Company NameRiverside Community Resource Trust
Company StatusActive
Company Number05771984
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 April 2006(18 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Patricia Jefford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleChartered Environmental Health
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
Director NameMr David Victor Mead
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Taylors Lane
Higham
Rochester
Kent
ME3 7JW
Director NameMr Alan Michael Ridgers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chaucer Road
Northfleet
Gravesend
Kent
DA11 8EP
Director NameMr Leslie John Beven
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Central Avenue
Gravesend
Kent
DA12 5AN
Secretary NameMr Leslie John Beven
StatusCurrent
Appointed19 September 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address31 Central Avenue
Gravesend
Kent
DA12 5AN
Director NameMrs Shirley Anne Whatmough
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Shirley Close
Gravesend
Kent
DA12 4XR
Director NameMrs Carol Lesley Stone
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
Director NameEdward Christopher Falvey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleChief Officer
Correspondence Address23 Ducketts Road
Crayford
Kent
DA1 4BA
Director NameChristine Flynn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
Director NameHeather Dorothy Robinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleSenior Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
Secretary NameHeather Dorothy Robinson
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southfield Court
Dartford
Kent
DA1 5PH
Director NameMark Butler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
Director NameAlice Roseand Parker
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 19 February 2008)
RoleCompany Director
Correspondence Address44 Shamrock Road
Gravesend
Kent
DA12 2LH
Director NameHilary Jane Pearson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 May 2007)
RolePersonnel Director
Correspondence Address8 Bridgewater Place
West Malling
Kent
ME19 5QN
Director NameMr John Malcolm Pexton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2009)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Fennel Close
Esplanade
Rochester
Kent
ME1 1LW
Director NameAlan Dennington
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2008)
RoleKent Conty Manager
Correspondence AddressCromwell Lodge 20 Brakefield Road
Gravesend
Kent
DA13 9PZ
Director NameIan Dougall Kirk
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2009)
RoleLocal Government Manager
Correspondence Address34 Shrubbery Road
Gravesend
Kent
DA12 1JW
Director NameChristoph Bull
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(1 year, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 July 2008)
RoleDistrict Manager Gravesham Lib
Correspondence Address1 Miller Road
Chalk
Gravesend
Kent
DA12 4TP
Director NameBernard Lazzari
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2010)
RoleLocal Government
Correspondence Address16 Trubridge Road
Hoo
Rochester
Kent
ME3 9EW
Director NameMr Leslie John Bevan
Date of BirthSeptember 2009 (Born 14 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2010)
RoleRetired
Correspondence Address31 Central Avenue
Gravesend
Kent
DA12 5AN
Director NameMr John Britt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
Secretary NameMr Alan Ridgers
StatusResigned
Appointed15 March 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
Director NameMs Jay Matthews
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
Director NameMrs Jill Dyett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
Director NameMrs Iris Mary Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2013)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address2 Cumberland Villas
Milton Road
Gravesend
Kent
DA12 2PQ
Director NameMrs Helen Victoria Lake
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2015)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address1 Baryntyne Crescent
Hoo
Rochester
Kent
ME3 9GE
Director NameMr James Anthony Scutts
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2015)
RoleVideo Producer
Country of ResidenceEngland
Correspondence Address12 Fordwich Drive
Rochester
Kent
ME2 3FA
Director NameMr Nicholas Bannister
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 18 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Heights 44 Pine Avenue
Gravesend
Kent
DA12 1QZ
Director NameMr Stephen John Brice
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hathaway Court
Esplanade
Rochester
Kent
ME1 1QX
Director NameRiverside Community Resource Trust (Corporation)
StatusResigned
Appointed25 June 2009(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 22 March 2010)
Correspondence AddressRiverside Centre Dickens Road
Gravesend
Kent
DA12 2JY

Contact

Websiteriversidecentre.co.uk
Email address[email protected]
Telephone01474 352199
Telephone regionGravesend

Location

Registered AddressThe Riverside Centre
Dickens Road Gravesend
Kent
DA12 2JY
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£159,441
Net Worth£69,297
Cash£50,258
Current Liabilities£2,684

