Company NameGreenbelt Festivals
Company StatusActive
Company Number01812893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1984(39 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Chinemerem Sharon Onyinyechi McDonald
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2017(33 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressFloor 2, Church House Tavistock Place
London
WC1H 9RT
Director NameMr Graham Matthew Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(33 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameMr Benjamin Rajesh Solanky
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(33 years, 11 months after company formation)
Appointment Duration6 years
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Secretary NameMr Gordon Bentley
StatusCurrent
Appointed27 March 2018(33 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameRev David William Tomlinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2019(34 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RolePriest
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameMrs Georgia Latchmore
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameMs Molly Georgina Boot
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameMrs Katherine Lucy Michelle Roberts
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCharity Senior Manager
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameMs Elizabeth Clare Chapman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameMr Nicholas George Gretton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director/Consultant
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameMrs Samantha Anne Pittam-Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleTransformation And Programme Delivery
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameLouise Dawn Jones
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(39 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleSocial Work Manager
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameSimon John Brown
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(39 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameMr Benjamin Hugh Silvey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(39 years, 10 months after company formation)
Appointment Duration1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
Director NameMs Jane Elspeth Christine Abraham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 September 1992)
RoleJob Coach
Correspondence Address72 Millpond Estate
London
SE16 4LY
Director NameMr Paul John Benjamin Clark
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1999)
RoleChartered Management Acct
Correspondence AddressFoxholes Old Gloucester Road
Bourton On The Water
Cheltenham
Gloucestershire
GL54 3BH
Wales
Director NameMiss Xanthe Frances Henrietta Bevis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 1995)
RoleStudent
Correspondence Address3 Granville Road
Barnet
Hertfordshire
EN5 4DU
Secretary NameMr David Richard Allison Cullen
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Charmouth Road
St. Albans
Hertfordshire
AL1 4SG
Director NamePeter George Barrett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 1997)
RoleManagement Consultant
Correspondence Address21
Highfield Close
Wokingham
Berkshire
RG40 1DG
Director NameMr David Richard Allison Cullen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1994(10 years, 4 months after company formation)
Appointment Duration18 years (resigned 24 September 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address105 Charmouth Road
St. Albans
Hertfordshire
AL1 4SG
Director NameJohn Lamberton Bell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 1999)
RoleClergyman
Correspondence Address416 Great Western Road
Glasgow
G4 9h2
Scotland
Director NameRev Joy Ann Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1996)
RoleMinister Of Religion
Correspondence Address98 Ellison Road
Streatham
London
SW16 5DD
Director NameTimmothy Burfoot
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1999)
RoleBank Exec
Correspondence AddressHyde Cottage 157 North End
Bassingbourn
Royston
Hertfordshire
SG8 5PD
Director NameBeki Bateson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2002)
RoleCharity Manager
Correspondence Address25 Ruskin Park House
Champion Hill
London
SE5 8TQ
Director NamePaul Andrew Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(17 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 12 March 2011)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAll Hallows On The Wall
London Wall
London
EC2M 5ND
Director NameChristopher Eric Bold
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(17 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 2008)
RoleDevelopment Worker
Correspondence Address21 Colgate House Armoury Road
London
SE8 4LG
Director NameMrs Jennifer Mary Baker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(17 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2011)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address77 Saint Pauls Close
Ealing
London
W5 3JX
Secretary NamePaul Andrew Bennett
NationalityBritish
StatusResigned
Appointed17 April 2004(19 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 August 2011)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAll Hallows On The Wall
London Wall
London
EC2M 5ND
Director NameMr Jason Barnett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(22 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 August 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address46 Himley Road
London
SW17 9AN
Director NameMs Esther Joy Baker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(25 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 March 2011)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Hallows On The Wall
London Wall
London
EC2M 5ND
Secretary NameMr Peter Driver
StatusResigned
Appointed23 August 2011(27 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 March 2018)
RoleCompany Director
Correspondence AddressFloor 2, Church House Tavistock Place
London
WC1H 9RT
Director NameMr Andrew Robert Cribb
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2012(27 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Church House Tavistock Place
London
WC1H 9RT
Director NameRev Kate Bottley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2018)
RoleChurch Of England Priest
Country of ResidenceEngland
Correspondence AddressFloor 2, Church House Tavistock Place
London
WC1H 9RT
Director NameMr Stephen Peter Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(31 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Church House Tavistock Place
London
WC1H 9RT

Contact

Websitegreenbelt.org.uk
Email address[email protected]
Telephone020 73290039
Telephone regionLondon

Location

Registered AddressThe Nest, Church House 86 Tavistock Place
Kings Cross
London
WC1H 9RT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£1,736,735
Net Worth£66,307
Cash£79,009
Current Liabilities£139,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

23 October 2012Delivered on: 26 October 2012
Persons entitled: The London Diocesan Fund

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the deposit account and all monies from time to time withdrawn from the deposit account being a separately designated interest earning deposit account in which the landlord will place the initial deposit (£5,000) see image for full details.
