London
E1 8AA
Secretary Name | Carla Raffinetti |
---|---|
Status | Current |
Appointed | 22 August 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 5th Floor 18 Mansell Street London E1 8AA |
Director Name | Mr Adam Alexander Hart |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 18 Mansell Street London E1 8AA |
Director Name | Mrs Fiona Margaret Woodbridge |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 June 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Fifth Floor 18 Mansell Street London E1 8AA |
Director Name | Dr Michael Wilson Bremner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 63 Bannercross Drive Glasgow Lanarkshire G69 6RD Scotland |
Director Name | Christina Knell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Marketing Director |
Correspondence Address | The Hawthorns Main Road Anslow Burton On Trent Staffordshire DE13 9QD |
Director Name | Mrs Lilian Margaret Mains |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | The Learning Centre 26 The Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ |
Director Name | Jacqueline McQueen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Vice Chair |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Gilles Lane West Houghton Le Spring DH5 8NG |
Secretary Name | Lilian Margaret Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 18 Thatcher Close Whickham Newcastle Tyne & Wear NE16 5RS |
Director Name | Mr Brian Mains |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Learning Centre 26 The Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ |
Director Name | Frederick Brian Neville |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | Grove Cottage Gilles Lane West Houghton Le Spring Co Durham DH5 8NG |
Secretary Name | Mrs Samantha Joanna Maria Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 years after company formation) |
Appointment Duration | 12 years (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | The Learning Centre 26 The Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ |
Director Name | Mr William Twibill |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Ham Hall Lane Scruton North Yorkshire DL7 0RJ |
Director Name | Mr Jonathan Peter Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Learning Centre 26 The Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ |
Director Name | Mr Dean James |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 66 Prescot Street London E1 8HG |
Director Name | Mr David Leigh Merritt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry, 3 Royal Mint Court London EC3N 4QN |
Secretary Name | Roderick Guy Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(16 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | The Registry 3 Royal Mint Court London EC3N 4QN |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(18 years after company formation) |
Appointment Duration | 2 years (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8HG |
Director Name | Mr Barry William Fletcher |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8HG |
Secretary Name | Mr Matthew Lachlan Flood |
---|---|
Status | Resigned |
Appointed | 22 July 2016(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2019) |
Role | Company Director |
Correspondence Address | Fourth Floor 66 Prescot Street London E1 8HG |
Director Name | Mr Gregory Harold Meyerowitz |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2019(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2021) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 5th Floor 18 Mansell Street London E1 8AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Magma Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2013(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2016) |
Correspondence Address | Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ |
Website | zodiactraining.co.uk |
---|
Registered Address | Second Floor 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
27.5k at £1 | Ingeus Uk LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £4,096,000 |
Gross Profit | -£860,000 |
Net Worth | -£1,477,000 |
Cash | £202,000 |
Current Liabilities | £2,764,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
2 July 2021 | Delivered on: 6 July 2021 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 September 2020 | Delivered on: 9 October 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
24 September 2020 | Delivered on: 9 October 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2019 | Delivered on: 16 December 2019 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
24 October 2019 | Delivered on: 1 November 2019 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
22 March 2019 | Delivered on: 2 April 2019 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
28 January 2008 | Delivered on: 13 February 2008 Satisfied on: 22 May 2010 Persons entitled: Zodiac Training LTD Retirement Benefits Scheme Classification: Long term loan agreemnet floating charge Secured details: £107,864.00 due or to become due from the company to. Particulars: Office equipment and physical training materials and courses. Fully Satisfied |
2 December 1996 | Delivered on: 16 December 1996 Satisfied on: 14 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Director's details changed for Mr Adam Alexander Hart on 16 December 2022 (2 pages) |
1 February 2023 | Director's details changed for Mrs Fiona Margaret Woodbridge on 16 December 2022 (2 pages) |
26 January 2023 | Change of details for Ingeus Uk Limited as a person with significant control on 16 December 2022 (2 pages) |
16 December 2022 | Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to Second Floor 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW on 16 December 2022 (1 page) |
22 November 2022 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
9 August 2022 | Satisfaction of charge 032658390007 in full (1 page) |
3 August 2022 | Satisfaction of charge 032658390008 in full (1 page) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
6 January 2022 | Termination of appointment of Gregory Harold Meyerowitz as a director on 31 December 2021 (1 page) |
29 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 July 2021 | Director's details changed for Mr Jack Sawyer on 20 July 2021 (2 pages) |
23 July 2021 | Satisfaction of charge 032658390006 in full (1 page) |
6 July 2021 | Registration of charge 032658390008, created on 2 July 2021 (27 pages) |
