Company NameCards For Good Causes Limited
Company StatusActive
Company Number02260866
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Robert Alexander Monteath
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2012(23 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address1 Edison Gate
West Portway
Andover
SP10 3SE
Secretary NameMr Jeremy Michael Lune
StatusCurrent
Appointed03 October 2016(28 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMs Lisa Josephine Templeton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(29 years after company formation)
Appointment Duration6 years, 10 months
RoleDirector Of People And Customer Care
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMr Peter Midgley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(31 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameDerek Neville John O'Grady
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1992)
RolePublisher
Correspondence Address15 Arden Grove
Harpenden
Hertfordshire
AL5 4SJ
Director NameCapt Kenneth Howard Mills
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 1997)
RoleRetired
Correspondence Address7 East Street
Chickerell
Weymouth
Dorset
DT3 4DR
Secretary NameMrs Judith Mary Rich
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Constables Gate
Winchester
Hampshire
SO23 8GE
Director NameMichael Thomas Lancaster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(5 years after company formation)
Appointment Duration6 years (resigned 16 June 1999)
RoleCompany Director
Correspondence Address15 Second Avenue
Enfield
Middlesex
EN1 1BT
Director NameJasper Dorgan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 1996)
RoleMarketing Executive
Correspondence Address54 Westbury Road
Edington
Westbury
Wiltshire
BA13 4PG
Director NameMiranda Ford
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1999)
RoleDirector Of Fundraising
Correspondence AddressHyde Lodge
Chesham Road
Hyde Heath
Buckinghamshire
HP16 0RG
Director NameAnnu Mayor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address24 Arundel Gardens
Ilford
Essex
IG3 9SX
Director NameSheila Judith Morgan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed17 June 1998(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 08 July 2004)
RoleTrading Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Falcon Drive
Stanwell
Staines
Middlesex
TW19 7EU
Director NameXuela Edwards
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 1998(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 08 July 2004)
RoleRetail Promotions Executive
Correspondence Address17 Russell Road
Fishponds
Bristol
BS16 3PJ
Director NamePeter Stewart Chennel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years after company formation)
Appointment Duration1 year (resigned 11 July 2000)
RoleManaging Director Charity Trad
Correspondence Address5 Old Manor Farm
Hinton Martell
Wimborne
Dorset
BH21 7HR
Director NameJonathan Godfrey Parris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years after company formation)
Appointment Duration4 years (resigned 10 July 2003)
RoleDirector Of Fundraising
Correspondence Address16 Edward Street
Southborough
Tunbridge Wells
Kent
TN4 0EZ
Secretary NameMrs Christine Sylvia Holland
NationalityBritish
StatusResigned
Appointed14 February 2000(11 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressBrookside Cottage
East Woodlands
Frome
Somerset
BA11 5LY
Director NameMs Michelle Mary De Souza
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Prince George Avenue
London
N14 4ST
Director NameLaurence Clive Irving
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2006)
RoleCharity Trading Manager
Correspondence Address47 Heathfield Park Drive
Chadwell Heath
Romford
Essex
RM6 4FB
Director NameJulia Mary Evans
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2006)
RoleMarketing Manager
Correspondence Address2 Southfield Road
Downley
High Wycombe
Buckinghamshire
HP13 5LA
Director NameColin Day
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 July 2009)
RoleCharity Trading Director
Correspondence Address18 Windlesham Gardens
Shoreham By Sea
West Sussex
BN43 5AD
Director NameGillian Claire Leech
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCharity Trading Manager
Correspondence Address8 Valley Road
Newbury
Berkshire
RG14 6ER
Director NameAnne Duncombe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2008)
RoleMail Order Manager
Correspondence Address16 Scriveners Lane
Pury End
Towcester
Northamptonshire
NN12 7NZ
Director NameMr Robert Alexander Monteath
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Courts Mount Road
Haslemere
Surrey
GU27 2PP
Director NameMs Dianne Michele Flatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2014)
RoleDirector Of Fundraising
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 20 The Hall
Allerton Hill Chapel Allerton
Leeds
LS7 3NZ
Director NameMr John William Norton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address143 Farriers Road
Epsom
Surrey
KT17 1NS
Director NameMrs Nicola Giblin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2016)
RoleTrading Manager
Country of ResidenceEngland
