Company NameDeaf Education Through Listening And Talking
Company StatusActive
Company Number05698173
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2006(18 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameLynn Gail Hounsome
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrynhyfryd The Beeches
Lower Leigh Road
Pontnewynydd
Torfaen
NP4 8LG
Wales
Director NameElizabeth Rothwell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2009(3 years, 2 months after company formation)
Appointment Duration15 years
RoleRetired Teacher Of The Deaf
Correspondence Address15 Kirkstall Road
Hillside
Southport
Merseyside
PR8 4RA
Director NameCatherine Statham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2009(3 years, 2 months after company formation)
Appointment Duration15 years
RoleRetired Teacher Of The Deaf
Correspondence AddressOakwoods Beckfords
Upper Basildon
Reading
Berkshire
RG8 8LT
Director NameEdward Rex
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleDigital Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Hamlyn Avenue
Anlaby Road
Hull
HU4 6BT
Director NameEllen Chloe Arthur
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleAssistant Head Of Year
Country of ResidenceUnited Kingdom
Correspondence Address11 Golby Road
Bloxham
Banbury
OX15 4GX
Director NameRobert David White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Avenue
Burton Joyce
Nottingham
NE14 5AF
Director NameJill Carole White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Avenue
Burton Joyce
Nottingham
NE14 5AF
Director NameLuke Andrew White
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(17 years, 7 months after company formation)
Appointment Duration7 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address77 Crossgates Avenue
Leeds
Ls15 7qdf
Director NamePaul Hindson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(17 years, 7 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address136 Forest Road
Narboroug
Leicestershire
LE19 3ET
Director NameRhiannon Ellis-Davies
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(17 years, 7 months after company formation)
Appointment Duration7 months
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Hinchsliff Avenue
Vale Of Glamorgan
Barry
CF62 9US
Wales
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed19 March 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameSusan Mary Broughton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleDirector Of Educational Develo
Correspondence Address2 Osprey Grove
Telford
Salop
TF1 6ND
Director NameStephen Paul Adderley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleTeacher
Correspondence AddressLavender House
Bull Hill Little Neston
Neston
Cheshire
CH64 4DN
Wales
Director NameMrs Sarah Elizabeth Cross
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleEducational Audiologist
Country of ResidenceEngland
Correspondence Address109 Owls Road
Verwood
Dorset
BH31 6HH
Director NameMrs Amanda Elizabeth Barker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Linden Court
Sandbach
Cheshire
CW11 3RU
Director NameCarol Millman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleAccounts Clerk
Correspondence Address2a The Green
Dalton On Tees
Darlington
County Durham
DL2 2PA
Director NameStephen Matthews
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleRetail Manager
Correspondence Address107 Shaw Drive
Walton On Thames
Surrey
KT12 2LR
Director NameMrs Pauline Eveline Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Revell Road
Kingston Upon Thames
Surrey
KT1 3SN
Secretary NameCarol Millman
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleAccounts Clerk
Correspondence Address2a The Green
Dalton On Tees
Darlington
County Durham
DL2 2PA
Director NameMargaret Ena Glasgow
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2009)
RoleRetired Teacher Of The Deaf
Correspondence Address32 Stanton Close
Epsom
Surrey
KT19 9NP
Director NameChristopher Gardner-Medwin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Richmond Terrace
Clifton
Bristol
BS8 1AA
Director NameMartin Michael Grave
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2009)
RoleIndependent Financial Adviser
Correspondence Address3 Calder Crescent
Taunton
Somerset
TA1 2NH
Secretary NameSusan Mary Broughton
NationalityBritish
StatusResigned
Appointed22 October 2006(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2008)
RoleDirector Of Educational Develo
Correspondence Address2 Osprey Grove
Telford
Salop
TF1 6ND
Director NameDr Pamela Maragaret Mason
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2012)
RolePharmacist & Nutrionist Writer
Correspondence AddressThe Rectory
Grosmont
Gwent
NP7 8LW
Wales
Director NameMr John Matthews
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 October 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address40 Orchard Park, Royal Wootton Basett
Swindon
Wiltshire
SN4 7BP
Director NameWilliam Boyce
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2013)
RoleInsurance Broker
Correspondence Address27 Old Road
Old Harlow
Essex
Director NameRuth Alice Lawton
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2013(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2017)
RoleTeacher Of English
Country of ResidenceUnited Kingdom
Correspondence Address11 Princess Suqare
Ketley
Telford
TF1 5DB
Director NameAlison Christine Holmans
Date of BirthMay 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 November 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2017)
RoleTeacher Of The Deaf, Area Team Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe New House Tanners Lane
Eynsham
Oxfordshire
OX29 4HJ
Director NameMr Duncan Farquhar Atkins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address20 Spencers Close
Stanford In The Vale
