Erith
DA18 4AL
Director Name | Ms Tania Bushell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chief Executive, Bexley Deaf Centre |
Country of Residence | England |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Director Name | Mr Nigel Adams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Director Name | Ms Sophie Leedham |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Head Of Resident Involvement & Accountability L&Q |
Country of Residence | England |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Director Name | Ms Lisa Michelle Hancock |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(40 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | People & Systems Development Lead - Nhs |
Country of Residence | England |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Director Name | Ms Amma Manso |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Director Name | Ms Susan Quirk |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Director Name | Ms Amma Frimpong-Manso |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Intelligence Consultant |
Country of Residence | England |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Director Name | Ms Sue Quirk |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Secretary Name | Ms Jattinder Rai |
---|---|
Status | Current |
Appointed | 01 January 2022(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Director Name | Ms Yeukai Junior Taruvinga |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(43 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Engine House Veridion Way Erith DA18 4AL |
Director Name | Mr Richard Michael Gillespie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1994) |
Role | Schedules Manager |
Correspondence Address | 88 Hillingdon Road Barnehurst Bexleyheath Kent DA7 6LL |
Director Name | Mr Gurcharan Singh Dhesi |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 09 July 2014) |
Role | Car Assembler/Special Constable |
Country of Residence | United Kingdom |
Correspondence Address | 116 Lower Road Belvedere Kent DA17 6DG |
Director Name | Mr Francis Peter Cullen |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 July 2001) |
Role | Economist (Retired) |
Correspondence Address | Oyns Lodge 15 Churchfield Road Welling Kent DA16 2AA |
Director Name | Mrs Pamela Crawford |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 10 July 2013) |
Role | Instructor In Social Services Training Centre |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oaklands Close West Kingsdown Sevenoaks Kent TN15 6EA |
Director Name | Thomas Brady |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 June 2009) |
Role | Retired |
Correspondence Address | 73 Lyme Road Welling Kent DA16 1RG |
Director Name | Mrs Mavis Cooper |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 July 2000) |
Role | Playgroup Organiser |
Correspondence Address | 1 Maxwell Road Welling Kent DA16 2ER |
Director Name | Mrs Mollie Brewster |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1994) |
Role | Retired |
Correspondence Address | 14 Crombie Road Sidcup Kent DA15 8AU |
Director Name | Mr Christopher Brown |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1994) |
Role | Managing Director |
Correspondence Address | 27 Shelley Drive Welling Kent DA16 3NY |
Secretary Name | Ms Kathleen Mary Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 38 Glenwood Road Catford London SE6 4NF |
Director Name | John Robert Anderson Bell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 July 2009) |
Role | Architecteral Draughtsman |
Country of Residence | England |
Correspondence Address | 39 Cloonmore Avenue Orpington Kent BR6 9LE |
Director Name | Dr Elizabeth Anne Dean |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 1998) |
Role | Medical Practitioner |
Correspondence Address | 20 Queens Road Chislehurst Kent BR7 5AZ |
Director Name | Mr Godfrey Denis Batson |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 02 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1a Bedwell Road Belvedere Kent DA17 5LE |
Secretary Name | Mrs Janet Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 4 The Avenue Bexley Kent DA5 3DJ |
Director Name | Mrs Brenda Clayton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 88 South Gipsy Road Welling Kent DA16 1JD |
Director Name | Mrs Nellie Myrtle Berwick |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 182 Ellenborough Road Sidcup Kent DA14 5LG |
Director Name | Lee Ericksen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 109 The Green Falconwood Welling Kent DA16 2PB |
Director Name | Patricia Anne Giles |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(26 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 January 2021) |
Role | Church Development Wkr |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mayplace Road East Barnehurst Kent DA7 6DP |
Director Name | Peter Rex Coulter |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Crescent Bexleyheath Kent DA7 4EL |
Director Name | Ms Alison Jane Baker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(31 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 November 2011) |
Role | Chief Executive Of A Charity |
Country of Residence | England |
Correspondence Address | The Manor House Grassington Road Sidcup Kent DA14 6BY |
Secretary Name | Ms Julie Margaret Magdalene Bristow |
---|---|
Status | Resigned |
Appointed | 02 April 2013(32 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 03 June 2013) |
Role | Company Director |
Correspondence Address | 8 Brampton Road Bexleyheath Kent DA7 4EY |
Secretary Name | Ms Vikki Wilkinson |
---|---|
Status | Resigned |
