Company NameVisionary - Linking Local Sight Loss Charities
Company StatusConverted / Closed
Company Number07185372
CategoryConverted / Closed
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date16 January 2023 (1 year, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Joseph Conroy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 16 January 2023)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMr Owen James Williams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 16 January 2023)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Secretary NameMs Fiona MacDonald Sandford
StatusClosed
Appointed02 September 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 16 January 2023)
RoleCompany Director
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMr Mark Peter Upton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 16 January 2023)
RoleChief Exeutive
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMr Tom Harte
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 16 January 2023)
RoleKnowledge Village & Community Services Director
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMr Philip David Mills
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2021(11 years, 9 months after company formation)
Appointment Duration1 year (closed 16 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMr Arash Andalibi-Abadan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2021(11 years, 9 months after company formation)
Appointment Duration1 year (closed 16 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMrs Susan Hoath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2021(11 years, 9 months after company formation)
Appointment Duration1 year (closed 16 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameProf Shahina Pardhan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2022(12 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 16 January 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMrs Susan Mary Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Cottonshopeburnfoot
Otterburn
Newcastle Upon Tyne
Tyne And Wear
NE19 1TF
Director NameMr James Anthony Moran
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleChief Executive Retired
Country of ResidenceEngland
Correspondence AddressThe Bradbury Fields Youens Way
Liverpool
L14 2EP
Director NameMalcolm Swinburn
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressElmer House Finkin Street
Grantham
Lincolnshire
NG21 6QZ
Director NameMr Lancelot Geoffrey Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Drive
Camberley
Surrey
GU15 1QJ
Secretary NameChristopher John Hedges
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Church Road
Bishopstoke
Eastleigh
Hampshire
SO50 6BL
Director NameMs Anita Dawn Davies
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2011)
RoleDevelopment Officer
Country of ResidenceWales
Correspondence Address54 Garfield Avenue
Litchard
Bridgend
CF31 1QA
Wales
Director NameMs Fiona MacDonald Sandford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2011)
RoleCharity CEO
Country of ResidenceScotland
Correspondence Address58 Norse Road
Scotsoun
Glasgow
G14 9HT
Scotland
Director NameMr Philip James Longworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 2018)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address9 Broad Hey Close
Liverpool
L25 5QQ
Secretary NameMr Lancelot Geoffrey Clarke
StatusResigned
Appointed30 March 2011(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2011)
RoleCompany Director
Correspondence Address1 Redwood Drive
Camberley
Surrey
GU15 1QJ
Director NameMrs Jenny Pearce
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCbi House St Vincent's School
Yew Tree Lane
Liverpool
L12 9HN
Director NameMrs Francesca May Hibbert
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 21 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Keith Charles Mastin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 November 2019)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMrs Diane Roworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2012)
RoleCeo Charity
Country of ResidenceEngland
Correspondence AddressHolgate Villa 22 Holgate Road
York
North Yorkshire
YO24 4AB
Secretary NameMr Steven John Hambleton
StatusResigned
Appointed05 December 2011(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressCbi House St Vincent's School
Yew Tree Lane
Liverpool
L12 9HN
Director NameMr Martin Joseph Sandeman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 20 November 2020)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Richard James Evans
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2014)
RoleCharity Director
Country of ResidenceWales
Correspondence Address8 Plasdraw Road
Aberdare
Rhondda Cynon Taf
CF44 0NR
Wales
Secretary NameMr Martin Joseph Sandeman
StatusResigned
Appointed04 May 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 02 September 2020)
RoleCompany Director
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Neville Anthony Broadbent