Outstanding

Filing History

2 November 2020Director's details changed for Mr Graham Matthew Wilson on 29 October 2020 (2 pages)
2 November 2020Director's details changed for Ms Molly Georgina Boot on 2 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (27 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
13 November 2019Director's details changed for Ms Georgia Brookes on 8 November 2019 (2 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
15 July 2019Appointment of Ms Georgia Brookes as a director on 13 July 2019 (2 pages)
15 July 2019Appointment of Ms Molly Georgina Boot as a director on 13 July 2019 (2 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (24 pages)
28 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
20 March 2019Appointment of Rev David William Tomlinson as a director on 16 March 2019 (2 pages)
20 March 2019Director's details changed for Ms Chine Mcdonald on 15 March 2019 (2 pages)
5 November 2018Termination of appointment of Ruth Miriam Mountford as a director on 4 November 2018 (1 page)
5 November 2018Termination of appointment of David Farrow as a director on 4 November 2018 (1 page)
5 November 2018Termination of appointment of Andrew William Turner as a director on 4 November 2018 (1 page)
12 October 2018Termination of appointment of Kate Bottley as a director on 29 September 2018 (1 page)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
4 May 2018Accounts for a small company made up to 31 December 2017 (22 pages)
5 April 2018Appointment of Mr Benjamin Rajesh Solanky as a director on 23 March 2018 (2 pages)
27 March 2018Appointment of Mr Gordon Bentley as a secretary on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Peter Driver as a secretary on 27 March 2018 (1 page)
8 March 2018Appointment of Mr Graham Matthew Wilson as a director on 9 February 2018 (2 pages)
10 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Andrew Robert Cribb as a director on 5 November 2017 (1 page)
10 November 2017Termination of appointment of Andrew Robert Cribb as a director on 5 November 2017 (1 page)
3 November 2017Accounts for a small company made up to 31 December 2016 (24 pages)
3 November 2017Accounts for a small company made up to 31 December 2016 (24 pages)
24 October 2017Registered office address changed from C/O Greenbelt Festivals 1B Snow Hill Court London EC1A 2EJ to Floor 2, Church House Tavistock Place London WC1H 9RT on 24 October 2017 (1 page)
24 October 2017Registered office address changed from C/O Greenbelt Festivals 1B Snow Hill Court London EC1A 2EJ to Floor 2, Church House Tavistock Place London WC1H 9RT on 24 October 2017 (1 page)
22 July 2017Appointment of Mrs Chine Mcdonald as a director on 15 July 2017 (2 pages)
22 July 2017Appointment of Mrs Chine Mcdonald as a director on 15 July 2017 (2 pages)
19 October 2016Appointment of Mr Andrew James Griffiths as a director on 15 October 2016 (2 pages)
19 October 2016Appointment of Mr Andrew James Griffiths as a director on 15 October 2016 (2 pages)
18 October 2016Appointment of Dr Marika Rose as a director on 14 October 2016 (2 pages)
18 October 2016Termination of appointment of Martin Wroe as a director on 16 October 2016 (1 page)
18 October 2016Termination of appointment of Martin Wroe as a director on 16 October 2016 (1 page)
18 October 2016Appointment of Dr Marika Rose as a director on 14 October 2016 (2 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
28 September 2016Termination of appointment of Gaynor Joan Derham as a director on 12 March 2016 (1 page)
28 September 2016Termination of appointment of Gaynor Joan Derham as a director on 12 March 2016 (1 page)
28 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
5 May 2016Termination of appointment of Abigail Hewitt as a director on 12 March 2016 (1 page)
5 May 2016Termination of appointment of Abigail Hewitt as a director on 12 March 2016 (1 page)
26 April 2016Full accounts made up to 31 December 2015 (22 pages)
26 April 2016Full accounts made up to 31 December 2015 (22 pages)
8 December 2015Auditor's resignation (1 page)
8 December 2015Auditor's resignation (1 page)
19 October 2015Appointment of Rev Kate Bottley as a director on 10 October 2015 (2 pages)
19 October 2015Appointment of Rev Kate Bottley as a director on 10 October 2015 (2 pages)
15 October 2015Appointment of Mr Steve Baker as a director on 10 October 2015 (2 pages)
15 October 2015Appointment of Mr Steve Baker as a director on 10 October 2015 (2 pages)
4 October 2015Director's details changed for Miss Ruth Miriam Amos on 4 July 2015 (2 pages)
4 October 2015Director's details changed for Miss Ruth Miriam Amos on 4 July 2015 (2 pages)
