Company NameShooter's Hill Lawn Tennis Club Limited
Company StatusActive
Company Number05816533
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameCaroline Ratcliffe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address118 Earlshall Road
Eltham
SE9 1PR
Director NameMr John Stuart Ratcliffe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence Address118 Earlshall Road
London
SE9 1PR
Secretary NameCaroline Ratcliffe
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Earlshall Road
Eltham
SE9 1PR
Director NameMs Frances Joanne Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(4 years, 11 months after company formation)
Appointment Duration13 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address30 Ashridge Crescent
London
SE18 3EB
Director NameMrs Sandra Woodcock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(6 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMrs Alison Mary Saridogan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressLowood Eaglesfield Road
London
SE18 3DA
Director NameMr Rob Thomas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMrs Catriona Rayner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Thomas Warburton
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleTennis Coach
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameDr Ashima Chopra
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleTest Innovation
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Jason Sigba
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleStrategy/Projects Lead
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Peter Godden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMrs Alison Farringdon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameDamian Galloway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleTennis Coach
Correspondence Address2 Goldcrest Road
Uppingham
LE15 9UP
Director NameDavid Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleOpera Singer
Correspondence Address137a Plumstead Common Road
London
SE18 2UQ
Director NameKathleen Bado
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleBusiness Affairs Manager
Country of ResidenceEngland
Correspondence Address6 Awliscombe Road
Welling
Kent
DA16 3JT
Director NameMrs Catherine Mary Wallace
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Director NameDavid Cripps
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Anthony Bado
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Awliscombe Road
Welling
Kent
DA16 3JT
Director NameJennifer Cripps
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address29 Donaldson Road
Shooters Hill
SE18 3JZ
Director NameCaroline Dunn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(8 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 06 November 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address56 Queenswood Road
Sidcup
Kent
DA15 8QR
Director NamePhillip James Layfield
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(8 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 18 July 2021)
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address9 Camden Row
Blackheath
London
SE3 0QA
Director NameLuke House
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 October 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address19 Newlyn Road
Welling
Kent
DA16 3LH
Director NameGillian Barbara Moore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2016)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address55 Eaglesfield Road
Shooters Hill
London
SE18 3HU
Director NameMr Robert Andrew Ratcliffe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 November 2012)
RoleStudent
Country of ResidenceEngland
Correspondence Address118 Earlshall Road
London
SE9 1PR
Director NameVeronica McNamee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2018)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Phil Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 2019)
RoleCorporate Accounts Manager
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Michael Jason Attard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2020)
RoleIT Project/Programmes Manager
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Daniel House
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2020)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameDr Julie Cooper
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2019)
RoleNurse/University Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Paul Geoffrey Rayner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Jan Are Mo
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed15 October 2019(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 November 2021)
RoleAccount Director-Data Science And Marketing
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMr Ricardo Pinheiro
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed15 October 2019(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2022)
RoleHealthcare Regulator-Inspector
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMiss Parrey Amiri
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleAcreditted And Senior Club Coach
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
Director NameMiss Laura Kirsty Phillips
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2021(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 November 2022)
RoleTube Driver/Film Director/Writer/Producer
Country of ResidenceEngland
Correspondence AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA

Contact

Websiteshootershilllawntennisclub.co.uk
Telephone07 815927767
Telephone regionMobile

Location

Registered AddressLowood, Eaglesfield Road
London
Greater London
SE18 3DA
RegionLondon
ConstituencyEltham
CountyGreater London
