Moreton-In Marsh
Gloucestershire
GL56 9TB
Wales
Director Name | Mrs Kirsty Anne Davis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Equine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cwmgilla Cwmgilla Lane Knighron Powys LD7 1PG Wales |
Director Name | Kirree-Ann Kelly |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Kinetic Sports Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Close Ballough Isle Of Man IM7 5EL |
Director Name | Elaine Mariani |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Equine Sports Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Marklye Lane Heathfield East Sussex TN21 8QB |
Director Name | Mrs Suzanne Crockford |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 St James Close Bramley Hampshire RG26 5XH |
Director Name | Caroline Rawnsley |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clattering Cottage Scratby Hall Caravan Park Scratby Gt Yarmouth Norfolk NR29 3SR |
Director Name | Mrs Elspeth Helen Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Veterinary Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | South View Goodleigh Barnstaple Devon EX32 7LX |
Secretary Name | Caroline Rawnsley |
---|---|
Status | Current |
Appointed | 10 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Clattering Cottage Scratby Hall Caravan Park Scratby Gt Yarmouth Norfolk NR29 3SR |
Director Name | Ms Hannah Manuel |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crockhurst Southwater Surrey RH13 9XA |
Director Name | Ms Madelaine Fielder-Shaw |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sports Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
Director Name | Mrs Emma Trace |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
Director Name | Catherine Nina Davison |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Therapist |
Correspondence Address | The Mount Broxton Chester CH3 9JB Wales |
Director Name | Delia Mary Curzon-Price |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Garden Flat 44 Stanlake Road London W12 7HL |
Director Name | Karen Wendy Perry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Massage Therapist |
Correspondence Address | Sunnydene Stathern Road Eastwell Melton Mowbury Leicestershire LE14 4EN |
Secretary Name | Delia Mary Curzon-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Garden Flat 44 Stanlake Road London W12 7HL |
Director Name | Merran McLachlan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 November 2020) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Haycroft Barn Lower Wick, Lower Wick Dursley Gloucestershire GL11 6DD Wales |
Secretary Name | Catherine Nina Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 2006) |
Role | Massage Therapist |
Correspondence Address | The Mount Broxton Chester CH3 9JB Wales |
Director Name | Mrs Kirsty Anne Davis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 April 2014) |
Role | Equine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cwmgilla Cwmgilla Lane Knighron Powys LD7 1PG Wales |
Director Name | Clair Victoria Andrews |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 January 2014) |
Role | Massage Therapist |
Correspondence Address | Clement Cottage 7 Clement Avenue Belgrave Leicestershire LE4 7QJ |
Director Name | Gillian Higgins |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2006(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2009) |
Role | Therapist |
Correspondence Address | 14 Foxes Bank Drive Chesterton Cirencester Gloucestershire GL7 1WA Wales |
Secretary Name | Merran McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2006(10 years after company formation) |
Appointment Duration | 7 years (resigned 29 May 2013) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Haycroft Barn Lower Wick, Lower Wick Dursley Gloucestershire GL11 6DD Wales |
Director Name | Claire Phillips |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Stanley House Bungalows Godolphin Stables Snailwell Road Newmarket Suffolk CB8 7DJ |
Director Name | Ms Leah Clarke |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2015) |
Role | Horse Masseur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shendish Edge Hemel Hempstead Herts HP3 9SZ |
Director Name | Elaine Mariani |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2012(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2013) |
Role | Equine Sports Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Marklye Lane Heathfield East Sussex TN21 8QB |
Director Name | Mrs Claire Margaret Galer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2012(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2016) |
