South Street
Bromley
Kent
BR1 1RH
Director Name | Mrs Adelheid Friedericke Sanderson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 March 2021) |
Role | Retired Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Ms Katherine Bassey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 March 2021) |
Role | Head Of Hr Development Unison |
Country of Residence | United Kingdom |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr Aivaras StatkeviÄŒIus |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 13 November 2014(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 March 2021) |
Role | Adviser Local Government Finance Lga |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stevenson Close Barnet Hertfordshire EN5 1DR |
Director Name | Mr Marcus Hulme |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 March 2021) |
Role | Social Impact Director, Big Society Capital |
Country of Residence | United Kingdom |
Correspondence Address | 24 Louisa Street London E1 4NF |
Director Name | Mr Mike Emmott |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2015(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 March 2021) |
Role | Public Policy Advisor, Employee Relations Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rodway Road Bromley 41 Rodway Road Bromley BR1 3JP |
Director Name | Mrs Gillian Collins Norton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 Church Meadow London Ditton Surbiton Church Mea Long Ditton Surbiton Surrey KT6 5EW |
Director Name | Mr James Roy Slack |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 22 Marlings Park Avenue Chislehurst Kent BR7 6QW |
Director Name | Edward Cyril Pritchard |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Winifred Cottage 24 Craven Road Orpington Kent BR6 7RT |
Director Name | Isobel Jean Pook |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cedars Road Beckenham Kent BR3 4JF |
Director Name | Michelle Elizabeth Batten |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 57 Birkhall Road Catford London SE6 1TF |
Director Name | Helen Margaret Crowe |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 73 Manor Way Beckenham Kent BR3 3LW |
Director Name | Malcolm Peter Hyland |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Retired Chartered Engineer |
Correspondence Address | Southcroft Grangewood Lane Beckenham Kent BR3 1NT |
Director Name | Meriam Edozie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 58 Holmdale Road Chislehurst Kent BR7 6BZ |
Director Name | Maureen Agnes Kew |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Hospital Chaplain |
Correspondence Address | 268 The Avenue West Wickham Kent BR4 0ED |
Director Name | Estelle Marietta Currie Coughlan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clandon Street St Johns Deptford London SE8 4EL |
Secretary Name | Mary Elizabeth Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Sherwood Way West Wickham Kent BR4 9PD |
Director Name | Mary Ann Tozer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waring Drive Orpington Kent BR6 6DW |
Director Name | Mr Alexander Kinnear |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Wellhouse Road Beckenham Kent BR3 3JR |
Director Name | Grace Fan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2008) |
Role | Leadership Coach |
Correspondence Address | 3 Scotts Road Bromley Kent BR1 3QD |
Director Name | Alan Keith Olivey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bucknall Way Langley Park Beckenham Kent BR3 3XN |
Director Name | Katherine Audrey McPartlan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2009) |
Role | Personnel |
Correspondence Address | 46 Lansdowne Road Bromley Kent BR1 3PQ |
Director Name | Ruth Ann Morgan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2010) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 206 Croydon Road Beckenham Kent BR3 4DE |
Director Name | John O'Hagan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Whitmore Road Beckenham Kent BR3 3NS |
Director Name | Judith Bretherton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 14 September 2009) |
Role | Administrator |
Correspondence Address | 5 Highbury Close West Wickham Kent BR4 9PA |
Director Name | Jane Hilary Ungemuth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 18 November 2009) |
Role | Group Analytic Pyscotherapist |
Correspondence Address | 15 Holligrave Road Bromley Kent BR1 3PJ |
Director Name | Ms Jo Tilley-Riley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2014) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr David Alan Hacker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mrs Nirveen Kaur Chotai |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Secretary Name | Ms Sally Ann Bushell |
---|---|
Status | Resigned |
Appointed | 23 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr Thomas Edward Carter |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2014) |
Role | Self-Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Ms Anne-Marie Samuel |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 2015) |
Role | Director, Smart Health Limited |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr Andrew George Stickells |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2015) |
Role | Volunteering And Secondments Exec, Princes Trust |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Tyland Lane Sandling Maidstone Kent ME14 3BL |
Secretary Name | Ms Sally Prentice |
---|---|
Status | Resigned |
Appointed | 03 December 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 2019) |
Role | Company Director |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Website | web.relate-londonse.org/ |
---|---|
Telephone | 020 83151999 |
Telephone region | London |
Registered Address | Community House South Street Bromley Kent BR1 1RH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,850 |
Cash | £72,429 |
Current Liabilities | £9,992 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2020 | Application to strike the company off the register (2 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 May 2019 (17 pages) |