Faringdon
SN7 8NG
Director NameMr Christopher Stephen Millman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2014(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2017)
RoleClient Delivery Director
Country of ResidenceUnited Kingdom
Correspondence Address2a, The Green
Dalton On Tees
Darlington
DL2 2PA
Director NameMrs Rhian Atkins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address20 Spencers Close, Stanford In The Vale
Faringdon
Oxon
SN7 8NG
Director NameLaura Jayne Frew Hunter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Monmouth Road
Oxford
OX1 4TD
Director NameMr Graham Edward Hamilton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2017(11 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2017)
RoleSpecialist Audiology Technician
Country of ResidenceUnited Kingdom
Correspondence Address8 Elivira Court
Failsworth
Manchester
M35 9WE
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2012)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitedeafeducation.org.uk
Telephone0845 1081437
Telephone regionUnknown

Location

Registered AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£75,190
Net Worth£59,283
Cash£54,109
Current Liabilities£996

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

26 October 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 April 2020Director's details changed for Edward Rex on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Laura Jayne Frew Hunter on 4 June 2018 (2 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 April 2019Director's details changed for Edward Rex on 8 April 2019 (2 pages)
25 April 2019Director's details changed for Lynn Gail Hounsome on 8 January 2019 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (29 pages)
24 April 2018Termination of appointment of Graham Edward Hamilton as a director on 17 December 2017 (1 page)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
24 April 2018Appointment of Mr Graham Edward Hamilton as a director on 20 August 2017 (2 pages)
24 April 2018Termination of appointment of Susan Mary Broughton as a director on 12 April 2018 (1 page)
23 April 2018Termination of appointment of Alison Christine Holmans as a director on 23 July 2017 (1 page)
23 April 2018Termination of appointment of Christopher Stephen Millman as a director on 23 July 2017 (1 page)
23 April 2018Termination of appointment of Ruth Alice Lawton as a director on 23 July 2017 (1 page)
13 July 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
7 April 2017Appointment of Laura Jayne Frew Hunter as a director on 28 April 2015 (2 pages)
7 April 2017Appointment of Laura Jayne Frew Hunter as a director on 28 April 2015 (2 pages)
6 April 2017Termination of appointment of Duncan Farquhar Atkins as a director on 9 September 2016 (1 page)
6 April 2017Termination of appointment of Duncan Farquhar Atkins as a director on 9 September 2016 (1 page)
17 January 2017Amended total exemption full accounts made up to 31 December 2015 (24 pages)
17 January 2017Amended total exemption full accounts made up to 31 December 2015 (24 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 4 February 2016 (25 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 4 February 2016 (25 pages)
29 February 2016Termination of appointment of Rhian Atkins as a director on 14 November 2015 (1 page)
29 February 2016Termination of appointment of Rhian Atkins as a director on 14 November 2015 (1 page)
26 February 2016Annual return made up to 4 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016
(15 pages)
26 February 2016Annual return made up to 4 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016
(15 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
24 April 2015Appointment of Mrs Rhian Atkins as a director on 4 October 2014 (2 pages)
24 April 2015Annual return made up to 4 February 2015 no member list (13 pages)
24 April 2015Appointment of Mr Christopher Stephen Millman as a director on 4 October 2014 (2 pages)
24 April 2015Appointment of Mrs Rhian Atkins as a director on 4 October 2014 (2 pages)
24 April 2015Annual return made up to 4 February 2015 no member list (13 pages)
24 April 2015Appointment of Mrs Rhian Atkins as a director on 4 October 2014 (2 pages)
24 April 2015Annual return made up to 4 February 2015 no member list (13 pages)
24 April 2015Appointment of Mr Christopher Stephen Millman as a director on 4 October 2014 (2 pages)
24 April 2015Appointment of Mr Christopher Stephen Millman as a director on 4 October 2014 (2 pages)
6 March 2015Termination of appointment of John Matthews as a director on 4 October 2014 (1 page)
6 March 2015Termination of appointment of John Matthews as a director on 4 October 2014 (1 page)
6 March 2015Termination of appointment of John Matthews as a director on 4 October 2014 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
3 April 2014Director's details changed for Mr John Matthews on 3 November 2013 (2 pages)
3 April 2014Annual return made up to 4 February 2014 no member list (12 pages)
3 April 2014Appointment of Andrew Stubbs as a director (2 pages)
3 April 2014Director's details changed for Mr John Matthews on 3 November 2013 (2 pages)
3 April 2014Annual return made up to 4 February 2014 no member list (12 pages)
3 April 2014Appointment of Andrew Stubbs as a director (2 pages)
3 April 2014Director's details changed for Mr John Matthews on 3 November 2013 (2 pages)
3 April 2014Annual return made up to 4 February 2014 no member list (12 pages)
2 April 2014Appointment of Edward Rex as a director (2 pages)
2 April 2014Appointment of Ruth Alice Lawton as a director (2 pages)
2 April 2014Appointment of Edward Rex as a director (2 pages)
2 April 2014Appointment of Ruth Alice Lawton as a director (2 pages)
2 April 2014Appointment of Alison Christine Holmans as a director (2 pages)