Role | Horse Masseur |
Country of Residence | United Kingdom |
Correspondence Address | Peasebrook House Little Buckland Broadway Worcestershire WR12 7JH |
Director Name | Mrs Angela Elaine O'Brien |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(16 years after company formation) |
Appointment Duration | 1 year (resigned 29 May 2013) |
Role | Horse Masseur |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Cottage Snarehill Stud Thetford Norfolk IP24 2SN |
Secretary Name | Kirsty Anne Davis |
---|---|
Status | Resigned |
Appointed | 29 May 2013(17 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 April 2014) |
Role | Company Director |
Correspondence Address | Lower Cwmgilla Cwmgilla Lane Knighron Powys LD7 1PG Wales |
Director Name | Kirstie Haverty |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2014(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 2016) |
Role | Committee Menber |
Country of Residence | Ireland |
Correspondence Address | The Curragh Ralahine Newmarket On Fergus Co Clare Ireland |
Secretary Name | Mr Iain Thompson |
---|---|
Status | Resigned |
Appointed | 03 April 2014(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | Slade House Sezincote Moreton-In Marsh Gloucestershire GL56 9TB Wales |
Director Name | Mrs Christine Elizabeth Gay |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(20 years after company formation) |
Appointment Duration | 6 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Beech Avenue Chichester West Sussex PO19 3DR |
Director Name | Michelle Murray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(20 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Hook End Lane Lower Basildon Berkshire RG8 9SY |
Secretary Name | Merran McLachlan |
---|---|
Status | Resigned |
Appointed | 16 May 2016(20 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2020) |
Role | Company Director |
Correspondence Address | Haycroft Barn Lower Wick, Lower Wick Dursley Gloucestershire GL11 6DD Wales |
Director Name | Lisa Bartley |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Committee Member |
Country of Residence | United Kingdom |
Correspondence Address | App 5 Manor Court 7a Tanhouse Farm Road Solihill West Midlands B92 9ER |
Director Name | Ms Ruth Kennerley |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Manchester Road Northwich Cheshire CW9 7NB |
Director Name | Kirstie Haverty |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2021) |
Role | Committee Menber |
Country of Residence | Ireland |
Correspondence Address | The Curragh Ralahibe Newmarket On Fergus Co Clare V95k168 |
Telephone | 01285 650275 |
---|---|
Telephone region | Cirencester |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,526 |
Net Worth | £21,924 |
Cash | £21,900 |
Current Liabilities | £336 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
10 March 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
25 February 2021 | Cessation of Emma Trace as a person with significant control on 31 December 2020 (1 page) |
25 February 2021 | Cessation of Mary Yiannoullou as a person with significant control on 31 December 2020 (1 page) |
25 February 2021 | Cessation of Michelle Murray as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Appointment of Elspeth Helen Tompkins as a director on 10 February 2021 (2 pages) |
23 February 2021 | Cessation of Kirstie Haverty as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Cessation of Danielle Kathleen Holdsworth as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Cessation of Lisa Bartley as a person with significant control on 31 December 2020 (1 page) |
15 February 2021 | Appointment of Ms Hannah Manuel as a director on 12 February 2021 (2 pages) |
10 February 2021 | Appointment of Caroline Rawnsley as a secretary on 10 February 2021 (2 pages) |
10 February 2021 | Appointment of Caroline Rawnsley as a director on 10 February 2021 (2 pages) |
9 February 2021 | Appointment of Kirstie Haverty as a director on 9 February 2021 (2 pages) |
9 February 2021 | Appointment of Mrs Suzanne Crockford as a director on 9 February 2021 (2 pages) |
4 February 2021 | Appointment of Kirsty Anne Davis as a director on 3 February 2021 (2 pages) |
4 February 2021 | Cessation of Ruth Kennerley as a person with significant control on 3 February 2021 (1 page) |
4 February 2021 | Appointment of Kirree-Ann Kelly as a director on 3 February 2021 (2 pages) |
4 February 2021 | Appointment of Elaine Mariani as a director on 4 February 2021 (2 pages) |
4 February 2021 | Cessation of Iain Thompson as a person with significant control on 3 February 2021 (1 page) |
