (12 pages)
30 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
2 August 2021Appointment of Debbie Olutunu Giwa as a director on 28 July 2021 (2 pages)
2 August 2021Termination of appointment of John Charles Roger Tennent as a director on 27 July 2021 (1 page)
8 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 31 March 2020 (12 pages)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (11 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Philip Charles John William Cliff as a director on 2 May 2019 (2 pages)
29 April 2019Termination of appointment of Amanda Louise Perrin as a director on 16 April 2019 (1 page)
29 April 2019Appointment of Mr Graeme Melville Danton as a secretary on 16 April 2019 (2 pages)
29 April 2019Termination of appointment of Christopher John Ward Sparrow as a secretary on 16 April 2019 (1 page)
2 January 2019Termination of appointment of Benedict John Anstey as a secretary on 1 January 2019 (1 page)
2 January 2019Appointment of Mr Christopher John Ward Sparrow as a secretary on 1 January 2019 (2 pages)
14 November 2018Full accounts made up to 31 March 2018 (11 pages)
10 October 2018Appointment of Ms Amanda Louise Perrin as a director on 12 September 2018 (2 pages)
10 October 2018Termination of appointment of Rosemary Howell as a director on 23 September 2018 (1 page)
1 August 2018Termination of appointment of Michael Anthony Rogerson as a director on 28 July 2018 (1 page)
1 August 2018Appointment of Mr John Charles Roger Tennent as a director on 28 July 2018 (2 pages)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 31 March 2017 (10 pages)
9 November 2017Full accounts made up to 31 March 2017 (10 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (11 pages)
29 November 2016Full accounts made up to 31 March 2016 (11 pages)
5 September 2016Secretary's details changed for Mr Ben Anstey on 30 August 2016 (1 page)
5 September 2016Secretary's details changed for Mr Ben Anstey on 30 August 2016 (1 page)
31 August 2016Appointment of Mr Ben Anstey as a secretary on 30 August 2016 (2 pages)
31 August 2016Appointment of Mr Ben Anstey as a secretary on 30 August 2016 (2 pages)
31 August 2016Termination of appointment of David John Kirby as a secretary on 26 August 2016 (1 page)
31 August 2016Termination of appointment of David John Kirby as a secretary on 26 August 2016 (1 page)
25 August 2016Termination of appointment of Brendan Stephen Connolly as a director on 16 August 2016 (1 page)
25 August 2016Termination of appointment of Brendan Stephen Connolly as a director on 16 August 2016 (1 page)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
30 November 2015Termination of appointment of Stephen Robert Notman as a secretary on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Stephen Robert Notman as a secretary on 27 November 2015 (1 page)
30 November 2015Appointment of Mr David John Kirby as a secretary on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr David John Kirby as a secretary on 27 November 2015 (2 pages)
25 November 2015Full accounts made up to 31 March 2015 (10 pages)
25 November 2015Full accounts made up to 31 March 2015 (10 pages)
21 October 2015Appointment of Mr Brendan Stephen Connolly as a director on 12 October 2015 (2 pages)
21 October 2015Appointment of Mr Brendan Stephen Connolly as a director on 12 October 2015 (2 pages)
1 October 2015Termination of appointment of Kevin Francis Corrigan as a director on 19 September 2015 (1 page)
1 October 2015Termination of appointment of Kevin Francis Corrigan as a director on 19 September 2015 (1 page)
30 July 2015Termination of appointment of Kathryn Wilson as a secretary on 21 July 2015 (1 page)
30 July 2015Appointment of Mr Stephen Robert Notman as a secretary on 21 July 2015 (2 pages)
30 July 2015Termination of appointment of Kathryn Wilson as a secretary on 21 July 2015 (1 page)
30 July 2015Appointment of Mr Stephen Robert Notman as a secretary on 21 July 2015 (2 pages)
29 June 2015Termination of appointment of Christopher John Ward Sparrow as a director on 29 May 2015 (1 page)
29 June 2015Termination of appointment of Christopher John Ward Sparrow as a director on 29 May 2015 (1 page)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
5 November 2014Full accounts made up to 31 March 2014 (10 pages)
