Lower Leigh Road
Pontnewynydd
Torfaen
NP4 8LG
Wales
Director Name | Elizabeth Rothwell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Retired Teacher Of The Deaf |
Correspondence Address | 15 Kirkstall Road Hillside Southport Merseyside PR8 4RA |
Director Name | Catherine Statham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Retired Teacher Of The Deaf |
Correspondence Address | Oakwoods Beckfords Upper Basildon Reading Berkshire RG8 8LT |
Director Name | Edward Rex |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Digital Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hamlyn Avenue Anlaby Road Hull HU4 6BT |
Director Name | Ellen Chloe Arthur |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Assistant Head Of Year |
Country of Residence | United Kingdom |
Correspondence Address | 11 Golby Road Bloxham Banbury OX15 4GX |
Director Name | Robert David White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Avenue Burton Joyce Nottingham NE14 5AF |
Director Name | Jill Carole White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Avenue Burton Joyce Nottingham NE14 5AF |
Director Name | Luke Andrew White |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(17 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 77 Crossgates Avenue Leeds Ls15 7qdf |
Director Name | Paul Hindson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(17 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 136 Forest Road Narboroug Leicestershire LE19 3ET |
Director Name | Rhiannon Ellis-Davies |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(17 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hinchsliff Avenue Vale Of Glamorgan Barry CF62 9US Wales |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2012(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Susan Mary Broughton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Director Of Educational Develo |
Correspondence Address | 2 Osprey Grove Telford Salop TF1 6ND |
Director Name | Stephen Paul Adderley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | Lavender House Bull Hill Little Neston Neston Cheshire CH64 4DN Wales |
Director Name | Mrs Sarah Elizabeth Cross |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Educational Audiologist |
Country of Residence | England |
Correspondence Address | 109 Owls Road Verwood Dorset BH31 6HH |
Director Name | Mrs Amanda Elizabeth Barker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linden Court Sandbach Cheshire CW11 3RU |
Director Name | Carol Millman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 2a The Green Dalton On Tees Darlington County Durham DL2 2PA |
Director Name | Stephen Matthews |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 107 Shaw Drive Walton On Thames Surrey KT12 2LR |
Director Name | Mrs Pauline Eveline Hughes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Revell Road Kingston Upon Thames Surrey KT1 3SN |
Secretary Name | Carol Millman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 2a The Green Dalton On Tees Darlington County Durham DL2 2PA |
Director Name | Margaret Ena Glasgow |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2009) |
Role | Retired Teacher Of The Deaf |
Correspondence Address | 32 Stanton Close Epsom Surrey KT19 9NP |
Director Name | Christopher Gardner-Medwin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Richmond Terrace Clifton Bristol BS8 1AA |
Director Name | Martin Michael Grave |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2009) |
Role | Independent Financial Adviser |
Correspondence Address | 3 Calder Crescent Taunton Somerset TA1 2NH |
Secretary Name | Susan Mary Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2008) |
Role | Director Of Educational Develo |
Correspondence Address | 2 Osprey Grove Telford Salop TF1 6ND |
Director Name | Dr Pamela Maragaret Mason |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 2012) |
Role | Pharmacist & Nutrionist Writer |
Correspondence Address | The Rectory Grosmont Gwent NP7 8LW Wales |
Director Name | Mr John Matthews |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 October 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 40 Orchard Park, Royal Wootton Basett Swindon Wiltshire SN4 7BP |
Director Name | William Boyce |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 2013) |
Role | Insurance Broker |
Correspondence Address | 27 Old Road Old Harlow Essex |
Director Name | Ruth Alice Lawton |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2013(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2017) |
Role | Teacher Of English |
Country of Residence | United Kingdom |
Correspondence Address | 11 Princess Suqare Ketley Telford TF1 5DB |
Director Name | Alison Christine Holmans |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 November 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2017) |
Role | Teacher Of The Deaf, Area Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | The New House Tanners Lane Eynsham Oxfordshire OX29 4HJ |
Director Name | Mr Duncan Farquhar Atkins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 20 Spencers Close Stanford In The Vale Faringdon SN7 8NG |
Director Name | Mr Christopher Stephen Millman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2017) |
Role | Client Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a, The Green Dalton On Tees Darlington DL2 2PA |
Director Name | Mrs Rhian Atkins |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 20 Spencers Close, Stanford In The Vale Faringdon Oxon SN7 8NG |