24 April 2019 | Termination of appointment of Sally Prentice as a secretary on 24 April 2019 (1 page) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 May 2018 (19 pages) |
16 May 2018 | Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
4 December 2017 | Director's details changed for Mrs Gillian Collins Norton on 29 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mrs Gillian Collins Norton on 29 November 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
8 November 2016 | Termination of appointment of Nirveen Kaur Chotai as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Nirveen Kaur Chotai as a director on 8 November 2016 (1 page) |
15 July 2016 | Appointment of Mrs Gillian Collins Norton as a director on 13 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Gillian Collins Norton as a director on 13 July 2016 (2 pages) |
16 February 2016 | Termination of appointment of David Alan Hacker as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of David Alan Hacker as a director on 16 February 2016 (1 page) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
7 December 2015 | Annual return made up to 3 December 2015 no member list (8 pages) |
7 December 2015 | Annual return made up to 3 December 2015 no member list (8 pages) |
4 December 2015 | Appointment of Mr Mike Emmott as a director on 3 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Mike Emmott as a director on 3 November 2015 (2 pages) |
3 December 2015 | Appointment of Ms Sally Prentice as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Andrew George Stickells as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Anne-Marie Samuel as a director on 30 September 2015 (1 page) |
3 December 2015 | Termination of appointment of Andrew George Stickells as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Ms Sally Prentice as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Anne-Marie Samuel as a director on 30 September 2015 (1 page) |
3 December 2015 | Termination of appointment of Sally Ann Bushell as a secretary on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Sally Ann Bushell as a secretary on 30 November 2015 (1 page) |
9 January 2015 | Appointment of Mr Marcus Hulme as a director on 13 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr Aivaras StatkeviÄius as a director on 13 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr Aivaras StatkeviÄius as a director on 13 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr Marcus Hulme as a director on 13 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Jo Tilley-Riley as a director on 13 November 2014 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Appointment of Mr Andrew George Stickells as a director on 13 November 2014 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Appointment of Mr Andrew George Stickells as a director on 13 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Jo Tilley-Riley as a director on 13 November 2014 (1 page) |
2 October 2014 | Appointment of Ms Anne-Marie Samuel as a director on 9 September 2014 (2 pages) |
2 October 2014 | Appointment of Ms Anne-Marie Samuel as a director on 9 September 2014 (2 pages) |
2 October 2014 | Appointment of Ms Anne-Marie Samuel as a director on 9 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Ms Katherine Bassey on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Ms Jo Tilley-Riley on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Miss Hilary Anne Tanner on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Miss Hilary Anne Tanner on 1 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 11 September 2014 no member list (5 pages) |
1 October 2014 | Annual return made up to 11 September 2014 no member list (5 pages) |
1 October 2014 | Director's details changed for Ms Katherine Bassey on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr David Alan Hacker on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Ms Katherine Bassey on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr David Alan Hacker on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr David Alan Hacker on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Ms Jo Tilley-Riley on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Miss Hilary Anne Tanner on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Ms Jo Tilley-Riley on 1 October 2014 (2 pages) |
9 September 2014 | Termination of appointment of Thomas Edward Carter as a director on 1 June 2014 (1 page) |
9 September 2014 | Termination of appointment of Thomas Edward Carter as a director on 1 June 2014 (1 page) |
9 September 2014 | Termination of appointment of Thomas Edward Carter as a director on 1 June 2014 (1 page) |
9 September 2014 | Termination of appointment of Alan Keith Olivey as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Alan Keith Olivey as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Alan Keith Olivey as a director on 2 September 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 11 September 2013 no member list (8 pages) |
27 September 2013 | Annual return made up to 11 September 2013 no member list (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 11 September 2012 no member list (9 pages) |
12 September 2012 | Annual return made up to 11 September 2012 no member list (9 pages) |
11 September 2012 | Appointment of Mr Thomas Edward Carter as a director (2 pages) |
11 September 2012 | Appointment of Mr Thomas Edward Carter as a director (2 pages) |
2 May 2012 | Termination of appointment of Mary Blair as a secretary (1 page) |
2 May 2012 | Termination of appointment of Mary Blair as a secretary (1 page) |
24 April 2012 | Appointment of Mrs Nirveen Kaur Chotai as a director (2 pages) |
24 April 2012 | Appointment of Mrs Nirveen Kaur Chotai as a director (2 pages) |
24 April 2012 | Appointment of Ms Sally Ann Bushell as a secretary (1 page) |
24 April 2012 | Appointment of Ms Sally Ann Bushell as a secretary (1 page) |