4 October 2015Director's details changed for Miss Ruth Miriam Amos on 4 July 2015 (2 pages)
23 September 2015Termination of appointment of Dorothy Reid as a director on 1 September 2015 (1 page)
23 September 2015Annual return made up to 15 September 2015 no member list (8 pages)
23 September 2015Termination of appointment of Esther Joy Baker as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Dorothy Reid as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Esther Joy Baker as a director on 1 September 2015 (1 page)
23 September 2015Annual return made up to 15 September 2015 no member list (8 pages)
23 September 2015Termination of appointment of Dorothy Reid as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Esther Joy Baker as a director on 1 September 2015 (1 page)
8 June 2015Full accounts made up to 31 December 2014 (22 pages)
8 June 2015Full accounts made up to 31 December 2014 (22 pages)
28 May 2015Director's details changed for Mrs Gaynor Joan Thomas on 24 October 2014 (2 pages)
28 May 2015Director's details changed for Mrs Gaynor Joan Thomas on 24 October 2014 (2 pages)
10 October 2014Annual return made up to 15 September 2014 no member list (10 pages)
10 October 2014Annual return made up to 15 September 2014 no member list (10 pages)
30 July 2014Appointment of Ms Becky Hall as a director on 5 July 2014 (2 pages)
30 July 2014Appointment of Ms Becky Hall as a director on 5 July 2014 (2 pages)
30 July 2014Appointment of Ms Becky Hall as a director on 5 July 2014 (2 pages)
5 April 2014Full accounts made up to 31 December 2013 (25 pages)
5 April 2014Full accounts made up to 31 December 2013 (25 pages)
19 March 2014Termination of appointment of Norman Wilson as a director (1 page)
19 March 2014Termination of appointment of Norman Wilson as a director (1 page)
19 March 2014Appointment of Rhian Roberts as a director (2 pages)
19 March 2014Appointment of Rhian Roberts as a director (2 pages)
14 March 2014Termination of appointment of Paul Wilson as a director (1 page)
14 March 2014Termination of appointment of Paul Wilson as a director (1 page)
7 March 2014Memorandum and Articles of Association (17 pages)
7 March 2014Memorandum and Articles of Association (17 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2013Termination of appointment of Jason Barnett as a director (1 page)
12 October 2013Annual return made up to 15 September 2013 no member list (10 pages)
12 October 2013Annual return made up to 15 September 2013 no member list (10 pages)
12 October 2013Termination of appointment of Jason Barnett as a director (1 page)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 May 2013Termination of appointment of Karen Napier as a director (1 page)
9 May 2013Termination of appointment of Karen Napier as a director (1 page)
9 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2012Annual return made up to 15 September 2012 no member list (14 pages)
11 October 2012Annual return made up to 15 September 2012 no member list (14 pages)
24 September 2012Termination of appointment of David Cullen as a director (1 page)
24 September 2012Termination of appointment of David Cullen as a director (1 page)
4 September 2012Registered office address changed from All Hallows on the Wall London Wall London EC2M 5ND on 4 September 2012 (1 page)
4 September 2012Registered office address changed from All Hallows on the Wall London Wall London EC2M 5ND on 4 September 2012 (1 page)
4 September 2012Registered office address changed from All Hallows on the Wall London Wall London EC2M 5ND on 4 September 2012 (1 page)
12 July 2012Termination of appointment of Jonathan Smith as a director (1 page)
12 July 2012Termination of appointment of Jonathan Smith as a director (1 page)
12 April 2012Appointment of Mr David Farrow as a director (2 pages)
12 April 2012Appointment of Mr David Farrow as a director (2 pages)
12 April 2012Appointment of Mr Andrew Robert Cribb as a director (2 pages)
12 April 2012Appointment of Miss Ruth Miriam Amos as a director (2 pages)
12 April 2012Appointment of Mr Andrew Robert Cribb as a director (2 pages)
12 April 2012Appointment of Miss Ruth Miriam Amos as a director (2 pages)
5 April 2012Full accounts made up to 30 September 2011 (20 pages)
5 April 2012Full accounts made up to 30 September 2011 (20 pages)
23 March 2012Termination of appointment of Judith Levermore as a director (1 page)
23 March 2012Termination of appointment of Judith Levermore as a director (1 page)
11 October 2011Annual return made up to 15 September 2011 no member list (14 pages)
11 October 2011Annual return made up to 15 September 2011 no member list (14 pages)
