Company NameYMCA Training
DirectorsAndrew Anthony Beal and Yusuf Nurbhai
Company StatusActive
Company Number04379109
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2002(22 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85600Educational support services

Directors

Director NameMr Andrew Anthony Beal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Yusuf Nurbhai
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCoo, Financial Services
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMrs Naomi Ruth Da Silva
StatusCurrent
Appointed25 January 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Clive Douglas Bodley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Tudor Close
Banbury
Oxfordshire
OX16 9DX
Director NameJohn Stephen House
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCorporate Banking Manager Reti
Correspondence Address44 Simpson Grove
Idle
Bradford
West Yorkshire
BD10 9SD
Director NameMr Lynne Clough
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleManagement&Training Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Higher Whitley
Warrington
Cheshire
WA4 4QN
Director NameAndrew Raymond Haxell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleEngineering Co-Ordinator
Country of ResidenceEngland
Correspondence Address149 Villiers Street
Ball Hill
Coventry
West Midlands
CV2 4HN
Director NameJohn Ernest Drake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Saint Giles Street
Norwich
Norfolk
NR2 1LP
Secretary NameMrs Anne Patricia Linsey
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurvins
Boddington Road
Byfield
Northamptonshire
NN11 6UP
Secretary NameTracy Edward Vitalis
NationalityBritish
StatusResigned
Appointed13 March 2002(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 2010)
RoleAccountant
Correspondence Address85 Ellenbrook Road
Worsley
Manchester
M28 1FS
Director NameJohn Simon Chapman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2007)
RoleCompany Director
Correspondence Address80 Laburnum Walk
Hornchurch
Essex
RM12 5RJ
Director NameMr Oliver Peter Charles
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 02 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address534 Uppingham Road
Leicester
Leicestershire
LE5 2GG
Director NameSusan Margaret Hammond
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 2010)
RoleHR Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Hill
Lewes
East Sussex
BN7 2BB
Director NameLouise Douglas
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 2010)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillyfields
Loughton
Essex
IG10 2JT
Director NameRoger Graham King
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2007)
RoleSenior Civil Servant
Correspondence Address56 Heathfield North
Twickenham
Middlesex
TW2 7QW
Director NameLilian Karkada
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2007)
RoleEurobond Accountant
Correspondence Address21 Harley Court
Blake Hall Road Wanstead
London
E11 2QG
Director NameClive Bodley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2013)
RoleCompany Chief Exec
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Banbury
Oxfordshire
OX16 5JJ
Director NameMartin John Kavanagh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address275 Worsley Road
Swinton
Manchester
Lancashire
M27 0YE
Director NameStephen Finch
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 November 2013)
RoleOperation Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Vincent Avenue
Ilkeston
Derbyshire
DE7 5DE
Director NameMrs Sarah Louise Johnston
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2013)
RoleTrustee
Country of ResidenceEngland
Correspondence Address30 Down Road
Portishead
Bristol
BS20 6EA
Director NameNola Leach
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 Romney Street
London
SW1P 3RF
Director NameNeil Lindsay Foster
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 November 2013)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor St Christopher House
217 Wellington Road South
Stockport
Cheshire
SK2 6NG
Secretary NameMrs Anne Linsey
StatusResigned
Appointed26 February 2010(8 years after company formation)
Appointment Duration4 years (resigned 13 March 2014)
RoleCompany Director
Correspondence Address9th Floor St Christopher House
217 Wellington Road South
Stockport
Cheshire
SK2 6NG
Director NameJane Elizabeth Burns
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2013)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor St Christopher House
217 Wellington Road South
Stockport
Cheshire
SK2 6NG
Director NameMr Paul Leslie Hunt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Banbury
Oxfordshire
OX16 5JJ
Director NameMs Jean Ruth Fogg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 November 2013)
RoleFree Lance Trainer Therapist
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor St Christopher House
217 Wellington Road South
Stockport
Cheshire
SK2 6NG
Director NameMrs Gillian Howland
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2014)
RoleIndependent Education Consultant
Country of ResidenceEngland
Correspondence Address9th Floor St Christopher House
217 Wellington Road South
Stockport
Cheshire
SK2 6NG
Director NameMr David Hugh Bennison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameLord Robert Antony Hayward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMr Andrew Chesters
StatusResigned
Appointed13 March 2014(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMrs Philippa Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMrs Janice Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMrs Aimee Henderson
StatusResigned
Appointed31 May 2016(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 June 2020)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Mark Bjornsen Andrews
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(15 years, 4 months after company formation)
Appointment Duration5 months (resigned 29 November 2017)
RoleLawyer (Retired)
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMs Arvinda Gohil
StatusResigned
Appointed25 June 2020(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2023)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ

Contact

Websiteymcatraining.org.uk
Email address[email protected]
Telephone0161 4757800
Telephone regionManchester

Location

Registered Address112 Great Russell Street
London
WC1B 3NQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£13,608,000
Net Worth£715,000
Cash£1,684,000
Current Liabilities£1,886,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

23 October 2006Delivered on: 25 October 2006
Persons entitled: Patricia Ann Stone and Union Pension Trustees Limited (As Trustees of the Stone and Moonretirement Plan)

Classification: Rent deposit deed
Secured details: £8,225.00 due or to become due from the company to.
Particulars: Interest in the deposit account.
Outstanding
4 April 2002Delivered on: 10 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
Outstanding

Filing History

25 January 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
29 June 2020Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page)
29 June 2020Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
26 June 2019Accounts for a dormant company made up to 31 July 2018 (13 pages)
21 March 2019Cessation of Philippa Campbell as a person with significant control on 28 November 2018 (1 page)
21 March 2019Cessation of Janice Lloyd as a person with significant control on 28 November 2018 (1 page)
21 March 2019Cessation of Andrée Denise Deane-Barron as a person with significant control on 1 September 2018 (1 page)
21 March 2019Cessation of Rosemary Jill Prescott as a person with significant control on 28 November 2018 (1 page)
21 March 2019Cessation of Susan Ross Morton as a person with significant control on 28 November 2018 (1 page)
21 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 March 2019Cessation of Aimee Camilla Henderson as a person with significant control on 28 November 2018 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 July 2017 (29 pages)
9 January 2018Full accounts made up to 31 July 2017 (29 pages)
11 December 2017Satisfaction of charge 1 in full (4 pages)
11 December 2017Satisfaction of charge 1 in full (4 pages)
4 December 2017Termination of appointment of Allan Paul Smith as a director on 29 November 2017 (1 page)
4 December 2017Cessation of Allan Paul Smith as a person with significant control on 29 November 2017 (1 page)
4 December 2017Cessation of Mark Bjornsen Andrews as a person with significant control on 29 November 2017 (1 page)
4 December 2017Cessation of Mark Bjornsen Andrews as a person with significant control on 29 November 2017 (1 page)
4 December 2017Termination of appointment of Mark Bjornsen Andrews as a director on 29 November 2017 (1 page)
4 December 2017Cessation of Allan Paul Smith as a person with significant control on 29 November 2017 (1 page)
4 December 2017Termination of appointment of Allan Paul Smith as a director on 29 November 2017 (1 page)
4 December 2017Termination of appointment of Mark Bjornsen Andrews as a director on 29 November 2017 (1 page)
28 September 2017Cessation of David Hugh Bennison as a person with significant control on 27 September 2017 (1 page)
28 September 2017Cessation of David Hugh Bennison as a person with significant control on 27 September 2017 (1 page)
28 September 2017Termination of appointment of David Hugh Bennison as a director on 27 September 2017 (1 page)
28 September 2017Cessation of David Hugh Bennison as a person with significant control on 28 September 2017 (1 page)
28 September 2017Termination of appointment of David Hugh Bennison as a director on 27 September 2017 (1 page)
14 August 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
14 August 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
3 August 2017Registered office address changed from 5-7 Regent Terrace Doncaster South Yorkshire DN1 2EE England to 112 Great Russell Street London WC1B 3NQ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 5-7 Regent Terrace Doncaster South Yorkshire DN1 2EE England to 112 Great Russell Street London WC1B 3NQ on 3 August 2017 (1 page)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 July 2017Appointment of Mr Mark Bjornsen Andrews as a director on 29 June 2017 (2 pages)
12 July 2017Appointment of Mr Mark Bjornsen Andrews as a director on 29 June 2017 (2 pages)
11 July 2017Notification of Mark Bjornsen Andrews as a person with significant control on 29 June 2017 (2 pages)
11 July 2017Notification of Mark Bjornsen Andrews as a person with significant control on 29 June 2017 (2 pages)
11 July 2017Notification of Mark Bjornsen Andrews as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Termination of appointment of Philip Graham Rogerson as a director on 29 June 2017 (1 page)
10 July 2017Cessation of Philip Graham Rogerson as a person with significant control on 29 June 2017 (1 page)
