Rothley
Leicester
Leicestershire
LE7 7NU
Director Name | Mr Jon Anthony Corner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Film & TV Producer |
Country of Residence | England |
Correspondence Address | 17 Eastern Drive Liverpool Merseyside L19 0NB |
Director Name | Mr Edward Gerald Smethurst |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Dr Gerald Patrick McCann |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Cardiology Department Glenfield Hospital Groby Road Leicester LE3 9QP |
Director Name | Mrs Kate Marie McCann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | St. Martin's Chambers 8 New Street Leicester LE1 5NR |
Director Name | Mr John Michael Griffin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St. Martin's Chambers 8 New Street Leicester LE1 5NR |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | John McCann |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2010) |
Role | Pharmaceutical Representative |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upland Road Glasgow Lanarkshire G14 9BG Scotland |
Director Name | Dr Douglas Skehan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 August 2010) |
Role | Cardiologist |
Country of Residence | United Kingdom |
Correspondence Address | 87 Chaveney Road Quorn Leicestershire LE12 8AB |
Director Name | Peter John Benedict Hubner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(6 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 May 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Barncroft Stamford Road Kirby Muxloe Leicestershire LE9 2ER |
Director Name | Mr Philip Joseph Tomlinson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 December 2007) |
Role | Retired Coroner |
Correspondence Address | The Mullions 292 Forest Road Loughborough Leicestershire LE11 3HX |
Director Name | Ms Esther Louise McVey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 December 2007) |
Role | Marketing Media |
Country of Residence | United Kingdom |
Correspondence Address | 3 Boundary Road West Kirby Wirral Merseyside CH48 1LE Wales |
Director Name | Mr Michael John Linnett |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park House Park Hill Gaddesby Leicester LE7 4WH |
Director Name | BWB (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 2/6 Cannon Street London EC4M 6YH |
Website | findmadeleine.com/about_us/madeleines-fund.html |
---|---|
Telephone | 0845 8384699 |
Telephone region | Unknown |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £421,264 |
Gross Profit | £357,626 |
Net Worth | £753,056 |
Cash | £765,363 |
Current Liabilities | £12,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
7 November 2017 | Appointment of Mr John Michael Griffin as a director on 13 September 2017 (2 pages) |
---|---|
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
26 May 2017 | Termination of appointment of Michael John Linnett as a director on 3 May 2017 (1 page) |
28 February 2017 | Auditor's resignation (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 15 May 2016 no member list (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
16 June 2015 | Annual return made up to 15 May 2015 no member list (8 pages) |
3 March 2015 | Director's details changed for Mrs Kate Marie Mccann on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mrs Kate Marie Mccann on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2/6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2/6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
25 June 2014 | Annual return made up to 15 May 2014 no member list (8 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
11 June 2013 | Annual return made up to 15 May 2013 no member list (8 pages) |
14 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
28 May 2012 | Annual return made up to 15 May 2012 no member list (8 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Statement of company's objects (2 pages) |
21 December 2011 | Resolutions
|
10 June 2011 | Termination of appointment of Peter Hubner as a director (1 page) |
31 May 2011 | Annual return made up to 15 May 2011 no member list (9 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
27 August 2010 | Termination of appointment of John Mccann as a director (1 page) |
27 August 2010 | Termination of appointment of Douglas Skehan as a director (1 page) |
11 June 2010 | Annual return made up to 15 May 2010 no member list (7 pages) |
11 June 2010 | Director's details changed for Mrs Kate Marie Mccann on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mrs Kate Marie Mccann on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Brian Kennedy on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Peter John Benedict Hubner on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Doctor Douglas Skehan on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Mccann on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Brian Kennedy on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Peter John Benedict Hubner on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Mccann on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Doctor Douglas Skehan on 1 October 2009 (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
11 June 2009 | Annual return made up to 15/05/09 (5 pages) |
1 May 2009 | Director appointed mrs kate marie mccann (1 page) |
3 April 2009 | Director appointed gerald patrick mccann (1 page) |
26 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
6 June 2008 | Annual return made up to 15/05/08 (4 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (6 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Memorandum and Articles of Association (16 pages) |
14 June 2007 | New director appointed (2 pages) |
12 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 June 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
15 May 2007 | Incorporation (20 pages) |