2 February 2021 | Cessation of A Person with Significant Control as a person with significant control on 30 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Danielle Kathleen So'oialo as a director on 30 January 2021 (1 page) |
30 November 2020 | Termination of appointment of Merran Mclachlan as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Merran Mclachlan as a secretary on 14 November 2020 (1 page) |
30 November 2020 | Cessation of Merran Mclachlan as a person with significant control on 14 November 2020 (1 page) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
18 May 2020 | Director's details changed for Miss Danielle Kathleen Holdsworth on 18 May 2020 (2 pages) |
2 March 2020 | Micro company accounts made up to 14 November 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 14 November 2018 (2 pages) |
11 March 2019 | Termination of appointment of Lisa Bartley as a director on 31 December 2018 (1 page) |
11 March 2019 | Termination of appointment of Michelle Murray as a director on 1 July 2018 (1 page) |
14 January 2019 | Termination of appointment of Lisa Bartley as a director on 31 December 2018 (1 page) |
29 May 2018 | Notification of Lisa Bartley as a person with significant control on 10 July 2017 (2 pages) |
29 May 2018 | Notification of Emma Trace as a person with significant control on 6 April 2016 (2 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 May 2018 | Notification of Michelle Murray as a person with significant control on 6 April 2016 (2 pages) |
29 May 2018 | Notification of Merran Mclachlan as a person with significant control on 6 April 2016 (2 pages) |
29 May 2018 | Notification of Iain Thompson as a person with significant control on 6 April 2016 (2 pages) |
29 May 2018 | Notification of Ruth Kennerley as a person with significant control on 10 July 2017 (2 pages) |
29 May 2018 | Notification of Danielle Holdsworth as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Micro company accounts made up to 14 November 2017 (2 pages) |
5 April 2018 | Director's details changed for Ms Ruth Kennerley on 3 April 2018 (2 pages) |
5 April 2018 | Appointment of Lisa Bartley as a director on 10 July 2017 (2 pages) |
4 April 2018 | Termination of appointment of Emma Trace as a director on 27 December 2017 (1 page) |
3 April 2018 | Termination of appointment of Kirstie Haverty as a director on 28 December 2016 (1 page) |
3 April 2018 | Appointment of Ms Ruth Kennerley as a director on 10 July 2017 (2 pages) |
3 April 2018 | Termination of appointment of Mary Yiannoullou as a director on 20 March 2018 (1 page) |
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (11 pages) |
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (11 pages) |
25 May 2017 | Director's details changed for Danielle Holdsworth on 6 April 2016 (2 pages) |
25 May 2017 | Director's details changed for Danielle Holdsworth on 6 April 2016 (2 pages) |
16 May 2017 | Total exemption small company accounts made up to 14 November 2016 (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 14 November 2016 (4 pages) |
12 May 2017 | Termination of appointment of Claire Margaret Galer as a director on 1 February 2016 (1 page) |
12 May 2017 | Termination of appointment of Claire Margaret Galer as a director on 1 February 2016 (1 page) |
12 May 2017 | Termination of appointment of Christine Elizabeth Gay as a director on 14 November 2016 (1 page) |
12 May 2017 | Termination of appointment of Christine Elizabeth Gay as a director on 14 November 2016 (1 page) |
16 June 2016 | Annual return made up to 15 May 2016 no member list (11 pages) |
16 June 2016 | Annual return made up to 15 May 2016 no member list (11 pages) |
10 June 2016 | Appointment of Emma Trace as a director on 16 May 2016 (2 pages) |
10 June 2016 | Appointment of Emma Trace as a director on 16 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Michelle Murray on 16 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Michelle Murray on 16 May 2016 (2 pages) |
9 June 2016 | Appointment of Merran Mclachlan as a secretary on 16 May 2016 (2 pages) |
9 June 2016 | Appointment of Merran Mclachlan as a secretary on 16 May 2016 (2 pages) |
9 June 2016 | Appointment of Christine Elizabeth Gay as a director on 16 May 2016 (2 pages) |
9 June 2016 | Appointment of Christine Elizabeth Gay as a director on 16 May 2016 (2 pages) |
9 June 2016 | Appointment of Michelle Murray as a director on 16 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ali Sizmur as a director on 16 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Ali Sizmur as a director on 16 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Iain Thompson as a secretary on 16 May 2016 (1 page) |
