Company NameThe Neu Trust Fund Limited
Company StatusActive
Company Number06364897
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 2007(16 years, 7 months ago)
Previous NameThe Atl Trust Fund Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Colin Walter Cranmer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Director NameMs Alice Patricia Elizabeth Robinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Director NameMs Julie Elizabeth Huckstep
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Director NameMartin Stephen Lawes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Glebe Close
Rolleston
Burton On Trent
Staffordshire
DE13 9BP
Director NameMr Stephen David Ainger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(9 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Director NameMrs Patricia Gouveia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleFinancial Services Professional
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Director NameMrs Judith Elderkin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Dundrennan Close
Poynton
Stockport
Cheshire
SK12 1SQ
Director NameMr Edward Jeremy Glazier
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Director NameMiss Louise Phyllis Atkinson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(14 years after company formation)
Appointment Duration2 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Director NameMairead Canavan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 2023(16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusCurrent
Appointed04 December 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Director NameStephen Ronald Buck
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address30 Angerstein Road
Scunthorpe
South Humberside
DN17 2NA
Director NameJacqueline Howe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleTeacher
Correspondence Address33 Twitton Meadows
Otford
Sevenoaks
Kent
TN14 5JP
Director NameMartin Stephen Lawes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Glebe Close
Rolleston
Burton On Trent
Staffordshire
DE13 9BP
Director NameAngela Jane Rutter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleTeacher
Correspondence Address63 Albert Street
Aylesbury
Buckinghamshire
HP20 1LY
Secretary NameAnn Rowswell
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressInglewood
Bowling Alley Oving
Aylesbury
Buckinghamshire
HP22 4HD
Director NameMr Nicholas Michael Babington Rowell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St Lukes Road
Maidstone
Kent
ME14 5AW
Director NameAndrew Garner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2012)
RoleRetired
Correspondence Address31 Hatfield Road
Ipswich
Suffolk
IP3 9AF
Director NameHazel Mary Saxton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 2010)
RoleRetired
Correspondence Address19 Victoria Mount
Horsforth
Leeds
Yorkshire
LS18 4PU
Secretary NameMs Elizabeth Nicola Landau
NationalityBritish
StatusResigned
Appointed23 November 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Street
London
WC2N 5RD
Director NameJohn Graham Paul
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address61 Holtwood Avenue
Aylesford
Kent
ME20 7QQ
Director NameJohn Alfred Puckrin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2010)
RoleTeacher
Correspondence Address55 Hindmans Road
London
SE22 9NQ
Director NameMr Peter Edward Sanders
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2016)
RoleManufacturing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns Chapel Lane
Combe Martin
Ilfracombe
Devon
EC34 0HJ
Director NameMark Howdle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2011)
RoleSupervisory Analyst Investment Research
Country of ResidenceUnited Kingdom
Correspondence Address74 Westmoreland Road
Barnes
London
SW13 9RY
Director NameCaroline Kolek
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 August 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Pine Park Road
Honiton
Devon
EX14 2HR
Director NameFiona Muriel Barclay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2010(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Tarbert Crescent
York
YO24 2XD
Director NameMr Graeme David Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Best Beech Hill
Wadhurst
East Sussex
TN5 6JG
Director NameMr Gary Pitts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2014)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Tunbridge Court Sydenham Hill
London
SE26 6RR
Director NameLesley Joanne Ward
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Town Moor Avenue
Doncaster
South Yorkshire
DN2 6BL
Secretary NameGary Pitts
NationalityBritish
StatusResigned
Appointed14 December 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2014)
RoleCompany Director
Correspondence Address3 Tunbridge Court Sydenham Hill
London
SE26 6RR
Director NameMrs Deborah Polwarth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 October 2014)
RoleLearning Support Assistant
Country of ResidenceEngland
Correspondence Address8 Clipstone Close
Newcastle Upon Tyne
NE15 9LU
