Company NameEquine Sports Massage Association Limited
Company StatusActive
Company Number03199278
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 1996(27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Iain Thompson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(17 years after company formation)
Appointment Duration10 years, 10 months
RoleCommittee Member
Country of ResidenceUnited Kingdom
Correspondence AddressSlade House Sezincote
Moreton-In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameMrs Kirsty Anne Davis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleEquine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cwmgilla Cwmgilla Lane
Knighron
Powys
LD7 1PG
Wales
Director NameKirree-Ann Kelly
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleKinetic Sports Therapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Close
Ballough
Isle Of Man
IM7 5EL
Director NameElaine Mariani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleEquine Sports Massage Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Marklye Lane
Heathfield
East Sussex
TN21 8QB
Director NameMrs Suzanne Crockford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 St James Close
Bramley
Hampshire
RG26 5XH
Director NameCaroline Rawnsley
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClattering Cottage Scratby Hall Caravan Park
Scratby
Gt Yarmouth
Norfolk
NR29 3SR
Director NameMrs Elspeth Helen Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleVeterinary Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View Goodleigh
Barnstaple
Devon
EX32 7LX
Secretary NameCaroline Rawnsley
StatusCurrent
Appointed10 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressClattering Cottage Scratby Hall Caravan Park
Scratby
Gt Yarmouth
Norfolk
NR29 3SR
Director NameMs Hannah Manuel
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crockhurst
Southwater
Surrey
RH13 9XA
Director NameMs Madelaine Fielder-Shaw
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleSports Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Director NameMrs Emma Trace
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Director NameCatherine Nina Davison
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleTherapist
Correspondence AddressThe Mount
Broxton
Chester
CH3 9JB
Wales
Director NameDelia Mary Curzon-Price
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleSecretary
Correspondence AddressGarden Flat 44 Stanlake Road
London
W12 7HL
Director NameKaren Wendy Perry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleMassage Therapist
Correspondence AddressSunnydene Stathern Road
Eastwell
Melton Mowbury
Leicestershire
LE14 4EN
Secretary NameDelia Mary Curzon-Price
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleSecretary
Correspondence AddressGarden Flat 44 Stanlake Road
London
W12 7HL
Director NameMerran McLachlan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(4 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 November 2020)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressHaycroft Barn
Lower Wick, Lower Wick
Dursley
Gloucestershire
GL11 6DD
Wales
Secretary NameCatherine Nina Davison
NationalityBritish
StatusResigned
Appointed01 April 2001(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2006)
RoleMassage Therapist
Correspondence AddressThe Mount
Broxton
Chester
CH3 9JB
Wales
Director NameMrs Kirsty Anne Davis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2002(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 April 2014)
RoleEquine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cwmgilla Cwmgilla Lane
Knighron
Powys
LD7 1PG
Wales
Director NameClair Victoria Andrews
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2002(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 January 2014)
RoleMassage Therapist
Correspondence AddressClement Cottage
7 Clement Avenue
Belgrave
Leicestershire
LE4 7QJ
Director NameGillian Higgins
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2006(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2009)
RoleTherapist
Correspondence Address14 Foxes Bank Drive
Chesterton
Cirencester
Gloucestershire
GL7 1WA
Wales
Secretary NameMerran McLachlan
NationalityBritish
StatusResigned
Appointed21 May 2006(10 years after company formation)
Appointment Duration7 years (resigned 29 May 2013)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressHaycroft Barn
Lower Wick, Lower Wick
Dursley
Gloucestershire
GL11 6DD
Wales
Director NameClaire Phillips
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Stanley House Bungalows
Godolphin Stables Snailwell Road
Newmarket
Suffolk
CB8 7DJ