7 June 2021 | Appointment of Mrs Fiona Margaret Woodbridge as a director on 7 June 2021 (2 pages) |
4 June 2021 | Appointment of Mr Adam Alexander Hart as a director on 4 June 2021 (2 pages) |
4 February 2021 | Full accounts made up to 30 June 2020 (19 pages) |
26 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 October 2020 | Registration of charge 032658390007, created on 24 September 2020 (62 pages) |
9 October 2020 | Registration of charge 032658390006, created on 24 September 2020 (62 pages) |
2 July 2020 | Satisfaction of charge 032658390004 in full (4 pages) |
2 July 2020 | Satisfaction of charge 032658390003 in full (4 pages) |
2 July 2020 | Satisfaction of charge 032658390005 in full (4 pages) |
13 March 2020 | Full accounts made up to 30 June 2019 (24 pages) |
16 December 2019 | Registration of charge 032658390005, created on 13 December 2019 (50 pages) |
1 November 2019 | Registration of charge 032658390004, created on 24 October 2019 (50 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 October 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
26 September 2019 | Director's details changed for Mr Gregory Harold Meyerowitz on 26 September 2019 (2 pages) |
22 August 2019 | Termination of appointment of Matthew Lachlan Flood as a secretary on 21 August 2019 (1 page) |
22 August 2019 | Appointment of Carla Raffinetti as a secretary on 22 August 2019 (2 pages) |
5 April 2019 | Resolutions
|
2 April 2019 | Registration of charge 032658390003, created on 22 March 2019 (52 pages) |
11 January 2019 | Appointment of Mr Gregory Harold Meyerowitz as a director on 9 January 2019 (2 pages) |
11 January 2019 | Termination of appointment of Barry William Fletcher as a director on 9 January 2019 (1 page) |
30 November 2018 | Registered office address changed from Fourth Floor 66 Prescot Street London E1 8HG England to 5th Floor 18 Mansell Street London E1 8AA on 30 November 2018 (1 page) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Termination of appointment of Mark Jonathan Garratt as a director on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Mark Jonathan Garratt as a director on 28 October 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 July 2016 | Appointment of Mr Matthew Lachlan Flood as a secretary on 22 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Matthew Lachlan Flood as a secretary on 22 July 2016 (2 pages) |
29 July 2016 | Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to Fourth Floor 66 Prescot Street London E1 8HG on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to Fourth Floor 66 Prescot Street London E1 8HG on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016 (1 page) |
23 March 2016 | Director's details changed for Mr Jack Sawyer on 4 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Jack Sawyer on 4 March 2016 (2 pages) |
5 November 2015 | Appointment of Mr Barry William Fletcher as a director on 28 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Barry William Fletcher as a director on 28 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
15 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
5 February 2015 | Appointment of Mr Jack Sawyer as a director on 3 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Jack Sawyer as a director on 3 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Jack Sawyer as a director on 3 February 2015 (2 pages) |
23 January 2015 | Termination of appointment of Dean James as a director on 20 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Dean James as a director on 20 January 2015 (1 page) |
17 November 2014 | Appointment of Mr Mark Jonathan Garratt as a director on 27 October 2014 (2 pages) |
17 November 2014 | Appointment of Mr Mark Jonathan Garratt as a director on 27 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Dean James on 21 March 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Dean James on 21 March 2014 (2 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 June 2014 | Termination of appointment of David Merritt as a director (1 page) |
6 June 2014 | Termination of appointment of David Merritt as a director (1 page) |
24 March 2014 | Director's details changed for Mr David Leigh Merritt on 24 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed (1 page) |
24 March 2014 | Director's details changed for Mr Dean James on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr David Leigh Merritt on 24 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for {officer_name} (1 page) |
24 March 2014 | Secretary's details changed (1 page) |
24 March 2014 | Director's details changed for Mr Dean James on 24 March 2014 (2 pages) |
28 November 2013 | Appointment of Magma Nominees Limited as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Roderick Barrow as a secretary (1 page) |
28 November 2013 | Termination of appointment of Roderick Barrow as a secretary (1 page) |
28 November 2013 | Appointment of Magma Nominees Limited as a secretary (2 pages) |
11 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
24 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 March 2013 | Company name changed zodiac training LIMITED\certificate issued on 12/03/13
|
12 March 2013 | Company name changed zodiac training LIMITED\certificate issued on 12/03/13
|
22 February 2013 | Registered office address changed from Suite 2 Bloxham Court Corporation Street Rugby Warwickshire CV21 2DU on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Suite 2 Bloxham Court Corporation Street Rugby Warwickshire CV21 2DU on 22 February 2013 (1 page) |
16 January 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
16 January 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
14 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Registered office address changed from the Learning Centre 26 the Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ on 4 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Jonathan Smith as a director (2 pages) |
4 December 2012 | Termination of appointment of Lilian Mains as a director (2 pages) |
4 December 2012 | Appointment of Mr David Leigh Merritt as a director (3 pages) |
4 December 2012 | Termination of appointment of Jonathan Smith as a director (2 pages) |
4 December 2012 | Termination of appointment of Brian Mains as a director (2 pages) |
4 December 2012 | Appointment of Dean James as a director (3 pages) |
4 December 2012 | Appointment of Dean James as a director (3 pages) |
4 December 2012 | Appointment of Roderick Guy Barrow as a secretary (3 pages) |
