Company NamePortsmouth Abuse And Rape Counselling Service
Company StatusActive
Company Number03643599
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 October 1998(25 years, 7 months ago)
Previous NamePortsmouth Area Rape Crisis Service

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(22 years, 6 months after company formation)
Appointment Duration3 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameMr Ian Raymond Hargrave
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameFamily Action (Corporation)
StatusCurrent
Appointed01 April 2021(22 years, 6 months after company formation)
Appointment Duration3 years
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameMr Graham David Hurley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleAuthor
Correspondence Address3 The Retreat
Southsea
Hampshire
PO5 3DU
Director NameDavid Marshall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleLocal Government Officer
Correspondence Address10 Priory Road
Eastney
Portsmouth
Hampshire
PO4 9PG
Director NamePatricia Daphne Alys Sheridan
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleRetired
Correspondence Address7 Gannet House
Eastern Parade
Southsea
Hants
PO4 9RA
Director NameNaomi Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleRetired
Correspondence AddressShiralee Newbolt Road
Paulsgrove
Portsmouth
Hampshire
PO6 4NS
Secretary NameDiana Warren-Holland
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address70 St Barbara Way
Gatcombe Park
Portsmouth
Hampshire
PO2 0UT
Director NameJohn Andrew Paton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 December 2015)
RoleSchool Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Holly Hill Lane
Sarisbury Green
Southampton
Hampshire
SO31 7AD
Director NameMr James Martin Sykes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Lombard Court
Lombard Street
Old Portsmouth
Hampshire
PO1 2HU
Director NameJeanette Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2009)
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Paignton Avenue
Portsmouth
Hampshire
PO3 6LL
Director NameKen Simmons
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2008)
RoleManaging Director
Correspondence Address19 Cherry Avenue
Yapton
West Sussex
BN18 0LB
Director NameLee Miller
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Vita Road
Hilsea
Portsmouth
Hampshire
PO2 9LP
Secretary NamePatricia Brooks
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2011)
RoleManager
Correspondence Address43 Paignton Avenue
Portsmouth
Hampshire
PO3 6LL
Director NameAndrew Gilbert
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Madeira Road
Portsmouth
Hampshire
PO2 0SY
Director NameMrs Lyndsey Marshall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2021)
RoleService Manager. Social Servies
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House Glen Road
Swamwick
Hampshire
SO31 7HD
Director NameMrs Carolyn Amanda Exley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 April 2021)
RoleSelf Employed Counsellor/Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address34 Wharf Road
London
N1 7GR
Secretary NameKim Hosier
NationalityBritish
StatusResigned
Appointed09 May 2011(12 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 March 2012)
RoleCompany Director
Correspondence AddressKings Park House
22 Kings Park Road
Southampton
Hampshire
SO15 2UF
Director NameMr Duncan Paterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish,Irish
StatusResigned
Appointed13 October 2011(13 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosneath Royce Way
West Wittering
Chichester
West Sussex
PO20 8LN
Secretary NameDuncan Paterson
NationalityBritish
StatusResigned
Appointed21 March 2012(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressRosneath Royce Way
West Wittering
Chichester
West Sussex
PO20 8LN
Director NameMs Teresa Mary Norgate
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 2015)
RoleCbt Therapist
Country of ResidenceUnited Kingdom
Correspondence Address7 Cavendish Road
Southsea
Hampshire
PO5 2DG
Director NameMr Jamie Michael Temple
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2020)
RoleIT Developer & Manager
Country of ResidenceEngland
Correspondence AddressRosneath Royce Way
West Wittering
Chichester
West Sussex
PO20 8LN
Director NameDr Sarah Louise Lewis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2020)
RoleDirector Of Penal Reform Solutions
Country of ResidenceEngland
Correspondence AddressRosneath Royce Way
West Wittering
Chichester
West Sussex
PO20 8LN
Director NameMs Marianne Lesley Harris-Bridge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(21 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameMs Mary Elizabeth Fulton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2022)
RolePR
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR

Contact

Websiteparcs.org.uk
Telephone023 92669513
Telephone regionSouthampton / Portsmouth

Location

Registered Address34 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£316,323
Net Worth£167,673
Cash£214,088
Current Liabilities£55,362

