West Portway
Andover
SP10 3SE
Secretary Name | Mr Jeremy Michael Lune |
---|---|
Status | Current |
Appointed | 03 October 2016(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Brayford Square London E1 0SG |
Director Name | Ms Lisa Josephine Templeton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(29 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Director Of People And Customer Care |
Country of Residence | England |
Correspondence Address | 5 Brayford Square London E1 0SG |
Director Name | Mr Peter Midgley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 5 Brayford Square London E1 0SG |
Director Name | Derek Neville John O'Grady |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1992) |
Role | Publisher |
Correspondence Address | 15 Arden Grove Harpenden Hertfordshire AL5 4SJ |
Director Name | Capt Kenneth Howard Mills |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 June 1997) |
Role | Retired |
Correspondence Address | 7 East Street Chickerell Weymouth Dorset DT3 4DR |
Secretary Name | Mrs Judith Mary Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Constables Gate Winchester Hampshire SO23 8GE |
Director Name | Michael Thomas Lancaster |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(5 years after company formation) |
Appointment Duration | 6 years (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 15 Second Avenue Enfield Middlesex EN1 1BT |
Director Name | Jasper Dorgan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 1996) |
Role | Marketing Executive |
Correspondence Address | 54 Westbury Road Edington Westbury Wiltshire BA13 4PG |
Director Name | Miranda Ford |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 1999) |
Role | Director Of Fundraising |
Correspondence Address | Hyde Lodge Chesham Road Hyde Heath Buckinghamshire HP16 0RG |
Director Name | Annu Mayor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 24 Arundel Gardens Ilford Essex IG3 9SX |
Director Name | Sheila Judith Morgan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 08 July 2004) |
Role | Trading Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Falcon Drive Stanwell Staines Middlesex TW19 7EU |
Director Name | Xuela Edwards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 08 July 2004) |
Role | Retail Promotions Executive |
Correspondence Address | 17 Russell Road Fishponds Bristol BS16 3PJ |
Director Name | Peter Stewart Chennel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years after company formation) |
Appointment Duration | 1 year (resigned 11 July 2000) |
Role | Managing Director Charity Trad |
Correspondence Address | 5 Old Manor Farm Hinton Martell Wimborne Dorset BH21 7HR |
Director Name | Jonathan Godfrey Parris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years after company formation) |
Appointment Duration | 4 years (resigned 10 July 2003) |
Role | Director Of Fundraising |
Correspondence Address | 16 Edward Street Southborough Tunbridge Wells Kent TN4 0EZ |
Secretary Name | Mrs Christine Sylvia Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | Brookside Cottage East Woodlands Frome Somerset BA11 5LY |
Director Name | Ms Michelle Mary De Souza |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Prince George Avenue London N14 4ST |
Director Name | Laurence Clive Irving |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2006) |
Role | Charity Trading Manager |
Correspondence Address | 47 Heathfield Park Drive Chadwell Heath Romford Essex RM6 4FB |
Director Name | Julia Mary Evans |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2006) |
Role | Marketing Manager |
Correspondence Address | 2 Southfield Road Downley High Wycombe Buckinghamshire HP13 5LA |
Director Name | Colin Day |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 July 2009) |
Role | Charity Trading Director |
Correspondence Address | 18 Windlesham Gardens Shoreham By Sea West Sussex BN43 5AD |
Director Name | Gillian Claire Leech |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Charity Trading Manager |
Correspondence Address | 8 Valley Road Newbury Berkshire RG14 6ER |
Director Name | Anne Duncombe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2008) |
Role | Mail Order Manager |
Correspondence Address | 16 Scriveners Lane Pury End Towcester Northamptonshire NN12 7NZ |
Director Name | Mr Robert Alexander Monteath |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(18 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Courts Mount Road Haslemere Surrey GU27 2PP |
Director Name | Ms Dianne Michele Flatt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2014) |
Role | Director Of Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 20 The Hall Allerton Hill Chapel Allerton Leeds LS7 3NZ |
Director Name | Mr John William Norton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 143 Farriers Road Epsom Surrey KT17 1NS |
Director Name | Mrs Nicola Giblin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2016) |
Role | Trading Manager |
Country of Residence | England |
Correspondence Address | 5/6 Brook Office Park Emersons Green Bristol BS16 7FL |
Director Name | Ms Susan Patricia Donna Mills |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2021) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 1 Edison Gate West Portway Andover SP10 3SE |
Director Name | Mrs Anita Lyn Bates |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2021) |
Role | Director Of Marketing & Development |
Country of Residence | England |
Correspondence Address | 1 Edison Gate West Portway Andover SP10 3SE |
Director Name | Mr Luke Forde |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2017) |
Role | Bought In Goods Manager |
Country of Residence | England |
Correspondence Address | 44 Hardwick Grange Woolston Warrington WA1 4RF |