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 November 2020)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Graham Arthur Findlay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed03 October 2012(2 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 November 2022)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMs Jennifer Anne Gage
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressSight Concern Worcestershire The Bradbury Centre
Sansome Walk
Worcester
Worcestershire
WR1 1LH
Director NameMrs Miriam Wright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 2020)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressVision Support Units 1&2 Whipcord Lane
Chester
CH1 4DZ
Wales
Director NameMs Madeleine Anne Cassidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2016(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Stuart Clayton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMr Arwyn Elis Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Director NameMs Philippa Crowther
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR

Location

Registered AddressPocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£199,295
Net Worth£25,179
Cash£146,879
Current Liabilities£139,830

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 January 2023Resolutions
  • RES13 ‐ Company has been converted to a cio 17/11/2022
(1 page)
6 December 2022Total exemption full accounts made up to 31 March 2022 (38 pages)
24 November 2022Termination of appointment of Graham Arthur Findlay as a director on 17 November 2022 (1 page)
10 August 2022Termination of appointment of Philippa Crowther as a director on 3 August 2022 (1 page)
2 August 2022Second filing for the appointment of Professor Shahina Pardhan as a director (3 pages)
10 May 2022Appointment of Professor Shahina Pardhan as a director on 10 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered 02/08/2022
(3 pages)
29 March 2022Termination of appointment of Stuart Clayton as a director on 29 March 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Arwyn Elis Jones as a director on 9 January 2022 (1 page)
31 December 2021Accounts for a small company made up to 31 March 2021 (42 pages)
23 December 2021Appointment of Mrs Susan Hoath as a director on 23 December 2021 (2 pages)
22 December 2021Director's details changed for Mr Stuart Clayton on 17 December 2021 (2 pages)
22 December 2021Appointment of Mr Philip David Mills as a director on 21 December 2021 (2 pages)
22 December 2021Appointment of Mr Arash Andalibi-Abadan as a director on 21 December 2021 (2 pages)
20 December 2021Appointment of Mr Tom Harte as a director on 17 December 2021 (2 pages)
17 December 2021Appointment of Mr Mark Peter Upton as a director on 17 December 2021 (2 pages)
21 September 2021Registered office address changed from 3 Queen Square London WC1N 3AR England to 3 First Floor 3 Queen Square London WC1N 3AR on 21 September 2021 (1 page)
21 September 2021Registered office address changed from 3 First Floor 3 Queen Square London WC1N 3AR England to Pocklington Hub First Floor 3 Queen Square London WC1N 3AR on 21 September 2021 (1 page)
21 September 2021Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG England to 3 Queen Square London WC1N 3AR on 21 September 2021 (1 page)
10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (34 pages)
2 December 2020Termination of appointment of Miriam Wright as a director on 20 November 2020 (1 page)
2 December 2020Termination of appointment of Neville Anthony Broadbent as a director on 20 November 2020 (1 page)
2 December 2020Termination of appointment of Martin Joseph Sandeman as a director on 20 November 2020 (1 page)
9 September 2020Appointment of Ms Fiona Macdonald Sandford as a secretary on 2 September 2020 (2 pages)
9 September 2020Termination of appointment of Martin Joseph Sandeman as a secretary on 2 September 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (30 pages)
16 December 2019Termination of appointment of Keith Charles Mastin as a director on 15 November 2019 (1 page)
12 June 2019Termination of appointment of James Anthony Moran as a director on 25 October 2018 (1 page)
12 June 2019Appointment of Ms Philippa Crowther as a director on 25 October 2018 (2 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Philip James Longworth as a director on 6 December 2018 (1 page)
2 November 2018Accounts for a small company made up to 31 March 2018 (29 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (35 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (35 pages)
11 September 2017Termination of appointment of Madeleine Anne Cassidy as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Madeleine Anne Cassidy as a director on 6 September 2017 (1 page)
21 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
15 December 2016Appointment of Mr Arwyn Elis Jones as a director on 21 October 2016 (2 pages)
15 December 2016Appointment of Mr Arwyn Elis Jones as a director on 21 October 2016 (2 pages)