4 December 2012 | Termination of appointment of Lilian Mains as a director (2 pages) |
4 December 2012 | Termination of appointment of Samantha Smith as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Samantha Smith as a secretary (2 pages) |
4 December 2012 | Registered office address changed from the Learning Centre 26 the Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ on 4 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Brian Mains as a director (2 pages) |
4 December 2012 | Appointment of Mr David Leigh Merritt as a director (3 pages) |
4 December 2012 | Registered office address changed from the Learning Centre 26 the Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ on 4 December 2012 (2 pages) |
4 December 2012 | Appointment of Roderick Guy Barrow as a secretary (3 pages) |
20 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
20 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
29 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Lilian Mains Mains on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mrs Samantha Joanna Maria Smith on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Brian Mains on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Lilian Mains Mains on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mrs Lilian Mains Mains on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mrs Lilian Mains Mains on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Brian Mains on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mrs Samantha Joanna Maria Smith on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mrs Lilian Mains Mains on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Lilian Mains Mains on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Brian Mains on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mrs Samantha Joanna Maria Smith on 2 November 2011 (1 page) |
14 July 2011 | Termination of appointment of Jacqueline Mcqueen as a director (2 pages) |
14 July 2011 | Termination of appointment of Jacqueline Mcqueen as a director (2 pages) |
8 July 2011 | Cancellation of shares. Statement of capital on 8 July 2011
|
8 July 2011 | Purchase of own shares. (3 pages) |
8 July 2011 | Cancellation of shares. Statement of capital on 8 July 2011
|
8 July 2011 | Purchase of own shares. (3 pages) |
8 July 2011 | Cancellation of shares. Statement of capital on 8 July 2011
|
4 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Appointment of Mr Jonathan Peter Smith as a director (2 pages) |
6 July 2010 | Appointment of Mr Jonathan Peter Smith as a director (2 pages) |
5 July 2010 | Purchase of own shares. (3 pages) |
5 July 2010 | Purchase of own shares. (3 pages) |
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
17 June 2010 | Termination of appointment of Jacqueline Mcqueen as a director (2 pages) |
17 June 2010 | Termination of appointment of Jacqueline Mcqueen as a director (2 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
30 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Jacqueline Neville on 17 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Jacqueline Neville on 17 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Lilian Mains Mains on 17 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Brian Mains on 17 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Lilian Mains Mains on 17 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Brian Mains on 17 October 2009 (2 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated director william twibill (1 page) |
6 May 2008 | Director's change of particulars / lilian mains / 24/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / lilian mains / 24/04/2008 (1 page) |
6 May 2008 | Appointment terminated director william twibill (1 page) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 January 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Return made up to 18/10/07; no change of members
|
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Return made up to 18/10/07; no change of members
|
3 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
3 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
10 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
23 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: the learning centre 26 the avenues team valley gateshead tyne & wear NE11 0NJ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: the learning centre 26 the avenues team valley gateshead tyne & wear NE11 0NJ (1 page) |
21 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
4 November 2004 | Return made up to 18/10/04; full list of members
|
4 November 2004 | Return made up to 18/10/04; full list of members
|
25 November 2003 | Return made up to 18/10/03; full list of members
|
25 November 2003 | Return made up to 18/10/03; full list of members
|
11 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 October 2002 | Return made up to 18/10/02; full list of members (9 pages) |
27 October 2002 | Return made up to 18/10/02; full list of members (9 pages) |
6 March 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
6 March 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
1 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
13 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Return made up to 18/10/00; full list of members
|
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Return made up to 18/10/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 October 1999 | Return made up to 18/10/99; full list of members
|
26 October 1999 | Return made up to 18/10/99; full list of members
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: north sands business centre liberty way sunderland tyne & wear SR6 0QA (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: north sands business centre liberty way sunderland tyne & wear SR6 0QA (1 page) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 November 1998 | Return made up to 18/10/98; full list of members
|
18 November 1998 | Return made up to 18/10/98; full list of members
|
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
31 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
31 December 1997 | £ nc 1000/49000 18/10/97 (1 page) |
31 December 1997 | Resolutions
|
31 December 1997 | £ nc 1000/49000 18/10/97 (1 page) |
31 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
31 December 1997 | Resolutions
|
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Incorporation (16 pages) |
18 October 1996 | Incorporation (16 pages) |