Director Name | Ms Laura Joanne Cloke |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2019) |
Role | Shop Team Manager |
Country of Residence | England |
Correspondence Address | 1 Edison Gate West Portway Andover SP10 3SE |
Director Name | Mrs Leighla Davenport |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(30 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2018) |
Role | Senior Merchandise Buyer |
Country of Residence | England |
Correspondence Address | 1 Edison Gate West Portway Andover Hampshire SP10 3SE |
Director Name | Miss Harvinder Kaur Chaggar |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2020) |
Role | Corporate & Merchandising Fundraising Officer |
Country of Residence | England |
Correspondence Address | 1 Edison Gate West Portway Andover Hampshire SP10 3SE |
Website | www.cardsforcharity.co.uk/ |
---|---|
Telephone | 01264 361555 |
Telephone region | Andover |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | 1959 Group Of Charities 3.85% Ordinary |
---|---|
1 at £1 | Age Uk 3.85% Ordinary |
1 at £1 | Arthritis Research Uk 3.85% Ordinary |
1 at £1 | Bloodwise 3.85% Ordinary |
1 at £1 | British Heart Foundation 3.85% Ordinary |
1 at £1 | Cancer Research Uk 3.85% Ordinary |
1 at £1 | Cystic Fibrosis Trust 3.85% Ordinary |
1 at £1 | Diabetes Uk 3.85% Ordinary |
1 at £1 | Hft 3.85% Ordinary |
1 at £1 | Macmillan Cancer Support 3.85% Ordinary |
1 at £1 | Mencap 3.85% Ordinary |
1 at £1 | Mind 3.85% Ordinary |
1 at £1 | Multiple Sclerosis Society 3.85% Ordinary |
1 at £1 | National Autistic Society 3.85% Ordinary |
1 at £1 | National Deaf Children's Society 3.85% Ordinary |
1 at £1 | Nspcc 3.85% Ordinary |
1 at £1 | Parkinson's Uk 3.85% Ordinary |
1 at £1 | Perennial-gardeners' Royal Benevolent Society 3.85% Ordinary |
1 at £1 | Queen Elizabeth's Foundation For Disabled People 3.85% Ordinary |
1 at £1 | Royal National Lifeboat Institution 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Turnover | £2,489,178 |
Gross Profit | £1,850,724 |
Net Worth | £282,850 |
Cash | £648,940 |
Current Liabilities | £820,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
2 August 2002 | Delivered 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 2002 | Delivered 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 |
31 March 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
11 July 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
27 June 2023 | Termination of appointment of Jeremy Michael Lune as a secretary on 30 April 2023 (1 page) |
11 January 2023 | Memorandum and Articles of Association (15 pages) |
11 January 2023 | Resolutions
|
4 January 2023 | Accounts for a small company made up to 31 March 2022 (25 pages) |
21 September 2022 | Registered 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 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
26 November 2021 | Termination of appointment of Anita Lyn Bates as a director on 31 March 2021 (1 page) |
18 November 2021 | Full accounts made up to 31 March 2021 (26 pages) |
6 July 2021 | Confirmation statement made on 27 June 2021 with updates (6 pages) |
5 July 2021 | Termination of appointment of Jonathan Paul Wingrave as a director on 31 March 2021 (1 page) |
1 April 2021 | Full accounts made up to 31 March 2020 (24 pages) |
29 March 2021 | Termination of appointment of Susan Patricia Donna Mills as a director on 28 February 2021 (1 page) |
30 June 2020 | Appointment of Mr Peter Midgley as a director on 1 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
30 June 2020 | Termination of appointment of Harvinder Kaur Chaggar as a director on 10 January 2020 (1 page) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
8 November 2019 | Termination of appointment of Laura Joanne Cloke as a director on 10 October 2019 (1 page) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Leighla Davenport as a director on 6 June 2018 (1 page) |
15 May 2019 | Appointment of Mrs Leighla Davenport as a director on 6 June 2018 (2 pages) |
29 March 2019 | Appointment of Miss Harvinder Kaur Chaggar as a director on 29 November 2018 (2 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Gary Thomas as a director on 18 May 2018 (1 page) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Gary Thomas as a director on 18 May 2018 (1 page) |
16 May 2018 | Appointment of Mrs Lisa Josephine Templeton as a director on 8 June 2017 (2 pages) |
14 May 2018 | Director's details changed for Ms Susan Patricia Donna Mills on 1 May 2018 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
12 June 2017 | Director's details changed for Mr Gary Thomas on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mrs Anita Lyn Bates on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Gary Thomas on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Robert Alexander Monteath on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Jonathan Paul Wingrave on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Jonathan Paul Wingrave on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Susan Patricia Donna Mills on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Robert Alexander Monteath on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Susan Patricia Donna Mills on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Laura Joanne Cloke on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Laura Joanne Cloke on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mrs Anita Lyn Bates on 8 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Luke Forde as a director on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Luke Forde as a director on 5 June 2017 (1 page) |
19 January 2017 | Termination of appointment of Janet Mary South as a director on 1 December 2016 (1 page) |
19 January 2017 | Appointment of Mr Jeremy Michael Lune as a secretary on 3 October 2016 (2 pages) |