14 December 2016Appointment of Mr Stuart Clayton as a director on 21 October 2016 (2 pages)
14 December 2016Appointment of Mr Stuart Clayton as a director on 21 October 2016 (2 pages)
14 December 2016Appointment of Ms Madeleine Anne Cassidy as a director on 21 October 2016 (2 pages)
14 December 2016Appointment of Mr Owen James Williams as a director on 21 October 2016 (2 pages)
14 December 2016Appointment of Mr Owen James Williams as a director on 21 October 2016 (2 pages)
14 December 2016Appointment of Ms Madeleine Anne Cassidy as a director on 21 October 2016 (2 pages)
21 November 2016Termination of appointment of Francesca May Hibbert as a director on 21 October 2016 (1 page)
21 November 2016Termination of appointment of Francesca May Hibbert as a director on 21 October 2016 (1 page)
12 November 2016Registered office address changed from Catholic Blind Institute Yew Tree Lane Liverpool L12 9HN England to Tavistock House South Tavistock Square London WC1H 9LG on 12 November 2016 (1 page)
12 November 2016Registered office address changed from Catholic Blind Institute Yew Tree Lane Liverpool L12 9HN England to Tavistock House South Tavistock Square London WC1H 9LG on 12 November 2016 (1 page)
4 November 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
11 September 2016Termination of appointment of Jennifer Anne Gage as a director on 15 March 2016 (1 page)
11 September 2016Termination of appointment of Jennifer Anne Gage as a director on 15 March 2016 (1 page)
6 April 2016Annual return made up to 10 March 2016 no member list (10 pages)
6 April 2016Annual return made up to 10 March 2016 no member list (10 pages)
3 March 2016Registered office address changed from Pier House 90 Strand on the Green London W4 3NN England to Catholic Blind Institute Yew Tree Lane Liverpool L12 9HN on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Pier House 90 Strand on the Green London W4 3NN England to Catholic Blind Institute Yew Tree Lane Liverpool L12 9HN on 3 March 2016 (1 page)
7 January 2016Registered office address changed from C/O Catholic Blind Institute Cbi House St Vincent's School Yew Tree Lane Liverpool L12 9HN to Pier House 90 Strand on the Green London W4 3NN on 7 January 2016 (1 page)
7 January 2016Registered office address changed from C/O Catholic Blind Institute Cbi House St Vincent's School Yew Tree Lane Liverpool L12 9HN to Pier House 90 Strand on the Green London W4 3NN on 7 January 2016 (1 page)
21 October 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
21 October 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
7 April 2015Annual return made up to 10 March 2015 no member list (10 pages)
7 April 2015Annual return made up to 10 March 2015 no member list (10 pages)
17 December 2014Termination of appointment of Richard James Evans as a director on 7 October 2014 (1 page)
17 December 2014Termination of appointment of Richard James Evans as a director on 7 October 2014 (1 page)
17 December 2014Termination of appointment of Richard James Evans as a director on 7 October 2014 (1 page)
7 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
24 March 2014Annual return made up to 10 March 2014 no member list (12 pages)
24 March 2014Annual return made up to 10 March 2014 no member list (12 pages)
16 January 2014Appointment of Mr Neville Anthony Broadbent as a director (2 pages)
16 January 2014Appointment of Mr Neville Anthony Broadbent as a director (2 pages)
15 January 2014Appointment of Mr Michael Joseph Conroy as a director (2 pages)
15 January 2014Appointment of Mr Michael Joseph Conroy as a director (2 pages)
31 December 2013Appointment of Mr Graham Arthur Findlay as a director (2 pages)
31 December 2013Appointment of Mr Graham Arthur Findlay as a director (2 pages)
5 December 2013Appointment of Ms Jennifer Anne Gage as a director (2 pages)
5 December 2013Appointment of Ms Miriam Wright as a director (2 pages)
5 December 2013Appointment of Ms Jennifer Anne Gage as a director (2 pages)
5 December 2013Appointment of Ms Miriam Wright as a director (2 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
11 April 2013Termination of appointment of Jenny Pearce as a director (1 page)
11 April 2013Annual return made up to 10 March 2013 no member list (7 pages)
11 April 2013Director's details changed for James Anthony Moran on 1 April 2013 (2 pages)
11 April 2013Termination of appointment of Jenny Pearce as a director (1 page)
11 April 2013Director's details changed for James Anthony Moran on 1 April 2013 (2 pages)
11 April 2013Director's details changed for James Anthony Moran on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 10 March 2013 no member list (7 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
22 August 2012Director's details changed for Mr. Philip James Longworth on 10 August 2012 (2 pages)
22 August 2012Director's details changed for Mr. Philip James Longworth on 10 August 2012 (2 pages)
24 May 2012Appointment of Mr Martin Joseph Sandeman as a secretary (1 page)
