Company NameGuidance Services Limited
Company StatusDissolved
Company Number03151477
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameYorkshire Guidance Services Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(21 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (closed 03 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside
Western Road
Portsmouth
PO6 3EN
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(21 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (closed 03 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 2016(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 03 April 2018)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameCatherine Elizabeth Foley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleAccountant
Correspondence Address16 Kings Meadows
Sowerby
Thirsk
North Yorkshire
YO7 1PA
Director NamePaul Anthony Chubb
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleHead Of Careers Service
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boundary
4 South View Thrintoft
Northallerton
North Yorkshire
DL7 0PP
Secretary NameCatherine Elizabeth Foley
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleAccountant
Correspondence Address16 Kings Meadows
Sowerby
Thirsk
North Yorkshire
YO7 1PA
Director NameAllan Hunton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address28 Ormesby Crescent
Northallerton
North Yorkshire
DL7 8RP
Director NameCllr Douglas John Dennis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleFarmer
Correspondence AddressNorth Farm
Kirby Sigston
Northallerton
North Yorkshire
DL6 3TE
Director NameMr Neil Mark Guilder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Secretary NameMr Neil Mark Guilder
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameJayne Rawlins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2005)
RoleManager
Correspondence AddressPenny Post
Bagby
Thirsk
North Yorkshire
YO7 2PH
Director NameMrs Winifred Brougham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2005)
RolePartnership Guidance Director
Country of ResidenceEngland
Correspondence Address5 Bank View
Hebden Bridge
West Yorkshire
HX7 6BX
Director NameDr Barrie Hopson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 October 2004)
RolePshchologist
Country of ResidenceEngland
Correspondence AddressAshling Back Church Lane
Adel
Leeds
West Yorkshire
LS16 8DW
Director NameMr Ian Kemp Bourne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohns Cottage
Littleworth, Amberley
Stroud
Gloucestershire
GL5 5AL
Wales
Director NameAllister Halbert McGowan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
1 Croft Road
Godalming
Surrey
GU7 1BS
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(8 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr David Michael McGahey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(8 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleManaging Director Education
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Main Street Padbury
Buckingham
Buckinghamshire
MK18 2BJ
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(8 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(8 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed20 October 2004(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 July 2011)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Director NameJohn Douglas Downing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(9 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rushden Way
Farnham
Surrey
GU9 0QQ
Director NameGiuseppe Incutti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Eden Park
Blackburn
Lancashire
BB2 7HJ
Director NameMr Neal Gregory Misell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Ian Kenneth Crook
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(12 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address168 Liverpool Road South
Liverpool
L31 7AJ
Director NameMiss Catherine Laurie Hartley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Charles Ellison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVt Group Bay Tree Avenue, Kingston Road
Leatherhead
Surrey
KT22 7UE
Director NameMr Alexander Philip Khan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XJ
Director NameSarah Jane Bullough
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 03 May 2011)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMrs Alison Claire Rudd
StatusResigned
Appointed14 July 2011(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMs Deborah Anne Francis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(15 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed31 July 2012(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2016)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(20 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteguidance-services.co.uk

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Babcock Careers Guidance (North) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (4 pages)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Steven West as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Steven West as a director on 6 October 2017 (2 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
9 December 2016Termination of appointment of Steven West as a director on 28 November 2016 (1 page)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Termination of appointment of Steven West as a director on 28 November 2016 (1 page)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 December 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 28 November 2016 (2 pages)
7 December 2016Termination of appointment of Nicholas James William Borrett as a secretary on 28 November 2016 (1 page)
7 December 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
7 December 2016Termination of appointment of Nicholas James William Borrett as a secretary on 28 November 2016 (1 page)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
14 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
14 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
14 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(6 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(6 pages)