Correspondence Address5/6 Brook Office Park
Emersons Green
Bristol
BS16 7FL
Director NameMs Susan Patricia Donna Mills
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(26 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2021)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address1 Edison Gate
West Portway
Andover
SP10 3SE
Director NameMrs Anita Lyn Bates
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2021)
RoleDirector Of Marketing & Development
Country of ResidenceEngland
Correspondence Address1 Edison Gate
West Portway
Andover
SP10 3SE
Director NameMr Luke Forde
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2017)
RoleBought In Goods Manager
Country of ResidenceEngland
Correspondence Address44 Hardwick Grange
Woolston
Warrington
WA1 4RF
Director NameMs Laura Joanne Cloke
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 October 2019)
RoleShop Team Manager
Country of ResidenceEngland
Correspondence Address1 Edison Gate
West Portway
Andover
SP10 3SE
Director NameMrs Leighla Davenport
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(30 years after company formation)
Appointment DurationResigned same day (resigned 06 June 2018)
RoleSenior Merchandise Buyer
Country of ResidenceEngland
Correspondence Address1 Edison Gate West Portway
Andover
Hampshire
SP10 3SE
Director NameMiss Harvinder Kaur Chaggar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2020)
RoleCorporate & Merchandising Fundraising Officer
Country of ResidenceEngland
Correspondence Address1 Edison Gate West Portway
Andover
Hampshire
SP10 3SE

Contact

Websitewww.cardsforcharity.co.uk/
Telephone01264 361555
Telephone regionAndover

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £11959 Group Of Charities
3.85%
Ordinary
1 at £1Age Uk
3.85%
Ordinary
1 at £1Arthritis Research Uk
3.85%
Ordinary
1 at £1Bloodwise
3.85%
Ordinary
1 at £1British Heart Foundation
3.85%
Ordinary
1 at £1Cancer Research Uk
3.85%
Ordinary
1 at £1Cystic Fibrosis Trust
3.85%
Ordinary
1 at £1Diabetes Uk
3.85%
Ordinary
1 at £1Hft
3.85%
Ordinary
1 at £1Macmillan Cancer Support
3.85%
Ordinary
1 at £1Mencap
3.85%
Ordinary
1 at £1Mind
3.85%
Ordinary
1 at £1Multiple Sclerosis Society
3.85%
Ordinary
1 at £1National Autistic Society
3.85%
Ordinary
1 at £1National Deaf Children's Society
3.85%
Ordinary
1 at £1Nspcc
3.85%
Ordinary
1 at £1Parkinson's Uk
3.85%
Ordinary
1 at £1Perennial-gardeners' Royal Benevolent Society
3.85%
Ordinary
1 at £1Queen Elizabeth's Foundation For Disabled People
3.85%
Ordinary
1 at £1Royal National Lifeboat Institution
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Turnover£2,489,178
Gross Profit£1,850,724
Net Worth£282,850
Cash£648,940
Current Liabilities£820,938

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

2 August 2002Delivered on: 21 August 2002
Persons entitled: The Executive Committee of the Trustees of the 1959 Group of Charities

Classification: Legal charge
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: Unit 1 edison gate west portway industrial estate andover hampshire SP10 3SE.
Outstanding
2 August 2002Delivered on: 21 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 edison gate west portway industrial estate andover hampshire SP10 3SE.
Outstanding

Filing History

31 March 2024Accounts for a small company made up to 31 March 2023 (12 pages)
11 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
27 June 2023Termination of appointment of Jeremy Michael Lune as a secretary on 30 April 2023 (1 page)
11 January 2023Memorandum and Articles of Association (15 pages)
11 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (25 pages)
21 September 2022Registered office address changed from 1 Edison Gate West Portway Andover Hampshire SP10 3SE to 5 Brayford Square London E1 0SG on 21 September 2022 (1 page)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
26 November 2021Termination of appointment of Anita Lyn Bates as a director on 31 March 2021 (1 page)
18 November 2021Full accounts made up to 31 March 2021 (26 pages)
6 July 2021Confirmation statement made on 27 June 2021 with updates (6 pages)
5 July 2021Termination of appointment of Jonathan Paul Wingrave as a director on 31 March 2021 (1 page)
1 April 2021Full accounts made up to 31 March 2020 (24 pages)
29 March 2021Termination of appointment of Susan Patricia Donna Mills as a director on 28 February 2021 (1 page)
30 June 2020Appointment of Mr Peter Midgley as a director on 1 March 2020 (2 pages)
30 June 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
30 June 2020Termination of appointment of Harvinder Kaur Chaggar as a director on 10 January 2020 (1 page)
6 January 2020Accounts for a small company made up to 31 March 2019 (19 pages)
8 November 2019Termination of appointment of Laura Joanne Cloke as a director on 10 October 2019 (1 page)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Leighla Davenport as a director on 6 June 2018 (1 page)
15 May 2019Appointment of Mrs Leighla Davenport as a director on 6 June 2018 (2 pages)