Director NameMrs Karen Tracy Boyce-Dawson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2015(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 February 2017)
RoleExecutive Director Of Operations, Thera Trust
Country of ResidenceEngland
Correspondence Address34 Booth Lane South
Northampton
NN3 3EP
Director NameMr Paramjeet Singh Bhogal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle City Council, People Directorate Educati
Westgate Community College, West Road
Newcastle Upon Tyne
NE4 9LU
Director NameMs Heather Catharine McKenzie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£87,602
Net Worth£1,912,775
Cash£98,101
Current Liabilities£5,348

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

24 January 2024Appointment of Mairead Canavan as a director on 2 December 2023 (2 pages)
18 January 2024Termination of appointment of Heather Catharine Mckenzie as a director on 2 December 2023 (1 page)
12 September 2023Director's details changed for Mr Edward Jeremy Glazier on 21 January 2021 (2 pages)
12 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
11 May 2023Group of companies' accounts made up to 30 September 2022 (21 pages)
23 September 2022Accounts for a small company made up to 30 September 2021 (21 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
13 September 2022Director's details changed for Patricia Gouveia on 13 March 2021 (2 pages)
23 November 2021Appointment of Miss Louise Phyllis Atkinson as a director on 4 October 2021 (2 pages)
7 October 2021Group of companies' accounts made up to 30 September 2020 (20 pages)
20 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
20 September 2021Termination of appointment of Paramjeet Singh Bhogal as a director on 31 August 2021 (1 page)
17 September 2021Appointment of Ms Heather Catharine Mckenzie as a director on 4 September 2021 (2 pages)
29 September 2020Group of companies' accounts made up to 30 September 2019 (20 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
19 September 2019Appointment of Wilsons (Company Secretaries) Limited as a secretary on 4 December 2015 (2 pages)
17 September 2019Registered office address changed from 7 Northumberland Street London WC2N 5rd to Hamilton House Mabledon Place London WC1H 9BD on 17 September 2019 (1 page)
17 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
7 August 2019Appointment of Mr Edward Jeremy Glazier as a director on 13 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Stephen David Ainger on 2 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Colin Walter Cranmer on 29 January 2019 (2 pages)
22 July 2019Director's details changed for Mr Paramjit Singh Bhogal on 6 June 2019 (2 pages)
16 July 2019Director's details changed for Mr Colin Walter Cranmer on 3 May 2019 (2 pages)
16 July 2019Director's details changed for Ms Alice Patricia Elizabeth Robinson on 3 May 2019 (2 pages)
16 July 2019Appointment of Mrs Judith Elderkin as a director on 27 March 2019 (2 pages)
16 July 2019Director's details changed for Ms Julie Elizabeth Huckstep on 3 May 2019 (2 pages)
16 July 2019Director's details changed for Mr Stephen David Ainger on 3 May 2019 (2 pages)
15 July 2019Appointment of Mr Paramjit Singh Bhogal as a director on 6 June 2019 (2 pages)
14 May 2019Statement of company's objects (2 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 May 2019Company name changed the atl trust fund LIMITED\certificate issued on 03/05/19
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
25 April 2019Termination of appointment of Lesley Joanne Ward as a director on 1 January 2019 (1 page)
18 April 2019Accounts for a small company made up to 30 September 2018 (19 pages)
15 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-29
(1 page)
15 April 2019Change of name notice (1 page)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 30 September 2017 (19 pages)
16 October 2017Second filing for the appointment of Stephen Ainger as a director (6 pages)
16 October 2017Second filing for the appointment of Stephen Ainger as a director (6 pages)
15 September 2017Director's details changed for Patricia Gouveia on 9 August 2017 (2 pages)
15 September 2017Director's details changed for Patricia Gouveia on 9 August 2017 (2 pages)
15 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Director's details changed for Martin Stephen Lawes on 1 September 2017 (2 pages)
11 September 2017Director's details changed for Martin Stephen Lawes on 1 September 2017 (2 pages)
14 August 2017Appointment of Patricia Gouveia as a director on 8 August 2017 (2 pages)
14 August 2017Appointment of Patricia Gouveia as a director on 8 August 2017 (2 pages)
19 June 2017Group of companies' accounts made up to 30 September 2016 (19 pages)
19 June 2017Group of companies' accounts made up to 30 September 2016 (19 pages)
28 March 2017Appointment of Mr Stephen David Ainger as a director on 10 March 2017 (2 pages)
28 March 2017Appointment of Mr Stephen David Ainger as a director on 10 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 16/10/2017.
(3 pages)
28 March 2017Appointment of Mr Stephen David Ainger as a director on 10 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 16/10/2017.