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
5 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 January 2018Appointment of Mrs Carol Stone as a director on 16 January 2018 (2 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
12 May 2016Annual return made up to 1 April 2016 no member list (8 pages)
12 May 2016Termination of appointment of James Anthony Scutts as a director on 31 May 2015 (1 page)
12 May 2016Termination of appointment of James Anthony Scutts as a director on 31 May 2015 (1 page)
12 May 2016Annual return made up to 1 April 2016 no member list (8 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
21 July 2015Appointment of Mrs Shirley Anne Whatmough as a director on 7 July 2015 (2 pages)
21 July 2015Appointment of Mrs Shirley Anne Whatmough as a director on 7 July 2015 (2 pages)
21 July 2015Appointment of Mrs Shirley Anne Whatmough as a director on 7 July 2015 (2 pages)
21 May 2015Termination of appointment of Stephen John Brice as a director on 19 May 2015 (1 page)
21 May 2015Termination of appointment of Stephen John Brice as a director on 19 May 2015 (1 page)
7 April 2015Annual return made up to 1 April 2015 no member list (9 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (9 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (9 pages)
25 March 2015Termination of appointment of Helen Victoria Lake as a director on 1 March 2015 (1 page)
25 March 2015Termination of appointment of Helen Victoria Lake as a director on 1 March 2015 (1 page)
25 March 2015Termination of appointment of Helen Victoria Lake as a director on 1 March 2015 (1 page)
1 August 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
14 April 2014Termination of appointment of Jay Matthews as a director (1 page)
14 April 2014Termination of appointment of Nicholas Bannister as a director (1 page)
14 April 2014Termination of appointment of Jay Matthews as a director (1 page)
14 April 2014Annual return made up to 1 April 2014 no member list (10 pages)
14 April 2014Annual return made up to 1 April 2014 no member list (10 pages)
14 April 2014Appointment of Mr Stephen John Brice as a director (2 pages)
14 April 2014Appointment of Mr Stephen John Brice as a director (2 pages)
14 April 2014Director's details changed for Alan Michael Ridgers on 1 December 2013 (2 pages)
14 April 2014Annual return made up to 1 April 2014 no member list (10 pages)
14 April 2014Termination of appointment of Nicholas Bannister as a director (1 page)
14 April 2014Director's details changed for Alan Michael Ridgers on 1 December 2013 (2 pages)
14 April 2014Director's details changed for Alan Michael Ridgers on 1 December 2013 (2 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
14 May 2013Annual return made up to 1 April 2013 no member list (11 pages)
14 May 2013Annual return made up to 1 April 2013 no member list (11 pages)
14 May 2013Annual return made up to 1 April 2013 no member list (11 pages)
28 March 2013Termination of appointment of Christine Flynn as a director (1 page)
28 March 2013Appointment of Mr Nicholas Bannister as a director (2 pages)
28 March 2013Appointment of Mr Nicholas Bannister as a director (2 pages)
28 March 2013Termination of appointment of Christine Flynn as a director (1 page)
5 February 2013Termination of appointment of Iris Smith as a director (1 page)
5 February 2013Termination of appointment of Iris Smith as a director (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 1 April 2012 no member list (11 pages)
3 April 2012Annual return made up to 1 April 2012 no member list (11 pages)
3 April 2012Annual return made up to 1 April 2012 no member list (11 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
9 November 2011Director's details changed for Mr Leslie John Beven on 6 September 2011 (2 pages)
9 November 2011Appointment of Mr James Anthony Scutts as a director (2 pages)
9 November 2011Appointment of Mrs Helen Victoria Lake as a director (2 pages)
9 November 2011Appointment of Mrs Helen Victoria Lake as a director (2 pages)
9 November 2011Director's details changed for Mr Leslie John Beven on 6 September 2011 (2 pages)
9 November 2011Appointment of Mr James Anthony Scutts as a director (2 pages)
9 November 2011Director's details changed for Mr Leslie John Beven on 6 September 2011 (2 pages)
21 October 2011Appointment of Mrs Iris Mary Smith as a director (2 pages)
21 October 2011Appointment of Mrs Iris Mary Smith as a director (2 pages)
21 October 2011Appointment of Mr Leslie John Beven as a secretary (2 pages)
21 October 2011Termination of appointment of Alan Ridgers as a secretary (1 page)
21 October 2011Termination of appointment of Heather Robinson as a director (1 page)
21 October 2011Termination of appointment of Heather Robinson as a director (1 page)
21 October 2011Appointment of Mr Leslie John Beven as a secretary (2 pages)
21 October 2011Termination of appointment of Alan Ridgers as a secretary (1 page)
24 May 2011Termination of appointment of Jill Dyett as a director (1 page)
24 May 2011Termination of appointment of Jill Dyett as a director (1 page)