Director Name | Laura Jayne Frew Hunter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Monmouth Road Oxford OX1 4TD |
Director Name | Mr Graham Edward Hamilton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2017(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2017) |
Role | Specialist Audiology Technician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elivira Court Failsworth Manchester M35 9WE |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2012) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | deafeducation.org.uk |
---|---|
Telephone | 0845 1081437 |
Telephone region | Unknown |
Registered Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £75,190 |
Net Worth | £59,283 |
Cash | £54,109 |
Current Liabilities | £996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
---|---|
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 April 2020 | Director's details changed for Edward Rex on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Laura Jayne Frew Hunter on 4 June 2018 (2 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
5 August 2019 | Registered 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 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Edward Rex on 8 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Lynn Gail Hounsome on 8 January 2019 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (29 pages) |
24 April 2018 | Termination of appointment of Graham Edward Hamilton as a director on 17 December 2017 (1 page) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Mr Graham Edward Hamilton as a director on 20 August 2017 (2 pages) |
24 April 2018 | Termination of appointment of Susan Mary Broughton as a director on 12 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Alison Christine Holmans as a director on 23 July 2017 (1 page) |
23 April 2018 | Termination of appointment of Christopher Stephen Millman as a director on 23 July 2017 (1 page) |
23 April 2018 | Termination of appointment of Ruth Alice Lawton as a director on 23 July 2017 (1 page) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
7 April 2017 | Appointment of Laura Jayne Frew Hunter as a director on 28 April 2015 (2 pages) |
7 April 2017 | Appointment of Laura Jayne Frew Hunter as a director on 28 April 2015 (2 pages) |
6 April 2017 | Termination of appointment of Duncan Farquhar Atkins as a director on 9 September 2016 (1 page) |
6 April 2017 | Termination of appointment of Duncan Farquhar Atkins as a director on 9 September 2016 (1 page) |
17 January 2017 | Amended total exemption full accounts made up to 31 December 2015 (24 pages) |
17 January 2017 | Amended total exemption full accounts made up to 31 December 2015 (24 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (25 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (25 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2016 (25 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2016 (25 pages) |
29 February 2016 | Termination of appointment of Rhian Atkins as a director on 14 November 2015 (1 page) |
29 February 2016 | Termination of appointment of Rhian Atkins as a director on 14 November 2015 (1 page) |
26 February 2016 | Annual return made up to 4 February 2016 no member list
|
26 February 2016 | Annual return made up to 4 February 2016 no member list
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
24 April 2015 | Appointment of Mrs Rhian Atkins as a director on 4 October 2014 (2 pages) |
24 April 2015 | Annual return made up to 4 February 2015 no member list (13 pages) |
24 April 2015 | Appointment of Mr Christopher Stephen Millman as a director on 4 October 2014 (2 pages) |
24 April 2015 | Appointment of Mrs Rhian Atkins as a director on 4 October 2014 (2 pages) |
24 April 2015 | Annual return made up to 4 February 2015 no member list (13 pages) |
24 April 2015 | Appointment of Mrs Rhian Atkins as a director on 4 October 2014 (2 pages) |
24 April 2015 | Annual return made up to 4 February 2015 no member list (13 pages) |
24 April 2015 | Appointment of Mr Christopher Stephen Millman as a director on 4 October 2014 (2 pages) |
24 April 2015 | Appointment of Mr Christopher Stephen Millman as a director on 4 October 2014 (2 pages) |
6 March 2015 | Termination of appointment of John Matthews as a director on 4 October 2014 (1 page) |
6 March 2015 | Termination of appointment of John Matthews as a director on 4 October 2014 (1 page) |
6 March 2015 | Termination of appointment of John Matthews as a director on 4 October 2014 (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
3 April 2014 | Director's details changed for Mr John Matthews on 3 November 2013 (2 pages) |
3 April 2014 | Annual return made up to 4 February 2014 no member list (12 pages) |
3 April 2014 | Appointment of Andrew Stubbs as a director (2 pages) |
3 April 2014 | Director's details changed for Mr John Matthews on 3 November 2013 (2 pages) |
3 April 2014 | Annual return made up to 4 February 2014 no member list (12 pages) |
3 April 2014 | Appointment of Andrew Stubbs as a director (2 pages) |
3 April 2014 | Director's details changed for Mr John Matthews on 3 November 2013 (2 pages) |
3 April 2014 | Annual return made up to 4 February 2014 no member list (12 pages) |
2 April 2014 | Appointment of Edward Rex as a director (2 pages) |
2 April 2014 | Appointment of Ruth Alice Lawton as a director (2 pages) |
2 April 2014 | Appointment of Edward Rex as a director (2 pages) |
2 April 2014 | Appointment of Ruth Alice Lawton as a director (2 pages) |
