Company NameGo Beyond Charity
Company StatusActive
Company Number03985540
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2000(24 years ago)
Previous NameCountry Holidays For Inner City Kids

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Christopher Ryde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameMr Andrew John Wright
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(20 years after company formation)
Appointment Duration4 years
RoleSales
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameMr Richard William Wilson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(20 years after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameMrs Anisha Reed
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(20 years after company formation)
Appointment Duration4 years
RoleSocial Work Team Manager
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameMs Barbara Ann Peacock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(20 years after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameMrs Regina Josephine Geraldine Clement
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(20 years after company formation)
Appointment Duration4 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameMr Simon Andrew Boss
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Secretary NameMrs Susan Kimberley Cole
StatusCurrent
Appointed17 April 2023(22 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameMr Norman Martin Waller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(23 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameMrs Sophia Dancygier
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGreek,English
StatusCurrent
Appointed20 July 2023(23 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B1 Higher Mill
Buckfast Abbey
Buckfast
Devon
TQ11 0EE
Director NameMr Kofi Awusi Mills-Bampoe
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameJohn Lawrence
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleRetired
Correspondence Address17 Wyatts Lane
Tavistock
Devon
PL19 0EU
Director NameMrs Marion Ruth Luckhurst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCourtleigh
5 Cox Tor Close
Yelverton
Devon
PL20 6BH
Secretary NameStuart Matthew Parker
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleSolicitor
Correspondence AddressGatehouse Barn
Peter Tavy
Tavistock
Devon
PL19 9NN
Secretary NameMr Robert Felton Mulliner
NationalityBritish
StatusResigned
Appointed18 September 2000(4 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 May 2001)
RoleBook Keepe Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets Cottage
St Anns Chapel
Gunnislake
Cornwall
PL18 9HH
Secretary NameJames Pevalin
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2006)
RoleBursar
Country of ResidenceEngland
Correspondence Address1 Coombe Lodge
Milton Abbott
Devon
PL19 0PJ
Director NameMr Larry Russell William File
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 November 2010)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressLuna House
Twowatersfoot
Liskeard
Cornwall
PL14 6HX
Director NameKenneth William George Cherrett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland Retreat
Bonnaford Brentor
Tavistock
Devon
PL19 0LX
Director NameMiss Arpita Ghosal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 02 February 2012)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address36c West Bank
London
N16 5DF
Secretary NameDavid Aaron Peter Wynn Jones
NationalityBritish
StatusResigned
Appointed23 January 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2007)
RoleCompany Director
Correspondence AddressStockwood
4 Waie Cottages
Zeal Monacorum
Devon
EX17 6DF
Director NameMr Roy William John Endacott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEast Nymph Farm
Spreyton
Crediton
Devon
EX17 5EA
Director NameAndrew Edson Maynard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(6 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 January 2007)
RoleSolicitor
Correspondence AddressSummerleas
Foggy Mill
Tedburn St Mary
Devon
EX6 6ER
Secretary NameMr Roy William John Endacott
NationalityBritish
StatusResigned
Appointed23 November 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEast Nymph Farm
Spreyton
Crediton
Devon
EX17 5EA
Secretary NameMrs Elanor Hoskin
StatusResigned
Appointed01 May 2011(10 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence AddressMoorland Retreat
Bonnaford Brentor
Tavistock
Devon
PL19 0LX
Director NameMr Mark Francis Duddridge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 March 2019)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence AddressMoorland Retreat
Bonnaford Brentor
Tavistock
Devon
PL19 0LX
Director NameMr Stephen David Brearley
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2022)
RoleAccount Executive
Country of ResidenceEngland
Correspondence AddressSuite B1 Higher Mill
Buckfast Abbey
Buckfast
Devon
TQ11 0EE
Director NameMr Robin Patrick Barlow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2020)
RoleFine Art Consultant
Country of ResidenceEngland
Correspondence AddressMoorland Retreat
Bonnaford Brentor
Tavistock
Devon
PL19 0LX
Secretary NameMr Robert Paul Gofton
StatusResigned
Appointed19 September 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2018)
RoleCompany Director
Correspondence AddressMoorland Retreat
Bonnaford Brentor
Tavistock
Devon
PL19 0LX
Secretary NameMr Andrew James Dean
StatusResigned
Appointed04 February 2018(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressMoorland Retreat
Bonnaford Brentor
Tavistock
Devon
PL19 0LX
Director NameMr Andrew Donald Fraser
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(17 years, 12 months after company formation)
Appointment Duration2 years (resigned 12 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Fillians Crapstone Road
Yelverton
Devon
PL20 6BT
Director NameMr Graham Alton Horner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(19 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite B1 Higher Mill
Buckfast Abbey
Buckfast
Devon
TQ11 0EE
Secretary NameMs Victoria Aspinall
StatusResigned
Appointed06 March 2020(19 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressMoorland Retreat
Bonnaford Brentor
Tavistock
Devon
PL19 0LX
Secretary NameMiss Emily Grace Jepson
StatusResigned
Appointed31 March 2020(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressMoorland Retreat
Bonnaford Brentor
Tavistock
Devon
PL19 0LX
Director NameMrs Dawn Andrea Carter-McDonald
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite B1 Higher Mill
Buckfast Abbey
Buckfast
Devon
TQ11 0EE
Secretary NameMrs Deborah Anne McIver
StatusResigned
Appointed24 September 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressSuite B1 Higher Mill
Buckfast Abbey
Buckfast
Devon
TQ11 0EE