Director NameMs Leah Clarke
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2015)
RoleHorse Masseur
Country of ResidenceUnited Kingdom
Correspondence Address5 Shendish Edge
Hemel Hempstead
Herts
HP3 9SZ
Director NameElaine Mariani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2013)
RoleEquine Sports Massage Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Marklye Lane
Heathfield
East Sussex
TN21 8QB
Director NameMrs Claire Margaret Galer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2016)
RoleHorse Masseur
Country of ResidenceUnited Kingdom
Correspondence AddressPeasebrook House Little Buckland
Broadway
Worcestershire
WR12 7JH
Director NameMrs Angela Elaine O'Brien
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(16 years after company formation)
Appointment Duration1 year (resigned 29 May 2013)
RoleHorse Masseur
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Cottage Snarehill Stud
Thetford
Norfolk
IP24 2SN
Secretary NameKirsty Anne Davis
StatusResigned
Appointed29 May 2013(17 years after company formation)
Appointment Duration10 months, 1 week (resigned 03 April 2014)
RoleCompany Director
Correspondence AddressLower Cwmgilla
Cwmgilla Lane
Knighron
Powys
LD7 1PG
Wales
Director NameKirstie Haverty
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2014(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 2016)
RoleCommittee Menber
Country of ResidenceIreland
Correspondence AddressThe Curragh Ralahine
Newmarket On Fergus
Co Clare
Ireland
Secretary NameMr Iain Thompson
StatusResigned
Appointed03 April 2014(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2016)
RoleCompany Director
Correspondence AddressSlade House Sezincote
Moreton-In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameMrs Christine Elizabeth Gay
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(20 years after company formation)
Appointment Duration6 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Avenue
Chichester
West Sussex
PO19 3DR
Director NameMichelle Murray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Hook End Lane
Lower Basildon
Berkshire
RG8 9SY
Secretary NameMerran McLachlan
StatusResigned
Appointed16 May 2016(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2020)
RoleCompany Director
Correspondence AddressHaycroft Barn Lower Wick, Lower Wick
Dursley
Gloucestershire
GL11 6DD
Wales
Director NameLisa Bartley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleCommittee Member
Country of ResidenceUnited Kingdom
Correspondence AddressApp 5 Manor Court 7a Tanhouse Farm Road
Solihill
West Midlands
B92 9ER
Director NameMs Ruth Kennerley
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Manchester Road
Northwich
Cheshire
CW9 7NB
Director NameKirstie Haverty
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2021(24 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2021)
RoleCommittee Menber
Country of ResidenceIreland
Correspondence AddressThe Curragh Ralahibe
Newmarket On Fergus
Co Clare
V95k168

Contact

Telephone01285 650275
Telephone regionCirencester

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£37,526
Net Worth£21,924
Cash£21,900
Current Liabilities£336

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

10 March 2021Notification of a person with significant control statement (2 pages)
25 February 2021Cessation of Emma Trace as a person with significant control on 31 December 2020 (1 page)
25 February 2021Cessation of Mary Yiannoullou as a person with significant control on 31 December 2020 (1 page)
25 February 2021Cessation of Michelle Murray as a person with significant control on 31 December 2020 (1 page)
23 February 2021Appointment of Elspeth Helen Tompkins as a director on 10 February 2021 (2 pages)
23 February 2021Cessation of Kirstie Haverty as a person with significant control on 31 December 2020 (1 page)
23 February 2021Cessation of Danielle Kathleen Holdsworth as a person with significant control on 31 December 2020 (1 page)
23 February 2021Cessation of Lisa Bartley as a person with significant control on 31 December 2020 (1 page)
15 February 2021Appointment of Ms Hannah Manuel as a director on 12 February 2021 (2 pages)
10 February 2021Appointment of Caroline Rawnsley as a secretary on 10 February 2021 (2 pages)
10 February 2021Appointment of Caroline Rawnsley as a director on 10 February 2021 (2 pages)
9 February 2021Appointment of Kirstie Haverty as a director on 9 February 2021 (2 pages)
9 February 2021Appointment of Mrs Suzanne Crockford as a director on 9 February 2021 (2 pages)
4 February 2021Appointment of Kirsty Anne Davis as a director on 3 February 2021 (2 pages)
