Company NameBexley Voluntary Service Council Limited
Company StatusActive
Company Number01501746
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 1980(43 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Clair Johnson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(34 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleManager, Voluntary Sector
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMs Tania Bushell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(35 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive, Bexley Deaf Centre
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMr Nigel Adams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMs Sophie Leedham
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(40 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Resident Involvement & Accountability L&Q
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMs Lisa Michelle Hancock
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(40 years, 10 months after company formation)
Appointment Duration3 years
RolePeople & Systems Development Lead - Nhs
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMs Amma Manso
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMs Susan Quirk
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMs Amma Frimpong-Manso
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Intelligence Consultant
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMs Sue Quirk
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Secretary NameMs Jattinder Rai
StatusCurrent
Appointed01 January 2022(41 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMs Yeukai Junior Taruvinga
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(43 years, 7 months after company formation)
Appointment Duration3 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressEngine House Veridion Way
Erith
DA18 4AL
Director NameMr Richard Michael Gillespie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1994)
RoleSchedules Manager
Correspondence Address88 Hillingdon Road
Barnehurst
Bexleyheath
Kent
DA7 6LL
Director NameMr Gurcharan Singh Dhesi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 09 July 2014)
RoleCar Assembler/Special Constable
Country of ResidenceUnited Kingdom
Correspondence Address116 Lower Road
Belvedere
Kent
DA17 6DG
Director NameMr Francis Peter Cullen
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 18 July 2001)
RoleEconomist (Retired)
Correspondence AddressOyns Lodge 15 Churchfield Road
Welling
Kent
DA16 2AA
Director NameMrs Pamela Crawford
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 10 July 2013)
RoleInstructor In Social Services Training Centre
Country of ResidenceUnited Kingdom
Correspondence Address15 Oaklands Close
West Kingsdown
Sevenoaks
Kent
TN15 6EA
Director NameThomas Brady
Date of BirthNovember 1928 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed09 August 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2009)
RoleRetired
Correspondence Address73 Lyme Road
Welling
Kent
DA16 1RG
Director NameMrs Mavis Cooper
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 18 July 2000)
RolePlaygroup Organiser
Correspondence Address1 Maxwell Road
Welling
Kent
DA16 2ER
Director NameMrs Mollie Brewster
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1994)
RoleRetired
Correspondence Address14 Crombie Road
Sidcup
Kent
DA15 8AU
Director NameMr Christopher Brown
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1994)
RoleManaging Director
Correspondence Address27 Shelley Drive
Welling
Kent
DA16 3NY
Secretary NameMs Kathleen Mary Boyle
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address38 Glenwood Road
Catford
London
SE6 4NF
Director NameJohn Robert Anderson Bell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(13 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 15 July 2009)
RoleArchitecteral Draughtsman
Country of ResidenceEngland
Correspondence Address39 Cloonmore Avenue
Orpington
Kent
BR6 9LE
Director NameDr Elizabeth Anne Dean
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 1998)
RoleMedical Practitioner
Correspondence Address20 Queens Road
Chislehurst
Kent
BR7 5AZ
Director NameMr Godfrey Denis Batson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(15 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Bedwell Road
Belvedere
Kent
DA17 5LE
Secretary NameMrs Janet Elizabeth Smith
NationalityBritish
StatusResigned
Appointed05 February 1996(15 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 March 2013)
RoleCompany Director
Correspondence Address4 The Avenue
Bexley
Kent
DA5 3DJ
Director NameMrs Brenda Clayton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(18 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address88 South Gipsy Road
Welling
Kent
DA16 1JD
Director NameMrs Nellie Myrtle Berwick
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(21 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 15 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address182 Ellenborough Road
Sidcup
Kent
DA14 5LG
Director NameLee Ericksen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address109 The Green
Falconwood
Welling
Kent
DA16 2PB
Director NamePatricia Anne Giles
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(26 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 27 January 2021)
RoleChurch Development Wkr
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayplace Road East
Barnehurst
Kent
DA7 6DP
Director NamePeter Rex Coulter
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Crescent
Bexleyheath
Kent
DA7 4EL
Director NameMs Alison Jane Baker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(31 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 November 2011)
RoleChief Executive Of A Charity
Country of ResidenceEngland
Correspondence AddressThe Manor House
Grassington Road
Sidcup
Kent
DA14 6BY
Secretary NameMs Julie Margaret Magdalene Bristow
StatusResigned
Appointed02 April 2013(32 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 June 2013)
RoleCompany Director
Correspondence Address8 Brampton Road