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

14 March 2018Delivered 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 2018Delivered on: 14 March 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
14 March 2018Delivered on: 14 March 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
16 December 2022Appointment of Mr Ian Raymond Hargrave as a director on 8 December 2022 (2 pages)
16 December 2022Termination of appointment of Mary Elizabeth Fulton as a director on 8 December 2022 (1 page)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
7 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
9 September 2021Termination of appointment of Duncan Paterson as a director on 31 August 2021 (1 page)
9 September 2021Termination of appointment of Lyndsey Marshall as a director on 31 August 2021 (1 page)
5 August 2021Total exemption full accounts made up to 31 March 2021 (28 pages)
7 May 2021Memorandum and Articles of Association (9 pages)
7 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
9 April 2021Termination of appointment of Carolyn Amanda Exley as a director on 1 April 2021 (1 page)
9 April 2021Termination of appointment of Duncan Paterson as a secretary on 1 April 2021 (1 page)
9 April 2021Registered 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 2021Appointment of Ms Mary Elizabeth Fulton as a director on 1 April 2021 (2 pages)
9 April 2021Termination of appointment of Marianne Lesley Harris-Bridge as a director on 1 April 2021 (1 page)
9 April 2021Appointment of Family Action as a director on 1 April 2021 (2 pages)
9 April 2021Satisfaction of charge 036435990001 in full (1 page)
9 April 2021Appointment of Mr David Charles Holmes as a director on 1 April 2021 (2 pages)
9 April 2021Satisfaction of charge 036435990002 in full (1 page)
9 April 2021Satisfaction of charge 036435990003 in full (1 page)
22 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 March 2021Statement of company's objects (2 pages)
22 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 March 2021Memorandum and Articles of Association (17 pages)
13 January 2021Termination of appointment of Sarah Louise Lewis as a director on 5 November 2020 (1 page)
12 November 2020Total exemption full accounts made up to 31 March 2020 (28 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 September 2020Appointment of Ms Marianne Lesley Harris-Bridge as a director on 20 April 2020 (2 pages)
2 September 2020Termination of appointment of Jamie Michael Temple as a director on 1 September 2020 (1 page)
14 January 2020Total exemption full accounts made up to 31 March 2019 (28 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
16 March 2018Registration of charge 036435990003, created on 14 March 2018 (20 pages)
14 March 2018Registration of charge 036435990001, created on 14 March 2018 (16 pages)
14 March 2018Registration of charge 036435990002, created on 14 March 2018 (16 pages)
14 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2018Memorandum and Articles of Association (17 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 October 2017Appointment of Dr Sarah Louise Lewis as a director on 27 February 2017 (2 pages)
18 October 2017Appointment of Dr Sarah Louise Lewis as a director on 27 February 2017 (2 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
16 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
16 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
20 April 2016Appointment of Mr Jamie Michael Temple as a director on 14 December 2015 (2 pages)
20 April 2016Appointment of Mr Jamie Michael Temple as a director on 14 December 2015 (2 pages)
18 April 2016Termination of appointment of John Andrew Paton as a director on 14 December 2015 (1 page)
18 April 2016Termination of appointment of John Andrew Paton as a director on 14 December 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
7 October 2015Annual return made up to 5 October 2015 no member list (5 pages)
7 October 2015Annual return made up to 5 October 2015 no member list (5 pages)
7 October 2015Annual return made up to 5 October 2015 no member list (5 pages)
24 August 2015Termination of appointment of Teresa Mary Norgate as a director on 13 August 2015 (1 page)
24 August 2015Termination of appointment of Teresa Mary Norgate as a director on 13 August 2015 (1 page)
5 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
31 October 2014Annual return made up to 5 October 2014 no member list (6 pages)
31 October 2014Annual return made up to 5 October 2014 no member list (6 pages)
31 October 2014Annual return made up to 5 October 2014 no member list (6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
10 October 2013Annual return made up to 5 October 2013 no member list (6 pages)
10 October 2013Annual return made up to 5 October 2013 no member list (6 pages)
10 October 2013Annual return made up to 5 October 2013 no member list (6 pages)
4 October 2013Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 4 October 2013 (1 page)
4 October 2013Registered office address changed from , Kings Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 4 October 2013 (1 page)
30 October 2012Annual return made up to 5 October 2012 no member list (6 pages)