WardShooters Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£117,616
Net Worth£19,770
Cash£47,736
Current Liabilities£29,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
17 November 2022Appointment of Mr Jason Sigba as a director on 14 November 2022 (2 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Appointment of Mr Peter Godden as a director on 14 November 2022 (2 pages)
16 November 2022Appointment of Mrs Alison Farringdon as a director on 14 November 2022 (2 pages)
16 November 2022Termination of appointment of Laura Kirsty Phillips as a director on 16 November 2022 (1 page)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Ricardo Pinheiro as a director on 6 June 2022 (1 page)
5 May 2022Termination of appointment of Parrey Amiri as a director on 22 April 2022 (1 page)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 November 2021Appointment of Dr Ashima Chopra as a director on 8 November 2021 (2 pages)
10 November 2021Appointment of Miss Laura Kirsty Phillips as a director on 8 November 2021 (2 pages)
9 November 2021Termination of appointment of Jan are Mo as a director on 9 November 2021 (1 page)
9 November 2021Termination of appointment of Paul Geoffrey Rayner as a director on 9 November 2021 (1 page)
27 August 2021Appointment of Mr Thomas Warburton as a director on 18 July 2021 (2 pages)
8 August 2021Termination of appointment of Phillip James Layfield as a director on 18 July 2021 (1 page)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
11 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
11 January 2021Memorandum and Articles of Association (10 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 November 2020Appointment of Miss Parrey Amiri as a director on 4 November 2020 (2 pages)
5 November 2020Appointment of Mrs Catriona Rayner as a director on 4 November 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Michael Jason Attard as a director on 22 May 2020 (1 page)
31 January 2020Termination of appointment of Daniel House as a director on 28 January 2020 (1 page)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Appointment of Mr Jan are Mo as a director on 15 October 2019 (2 pages)
17 October 2019Appointment of Mr Ricardo Pinheiro as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mr Rob Thomas as a director on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Luke House as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Julie Cooper as a director on 15 October 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Phil Smith as a director on 3 June 2019 (1 page)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Appointment of Mr Paul Rayner as a director on 15 October 2018 (2 pages)
20 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Veronica Mcnamee as a director on 5 May 2018 (1 page)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Resolutions
  • RES13 ‐ Team captain elections 25/09/2017
(1 page)
18 October 2017Memorandum and Articles of Association (5 pages)
18 October 2017Resolutions
  • RES13 ‐ Team captain elections 25/09/2017
(1 page)
18 October 2017Memorandum and Articles of Association (5 pages)
5 October 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
5 October 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
13 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
13 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
9 November 2016Appointment of Dr Julie Cooper as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Dr Julie Cooper as a director on 7 November 2016 (2 pages)
31 October 2016Termination of appointment of Gillian Barbara Moore as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Gillian Barbara Moore as a director on 31 October 2016 (1 page)
18 May 2016Annual return made up to 17 May 2016 no member list (13 pages)
18 May 2016Annual return made up to 17 May 2016 no member list (13 pages)
16 May 2016Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
16 May 2016Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
30 March 2016Amended total exemption full accounts made up to 31 May 2014 (11 pages)
30 March 2016Amended total exemption full accounts made up to 31 May 2014 (11 pages)
24 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
24 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
11 November 2015Appointment of Mr Daniel House as a director on 9 November 2015 (2 pages)
11 November 2015Appointment of Mr Daniel House as a director on 9 November 2015 (2 pages)
25 May 2015Director's details changed for John Stuart Ratcliffe on 31 August 2014 (2 pages)
25 May 2015Termination of appointment of Catherine Mary Wallace as a director on 28 April 2015 (1 page)
25 May 2015Director's details changed for John Stuart Ratcliffe on 31 August 2014 (2 pages)
25 May 2015Annual return made up to 17 May 2015 no member list (12 pages)
25 May 2015Annual return made up to 17 May 2015 no member list (12 pages)
25 May 2015Termination of appointment of Catherine Mary Wallace as a director on 28 April 2015 (1 page)
5 February 2015Termination of appointment of Kathleen Bado as a director on 17 November 2014 (1 page)
5 February 2015Termination of appointment of Kathleen Bado as a director on 17 November 2014 (1 page)
8 January 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
24 November 2014Appointment of Mr Michael Jason Attard as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Michael Jason Attard as a director on 17 November 2014 (2 pages)
21 November 2014Appointment of Mr Phil Smith as a director on 17 November 2014 (2 pages)
21 November 2014Appointment of Mr Phil Smith as a director on 17 November 2014 (2 pages)
6 November 2014Termination of appointment of Caroline Dunn as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Caroline Dunn as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Caroline Dunn as a director on 6 November 2014 (1 page)