Bexleyheath
Kent
DA7 4EY
Secretary NameMs Vikki Wilkinson
StatusResigned
Appointed03 June 2013(32 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressCrayford Manor House Mayplace Road East
Dartford
DA1 4HB
Director NameMs Tracie Dempster
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2017)
RoleNurse Manager, Voluntary Sector
Country of ResidenceEngland
Correspondence AddressCrayford Manor House Mayplace Road East
Dartford
DA1 4HB
Director NameMr Steve Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(34 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 2021)
RoleChief Executive, Voluntary Sector
Country of ResidenceEngland
Correspondence AddressCrayford Manor House Mayplace Road East
Dartford
DA1 4HB
Director NameMs Juli Atkinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(35 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 May 2022)
RoleParent Participation Coordinator, Bexley Voice
Country of ResidenceEngland
Correspondence AddressCrayford Manor House Mayplace Road East
Dartford
DA1 4HB

Contact

Websitewww.bvsc.co.uk/
Telephone01322 524682
Telephone regionDartford

Location

Registered AddressEngine House
Veridion Way
Erith
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£354,530
Cash£381,447
Current Liabilities£98,483

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
14 May 2020Appointment of Mr Nigel Adams as a director on 17 October 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
5 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
20 September 2018Termination of appointment of Michelle Lesley Martin as a director on 27 September 2017 (1 page)
20 September 2018Termination of appointment of Nicola North as a director on 27 September 2017 (1 page)
20 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (26 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Termination of appointment of Tracie Dempster as a director on 20 April 2017 (1 page)
8 August 2017Termination of appointment of Tracie Dempster as a director on 20 April 2017 (1 page)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 May 2017Secretary's details changed for Ms Sakthi Suriyaprakasam on 12 May 2017 (1 page)
12 May 2017Secretary's details changed for Ms Sakthi Suriyaprakasam on 12 May 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Appointment of Ms Tania Bushell as a director on 20 October 2015 (2 pages)
12 August 2016Appointment of Ms Tania Bushell as a director on 20 October 2015 (2 pages)
12 August 2016Appointment of Ms Juli Atkinson as a director on 20 October 2015 (2 pages)
12 August 2016Appointment of Ms Juli Atkinson as a director on 20 October 2015 (2 pages)
11 August 2016Termination of appointment of Linda Whitby as a director on 4 February 2016 (1 page)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
11 August 2016Termination of appointment of Linda Whitby as a director on 4 February 2016 (1 page)
27 January 2016Appointment of Ms Nicola North as a director on 29 September 2014 (2 pages)
27 January 2016Appointment of Ms Nicola North as a director on 29 September 2014 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
28 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
28 August 2015Appointment of Ms Michelle Lesley Martin as a director on 29 September 2014 (2 pages)
28 August 2015Termination of appointment of Barbara Seeley as a director on 3 February 2015 (1 page)
28 August 2015Appointment of Ms Clair Johnson as a director on 9 July 2014 (2 pages)
28 August 2015Termination of appointment of Brian Jones as a director on 13 July 2015 (1 page)
28 August 2015Termination of appointment of Barbara Seeley as a director on 3 February 2015 (1 page)
28 August 2015Appointment of Ms Clair Johnson as a director on 9 July 2014 (2 pages)
28 August 2015Termination of appointment of Brian Jones as a director on 13 July 2015 (1 page)
28 August 2015Appointment of Ms Michelle Lesley Martin as a director on 29 September 2014 (2 pages)
28 August 2015Termination of appointment of Barbara Seeley as a director on 3 February 2015 (1 page)
28 August 2015Appointment of Ms Clair Johnson as a director on 9 July 2014 (2 pages)
28 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
21 August 2014Annual return made up to 1 August 2014 no member list (8 pages)
21 August 2014Annual return made up to 1 August 2014 no member list (8 pages)
21 August 2014Appointment of Mr Steve Davies as a director on 9 July 2014 (2 pages)
21 August 2014Appointment of Ms Tracie Dempster as a director on 9 July 2014 (2 pages)
21 August 2014Appointment of Ms Tracie Dempster as a director on 9 July 2014 (2 pages)
21 August 2014Appointment of Mr Steve Davies as a director on 9 July 2014 (2 pages)
21 August 2014Appointment of Mr Steve Davies as a director on 9 July 2014 (2 pages)
21 August 2014Appointment of Ms Tracie Dempster as a director on 9 July 2014 (2 pages)
21 August 2014Annual return made up to 1 August 2014 no member list (8 pages)
20 August 2014Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Kevin William Mclaren as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Gurcharan Singh Dhesi as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Faozia Sultana Rashid as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Autar Singh Hundal as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Faozia Sultana Rashid as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Raymond William Hudson as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Raymond William Hudson as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Faozia Sultana Rashid as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Raymond William Hudson as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Autar Singh Hundal as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Donal Edward Anthony Lonergan as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Gurcharan Singh Dhesi as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Kevin William Mclaren as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Donal Edward Anthony Lonergan as a director on 9 July 2014 (1 page)