2 April 2014Appointment of Alison Christine Holmans as a director (2 pages)
1 April 2014Termination of appointment of William Boyce as a director (1 page)
1 April 2014Termination of appointment of Christopher Gardner-Medwin as a director (1 page)
1 April 2014Termination of appointment of Edward Stuart as a director (1 page)
1 April 2014Termination of appointment of Edward Stuart as a director (1 page)
1 April 2014Termination of appointment of William Boyce as a director (1 page)
1 April 2014Appointment of Duncan Farquhar Atkins as a director (2 pages)
1 April 2014Termination of appointment of Pamela Mason as a director (1 page)
1 April 2014Termination of appointment of Pamela Mason as a director (1 page)
1 April 2014Termination of appointment of Christopher Gardner-Medwin as a director (1 page)
1 April 2014Appointment of Duncan Farquhar Atkins as a director (2 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
11 March 2013Annual return made up to 4 February 2013 no member list (11 pages)
11 March 2013Annual return made up to 4 February 2013 no member list (11 pages)
11 March 2013Annual return made up to 4 February 2013 no member list (11 pages)
11 March 2013Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 March 2013Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
30 May 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
4 May 2012Annual return made up to 4 February 2012 no member list (11 pages)
4 May 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
4 May 2012Registered office address changed from 201 Bishopsgate London EC2M 3AF on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 201 Bishopsgate London EC2M 3AF on 4 May 2012 (1 page)
4 May 2012Annual return made up to 4 February 2012 no member list (11 pages)
4 May 2012Annual return made up to 4 February 2012 no member list (11 pages)
4 May 2012Registered office address changed from 201 Bishopsgate London EC2M 3AF on 4 May 2012 (1 page)
4 May 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
4 January 2012Total exemption full accounts made up to 31 December 2010 (16 pages)
4 January 2012Total exemption full accounts made up to 31 December 2010 (16 pages)
23 March 2011Annual return made up to 4 February 2011 no member list (11 pages)
23 March 2011Annual return made up to 4 February 2011 no member list (11 pages)
23 March 2011Annual return made up to 4 February 2011 no member list (11 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
19 March 2010Annual return made up to 4 February 2010 no member list (7 pages)
19 March 2010Annual return made up to 4 February 2010 no member list (7 pages)
19 March 2010Annual return made up to 4 February 2010 no member list (7 pages)
12 March 2010Appointment of Edward Stuart as a director (1 page)
12 March 2010Appointment of Elizabeth Rothwell as a director (1 page)
12 March 2010Appointment of Edward Stuart as a director (1 page)
12 March 2010Appointment of Elizabeth Rothwell as a director (1 page)
12 March 2010Appointment of William Boyce as a director (1 page)
12 March 2010Appointment of Catherine Statham as a director (1 page)
12 March 2010Appointment of William Boyce as a director (1 page)
12 March 2010Appointment of Catherine Statham as a director (1 page)
4 March 2010Director's details changed for Mr John Matthews on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Mr John Matthews on 1 February 2010 (2 pages)
4 March 2010Termination of appointment of Margaret Glasgow as a director (1 page)
4 March 2010Termination of appointment of Martin Grave as a director (1 page)
4 March 2010Termination of appointment of Margaret Glasgow as a director (1 page)
4 March 2010Termination of appointment of Martin Grave as a director (1 page)
4 March 2010Director's details changed for Mr John Matthews on 1 February 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
4 April 2009Annual return made up to 04/02/09 (4 pages)
4 April 2009Annual return made up to 04/02/09 (4 pages)
19 March 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
19 March 2009Registered office changed on 19/03/2009 from 20 blackfriars lane london EC4V 6RQ (1 page)
19 March 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
19 March 2009Registered office changed on 19/03/2009 from 20 blackfriars lane london EC4V 6RQ (1 page)
25 February 2009Appointment terminated director stephen adderley (1 page)
25 February 2009Appointment terminated director stephen adderley (1 page)
10 November 2008Appointment terminated secretary susan broughton (2 pages)
10 November 2008Appointment terminated secretary susan broughton (2 pages)
10 November 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
10 November 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
22 August 2008Annual return made up to 04/02/08 (4 pages)
22 August 2008Annual return made up to 04/02/08 (4 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
11 February 2008Registered office changed on 11/02/08 from: 3 swan court, cygnet park peterborough cambridgeshire PE7 8GX (1 page)
11 February 2008Registered office changed on 11/02/08 from: 3 swan court, cygnet park peterborough cambridgeshire PE7 8GX (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 February 2007Annual return made up to 04/02/07 (3 pages)
14 February 2007Annual return made up to 04/02/07 (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
11 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 3 swan court cygnet park peterborough cambridgeshire PE7 8FD (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Registered office changed on 21/11/06 from: 3 swan court cygnet park peterborough cambridgeshire PE7 8FD (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
4 February 2006Incorporation (53 pages)
4 February 2006Incorporation (53 pages)