4 February 2021Cessation of Ruth Kennerley as a person with significant control on 3 February 2021 (1 page)
4 February 2021Appointment of Kirree-Ann Kelly as a director on 3 February 2021 (2 pages)
4 February 2021Appointment of Elaine Mariani as a director on 4 February 2021 (2 pages)
4 February 2021Cessation of Iain Thompson as a person with significant control on 3 February 2021 (1 page)
2 February 2021Cessation of A Person with Significant Control as a person with significant control on 30 January 2021 (1 page)
1 February 2021Termination of appointment of Danielle Kathleen So'oialo as a director on 30 January 2021 (1 page)
30 November 2020Termination of appointment of Merran Mclachlan as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Merran Mclachlan as a secretary on 14 November 2020 (1 page)
30 November 2020Cessation of Merran Mclachlan as a person with significant control on 14 November 2020 (1 page)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 May 2020Director's details changed for Miss Danielle Kathleen Holdsworth on 18 May 2020 (2 pages)
2 March 2020Micro company accounts made up to 14 November 2019 (2 pages)
4 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 14 November 2018 (2 pages)
11 March 2019Termination of appointment of Lisa Bartley as a director on 31 December 2018 (1 page)
11 March 2019Termination of appointment of Michelle Murray as a director on 1 July 2018 (1 page)
14 January 2019Termination of appointment of Lisa Bartley as a director on 31 December 2018 (1 page)
29 May 2018Notification of Lisa Bartley as a person with significant control on 10 July 2017 (2 pages)
29 May 2018Notification of Emma Trace as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 May 2018Notification of Michelle Murray as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Notification of Merran Mclachlan as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Notification of Iain Thompson as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Notification of Ruth Kennerley as a person with significant control on 10 July 2017 (2 pages)
29 May 2018Notification of Danielle Holdsworth as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Micro company accounts made up to 14 November 2017 (2 pages)
5 April 2018Director's details changed for Ms Ruth Kennerley on 3 April 2018 (2 pages)
5 April 2018Appointment of Lisa Bartley as a director on 10 July 2017 (2 pages)
4 April 2018Termination of appointment of Emma Trace as a director on 27 December 2017 (1 page)
3 April 2018Termination of appointment of Kirstie Haverty as a director on 28 December 2016 (1 page)
3 April 2018Appointment of Ms Ruth Kennerley as a director on 10 July 2017 (2 pages)
3 April 2018Termination of appointment of Mary Yiannoullou as a director on 20 March 2018 (1 page)
6 June 2017Confirmation statement made on 15 May 2017 with updates (11 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (11 pages)
25 May 2017Director's details changed for Danielle Holdsworth on 6 April 2016 (2 pages)
25 May 2017Director's details changed for Danielle Holdsworth on 6 April 2016 (2 pages)
16 May 2017Total exemption small company accounts made up to 14 November 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 14 November 2016 (4 pages)
12 May 2017Termination of appointment of Claire Margaret Galer as a director on 1 February 2016 (1 page)
12 May 2017Termination of appointment of Claire Margaret Galer as a director on 1 February 2016 (1 page)
12 May 2017Termination of appointment of Christine Elizabeth Gay as a director on 14 November 2016 (1 page)
12 May 2017Termination of appointment of Christine Elizabeth Gay as a director on 14 November 2016 (1 page)
16 June 2016Annual return made up to 15 May 2016 no member list (11 pages)
16 June 2016Annual return made up to 15 May 2016 no member list (11 pages)
10 June 2016Appointment of Emma Trace as a director on 16 May 2016 (2 pages)
10 June 2016Appointment of Emma Trace as a director on 16 May 2016 (2 pages)
10 June 2016Director's details changed for Michelle Murray on 16 May 2016 (2 pages)
10 June 2016Director's details changed for Michelle Murray on 16 May 2016 (2 pages)
9 June 2016Appointment of Merran Mclachlan as a secretary on 16 May 2016 (2 pages)
9 June 2016Appointment of Merran Mclachlan as a secretary on 16 May 2016 (2 pages)
9 June 2016Appointment of Christine Elizabeth Gay as a director on 16 May 2016 (2 pages)
9 June 2016Appointment of Christine Elizabeth Gay as a director on 16 May 2016 (2 pages)
9 June 2016Appointment of Michelle Murray as a director on 16 May 2016 (2 pages)