24 May 2012Appointment of Mr Martin Joseph Sandeman as a secretary (1 page)
24 May 2012Appointment of Mr Martin Joseph Sandeman as a director (2 pages)
24 May 2012Appointment of Mr Martin Joseph Sandeman as a director (2 pages)
24 May 2012Registered office address changed from West Thorpe Farm Off Halifax Road Hoylandswaine Penistone South Yorkshire S36 7EY United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from West Thorpe Farm Off Halifax Road Hoylandswaine Penistone South Yorkshire S36 7EY United Kingdom on 24 May 2012 (1 page)
24 May 2012Termination of appointment of Steven Hambleton as a secretary (1 page)
24 May 2012Termination of appointment of Steven Hambleton as a secretary (1 page)
23 May 2012Appointment of Mr Richard James Evans as a director (2 pages)
23 May 2012Appointment of Mr Richard James Evans as a director (2 pages)
3 April 2012Registered office address changed from C/O Lance Clarke 1 Redwood Drive Camberley Surrey GU15 1QJ England on 3 April 2012 (1 page)
3 April 2012Annual return made up to 10 March 2012 no member list (6 pages)
3 April 2012Annual return made up to 10 March 2012 no member list (6 pages)
3 April 2012Registered office address changed from C/O Lance Clarke 1 Redwood Drive Camberley Surrey GU15 1QJ England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Lance Clarke 1 Redwood Drive Camberley Surrey GU15 1QJ England on 3 April 2012 (1 page)
30 January 2012Termination of appointment of Malcolm Swinburn as a director (1 page)
30 January 2012Termination of appointment of Diane Roworth as a director (1 page)
30 January 2012Appointment of Mrs Francesca May Hibbert as a director (2 pages)
30 January 2012Appointment of Mr Keith Mastin as a director (2 pages)
30 January 2012Termination of appointment of Lancelot Clarke as a director (1 page)
30 January 2012Termination of appointment of Lancelot Clarke as a director (1 page)
30 January 2012Appointment of Mrs Jenny Pearce as a director (2 pages)
30 January 2012Appointment of Mr Keith Mastin as a director (2 pages)
30 January 2012Appointment of Mrs Francesca May Hibbert as a director (2 pages)
30 January 2012Termination of appointment of Malcolm Swinburn as a director (1 page)
30 January 2012Termination of appointment of Diane Roworth as a director (1 page)
30 January 2012Appointment of Mrs Jenny Pearce as a director (2 pages)
11 January 2012Appointment of Mr Steven John Hambleton as a secretary (1 page)
11 January 2012Termination of appointment of Miriam Wright as a director (1 page)
11 January 2012Termination of appointment of Susan Taylor as a director (1 page)
11 January 2012Termination of appointment of Miriam Wright as a director (1 page)
11 January 2012Termination of appointment of Lancelot Clarke as a secretary (1 page)
11 January 2012Appointment of Mr Steven John Hambleton as a secretary (1 page)
11 January 2012Termination of appointment of Lancelot Clarke as a secretary (1 page)
11 January 2012Termination of appointment of Susan Taylor as a director (1 page)
29 November 2011Registered office address changed from Westhorpe Farm Halifax Road Penistone Sheffield South Yorkshire S36 7EY on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Westhorpe Farm Halifax Road Penistone Sheffield South Yorkshire S36 7EY on 29 November 2011 (1 page)
21 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
14 November 2011Termination of appointment of Anita Davies as a director (1 page)
14 November 2011Appointment of Mrs Diane Roworth as a director (2 pages)
14 November 2011Termination of appointment of Fiona Sandford as a director (1 page)
14 November 2011Termination of appointment of Fiona Sandford as a director (1 page)
14 November 2011Termination of appointment of Anita Davies as a director (1 page)
14 November 2011Appointment of Mrs Diane Roworth as a director (2 pages)
7 April 2011Annual return made up to 10 March 2011 no member list (9 pages)
7 April 2011Annual return made up to 10 March 2011 no member list (9 pages)
6 April 2011Appointment of Mrs Fiona Macdonald Sandford as a director (2 pages)
6 April 2011Appointment of Mrs Miriam Wright as a director (2 pages)
6 April 2011Appointment of Mrs Fiona Macdonald Sandford as a director (2 pages)
6 April 2011Appointment of Ms Anita Dawn Davies as a director (2 pages)
6 April 2011Appointment of Ms Anita Dawn Davies as a director (2 pages)
6 April 2011Appointment of Mr Lancelot Geoffrey Clarke as a secretary (2 pages)
6 April 2011Termination of appointment of Christopher Hedges as a secretary (1 page)
6 April 2011Appointment of Mr Philip James Longworth as a director (2 pages)
6 April 2011Appointment of Mr Philip James Longworth as a director (2 pages)
6 April 2011Termination of appointment of Christopher Hedges as a secretary (1 page)
6 April 2011Appointment of Mr Lancelot Geoffrey Clarke as a secretary (2 pages)
6 April 2011Appointment of Mrs Miriam Wright as a director (2 pages)
10 March 2010Incorporation (55 pages)
10 March 2010Incorporation (55 pages)