29 March 2019Appointment of Miss Harvinder Kaur Chaggar as a director on 29 November 2018 (2 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 June 2018Termination of appointment of Gary Thomas as a director on 18 May 2018 (1 page)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 June 2018Termination of appointment of Gary Thomas as a director on 18 May 2018 (1 page)
16 May 2018Appointment of Mrs Lisa Josephine Templeton as a director on 8 June 2017 (2 pages)
14 May 2018Director's details changed for Ms Susan Patricia Donna Mills on 1 May 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 June 2017Director's details changed for Mr Gary Thomas on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Mrs Anita Lyn Bates on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Gary Thomas on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Robert Alexander Monteath on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Jonathan Paul Wingrave on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Jonathan Paul Wingrave on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Ms Susan Patricia Donna Mills on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Robert Alexander Monteath on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Ms Susan Patricia Donna Mills on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Ms Laura Joanne Cloke on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Ms Laura Joanne Cloke on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Mrs Anita Lyn Bates on 8 June 2017 (2 pages)
6 June 2017Termination of appointment of Luke Forde as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of Luke Forde as a director on 5 June 2017 (1 page)
19 January 2017Termination of appointment of Janet Mary South as a director on 1 December 2016 (1 page)
19 January 2017Appointment of Mr Jeremy Michael Lune as a secretary on 3 October 2016 (2 pages)
19 January 2017Termination of appointment of Christine Sylvia Holland as a secretary on 3 October 2016 (1 page)
19 January 2017Termination of appointment of Christine Sylvia Holland as a secretary on 3 October 2016 (1 page)
19 January 2017Appointment of Mr Jeremy Michael Lune as a secretary on 3 October 2016 (2 pages)
19 January 2017Termination of appointment of Janet Mary South as a director on 1 December 2016 (1 page)
6 July 2016Full accounts made up to 31 March 2016 (18 pages)
6 July 2016Full accounts made up to 31 March 2016 (18 pages)
29 June 2016Director's details changed for Mr Luke Forde on 1 June 2016 (2 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 26
(13 pages)
29 June 2016Director's details changed for Mr Gary Thomas on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Gary Thomas on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Jonathan Paul Wingrave on 1 June 2016 (2 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 26
(13 pages)
29 June 2016Director's details changed for Mr Jonathan Paul Wingrave on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Luke Forde on 1 June 2016 (2 pages)
27 April 2016Appointment of Mr Luke Forde as a director on 1 October 2015 (2 pages)
27 April 2016Appointment of Mr Luke Forde as a director on 1 October 2015 (2 pages)
29 February 2016Appointment of Mr Jonathan Paul Wingrave as a director on 22 January 2016 (2 pages)
29 February 2016Termination of appointment of Nicola Giblin as a director on 21 January 2016 (1 page)
29 February 2016Appointment of Mr Jonathan Paul Wingrave as a director on 22 January 2016 (2 pages)
29 February 2016Termination of appointment of Nicola Giblin as a director on 21 January 2016 (1 page)
15 December 2015Full accounts made up to 31 March 2015 (14 pages)
15 December 2015Full accounts made up to 31 March 2015 (14 pages)
10 December 2015Appointment of Ms Laura Joanne Cloke as a director on 1 October 2015 (2 pages)
10 December 2015Appointment of Ms Laura Joanne Cloke as a director on 1 October 2015 (2 pages)
23 June 2015Termination of appointment of Lisa Julie Rootes as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Lisa Julie Rootes as a director on 1 June 2015 (1 page)
23 June 2015Director's details changed for Mrs Anita Lyn Bates on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mrs Anita Lyn Bates on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Janet Mary South on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Robert Alexander Monteath on 1 June 2015 (2 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 26
(11 pages)
23 June 2015Director's details changed for Janet Mary South on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Janet Mary South on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Robert Alexander Monteath on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Ms Susan Patricia Donna Mills on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mrs Anita Lyn Bates on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Ms Susan Patricia Donna Mills on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Lisa Julie Rootes as a director on 1 June 2015 (1 page)
23 June 2015Director's details changed for Ms Susan Patricia Donna Mills on 1 June 2015 (2 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 26
(11 pages)
23 June 2015Director's details changed for Mr Robert Alexander Monteath on 1 June 2015 (2 pages)
