Denham
Uxbridge
Middlesex
UB9 5PG
Secretary Name | Mr Stuart John Harrison |
---|---|
Status | Current |
Appointed | 03 May 2018(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | Mr Peter Richard Head |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | Ms Janet Elspeth Sutherland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(34 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | Ms Mary Michelle Dowd |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 October 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | William Albert Cosgrove |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 07 October 1992) |
Role | Company Director |
Correspondence Address | 11 Penshurst Close Gerrards Cross Buckinghamshire SL9 9HB |
Director Name | Mrs Elizabeth Ann Boleat |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 26 Westbury Road Northwood Middlesex HA6 3BU |
Director Name | Mr Neville Auton |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 1994) |
Role | Publishing |
Correspondence Address | 20 Station Road Wraysbury Staines Middlesex TW19 5NE |
Secretary Name | Elizabeth John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 8 Lansdowne Terrace The Grove, Twyford Reading Berkshire RG10 9DY |
Director Name | John Bebbington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 1994) |
Role | Analst/Programmer |
Correspondence Address | 80 Granville Road Hillingdon Middlesex UB10 9AF |
Director Name | Mr Dermot Michael Clancy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 28 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Yonder Lodge Elm Road Penn High Wycombe Buckinghamshire HP10 8LQ |
Director Name | Ms Jennifer Agnes Bradley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 14 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Chestnut Road Kingston Surrey KT2 5AP |
Director Name | Mr Anthony Burles |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1996) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 50 Hillingdon Hill Uxbridge Middlesex UB10 0JD |
Secretary Name | James Carine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years after company formation) |
Appointment Duration | 3 years (resigned 27 February 2001) |
Role | Secretary |
Correspondence Address | 5 Little Sands Yatton Keynell Chippenham Wiltshire SN14 7BA |
Director Name | Gordon Hunter Aitken |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2002) |
Role | General Manager |
Correspondence Address | 14 Bulkeley Close Englefield Green Egham Surrey TW20 0NS |
Director Name | Cllr Michael Christopher Craxton |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 December 2008) |
Role | Retired |
Correspondence Address | 26 Park Road Hayes Middlesex UB4 8JN |
Director Name | Mr Bruce Gordon Allen |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(14 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 December 2012) |
Role | Technical Manager County Counc |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upway Chalfont St Peter Buckinghamshire SL9 0AG |
Secretary Name | Mrs Patricia Rose Garrard |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ash Copse Bricket Wood St Albans Hertfordshire AL2 3YA |
Director Name | Dr Richard Proud Burns |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2006) |
Role | Environment Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pheasants Ridge Marlow Buckinghamshire SL7 3QT |
Director Name | Stephen Nigel Bailey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Moorhen Drive Lower Earley Reading Berkshire RG6 4NZ |
Secretary Name | Mr Robert Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 January 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Swallowtails Frilsham Newbury Berkshire RG18 9XD |
Secretary Name | David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2007) |
Role | Accountant |
Correspondence Address | 24 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS |
Director Name | Cllr George Edward Cooper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 March 2017) |
Role | Borough Councillor |
Country of Residence | England |
Correspondence Address | 8 Derby Road Uxbridge Middlesex UB8 2NB |
Secretary Name | Helen Kathleen Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 May 2009) |
Role | HR Manager |
Correspondence Address | 12 St Peters Way Chorleywood Rickmansworth Hertfordshire WD3 5QE |
Director Name | Cllr May Dodds |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 February 2009(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nicholas Gardens Cippenham Slough SL1 5TT |
Secretary Name | Mr John Anthony Dickenson |
---|---|
Status | Resigned |
Appointed | 12 May 2009(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 31 Amber Close Earley Reading Berkshire RG6 7ED |
Secretary Name | Miss Siobhain Elizabeth Connors |
---|---|
Status | Resigned |
Appointed | 01 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2012) |
Role | Company Director |
Correspondence Address | Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middx UB9 5PG |
Director Name | Mr Jeremy John Nelson Bennett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(25 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 2015) |
Role | Retired Ceo Of TV Production Co |
Country of Residence | United Kingdom |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | Mrs Denise Muriel Alder |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(26 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2012) |