Contact

Websitechicks.org.uk
Telephone01822 811020
Telephone regionTavistock

Location

Registered Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,971,801
Net Worth£3,409,174
Cash£746,824
Current Liabilities£66,931

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

4 September 2018Delivered on: 13 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Moorland retreat, bonnaford, brentor, tavistock, devon PL19 0LX, registered at the land registry with title numbers DN528418 and DN492069.
Outstanding
24 April 2006Delivered on: 25 April 2006
Satisfied on: 30 May 2014
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £318,000 and all other monies due or to become due.
Particulars: F/H property k/a bonnaford brentor tavistock devon t/n DN528418 and DN492069.
Fully Satisfied

Filing History

6 October 2023Group of companies' accounts made up to 31 December 2022 (54 pages)
21 July 2023Termination of appointment of Graham Alton Horner as a director on 20 July 2023 (1 page)
21 July 2023Appointment of Mrs Sophia Dancygier as a director on 20 July 2023 (2 pages)
21 July 2023Appointment of Mr Norman Martin Waller as a director on 20 July 2023 (2 pages)
21 July 2023Termination of appointment of Dawn Andrea Carter-Mcdonald as a director on 20 July 2023 (1 page)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
24 April 2023Termination of appointment of Deborah Anne Mciver as a secretary on 17 April 2023 (1 page)
20 April 2023Appointment of Mrs Susan Kimberley Cole as a secretary on 17 April 2023 (2 pages)
24 November 2022Termination of appointment of Jessica Alice Swinfen as a director on 18 November 2022 (1 page)
19 August 2022Amended group of companies' accounts made up to 31 December 2021 (50 pages)
11 August 2022Group of companies' accounts made up to 31 December 2021 (49 pages)
10 June 2022Termination of appointment of Stephen David Brearley as a director on 31 May 2022 (1 page)
25 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
25 May 2022Registered office address changed from Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX to Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE on 25 May 2022 (1 page)
25 February 2022Appointment of Mr Simon Andrew Boss as a director on 17 February 2022 (2 pages)
30 September 2021Appointment of Mrs Deborah Anne Mciver as a secretary on 24 September 2021 (2 pages)
15 September 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
14 September 2021Memorandum and Articles of Association (16 pages)
6 September 2021Statement of company's objects (2 pages)
6 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 May 2021Termination of appointment of Emily Grace Jepson as a secretary on 28 May 2021 (1 page)
28 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
24 May 2021Director's details changed for Miss Jessica Alice Swinfen on 24 May 2021 (2 pages)
22 April 2021Director's details changed for Mr Stephen David Brearley on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mr Andrew John Wright on 22 April 2021 (2 pages)
29 January 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
29 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-02
(3 pages)
31 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-02
(1 page)
18 December 2020Change of name notice (2 pages)
18 November 2020Appointment of Miss Emily Grace Jepson as a secretary on 31 March 2020 (2 pages)
18 November 2020Termination of appointment of Victoria Aspinall as a secretary on 31 March 2020 (1 page)
8 October 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Andrew Donald Fraser as a director on 12 May 2020 (1 page)
11 May 2020Appointment of Mrs Dawn Andrea Carter-Mcdonald as a director on 29 April 2020 (2 pages)
6 May 2020Appointment of Miss Jessica Alice Swinfen as a director on 29 April 2020 (2 pages)
6 May 2020Appointment of Mr Richard William Wilson as a director on 29 April 2020 (2 pages)
4 May 2020Appointment of Mrs Anisha Reed as a director on 29 April 2020 (2 pages)
4 May 2020Termination of appointment of Stephen Paul Williams as a director on 29 April 2020 (1 page)
4 May 2020Appointment of Ms Barbara Ann Peacock as a director on 29 April 2020 (2 pages)