30 October 2012Appointment of Ms Teresa Mary Norgate as a director (2 pages)
30 October 2012Annual return made up to 5 October 2012 no member list (6 pages)
30 October 2012Annual return made up to 5 October 2012 no member list (6 pages)
30 October 2012Appointment of Ms Teresa Mary Norgate as a director (2 pages)
29 October 2012Director's details changed for Mrs Carolyn Amanda Exley on 2 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Carolyn Amanda Exley on 2 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Carolyn Amanda Exley on 2 October 2012 (2 pages)
27 October 2012Director's details changed for Mr Duncan Paterson on 2 October 2012 (2 pages)
27 October 2012Director's details changed for John Andrew Paton on 2 October 2012 (2 pages)
27 October 2012Director's details changed for John Andrew Paton on 2 October 2012 (2 pages)
27 October 2012Director's details changed for John Andrew Paton on 2 October 2012 (2 pages)
27 October 2012Director's details changed for Mr Duncan Paterson on 2 October 2012 (2 pages)
27 October 2012Secretary's details changed for Duncan Paterson on 2 October 2012 (2 pages)
27 October 2012Secretary's details changed for Duncan Paterson on 2 October 2012 (2 pages)
27 October 2012Secretary's details changed for Duncan Paterson on 2 October 2012 (2 pages)
27 October 2012Director's details changed for Mr Duncan Paterson on 2 October 2012 (2 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
12 September 2012Memorandum and Articles of Association (17 pages)
12 September 2012Memorandum and Articles of Association (17 pages)
20 August 2012Statement of company's objects (2 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2012Statement of company's objects (2 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2012Company name changed portsmouth area rape crisis service\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
14 April 2012NE01 dropping LIMITED (2 pages)
14 April 2012Company name changed portsmouth area rape crisis service\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
14 April 2012NE01 dropping LIMITED (2 pages)
30 March 2012Statement of company's objects (2 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2012Statement of company's objects (2 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
28 March 2012Change of name notice (2 pages)
28 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
28 March 2012Change of name notice (2 pages)
27 March 2012Termination of appointment of Kim Hosier as a secretary (2 pages)
27 March 2012Termination of appointment of Kim Hosier as a secretary (2 pages)
27 March 2012Appointment of Duncan Paterson as a secretary (3 pages)
27 March 2012Appointment of Duncan Paterson as a secretary (3 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
22 November 2011Appointment of Mr Duncan Paterson as a director (3 pages)
22 November 2011Appointment of Mr Duncan Paterson as a director (3 pages)
1 November 2011Termination of appointment of Andrew Gilbert as a director (2 pages)
1 November 2011Termination of appointment of Andrew Gilbert as a director (2 pages)
1 November 2011Termination of appointment of Lee Miller as a director (2 pages)
1 November 2011Termination of appointment of Lee Miller as a director (2 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
28 October 2011Termination of appointment of Lee Miller as a director (1 page)
28 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
28 October 2011Termination of appointment of Lee Miller as a director (1 page)
28 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
28 July 2011Appointment of Kim Hosier as a secretary (3 pages)
28 July 2011Termination of appointment of Patricia Brooks as a secretary (2 pages)
28 July 2011Appointment of Kim Hosier as a secretary (3 pages)
28 July 2011Termination of appointment of Patricia Brooks as a secretary (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
29 October 2010Annual return made up to 5 October 2010 no member list (6 pages)
29 October 2010Annual return made up to 5 October 2010 no member list (6 pages)
29 October 2010Annual return made up to 5 October 2010 no member list (6 pages)
26 October 2010Appointment of Mrs Lyndsey Marshall as a director (3 pages)
26 October 2010Appointment of Mrs Carolyn Amanda Exley as a director (3 pages)
26 October 2010Appointment of Mrs Lyndsey Marshall as a director (3 pages)
26 October 2010Appointment of Mrs Carolyn Amanda Exley as a director (3 pages)
18 January 2010Termination of appointment of Jeanette Smith as a director (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
18 January 2010Termination of appointment of Jeanette Smith as a director (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
8 January 2010Termination of appointment of Jeanette Smith as a director (1 page)
8 January 2010Termination of appointment of Jeanette Smith as a director (1 page)
30 October 2009Director's details changed for Jeanette Smith on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Gilbert on 1 October 2009 (2 pages)
30 October 2009Director's details changed for John Andrew Paton on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lee Miller on 1 October 2009 (2 pages)