19 January 2017 | Termination of appointment of Christine Sylvia Holland as a secretary on 3 October 2016 (1 page) |
19 January 2017 | Termination of appointment of Christine Sylvia Holland as a secretary on 3 October 2016 (1 page) |
19 January 2017 | Appointment of Mr Jeremy Michael Lune as a secretary on 3 October 2016 (2 pages) |
19 January 2017 | Termination of appointment of Janet Mary South as a director on 1 December 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 June 2016 | Director's details changed for Mr Luke Forde on 1 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Gary Thomas on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Gary Thomas on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Jonathan Paul Wingrave on 1 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Jonathan Paul Wingrave on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Luke Forde on 1 June 2016 (2 pages) |
27 April 2016 | Appointment of Mr Luke Forde as a director on 1 October 2015 (2 pages) |
27 April 2016 | Appointment of Mr Luke Forde as a director on 1 October 2015 (2 pages) |
29 February 2016 | Appointment of Mr Jonathan Paul Wingrave as a director on 22 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of Nicola Giblin as a director on 21 January 2016 (1 page) |
29 February 2016 | Appointment of Mr Jonathan Paul Wingrave as a director on 22 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of Nicola Giblin as a director on 21 January 2016 (1 page) |
15 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
10 December 2015 | Appointment of Ms Laura Joanne Cloke as a director on 1 October 2015 (2 pages) |
10 December 2015 | Appointment of Ms Laura Joanne Cloke as a director on 1 October 2015 (2 pages) |
23 June 2015 | Termination of appointment of Lisa Julie Rootes as a director on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Lisa Julie Rootes as a director on 1 June 2015 (1 page) |
23 June 2015 | Director's details changed for Mrs Anita Lyn Bates on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mrs Anita Lyn Bates on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Janet Mary South on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Robert Alexander Monteath on 1 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Janet Mary South on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Janet Mary South on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Robert Alexander Monteath on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Ms Susan Patricia Donna Mills on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mrs Anita Lyn Bates on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Ms Susan Patricia Donna Mills on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Lisa Julie Rootes as a director on 1 June 2015 (1 page) |
23 June 2015 | Director's details changed for Ms Susan Patricia Donna Mills on 1 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Robert Alexander Monteath on 1 June 2015 (2 pages) |
12 November 2014 | Appointment of Ms Susan Patricia Donna Mills as a director on 9 July 2014 (2 pages) |
12 November 2014 | Appointment of Ms Susan Patricia Donna Mills as a director on 9 July 2014 (2 pages) |
12 November 2014 | Appointment of Ms Susan Patricia Donna Mills as a director on 9 July 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Anita Lyn Bates as a director on 9 July 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Anita Lyn Bates as a director on 9 July 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michelle Mary De Souza as a director on 9 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Michelle Mary De Souza as a director on 9 July 2014 (1 page) |
6 November 2014 | Appointment of Mrs Anita Lyn Bates as a director on 9 July 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michelle Mary De Souza as a director on 9 July 2014 (1 page) |
5 November 2014 | Termination of appointment of Dianne Michele Flatt as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Dianne Michele Flatt as a director on 31 October 2014 (1 page) |
16 October 2014 | Appointment of Mrs Lisa Julie Rootes as a director on 28 February 2013 (2 pages) |
16 October 2014 | Appointment of Mrs Lisa Julie Rootes as a director on 28 February 2013 (2 pages) |
23 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 June 2014 | Director's details changed for Mr Gary Thomas on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mrs Nicola Nicola Giblin on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Gary Thomas on 24 June 2014 (2 pages) |
24 June 2014 | Termination of appointment of Tracey Sarwar as a director (1 page) |
24 June 2014 | Termination of appointment of Tracey Sarwar as a director (1 page) |
24 June 2014 | Director's details changed for Mrs Nicola Nicola Giblin on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 December 2013 | Appointment of Mr Gary Thomas as a director (2 pages) |
13 December 2013 | Appointment of Mr Gary Thomas as a director (2 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
27 June 2013 | Director's details changed for Tracey Sarwar on 20 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Michelle Mary De Souza on 20 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Dianne Michele Flatt on 20 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Nicol Nicola Giblin on 20 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Tracey Sarwar on 20 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Dianne Michele Flatt on 20 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Nicol Nicola Giblin on 20 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Michelle Mary De Souza on 20 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Christine Sylvia Holland on 20 June 2013 (1 page) |