4 May 2020Termination of appointment of Robin Patrick Barlow as a director on 29 April 2020 (1 page)
4 May 2020Appointment of Mrs Regina Josephine Geraldine Clement as a director on 29 April 2020 (2 pages)
4 May 2020Appointment of Mr Andrew John Wright as a director on 29 April 2020 (2 pages)
4 May 2020Termination of appointment of Kenneth William George Cherrett as a director on 29 April 2020 (1 page)
2 April 2020Termination of appointment of Andrew James Dean as a secretary on 6 March 2020 (1 page)
2 April 2020Appointment of Ms Victoria Aspinall as a secretary on 6 March 2020 (2 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
13 May 2019Notification of a person with significant control statement (2 pages)
13 May 2019Appointment of Mr Graham Alton Horner as a director on 10 May 2019 (2 pages)
13 May 2019Termination of appointment of Gillian Parker as a director on 10 May 2019 (1 page)
13 May 2019Termination of appointment of Marion Ruth Luckhurst as a director on 10 May 2019 (1 page)
13 May 2019Cessation of Marion Ruth Luckhurst as a person with significant control on 10 May 2019 (1 page)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Mark Francis Duddridge as a director on 10 March 2019 (1 page)
5 April 2019Termination of appointment of Morag Christine Mclintock as a director on 7 November 2018 (1 page)
13 September 2018Registration of charge 039855400002, created on 4 September 2018 (30 pages)
3 September 2018Director's details changed for Mr Stephen David Brearley on 29 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Robin Patrick Barlow on 10 August 2018 (2 pages)
24 July 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
13 July 2018Director's details changed for Kenneth William George Cherrett on 6 July 2018 (2 pages)
12 July 2018Director's details changed for Ms Marion Ruth Luckhurst on 9 July 2018 (2 pages)
12 July 2018Director's details changed for Ms Marion Ruth Luckhurst on 9 July 2018 (2 pages)
12 July 2018Director's details changed for Mrs Morag Christine Mclintock on 11 July 2018 (2 pages)
13 June 2018Appointment of Mr Andrew Donald Fraser as a director on 27 April 2018 (2 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Andrew James Dean as a secretary on 4 February 2018 (2 pages)
17 May 2018Termination of appointment of Robert Paul Gofton as a secretary on 3 February 2018 (1 page)
4 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
18 April 2017Appointment of Mr Robert Paul Gofton as a secretary on 19 September 2016 (2 pages)
18 April 2017Appointment of Mr Robert Paul Gofton as a secretary on 19 September 2016 (2 pages)
22 July 2016Termination of appointment of Elanor Hoskin as a secretary on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Elanor Hoskin as a secretary on 22 July 2016 (1 page)
14 July 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
14 May 2016Annual return made up to 4 May 2016 no member list (8 pages)
14 May 2016Annual return made up to 4 May 2016 no member list (8 pages)
18 December 2015Appointment of Mr Andrew Christopher Ryde as a director on 13 November 2015 (2 pages)
18 December 2015Appointment of Mr Andrew Christopher Ryde as a director on 13 November 2015 (2 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
19 May 2015Annual return made up to 4 May 2015 no member list (8 pages)
19 May 2015Annual return made up to 4 May 2015 no member list (8 pages)
19 May 2015Annual return made up to 4 May 2015 no member list (8 pages)
2 March 2015Appointment of Mr Stephen Paul Williams as a director on 6 February 2015 (2 pages)
2 March 2015Appointment of Mr Stephen Paul Williams as a director on 6 February 2015 (2 pages)
2 March 2015Appointment of Mr Stephen Paul Williams as a director on 6 February 2015 (2 pages)
31 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
31 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
29 May 2014Annual return made up to 4 May 2014 no member list (7 pages)
29 May 2014Annual return made up to 4 May 2014 no member list (7 pages)
29 May 2014Annual return made up to 4 May 2014 no member list (7 pages)
8 October 2013Appointment of Mr Robin Patrick Barlow as a director (2 pages)