10 October 2011Termination of appointment of Paul Bennett as a secretary (1 page)
10 October 2011Termination of appointment of Paul Bennett as a secretary (1 page)
23 August 2011Appointment of Mr Peter Driver as a secretary (1 page)
23 August 2011Appointment of Mr Peter Driver as a secretary (1 page)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 June 2011Statement of company's objects (2 pages)
27 June 2011Statement of company's objects (2 pages)
22 March 2011Full accounts made up to 30 September 2010 (20 pages)
22 March 2011Full accounts made up to 30 September 2010 (20 pages)
14 March 2011Appointment of Ms Esther Joy Baker as a director (2 pages)
14 March 2011Termination of appointment of Jennifer Baker as a director (1 page)
14 March 2011Appointment of Ms Esther Joy Baker as a director (2 pages)
14 March 2011Termination of appointment of Jennifer Baker as a director (1 page)
12 March 2011Termination of appointment of Paul Bennett as a director (1 page)
12 March 2011Termination of appointment of Simon Hall as a director (1 page)
12 March 2011Termination of appointment of Esther Baker as a director (1 page)
12 March 2011Termination of appointment of Simon Hall as a director (1 page)
12 March 2011Termination of appointment of Esther Baker as a director (1 page)
12 March 2011Termination of appointment of Paul Bennett as a director (1 page)
20 September 2010Annual return made up to 15 September 2010 no member list (17 pages)
20 September 2010Annual return made up to 15 September 2010 no member list (17 pages)
18 September 2010Director's details changed for Paul Wilson on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Mrs Judith Margaret Levermore on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Mr Jason Barnett on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Paul Wilson on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Jonathan Paul Smith on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Mr Jason Barnett on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Jennifer Mary Baker on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Dorothy Reid on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Dorothy Reid on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Jonathan Paul Smith on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Jennifer Mary Baker on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Mrs Judith Margaret Levermore on 15 September 2010 (2 pages)
29 July 2010Director's details changed for Martin Wroe on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Martin Wroe on 29 July 2010 (2 pages)
28 July 2010Secretary's details changed for Paul Andrew Bennett on 28 July 2010 (1 page)
28 July 2010Director's details changed for Paul Andrew Bennett on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Paul Andrew Bennett on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Norman Wilson on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Norman Wilson on 27 July 2010 (2 pages)
28 July 2010Secretary's details changed for Paul Andrew Bennett on 28 July 2010 (1 page)
5 July 2010Director's details changed for Karen Napier on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Karen Napier on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Karen Napier on 2 July 2010 (2 pages)
23 June 2010Appointment of Ms Esther Joy Baker as a director (2 pages)
23 June 2010Appointment of Ms Esther Joy Baker as a director (2 pages)
23 June 2010Appointment of Ms Abigail Hewitt as a director (2 pages)
23 June 2010Appointment of Ms Abigail Hewitt as a director (2 pages)
31 March 2010Full accounts made up to 30 September 2009 (19 pages)
31 March 2010Full accounts made up to 30 September 2009 (19 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 October 2009Annual return made up to 15 September 2009 no member list (6 pages)
9 October 2009Annual return made up to 15 September 2009 no member list (6 pages)
11 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 August 2009Director's change of particulars / norman wilson / 19/08/2009 (1 page)
21 August 2009Director's change of particulars / norman wilson / 19/08/2009 (1 page)
6 May 2009Full accounts made up to 30 September 2008 (17 pages)
6 May 2009Full accounts made up to 30 September 2008 (17 pages)
12 December 2008Appointment terminated director christopher bold (1 page)
12 December 2008Appointment terminated director christopher bold (1 page)
29 September 2008Director's change of particulars / karen napier / 27/09/2008 (1 page)
29 September 2008Annual return made up to 15/09/08 (7 pages)
29 September 2008Annual return made up to 15/09/08 (7 pages)