30 October 2009Director's details changed for John Andrew Paton on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 no member list (5 pages)
30 October 2009Director's details changed for Andrew Gilbert on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lee Miller on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lee Miller on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Jeanette Smith on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 no member list (5 pages)
30 October 2009Director's details changed for Jeanette Smith on 1 October 2009 (2 pages)
30 October 2009Director's details changed for John Andrew Paton on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 no member list (5 pages)
30 October 2009Director's details changed for Andrew Gilbert on 1 October 2009 (2 pages)
8 February 2009Director appointed andrew gilbert (2 pages)
8 February 2009Director appointed andrew gilbert (2 pages)
10 November 2008Annual return made up to 05/10/08 (3 pages)
10 November 2008Annual return made up to 05/10/08 (3 pages)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
9 April 2008Appointment terminated director david marshall (1 page)
9 April 2008Appointment terminate, secretary diana holland logged form (1 page)
9 April 2008Appointment terminated director ken simmons (1 page)
9 April 2008Appointment terminated director ken simmons (1 page)
9 April 2008Appointment terminate, secretary diana holland logged form (1 page)
9 April 2008Appointment terminated director david marshall (1 page)
3 April 2008Appointment terminated secretary diana warren-holland (1 page)
3 April 2008Secretary appointed patricia brooks (1 page)
3 April 2008Appointment terminated secretary diana warren-holland (1 page)
3 April 2008Secretary appointed patricia brooks (1 page)
5 November 2007Annual return made up to 05/10/07 (2 pages)
5 November 2007Annual return made up to 05/10/07 (2 pages)
27 October 2007Full accounts made up to 31 March 2007 (12 pages)
27 October 2007Full accounts made up to 31 March 2007 (12 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
8 November 2006Auditor's resignation (1 page)
8 November 2006Auditor's resignation (1 page)
11 October 2006Annual return made up to 05/10/06 (2 pages)
11 October 2006Annual return made up to 05/10/06 (2 pages)
18 October 2005Annual return made up to 05/10/05 (5 pages)
18 October 2005Annual return made up to 05/10/05 (5 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
1 June 2005Full accounts made up to 31 March 2005 (12 pages)
1 June 2005Full accounts made up to 31 March 2005 (12 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
19 October 2004Annual return made up to 05/10/04 (4 pages)
19 October 2004Annual return made up to 05/10/04 (4 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
13 July 2004Full accounts made up to 31 March 2004 (12 pages)
13 July 2004Full accounts made up to 31 March 2004 (12 pages)
21 October 2003Annual return made up to 05/10/03 (5 pages)
21 October 2003Annual return made up to 05/10/03 (5 pages)
19 October 2003Full accounts made up to 31 March 2003 (12 pages)
19 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 February 2003Memorandum and Articles of Association (17 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 February 2003Memorandum and Articles of Association (17 pages)
13 January 2003Registered office changed on 13/01/03 from: latimer house 5/7 cumberland place, southampton SO15 2BH (1 page)
13 January 2003Registered office changed on 13/01/03 from: latimer house 5/7 cumberland place, southampton SO15 2BH (1 page)
13 January 2003Registered office changed on 13/01/03 from: latimer house 5/7 cumberland, place,, southampton, SO15 2BH (1 page)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
22 October 2002Annual return made up to 05/10/02 (5 pages)
22 October 2002Annual return made up to 05/10/02 (5 pages)
19 September 2002Full accounts made up to 31 March 2002 (12 pages)
19 September 2002Full accounts made up to 31 March 2002 (12 pages)
11 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director resigned
(5 pages)
11 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director resigned
(5 pages)
15 May 2001Full accounts made up to 31 March 2001 (12 pages)
15 May 2001Full accounts made up to 31 March 2001 (12 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
10 October 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 August 2000Memorandum and Articles of Association (18 pages)
25 August 2000Memorandum and Articles of Association (18 pages)
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Memorandum and Articles of Association (5 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 December 1999Memorandum and Articles of Association (5 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 October 1999Annual return made up to 05/10/99 (4 pages)
20 October 1999Annual return made up to 05/10/99 (4 pages)
8 September 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
8 September 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
5 October 1998Incorporation (28 pages)
5 October 1998Incorporation (28 pages)