5 November 2014Full accounts made up to 31 March 2014 (10 pages)
7 August 2014Appointment of Mr Christopher John Ward Sparrow as a director on 26 July 2014 (2 pages)
7 August 2014Appointment of Mr Michael Anthony Rogerson as a director on 26 July 2014 (2 pages)
7 August 2014Appointment of Mr Michael Anthony Rogerson as a director on 26 July 2014 (2 pages)
7 August 2014Appointment of Mr Christopher John Ward Sparrow as a director on 26 July 2014 (2 pages)
26 June 2014Termination of appointment of Rachel Kirby-Rider as a director (1 page)
26 June 2014Termination of appointment of Rachel Kirby-Rider as a director (1 page)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
25 November 2013Full accounts made up to 31 March 2013 (11 pages)
25 November 2013Full accounts made up to 31 March 2013 (11 pages)
4 October 2013Termination of appointment of Sherine Krause as a director (1 page)
4 October 2013Termination of appointment of Sherine Krause as a director (1 page)
3 June 2013Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Ms Sherine Krause on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Ms Sherine Krause on 1 June 2013 (2 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Ms Sherine Krause on 1 June 2013 (2 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
11 February 2013Appointment of Mr Kevin Francis Corrigan as a director (2 pages)
11 February 2013Appointment of Ms Rosemary Howell as a director (2 pages)
11 February 2013Termination of appointment of Bryn Davies as a director (1 page)
11 February 2013Appointment of Mr Kevin Francis Corrigan as a director (2 pages)
11 February 2013Termination of appointment of Bryn Davies as a director (1 page)
11 February 2013Appointment of Ms Rosemary Howell as a director (2 pages)
1 October 2012Full accounts made up to 31 March 2012 (10 pages)
1 October 2012Full accounts made up to 31 March 2012 (10 pages)
27 July 2012Termination of appointment of Anthony Kenneth Farnfield as a secretary (1 page)
27 July 2012Appointment of Kathryn Wilson as a secretary (1 page)
27 July 2012Termination of appointment of Anthony Kenneth Farnfield as a secretary (1 page)
27 July 2012Appointment of Kathryn Wilson as a secretary (1 page)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 March 2011 (10 pages)
4 October 2011Full accounts made up to 31 March 2011 (10 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
23 March 2011Secretary's details changed for Samaritans on 23 March 2011 (2 pages)
23 March 2011Secretary's details changed for Samaritans on 23 March 2011 (2 pages)
23 March 2011Appointment of Samaritans as a secretary (2 pages)
23 March 2011Termination of appointment of Graham Eden as a secretary (1 page)
23 March 2011Termination of appointment of Graham Eden as a secretary (1 page)
23 March 2011Appointment of Samaritans as a secretary (2 pages)
10 December 2010Full accounts made up to 31 March 2010 (10 pages)
10 December 2010Full accounts made up to 31 March 2010 (10 pages)
28 July 2010Termination of appointment of Heather Auton as a director (1 page)
28 July 2010Termination of appointment of Heather Auton as a director (1 page)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 October 2009 (2 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2010Statement of company's objects (2 pages)
25 January 2010Statement of company's objects (2 pages)
15 December 2009Appointment of Bryn John Davies as a director (2 pages)
15 December 2009Appointment of Bryn John Davies as a director (2 pages)
15 December 2009Appointment of Heather May Auton as a director (2 pages)
15 December 2009Appointment of Heather May Auton as a director (2 pages)
14 December 2009Appointment of Ms Sherine Krause as a director (2 pages)
14 December 2009Termination of appointment of Timothy Sexton as a director (1 page)
14 December 2009Appointment of Ms Sherine Krause as a director (2 pages)
14 December 2009Termination of appointment of Timothy Sexton as a director (1 page)
24 October 2009Full accounts made up to 31 March 2009 (11 pages)
24 October 2009Full accounts made up to 31 March 2009 (11 pages)
11 June 2009Secretary's change of particulars / graham eden / 11/06/2009 (1 page)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 June 2009Secretary's change of particulars / graham eden / 11/06/2009 (1 page)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 March 2009Director appointed mrs rachel louise kirby-rider (1 page)
