London
WC1B 3NQ
Director Name | Mr Yusuf Nurbhai |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Coo, Financial Services |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mrs Naomi Ruth Da Silva |
---|---|
Status | Current |
Appointed | 25 January 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mr Clive Douglas Bodley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Tudor Close Banbury Oxfordshire OX16 9DX |
Director Name | John Stephen House |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Corporate Banking Manager Reti |
Correspondence Address | 44 Simpson Grove Idle Bradford West Yorkshire BD10 9SD |
Director Name | Mr Lynne Clough |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Management&Training Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Higher Whitley Warrington Cheshire WA4 4QN |
Director Name | Andrew Raymond Haxell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Engineering Co-Ordinator |
Country of Residence | England |
Correspondence Address | 149 Villiers Street Ball Hill Coventry West Midlands CV2 4HN |
Director Name | John Ernest Drake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Saint Giles Street Norwich Norfolk NR2 1LP |
Secretary Name | Mrs Anne Patricia Linsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turvins Boddington Road Byfield Northamptonshire NN11 6UP |
Secretary Name | Tracy Edward Vitalis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 February 2010) |
Role | Accountant |
Correspondence Address | 85 Ellenbrook Road Worsley Manchester M28 1FS |
Director Name | John Simon Chapman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | 80 Laburnum Walk Hornchurch Essex RM12 5RJ |
Director Name | Mr Oliver Peter Charles |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 534 Uppingham Road Leicester Leicestershire LE5 2GG |
Director Name | Susan Margaret Hammond |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 2010) |
Role | HR Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapel Hill Lewes East Sussex BN7 2BB |
Director Name | Louise Douglas |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 2010) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillyfields Loughton Essex IG10 2JT |
Director Name | Roger Graham King |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2007) |
Role | Senior Civil Servant |
Correspondence Address | 56 Heathfield North Twickenham Middlesex TW2 7QW |
Director Name | Lilian Karkada |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 November 2007) |
Role | Eurobond Accountant |
Correspondence Address | 21 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Clive Bodley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2013) |
Role | Company Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Banbury Oxfordshire OX16 5JJ |
Director Name | Martin John Kavanagh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 275 Worsley Road Swinton Manchester Lancashire M27 0YE |
Director Name | Stephen Finch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2013) |
Role | Operation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vincent Avenue Ilkeston Derbyshire DE7 5DE |
Director Name | Mrs Sarah Louise Johnston |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2013) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 30 Down Road Portishead Bristol BS20 6EA |
Director Name | Nola Leach |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Romney Street London SW1P 3RF |
Director Name | Neil Lindsay Foster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2013) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG |
Secretary Name | Mrs Anne Linsey |
---|---|
Status | Resigned |
Appointed | 26 February 2010(8 years after company formation) |
Appointment Duration | 4 years (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | 9th Floor St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG |
Director Name | Jane Elizabeth Burns |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2013) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG |
Director Name | Mr Paul Leslie Hunt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Banbury Oxfordshire OX16 5JJ |
Director Name | Ms Jean Ruth Fogg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2013) |
Role | Free Lance Trainer Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG |
Director Name | Mrs Gillian Howland |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2014) |
Role | Independent Education Consultant |
Country of Residence | England |
Correspondence Address | 9th Floor St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG |
Director Name | Mr David Hugh Bennison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Lord Robert Antony Hayward |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mr Andrew Chesters |
---|---|
Status | Resigned |
Appointed | 13 March 2014(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mrs Philippa Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mrs Janice Lloyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mrs Aimee Henderson |
---|---|
Status | Resigned |
Appointed | 31 May 2016(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2020) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mr Mark Bjornsen Andrews |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(15 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 29 November 2017) |
Role | Lawyer (Retired) |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Ms Arvinda Gohil |
---|---|
Status | Resigned |
Appointed | 25 June 2020(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2023) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Website | ymcatraining.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4757800 |
Telephone region | Manchester |