12 April 2011Annual return made up to 1 April 2011 no member list (8 pages)
12 April 2011Annual return made up to 1 April 2011 no member list (8 pages)
12 April 2011Annual return made up to 1 April 2011 no member list (8 pages)
5 April 2011Termination of appointment of John Britt as a director (1 page)
5 April 2011Termination of appointment of John Britt as a director (1 page)
15 March 2011Termination of appointment of Mark Butler as a director (1 page)
15 March 2011Termination of appointment of Mark Butler as a director (1 page)
15 December 2010Appointment of Mrs Jill Dyett as a director (2 pages)
15 December 2010Appointment of Mrs Jill Dyett as a director (2 pages)
15 December 2010Appointment of Ms Jay Matthews as a director (2 pages)
15 December 2010Appointment of Ms Jay Matthews as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Appointment of Mr Leslie John Beven as a director (2 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
6 April 2010Appointment of Mr Leslie John Beven as a director (2 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
1 April 2010Director's details changed for Christine Flynn on 1 April 2010 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Termination of appointment of Leslie Bevan as a director (1 page)
1 April 2010Director's details changed for Alan Michael Ridgers on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alan Michael Ridgers on 1 April 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Mark Butler on 1 April 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Heather Dorothy Robinson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Patricia Jefford on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christine Flynn on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mark Butler on 1 April 2010 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for Heather Dorothy Robinson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Patricia Jefford on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Patricia Jefford on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mark Butler on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Leslie Bevan as a director (1 page)
1 April 2010Director's details changed for Heather Dorothy Robinson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christine Flynn on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alan Michael Ridgers on 1 April 2010 (2 pages)
23 March 2010Appointment of Mr Alan Ridgers as a secretary (1 page)
23 March 2010Appointment of Mr Alan Ridgers as a secretary (1 page)
22 March 2010Appointment of Mr John Britt as a director (2 pages)
22 March 2010Appointment of Mr John Britt as a director (2 pages)
22 March 2010Termination of appointment of Riverside Community Resource Trust as a director (1 page)
22 March 2010Termination of appointment of Riverside Community Resource Trust as a director (1 page)
19 March 2010Termination of appointment of Bernard Lazzari as a director (1 page)
19 March 2010Termination of appointment of Heather Robinson as a secretary (1 page)
19 March 2010Termination of appointment of Heather Robinson as a secretary (1 page)
19 March 2010Termination of appointment of Bernard Lazzari as a director (1 page)
1 December 2009Appointment of Riverside Community Resource Trust as a director (1 page)
1 December 2009Appointment of Mr Leslie John Bevan as a director (1 page)
1 December 2009Appointment of Riverside Community Resource Trust as a director (1 page)
1 December 2009Appointment of Mr Leslie John Bevan as a director (1 page)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 April 2009Annual return made up to 01/04/09 (4 pages)
2 April 2009Annual return made up to 01/04/09 (4 pages)
1 April 2009Appointment terminated director ian kirk (1 page)
1 April 2009Appointment terminated director ian kirk (1 page)
1 April 2009Appointment terminated director john pexton (1 page)
1 April 2009Appointment terminated director john pexton (1 page)
28 November 2008Director appointed alan ridgers (1 page)
28 November 2008Director appointed alan ridgers (1 page)
7 October 2008Director appointed bernard lazzari logged form (1 page)
7 October 2008Director appointed bernard lazzari logged form (1 page)
22 September 2008Appointment terminated director alan dennington (1 page)
22 September 2008Appointment terminated director christoph bull (1 page)
22 September 2008Appointment terminated director alan dennington (1 page)
22 September 2008Appointment terminated director christoph bull (1 page)
7 April 2008Annual return made up to 06/04/08 (5 pages)
7 April 2008Annual return made up to 06/04/08 (5 pages)
4 March 2008Director appointed mr david victor mead (1 page)
4 March 2008Director appointed mr david victor mead (1 page)
29 February 2008Appointment terminated director alice parker (1 page)
29 February 2008Appointment terminated director alice parker (1 page)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
30 April 2007Annual return made up to 06/04/07 (2 pages)
30 April 2007Annual return made up to 06/04/07 (2 pages)
6 April 2006Incorporation (31 pages)
6 April 2006Incorporation (31 pages)