Western Road
Portsmouth
PO6 3EN
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2017(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 03 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2016(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 April 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Catherine Elizabeth Foley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Kings Meadows Sowerby Thirsk North Yorkshire YO7 1PA |
Director Name | Paul Anthony Chubb |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Head Of Careers Service |
Country of Residence | United Kingdom |
Correspondence Address | The Boundary 4 South View Thrintoft Northallerton North Yorkshire DL7 0PP |
Secretary Name | Catherine Elizabeth Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Kings Meadows Sowerby Thirsk North Yorkshire YO7 1PA |
Director Name | Allan Hunton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 28 Ormesby Crescent Northallerton North Yorkshire DL7 8RP |
Director Name | Cllr Douglas John Dennis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | Farmer |
Correspondence Address | North Farm Kirby Sigston Northallerton North Yorkshire DL6 3TE |
Director Name | Mr Neil Mark Guilder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Secretary Name | Mr Neil Mark Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Jayne Rawlins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 January 2005) |
Role | Manager |
Correspondence Address | Penny Post Bagby Thirsk North Yorkshire YO7 2PH |
Director Name | Mrs Winifred Brougham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 January 2005) |
Role | Partnership Guidance Director |
Country of Residence | England |
Correspondence Address | 5 Bank View Hebden Bridge West Yorkshire HX7 6BX |
Director Name | Dr Barrie Hopson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 October 2004) |
Role | Pshchologist |
Country of Residence | England |
Correspondence Address | Ashling Back Church Lane Adel Leeds West Yorkshire LS16 8DW |
Director Name | Mr Ian Kemp Bourne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Johns Cottage Littleworth, Amberley Stroud Gloucestershire GL5 5AL Wales |
Director Name | Allister Halbert McGowan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales 1 Croft Road Godalming Surrey GU7 1BS |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr David Michael McGahey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2005) |
Role | Managing Director Education |
Country of Residence | England |
Correspondence Address | Primrose Cottage Main Street Padbury Buckingham Buckinghamshire MK18 2BJ |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Neil Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 July 2011) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 57 Albany Drive Walton Le Dale Preston Lancashire PR5 4TX |
Director Name | John Douglas Downing |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rushden Way Farnham Surrey GU9 0QQ |
Director Name | Giuseppe Incutti |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Eden Park Blackburn Lancashire BB2 7HJ |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Ian Kenneth Crook |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 168 Liverpool Road South Liverpool L31 7AJ |
Director Name | Miss Catherine Laurie Hartley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2012) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Charles Ellison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vt Group Bay Tree Avenue, Kingston Road Leatherhead Surrey KT22 7UE |
Director Name | Mr Alexander Philip Khan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton House Weyside Park Catteshall Lane Godalming Surrey GU7 1XJ |
Director Name | Sarah Jane Bullough |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(14 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2011) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Mrs Alison Claire Rudd |
---|---|
Status | Resigned |
Appointed | 14 July 2011(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Ms Deborah Anne Francis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 31 July 2012(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | guidance-services.co.uk |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Babcock Careers Guidance (North) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (4 pages) |
6 October 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Steven West as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Steven West as a director on 6 October 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
9 December 2016 | Termination of appointment of Steven West as a director on 28 November 2016 (1 page) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 December 2016 | Termination of appointment of Steven West as a director on 28 November 2016 (1 page) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 December 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 28 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Nicholas James William Borrett as a secretary on 28 November 2016 (1 page) |