Registered Address | 112 Great Russell Street London WC1B 3NQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,608,000 |
Net Worth | £715,000 |
Cash | £1,684,000 |
Current Liabilities | £1,886,000 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
23 October 2006 | Delivered 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 2002 | Delivered 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 |
25 January 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
---|---|
29 June 2020 | Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page) |
29 June 2020 | Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 July 2018 (13 pages) |
21 March 2019 | Cessation of Philippa Campbell as a person with significant control on 28 November 2018 (1 page) |
21 March 2019 | Cessation of Janice Lloyd as a person with significant control on 28 November 2018 (1 page) |
21 March 2019 | Cessation of Andrée Denise Deane-Barron as a person with significant control on 1 September 2018 (1 page) |
21 March 2019 | Cessation of Rosemary Jill Prescott as a person with significant control on 28 November 2018 (1 page) |
21 March 2019 | Cessation of Susan Ross Morton as a person with significant control on 28 November 2018 (1 page) |
21 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 March 2019 | Cessation of Aimee Camilla Henderson as a person with significant control on 28 November 2018 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 July 2017 (29 pages) |
9 January 2018 | Full accounts made up to 31 July 2017 (29 pages) |
11 December 2017 | Satisfaction of charge 1 in full (4 pages) |
11 December 2017 | Satisfaction of charge 1 in full (4 pages) |
4 December 2017 | Termination of appointment of Allan Paul Smith as a director on 29 November 2017 (1 page) |
4 December 2017 | Cessation of Allan Paul Smith as a person with significant control on 29 November 2017 (1 page) |
4 December 2017 | Cessation of Mark Bjornsen Andrews as a person with significant control on 29 November 2017 (1 page) |
4 December 2017 | Cessation of Mark Bjornsen Andrews as a person with significant control on 29 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Mark Bjornsen Andrews as a director on 29 November 2017 (1 page) |
4 December 2017 | Cessation of Allan Paul Smith as a person with significant control on 29 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Allan Paul Smith as a director on 29 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Mark Bjornsen Andrews as a director on 29 November 2017 (1 page) |
28 September 2017 | Cessation of David Hugh Bennison as a person with significant control on 27 September 2017 (1 page) |
28 September 2017 | Cessation of David Hugh Bennison as a person with significant control on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of David Hugh Bennison as a director on 27 September 2017 (1 page) |
28 September 2017 | Cessation of David Hugh Bennison as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of David Hugh Bennison as a director on 27 September 2017 (1 page) |
14 August 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
3 August 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
28 July 2017 | Resolutions
|
12 July 2017 | Appointment of Mr Mark Bjornsen Andrews as a director on 29 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Mark Bjornsen Andrews as a director on 29 June 2017 (2 pages) |
11 July 2017 | Notification of Mark Bjornsen Andrews as a person with significant control on 29 June 2017 (2 pages) |
11 July 2017 | Notification of Mark Bjornsen Andrews as a person with significant control on 29 June 2017 (2 pages) |
11 July 2017 | Notification of Mark Bjornsen Andrews as a person with significant control on 11 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Philip Graham Rogerson as a director on 29 June 2017 (1 page) |
10 July 2017 | Cessation of Philip Graham Rogerson as a person with significant control on 29 June 2017 (1 page) |
10 July 2017 | Cessation of Philip Graham Rogerson as a person with significant control on 29 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Philip Graham Rogerson as a director on 29 June 2017 (1 page) |
10 July 2017 | Cessation of Philip Graham Rogerson as a person with significant control on 10 July 2017 (1 page) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (14 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (14 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
31 May 2016 | Termination of appointment of Andrew Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Andrew Chesters as a secretary on 31 May 2016 (1 page) |
7 March 2016 | Annual return made up to 21 February 2016 no member list (5 pages) |
7 March 2016 | Annual return made up to 21 February 2016 no member list (5 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
22 December 2015 | Appointment of Mrs Janice Lloyd as a director on 10 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Janice Lloyd as a director on 10 December 2015 (2 pages) |
18 November 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
18 May 2015 | Resolutions
|
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
18 March 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
18 March 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
27 January 2015 | Appointment of Mr Philip Graham Rogerson as a director on 1 December 2013 (2 pages) |
27 January 2015 | Appointment of Mr Philip Graham Rogerson as a director on 1 December 2013 (2 pages) |
27 January 2015 | Appointment of Mr Philip Graham Rogerson as a director on 1 December 2013 (2 pages) |
19 January 2015 | Auditor's resignation (1 page) |
19 January 2015 | Auditor's resignation (1 page) |
6 January 2015 | Termination of appointment of Michael Turner as a director on 3 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Michael Turner as a director on 3 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Michael Turner as a director on 3 December 2014 (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (31 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (31 pages) |