2 April 2014 | Appointment of Alison Christine Holmans as a director (2 pages) |
2 April 2014 | Appointment of Alison Christine Holmans as a director (2 pages) |
1 April 2014 | Termination of appointment of William Boyce as a director (1 page) |
1 April 2014 | Termination of appointment of Christopher Gardner-Medwin as a director (1 page) |
1 April 2014 | Termination of appointment of Edward Stuart as a director (1 page) |
1 April 2014 | Termination of appointment of Edward Stuart as a director (1 page) |
1 April 2014 | Termination of appointment of William Boyce as a director (1 page) |
1 April 2014 | Appointment of Duncan Farquhar Atkins as a director (2 pages) |
1 April 2014 | Termination of appointment of Pamela Mason as a director (1 page) |
1 April 2014 | Termination of appointment of Pamela Mason as a director (1 page) |
1 April 2014 | Termination of appointment of Christopher Gardner-Medwin as a director (1 page) |
1 April 2014 | Appointment of Duncan Farquhar Atkins as a director (2 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
11 March 2013 | Annual return made up to 4 February 2013 no member list (11 pages) |
11 March 2013 | Annual return made up to 4 February 2013 no member list (11 pages) |
11 March 2013 | Annual return made up to 4 February 2013 no member list (11 pages) |
11 March 2013 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 March 2013 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
4 May 2012 | Annual return made up to 4 February 2012 no member list (11 pages) |
4 May 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
4 May 2012 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 4 February 2012 no member list (11 pages) |
4 May 2012 | Annual return made up to 4 February 2012 no member list (11 pages) |
4 May 2012 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 4 May 2012 (1 page) |
4 May 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
4 January 2012 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
23 March 2011 | Annual return made up to 4 February 2011 no member list (11 pages) |
23 March 2011 | Annual return made up to 4 February 2011 no member list (11 pages) |
23 March 2011 | Annual return made up to 4 February 2011 no member list (11 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
19 March 2010 | Annual return made up to 4 February 2010 no member list (7 pages) |
19 March 2010 | Annual return made up to 4 February 2010 no member list (7 pages) |
19 March 2010 | Annual return made up to 4 February 2010 no member list (7 pages) |
12 March 2010 | Appointment of Edward Stuart as a director (1 page) |
12 March 2010 | Appointment of Elizabeth Rothwell as a director (1 page) |
12 March 2010 | Appointment of Edward Stuart as a director (1 page) |
12 March 2010 | Appointment of Elizabeth Rothwell as a director (1 page) |
12 March 2010 | Appointment of William Boyce as a director (1 page) |
12 March 2010 | Appointment of Catherine Statham as a director (1 page) |
12 March 2010 | Appointment of William Boyce as a director (1 page) |
12 March 2010 | Appointment of Catherine Statham as a director (1 page) |
4 March 2010 | Director's details changed for Mr John Matthews on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Matthews on 1 February 2010 (2 pages) |
4 March 2010 | Termination of appointment of Margaret Glasgow as a director (1 page) |
4 March 2010 | Termination of appointment of Martin Grave as a director (1 page) |
4 March 2010 | Termination of appointment of Margaret Glasgow as a director (1 page) |
4 March 2010 | Termination of appointment of Martin Grave as a director (1 page) |
4 March 2010 | Director's details changed for Mr John Matthews on 1 February 2010 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
4 April 2009 | Annual return made up to 04/02/09 (4 pages) |
4 April 2009 | Annual return made up to 04/02/09 (4 pages) |
19 March 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 20 blackfriars lane london EC4V 6RQ (1 page) |
19 March 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 20 blackfriars lane london EC4V 6RQ (1 page) |
25 February 2009 | Appointment terminated director stephen adderley (1 page) |
25 February 2009 | Appointment terminated director stephen adderley (1 page) |
10 November 2008 | Appointment terminated secretary susan broughton (2 pages) |
10 November 2008 | Appointment terminated secretary susan broughton (2 pages) |
10 November 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
10 November 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
22 August 2008 | Annual return made up to 04/02/08 (4 pages) |
22 August 2008 | Annual return made up to 04/02/08 (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 3 swan court, cygnet park peterborough cambridgeshire PE7 8GX (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 3 swan court, cygnet park peterborough cambridgeshire PE7 8GX (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 February 2007 | Annual return made up to 04/02/07 (3 pages) |
14 February 2007 | Annual return made up to 04/02/07 (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
11 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
11 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 3 swan court cygnet park peterborough cambridgeshire PE7 8FD (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 3 swan court cygnet park peterborough cambridgeshire PE7 8FD (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
4 February 2006 | Incorporation (53 pages) |
4 February 2006 | Incorporation (53 pages) |