12 November 2014Appointment of Ms Susan Patricia Donna Mills as a director on 9 July 2014 (2 pages)
12 November 2014Appointment of Ms Susan Patricia Donna Mills as a director on 9 July 2014 (2 pages)
12 November 2014Appointment of Ms Susan Patricia Donna Mills as a director on 9 July 2014 (2 pages)
6 November 2014Appointment of Mrs Anita Lyn Bates as a director on 9 July 2014 (2 pages)
6 November 2014Appointment of Mrs Anita Lyn Bates as a director on 9 July 2014 (2 pages)
6 November 2014Termination of appointment of Michelle Mary De Souza as a director on 9 July 2014 (1 page)
6 November 2014Termination of appointment of Michelle Mary De Souza as a director on 9 July 2014 (1 page)
6 November 2014Appointment of Mrs Anita Lyn Bates as a director on 9 July 2014 (2 pages)
6 November 2014Termination of appointment of Michelle Mary De Souza as a director on 9 July 2014 (1 page)
5 November 2014Termination of appointment of Dianne Michele Flatt as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Dianne Michele Flatt as a director on 31 October 2014 (1 page)
16 October 2014Appointment of Mrs Lisa Julie Rootes as a director on 28 February 2013 (2 pages)
16 October 2014Appointment of Mrs Lisa Julie Rootes as a director on 28 February 2013 (2 pages)
23 July 2014Full accounts made up to 31 March 2014 (15 pages)
23 July 2014Full accounts made up to 31 March 2014 (15 pages)
24 June 2014Director's details changed for Mr Gary Thomas on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 26
(11 pages)
24 June 2014Director's details changed for Mrs Nicola Nicola Giblin on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Gary Thomas on 24 June 2014 (2 pages)
24 June 2014Termination of appointment of Tracey Sarwar as a director (1 page)
24 June 2014Termination of appointment of Tracey Sarwar as a director (1 page)
24 June 2014Director's details changed for Mrs Nicola Nicola Giblin on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 26
(11 pages)
13 December 2013Appointment of Mr Gary Thomas as a director (2 pages)
13 December 2013Appointment of Mr Gary Thomas as a director (2 pages)
19 August 2013Full accounts made up to 31 March 2013 (15 pages)
19 August 2013Full accounts made up to 31 March 2013 (15 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
27 June 2013Director's details changed for Tracey Sarwar on 20 June 2013 (2 pages)
27 June 2013Director's details changed for Michelle Mary De Souza on 20 June 2013 (2 pages)
27 June 2013Director's details changed for Mrs Dianne Michele Flatt on 20 June 2013 (2 pages)
27 June 2013Director's details changed for Mrs Nicol Nicola Giblin on 20 June 2013 (2 pages)
27 June 2013Director's details changed for Tracey Sarwar on 20 June 2013 (2 pages)
27 June 2013Director's details changed for Mrs Dianne Michele Flatt on 20 June 2013 (2 pages)
27 June 2013Director's details changed for Mrs Nicol Nicola Giblin on 20 June 2013 (2 pages)
27 June 2013Director's details changed for Michelle Mary De Souza on 20 June 2013 (2 pages)
27 June 2013Secretary's details changed for Christine Sylvia Holland on 20 June 2013 (1 page)
27 June 2013Secretary's details changed for Christine Sylvia Holland on 20 June 2013 (1 page)
3 April 2013Termination of appointment of John Norton as a director (1 page)
3 April 2013Termination of appointment of Sheila Morgan as a director (1 page)
3 April 2013Appointment of Mrs Nicol Nicola Giblin as a director (2 pages)
3 April 2013Appointment of Mrs Nicol Nicola Giblin as a director (2 pages)
3 April 2013Termination of appointment of John Norton as a director (1 page)
3 April 2013Termination of appointment of Sheila Morgan as a director (1 page)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (12 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (12 pages)
17 May 2012Appointment of Mr John William Norton as a director (2 pages)
17 May 2012Appointment of Mr John William Norton as a director (2 pages)
14 May 2012Appointment of Mr Robert Alexander Monteath as a director (2 pages)
14 May 2012Appointment of Mr Robert Alexander Monteath as a director (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
24 June 2011Termination of appointment of Ann Spencer as a director (1 page)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
24 June 2011Termination of appointment of Ann Spencer as a director (1 page)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
24 June 2011Termination of appointment of Robert Monteath as a director (1 page)
24 June 2011Termination of appointment of Robert Monteath as a director (1 page)
15 June 2011Appointment of Ms Dianne Michele Flatt as a director (2 pages)
15 June 2011Appointment of Ms Dianne Michele Flatt as a director (2 pages)
11 August 2010Full accounts made up to 31 March 2010 (15 pages)
11 August 2010Full accounts made up to 31 March 2010 (15 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
28 June 2010Director's details changed for Michelle De Souza on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Ann Spencer on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Tracey Sarwar on 20 June 2010 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
