Company NameFrontiers
Company StatusActive
Company Number02585745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1991(33 years, 1 month ago)
Previous NamesFrontiers International Limited and Frontiers (UK) Limited

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Philip Neil Macinnes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 The Chase
Penn
High Wycombe
Buckinghamshire
HP10 8BA
Director NameMr Ian Mackenzie Linton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(23 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Keith Elmitt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleChurch Pastor
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Daniel Aanderud
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleClergy
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMr Colin Paul Brown
StatusCurrent
Appointed02 July 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address122 Main Road
Naphill
High Wycombe
HP14 4PZ
Director NameMr Matthew James Knell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address106 Princes Avenue
Watford
WD18 7SJ
Director NameMrs Ruth Moffat
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(32 years after company formation)
Appointment Duration1 year, 1 month
RoleMother
Country of ResidenceEngland
Correspondence Address68 Fuller Road
Watford
WD24 6QN
Director NameMr Roger Malstead
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 1997)
RoleCharity Administrator
Correspondence Address14 Hurst Way
Sevenoaks
Kent
TN13 1QN
Director NameMr Michael Richard Lyth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 1993)
RoleFinancial Controller
Correspondence Address52 Glebe Way
West Wickham
Kent
BR4 0RL
Director NameMrs Jennifer Jean Mayhew
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 1994)
RolePart-Time Church Worker - Housewife
Correspondence Address42 Mayow Road
Sydenham
London
SE26 4JA
Secretary NameDr Peter Gwynne Evan Hopkins
NationalityBritish
StatusResigned
Appointed19 March 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1993)
RoleTraining Consultant
Correspondence Address33 Fullingdale Road
Northampton
Northamptonshire
NN3 2PZ
Director NameMr Roland Howard Morris
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 June 2002)
RoleGeneral Practitioner
Correspondence Address11 Greenacres
Bedford
Bedfordshire
MK41 9AJ
Director NameMr Bruce Maxwell Pollard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 1994)
RoleUniversity Lecturer
Correspondence Address3 Sussex Avenue
Canterbury
Kent
CT1 1RT
Director NameMr Kenneth Grace-Dutton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1993)
RoleRetired Pharmacist
Correspondence Address1 Stenhouse Close
Long Buckby
Northampton
Northamptonshire
NN6 7YJ
Director NameAndrew Menown Gordon Dalzell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 September 2001)
RoleMinister Of Religion
Correspondence Address11 Newell Walk
Cambridge
Cambridgeshire
CB1 3JF
Director NameRev Brian Andrews
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 June 2002)
RoleBaptist Minister
Correspondence Address82 Park Avenue North
Northampton
Northamptonshire
NN3 2JD
Secretary NameRobert James Johnson Walker
NationalityBritish
StatusResigned
Appointed17 November 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 1995)
RoleCommodity Broker
Correspondence Address51 Essex Park
West Finchley
London
N3 1ND
Director NameTimothy George Lewis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1994(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1997)
RoleAdministration
Correspondence AddressWycliffe Centre
Horsleys Green
High Wycombe
Buckinghamshire
HP14 3XL
Director NameRosemary Linton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 June 2003)
RoleCollege Tutor
Correspondence Address2b South Street
Stanstead Abbotts
Ware
Hertfordshire
SG12 8AJ
Director NameMr Anthony Paul Lilley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 May 2006)
RoleRetired
Correspondence Address44 Longland Road
Eastbourne
East Sussex
BN20 8HY
Secretary NameMr Anthony Paul Lilley
NationalityBritish
StatusResigned
Appointed13 February 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 1999)
RoleChartered Accountant
Correspondence Address37 Darlow Drive
Biddenham
Bedford
Bedfordshire
MK40 4AY
Director NameColin Albert Harris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(6 years, 7 months after company formation)
Appointment Duration11 years (resigned 16 October 2008)
RoleRetired
Correspondence Address90 Manor Drive
Ewell
Surrey
KT19 0ET
Director NameMartin Levett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2001)
RoleChurch Worker
Correspondence Address91 Hillingdon Avenue
Sevenoaks
Kent
TN13 3QT
Secretary NameColin Albert Harris
NationalityBritish
StatusResigned
Appointed07 June 1999(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 October 2008)
RoleRetired