10 July 2017Cessation of Philip Graham Rogerson as a person with significant control on 29 June 2017 (1 page)
10 July 2017Termination of appointment of Philip Graham Rogerson as a director on 29 June 2017 (1 page)
10 July 2017Cessation of Philip Graham Rogerson as a person with significant control on 10 July 2017 (1 page)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
27 February 2017Confirmation statement made on 21 February 2017 with updates (14 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (14 pages)
9 November 2016Full accounts made up to 31 March 2016 (26 pages)
9 November 2016Full accounts made up to 31 March 2016 (26 pages)
31 May 2016Termination of appointment of Andrew Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Andrew Chesters as a secretary on 31 May 2016 (1 page)
7 March 2016Annual return made up to 21 February 2016 no member list (5 pages)
7 March 2016Annual return made up to 21 February 2016 no member list (5 pages)
31 December 2015Full accounts made up to 31 March 2015 (28 pages)
31 December 2015Full accounts made up to 31 March 2015 (28 pages)
22 December 2015Appointment of Mrs Janice Lloyd as a director on 10 December 2015 (2 pages)
22 December 2015Appointment of Mrs Janice Lloyd as a director on 10 December 2015 (2 pages)
18 November 2015Registered office address changed from 9th Floor St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG to 5-7 Regent Terrace Doncaster South Yorkshire DN1 2EE on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 9th Floor St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG to 5-7 Regent Terrace Doncaster South Yorkshire DN1 2EE on 18 November 2015 (1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (5 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (5 pages)
27 January 2015Appointment of Mr Philip Graham Rogerson as a director on 1 December 2013 (2 pages)
27 January 2015Appointment of Mr Philip Graham Rogerson as a director on 1 December 2013 (2 pages)
27 January 2015Appointment of Mr Philip Graham Rogerson as a director on 1 December 2013 (2 pages)
19 January 2015Auditor's resignation (1 page)
19 January 2015Auditor's resignation (1 page)
6 January 2015Termination of appointment of Michael Turner as a director on 3 December 2014 (1 page)
6 January 2015Termination of appointment of Michael Turner as a director on 3 December 2014 (1 page)
6 January 2015Termination of appointment of Michael Turner as a director on 3 December 2014 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (31 pages)
17 December 2014Full accounts made up to 31 March 2014 (31 pages)
3 December 2014Appointment of Ms Philippa Campbell as a director on 26 August 2014 (2 pages)
3 December 2014Appointment of Ms Philippa Campbell as a director on 26 August 2014 (2 pages)
30 October 2014Termination of appointment of Gillian Howland as a director on 1 August 2014 (1 page)
30 October 2014Termination of appointment of Gillian Howland as a director on 1 August 2014 (1 page)
30 October 2014Termination of appointment of Gillian Howland as a director on 1 August 2014 (1 page)
17 July 2014Appointment of Mr Andrew Chesters as a secretary on 13 March 2014 (2 pages)
17 July 2014Termination of appointment of Anne Linsey as a secretary on 13 March 2014 (1 page)
17 July 2014Termination of appointment of Anne Linsey as a secretary on 13 March 2014 (1 page)
17 July 2014Appointment of Mr Andrew Chesters as a secretary on 13 March 2014 (2 pages)
25 February 2014Annual return made up to 21 February 2014 no member list (5 pages)
25 February 2014Annual return made up to 21 February 2014 no member list (5 pages)
13 January 2014Appointment of Mr David Hugh Bennison as a director (2 pages)
13 January 2014Appointment of Ms Susan Ross Morton as a director (2 pages)
13 January 2014Appointment of Ms Susan Ross Morton as a director (2 pages)
13 January 2014Appointment of Mr David Hugh Bennison as a director (2 pages)
13 January 2014Appointment of Mr Robert Antony Hayward as a director (2 pages)
13 January 2014Appointment of Mr Robert Antony Hayward as a director (2 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 December 2013Termination of appointment of Jean Fogg as a director (1 page)
3 December 2013Termination of appointment of Stephen Finch as a director (1 page)
3 December 2013Termination of appointment of Clive Bodley as a director (1 page)
3 December 2013Termination of appointment of Clive Bodley as a director (1 page)
3 December 2013Termination of appointment of Clare Scott Booth as a director (1 page)
3 December 2013Termination of appointment of Martin Kavanagh as a director (1 page)
3 December 2013Termination of appointment of Neil Foster as a director (1 page)
3 December 2013Termination of appointment of Jane Burns as a director (1 page)