3 December 2014 | Appointment of Ms Philippa Campbell as a director on 26 August 2014 (2 pages) |
3 December 2014 | Appointment of Ms Philippa Campbell as a director on 26 August 2014 (2 pages) |
30 October 2014 | Termination of appointment of Gillian Howland as a director on 1 August 2014 (1 page) |
30 October 2014 | Termination of appointment of Gillian Howland as a director on 1 August 2014 (1 page) |
30 October 2014 | Termination of appointment of Gillian Howland as a director on 1 August 2014 (1 page) |
17 July 2014 | Appointment of Mr Andrew Chesters as a secretary on 13 March 2014 (2 pages) |
17 July 2014 | Termination of appointment of Anne Linsey as a secretary on 13 March 2014 (1 page) |
17 July 2014 | Termination of appointment of Anne Linsey as a secretary on 13 March 2014 (1 page) |
17 July 2014 | Appointment of Mr Andrew Chesters as a secretary on 13 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 21 February 2014 no member list (5 pages) |
25 February 2014 | Annual return made up to 21 February 2014 no member list (5 pages) |
13 January 2014 | Appointment of Mr David Hugh Bennison as a director (2 pages) |
13 January 2014 | Appointment of Ms Susan Ross Morton as a director (2 pages) |
13 January 2014 | Appointment of Ms Susan Ross Morton as a director (2 pages) |
13 January 2014 | Appointment of Mr David Hugh Bennison as a director (2 pages) |
13 January 2014 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
13 January 2014 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
3 December 2013 | Termination of appointment of Jean Fogg as a director (1 page) |
3 December 2013 | Termination of appointment of Stephen Finch as a director (1 page) |
3 December 2013 | Termination of appointment of Clive Bodley as a director (1 page) |
3 December 2013 | Termination of appointment of Clive Bodley as a director (1 page) |
3 December 2013 | Termination of appointment of Clare Scott Booth as a director (1 page) |
3 December 2013 | Termination of appointment of Martin Kavanagh as a director (1 page) |
3 December 2013 | Termination of appointment of Neil Foster as a director (1 page) |
3 December 2013 | Termination of appointment of Jane Burns as a director (1 page) |
3 December 2013 | Termination of appointment of Jean Fogg as a director (1 page) |
3 December 2013 | Termination of appointment of Neil Foster as a director (1 page) |
3 December 2013 | Termination of appointment of Sarah Johnston as a director (1 page) |
3 December 2013 | Termination of appointment of Sarah Johnston as a director (1 page) |
3 December 2013 | Termination of appointment of Clare Scott Booth as a director (1 page) |
3 December 2013 | Termination of appointment of Martin Kavanagh as a director (1 page) |
3 December 2013 | Termination of appointment of Stephen Finch as a director (1 page) |
3 December 2013 | Termination of appointment of Jane Burns as a director (1 page) |
9 October 2013 | Full accounts made up to 31 March 2013 (35 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (35 pages) |
9 July 2013 | Termination of appointment of Nola Leach as a director (1 page) |
9 July 2013 | Termination of appointment of Nola Leach as a director (1 page) |
27 February 2013 | Annual return made up to 21 February 2013 no member list (12 pages) |
27 February 2013 | Annual return made up to 21 February 2013 no member list (12 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (36 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (36 pages) |
26 July 2012 | Registered office address changed from 55 High Street Banbury Oxfordshire OX16 5JJ on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 55 High Street Banbury Oxfordshire OX16 5JJ on 26 July 2012 (1 page) |
16 May 2012 | Appointment of Mr Allan Smith as a director (2 pages) |
16 May 2012 | Appointment of Mr Allan Smith as a director (2 pages) |
2 March 2012 | Annual return made up to 21 February 2012 no member list (11 pages) |
2 March 2012 | Annual return made up to 21 February 2012 no member list (11 pages) |
16 February 2012 | Termination of appointment of Paul Hunt as a director (1 page) |
16 February 2012 | Termination of appointment of Paul Hunt as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (34 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (34 pages) |
27 July 2011 | Appointment of Ms Gill Howland as a director (2 pages) |
27 July 2011 | Appointment of Ms Gill Howland as a director (2 pages) |
19 May 2011 | Termination of appointment of Roger Mills-Hicks as a director (1 page) |
19 May 2011 | Termination of appointment of Roger Mills-Hicks as a director (1 page) |
17 March 2011 | Annual return made up to 21 February 2011 no member list (12 pages) |
17 March 2011 | Annual return made up to 21 February 2011 no member list (12 pages) |
16 March 2011 | Director's details changed for Sarah Louise Johnston on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Sarah Louise Johnston on 16 March 2011 (2 pages) |
14 February 2011 | Appointment of Ms Jean Ruth Fogg as a director (2 pages) |
14 February 2011 | Appointment of Ms Jean Ruth Fogg as a director (2 pages) |
28 January 2011 | Appointment of Mr Paul Leslie Hunt as a director (2 pages) |
28 January 2011 | Appointment of Mr Paul Leslie Hunt as a director (2 pages) |
18 January 2011 | Termination of appointment of Susan Hammond as a director (1 page) |
18 January 2011 | Termination of appointment of Louise Douglas as a director (1 page) |
18 January 2011 | Termination of appointment of Louise Douglas as a director (1 page) |
18 January 2011 | Termination of appointment of Susan Hammond as a director (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (33 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (33 pages) |
