London
N1 7GR
Director Name | Mr Ian Raymond Hargrave |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Wharf Road London N1 7GR |
Director Name | Family Action (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 34 Wharf Road London N1 7GR |
Director Name | Mr Graham David Hurley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Author |
Correspondence Address | 3 The Retreat Southsea Hampshire PO5 3DU |
Director Name | David Marshall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 10 Priory Road Eastney Portsmouth Hampshire PO4 9PG |
Director Name | Patricia Daphne Alys Sheridan |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Gannet House Eastern Parade Southsea Hants PO4 9RA |
Director Name | Naomi Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Shiralee Newbolt Road Paulsgrove Portsmouth Hampshire PO6 4NS |
Secretary Name | Diana Warren-Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 St Barbara Way Gatcombe Park Portsmouth Hampshire PO2 0UT |
Director Name | John Andrew Paton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 December 2015) |
Role | School Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Holly Hill Lane Sarisbury Green Southampton Hampshire SO31 7AD |
Director Name | Mr James Martin Sykes |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lombard Court Lombard Street Old Portsmouth Hampshire PO1 2HU |
Director Name | Jeanette Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2009) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Paignton Avenue Portsmouth Hampshire PO3 6LL |
Director Name | Ken Simmons |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 19 Cherry Avenue Yapton West Sussex BN18 0LB |
Director Name | Lee Miller |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vita Road Hilsea Portsmouth Hampshire PO2 9LP |
Secretary Name | Patricia Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2011) |
Role | Manager |
Correspondence Address | 43 Paignton Avenue Portsmouth Hampshire PO3 6LL |
Director Name | Andrew Gilbert |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2011) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Madeira Road Portsmouth Hampshire PO2 0SY |
Director Name | Mrs Lyndsey Marshall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2021) |
Role | Service Manager. Social Servies |
Country of Residence | United Kingdom |
Correspondence Address | Glen House Glen Road Swamwick Hampshire SO31 7HD |
Director Name | Mrs Carolyn Amanda Exley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 April 2021) |
Role | Self Employed Counsellor/Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wharf Road London N1 7GR |
Secretary Name | Kim Hosier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF |
Director Name | Mr Duncan Paterson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 13 October 2011(13 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosneath Royce Way West Wittering Chichester West Sussex PO20 8LN |
Secretary Name | Duncan Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(13 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Rosneath Royce Way West Wittering Chichester West Sussex PO20 8LN |
Director Name | Ms Teresa Mary Norgate |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 August 2015) |
Role | Cbt Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cavendish Road Southsea Hampshire PO5 2DG |
Director Name | Mr Jamie Michael Temple |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2020) |
Role | IT Developer & Manager |
Country of Residence | England |
Correspondence Address | Rosneath Royce Way West Wittering Chichester West Sussex PO20 8LN |
Director Name | Dr Sarah Louise Lewis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2020) |
Role | Director Of Penal Reform Solutions |
Country of Residence | England |
Correspondence Address | Rosneath Royce Way West Wittering Chichester West Sussex PO20 8LN |
Director Name | Ms Marianne Lesley Harris-Bridge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 34 Wharf Road London N1 7GR |
Director Name | Ms Mary Elizabeth Fulton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2022) |
Role | PR |
Country of Residence | England |
Correspondence Address | 34 Wharf Road London N1 7GR |
Website | parcs.org.uk |
---|---|
Telephone | 023 92669513 |
Telephone region | Southampton / Portsmouth |
Registered Address | 34 Wharf Road London N1 7GR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £316,323 |
Net Worth | £167,673 |
Cash | £214,088 |
Current Liabilities | £55,362 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
14 March 2018 | Delivered on: 16 March 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Property known as 131 goldsmith avenue, southsea, PO4 8QZ registered at the land registry under title number HP246193. Outstanding |
---|---|
14 March 2018 | Delivered on: 14 March 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