Appointed | 03 June 2013(32 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Crayford Manor House Mayplace Road East Dartford DA1 4HB |
Director Name | Ms Tracie Dempster |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2017) |
Role | Nurse Manager, Voluntary Sector |
Country of Residence | England |
Correspondence Address | Crayford Manor House Mayplace Road East Dartford DA1 4HB |
Director Name | Mr Steve Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 2021) |
Role | Chief Executive, Voluntary Sector |
Country of Residence | England |
Correspondence Address | Crayford Manor House Mayplace Road East Dartford DA1 4HB |
Director Name | Ms Juli Atkinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 May 2022) |
Role | Parent Participation Coordinator, Bexley Voice |
Country of Residence | England |
Correspondence Address | Crayford Manor House Mayplace Road East Dartford DA1 4HB |
Website | www.bvsc.co.uk/ |
---|---|
Telephone | 01322 524682 |
Telephone region | Dartford |
Registered Address | Engine House Veridion Way Erith DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £354,530 |
Cash | £381,447 |
Current Liabilities | £98,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
---|---|
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
14 May 2020 | Appointment of Mr Nigel Adams as a director on 17 October 2019 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
5 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
20 September 2018 | Termination of appointment of Michelle Lesley Martin as a director on 27 September 2017 (1 page) |
20 September 2018 | Termination of appointment of Nicola North as a director on 27 September 2017 (1 page) |
20 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 March 2018 | Notification of a person with significant control statement (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Termination of appointment of Tracie Dempster as a director on 20 April 2017 (1 page) |
8 August 2017 | Termination of appointment of Tracie Dempster as a director on 20 April 2017 (1 page) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
12 May 2017 | Secretary's details changed for Ms Sakthi Suriyaprakasam on 12 May 2017 (1 page) |
12 May 2017 | Secretary's details changed for Ms Sakthi Suriyaprakasam on 12 May 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Appointment of Ms Tania Bushell as a director on 20 October 2015 (2 pages) |
12 August 2016 | Appointment of Ms Tania Bushell as a director on 20 October 2015 (2 pages) |
12 August 2016 | Appointment of Ms Juli Atkinson as a director on 20 October 2015 (2 pages) |
12 August 2016 | Appointment of Ms Juli Atkinson as a director on 20 October 2015 (2 pages) |
11 August 2016 | Termination of appointment of Linda Whitby as a director on 4 February 2016 (1 page) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
11 August 2016 | Termination of appointment of Linda Whitby as a director on 4 February 2016 (1 page) |
27 January 2016 | Appointment of Ms Nicola North as a director on 29 September 2014 (2 pages) |
27 January 2016 | Appointment of Ms Nicola North as a director on 29 September 2014 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 August 2015 | Annual return made up to 1 August 2015 no member list (7 pages) |
28 August 2015 | Annual return made up to 1 August 2015 no member list (7 pages) |
28 August 2015 | Appointment of Ms Michelle Lesley Martin as a director on 29 September 2014 (2 pages) |
28 August 2015 | Termination of appointment of Barbara Seeley as a director on 3 February 2015 (1 page) |
28 August 2015 | Appointment of Ms Clair Johnson as a director on 9 July 2014 (2 pages) |
28 August 2015 | Termination of appointment of Brian Jones as a director on 13 July 2015 (1 page) |
28 August 2015 | Termination of appointment of Barbara Seeley as a director on 3 February 2015 (1 page) |
28 August 2015 | Appointment of Ms Clair Johnson as a director on 9 July 2014 (2 pages) |
28 August 2015 | Termination of appointment of Brian Jones as a director on 13 July 2015 (1 page) |
28 August 2015 | Appointment of Ms Michelle Lesley Martin as a director on 29 September 2014 (2 pages) |
28 August 2015 | Termination of appointment of Barbara Seeley as a director on 3 February 2015 (1 page) |
28 August 2015 | Appointment of Ms Clair Johnson as a director on 9 July 2014 (2 pages) |
28 August 2015 | Annual return made up to 1 August 2015 no member list (7 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
21 August 2014 | Annual return made up to 1 August 2014 no member list (8 pages) |
21 August 2014 | Annual return made up to 1 August 2014 no member list (8 pages) |
21 August 2014 | Appointment of Mr Steve Davies as a director on 9 July 2014 (2 pages) |
21 August 2014 | Appointment of Ms Tracie Dempster as a director on 9 July 2014 (2 pages) |
21 August 2014 | Appointment of Ms Tracie Dempster as a director on 9 July 2014 (2 pages) |
21 August 2014 | Appointment of Mr Steve Davies as a director on 9 July 2014 (2 pages) |
21 August 2014 | Appointment of Mr Steve Davies as a director on 9 July 2014 (2 pages) |
21 August 2014 | Appointment of Ms Tracie Dempster as a director on 9 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 1 August 2014 no member list (8 pages) |