20 August 2014Registered office address changed from Crayford Manor House Mayplace Road East Dartford DA1 4HB England to Crayford Manor House Mayplace Road East Dartford DA1 4HB on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Gurcharan Singh Dhesi as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Donal Edward Anthony Lonergan as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Autar Singh Hundal as a director on 9 July 2014 (1 page)
20 August 2014Termination of appointment of Kevin William Mclaren as a director on 9 July 2014 (1 page)
20 August 2014Registered office address changed from Crayford Manor House Mayplace Road East Dartford DA1 4HB England to Crayford Manor House Mayplace Road East Dartford DA1 4HB on 20 August 2014 (1 page)
19 August 2014Registered office address changed from 8 Brampton Road Bexleyheath Kent DA7 4EY to Crayford Manor House Mayplace Road East Dartford DA1 4HB on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 8 Brampton Road Bexleyheath Kent DA7 4EY to Crayford Manor House Mayplace Road East Dartford DA1 4HB on 19 August 2014 (1 page)
30 January 2014Total exemption full accounts made up to 31 March 2013 (28 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (28 pages)
8 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
8 August 2013Appointment of Ms Sakthi Suriyaprakasam as a secretary (1 page)
8 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
8 August 2013Appointment of Ms Sakthi Suriyaprakasam as a secretary (1 page)
8 August 2013Termination of appointment of Julie Bristow as a secretary (1 page)
8 August 2013Termination of appointment of Pamela Crawford as a director (1 page)
8 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
8 August 2013Termination of appointment of Pamela Crawford as a director (1 page)
8 August 2013Termination of appointment of Julie Bristow as a secretary (1 page)
3 April 2013Appointment of Ms Julie Margaret Magdalene Bristow as a secretary (1 page)
3 April 2013Termination of appointment of Janet Smith as a secretary (1 page)
3 April 2013Appointment of Ms Julie Margaret Magdalene Bristow as a secretary (1 page)
3 April 2013Termination of appointment of Janet Smith as a secretary (1 page)
18 March 2013Termination of appointment of Nellie Berwick as a director (1 page)
18 March 2013Termination of appointment of Nellie Berwick as a director (1 page)
3 October 2012Termination of appointment of Godfrey Batson as a director (1 page)
3 October 2012Appointment of Mr Ray Hudson as a director (2 pages)
3 October 2012Termination of appointment of Godfrey Batson as a director (1 page)
3 October 2012Appointment of Mr Ray Hudson as a director (2 pages)
20 August 2012Total exemption full accounts made up to 31 March 2012 (28 pages)
20 August 2012Total exemption full accounts made up to 31 March 2012 (28 pages)
2 August 2012Annual return made up to 1 August 2012 no member list (16 pages)
2 August 2012Annual return made up to 1 August 2012 no member list (16 pages)
2 August 2012Annual return made up to 1 August 2012 no member list (16 pages)
1 August 2012Appointment of Mr Terry Murphy as a director (2 pages)
1 August 2012Termination of appointment of Peter Coulter as a director (1 page)
1 August 2012Appointment of Mr Terry Murphy as a director (2 pages)
1 August 2012Termination of appointment of Peter Coulter as a director (1 page)
7 December 2011Termination of appointment of Alison Baker as a director (1 page)
7 December 2011Termination of appointment of Alison Baker as a director (1 page)
22 August 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
16 August 2011Appointment of Ms Alison Jane Baker as a director (2 pages)
16 August 2011Annual return made up to 1 August 2011 no member list (17 pages)
16 August 2011Annual return made up to 1 August 2011 no member list (17 pages)
16 August 2011Appointment of Ms Alison Jane Baker as a director (2 pages)
16 August 2011Annual return made up to 1 August 2011 no member list (17 pages)
7 June 2011Termination of appointment of Brenda Clayton as a director (1 page)
7 June 2011Termination of appointment of Brenda Clayton as a director (1 page)
7 June 2011Termination of appointment of Harry Smith as a director (1 page)
7 June 2011Termination of appointment of Harry Smith as a director (1 page)
16 August 2010Total exemption full accounts made up to 31 March 2010 (27 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (27 pages)
9 August 2010Director's details changed for Mrs Barbara Seeley on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 no member list (18 pages)
9 August 2010Annual return made up to 1 August 2010 no member list (18 pages)
9 August 2010Annual return made up to 1 August 2010 no member list (18 pages)
9 August 2010Director's details changed for Mrs Barbara Seeley on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mrs Barbara Seeley on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Gurcharan Singh Dhesi on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Donal Edward Anthony Lonergan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Gurcharan Singh Dhesi on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Donal Edward Anthony Lonergan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Pamela Crawford on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Gurcharan Singh Dhesi on 1 August 2010 (2 pages)
6 August 2010Secretary's details changed for Janet Elizabeth Smith on 1 August 2010 (1 page)