14 March 2018 | Delivered on: 14 March 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
16 December 2022 | Appointment of Mr Ian Raymond Hargrave as a director on 8 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Mary Elizabeth Fulton as a director on 8 December 2022 (1 page) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
7 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
14 December 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
9 September 2021 | Termination of appointment of Duncan Paterson as a director on 31 August 2021 (1 page) |
9 September 2021 | Termination of appointment of Lyndsey Marshall as a director on 31 August 2021 (1 page) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (28 pages) |
7 May 2021 | Memorandum and Articles of Association (9 pages) |
7 May 2021 | Resolutions
|
9 April 2021 | Termination of appointment of Carolyn Amanda Exley as a director on 1 April 2021 (1 page) |
9 April 2021 | Termination of appointment of Duncan Paterson as a secretary on 1 April 2021 (1 page) |
9 April 2021 | Registered office address changed from , C/O Duncan Paterson, Rosneath Royce Way, West Wittering, Chichester, West Sussex, PO20 8LN to 34 Wharf Road London N1 7GR on 9 April 2021 (1 page) |
9 April 2021 | Appointment of Ms Mary Elizabeth Fulton as a director on 1 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Marianne Lesley Harris-Bridge as a director on 1 April 2021 (1 page) |
9 April 2021 | Appointment of Family Action as a director on 1 April 2021 (2 pages) |
9 April 2021 | Satisfaction of charge 036435990001 in full (1 page) |
9 April 2021 | Appointment of Mr David Charles Holmes as a director on 1 April 2021 (2 pages) |
9 April 2021 | Satisfaction of charge 036435990002 in full (1 page) |
9 April 2021 | Satisfaction of charge 036435990003 in full (1 page) |
22 March 2021 | Resolutions
|
22 March 2021 | Statement of company's objects (2 pages) |
22 March 2021 | Resolutions
|
22 March 2021 | Resolutions
|
22 March 2021 | Resolutions
|
22 March 2021 | Memorandum and Articles of Association (17 pages) |
13 January 2021 | Termination of appointment of Sarah Louise Lewis as a director on 5 November 2020 (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (28 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
3 September 2020 | Appointment of Ms Marianne Lesley Harris-Bridge as a director on 20 April 2020 (2 pages) |
2 September 2020 | Termination of appointment of Jamie Michael Temple as a director on 1 September 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
16 March 2018 | Registration of charge 036435990003, created on 14 March 2018 (20 pages) |
14 March 2018 | Registration of charge 036435990001, created on 14 March 2018 (16 pages) |
14 March 2018 | Registration of charge 036435990002, created on 14 March 2018 (16 pages) |
14 March 2018 | Resolutions
|
14 March 2018 | Memorandum and Articles of Association (17 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 October 2017 | Appointment of Dr Sarah Louise Lewis as a director on 27 February 2017 (2 pages) |
18 October 2017 | Appointment of Dr Sarah Louise Lewis as a director on 27 February 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
16 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
16 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
20 April 2016 | Appointment of Mr Jamie Michael Temple as a director on 14 December 2015 (2 pages) |
20 April 2016 | Appointment of Mr Jamie Michael Temple as a director on 14 December 2015 (2 pages) |
18 April 2016 | Termination of appointment of John Andrew Paton as a director on 14 December 2015 (1 page) |
18 April 2016 | Termination of appointment of John Andrew Paton as a director on 14 December 2015 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
7 October 2015 | Annual return made up to 5 October 2015 no member list (5 pages) |
7 October 2015 | Annual return made up to 5 October 2015 no member list (5 pages) |
7 October 2015 | Annual return made up to 5 October 2015 no member list (5 pages) |
24 August 2015 | Termination of appointment of Teresa Mary Norgate as a director on 13 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Teresa Mary Norgate as a director on 13 August 2015 (1 page) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
31 October 2014 | Annual return made up to 5 October 2014 no member list (6 pages) |
31 October 2014 | Annual return made up to 5 October 2014 no member list (6 pages) |
31 October 2014 | Annual return made up to 5 October 2014 no member list (6 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
10 October 2013 | Annual return made up to 5 October 2013 no member list (6 pages) |
10 October 2013 | Annual return made up to 5 October 2013 no member list (6 pages) |
10 October 2013 | Annual return made up to 5 October 2013 no member list (6 pages) |
4 October 2013 | Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from , Kings Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 4 October 2013 (1 page) |