20 August 2014 | Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Kevin William Mclaren as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Gurcharan Singh Dhesi as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Faozia Sultana Rashid as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Autar Singh Hundal as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Faozia Sultana Rashid as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Raymond William Hudson as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Raymond William Hudson as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Faozia Sultana Rashid as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Raymond William Hudson as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Autar Singh Hundal as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Donal Edward Anthony Lonergan as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Gurcharan Singh Dhesi as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Kevin William Mclaren as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Donal Edward Anthony Lonergan as a director on 9 July 2014 (1 page) |
20 August 2014 | Registered 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 2014 | Termination of appointment of Gurcharan Singh Dhesi as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Donal Edward Anthony Lonergan as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Autar Singh Hundal as a director on 9 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Kevin William Mclaren as a director on 9 July 2014 (1 page) |
20 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
8 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
8 August 2013 | Appointment of Ms Sakthi Suriyaprakasam as a secretary (1 page) |
8 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
8 August 2013 | Appointment of Ms Sakthi Suriyaprakasam as a secretary (1 page) |
8 August 2013 | Termination of appointment of Julie Bristow as a secretary (1 page) |
8 August 2013 | Termination of appointment of Pamela Crawford as a director (1 page) |
8 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
8 August 2013 | Termination of appointment of Pamela Crawford as a director (1 page) |
8 August 2013 | Termination of appointment of Julie Bristow as a secretary (1 page) |
3 April 2013 | Appointment of Ms Julie Margaret Magdalene Bristow as a secretary (1 page) |
3 April 2013 | Termination of appointment of Janet Smith as a secretary (1 page) |
3 April 2013 | Appointment of Ms Julie Margaret Magdalene Bristow as a secretary (1 page) |
3 April 2013 | Termination of appointment of Janet Smith as a secretary (1 page) |
18 March 2013 | Termination of appointment of Nellie Berwick as a director (1 page) |
18 March 2013 | Termination of appointment of Nellie Berwick as a director (1 page) |
3 October 2012 | Termination of appointment of Godfrey Batson as a director (1 page) |
3 October 2012 | Appointment of Mr Ray Hudson as a director (2 pages) |
3 October 2012 | Termination of appointment of Godfrey Batson as a director (1 page) |
3 October 2012 | Appointment of Mr Ray Hudson as a director (2 pages) |
20 August 2012 | Total exemption full accounts made up to 31 March 2012 (28 pages) |
20 August 2012 | Total exemption full accounts made up to 31 March 2012 (28 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (16 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (16 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (16 pages) |
1 August 2012 | Appointment of Mr Terry Murphy as a director (2 pages) |
1 August 2012 | Termination of appointment of Peter Coulter as a director (1 page) |
1 August 2012 | Appointment of Mr Terry Murphy as a director (2 pages) |
1 August 2012 | Termination of appointment of Peter Coulter as a director (1 page) |
7 December 2011 | Termination of appointment of Alison Baker as a director (1 page) |
7 December 2011 | Termination of appointment of Alison Baker as a director (1 page) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
16 August 2011 | Appointment of Ms Alison Jane Baker as a director (2 pages) |
16 August 2011 | Annual return made up to 1 August 2011 no member list (17 pages) |
16 August 2011 | Annual return made up to 1 August 2011 no member list (17 pages) |
16 August 2011 | Appointment of Ms Alison Jane Baker as a director (2 pages) |
16 August 2011 | Annual return made up to 1 August 2011 no member list (17 pages) |
7 June 2011 | Termination of appointment of Brenda Clayton as a director (1 page) |
7 June 2011 | Termination of appointment of Brenda Clayton as a director (1 page) |
7 June 2011 | Termination of appointment of Harry Smith as a director (1 page) |
7 June 2011 | Termination of appointment of Harry Smith as a director (1 page) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (27 pages) |
9 August 2010 | Director's details changed for Mrs Barbara Seeley on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 no member list (18 pages) |
9 August 2010 | Annual return made up to 1 August 2010 no member list (18 pages) |
9 August 2010 | Annual return made up to 1 August 2010 no member list (18 pages) |
9 August 2010 | Director's details changed for Mrs Barbara Seeley on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Barbara Seeley on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Gurcharan Singh Dhesi on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Donal Edward Anthony Lonergan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Gurcharan Singh Dhesi on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Donal Edward Anthony Lonergan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Pamela Crawford on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Gurcharan Singh Dhesi on 1 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Janet Elizabeth Smith on 1 August 2010 (1 page) |