Role | Executive Coach & Leadership Mentor |
Country of Residence | United Kingdom |
Correspondence Address | Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middx UB9 5PG |
Secretary Name | Mrs Yvonne Angela Childs |
---|---|
Status | Resigned |
Appointed | 05 December 2012(26 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middx UB9 5PG |
Secretary Name | Mrs Ruth Marion Holland |
---|---|
Status | Resigned |
Appointed | 15 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Director Name | Mr Graham Ashley Beal |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Secretary Name | Miss Claire Lisa Woodcock |
---|---|
Status | Resigned |
Appointed | 17 June 2017(31 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
Website | groundwork-tv.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87682711 |
Telephone region | London |
Registered Address | Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Year | 2014 |
---|---|
Turnover | £9,627,385 |
Net Worth | £1,793,415 |
Cash | £312,414 |
Current Liabilities | £1,710,134 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
21 December 2017 | Delivered on: 9 January 2018 Persons entitled: Groundwork London Classification: A registered charge Particulars: All the freehold property known as goblin coombe camp, plunder street, cleeve, bristol BS49 4PQ and land lying to the north of cleeve hill road, cleeve, registered at hmlr with title numbers ST248939 and ST163379, together with all properties acquired by the company in the future, all present and future interests of the company in or over freehold or leasehold property and other secured assets. For more details please refer to the instrument. Outstanding |
---|---|
16 June 2017 | Delivered on: 30 June 2017 Persons entitled: Groundwork London Classification: A registered charge Particulars: All that freehold property known as goblin coombe camp, plunder street, cleeve, bristol BS49 4PQ and land lying to the north of cleeve hill road, cleeve, registered at hm land registry with title numbers ST248939 and ST163379 ("the property") and each insurance policy and the benefit of all other contracts relating to the property and authorisations in relation to the company's business at the property. For more details please refer to the instrument. Outstanding |
10 March 2016 | Delivered on: 11 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as goblin coombe camp and land lying to the north of cleeve hill road, cleeve, hm land registry title number; ST248939 and ST163379. Outstanding |
22 April 2015 | Delivered on: 22 April 2015 Persons entitled: The English Sports Council Classification: A registered charge Particulars: Part of the leasehold property situate at and forming part of saltmill park, saltash. Outstanding |
1 October 1993 | Delivered on: 2 October 1993 Satisfied on: 18 January 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 January 2024 | Full accounts made up to 31 March 2023 (36 pages) |
---|---|
18 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
15 February 2023 | Full accounts made up to 31 March 2022 (36 pages) |
13 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (37 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (3 pages) |
12 March 2021 | Full accounts made up to 31 March 2020 (35 pages) |
23 October 2020 | Appointment of Ms Mary Michelle Dowd as a director on 20 October 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Ms Janet Elspeth Sutherland as a director on 31 March 2020 (2 pages) |
27 April 2020 | Termination of appointment of Robert Harrison as a director on 28 February 2020 (1 page) |
6 December 2019 | Full accounts made up to 31 March 2019 (35 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
10 September 2019 | Termination of appointment of Catherine Jane Newnes-Smith as a director on 1 September 2019 (1 page) |
5 June 2019 | Appointment of Mr Robert Harrison as a director on 4 June 2019 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (34 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
7 September 2018 | Appointment of Professor Peter Richard Head as a director on 4 September 2018 (2 pages) |
4 May 2018 | Termination of appointment of Jennifer Agnes Bradley as a director on 3 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Graham Ashley Beal as a director on 3 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Stuart John Harrison as a secretary on 3 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Claire Lisa Woodcock as a secretary on 3 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Robert Charles Morley as a director on 3 May 2018 (1 page) |
9 January 2018 | Registration of charge 019820770005, created on 21 December 2017 (45 pages) |
9 January 2018 | Registration of charge 019820770005, created on 21 December 2017 (45 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (37 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (37 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
22 August 2017 | Satisfaction of charge 019820770003 in full (1 page) |
22 August 2017 | Satisfaction of charge 019820770003 in full (1 page) |
30 June 2017 | Registration of charge 019820770004, created on 16 June 2017 (49 pages) |
30 June 2017 | Registration of charge 019820770004, created on 16 June 2017 (49 pages) |