9 June 2016Termination of appointment of Ali Sizmur as a director on 16 May 2016 (1 page)
9 June 2016Termination of appointment of Ali Sizmur as a director on 16 May 2016 (1 page)
9 June 2016Termination of appointment of Iain Thompson as a secretary on 16 May 2016 (1 page)
9 June 2016Appointment of Michelle Murray as a director on 16 May 2016 (2 pages)
9 June 2016Termination of appointment of Iain Thompson as a secretary on 16 May 2016 (1 page)
27 May 2016Total exemption full accounts made up to 14 November 2015 (12 pages)
27 May 2016Total exemption full accounts made up to 14 November 2015 (12 pages)
7 March 2016Memorandum and Articles of Association (15 pages)
7 March 2016Memorandum and Articles of Association (15 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 June 2015Annual return made up to 15 May 2015 no member list (10 pages)
5 June 2015Annual return made up to 15 May 2015 no member list (10 pages)
2 June 2015Director's details changed for Danielle Holdsworth on 8 May 2015 (2 pages)
2 June 2015Director's details changed for Danielle Holdsworth on 8 May 2015 (2 pages)
2 June 2015Director's details changed for Danielle Holdsworth on 8 May 2015 (2 pages)
22 April 2015Total exemption full accounts made up to 14 November 2014 (12 pages)
22 April 2015Total exemption full accounts made up to 14 November 2014 (12 pages)
1 April 2015Termination of appointment of Leah Clarke as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Leah Clarke as a director on 30 March 2015 (1 page)
6 March 2015Appointment of Kirstie Haverty as a director on 3 April 2014 (2 pages)
6 March 2015Appointment of Kirstie Haverty as a director on 3 April 2014 (2 pages)
6 March 2015Appointment of Kirstie Haverty as a director on 3 April 2014 (2 pages)
2 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 15 May 2014 no member list (11 pages)
30 June 2014Annual return made up to 15 May 2014 no member list (11 pages)
27 June 2014Director's details changed for Danielle Holdsworth on 27 June 2014 (2 pages)
27 June 2014Secretary's details changed for Mr Iain Thompson on 27 June 2014 (1 page)
27 June 2014Director's details changed for Danielle Holdsworth on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Iain Thompson on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Iain Thompson on 27 June 2014 (2 pages)
27 June 2014Secretary's details changed for Mr Iain Thompson on 27 June 2014 (1 page)
20 June 2014Appointment of Lisa Bartley as a director (2 pages)
20 June 2014Appointment of Mr Iain Thompson as a secretary (2 pages)
20 June 2014Termination of appointment of Kirsty Davis as a director (1 page)
20 June 2014Appointment of Mr Iain Thompson as a secretary (2 pages)
20 June 2014Appointment of Lisa Bartley as a director (2 pages)
20 June 2014Appointment of Danielle Holdsworth as a director (2 pages)
20 June 2014Director's details changed for Mr Iain Thompson on 3 April 2014 (2 pages)
20 June 2014Director's details changed for Mr Iain Thompson on 3 April 2014 (2 pages)
20 June 2014Appointment of Ali Sizmur as a director (2 pages)
20 June 2014Termination of appointment of Kirsty Davis as a secretary (1 page)
20 June 2014Director's details changed for Mr Iain Thompson on 3 April 2014 (2 pages)
20 June 2014Termination of appointment of Nicole Rossa as a director (1 page)
20 June 2014Termination of appointment of Nicole Rossa as a director (1 page)
20 June 2014Termination of appointment of Kirsty Davis as a secretary (1 page)
20 June 2014Director's details changed (2 pages)
20 June 2014Termination of appointment of Kirsty Davis as a director (1 page)
20 June 2014Appointment of Danielle Holdsworth as a director (2 pages)
20 June 2014Appointment of Ali Sizmur as a director (2 pages)
20 June 2014Director's details changed (2 pages)
15 April 2014Total exemption full accounts made up to 14 November 2013 (9 pages)
15 April 2014Total exemption full accounts made up to 14 November 2013 (9 pages)
28 March 2014Termination of appointment of Clair Andrews as a director (1 page)
28 March 2014Termination of appointment of Clair Andrews as a director (1 page)
30 July 2013Total exemption full accounts made up to 14 November 2012 (9 pages)
30 July 2013Total exemption full accounts made up to 14 November 2012 (9 pages)
5 June 2013Annual return made up to 15 May 2013 no member list (12 pages)
5 June 2013Annual return made up to 15 May 2013 no member list (12 pages)
31 May 2013Appointment of Ms Mary Yiannoullou as a director (2 pages)
31 May 2013Appointment of Mr Iain Thompson as a director (2 pages)
31 May 2013Appointment of Ms Mary Yiannoullou as a director (2 pages)
31 May 2013Appointment of Mr Iain Thompson as a director (2 pages)