9 June 2016 | Appointment of Michelle Murray as a director on 16 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Iain Thompson as a secretary on 16 May 2016 (1 page) |
27 May 2016 | Total exemption full accounts made up to 14 November 2015 (12 pages) |
27 May 2016 | Total exemption full accounts made up to 14 November 2015 (12 pages) |
7 March 2016 | Memorandum and Articles of Association (15 pages) |
7 March 2016 | Memorandum and Articles of Association (15 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
5 June 2015 | Annual return made up to 15 May 2015 no member list (10 pages) |
5 June 2015 | Annual return made up to 15 May 2015 no member list (10 pages) |
2 June 2015 | Director's details changed for Danielle Holdsworth on 8 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Danielle Holdsworth on 8 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Danielle Holdsworth on 8 May 2015 (2 pages) |
22 April 2015 | Total exemption full accounts made up to 14 November 2014 (12 pages) |
22 April 2015 | Total exemption full accounts made up to 14 November 2014 (12 pages) |
1 April 2015 | Termination of appointment of Leah Clarke as a director on 30 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Leah Clarke as a director on 30 March 2015 (1 page) |
6 March 2015 | Appointment of Kirstie Haverty as a director on 3 April 2014 (2 pages) |
6 March 2015 | Appointment of Kirstie Haverty as a director on 3 April 2014 (2 pages) |
6 March 2015 | Appointment of Kirstie Haverty as a director on 3 April 2014 (2 pages) |
2 October 2014 | Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
30 June 2014 | Annual return made up to 15 May 2014 no member list (11 pages) |
30 June 2014 | Annual return made up to 15 May 2014 no member list (11 pages) |
27 June 2014 | Director's details changed for Danielle Holdsworth on 27 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Mr Iain Thompson on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Danielle Holdsworth on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Iain Thompson on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Iain Thompson on 27 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Mr Iain Thompson on 27 June 2014 (1 page) |
20 June 2014 | Appointment of Lisa Bartley as a director (2 pages) |
20 June 2014 | Appointment of Mr Iain Thompson as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Kirsty Davis as a director (1 page) |
20 June 2014 | Appointment of Mr Iain Thompson as a secretary (2 pages) |
20 June 2014 | Appointment of Lisa Bartley as a director (2 pages) |
20 June 2014 | Appointment of Danielle Holdsworth as a director (2 pages) |
20 June 2014 | Director's details changed for Mr Iain Thompson on 3 April 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Iain Thompson on 3 April 2014 (2 pages) |
20 June 2014 | Appointment of Ali Sizmur as a director (2 pages) |
20 June 2014 | Termination of appointment of Kirsty Davis as a secretary (1 page) |
20 June 2014 | Director's details changed for Mr Iain Thompson on 3 April 2014 (2 pages) |
20 June 2014 | Termination of appointment of Nicole Rossa as a director (1 page) |
20 June 2014 | Termination of appointment of Nicole Rossa as a director (1 page) |
20 June 2014 | Termination of appointment of Kirsty Davis as a secretary (1 page) |
20 June 2014 | Director's details changed (2 pages) |
20 June 2014 | Termination of appointment of Kirsty Davis as a director (1 page) |
20 June 2014 | Appointment of Danielle Holdsworth as a director (2 pages) |
20 June 2014 | Appointment of Ali Sizmur as a director (2 pages) |
20 June 2014 | Director's details changed (2 pages) |
15 April 2014 | Total exemption full accounts made up to 14 November 2013 (9 pages) |
15 April 2014 | Total exemption full accounts made up to 14 November 2013 (9 pages) |
28 March 2014 | Termination of appointment of Clair Andrews as a director (1 page) |
28 March 2014 | Termination of appointment of Clair Andrews as a director (1 page) |
30 July 2013 | Total exemption full accounts made up to 14 November 2012 (9 pages) |
30 July 2013 | Total exemption full accounts made up to 14 November 2012 (9 pages) |
5 June 2013 | Annual return made up to 15 May 2013 no member list (12 pages) |
5 June 2013 | Annual return made up to 15 May 2013 no member list (12 pages) |
31 May 2013 | Appointment of Ms Mary Yiannoullou as a director (2 pages) |
31 May 2013 | Appointment of Mr Iain Thompson as a director (2 pages) |
31 May 2013 | Appointment of Ms Mary Yiannoullou as a director (2 pages) |
31 May 2013 | Appointment of Mr Iain Thompson as a director (2 pages) |