22 June 2017 | Termination of appointment of Ruth Marion Holland as a secretary on 16 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Ruth Marion Holland as a secretary on 16 June 2017 (1 page) |
22 June 2017 | Appointment of Miss Claire Lisa Woodcock as a secretary on 17 June 2017 (2 pages) |
22 June 2017 | Appointment of Miss Claire Lisa Woodcock as a secretary on 17 June 2017 (2 pages) |
27 March 2017 | Appointment of Mr Graham Ashley Beal as a director on 14 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Graham Ashley Beal as a director on 14 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Jennifer Agnes Bradley as a director on 14 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Robert Charles Morley as a director on 14 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Robert Charles Morley as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Mark Heeley as a director on 14 March 2017 (1 page) |
24 March 2017 | Appointment of Ms Catherine Jane Newnes-Smith as a director on 14 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Daniel Joseph Davidson as a director on 14 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Jennifer Agnes Bradley as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Hugh John Somerville as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of John Andrew Smith as a director on 14 March 2017 (1 page) |
24 March 2017 | Appointment of Ms Catherine Jane Newnes-Smith as a director on 14 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Hugh John Somerville as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Robert Charles Morley as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of John Andrew Smith as a director on 14 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Robert Charles Morley as a director on 14 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Mark Heeley as a director on 14 March 2017 (1 page) |
24 March 2017 | Appointment of Ms Jennifer Agnes Bradley as a director on 14 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Jennifer Agnes Bradley as a director on 14 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Daniel Joseph Davidson as a director on 14 March 2017 (2 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
16 March 2017 | Termination of appointment of Sarah Vivien Graham as a director on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Sarah Vivien Graham as a director on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of George Edward Cooper as a director on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Robert Harrison as a director on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of George Edward Cooper as a director on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Robert Harrison as a director on 14 March 2017 (1 page) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
3 January 2017 | Full accounts made up to 31 March 2016 (46 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (46 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
27 July 2016 | Appointment of Mr John Andrew Smith as a director on 22 April 2016 (2 pages) |
27 July 2016 | Appointment of Mr John Andrew Smith as a director on 22 April 2016 (2 pages) |
29 March 2016 | Termination of appointment of Michael John May as a director on 4 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Michael John May as a director on 4 March 2016 (1 page) |
11 March 2016 | Registration of charge 019820770003, created on 10 March 2016 (7 pages) |
11 March 2016 | Registration of charge 019820770003, created on 10 March 2016 (7 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
16 October 2015 | Annual return made up to 25 September 2015 no member list (8 pages) |
16 October 2015 | Annual return made up to 25 September 2015 no member list (8 pages) |
14 August 2015 | Termination of appointment of Jeremy John Nelson Bennett as a director on 23 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Jeremy John Nelson Bennett as a director on 23 July 2015 (1 page) |
22 April 2015 | Registration of charge 019820770002, created on 22 April 2015
|
22 April 2015 | Registration of charge 019820770002, created on 22 April 2015
|
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
3 October 2014 | Registered office address changed from Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middx UB9 5PG to Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middx UB9 5PG to Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middx UB9 5PG to Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 25 September 2014 no member list (9 pages) |
3 October 2014 | Annual return made up to 25 September 2014 no member list (9 pages) |
13 January 2014 | Termination of appointment of Peter Hinde as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Hinde as a director (1 page) |
15 November 2013 | Termination of appointment of Yvonne Childs as a secretary (1 page) |
15 November 2013 | Appointment of Mrs Ruth Marion Holland as a secretary (1 page) |
15 November 2013 | Appointment of Mrs Ruth Marion Holland as a secretary (1 page) |
15 November 2013 | Termination of appointment of Yvonne Childs as a secretary (1 page) |
11 November 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
11 November 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
14 October 2013 | Annual return made up to 25 September 2013 no member list (10 pages) |
14 October 2013 | Annual return made up to 25 September 2013 no member list (10 pages) |