6 August 2010Director's details changed for Mrs Faozia Sultana Rashid on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Autar Singh Hundal on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Brenda Clayton on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Donal Edward Anthony Lonergan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Patricia Anne Giles on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Autar Singh Hundal on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Brenda Clayton on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Godfrey Denis Batson on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Kevin William Mclaren on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Godfrey Denis Batson on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Brian Jones on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Nellie Myrtle Berwick on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Autar Singh Hundal on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Patricia Anne Giles on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Brian Jones on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Faozia Sultana Rashid on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Faozia Sultana Rashid on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Pamela Crawford on 1 August 2010 (2 pages)
6 August 2010Secretary's details changed for Janet Elizabeth Smith on 1 August 2010 (1 page)
6 August 2010Director's details changed for Nellie Myrtle Berwick on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Godfrey Denis Batson on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Kevin William Mclaren on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Kevin William Mclaren on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Pamela Crawford on 1 August 2010 (2 pages)
6 August 2010Secretary's details changed for Janet Elizabeth Smith on 1 August 2010 (1 page)
6 August 2010Director's details changed for Patricia Anne Giles on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Brian Jones on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Nellie Myrtle Berwick on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Brenda Clayton on 1 August 2010 (2 pages)
4 November 2009Appointment of Dr Abutaleb Muhammed Fazlur Rashid as a director (2 pages)
4 November 2009Appointment of Dr Abutaleb Muhammed Fazlur Rashid as a director (2 pages)
17 August 2009Director appointed peter rex coulter (2 pages)
17 August 2009Director appointed peter rex coulter (2 pages)
8 August 2009Appointment terminated director john bell (1 page)
8 August 2009Annual return made up to 01/08/09 (13 pages)
8 August 2009Appointment terminated director john bell (1 page)
8 August 2009Full accounts made up to 31 March 2009 (16 pages)
8 August 2009Appointment terminated director thomas brady (1 page)
8 August 2009Full accounts made up to 31 March 2009 (16 pages)
8 August 2009Appointment terminated director thomas brady (1 page)
8 August 2009Annual return made up to 01/08/09 (13 pages)
26 August 2008Annual return made up to 01/08/08 (11 pages)
26 August 2008Annual return made up to 01/08/08 (11 pages)
22 August 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
22 August 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
8 August 2007Full accounts made up to 31 March 2007 (16 pages)
8 August 2007Annual return made up to 01/08/07 (11 pages)
8 August 2007Full accounts made up to 31 March 2007 (16 pages)
8 August 2007Annual return made up to 01/08/07 (11 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
25 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director resigned
(11 pages)
25 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director resigned
(11 pages)
11 August 2006Full accounts made up to 31 March 2006 (15 pages)
11 August 2006Full accounts made up to 31 March 2006 (15 pages)
26 August 2005Full accounts made up to 31 March 2005 (14 pages)
26 August 2005Full accounts made up to 31 March 2005 (14 pages)
26 August 2005Annual return made up to 01/08/05 (11 pages)
26 August 2005Annual return made up to 01/08/05 (11 pages)
9 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 August 2004Full accounts made up to 31 March 2004 (13 pages)
9 August 2004Full accounts made up to 31 March 2004 (13 pages)
9 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2003Annual return made up to 01/08/03 (11 pages)
13 August 2003Full accounts made up to 31 March 2003 (12 pages)
13 August 2003Full accounts made up to 31 March 2003 (12 pages)
13 August 2003Annual return made up to 01/08/03 (11 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Full accounts made up to 31 March 2002 (14 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2002Full accounts made up to 31 March 2002 (14 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
8 August 2001Annual return made up to 01/08/01 (7 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Annual return made up to 01/08/01 (7 pages)
8 August 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
17 August 2000Full accounts made up to 31 March 2000 (12 pages)
17 August 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Annual return made up to 01/08/00 (8 pages)
8 August 2000Annual return made up to 01/08/00 (8 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
5 August 1999Full accounts made up to 31 March 1999 (11 pages)
5 August 1999Annual return made up to 01/08/99 (8 pages)
5 August 1999Annual return made up to 01/08/99 (8 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 March 1999 (11 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
19 August 1998Full accounts made up to 31 March 1998 (14 pages)
19 August 1998Full accounts made up to 31 March 1998 (14 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1998Director resigned (1 page)
29 July 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
24 September 1997Accounts for a small company made up to 31 March 1997 (20 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (20 pages)
6 August 1997Annual return made up to 01/08/97 (8 pages)
6 August 1997Annual return made up to 01/08/97 (8 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
7 August 1996Annual return made up to 01/08/96 (10 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1996Annual return made up to 01/08/96 (10 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
15 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Annual return made up to 01/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1995Annual return made up to 01/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
13 June 1980Incorporation (38 pages)
13 June 1980Incorporation (38 pages)