3 December 2013Termination of appointment of Jean Fogg as a director (1 page)
3 December 2013Termination of appointment of Neil Foster as a director (1 page)
3 December 2013Termination of appointment of Sarah Johnston as a director (1 page)
3 December 2013Termination of appointment of Sarah Johnston as a director (1 page)
3 December 2013Termination of appointment of Clare Scott Booth as a director (1 page)
3 December 2013Termination of appointment of Martin Kavanagh as a director (1 page)
3 December 2013Termination of appointment of Stephen Finch as a director (1 page)
3 December 2013Termination of appointment of Jane Burns as a director (1 page)
9 October 2013Full accounts made up to 31 March 2013 (35 pages)
9 October 2013Full accounts made up to 31 March 2013 (35 pages)
9 July 2013Termination of appointment of Nola Leach as a director (1 page)
9 July 2013Termination of appointment of Nola Leach as a director (1 page)
27 February 2013Annual return made up to 21 February 2013 no member list (12 pages)
27 February 2013Annual return made up to 21 February 2013 no member list (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (36 pages)
3 January 2013Full accounts made up to 31 March 2012 (36 pages)
26 July 2012Registered office address changed from 55 High Street Banbury Oxfordshire OX16 5JJ on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 55 High Street Banbury Oxfordshire OX16 5JJ on 26 July 2012 (1 page)
16 May 2012Appointment of Mr Allan Smith as a director (2 pages)
16 May 2012Appointment of Mr Allan Smith as a director (2 pages)
2 March 2012Annual return made up to 21 February 2012 no member list (11 pages)
2 March 2012Annual return made up to 21 February 2012 no member list (11 pages)
16 February 2012Termination of appointment of Paul Hunt as a director (1 page)
16 February 2012Termination of appointment of Paul Hunt as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (34 pages)
15 December 2011Full accounts made up to 31 March 2011 (34 pages)
27 July 2011Appointment of Ms Gill Howland as a director (2 pages)
27 July 2011Appointment of Ms Gill Howland as a director (2 pages)
19 May 2011Termination of appointment of Roger Mills-Hicks as a director (1 page)
19 May 2011Termination of appointment of Roger Mills-Hicks as a director (1 page)
17 March 2011Annual return made up to 21 February 2011 no member list (12 pages)
17 March 2011Annual return made up to 21 February 2011 no member list (12 pages)
16 March 2011Director's details changed for Sarah Louise Johnston on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Sarah Louise Johnston on 16 March 2011 (2 pages)
14 February 2011Appointment of Ms Jean Ruth Fogg as a director (2 pages)
14 February 2011Appointment of Ms Jean Ruth Fogg as a director (2 pages)
28 January 2011Appointment of Mr Paul Leslie Hunt as a director (2 pages)
28 January 2011Appointment of Mr Paul Leslie Hunt as a director (2 pages)
18 January 2011Termination of appointment of Susan Hammond as a director (1 page)
18 January 2011Termination of appointment of Louise Douglas as a director (1 page)
18 January 2011Termination of appointment of Louise Douglas as a director (1 page)
18 January 2011Termination of appointment of Susan Hammond as a director (1 page)
30 November 2010Full accounts made up to 31 March 2010 (33 pages)
30 November 2010Full accounts made up to 31 March 2010 (33 pages)
19 May 2010Appointment of Neil Lindsay Foster as a director (2 pages)
19 May 2010Appointment of Neil Lindsay Foster as a director (2 pages)
18 May 2010Appointment of Jane Elizabeth Burns as a director (2 pages)
18 May 2010Appointment of Jane Elizabeth Burns as a director (2 pages)
18 May 2010Appointment of Sarah Louise Johnston as a director (1 page)
18 May 2010Appointment of Sarah Louise Johnston as a director (1 page)
22 March 2010Director's details changed for Susan Margaret Hammond on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Clare Francesca Cheetham Scott Booth on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Clive Bodley on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Susan Margaret Hammond on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Stephen Finch on 21 February 2010 (2 pages)
22 March 2010Annual return made up to 21 February 2010 no member list (7 pages)
22 March 2010Termination of appointment of Tracy Vitalis as a secretary (1 page)
22 March 2010Director's details changed for Michael Turner on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Stephen Finch on 21 February 2010 (2 pages)
22 March 2010Appointment of Mrs Anne Linsey as a secretary (1 page)
22 March 2010Director's details changed for Louise Douglas on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Martin John Kavanagh on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Clare Francesca Cheetham Scott Booth on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Clive Bodley on 21 February 2010 (2 pages)