19 May 2010 | Appointment of Neil Lindsay Foster as a director (2 pages) |
19 May 2010 | Appointment of Neil Lindsay Foster as a director (2 pages) |
18 May 2010 | Appointment of Jane Elizabeth Burns as a director (2 pages) |
18 May 2010 | Appointment of Jane Elizabeth Burns as a director (2 pages) |
18 May 2010 | Appointment of Sarah Louise Johnston as a director (1 page) |
18 May 2010 | Appointment of Sarah Louise Johnston as a director (1 page) |
22 March 2010 | Director's details changed for Susan Margaret Hammond on 21 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Clare Francesca Cheetham Scott Booth on 21 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Clive Bodley on 21 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Susan Margaret Hammond on 21 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Finch on 21 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
22 March 2010 | Termination of appointment of Tracy Vitalis as a secretary (1 page) |
22 March 2010 | Director's details changed for Michael Turner on 21 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Finch on 21 February 2010 (2 pages) |
22 March 2010 | Appointment of Mrs Anne Linsey as a secretary (1 page) |
22 March 2010 | Director's details changed for Louise Douglas on 21 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Martin John Kavanagh on 21 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Clare Francesca Cheetham Scott Booth on 21 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Clive Bodley on 21 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
22 March 2010 | Director's details changed for Louise Douglas on 21 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Turner on 21 February 2010 (2 pages) |
22 March 2010 | Appointment of Mrs Anne Linsey as a secretary (1 page) |
22 March 2010 | Director's details changed for Martin John Kavanagh on 21 February 2010 (2 pages) |
22 March 2010 | Termination of appointment of Tracy Vitalis as a secretary (1 page) |
1 March 2010 | Full accounts made up to 31 March 2009 (31 pages) |
1 March 2010 | Full accounts made up to 31 March 2009 (31 pages) |
5 February 2010 | Termination of appointment of Philip Willerton as a director (1 page) |
5 February 2010 | Termination of appointment of Philip Walker as a director (1 page) |
5 February 2010 | Termination of appointment of Philip Walker as a director (1 page) |
5 February 2010 | Termination of appointment of Philip Willerton as a director (1 page) |
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
20 October 2009 | Appointment of Mr Roger James Mills-Hicks as a director (2 pages) |
20 October 2009 | Appointment of Mr Roger James Mills-Hicks as a director (2 pages) |
19 October 2009 | Appointment of Nola Leach as a director (1 page) |
19 October 2009 | Appointment of Nola Leach as a director (1 page) |
26 September 2009 | Appointment terminated director joy madeiros (1 page) |
26 September 2009 | Appointment terminated director joy madeiros (1 page) |
26 September 2009 | Director's change of particulars / clive bodley / 03/09/2009 (1 page) |
26 September 2009 | Director's change of particulars / clive bodley / 03/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / clive bodley / 03/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / clive bodley / 03/09/2009 (1 page) |
20 March 2009 | Appointment terminated director anthony malcolm (1 page) |
20 March 2009 | Annual return made up to 21/02/09 (5 pages) |
20 March 2009 | Appointment terminated director anthony malcolm (1 page) |
20 March 2009 | Annual return made up to 21/02/09 (5 pages) |
8 February 2009 | Director appointed joy madeiros (2 pages) |
8 February 2009 | Director appointed joy madeiros (2 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (28 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (28 pages) |
18 November 2008 | Appointment terminated director angela sarkis (1 page) |
18 November 2008 | Appointment terminated director angela sarkis (1 page) |
12 March 2008 | Director appointed michael turner (2 pages) |
12 March 2008 | Director appointed michael turner (2 pages) |
10 March 2008 | Annual return made up to 21/02/08 (5 pages) |
10 March 2008 | Annual return made up to 21/02/08 (5 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Annual return made up to 21/02/07
|
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Annual return made up to 21/02/07
|
16 November 2006 | Full accounts made up to 31 March 2006 (27 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (27 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Annual return made up to 21/02/06 (9 pages) |
8 March 2006 | Annual return made up to 21/02/06 (9 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (25 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (25 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
9 March 2005 | Annual return made up to 21/02/05
|
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Annual return made up to 21/02/05
|
20 December 2004 | Full accounts made up to 31 March 2004 (25 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (25 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
12 February 2004 | Annual return made up to 21/02/04
|
12 February 2004 | Annual return made up to 21/02/04
|
29 September 2003 | Full accounts made up to 31 March 2003 (27 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (27 pages) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
25 February 2003 | Annual return made up to 21/02/03
|
25 February 2003 | Annual return made up to 21/02/03
|
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
7 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Incorporation (50 pages) |
21 February 2002 | Incorporation (50 pages) |