14 August 2013 | Appointment of Mr Robert Harrison as a director (2 pages) |
14 August 2013 | Appointment of Mr Robert Harrison as a director (2 pages) |
31 July 2013 | Appointment of Mr Mark Heeley as a director (2 pages) |
31 July 2013 | Appointment of Mr Mark Heeley as a director (2 pages) |
3 July 2013 | Termination of appointment of John Kennedy as a director (1 page) |
3 July 2013 | Termination of appointment of Denise Alder as a director (1 page) |
3 July 2013 | Termination of appointment of Bruce Allen as a director (1 page) |
3 July 2013 | Termination of appointment of Bruce Allen as a director (1 page) |
3 July 2013 | Termination of appointment of Alan Oxley as a director (1 page) |
3 July 2013 | Termination of appointment of Denise Alder as a director (1 page) |
3 July 2013 | Termination of appointment of Alan Oxley as a director (1 page) |
3 July 2013 | Termination of appointment of John Kennedy as a director (1 page) |
19 December 2012 | Termination of appointment of Siobhain Connors as a secretary (1 page) |
19 December 2012 | Appointment of Mrs Yvonne Angela Childs as a secretary (1 page) |
19 December 2012 | Termination of appointment of Siobhain Connors as a secretary (1 page) |
19 December 2012 | Appointment of Mrs Yvonne Angela Childs as a secretary (1 page) |
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
25 September 2012 | Annual return made up to 25 September 2012 no member list (13 pages) |
25 September 2012 | Annual return made up to 25 September 2012 no member list (13 pages) |
3 July 2012 | Company name changed the thames valley groundwork trust LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Company name changed the thames valley groundwork trust LIMITED\certificate issued on 03/07/12
|
21 May 2012 | Termination of appointment of May Dodds as a director (1 page) |
21 May 2012 | Termination of appointment of May Dodds as a director (1 page) |
2 March 2012 | Termination of appointment of Dermot Clancy as a director (1 page) |
2 March 2012 | Termination of appointment of Dermot Clancy as a director (1 page) |
29 February 2012 | Appointment of Mrs Denise Muriel Alder as a director (2 pages) |
29 February 2012 | Appointment of Mrs Denise Muriel Alder as a director (2 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (39 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (39 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
18 November 2011 | Memorandum and Articles of Association (23 pages) |
18 November 2011 | Memorandum and Articles of Association (23 pages) |
20 October 2011 | Appointment of Mr Jeremy John Nelson Bennett as a director (2 pages) |
20 October 2011 | Appointment of Mr Jeremy John Nelson Bennett as a director (2 pages) |
15 September 2011 | Annual return made up to 6 September 2011 no member list (13 pages) |
15 September 2011 | Annual return made up to 6 September 2011 no member list (13 pages) |
15 September 2011 | Annual return made up to 6 September 2011 no member list (13 pages) |
23 June 2011 | Termination of appointment of Gareth Epps as a director (1 page) |
23 June 2011 | Termination of appointment of Gareth Epps as a director (1 page) |
23 June 2011 | Appointment of Mr Michael John May as a director (2 pages) |
23 June 2011 | Appointment of Mr Michael John May as a director (2 pages) |
5 April 2011 | Appointment of Miss Siobhain Elizabeth Connors as a secretary (1 page) |
5 April 2011 | Appointment of Miss Siobhain Elizabeth Connors as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Dickenson as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Dickenson as a secretary (1 page) |
6 December 2010 | Full accounts made up to 31 March 2010 (35 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (35 pages) |
19 October 2010 | Annual return made up to 6 September 2010 no member list (14 pages) |
19 October 2010 | Annual return made up to 6 September 2010 no member list (14 pages) |
19 October 2010 | Annual return made up to 6 September 2010 no member list (14 pages) |
18 October 2010 | Termination of appointment of Betty Tickner as a director (1 page) |
18 October 2010 | Director's details changed for Councillor May Dodds on 6 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Bruce Gordon Allen on 6 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Bruce Gordon Allen on 6 September 2010 (2 pages) |
18 October 2010 | Appointment of Councillor Gareth Daniel Epps as a director (2 pages) |
18 October 2010 | Director's details changed for Councillor May Dodds on 6 September 2010 (2 pages) |
18 October 2010 | Appointment of Councillor Gareth Daniel Epps as a director (2 pages) |
18 October 2010 | Termination of appointment of Betty Tickner as a director (1 page) |
18 October 2010 | Director's details changed for Mr Peter Graham Hinde on 6 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Peter Graham Hinde on 6 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Bruce Gordon Allen on 6 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Councillor May Dodds on 6 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Peter Graham Hinde on 6 September 2010 (2 pages) |
8 April 2010 | Director's details changed for Sarah Vivien Graham on 22 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Sarah Vivien Graham on 22 March 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (35 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (35 pages) |