26 March 2009Director appointed mrs rachel louise kirby-rider (1 page)
20 March 2009Secretary appointed mr graham anthony eden (1 page)
20 March 2009Secretary appointed mr graham anthony eden (1 page)
19 March 2009Appointment terminated secretary robin collins (1 page)
19 March 2009Appointment terminated secretary robin collins (1 page)
10 February 2009Appointment terminated director dominic rudd (1 page)
10 February 2009Appointment terminated director dominic rudd (1 page)
30 January 2009Full accounts made up to 31 March 2008 (9 pages)
30 January 2009Full accounts made up to 31 March 2008 (9 pages)
3 December 2008Return made up to 24/05/08; full list of members (4 pages)
3 December 2008Secretary appointed mr robin peter collins (1 page)
3 December 2008Return made up to 24/05/08; full list of members (4 pages)
3 December 2008Secretary appointed mr robin peter collins (1 page)
25 June 2008Appointment terminated director jeremy payne (1 page)
25 June 2008Appointment terminated director jeremy payne (1 page)
5 June 2008Appointment terminated secretary rui domingues (1 page)
5 June 2008Appointment terminated secretary rui domingues (1 page)
29 November 2007Full accounts made up to 31 March 2007 (9 pages)
29 November 2007Full accounts made up to 31 March 2007 (9 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
21 June 2007Return made up to 24/05/07; full list of members (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Return made up to 24/05/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (8 pages)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Return made up to 24/05/06; full list of members (3 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Return made up to 24/05/06; full list of members (3 pages)
28 February 2006Full accounts made up to 31 March 2005 (9 pages)
28 February 2006Full accounts made up to 31 March 2005 (9 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
17 August 2004Full accounts made up to 31 March 2004 (8 pages)
17 August 2004Full accounts made up to 31 March 2004 (8 pages)
6 July 2004Return made up to 24/05/04; full list of members (9 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Return made up to 24/05/04; full list of members (9 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
20 February 2004Full accounts made up to 31 March 2003 (9 pages)
20 February 2004Full accounts made up to 31 March 2003 (9 pages)
9 June 2003Return made up to 24/05/03; full list of members (9 pages)
9 June 2003Return made up to 24/05/03; full list of members (9 pages)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
2 September 2002Return made up to 24/05/02; full list of members (9 pages)
2 September 2002Return made up to 24/05/02; full list of members (9 pages)
3 May 2002Full accounts made up to 31 March 2001 (8 pages)
3 May 2002Full accounts made up to 31 March 2001 (8 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: 10 the grove slough berkshire SL1 1QP (1 page)
26 November 2001Registered office changed on 26/11/01 from: 10 the grove slough berkshire SL1 1QP (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
25 July 2001Return made up to 24/05/01; full list of members (8 pages)
25 July 2001Return made up to 24/05/01; full list of members (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 June 2000Return made up to 24/05/00; full list of members (8 pages)
9 June 2000Return made up to 24/05/00; full list of members (8 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
20 August 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Return made up to 24/05/97; no change of members (4 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Return made up to 24/05/97; no change of members (4 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Return made up to 24/05/96; no change of members (5 pages)
8 September 1996Return made up to 24/05/96; no change of members (5 pages)
8 September 1996New director appointed (2 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
23 December 1982Company name changed\certificate issued on 23/12/82 (2 pages)
23 December 1982Company name changed\certificate issued on 23/12/82 (2 pages)