12 November 2014Full accounts made up to 31 March 2014 (13 pages)
12 November 2014Full accounts made up to 31 March 2014 (13 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(6 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(6 pages)
28 October 2013Full accounts made up to 31 March 2013 (16 pages)
28 October 2013Full accounts made up to 31 March 2013 (16 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
24 September 2012Register(s) moved to registered office address (2 pages)
24 September 2012Register(s) moved to registered office address (2 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Mark Sunderland as a director (1 page)
7 August 2012Termination of appointment of Deborah Francis as a director (1 page)
7 August 2012Termination of appointment of Alison Rudd as a secretary (1 page)
7 August 2012Termination of appointment of Mark Sunderland as a director (1 page)
7 August 2012Termination of appointment of Catherine Hartley as a director (1 page)
7 August 2012Termination of appointment of David Arnold as a director (1 page)
7 August 2012Termination of appointment of David Arnold as a director (1 page)
7 August 2012Termination of appointment of Catherine Hartley as a director (1 page)
7 August 2012Termination of appointment of Alison Rudd as a secretary (1 page)
7 August 2012Termination of appointment of Deborah Francis as a director (1 page)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
20 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
20 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 February 2012Director's details changed for Mr David Llewelyn Arnold on 22 October 2011 (2 pages)
8 February 2012Director's details changed for Mark Paul Sunderland on 22 October 2011 (2 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (12 pages)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 February 2012Director's details changed for Miss Catherine Laurie Hartley on 22 October 2011 (2 pages)
8 February 2012Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Director's details changed for Miss Catherine Laurie Hartley on 22 October 2011 (2 pages)
8 February 2012Director's details changed for Mr David Llewelyn Arnold on 22 October 2011 (2 pages)
8 February 2012Director's details changed for Mark Paul Sunderland on 22 October 2011 (2 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
11 October 2011Appointment of Mrs Deborah Anne Francis as a director (2 pages)
11 October 2011Appointment of Mrs Deborah Anne Francis as a director (2 pages)
18 July 2011Termination of appointment of Neil Williams as a secretary (1 page)
18 July 2011Termination of appointment of Neil Williams as a secretary (1 page)
18 July 2011Appointment of Miss Alison Claire Barrow as a secretary (2 pages)
18 July 2011Appointment of Miss Alison Claire Barrow as a secretary (2 pages)
18 July 2011Termination of appointment of Sarah Jane Bullough as a director (1 page)
18 July 2011Termination of appointment of Sarah Jane Bullough as a director (1 page)
4 May 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
4 May 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
7 January 2011Full accounts made up to 31 March 2010 (17 pages)
7 January 2011Full accounts made up to 31 March 2010 (17 pages)
2 October 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
2 October 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
2 October 2010Appointment of Graham David David Leeming as a director (2 pages)
2 October 2010Appointment of Graham David David Leeming as a director (2 pages)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
1 October 2010Termination of appointment of Neal Misell as a director (1 page)
1 October 2010Termination of appointment of Neal Misell as a director (1 page)
16 August 2010Appointment of Sarah Jane Bullough as a director (2 pages)
16 August 2010Appointment of Sarah Jane Bullough as a director (2 pages)
11 August 2010Registered office address changed from V T House Hedge End Southampton SO30 2DQ on 11 August 2010 (1 page)
11 August 2010Appointment of Steven West as a director (2 pages)
11 August 2010Termination of appointment of Marcus Watson as a director (1 page)
11 August 2010Appointment of Steven West as a director (2 pages)
11 August 2010Appointment of Alexander Philip Khan as a director (2 pages)
11 August 2010Registered office address changed from V T House Hedge End Southampton SO30 2DQ on 11 August 2010 (1 page)
11 August 2010Termination of appointment of David Ellison as a director (1 page)
11 August 2010Appointment of Alexander Philip Khan as a director (2 pages)
11 August 2010Termination of appointment of David Ellison as a director (1 page)
11 August 2010Termination of appointment of Marcus Watson as a director (1 page)
9 March 2010Director's details changed for Mr David Charles Ellison on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr David Charles Ellison on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr David Charles Ellison on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
14 December 2009Appointment of Dr Marcus John Watson as a director (2 pages)
14 December 2009Appointment of Dr Marcus John Watson as a director (2 pages)
23 November 2009Appointment of Mr David Charles Ellison as a director (1 page)
23 November 2009Appointment of Mr David Charles Ellison as a director (1 page)
20 November 2009Termination of appointment of John Downing as a director (1 page)
20 November 2009Termination of appointment of John Downing as a director (1 page)
7 September 2009Director appointed miss catherine laurie hartley (2 pages)
7 September 2009Director appointed miss catherine laurie hartley (2 pages)
5 September 2009Appointment terminated director ian crook (1 page)
5 September 2009Appointment terminated director ian crook (1 page)
10 July 2009Appointment terminated director stephen swiers (1 page)
10 July 2009Appointment terminated director stephen swiers (1 page)
24 February 2009Return made up to 26/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/05/2020 under section 1088 of the Companies Act 2006.