29 May 2013Termination of appointment of Elaine Mariani as a director (1 page)
29 May 2013Termination of appointment of Angela O'brien as a director (1 page)
29 May 2013Termination of appointment of Merran Mclachlan as a secretary (1 page)
29 May 2013Termination of appointment of a director (1 page)
29 May 2013Termination of appointment of Merran Mclachlan as a secretary (1 page)
29 May 2013Termination of appointment of Claire Phillips as a director (1 page)
29 May 2013Appointment of Kirsty Anne Davis as a secretary (2 pages)
29 May 2013Termination of appointment of Claire Phillips as a director (1 page)
29 May 2013Appointment of Kirsty Anne Davis as a secretary (2 pages)
29 May 2013Termination of appointment of a director (1 page)
29 May 2013Termination of appointment of Elaine Mariani as a director (1 page)
29 May 2013Termination of appointment of Angela O'brien as a director (1 page)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2012Annual return made up to 15 May 2012 no member list (12 pages)
11 July 2012Appointment of Mrs Angela Elaine O'brien as a director (2 pages)
11 July 2012Annual return made up to 15 May 2012 no member list (12 pages)
11 July 2012Appointment of Mrs Angela Elaine O'brien as a director (2 pages)
6 July 2012Termination of appointment of a director (1 page)
6 July 2012Termination of appointment of a director (1 page)
14 June 2012Appointment of Elaine Mariani as a director (2 pages)
14 June 2012Appointment of Elaine Mariani as a director (2 pages)
29 May 2012Total exemption full accounts made up to 14 November 2011 (9 pages)
29 May 2012Appointment of Ms Leah Clarke as a director (2 pages)
29 May 2012Appointment of Ms Leah Clarke as a director (2 pages)
29 May 2012Total exemption full accounts made up to 14 November 2011 (9 pages)
23 May 2012Appointment of Mrs Claire Margaret Galer as a director (2 pages)
23 May 2012Termination of appointment of Tina Ricketts - Smith as a director (1 page)
23 May 2012Director's details changed (2 pages)
23 May 2012Director's details changed (2 pages)
23 May 2012Termination of appointment of Emily Pryce as a director (1 page)
23 May 2012Termination of appointment of Tina Ricketts - Smith as a director (1 page)
23 May 2012Appointment of Mrs Claire Margaret Galer as a director (2 pages)
23 May 2012Termination of appointment of Amanda Thomas as a director (1 page)
23 May 2012Termination of appointment of Amanda Thomas as a director (1 page)
23 May 2012Termination of appointment of Emily Pryce as a director (1 page)
3 June 2011Annual return made up to 15 May 2011 no member list (11 pages)
3 June 2011Annual return made up to 15 May 2011 no member list (11 pages)
23 May 2011Termination of appointment of Claire Galer as a director (1 page)
23 May 2011Termination of appointment of Claire Galer as a director (1 page)
23 May 2011Appointment of Claire Phillips as a director (2 pages)
23 May 2011Appointment of Claire Phillips as a director (2 pages)
4 May 2011Total exemption full accounts made up to 14 November 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 14 November 2010 (9 pages)
30 June 2010Annual return made up to 15 May 2010 no member list (7 pages)
30 June 2010Director's details changed for Ms Emily Cox on 1 May 2010 (2 pages)
30 June 2010Annual return made up to 15 May 2010 no member list (7 pages)
30 June 2010Director's details changed for Ms Emily Cox on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Ms Emily Cox on 1 May 2010 (2 pages)
31 March 2010Director's details changed for Tina Ricketts on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Tina Ricketts on 31 March 2010 (2 pages)
4 March 2010Total exemption full accounts made up to 14 November 2009 (5 pages)
4 March 2010Total exemption full accounts made up to 14 November 2009 (5 pages)
19 January 2010Termination of appointment of Gillian Higgins as a director (1 page)
19 January 2010Termination of appointment of Gillian Higgins as a director (1 page)
29 June 2009Total exemption full accounts made up to 14 November 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 14 November 2008 (8 pages)
1 June 2009Annual return made up to 15/05/09 (5 pages)
1 June 2009Annual return made up to 15/05/09 (5 pages)
27 May 2009Appointment terminated director karen perry (1 page)
27 May 2009Appointment terminated director karen perry (1 page)
27 May 2009Director appointed ms emily cox (1 page)
27 May 2009Director appointed ms emily cox (1 page)
12 June 2008Director appointed mrs claire margaret galer (1 page)
12 June 2008Director appointed mrs claire margaret galer (1 page)
12 June 2008Annual return made up to 15/05/08 (4 pages)