4 January 2012 | Termination of appointment of Estelle Currie Coughlan as a director (1 page) |
4 January 2012 | Appointment of Ms Katherine Bassey as a director (2 pages) |
4 January 2012 | Termination of appointment of Estelle Currie Coughlan as a director (1 page) |
4 January 2012 | Appointment of Ms Katherine Bassey as a director (2 pages) |
4 January 2012 | Termination of appointment of Mary Tozer as a director (1 page) |
4 January 2012 | Termination of appointment of Mary Tozer as a director (1 page) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 December 2011 | Appointment of Mrs Adelheid Friedericke Sanderson as a director (2 pages) |
5 December 2011 | Appointment of Mrs Adelheid Friedericke Sanderson as a director (2 pages) |
26 October 2011 | Termination of appointment of Isobel Pook as a director (1 page) |
26 October 2011 | Termination of appointment of John O'hagan as a director (1 page) |
26 October 2011 | Termination of appointment of Isobel Pook as a director (1 page) |
26 October 2011 | Termination of appointment of John O'hagan as a director (1 page) |
26 July 2011 | Termination of appointment of Ruth Morgan as a director (1 page) |
26 July 2011 | Annual return made up to 22 July 2011 no member list (10 pages) |
26 July 2011 | Annual return made up to 22 July 2011 no member list (10 pages) |
26 July 2011 | Termination of appointment of Ruth Morgan as a director (1 page) |
6 December 2010 | Appointment of Mr David Alan Hacker as a director (2 pages) |
6 December 2010 | Appointment of Mr David Alan Hacker as a director (2 pages) |
18 November 2010 | Appointment of Miss Hilary Anne Tanner as a director (2 pages) |
18 November 2010 | Appointment of Miss Hilary Anne Tanner as a director (2 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
12 August 2010 | Director's details changed for John O`Hagan on 22 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 July 2010 no member list (9 pages) |
12 August 2010 | Director's details changed for Ruth Ann Morgan on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Estelle Marietta Currie Coughlan on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Ruth Ann Morgan on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for John O`Hagan on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mary Ann Tozer on 22 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 July 2010 no member list (9 pages) |
12 August 2010 | Director's details changed for Isobel Jean Pook on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mary Ann Tozer on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Isobel Jean Pook on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Estelle Marietta Currie Coughlan on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Alan Keith Olivey on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Alan Keith Olivey on 22 July 2010 (2 pages) |
23 February 2010 | Appointment of Ms Jo Tilley-Riley as a director (2 pages) |
23 February 2010 | Appointment of Ms Jo Tilley-Riley as a director (2 pages) |
21 January 2010 | Termination of appointment of Jane Ungemuth as a director (1 page) |
21 January 2010 | Termination of appointment of Jane Ungemuth as a director (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 September 2009 | Appointment terminated director judith bretherton (1 page) |
15 September 2009 | Appointment terminated director judith bretherton (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
13 August 2009 | Memorandum and Articles of Association (15 pages) |
13 August 2009 | Memorandum and Articles of Association (15 pages) |
22 July 2009 | Annual return made up to 22/07/09 (4 pages) |
22 July 2009 | Annual return made up to 22/07/09 (4 pages) |
1 June 2009 | Appointment terminated director katherine mcpartlan (1 page) |
1 June 2009 | Appointment terminated director katherine mcpartlan (1 page) |
27 February 2009 | Director appointed jane hilary ungemuth (2 pages) |
27 February 2009 | Director appointed jane hilary ungemuth (2 pages) |
23 December 2008 | Director appointed john o`hagan (2 pages) |
23 December 2008 | Director appointed judith bretherton (2 pages) |
23 December 2008 | Director appointed john o`hagan (2 pages) |
23 December 2008 | Director appointed judith bretherton (2 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Director appointed ruth ann morgan (2 pages) |
6 August 2008 | Director appointed ruth ann morgan (2 pages) |
22 July 2008 | Annual return made up to 22/07/08 (3 pages) |
22 July 2008 | Annual return made up to 22/07/08 (3 pages) |
21 July 2008 | Appointment terminated director malcolm hyland (1 page) |
21 July 2008 | Appointment terminated director malcolm hyland (1 page) |
9 June 2008 | Appointment terminated director maureen kew (1 page) |
9 June 2008 | Appointment terminated director maureen kew (1 page) |
4 March 2008 | Appointment terminated director grace fan (1 page) |
4 March 2008 | Appointment terminated director grace fan (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
31 July 2007 | Annual return made up to 22/07/07 (7 pages) |
31 July 2007 | Annual return made up to 22/07/07 (7 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
1 August 2006 | Annual return made up to 22/07/06 (6 pages) |
1 August 2006 | Annual return made up to 22/07/06 (6 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
18 November 2005 | Director resigned (2 pages) |
18 November 2005 | Director resigned (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
15 August 2005 | Annual return made up to 22/07/05
|
15 August 2005 | Annual return made up to 22/07/05
|
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 August 2004 | Annual return made up to 22/07/04 (7 pages) |
2 August 2004 | Annual return made up to 22/07/04 (7 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
28 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
28 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 July 2003 | Incorporation (29 pages) |
22 July 2003 | Incorporation (29 pages) |