22 March 2010Annual return made up to 21 February 2010 no member list (7 pages)
22 March 2010Director's details changed for Louise Douglas on 21 February 2010 (2 pages)
22 March 2010Director's details changed for Michael Turner on 21 February 2010 (2 pages)
22 March 2010Appointment of Mrs Anne Linsey as a secretary (1 page)
22 March 2010Director's details changed for Martin John Kavanagh on 21 February 2010 (2 pages)
22 March 2010Termination of appointment of Tracy Vitalis as a secretary (1 page)
1 March 2010Full accounts made up to 31 March 2009 (31 pages)
1 March 2010Full accounts made up to 31 March 2009 (31 pages)
5 February 2010Termination of appointment of Philip Willerton as a director (1 page)
5 February 2010Termination of appointment of Philip Walker as a director (1 page)
5 February 2010Termination of appointment of Philip Walker as a director (1 page)
5 February 2010Termination of appointment of Philip Willerton as a director (1 page)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 January 2010Statement of company's objects (2 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 October 2009Appointment of Mr Roger James Mills-Hicks as a director (2 pages)
20 October 2009Appointment of Mr Roger James Mills-Hicks as a director (2 pages)
19 October 2009Appointment of Nola Leach as a director (1 page)
19 October 2009Appointment of Nola Leach as a director (1 page)
26 September 2009Appointment terminated director joy madeiros (1 page)
26 September 2009Appointment terminated director joy madeiros (1 page)
26 September 2009Director's change of particulars / clive bodley / 03/09/2009 (1 page)
26 September 2009Director's change of particulars / clive bodley / 03/09/2009 (1 page)
10 September 2009Director's change of particulars / clive bodley / 03/09/2009 (1 page)
10 September 2009Director's change of particulars / clive bodley / 03/09/2009 (1 page)
20 March 2009Appointment terminated director anthony malcolm (1 page)
20 March 2009Annual return made up to 21/02/09 (5 pages)
20 March 2009Appointment terminated director anthony malcolm (1 page)
20 March 2009Annual return made up to 21/02/09 (5 pages)
8 February 2009Director appointed joy madeiros (2 pages)
8 February 2009Director appointed joy madeiros (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (28 pages)
6 January 2009Full accounts made up to 31 March 2008 (28 pages)
18 November 2008Appointment terminated director angela sarkis (1 page)
18 November 2008Appointment terminated director angela sarkis (1 page)
12 March 2008Director appointed michael turner (2 pages)
12 March 2008Director appointed michael turner (2 pages)
10 March 2008Annual return made up to 21/02/08 (5 pages)
10 March 2008Annual return made up to 21/02/08 (5 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Full accounts made up to 31 March 2007 (28 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Full accounts made up to 31 March 2007 (28 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Annual return made up to 21/02/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Annual return made up to 21/02/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
16 November 2006Full accounts made up to 31 March 2006 (27 pages)
16 November 2006Full accounts made up to 31 March 2006 (27 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
8 March 2006Annual return made up to 21/02/06 (9 pages)
8 March 2006Annual return made up to 21/02/06 (9 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (25 pages)
17 January 2006Full accounts made up to 31 March 2005 (25 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
9 March 2005Annual return made up to 21/02/05
  • 363(288) ‐ Director resigned
(9 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Annual return made up to 21/02/05
  • 363(288) ‐ Director resigned
(9 pages)
20 December 2004Full accounts made up to 31 March 2004 (25 pages)
20 December 2004Full accounts made up to 31 March 2004 (25 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
12 February 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 February 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 September 2003Full accounts made up to 31 March 2003 (27 pages)
29 September 2003Full accounts made up to 31 March 2003 (27 pages)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
25 February 2003Annual return made up to 21/02/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2003Annual return made up to 21/02/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
7 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
21 February 2002Incorporation (50 pages)
21 February 2002Incorporation (50 pages)