12 June 2008Annual return made up to 15/05/08 (4 pages)
11 June 2008Director's change of particulars / kirsty davis / 15/05/2008 (1 page)
11 June 2008Director's change of particulars / karen perry / 15/05/2008 (1 page)
11 June 2008Director's change of particulars / karen perry / 15/05/2008 (1 page)
11 June 2008Director's change of particulars / kirsty davis / 15/05/2008 (1 page)
13 May 2008Appointment terminated director catherine davison (1 page)
13 May 2008Appointment terminated director catherine davison (1 page)
2 May 2008Total exemption full accounts made up to 14 November 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 14 November 2007 (8 pages)
31 May 2007Annual return made up to 15/05/07 (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Annual return made up to 15/05/07 (3 pages)
28 April 2007Total exemption full accounts made up to 14 November 2006 (9 pages)
28 April 2007Total exemption full accounts made up to 14 November 2006 (9 pages)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
3 June 2006Total exemption full accounts made up to 14 November 2005 (5 pages)
3 June 2006Total exemption full accounts made up to 14 November 2005 (5 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006Annual return made up to 15/05/06 (3 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Annual return made up to 15/05/06 (3 pages)
31 May 2006New secretary appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
14 July 2005Annual return made up to 15/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 July 2005Annual return made up to 15/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 April 2005Total exemption full accounts made up to 14 November 2004 (5 pages)
27 April 2005Total exemption full accounts made up to 14 November 2004 (5 pages)
25 May 2004Total exemption full accounts made up to 14 November 2003 (5 pages)
25 May 2004Total exemption full accounts made up to 14 November 2003 (5 pages)
25 May 2004Annual return made up to 15/05/04 (6 pages)
25 May 2004Annual return made up to 15/05/04 (6 pages)
6 September 2003Total exemption full accounts made up to 14 November 2002 (5 pages)
6 September 2003Total exemption full accounts made up to 14 November 2002 (5 pages)
27 August 2003Registered office changed on 27/08/03 from: haycroft barn lower wick dursley gloucestershire GL11 6DD (1 page)
27 August 2003Registered office changed on 27/08/03 from: haycroft barn lower wick dursley gloucestershire GL11 6DD (1 page)
30 May 2003Annual return made up to 15/05/03 (6 pages)
30 May 2003Annual return made up to 15/05/03 (6 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Annual return made up to 15/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/02
(5 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Annual return made up to 15/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/02
(5 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
23 April 2002Total exemption full accounts made up to 14 November 2001 (5 pages)
23 April 2002Total exemption full accounts made up to 14 November 2001 (5 pages)
18 June 2001Director resigned (1 page)
18 June 2001Annual return made up to 15/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/01
(4 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Annual return made up to 15/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/01
(4 pages)
14 April 2001Full accounts made up to 14 November 2000 (5 pages)
14 April 2001Full accounts made up to 14 November 2000 (5 pages)
13 June 2000Annual return made up to 15/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 2000Annual return made up to 15/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 2000Full accounts made up to 14 November 1999 (5 pages)
20 March 2000Full accounts made up to 14 November 1999 (5 pages)
28 June 1999Annual return made up to 15/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Annual return made up to 15/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Full accounts made up to 14 November 1998 (5 pages)
29 March 1999Full accounts made up to 14 November 1998 (5 pages)
11 June 1998Annual return made up to 15/05/98 (6 pages)
11 June 1998Annual return made up to 15/05/98 (6 pages)
6 March 1998Full accounts made up to 14 November 1997 (5 pages)
6 March 1998Full accounts made up to 14 November 1997 (5 pages)
23 May 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Accounting reference date extended from 31/05/97 to 14/11/97 (1 page)
14 November 1996Accounting reference date extended from 31/05/97 to 14/11/97 (1 page)
15 May 1996Incorporation (30 pages)
15 May 1996Incorporation (30 pages)