29 September 2008Director's change of particulars / karen napier / 27/09/2008 (1 page)
6 May 2008Full accounts made up to 30 September 2007 (25 pages)
6 May 2008Full accounts made up to 30 September 2007 (25 pages)
2 October 2007Annual return made up to 15/09/07 (4 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Annual return made up to 15/09/07 (4 pages)
2 October 2007Director's particulars changed (1 page)
20 June 2007Full accounts made up to 30 September 2006 (17 pages)
20 June 2007Full accounts made up to 30 September 2006 (17 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
16 October 2006Annual return made up to 15/09/06 (4 pages)
16 October 2006Annual return made up to 15/09/06 (4 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
3 June 2006Full accounts made up to 30 September 2005 (14 pages)
3 June 2006Full accounts made up to 30 September 2005 (14 pages)
17 October 2005Annual return made up to 15/09/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2005Annual return made up to 15/09/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2005Full accounts made up to 30 September 2004 (14 pages)
25 May 2005Full accounts made up to 30 September 2004 (14 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
21 October 2004Annual return made up to 15/09/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
21 October 2004Annual return made up to 15/09/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Full accounts made up to 30 September 2003 (15 pages)
11 May 2004Full accounts made up to 30 September 2003 (15 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
27 October 2003Annual return made up to 15/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Annual return made up to 15/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003Full accounts made up to 30 September 2002 (16 pages)
25 March 2003Full accounts made up to 30 September 2002 (16 pages)
25 October 2002Annual return made up to 15/09/02 (9 pages)
25 October 2002Annual return made up to 15/09/02 (9 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
2 June 2002Full accounts made up to 30 September 2001 (17 pages)
2 June 2002Full accounts made up to 30 September 2001 (17 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
22 January 2002Full accounts made up to 30 September 2000 (15 pages)
22 January 2002Full accounts made up to 30 September 2000 (15 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Annual return made up to 15/09/01
  • 363(288) ‐ Director resigned
(5 pages)
12 December 2001Annual return made up to 15/09/01
  • 363(288) ‐ Director resigned
(5 pages)
18 September 2001Full accounts made up to 30 September 1999 (15 pages)
18 September 2001Full accounts made up to 30 September 1999 (15 pages)
8 February 2001Annual return made up to 15/09/00
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 February 2001Annual return made up to 15/09/00
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
23 June 2000Full accounts made up to 30 September 1998 (15 pages)
23 June 2000Full accounts made up to 30 September 1998 (15 pages)
24 February 2000Annual return made up to 15/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 February 2000Annual return made up to 15/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Full accounts made up to 30 September 1997 (16 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Full accounts made up to 30 September 1997 (16 pages)
16 March 1999Director resigned (1 page)
16 March 1999Annual return made up to 15/09/98
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Annual return made up to 15/09/98
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
7 January 1998Annual return made up to 15/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 January 1998Annual return made up to 15/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 December 1997Full accounts made up to 30 September 1996 (15 pages)
16 December 1997Full accounts made up to 30 September 1996 (15 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
2 February 1997Annual return made up to 15/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 February 1997Annual return made up to 15/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 August 1996Full accounts made up to 30 September 1995 (15 pages)
4 August 1996Full accounts made up to 30 September 1995 (15 pages)
6 December 1995Annual return made up to 15/09/95
  • 363(288) ‐ Director resigned
(8 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Annual return made up to 15/09/95
  • 363(288) ‐ Director resigned
(8 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)