Correspondence Address90 Manor Drive
Ewell
Surrey
KT19 0ET
Director NameMr Bryan Campbell Hilton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(9 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 October 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Philip Anthony Bushell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 May 2008)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address85 Old Ford End Road
Bedford
Bedfordshire
MK40 4LY
Director NameMrs Heather Joy McCallum
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Paul Andrew Bancroft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Cleveland Road
Southwoodford
London
E18 2AL
Director NameMr Derek Mortimer Foster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address5a Kenilworth Avenue
Gloucester
Gloucestershire
GL2 0QJ
Wales
Secretary NameMr Robert Alistair Scott
NationalityBritish
StatusResigned
Appointed16 October 2008(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMs Denise Jennifer Pavey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Jeffrey Keith Neely
Date of BirthNovember 1967 (Born 56 years ago)
NationalityUk/Usa
StatusResigned
Appointed26 January 2011(19 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMs Ruth Bridger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Andy Du Feu
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2013)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Andrew Dimmock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(22 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW

Contact

Websitefrontiers.org
Telephone0131 4763449
Telephone regionEdinburgh

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,466,794
Net Worth£962,328
Cash£209,091
Current Liabilities£14,273

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (25 pages)
8 July 2020Appointment of Mr Colin Paul Brown as a secretary on 2 July 2020 (2 pages)
4 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Ruth Bridger as a director on 31 January 2020 (1 page)
17 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
3 March 2016Annual return made up to 26 February 2016 no member list (5 pages)
3 March 2016Annual return made up to 26 February 2016 no member list (5 pages)
27 October 2015Appointment of Mr Keith Elmitt as a director on 13 October 2015 (2 pages)
27 October 2015Appointment of Mr Keith Elmitt as a director on 13 October 2015 (2 pages)
26 October 2015Appointment of Mr Daniel Aanderud as a director on 13 October 2015 (2 pages)
26 October 2015Appointment of Mr Daniel Aanderud as a director on 13 October 2015 (2 pages)
25 October 2015Termination of appointment of Jeffrey Keith Neely as a director on 13 October 2015 (1 page)
25 October 2015Termination of appointment of Jeffrey Keith Neely as a director on 13 October 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
2 March 2015Annual return made up to 26 February 2015 no member list (5 pages)
2 March 2015Annual return made up to 26 February 2015 no member list (5 pages)
16 February 2015Appointment of Mr Ian Mackenzie Linton as a director on 12 February 2015 (2 pages)
16 February 2015Appointment of Mr Ian Mackenzie Linton as a director on 12 February 2015 (2 pages)
4 November 2014Director's details changed for Mr Andrew Dimmock on 28 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Andrew Dimmock on 28 October 2014 (2 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
3 March 2014Annual return made up to 26 February 2014 no member list (4 pages)
3 March 2014Annual return made up to 26 February 2014 no member list (4 pages)
8 January 2014Termination of appointment of Andy Du Feu as a director on 16 December 2013 (1 page)
8 January 2014Termination of appointment of Andy Du Feu as a director on 16 December 2013 (1 page)
8 October 2013Appointment of Mr Andrew Dimmock as a director on 7 October 2013 (2 pages)
8 October 2013Termination of appointment of Bryan Campbell Hilton as a director on 7 October 2013 (1 page)
8 October 2013Termination of appointment of Bryan Campbell Hilton as a director on 7 October 2013 (1 page)
8 October 2013Termination of appointment of Bryan Campbell Hilton as a director on 7 October 2013 (1 page)
8 October 2013Appointment of Mr Andrew Dimmock as a director on 7 October 2013 (2 pages)
8 October 2013Appointment of Mr Andrew Dimmock as a director on 7 October 2013 (2 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (15 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (15 pages)
19 May 2013Termination of appointment of John Stuart Reid as a director on 14 May 2013 (1 page)
19 May 2013Termination of appointment of John Stuart Reid as a director on 14 May 2013 (1 page)
11 March 2013Annual return made up to 26 February 2013 no member list (5 pages)
11 March 2013Annual return made up to 26 February 2013 no member list (5 pages)
14 February 2013Termination of appointment of Stephen Rodney Wallace as a director on 13 February 2013 (1 page)