(5 pages)
24 February 2009Return made up to 26/01/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
28 December 2008Registered office changed on 28/12/2008 from 3-4 picton place london W1U 1BJ (1 page)
28 December 2008Registered office changed on 28/12/2008 from 3-4 picton place london W1U 1BJ (1 page)
10 November 2008Director appointed ian kenneth crook (1 page)
10 November 2008Director appointed ian kenneth crook (1 page)
3 October 2008Appointment terminated director stephen rawlinson (1 page)
3 October 2008Appointment terminated director stephen rawlinson (1 page)
2 September 2008Appointment terminated director giuseppe incutti (1 page)
2 September 2008Appointment terminated director giuseppe incutti (1 page)
9 June 2008Director appointed neal misell (3 pages)
9 June 2008Director appointed neal misell
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/05/2020 under section 1088 of the Companies Act 2006.
(3 pages)
17 March 2008Director appointed simon benedict withey (3 pages)
17 March 2008Director appointed simon benedict withey (3 pages)
7 March 2008Director appointed stephen joseph rawlinson (2 pages)
7 March 2008Director appointed stephen joseph rawlinson (2 pages)
5 March 2008Return made up to 26/01/08; no change of members (6 pages)
5 March 2008Return made up to 26/01/08; no change of members (6 pages)
25 February 2008Director appointed mark paul sunderland (3 pages)
25 February 2008Director appointed stephen swiers (2 pages)
25 February 2008Director appointed stephen swiers (2 pages)
25 February 2008Director appointed giuseppe incutti (2 pages)
25 February 2008Director appointed mark paul sunderland (3 pages)
25 February 2008Director appointed giuseppe incutti (2 pages)
27 September 2007Group of companies' accounts made up to 31 March 2007 (14 pages)
27 September 2007Group of companies' accounts made up to 31 March 2007 (14 pages)
28 February 2007Return made up to 26/01/07; full list of members (6 pages)
28 February 2007Return made up to 26/01/07; full list of members (6 pages)
22 January 2007Full accounts made up to 31 March 2006 (18 pages)
22 January 2007Full accounts made up to 31 March 2006 (18 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
24 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page)
7 March 2005Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page)
7 February 2005Return made up to 26/01/05; full list of members (12 pages)
7 February 2005Return made up to 26/01/05; full list of members (12 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (4 pages)
23 November 2004Registered office changed on 23/11/04 from: guidance house york road thirsk yorkshire YO7 3BT (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Registered office changed on 23/11/04 from: guidance house york road thirsk yorkshire YO7 3BT (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (4 pages)
19 November 2004Full accounts made up to 31 March 2004 (22 pages)
19 November 2004Full accounts made up to 31 March 2004 (22 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (3 pages)
27 October 2004Auditor's resignation (1 page)
27 October 2004Auditor's resignation (1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2004Return made up to 26/01/04; full list of members (10 pages)
20 February 2004Return made up to 26/01/04; full list of members (10 pages)
4 November 2003Full accounts made up to 31 March 2003 (20 pages)
4 November 2003Full accounts made up to 31 March 2003 (20 pages)
27 February 2003Return made up to 26/01/03; full list of members (10 pages)
27 February 2003Return made up to 26/01/03; full list of members (10 pages)
30 December 2002Full accounts made up to 31 March 2002 (20 pages)
30 December 2002Full accounts made up to 31 March 2002 (20 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
19 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2001Full accounts made up to 31 March 2001 (17 pages)
28 October 2001Full accounts made up to 31 March 2001 (17 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
20 February 2001Return made up to 26/01/01; full list of members (8 pages)
20 February 2001Return made up to 26/01/01; full list of members (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (18 pages)
13 November 2000Full accounts made up to 31 March 2000 (18 pages)
21 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 March 1999Company name changed yorkshire guidance services limi ted\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed yorkshire guidance services limi ted\certificate issued on 10/03/99 (2 pages)
24 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 February 1998Return made up to 26/01/98; full list of members (6 pages)
9 February 1998Return made up to 26/01/98; full list of members (6 pages)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Return made up to 26/01/97; full list of members (6 pages)
3 February 1997Return made up to 26/01/97; full list of members (6 pages)
11 September 1996Accounting reference date notified as 31/03 (1 page)
11 September 1996Accounting reference date notified as 31/03 (1 page)
5 February 1996Secretary resigned (1 page)
5 February 1996Secretary resigned (1 page)
26 January 1996Incorporation (15 pages)
26 January 1996Incorporation (15 pages)