(3 pages)
6 March 2017Termination of appointment of Karen Tracy Boyce-Dawson as a director on 27 February 2017 (1 page)
6 March 2017Termination of appointment of Karen Tracy Boyce-Dawson as a director on 27 February 2017 (1 page)
27 October 2016Appointment of Martin Stephen Lawes as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Martin Stephen Lawes as a director on 25 October 2016 (2 pages)
23 September 2016Termination of appointment of Graeme David Jones as a director on 4 December 2015 (1 page)
23 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
23 September 2016Termination of appointment of Graeme David Jones as a director on 4 December 2015 (1 page)
22 September 2016Appointment of Ms Alice Patricia Elizabeth Robinson as a director on 1 September 2016 (2 pages)
22 September 2016Appointment of Ms Alice Patricia Elizabeth Robinson as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of John Graham Paul as a director on 31 August 2016 (1 page)
22 September 2016Termination of appointment of Stephen Ronald Buck as a director on 31 August 2016 (1 page)
22 September 2016Appointment of Ms Julie Elizabeth Huckstep as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Fiona Muriel Barclay as a director on 31 August 2016 (1 page)
22 September 2016Appointment of Mr Colin Walter Cranmer as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Fiona Muriel Barclay as a director on 31 August 2016 (1 page)
22 September 2016Appointment of Mr Colin Walter Cranmer as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Stephen Ronald Buck as a director on 31 August 2016 (1 page)
22 September 2016Termination of appointment of John Graham Paul as a director on 31 August 2016 (1 page)
22 September 2016Appointment of Ms Julie Elizabeth Huckstep as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Peter Edward Sanders as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Peter Edward Sanders as a director on 31 August 2016 (1 page)
8 June 2016Group of companies' accounts made up to 30 September 2015 (17 pages)
8 June 2016Group of companies' accounts made up to 30 September 2015 (17 pages)
21 September 2015Annual return made up to 10 September 2015 no member list (8 pages)
21 September 2015Annual return made up to 10 September 2015 no member list (8 pages)
21 September 2015Director's details changed for Mr Graeme David Jones on 1 March 2015 (2 pages)
21 September 2015Director's details changed for Mr Graeme David Jones on 1 March 2015 (2 pages)
18 September 2015Director's details changed for Peter Edward Saunders on 28 May 2010 (2 pages)
18 September 2015Director's details changed for Peter Edward Saunders on 28 May 2010 (2 pages)
26 May 2015Group of companies' accounts made up to 30 September 2014 (16 pages)
26 May 2015Group of companies' accounts made up to 30 September 2014 (16 pages)
24 April 2015Director's details changed for John Graham Paul on 1 April 2015 (2 pages)
24 April 2015Director's details changed for John Graham Paul on 1 April 2015 (2 pages)
2 March 2015Appointment of Ms Karen Tracy Boyce-Dawson as a director on 21 February 2015 (2 pages)
2 March 2015Appointment of Ms Karen Tracy Boyce-Dawson as a director on 21 February 2015 (2 pages)
6 February 2015Termination of appointment of Deborah Polwarth as a director on 24 October 2014 (1 page)
6 February 2015Termination of appointment of Deborah Polwarth as a director on 24 October 2014 (1 page)
19 September 2014Annual return made up to 10 September 2014 no member list (8 pages)
19 September 2014Annual return made up to 10 September 2014 no member list (8 pages)
15 July 2014Full accounts made up to 30 September 2013 (16 pages)
15 July 2014Full accounts made up to 30 September 2013 (16 pages)
7 July 2014Termination of appointment of Gary Pitts as a director (1 page)
7 July 2014Termination of appointment of Gary Pitts as a secretary (1 page)
7 July 2014Termination of appointment of Gary Pitts as a secretary (1 page)
7 July 2014Termination of appointment of Gary Pitts as a director (1 page)
19 February 2014Appointment of Mrs Deborah Polwarth as a director (2 pages)
19 February 2014Appointment of Mrs Deborah Polwarth as a director (2 pages)
4 October 2013Termination of appointment of Caroline Kolek as a director (1 page)
4 October 2013Termination of appointment of Caroline Kolek as a director (1 page)
4 October 2013Termination of appointment of Caroline Kolek as a director (1 page)
4 October 2013Termination of appointment of Caroline Kolek as a director (1 page)
4 October 2013Director's details changed for Stephen Ronald Buck on 1 October 2012 (2 pages)
4 October 2013Director's details changed for John Graham Paul on 1 October 2012 (2 pages)
4 October 2013Annual return made up to 10 September 2013 no member list (9 pages)
4 October 2013Director's details changed for Stephen Ronald Buck on 1 October 2012 (2 pages)
4 October 2013Annual return made up to 10 September 2013 no member list (9 pages)
4 October 2013Director's details changed for John Graham Paul on 1 October 2012 (2 pages)