8 October 2013Appointment of Mr Robin Patrick Barlow as a director (2 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
29 May 2013Termination of appointment of Barry Stamp as a director (1 page)
29 May 2013Annual return made up to 4 May 2013 no member list (6 pages)
29 May 2013Annual return made up to 4 May 2013 no member list (6 pages)
29 May 2013Termination of appointment of Barry Stamp as a director (1 page)
29 May 2013Annual return made up to 4 May 2013 no member list (6 pages)
29 May 2013Termination of appointment of Barry Stamp as a director (1 page)
29 May 2013Termination of appointment of Barry Stamp as a director (1 page)
28 May 2013Appointment of Mrs Gillian Parker as a director (2 pages)
28 May 2013Appointment of Mrs Gillian Parker as a director (2 pages)
28 May 2013Termination of appointment of Russell Moore as a director (1 page)
28 May 2013Termination of appointment of Barry Stamp as a director (1 page)
28 May 2013Termination of appointment of Russell Moore as a director (1 page)
28 May 2013Termination of appointment of Barry Stamp as a director (1 page)
10 January 2013Section 519 (1 page)
10 January 2013Section 519 (1 page)
19 July 2012Appointment of Mr Stephen David Brearley as a director (2 pages)
19 July 2012Appointment of Mr Stephen David Brearley as a director (2 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
23 May 2012Annual return made up to 4 May 2012 no member list (6 pages)
23 May 2012Annual return made up to 4 May 2012 no member list (6 pages)
23 May 2012Annual return made up to 4 May 2012 no member list (6 pages)
27 April 2012Termination of appointment of Arpita Ghosal as a director (1 page)
27 April 2012Termination of appointment of Arpita Ghosal as a director (1 page)
27 April 2012Termination of appointment of Robert Mulliner as a director (1 page)
27 April 2012Termination of appointment of John Stewart as a director (1 page)
27 April 2012Termination of appointment of Robert Mulliner as a director (1 page)
27 April 2012Termination of appointment of John Stewart as a director (1 page)
19 January 2012Appointment of Mrs Morag Christine Mclintock as a director (2 pages)
19 January 2012Appointment of Mrs Morag Christine Mclintock as a director (2 pages)
10 January 2012Appointment of Mr Mark Francis Duddridge as a director (2 pages)
10 January 2012Appointment of Mr Mark Francis Duddridge as a director (2 pages)
25 July 2011Appointment of Mr Russell Kenneth Moore as a director (2 pages)
25 July 2011Appointment of Mr Russell Kenneth Moore as a director (2 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
11 May 2011Appointment of Mrs Elanor Hoskin as a secretary (1 page)
11 May 2011Appointment of Mrs Elanor Hoskin as a secretary (1 page)
6 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
6 May 2011Termination of appointment of John Willis as a director (1 page)
6 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
6 May 2011Termination of appointment of Raymond Miles as a director (1 page)
6 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
6 May 2011Termination of appointment of John Willis as a director (1 page)
6 May 2011Termination of appointment of Roy Endacott as a secretary (1 page)
6 May 2011Termination of appointment of Raymond Miles as a director (1 page)
6 May 2011Termination of appointment of Roy Endacott as a secretary (1 page)
16 February 2011Termination of appointment of Larry File as a director (1 page)
16 February 2011Termination of appointment of Deborah Provan as a director (1 page)
16 February 2011Termination of appointment of Larry File as a director (1 page)
16 February 2011Termination of appointment of Larry File as a director (1 page)
16 February 2011Termination of appointment of Deborah Provan as a director (1 page)
16 February 2011Termination of appointment of Larry File as a director (1 page)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2010Memorandum and Articles of Association (15 pages)
20 July 2010Memorandum and Articles of Association (15 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Statement of company's objects (2 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