30 October 2012 | Annual return made up to 5 October 2012 no member list (6 pages) |
30 October 2012 | Appointment of Ms Teresa Mary Norgate as a director (2 pages) |
30 October 2012 | Annual return made up to 5 October 2012 no member list (6 pages) |
30 October 2012 | Annual return made up to 5 October 2012 no member list (6 pages) |
30 October 2012 | Appointment of Ms Teresa Mary Norgate as a director (2 pages) |
29 October 2012 | Director's details changed for Mrs Carolyn Amanda Exley on 2 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mrs Carolyn Amanda Exley on 2 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mrs Carolyn Amanda Exley on 2 October 2012 (2 pages) |
27 October 2012 | Director's details changed for Mr Duncan Paterson on 2 October 2012 (2 pages) |
27 October 2012 | Director's details changed for John Andrew Paton on 2 October 2012 (2 pages) |
27 October 2012 | Director's details changed for John Andrew Paton on 2 October 2012 (2 pages) |
27 October 2012 | Director's details changed for John Andrew Paton on 2 October 2012 (2 pages) |
27 October 2012 | Director's details changed for Mr Duncan Paterson on 2 October 2012 (2 pages) |
27 October 2012 | Secretary's details changed for Duncan Paterson on 2 October 2012 (2 pages) |
27 October 2012 | Secretary's details changed for Duncan Paterson on 2 October 2012 (2 pages) |
27 October 2012 | Secretary's details changed for Duncan Paterson on 2 October 2012 (2 pages) |
27 October 2012 | Director's details changed for Mr Duncan Paterson on 2 October 2012 (2 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 September 2012 | Memorandum and Articles of Association (17 pages) |
12 September 2012 | Memorandum and Articles of Association (17 pages) |
20 August 2012 | Statement of company's objects (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Statement of company's objects (2 pages) |
20 August 2012 | Resolutions
|
14 April 2012 | Company name changed portsmouth area rape crisis service\certificate issued on 14/04/12
|
14 April 2012 | NE01 dropping LIMITED (2 pages) |
14 April 2012 | Company name changed portsmouth area rape crisis service\certificate issued on 14/04/12
|
14 April 2012 | NE01 dropping LIMITED (2 pages) |
30 March 2012 | Statement of company's objects (2 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Statement of company's objects (2 pages) |
30 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Termination of appointment of Kim Hosier as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Kim Hosier as a secretary (2 pages) |
27 March 2012 | Appointment of Duncan Paterson as a secretary (3 pages) |
27 March 2012 | Appointment of Duncan Paterson as a secretary (3 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
22 November 2011 | Appointment of Mr Duncan Paterson as a director (3 pages) |
22 November 2011 | Appointment of Mr Duncan Paterson as a director (3 pages) |
1 November 2011 | Termination of appointment of Andrew Gilbert as a director (2 pages) |
1 November 2011 | Termination of appointment of Andrew Gilbert as a director (2 pages) |
1 November 2011 | Termination of appointment of Lee Miller as a director (2 pages) |
1 November 2011 | Termination of appointment of Lee Miller as a director (2 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (5 pages) |
28 October 2011 | Termination of appointment of Lee Miller as a director (1 page) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (5 pages) |
28 October 2011 | Termination of appointment of Lee Miller as a director (1 page) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (5 pages) |
28 July 2011 | Appointment of Kim Hosier as a secretary (3 pages) |
28 July 2011 | Termination of appointment of Patricia Brooks as a secretary (2 pages) |
28 July 2011 | Appointment of Kim Hosier as a secretary (3 pages) |
28 July 2011 | Termination of appointment of Patricia Brooks as a secretary (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
29 October 2010 | Annual return made up to 5 October 2010 no member list (6 pages) |
29 October 2010 | Annual return made up to 5 October 2010 no member list (6 pages) |
29 October 2010 | Annual return made up to 5 October 2010 no member list (6 pages) |
26 October 2010 | Appointment of Mrs Lyndsey Marshall as a director (3 pages) |
26 October 2010 | Appointment of Mrs Carolyn Amanda Exley as a director (3 pages) |
26 October 2010 | Appointment of Mrs Lyndsey Marshall as a director (3 pages) |
26 October 2010 | Appointment of Mrs Carolyn Amanda Exley as a director (3 pages) |
18 January 2010 | Termination of appointment of Jeanette Smith as a director (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 January 2010 | Termination of appointment of Jeanette Smith as a director (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
8 January 2010 | Termination of appointment of Jeanette Smith as a director (1 page) |