25 June 2013Full accounts made up to 30 September 2012 (16 pages)
25 June 2013Full accounts made up to 30 September 2012 (16 pages)
15 March 2013Appointment of Mr Gary Pitts as a director (4 pages)
15 March 2013Appointment of Mr Gary Pitts as a director (4 pages)
15 March 2013Appointment of Gary Pitts as a secretary (3 pages)
15 March 2013Appointment of Gary Pitts as a secretary (3 pages)
26 February 2013Appointment of Lesley Joanne Ward as a director (2 pages)
26 February 2013Appointment of Lesley Joanne Ward as a director (2 pages)
25 February 2013Termination of appointment of Elizabeth Landau as a secretary (1 page)
25 February 2013Termination of appointment of Elizabeth Landau as a secretary (1 page)
5 October 2012Register inspection address has been changed (1 page)
5 October 2012Register inspection address has been changed (1 page)
2 October 2012Annual return made up to 10 September 2012 no member list (8 pages)
2 October 2012Annual return made up to 10 September 2012 no member list (8 pages)
1 October 2012Appointment of Mr Graeme David Jones as a director (2 pages)
1 October 2012Appointment of Mr Graeme David Jones as a director (2 pages)
25 September 2012Termination of appointment of Andrew Garner as a director (1 page)
25 September 2012Termination of appointment of Andrew Garner as a director (1 page)
12 June 2012Group of companies' accounts made up to 30 September 2011 (16 pages)
12 June 2012Group of companies' accounts made up to 30 September 2011 (16 pages)
23 September 2011Annual return made up to 10 September 2011 no member list (8 pages)
23 September 2011Annual return made up to 10 September 2011 no member list (8 pages)
22 September 2011Secretary's details changed for Ms Elizabeth Nicola Landau on 1 July 2011 (2 pages)
22 September 2011Secretary's details changed for Ms Elizabeth Nicola Landau on 1 July 2011 (2 pages)
22 September 2011Secretary's details changed for Ms Elizabeth Nicola Landau on 1 July 2011 (2 pages)
10 August 2011Group of companies' accounts made up to 30 September 2010 (16 pages)
10 August 2011Group of companies' accounts made up to 30 September 2010 (16 pages)
27 July 2011Termination of appointment of Mark Howdle as a director (1 page)
27 July 2011Termination of appointment of Mark Howdle as a director (1 page)
22 November 2010Annual return made up to 10 September 2010 no member list (10 pages)
22 November 2010Annual return made up to 10 September 2010 no member list (10 pages)
19 November 2010Termination of appointment of John Puckrin as a director (1 page)
19 November 2010Termination of appointment of Angela Rutter as a director (1 page)
19 November 2010Termination of appointment of Angela Rutter as a director (1 page)
19 November 2010Termination of appointment of John Puckrin as a director (1 page)
11 October 2010Appointment of Fiona Muriel Barclay as a director (3 pages)
11 October 2010Appointment of Peter Edward Saunders as a director (3 pages)
11 October 2010Appointment of Fiona Muriel Barclay as a director (3 pages)
11 October 2010Appointment of Peter Edward Saunders as a director (3 pages)
11 October 2010Appointment of Mark Howdle as a director (3 pages)
11 October 2010Appointment of Mark Howdle as a director (3 pages)
11 October 2010Appointment of Caroline Kolek as a director (3 pages)
11 October 2010Appointment of Caroline Kolek as a director (3 pages)
2 September 2010Termination of appointment of Nicholas Rowell as a director (1 page)
2 September 2010Termination of appointment of Nicholas Rowell as a director (1 page)
2 September 2010Termination of appointment of Hazel Saxton as a director (1 page)
2 September 2010Termination of appointment of Hazel Saxton as a director (1 page)
22 June 2010Full accounts made up to 30 September 2009 (15 pages)
22 June 2010Full accounts made up to 30 September 2009 (15 pages)
13 October 2009Annual return made up to 10 September 2009 no member list (4 pages)
13 October 2009Annual return made up to 10 September 2009 no member list (4 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
4 July 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
4 July 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
8 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
20 November 2008Appointment terminated director martin lawes (1 page)
20 November 2008Appointment terminated director martin lawes (1 page)
20 November 2008Appointment terminated director jacqueline howe (1 page)
20 November 2008Appointment terminated director jacqueline howe (1 page)
20 November 2008Director appointed john alfred puckrin (1 page)
20 November 2008Director appointed john graham paul (1 page)
20 November 2008Director appointed john graham paul (1 page)
20 November 2008Director appointed john alfred puckrin (1 page)
17 September 2008Annual return made up to 10/09/08 (6 pages)
17 September 2008Annual return made up to 10/09/08 (6 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
10 September 2007Incorporation (24 pages)
10 September 2007Incorporation (24 pages)