10 May 2010Annual return made up to 4 May 2010 no member list (7 pages)
10 May 2010Director's details changed for Larry Russell William File on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Robert Felton Mulliner on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Larry Russell William File on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Raymond Reginald Miles on 4 May 2010 (2 pages)
10 May 2010Director's details changed for John David Willis on 4 May 2010 (2 pages)
10 May 2010Director's details changed for John David Willis on 4 May 2010 (2 pages)
10 May 2010Director's details changed for John David Willis on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Deborah Jane Provan on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Robert Felton Mulliner on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Robert Felton Mulliner on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 no member list (7 pages)
10 May 2010Director's details changed for Miss Arpita Ghosal on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Deborah Jane Provan on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Miss Arpita Ghosal on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Raymond Reginald Miles on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Deborah Jane Provan on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Larry Russell William File on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Miss Arpita Ghosal on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Raymond Reginald Miles on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 no member list (7 pages)
9 June 2009Annual return made up to 04/05/09 (5 pages)
9 June 2009Annual return made up to 04/05/09 (5 pages)
7 May 2009Full accounts made up to 31 December 2008 (26 pages)
7 May 2009Full accounts made up to 31 December 2008 (26 pages)
2 June 2008Annual return made up to 04/05/08 (5 pages)
2 June 2008Annual return made up to 04/05/08 (5 pages)
11 April 2008Full accounts made up to 31 December 2007 (24 pages)
11 April 2008Full accounts made up to 31 December 2007 (24 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
3 July 2007Annual return made up to 04/05/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/07
(8 pages)
3 July 2007Annual return made up to 04/05/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/07
(8 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
4 May 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
4 May 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
22 June 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
22 June 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
9 May 2006Annual return made up to 04/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Annual return made up to 04/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: woodside retreat dunterton tavistock devon PL19 0QJ (1 page)
15 August 2005Registered office changed on 15/08/05 from: woodside retreat dunterton tavistock devon PL19 0QJ (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
24 May 2005Annual return made up to 04/05/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2005Annual return made up to 04/05/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
3 June 2004Annual return made up to 04/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Annual return made up to 04/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
27 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
31 March 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
23 May 2002Annual return made up to 04/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Annual return made up to 04/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
29 April 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
25 May 2001Annual return made up to 04/05/01 (5 pages)
25 May 2001Annual return made up to 04/05/01 (5 pages)
23 March 2001Full accounts made up to 31 December 2000 (15 pages)
23 March 2001Full accounts made up to 31 December 2000 (15 pages)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
4 May 2000Incorporation (29 pages)
4 May 2000Incorporation (29 pages)