8 January 2010 | Termination of appointment of Jeanette Smith as a director (1 page) |
30 October 2009 | Director's details changed for Jeanette Smith on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Gilbert on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Andrew Paton on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lee Miller on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Andrew Paton on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 5 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Andrew Gilbert on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lee Miller on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lee Miller on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jeanette Smith on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 5 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Jeanette Smith on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Andrew Paton on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 5 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Andrew Gilbert on 1 October 2009 (2 pages) |
8 February 2009 | Director appointed andrew gilbert (2 pages) |
8 February 2009 | Director appointed andrew gilbert (2 pages) |
10 November 2008 | Annual return made up to 05/10/08 (3 pages) |
10 November 2008 | Annual return made up to 05/10/08 (3 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
9 April 2008 | Appointment terminated director david marshall (1 page) |
9 April 2008 | Appointment terminate, secretary diana holland logged form (1 page) |
9 April 2008 | Appointment terminated director ken simmons (1 page) |
9 April 2008 | Appointment terminated director ken simmons (1 page) |
9 April 2008 | Appointment terminate, secretary diana holland logged form (1 page) |
9 April 2008 | Appointment terminated director david marshall (1 page) |
3 April 2008 | Appointment terminated secretary diana warren-holland (1 page) |
3 April 2008 | Secretary appointed patricia brooks (1 page) |
3 April 2008 | Appointment terminated secretary diana warren-holland (1 page) |
3 April 2008 | Secretary appointed patricia brooks (1 page) |
5 November 2007 | Annual return made up to 05/10/07 (2 pages) |
5 November 2007 | Annual return made up to 05/10/07 (2 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 November 2006 | Auditor's resignation (1 page) |
8 November 2006 | Auditor's resignation (1 page) |
11 October 2006 | Annual return made up to 05/10/06 (2 pages) |
11 October 2006 | Annual return made up to 05/10/06 (2 pages) |
18 October 2005 | Annual return made up to 05/10/05 (5 pages) |
18 October 2005 | Annual return made up to 05/10/05 (5 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
1 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
19 October 2004 | Annual return made up to 05/10/04 (4 pages) |
19 October 2004 | Annual return made up to 05/10/04 (4 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
13 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 October 2003 | Annual return made up to 05/10/03 (5 pages) |
21 October 2003 | Annual return made up to 05/10/03 (5 pages) |
19 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 February 2003 | Memorandum and Articles of Association (17 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Memorandum and Articles of Association (17 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: latimer house 5/7 cumberland place, southampton SO15 2BH (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: latimer house 5/7 cumberland place, southampton SO15 2BH (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: latimer house 5/7 cumberland, place,, southampton, SO15 2BH (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
22 October 2002 | Annual return made up to 05/10/02 (5 pages) |
22 October 2002 | Annual return made up to 05/10/02 (5 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 October 2001 | Annual return made up to 05/10/01
|
11 October 2001 | Annual return made up to 05/10/01
|
15 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
10 October 2000 | Annual return made up to 05/10/00
|
10 October 2000 | Annual return made up to 05/10/00
|
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Memorandum and Articles of Association (18 pages) |
25 August 2000 | Memorandum and Articles of Association (18 pages) |
25 August 2000 | Resolutions
|
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
3 December 1999 | Memorandum and Articles of Association (5 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Memorandum and Articles of Association (5 pages) |
3 December 1999 | Resolutions
|
20 October 1999 | Annual return made up to 05/10/99 (4 pages) |
20 October 1999 | Annual return made up to 05/10/99 (4 pages) |
8 September 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
8 September 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
5 October 1998 | Incorporation (28 pages) |
5 October 1998 | Incorporation (28 pages) |