29 May 2013 | Termination of appointment of Elaine Mariani as a director (1 page) |
29 May 2013 | Termination of appointment of Angela O'brien as a director (1 page) |
29 May 2013 | Termination of appointment of Merran Mclachlan as a secretary (1 page) |
29 May 2013 | Termination of appointment of a director (1 page) |
29 May 2013 | Termination of appointment of Merran Mclachlan as a secretary (1 page) |
29 May 2013 | Termination of appointment of Claire Phillips as a director (1 page) |
29 May 2013 | Appointment of Kirsty Anne Davis as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Claire Phillips as a director (1 page) |
29 May 2013 | Appointment of Kirsty Anne Davis as a secretary (2 pages) |
29 May 2013 | Termination of appointment of a director (1 page) |
29 May 2013 | Termination of appointment of Elaine Mariani as a director (1 page) |
29 May 2013 | Termination of appointment of Angela O'brien as a director (1 page) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
11 July 2012 | Annual return made up to 15 May 2012 no member list (12 pages) |
11 July 2012 | Appointment of Mrs Angela Elaine O'brien as a director (2 pages) |
11 July 2012 | Annual return made up to 15 May 2012 no member list (12 pages) |
11 July 2012 | Appointment of Mrs Angela Elaine O'brien as a director (2 pages) |
6 July 2012 | Termination of appointment of a director (1 page) |
6 July 2012 | Termination of appointment of a director (1 page) |
14 June 2012 | Appointment of Elaine Mariani as a director (2 pages) |
14 June 2012 | Appointment of Elaine Mariani as a director (2 pages) |
29 May 2012 | Total exemption full accounts made up to 14 November 2011 (9 pages) |
29 May 2012 | Appointment of Ms Leah Clarke as a director (2 pages) |
29 May 2012 | Appointment of Ms Leah Clarke as a director (2 pages) |
29 May 2012 | Total exemption full accounts made up to 14 November 2011 (9 pages) |
23 May 2012 | Appointment of Mrs Claire Margaret Galer as a director (2 pages) |
23 May 2012 | Termination of appointment of Tina Ricketts - Smith as a director (1 page) |
23 May 2012 | Director's details changed (2 pages) |
23 May 2012 | Director's details changed (2 pages) |
23 May 2012 | Termination of appointment of Emily Pryce as a director (1 page) |
23 May 2012 | Termination of appointment of Tina Ricketts - Smith as a director (1 page) |
23 May 2012 | Appointment of Mrs Claire Margaret Galer as a director (2 pages) |
23 May 2012 | Termination of appointment of Amanda Thomas as a director (1 page) |
23 May 2012 | Termination of appointment of Amanda Thomas as a director (1 page) |
23 May 2012 | Termination of appointment of Emily Pryce as a director (1 page) |
3 June 2011 | Annual return made up to 15 May 2011 no member list (11 pages) |
3 June 2011 | Annual return made up to 15 May 2011 no member list (11 pages) |
23 May 2011 | Termination of appointment of Claire Galer as a director (1 page) |
23 May 2011 | Termination of appointment of Claire Galer as a director (1 page) |
23 May 2011 | Appointment of Claire Phillips as a director (2 pages) |
23 May 2011 | Appointment of Claire Phillips as a director (2 pages) |
4 May 2011 | Total exemption full accounts made up to 14 November 2010 (9 pages) |
4 May 2011 | Total exemption full accounts made up to 14 November 2010 (9 pages) |
30 June 2010 | Annual return made up to 15 May 2010 no member list (7 pages) |
30 June 2010 | Director's details changed for Ms Emily Cox on 1 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 15 May 2010 no member list (7 pages) |
30 June 2010 | Director's details changed for Ms Emily Cox on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Ms Emily Cox on 1 May 2010 (2 pages) |
31 March 2010 | Director's details changed for Tina Ricketts on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Tina Ricketts on 31 March 2010 (2 pages) |
4 March 2010 | Total exemption full accounts made up to 14 November 2009 (5 pages) |
4 March 2010 | Total exemption full accounts made up to 14 November 2009 (5 pages) |
19 January 2010 | Termination of appointment of Gillian Higgins as a director (1 page) |
19 January 2010 | Termination of appointment of Gillian Higgins as a director (1 page) |
29 June 2009 | Total exemption full accounts made up to 14 November 2008 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 14 November 2008 (8 pages) |
1 June 2009 | Annual return made up to 15/05/09 (5 pages) |
1 June 2009 | Annual return made up to 15/05/09 (5 pages) |
27 May 2009 | Appointment terminated director karen perry (1 page) |
27 May 2009 | Appointment terminated director karen perry (1 page) |
27 May 2009 | Director appointed ms emily cox (1 page) |