28 June 2010Director's details changed for Michelle De Souza on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Tracey Sarwar on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Sheila Judith Morgan on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Sheila Judith Morgan on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Ann Spencer on 20 June 2010 (2 pages)
13 May 2010Termination of appointment of Colin Day as a director (1 page)
13 May 2010Termination of appointment of Lisa Rootes as a director (1 page)
13 May 2010Termination of appointment of Colin Day as a director (1 page)
13 May 2010Termination of appointment of Lisa Rootes as a director (1 page)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
10 July 2009Director's change of particulars / tracey sarwar / 10/07/2009 (1 page)
10 July 2009Return made up to 20/06/09; full list of members (13 pages)
10 July 2009Return made up to 20/06/09; full list of members (13 pages)
10 July 2009Director's change of particulars / tracey sarwar / 10/07/2009 (1 page)
4 September 2008Director appointed michelle de souza (2 pages)
4 September 2008Director appointed michelle de souza (2 pages)
6 August 2008Full accounts made up to 31 March 2008 (18 pages)
6 August 2008Full accounts made up to 31 March 2008 (18 pages)
24 June 2008Return made up to 20/06/08; full list of members (13 pages)
24 June 2008Return made up to 20/06/08; full list of members (13 pages)
23 June 2008Appointment terminated director anne duncombe (1 page)
23 June 2008Appointment terminated director anne duncombe (1 page)
25 July 2007Full accounts made up to 31 March 2007 (15 pages)
25 July 2007Full accounts made up to 31 March 2007 (15 pages)
22 June 2007Return made up to 20/06/07; full list of members (8 pages)
22 June 2007Return made up to 20/06/07; full list of members (8 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
27 November 2006Full accounts made up to 31 March 2006 (14 pages)
27 November 2006Full accounts made up to 31 March 2006 (14 pages)
26 June 2006Return made up to 20/06/06; full list of members (8 pages)
26 June 2006Return made up to 20/06/06; full list of members (8 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
14 September 2005Return made up to 20/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2005Return made up to 20/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
30 June 2005Full accounts made up to 31 March 2005 (16 pages)
30 June 2005Full accounts made up to 31 March 2005 (16 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
7 July 2004Return made up to 20/06/04; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2004Return made up to 20/06/04; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2004Full accounts made up to 31 March 2004 (15 pages)
18 June 2004Full accounts made up to 31 March 2004 (15 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
17 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
17 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
29 June 2003Full accounts made up to 31 March 2003 (12 pages)
29 June 2003Full accounts made up to 31 March 2003 (12 pages)
5 September 2002Registered office changed on 05/09/02 from: 5/6 city buisness centre hyde street winchester hampshire SO23 7TA (1 page)
5 September 2002Registered office changed on 05/09/02 from: 5/6 city buisness centre hyde street winchester hampshire SO23 7TA (1 page)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
27 July 2002Full accounts made up to 31 March 2002 (11 pages)
27 July 2002Full accounts made up to 31 March 2002 (11 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Return made up to 20/06/02; no change of members (9 pages)
15 July 2002Return made up to 20/06/02; no change of members (9 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Full accounts made up to 31 March 2001 (11 pages)
25 July 2001Full accounts made up to 31 March 2001 (11 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Return made up to 20/06/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Return made up to 20/06/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
7 September 2000Return made up to 20/06/00; full list of members (8 pages)
7 September 2000Return made up to 20/06/00; full list of members (8 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Return made up to 20/06/99; full list of members (8 pages)
21 July 1999Director resigned (1 page)
21 July 1999Return made up to 20/06/99; full list of members (8 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 1998Full accounts made up to 31 March 1998 (15 pages)
20 July 1998Full accounts made up to 31 March 1998 (15 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 1997Full accounts made up to 31 March 1997 (14 pages)
25 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 1997Full accounts made up to 31 March 1997 (14 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
27 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
17 June 1996Full accounts made up to 31 March 1996 (11 pages)
17 June 1996Full accounts made up to 31 March 1996 (11 pages)
13 June 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 May 1988Incorporation (19 pages)
20 May 1988Incorporation (19 pages)