7 December 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Nicholas James William Borrett as a secretary on 28 November 2016 (1 page) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
14 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
14 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
14 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
24 September 2012 | Register(s) moved to registered office address (2 pages) |
24 September 2012 | Register(s) moved to registered office address (2 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Mark Sunderland as a director (1 page) |
7 August 2012 | Termination of appointment of Deborah Francis as a director (1 page) |
7 August 2012 | Termination of appointment of Alison Rudd as a secretary (1 page) |
7 August 2012 | Termination of appointment of Mark Sunderland as a director (1 page) |
7 August 2012 | Termination of appointment of Catherine Hartley as a director (1 page) |
7 August 2012 | Termination of appointment of David Arnold as a director (1 page) |
7 August 2012 | Termination of appointment of David Arnold as a director (1 page) |
7 August 2012 | Termination of appointment of Catherine Hartley as a director (1 page) |
7 August 2012 | Termination of appointment of Alison Rudd as a secretary (1 page) |
7 August 2012 | Termination of appointment of Deborah Francis as a director (1 page) |
10 May 2012 | Termination of appointment of Alexander Khan as a director (1 page) |
10 May 2012 | Termination of appointment of Alexander Khan as a director (1 page) |
9 May 2012 | Director's details changed for Steven West on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Steven West on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Steven West on 6 May 2012 (2 pages) |
20 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Director's details changed for Mr David Llewelyn Arnold on 22 October 2011 (2 pages) |
8 February 2012 | Director's details changed for Mark Paul Sunderland on 22 October 2011 (2 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (12 pages) |
8 February 2012 | Register(s) moved to registered inspection location (1 page) |
8 February 2012 | Director's details changed for Miss Catherine Laurie Hartley on 22 October 2011 (2 pages) |
8 February 2012 | Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Director's details changed for Miss Catherine Laurie Hartley on 22 October 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr David Llewelyn Arnold on 22 October 2011 (2 pages) |
8 February 2012 | Director's details changed for Mark Paul Sunderland on 22 October 2011 (2 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
11 October 2011 | Appointment of Mrs Deborah Anne Francis as a director (2 pages) |
11 October 2011 | Appointment of Mrs Deborah Anne Francis as a director (2 pages) |
18 July 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
18 July 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
18 July 2011 | Appointment of Miss Alison Claire Barrow as a secretary (2 pages) |
18 July 2011 | Appointment of Miss Alison Claire Barrow as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Sarah Jane Bullough as a director (1 page) |
18 July 2011 | Termination of appointment of Sarah Jane Bullough as a director (1 page) |
4 May 2011 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
4 May 2011 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
2 October 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
2 October 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
2 October 2010 | Appointment of Graham David David Leeming as a director (2 pages) |
2 October 2010 | Appointment of Graham David David Leeming as a director (2 pages) |
1 October 2010 | Termination of appointment of Simon Withey as a director (1 page) |
1 October 2010 | Termination of appointment of Simon Withey as a director (1 page) |
1 October 2010 | Termination of appointment of Neal Misell as a director (1 page) |
1 October 2010 | Termination of appointment of Neal Misell as a director (1 page) |
16 August 2010 | Appointment of Sarah Jane Bullough as a director (2 pages) |
16 August 2010 | Appointment of Sarah Jane Bullough as a director (2 pages) |
11 August 2010 | Registered office address changed from V T House Hedge End Southampton SO30 2DQ on 11 August 2010 (1 page) |
11 August 2010 | Appointment of Steven West as a director (2 pages) |
11 August 2010 | Termination of appointment of Marcus Watson as a director (1 page) |
11 August 2010 | Appointment of Steven West as a director (2 pages) |
11 August 2010 | Appointment of Alexander Philip Khan as a director (2 pages) |
11 August 2010 | Registered office address changed from V T House Hedge End Southampton SO30 2DQ on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of David Ellison as a director (1 page) |
11 August 2010 | Appointment of Alexander Philip Khan as a director (2 pages) |
11 August 2010 | Termination of appointment of David Ellison as a director (1 page) |
11 August 2010 | Termination of appointment of Marcus Watson as a director (1 page) |
9 March 2010 | Director's details changed for Mr David Charles Ellison on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr David Charles Ellison on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr David Charles Ellison on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