27 June 2013 | Secretary's details changed for Christine Sylvia Holland on 20 June 2013 (1 page) |
3 April 2013 | Termination of appointment of John Norton as a director (1 page) |
3 April 2013 | Termination of appointment of Sheila Morgan as a director (1 page) |
3 April 2013 | Appointment of Mrs Nicol Nicola Giblin as a director (2 pages) |
3 April 2013 | Appointment of Mrs Nicol Nicola Giblin as a director (2 pages) |
3 April 2013 | Termination of appointment of John Norton as a director (1 page) |
3 April 2013 | Termination of appointment of Sheila Morgan as a director (1 page) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (12 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Appointment of Mr John William Norton as a director (2 pages) |
17 May 2012 | Appointment of Mr John William Norton as a director (2 pages) |
14 May 2012 | Appointment of Mr Robert Alexander Monteath as a director (2 pages) |
14 May 2012 | Appointment of Mr Robert Alexander Monteath as a director (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
24 June 2011 | Termination of appointment of Ann Spencer as a director (1 page) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Termination of appointment of Ann Spencer as a director (1 page) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Termination of appointment of Robert Monteath as a director (1 page) |
24 June 2011 | Termination of appointment of Robert Monteath as a director (1 page) |
15 June 2011 | Appointment of Ms Dianne Michele Flatt as a director (2 pages) |
15 June 2011 | Appointment of Ms Dianne Michele Flatt as a director (2 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Director's details changed for Michelle De Souza on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ann Spencer on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Tracey Sarwar on 20 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Director's details changed for Michelle De Souza on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Tracey Sarwar on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Sheila Judith Morgan on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Sheila Judith Morgan on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ann Spencer on 20 June 2010 (2 pages) |
13 May 2010 | Termination of appointment of Colin Day as a director (1 page) |
13 May 2010 | Termination of appointment of Lisa Rootes as a director (1 page) |
13 May 2010 | Termination of appointment of Colin Day as a director (1 page) |
13 May 2010 | Termination of appointment of Lisa Rootes as a director (1 page) |
20 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
10 July 2009 | Director's change of particulars / tracey sarwar / 10/07/2009 (1 page) |
10 July 2009 | Return made up to 20/06/09; full list of members (13 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (13 pages) |
10 July 2009 | Director's change of particulars / tracey sarwar / 10/07/2009 (1 page) |
4 September 2008 | Director appointed michelle de souza (2 pages) |
4 September 2008 | Director appointed michelle de souza (2 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (13 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (13 pages) |
23 June 2008 | Appointment terminated director anne duncombe (1 page) |
23 June 2008 | Appointment terminated director anne duncombe (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (8 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (8 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
27 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
14 September 2005 | Return made up to 20/06/05; no change of members
|
14 September 2005 | Return made up to 20/06/05; no change of members
|
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
30 June 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 June 2005 | Full accounts made up to 31 March 2005 (16 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 20/06/04; no change of members
|
7 July 2004 | Return made up to 20/06/04; no change of members
|
18 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
18 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
17 July 2003 | Return made up to 20/06/03; full list of members
|
17 July 2003 | Return made up to 20/06/03; full list of members
|
29 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 5/6 city buisness centre hyde street winchester hampshire SO23 7TA (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 5/6 city buisness centre hyde street winchester hampshire SO23 7TA (1 page) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 20/06/02; no change of members (9 pages) |
15 July 2002 | Return made up to 20/06/02; no change of members (9 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 20/06/01; no change of members
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 20/06/01; no change of members
|
17 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
7 September 2000 | Return made up to 20/06/00; full list of members (8 pages) |
7 September 2000 | Return made up to 20/06/00; full list of members (8 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 20/06/98; full list of members
|
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 20/06/98; full list of members
|
20 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members
|
25 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members
|
25 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members
|
27 June 1996 | Return made up to 20/06/96; no change of members
|
17 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 June 1995 | Return made up to 20/06/95; full list of members
|
13 June 1995 | Return made up to 20/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 May 1988 | Incorporation (19 pages) |
20 May 1988 | Incorporation (19 pages) |