14 February 2013Termination of appointment of Stephen Rodney Wallace as a director on 13 February 2013 (1 page)
9 October 2012Termination of appointment of Denise Jennifer Pavey as a director on 2 October 2012 (1 page)
9 October 2012Termination of appointment of Denise Jennifer Pavey as a director on 2 October 2012 (1 page)
9 October 2012Termination of appointment of Denise Jennifer Pavey as a director on 2 October 2012 (1 page)
9 October 2012Appointment of Mr Philip Neil Macinnes as a director on 2 October 2012 (2 pages)
9 October 2012Appointment of Mr Philip Neil Macinnes as a director on 2 October 2012 (2 pages)
9 October 2012Appointment of Mr Philip Neil Macinnes as a director on 2 October 2012 (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 May 2012Appointment of Mr Andy Du Feu as a director on 9 May 2012 (2 pages)
10 May 2012Appointment of Mr Andy Du Feu as a director on 9 May 2012 (2 pages)
10 May 2012Appointment of Mr Andy Du Feu as a director on 9 May 2012 (2 pages)
6 March 2012Annual return made up to 26 February 2012 no member list (4 pages)
6 March 2012Annual return made up to 26 February 2012 no member list (4 pages)
22 September 2011Termination of appointment of Robert Alistair Scott as a secretary on 11 September 2011 (1 page)
22 September 2011Termination of appointment of Robert Alistair Scott as a director on 11 September 2011 (1 page)
22 September 2011Termination of appointment of Robert Alistair Scott as a director on 11 September 2011 (1 page)
22 September 2011Termination of appointment of Robert Alistair Scott as a secretary on 11 September 2011 (1 page)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 June 2011Appointment of Mr Stephen Rodney Wallace as a director (2 pages)
17 June 2011Appointment of Mr Stephen Rodney Wallace as a director (2 pages)
18 May 2011Termination of appointment of Heather Mccallum as a director (1 page)
18 May 2011Termination of appointment of Heather Mccallum as a director (1 page)
4 March 2011Director's details changed for Rev John Stuart Reid on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 26 February 2011 no member list (5 pages)
4 March 2011Appointment of Mr Jeffrey Keith Neely as a director (2 pages)
4 March 2011Director's details changed for Mr Bryan Campbell Hilton on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Mr Robert Alistair Scott on 4 March 2011 (1 page)
4 March 2011Appointment of Mr Jeffrey Keith Neely as a director (2 pages)
4 March 2011Director's details changed for Mrs Heather Joy Mccallum on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Robert Alistair Scott on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mrs Heather Joy Mccallum on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Rev John Stuart Reid on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 26 February 2011 no member list (5 pages)
4 March 2011Appointment of Ms Ruth Bridger as a director (2 pages)
4 March 2011Director's details changed for Rev John Stuart Reid on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Robert Alistair Scott on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Bryan Campbell Hilton on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Mr Robert Alistair Scott on 4 March 2011 (1 page)
4 March 2011Director's details changed for Mr Bryan Campbell Hilton on 4 March 2011 (2 pages)
4 March 2011Appointment of Ms Ruth Bridger as a director (2 pages)
4 March 2011Director's details changed for Mrs Heather Joy Mccallum on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Mr Robert Alistair Scott on 4 March 2011 (1 page)
4 March 2011Director's details changed for Mr Robert Alistair Scott on 4 March 2011 (2 pages)
28 September 2010Appointment of Ms Denise Pavey as a director (2 pages)
28 September 2010Appointment of Ms Denise Pavey as a director (2 pages)
27 August 2010Termination of appointment of Derek Foster as a director (1 page)
27 August 2010Termination of appointment of Derek Foster as a director (1 page)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
8 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
8 March 2010Director's details changed for Heather Joy Mccallum on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Bryan Campbell Hilton on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
8 March 2010Director's details changed for Derek Mortimer Foster on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Derek Mortimer Foster on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Bryan Campbell Hilton on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Alistair Scott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Alistair Scott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Rev John Stuart Reid on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Rev John Stuart Reid on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Heather Joy Mccallum on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Heather Joy Mccallum on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Derek Mortimer Foster on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Bryan Campbell Hilton on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Rev John Stuart Reid on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Alistair Scott on 8 March 2010 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (14 pages)