6 August 2010 | Director's details changed for Mrs Faozia Sultana Rashid on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Autar Singh Hundal on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Brenda Clayton on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Donal Edward Anthony Lonergan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Patricia Anne Giles on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Autar Singh Hundal on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Brenda Clayton on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Godfrey Denis Batson on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Kevin William Mclaren on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Godfrey Denis Batson on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Brian Jones on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Nellie Myrtle Berwick on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Autar Singh Hundal on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Patricia Anne Giles on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Brian Jones on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Faozia Sultana Rashid on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Faozia Sultana Rashid on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Pamela Crawford on 1 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Janet Elizabeth Smith on 1 August 2010 (1 page) |
6 August 2010 | Director's details changed for Nellie Myrtle Berwick on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Godfrey Denis Batson on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Kevin William Mclaren on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Kevin William Mclaren on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Pamela Crawford on 1 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Janet Elizabeth Smith on 1 August 2010 (1 page) |
6 August 2010 | Director's details changed for Patricia Anne Giles on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Brian Jones on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Nellie Myrtle Berwick on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Brenda Clayton on 1 August 2010 (2 pages) |
4 November 2009 | Appointment of Dr Abutaleb Muhammed Fazlur Rashid as a director (2 pages) |
4 November 2009 | Appointment of Dr Abutaleb Muhammed Fazlur Rashid as a director (2 pages) |
17 August 2009 | Director appointed peter rex coulter (2 pages) |
17 August 2009 | Director appointed peter rex coulter (2 pages) |
8 August 2009 | Appointment terminated director john bell (1 page) |
8 August 2009 | Annual return made up to 01/08/09 (13 pages) |
8 August 2009 | Appointment terminated director john bell (1 page) |
8 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
8 August 2009 | Appointment terminated director thomas brady (1 page) |
8 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
8 August 2009 | Appointment terminated director thomas brady (1 page) |
8 August 2009 | Annual return made up to 01/08/09 (13 pages) |
26 August 2008 | Annual return made up to 01/08/08 (11 pages) |
26 August 2008 | Annual return made up to 01/08/08 (11 pages) |
22 August 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
22 August 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 August 2007 | Annual return made up to 01/08/07 (11 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 August 2007 | Annual return made up to 01/08/07 (11 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
25 August 2006 | Annual return made up to 01/08/06
|
25 August 2006 | Annual return made up to 01/08/06
|
11 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 August 2005 | Annual return made up to 01/08/05 (11 pages) |
26 August 2005 | Annual return made up to 01/08/05 (11 pages) |
9 August 2004 | Annual return made up to 01/08/04
|
9 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 August 2004 | Annual return made up to 01/08/04
|
13 August 2003 | Annual return made up to 01/08/03 (11 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 August 2003 | Annual return made up to 01/08/03 (11 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Annual return made up to 01/08/02
|
8 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Annual return made up to 01/08/02
|
8 August 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
8 August 2001 | Annual return made up to 01/08/01 (7 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Annual return made up to 01/08/01 (7 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
17 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 August 2000 | Annual return made up to 01/08/00 (8 pages) |
8 August 2000 | Annual return made up to 01/08/00 (8 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
5 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 August 1999 | Annual return made up to 01/08/99 (8 pages) |
5 August 1999 | Annual return made up to 01/08/99 (8 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
19 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Annual return made up to 01/08/98
|
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Annual return made up to 01/08/98
|
29 July 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (20 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (20 pages) |
6 August 1997 | Annual return made up to 01/08/97 (8 pages) |
6 August 1997 | Annual return made up to 01/08/97 (8 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
7 August 1996 | Annual return made up to 01/08/96 (10 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 August 1996 | Annual return made up to 01/08/96 (10 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 August 1995 | Annual return made up to 01/08/95
|
30 August 1995 | Annual return made up to 01/08/95
|
30 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
13 June 1980 | Incorporation (38 pages) |
13 June 1980 | Incorporation (38 pages) |