Company NameRelate Bromley
Company StatusDissolved
Company Number04841365
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Hilary Anne Tanner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(7 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 16 March 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMrs Adelheid Friedericke Sanderson
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed15 November 2011(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 16 March 2021)
RoleRetired Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMs Katherine Bassey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 16 March 2021)
RoleHead Of Hr Development Unison
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr Aivaras StatkeviÄŒIus
Date of BirthMarch 1988 (Born 36 years ago)
NationalityLithuanian
StatusClosed
Appointed13 November 2014(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 16 March 2021)
RoleAdviser Local Government Finance Lga
Country of ResidenceUnited Kingdom
Correspondence Address26 Stevenson Close
Barnet
Hertfordshire
EN5 1DR
Director NameMr Marcus Hulme
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 16 March 2021)
RoleSocial Impact Director, Big Society Capital
Country of ResidenceUnited Kingdom
Correspondence Address24 Louisa Street
London
E1 4NF
Director NameMr Mike Emmott
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2015(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 16 March 2021)
RolePublic Policy Advisor, Employee Relations Retired
Country of ResidenceUnited Kingdom
Correspondence Address41 Rodway Road Bromley 41 Rodway Road
Bromley
BR1 3JP
Director NameMrs Gillian Collins Norton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(12 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 16 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Church Meadow London Ditton Surbiton Church Mea
Long Ditton
Surbiton
Surrey
KT6 5EW
Director NameMr James Roy Slack
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleRetired
Correspondence Address22 Marlings Park Avenue
Chislehurst
Kent
BR7 6QW
Director NameEdward Cyril Pritchard
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleRetired
Correspondence AddressWinifred Cottage
24 Craven Road
Orpington
Kent
BR6 7RT
Director NameIsobel Jean Pook
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cedars Road
Beckenham
Kent
BR3 4JF
Director NameMichelle Elizabeth Batten
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleAdministrator
Correspondence Address57 Birkhall Road
Catford
London
SE6 1TF
Director NameHelen Margaret Crowe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address73 Manor Way
Beckenham
Kent
BR3 3LW
Director NameMalcolm Peter Hyland
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleRetired Chartered Engineer
Correspondence AddressSouthcroft
Grangewood Lane
Beckenham
Kent
BR3 1NT
Director NameMeriam Edozie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address58 Holmdale Road
Chislehurst
Kent
BR7 6BZ
Director NameMaureen Agnes Kew
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleHospital Chaplain
Correspondence Address268 The Avenue
West Wickham
Kent
BR4 0ED
Director NameEstelle Marietta Currie Coughlan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Clandon Street
St Johns Deptford
London
SE8 4EL
Secretary NameMary Elizabeth Blair
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Sherwood Way
West Wickham
Kent
BR4 9PD
Director NameMary Ann Tozer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Waring Drive
Orpington
Kent
BR6 6DW
Director NameMr Alexander Kinnear
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Wellhouse Road
Beckenham
Kent
BR3 3JR
Director NameGrace Fan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2008)
RoleLeadership Coach
Correspondence Address3 Scotts Road
Bromley
Kent
BR1 3QD
Director NameAlan Keith Olivey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XN
Director NameKatherine Audrey McPartlan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2009)
RolePersonnel
Correspondence Address46 Lansdowne Road
Bromley
Kent
BR1 3PQ
Director NameRuth Ann Morgan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2010)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address206 Croydon Road
Beckenham
Kent
BR3 4DE
Director NameJohn O'Hagan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Whitmore Road
Beckenham
Kent
BR3 3NS
Director NameJudith Bretherton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 14 September 2009)
RoleAdministrator
Correspondence Address5 Highbury Close
West Wickham
Kent
BR4 9PA
Director NameJane Hilary Ungemuth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 November 2009)
RoleGroup Analytic Pyscotherapist
Correspondence Address15 Holligrave Road
Bromley
Kent
BR1 3PJ
Director NameMs Jo Tilley-Riley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2014)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr David Alan Hacker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMrs Nirveen Kaur Chotai
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Secretary NameMs Sally Ann Bushell
StatusResigned
Appointed23 April 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr Thomas Edward Carter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2014)
RoleSelf-Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMs Anne-Marie Samuel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleDirector, Smart Health Limited
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr Andrew George Stickells
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 2015)
RoleVolunteering And Secondments Exec, Princes Trust
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene Tyland Lane
Sandling
Maidstone
Kent
ME14 3BL
Secretary NameMs Sally Prentice
StatusResigned
Appointed03 December 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 2019)
RoleCompany Director
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH

Contact

Websiteweb.relate-londonse.org/
Telephone020 83151999
Telephone regionLondon

Location

Registered AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£64,850
Cash£72,429
Current Liabilities£9,992