14 December 2009 | Appointment of Dr Marcus John Watson as a director (2 pages) |
14 December 2009 | Appointment of Dr Marcus John Watson as a director (2 pages) |
23 November 2009 | Appointment of Mr David Charles Ellison as a director (1 page) |
23 November 2009 | Appointment of Mr David Charles Ellison as a director (1 page) |
20 November 2009 | Termination of appointment of John Downing as a director (1 page) |
20 November 2009 | Termination of appointment of John Downing as a director (1 page) |
7 September 2009 | Director appointed miss catherine laurie hartley (2 pages) |
7 September 2009 | Director appointed miss catherine laurie hartley (2 pages) |
5 September 2009 | Appointment terminated director ian crook (1 page) |
5 September 2009 | Appointment terminated director ian crook (1 page) |
10 July 2009 | Appointment terminated director stephen swiers (1 page) |
10 July 2009 | Appointment terminated director stephen swiers (1 page) |
24 February 2009 | Return made up to 26/01/09; full list of members
|
24 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 3-4 picton place london W1U 1BJ (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 3-4 picton place london W1U 1BJ (1 page) |
10 November 2008 | Director appointed ian kenneth crook (1 page) |
10 November 2008 | Director appointed ian kenneth crook (1 page) |
3 October 2008 | Appointment terminated director stephen rawlinson (1 page) |
3 October 2008 | Appointment terminated director stephen rawlinson (1 page) |
2 September 2008 | Appointment terminated director giuseppe incutti (1 page) |
2 September 2008 | Appointment terminated director giuseppe incutti (1 page) |
9 June 2008 | Director appointed neal misell (3 pages) |
9 June 2008 | Director appointed neal misell
|
17 March 2008 | Director appointed simon benedict withey (3 pages) |
17 March 2008 | Director appointed simon benedict withey (3 pages) |
7 March 2008 | Director appointed stephen joseph rawlinson (2 pages) |
7 March 2008 | Director appointed stephen joseph rawlinson (2 pages) |
5 March 2008 | Return made up to 26/01/08; no change of members (6 pages) |
5 March 2008 | Return made up to 26/01/08; no change of members (6 pages) |
25 February 2008 | Director appointed mark paul sunderland (3 pages) |
25 February 2008 | Director appointed stephen swiers (2 pages) |
25 February 2008 | Director appointed stephen swiers (2 pages) |
25 February 2008 | Director appointed giuseppe incutti (2 pages) |
25 February 2008 | Director appointed mark paul sunderland (3 pages) |
25 February 2008 | Director appointed giuseppe incutti (2 pages) |
27 September 2007 | Group of companies' accounts made up to 31 March 2007 (14 pages) |
27 September 2007 | Group of companies' accounts made up to 31 March 2007 (14 pages) |
28 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (3 pages) |
24 February 2006 | Return made up to 26/01/06; full list of members
|
24 February 2006 | Return made up to 26/01/06; full list of members
|
23 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page) |
7 February 2005 | Return made up to 26/01/05; full list of members (12 pages) |
7 February 2005 | Return made up to 26/01/05; full list of members (12 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (4 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: guidance house york road thirsk yorkshire YO7 3BT (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: guidance house york road thirsk yorkshire YO7 3BT (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (4 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (3 pages) |
27 October 2004 | Auditor's resignation (1 page) |
27 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
20 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
27 February 2003 | Return made up to 26/01/03; full list of members (10 pages) |
27 February 2003 | Return made up to 26/01/03; full list of members (10 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 26/01/02; full list of members
|
19 February 2002 | Return made up to 26/01/02; full list of members
|
28 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
20 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
21 February 2000 | Return made up to 26/01/00; full list of members
|
21 February 2000 | Return made up to 26/01/00; full list of members
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 March 1999 | Company name changed yorkshire guidance services limi ted\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed yorkshire guidance services limi ted\certificate issued on 10/03/99 (2 pages) |
24 February 1999 | Return made up to 26/01/99; no change of members
|
24 February 1999 | Return made up to 26/01/99; no change of members
|
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 November 1997 | Resolutions
|
3 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
11 September 1996 | Accounting reference date notified as 31/03 (1 page) |
11 September 1996 | Accounting reference date notified as 31/03 (1 page) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | Secretary resigned (1 page) |
26 January 1996 | Incorporation (15 pages) |
26 January 1996 | Incorporation (15 pages) |