18 September 2009Full accounts made up to 31 December 2008 (14 pages)
3 March 2009Annual return made up to 26/02/09 (3 pages)
3 March 2009Appointment terminated director philip bushell (1 page)
3 March 2009Annual return made up to 26/02/09 (3 pages)
3 March 2009Appointment terminated director philip bushell (1 page)
3 December 2008Appointment terminated director and secretary colin harris (1 page)
3 December 2008Appointment terminated director and secretary colin harris (1 page)
28 November 2008Secretary appointed robert alistair scott (2 pages)
28 November 2008Director's change of particulars / robert scott / 16/10/2008 (1 page)
28 November 2008Director's change of particulars / robert scott / 16/10/2008 (1 page)
28 November 2008Secretary appointed robert alistair scott (2 pages)
12 August 2008Full accounts made up to 31 December 2007 (14 pages)
12 August 2008Full accounts made up to 31 December 2007 (14 pages)
6 March 2008Annual return made up to 26/02/08 (4 pages)
6 March 2008Annual return made up to 26/02/08 (4 pages)
26 June 2007Full accounts made up to 31 December 2006 (13 pages)
26 June 2007Full accounts made up to 31 December 2006 (13 pages)
22 March 2007Annual return made up to 26/02/07 (2 pages)
22 March 2007Annual return made up to 26/02/07 (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (14 pages)
16 June 2006Full accounts made up to 31 December 2005 (14 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Annual return made up to 26/02/06 (2 pages)
27 February 2006Annual return made up to 26/02/06 (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
26 July 2005Full accounts made up to 31 December 2004 (14 pages)
26 July 2005Full accounts made up to 31 December 2004 (14 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
12 March 2005Annual return made up to 26/02/05 (2 pages)
12 March 2005Annual return made up to 26/02/05 (2 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
5 March 2004Annual return made up to 26/02/04
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2004Annual return made up to 26/02/04
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Director resigned
(6 pages)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2003Memorandum and Articles of Association (14 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2003Memorandum and Articles of Association (14 pages)
10 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
25 July 2002Full accounts made up to 31 December 2001 (14 pages)
25 July 2002Full accounts made up to 31 December 2001 (14 pages)
20 March 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director resigned
(5 pages)
20 March 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director resigned
(5 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
1 May 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
21 September 2000Full accounts made up to 31 December 1999 (14 pages)
21 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
7 March 2000Annual return made up to 26/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 March 2000Annual return made up to 26/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1999Director resigned (1 page)
17 April 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
18 April 1998Annual return made up to 26/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1998Annual return made up to 26/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 22-24 harborough road kingsthorpe northampton NN2 7AZ (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 22-24 harborough road kingsthorpe northampton NN2 7AZ (1 page)
7 January 1998Auditor's resignation (1 page)
7 January 1998Auditor's resignation (1 page)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 March 1997Annual return made up to 26/02/97 (6 pages)
26 March 1997Annual return made up to 26/02/97 (6 pages)
27 October 1996Full accounts made up to 31 December 1995 (11 pages)
27 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 March 1996Annual return made up to 26/02/96 (6 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Annual return made up to 26/02/96 (6 pages)
21 March 1996Annual return made up to 26/02/95 (6 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Annual return made up to 26/02/95 (6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
24 April 1995New secretary appointed (2 pages)
24 April 1995New secretary appointed (2 pages)