15 October 2009 | Annual return made up to 6 September 2009 no member list (6 pages) |
15 October 2009 | Annual return made up to 6 September 2009 no member list (6 pages) |
15 October 2009 | Annual return made up to 6 September 2009 no member list (6 pages) |
13 August 2009 | Appointment terminated secretary helen coppock (1 page) |
13 August 2009 | Secretary appointed mr john anthony dickenson (1 page) |
13 August 2009 | Appointment terminated secretary helen coppock (1 page) |
13 August 2009 | Secretary appointed mr john anthony dickenson (1 page) |
17 March 2009 | Director appointed councillor may dodds (2 pages) |
17 March 2009 | Director appointed councillor may dodds (2 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (33 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (33 pages) |
17 December 2008 | Appointment terminated director michael craxton (1 page) |
17 December 2008 | Appointment terminated director michael craxton (1 page) |
29 October 2008 | Annual return made up to 06/09/08 (6 pages) |
29 October 2008 | Annual return made up to 06/09/08 (6 pages) |
5 June 2008 | Appointment terminated director dexter smith (1 page) |
5 June 2008 | Appointment terminated director dexter smith (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (33 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (33 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Annual return made up to 06/09/07 (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Annual return made up to 06/09/07 (3 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
5 July 2007 | Auditor's resignation (1 page) |
5 July 2007 | Auditor's resignation (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (28 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (28 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Memorandum and Articles of Association (23 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Memorandum and Articles of Association (23 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
11 October 2006 | Annual return made up to 06/09/06 (10 pages) |
11 October 2006 | Annual return made up to 06/09/06 (10 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (24 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (24 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
6 October 2005 | Annual return made up to 06/09/05
|
6 October 2005 | Annual return made up to 06/09/05
|
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 October 2004 | Annual return made up to 06/09/04
|
6 October 2004 | Annual return made up to 06/09/04
|
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Memorandum and Articles of Association (23 pages) |
7 November 2003 | Memorandum and Articles of Association (23 pages) |
7 November 2003 | Resolutions
|
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 October 2003 | Annual return made up to 06/09/03 (10 pages) |
6 October 2003 | Annual return made up to 06/09/03 (10 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
11 September 2002 | Annual return made up to 06/09/02
|
11 September 2002 | Annual return made up to 06/09/02
|
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 July 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
11 September 2001 | Annual return made up to 06/09/01
|
11 September 2001 | Annual return made up to 06/09/01
|
29 July 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
29 July 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
11 September 2000 | Annual return made up to 06/09/00
|
11 September 2000 | Annual return made up to 06/09/00
|
28 July 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
28 July 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Memorandum and Articles of Association (13 pages) |
10 December 1999 | Memorandum and Articles of Association (13 pages) |
10 December 1999 | Resolutions
|
11 November 1999 | Annual return made up to 06/09/99
|
11 November 1999 | Annual return made up to 06/09/99
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
7 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
7 October 1998 | Annual return made up to 06/09/98
|
7 October 1998 | Annual return made up to 06/09/98
|
19 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
19 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Annual return made up to 06/09/97 (10 pages) |
9 September 1997 | Annual return made up to 06/09/97 (10 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
10 March 1997 | Company name changed colne valley park groundwork tru st LIMITED(the)\certificate issued on 11/03/97 (3 pages) |
10 March 1997 | Company name changed colne valley park groundwork tru st LIMITED(the)\certificate issued on 11/03/97 (3 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | Annual return made up to 06/09/96
|
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Annual return made up to 06/09/96
|
27 September 1996 | New director appointed (1 page) |
27 September 1996 | New director appointed (1 page) |
7 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
28 May 1996 | Auditor's resignation (1 page) |
28 May 1996 | Auditor's resignation (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Annual return made up to 06/09/95 (8 pages) |
4 October 1995 | Annual return made up to 06/09/95 (8 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
24 January 1986 | Certificate of incorporation (1 page) |
24 January 1986 | Certificate of incorporation (1 page) |