27 May 2009 | Director appointed ms emily cox (1 page) |
12 June 2008 | Director appointed mrs claire margaret galer (1 page) |
12 June 2008 | Director appointed mrs claire margaret galer (1 page) |
12 June 2008 | Annual return made up to 15/05/08 (4 pages) |
12 June 2008 | Annual return made up to 15/05/08 (4 pages) |
11 June 2008 | Director's change of particulars / kirsty davis / 15/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / karen perry / 15/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / karen perry / 15/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / kirsty davis / 15/05/2008 (1 page) |
13 May 2008 | Appointment terminated director catherine davison (1 page) |
13 May 2008 | Appointment terminated director catherine davison (1 page) |
2 May 2008 | Total exemption full accounts made up to 14 November 2007 (8 pages) |
2 May 2008 | Total exemption full accounts made up to 14 November 2007 (8 pages) |
31 May 2007 | Annual return made up to 15/05/07 (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Annual return made up to 15/05/07 (3 pages) |
28 April 2007 | Total exemption full accounts made up to 14 November 2006 (9 pages) |
28 April 2007 | Total exemption full accounts made up to 14 November 2006 (9 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
3 June 2006 | Total exemption full accounts made up to 14 November 2005 (5 pages) |
3 June 2006 | Total exemption full accounts made up to 14 November 2005 (5 pages) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | Annual return made up to 15/05/06 (3 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Annual return made up to 15/05/06 (3 pages) |
31 May 2006 | New secretary appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
14 July 2005 | Annual return made up to 15/05/05
|
14 July 2005 | Annual return made up to 15/05/05
|
27 April 2005 | Total exemption full accounts made up to 14 November 2004 (5 pages) |
27 April 2005 | Total exemption full accounts made up to 14 November 2004 (5 pages) |
25 May 2004 | Total exemption full accounts made up to 14 November 2003 (5 pages) |
25 May 2004 | Total exemption full accounts made up to 14 November 2003 (5 pages) |
25 May 2004 | Annual return made up to 15/05/04 (6 pages) |
25 May 2004 | Annual return made up to 15/05/04 (6 pages) |
6 September 2003 | Total exemption full accounts made up to 14 November 2002 (5 pages) |
6 September 2003 | Total exemption full accounts made up to 14 November 2002 (5 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: haycroft barn lower wick dursley gloucestershire GL11 6DD (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: haycroft barn lower wick dursley gloucestershire GL11 6DD (1 page) |
30 May 2003 | Annual return made up to 15/05/03 (6 pages) |
30 May 2003 | Annual return made up to 15/05/03 (6 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Annual return made up to 15/05/02
|
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Annual return made up to 15/05/02
|
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
23 April 2002 | Total exemption full accounts made up to 14 November 2001 (5 pages) |
23 April 2002 | Total exemption full accounts made up to 14 November 2001 (5 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Annual return made up to 15/05/01
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Annual return made up to 15/05/01
|
14 April 2001 | Full accounts made up to 14 November 2000 (5 pages) |
14 April 2001 | Full accounts made up to 14 November 2000 (5 pages) |
13 June 2000 | Annual return made up to 15/05/00
|
13 June 2000 | Annual return made up to 15/05/00
|
20 March 2000 | Full accounts made up to 14 November 1999 (5 pages) |
20 March 2000 | Full accounts made up to 14 November 1999 (5 pages) |
28 June 1999 | Annual return made up to 15/05/99
|
28 June 1999 | Annual return made up to 15/05/99
|
29 March 1999 | Full accounts made up to 14 November 1998 (5 pages) |
29 March 1999 | Full accounts made up to 14 November 1998 (5 pages) |
11 June 1998 | Annual return made up to 15/05/98 (6 pages) |
11 June 1998 | Annual return made up to 15/05/98 (6 pages) |
6 March 1998 | Full accounts made up to 14 November 1997 (5 pages) |
6 March 1998 | Full accounts made up to 14 November 1997 (5 pages) |
23 May 1997 | Annual return made up to 15/05/97
|
23 May 1997 | Annual return made up to 15/05/97
|
14 November 1996 | Accounting reference date extended from 31/05/97 to 14/11/97 (1 page) |
14 November 1996 | Accounting reference date extended from 31/05/97 to 14/11/97 (1 page) |
15 May 1996 | Incorporation (30 pages) |
15 May 1996 | Incorporation (30 pages) |