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
12 January 2021Voluntary strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
24 November 2020Application to strike the company off the register (2 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 May 2019 (17 pages)
24 April 2019Termination of appointment of Sally Prentice as a secretary on 24 April 2019 (1 page)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 May 2018 (19 pages)
16 May 2018Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
4 December 2017Director's details changed for Mrs Gillian Collins Norton on 29 November 2017 (2 pages)
4 December 2017Director's details changed for Mrs Gillian Collins Norton on 29 November 2017 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
8 November 2016Termination of appointment of Nirveen Kaur Chotai as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Nirveen Kaur Chotai as a director on 8 November 2016 (1 page)
15 July 2016Appointment of Mrs Gillian Collins Norton as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Mrs Gillian Collins Norton as a director on 13 July 2016 (2 pages)
16 February 2016Termination of appointment of David Alan Hacker as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of David Alan Hacker as a director on 16 February 2016 (1 page)
4 February 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
7 December 2015Annual return made up to 3 December 2015 no member list (8 pages)
7 December 2015Annual return made up to 3 December 2015 no member list (8 pages)
4 December 2015Appointment of Mr Mike Emmott as a director on 3 November 2015 (2 pages)
4 December 2015Appointment of Mr Mike Emmott as a director on 3 November 2015 (2 pages)
3 December 2015Appointment of Ms Sally Prentice as a secretary on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Andrew George Stickells as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Anne-Marie Samuel as a director on 30 September 2015 (1 page)
3 December 2015Termination of appointment of Andrew George Stickells as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Ms Sally Prentice as a secretary on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Anne-Marie Samuel as a director on 30 September 2015 (1 page)
3 December 2015Termination of appointment of Sally Ann Bushell as a secretary on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Sally Ann Bushell as a secretary on 30 November 2015 (1 page)
9 January 2015Appointment of Mr Marcus Hulme as a director on 13 November 2014 (2 pages)
9 January 2015Appointment of Mr Aivaras Statkevičius as a director on 13 November 2014 (2 pages)
9 January 2015Appointment of Mr Aivaras Statkevičius as a director on 13 November 2014 (2 pages)
9 January 2015Appointment of Mr Marcus Hulme as a director on 13 November 2014 (2 pages)
8 January 2015Termination of appointment of Jo Tilley-Riley as a director on 13 November 2014 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Appointment of Mr Andrew George Stickells as a director on 13 November 2014 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Appointment of Mr Andrew George Stickells as a director on 13 November 2014 (2 pages)
8 January 2015Termination of appointment of Jo Tilley-Riley as a director on 13 November 2014 (1 page)
2 October 2014Appointment of Ms Anne-Marie Samuel as a director on 9 September 2014 (2 pages)
2 October 2014Appointment of Ms Anne-Marie Samuel as a director on 9 September 2014 (2 pages)
2 October 2014Appointment of Ms Anne-Marie Samuel as a director on 9 September 2014 (2 pages)
1 October 2014Director's details changed for Ms Katherine Bassey on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Ms Jo Tilley-Riley on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Miss Hilary Anne Tanner on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Miss Hilary Anne Tanner on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 11 September 2014 no member list (5 pages)
1 October 2014Annual return made up to 11 September 2014 no member list (5 pages)
1 October 2014Director's details changed for Ms Katherine Bassey on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr David Alan Hacker on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Ms Katherine Bassey on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr David Alan Hacker on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr David Alan Hacker on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Ms Jo Tilley-Riley on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Miss Hilary Anne Tanner on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Ms Jo Tilley-Riley on 1 October 2014 (2 pages)
9 September 2014Termination of appointment of Thomas Edward Carter as a director on 1 June 2014 (1 page)
9 September 2014Termination of appointment of Thomas Edward Carter as a director on 1 June 2014 (1 page)
9 September 2014Termination of appointment of Thomas Edward Carter as a director on 1 June 2014 (1 page)
9 September 2014Termination of appointment of Alan Keith Olivey as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Alan Keith Olivey as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Alan Keith Olivey as a director on 2 September 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 11 September 2013 no member list (8 pages)
27 September 2013Annual return made up to 11 September 2013 no member list (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 11 September 2012 no member list (9 pages)
12 September 2012Annual return made up to 11 September 2012 no member list (9 pages)
11 September 2012Appointment of Mr Thomas Edward Carter as a director (2 pages)
11 September 2012Appointment of Mr Thomas Edward Carter as a director (2 pages)
2 May 2012Termination of appointment of Mary Blair as a secretary (1 page)
2 May 2012Termination of appointment of Mary Blair as a secretary (1 page)
24 April 2012Appointment of Mrs Nirveen Kaur Chotai as a director (2 pages)
24 April 2012Appointment of Mrs Nirveen Kaur Chotai as a director (2 pages)