19 May 2014Annual return made up to 17 May 2014 no member list (14 pages)
19 May 2014Annual return made up to 17 May 2014 no member list (14 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
20 November 2013Appointment of Mrs Alison Saridogan as a director (2 pages)
20 November 2013Appointment of Mrs Alison Saridogan as a director (2 pages)
25 July 2013Amended accounts made up to 31 May 2012 (6 pages)
25 July 2013Amended accounts made up to 31 May 2012 (6 pages)
28 May 2013Annual return made up to 15 May 2013 no member list (13 pages)
28 May 2013Annual return made up to 15 May 2013 no member list (13 pages)
22 May 2013Termination of appointment of David Cripps as a director (1 page)
22 May 2013Termination of appointment of David Cripps as a director (1 page)
17 January 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
17 January 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
14 November 2012Appointment of Veronica Mcnamee as a director (2 pages)
14 November 2012Termination of appointment of Robert Ratcliffe as a director (1 page)
14 November 2012Appointment of Mrs Sandra Woodcock as a director (2 pages)
14 November 2012Appointment of Mrs Sandra Woodcock as a director (2 pages)
14 November 2012Termination of appointment of Robert Ratcliffe as a director (1 page)
14 November 2012Appointment of Veronica Mcnamee as a director (2 pages)
15 May 2012Annual return made up to 15 May 2012 no member list (13 pages)
15 May 2012Annual return made up to 15 May 2012 no member list (13 pages)
7 May 2012Director's details changed for Catherine Wallis on 7 May 2012 (2 pages)
7 May 2012Director's details changed for David Cripps on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Catherine Wallis on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Catherine Wallis on 7 May 2012 (2 pages)
7 May 2012Director's details changed for David Cripps on 7 May 2012 (2 pages)
7 May 2012Termination of appointment of Jennifer Cripps as a director (1 page)
7 May 2012Director's details changed for David Cripps on 7 May 2012 (2 pages)
7 May 2012Termination of appointment of Jennifer Cripps as a director (1 page)
3 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
16 May 2011Annual return made up to 15 May 2011 no member list (14 pages)
16 May 2011Director's details changed for Catherine Wallis on 15 May 2011 (2 pages)
16 May 2011Director's details changed for Catherine Wallis on 15 May 2011 (2 pages)
16 May 2011Annual return made up to 15 May 2011 no member list (14 pages)
15 May 2011Director's details changed for Phillip James Layfield on 15 May 2011 (2 pages)
15 May 2011Director's details changed for Phillip James Layfield on 15 May 2011 (2 pages)
8 May 2011Appointment of Mrs Frances Joanne Thomas as a director (2 pages)
8 May 2011Appointment of Mrs Frances Joanne Thomas as a director (2 pages)
22 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
22 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
24 May 2010Director's details changed for Kathleen Bado on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Luke House on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Gillian Moore on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Jennifer Cripps on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 no member list (8 pages)
24 May 2010Director's details changed for Luke House on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Caroline Ratcliffe on 30 April 2010 (2 pages)
24 May 2010Director's details changed for David Cripps on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Caroline Dunn on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 no member list (8 pages)
24 May 2010Director's details changed for Gillian Moore on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Kathleen Bado on 30 April 2010 (2 pages)
24 May 2010Director's details changed for David Cripps on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Jennifer Cripps on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Phillip James Layfield on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Catherine Wallis on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Caroline Ratcliffe on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Phillip James Layfield on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Catherine Wallis on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Caroline Dunn on 30 April 2010 (2 pages)
24 November 2009Appointment of Mr Robert Andrew Ratcliffe as a director (2 pages)
24 November 2009Appointment of Mr Robert Andrew Ratcliffe as a director (2 pages)
17 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
17 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
1 June 2009Annual return made up to 15/05/09 (5 pages)
1 June 2009Annual return made up to 15/05/09 (5 pages)
5 May 2009Appointment terminated director anthony bado (1 page)
5 May 2009Appointment terminated director anthony bado (1 page)
5 May 2009Director appointed gillian moore (2 pages)
5 May 2009Director appointed gillian moore (2 pages)
3 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
3 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
26 May 2008Annual return made up to 15/05/08 (5 pages)
26 May 2008Annual return made up to 15/05/08 (5 pages)
20 May 2008Director appointed luke house (2 pages)
20 May 2008Director appointed luke house (2 pages)
19 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
5 July 2007Annual return made up to 15/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2007Annual return made up to 15/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 May 2006Incorporation (18 pages)
15 May 2006Incorporation (18 pages)