24 April 2012Appointment of Ms Sally Ann Bushell as a secretary (1 page)
24 April 2012Appointment of Ms Sally Ann Bushell as a secretary (1 page)
4 January 2012Termination of appointment of Estelle Currie Coughlan as a director (1 page)
4 January 2012Appointment of Ms Katherine Bassey as a director (2 pages)
4 January 2012Termination of appointment of Estelle Currie Coughlan as a director (1 page)
4 January 2012Appointment of Ms Katherine Bassey as a director (2 pages)
4 January 2012Termination of appointment of Mary Tozer as a director (1 page)
4 January 2012Termination of appointment of Mary Tozer as a director (1 page)
12 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
5 December 2011Appointment of Mrs Adelheid Friedericke Sanderson as a director (2 pages)
5 December 2011Appointment of Mrs Adelheid Friedericke Sanderson as a director (2 pages)
26 October 2011Termination of appointment of Isobel Pook as a director (1 page)
26 October 2011Termination of appointment of John O'hagan as a director (1 page)
26 October 2011Termination of appointment of Isobel Pook as a director (1 page)
26 October 2011Termination of appointment of John O'hagan as a director (1 page)
26 July 2011Termination of appointment of Ruth Morgan as a director (1 page)
26 July 2011Annual return made up to 22 July 2011 no member list (10 pages)
26 July 2011Annual return made up to 22 July 2011 no member list (10 pages)
26 July 2011Termination of appointment of Ruth Morgan as a director (1 page)
6 December 2010Appointment of Mr David Alan Hacker as a director (2 pages)
6 December 2010Appointment of Mr David Alan Hacker as a director (2 pages)
18 November 2010Appointment of Miss Hilary Anne Tanner as a director (2 pages)
18 November 2010Appointment of Miss Hilary Anne Tanner as a director (2 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
12 August 2010Director's details changed for John O`Hagan on 22 July 2010 (2 pages)
12 August 2010Annual return made up to 22 July 2010 no member list (9 pages)
12 August 2010Director's details changed for Ruth Ann Morgan on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Estelle Marietta Currie Coughlan on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Ruth Ann Morgan on 22 July 2010 (2 pages)
12 August 2010Director's details changed for John O`Hagan on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Mary Ann Tozer on 22 July 2010 (2 pages)
12 August 2010Annual return made up to 22 July 2010 no member list (9 pages)
12 August 2010Director's details changed for Isobel Jean Pook on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Mary Ann Tozer on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Isobel Jean Pook on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Estelle Marietta Currie Coughlan on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Alan Keith Olivey on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Alan Keith Olivey on 22 July 2010 (2 pages)
23 February 2010Appointment of Ms Jo Tilley-Riley as a director (2 pages)
23 February 2010Appointment of Ms Jo Tilley-Riley as a director (2 pages)
21 January 2010Termination of appointment of Jane Ungemuth as a director (1 page)
21 January 2010Termination of appointment of Jane Ungemuth as a director (1 page)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
15 September 2009Appointment terminated director judith bretherton (1 page)
15 September 2009Appointment terminated director judith bretherton (1 page)
13 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
13 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
13 August 2009Memorandum and Articles of Association (15 pages)
13 August 2009Memorandum and Articles of Association (15 pages)
22 July 2009Annual return made up to 22/07/09 (4 pages)
22 July 2009Annual return made up to 22/07/09 (4 pages)
1 June 2009Appointment terminated director katherine mcpartlan (1 page)
1 June 2009Appointment terminated director katherine mcpartlan (1 page)
27 February 2009Director appointed jane hilary ungemuth (2 pages)
27 February 2009Director appointed jane hilary ungemuth (2 pages)
23 December 2008Director appointed john o`hagan (2 pages)
23 December 2008Director appointed judith bretherton (2 pages)
23 December 2008Director appointed john o`hagan (2 pages)
23 December 2008Director appointed judith bretherton (2 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
6 August 2008Director appointed ruth ann morgan (2 pages)
6 August 2008Director appointed ruth ann morgan (2 pages)
22 July 2008Annual return made up to 22/07/08 (3 pages)
22 July 2008Annual return made up to 22/07/08 (3 pages)
21 July 2008Appointment terminated director malcolm hyland (1 page)
21 July 2008Appointment terminated director malcolm hyland (1 page)
9 June 2008Appointment terminated director maureen kew (1 page)
9 June 2008Appointment terminated director maureen kew (1 page)
4 March 2008Appointment terminated director grace fan (1 page)
4 March 2008Appointment terminated director grace fan (1 page)
28 September 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
31 July 2007Annual return made up to 22/07/07 (7 pages)
31 July 2007Annual return made up to 22/07/07 (7 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
1 August 2006Annual return made up to 22/07/06 (6 pages)
1 August 2006Annual return made up to 22/07/06 (6 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
18 November 2005Director resigned (2 pages)
18 November 2005Director resigned (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
15 August 2005Annual return made up to 22/07/05
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2005Annual return made up to 22/07/05
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 August 2004Annual return made up to 22/07/04 (7 pages)
2 August 2004Annual return made up to 22/07/04 (7 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
28 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003Incorporation (29 pages)
22 July 2003Incorporation (29 pages)