3 Queen Square
London
WC1N 3AR
Director Name | Mr Owen James Williams |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 January 2023) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Secretary Name | Ms Fiona MacDonald Sandford |
---|---|
Status | Closed |
Appointed | 02 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 January 2023) |
Role | Company Director |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Mr Mark Peter Upton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 January 2023) |
Role | Chief Exeutive |
Country of Residence | England |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Mr Tom Harte |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 January 2023) |
Role | Knowledge Village & Community Services Director |
Country of Residence | England |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Mr Philip David Mills |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 16 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Mr Arash Andalibi-Abadan |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 16 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Mrs Susan Hoath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 16 January 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Prof Shahina Pardhan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2022(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 January 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Mrs Susan Mary Taylor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Cottonshopeburnfoot Otterburn Newcastle Upon Tyne Tyne And Wear NE19 1TF |
Director Name | Mr James Anthony Moran |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Chief Executive Retired |
Country of Residence | England |
Correspondence Address | The Bradbury Fields Youens Way Liverpool L14 2EP |
Director Name | Malcolm Swinburn |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Elmer House Finkin Street Grantham Lincolnshire NG21 6QZ |
Director Name | Mr Lancelot Geoffrey Clarke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Drive Camberley Surrey GU15 1QJ |
Secretary Name | Christopher John Hedges |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Church Road Bishopstoke Eastleigh Hampshire SO50 6BL |
Director Name | Ms Anita Dawn Davies |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2011) |
Role | Development Officer |
Country of Residence | Wales |
Correspondence Address | 54 Garfield Avenue Litchard Bridgend CF31 1QA Wales |
Director Name | Ms Fiona MacDonald Sandford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2011) |
Role | Charity CEO |
Country of Residence | Scotland |
Correspondence Address | 58 Norse Road Scotsoun Glasgow G14 9HT Scotland |
Director Name | Mr Philip James Longworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 2018) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 9 Broad Hey Close Liverpool L25 5QQ |
Secretary Name | Mr Lancelot Geoffrey Clarke |
---|---|
Status | Resigned |
Appointed | 30 March 2011(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | 1 Redwood Drive Camberley Surrey GU15 1QJ |
Director Name | Mrs Jenny Pearce |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cbi House St Vincent's School Yew Tree Lane Liverpool L12 9HN |
Director Name | Mrs Francesca May Hibbert |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 21 October 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Keith Charles Mastin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 November 2019) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Diane Roworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 January 2012) |
Role | Ceo Charity |
Country of Residence | England |
Correspondence Address | Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB |
Secretary Name | Mr Steven John Hambleton |
---|---|
Status | Resigned |
Appointed | 05 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | Cbi House St Vincent's School Yew Tree Lane Liverpool L12 9HN |
Director Name | Mr Martin Joseph Sandeman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 November 2020) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Richard James Evans |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2014) |
Role | Charity Director |
Country of Residence | Wales |
Correspondence Address | 8 Plasdraw Road Aberdare Rhondda Cynon Taf CF44 0NR Wales |
Secretary Name | Mr Martin Joseph Sandeman |
---|---|
Status | Resigned |
Appointed | 04 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Neville Anthony Broadbent |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 November 2020) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Graham Arthur Findlay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 November 2022) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Ms Jennifer Anne Gage |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2016) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Sight Concern Worcestershire The Bradbury Centre Sansome Walk Worcester Worcestershire WR1 1LH |
Director Name | Mrs Miriam Wright |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 November 2020) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Vision Support Units 1&2 Whipcord Lane Chester CH1 4DZ Wales |
Director Name | Ms Madeleine Anne Cassidy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Stuart Clayton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Mr Arwyn Elis Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Director Name | Ms Philippa Crowther |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
Registered Address | Pocklington Hub First Floor 3 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £199,295 |
Net Worth | £25,179 |
Cash | £146,879 |
Current Liabilities | £139,830 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 January 2023 | Resolutions
|
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (38 pages) |
24 November 2022 | Termination of appointment of Graham Arthur Findlay as a director on 17 November 2022 (1 page) |
10 August 2022 | Termination of appointment of Philippa Crowther as a director on 3 August 2022 (1 page) |
2 August 2022 | Second filing for the appointment of Professor Shahina Pardhan as a director (3 pages) |
10 May 2022 | Appointment of Professor Shahina Pardhan as a director on 10 May 2022
|
29 March 2022 | Termination of appointment of Stuart Clayton as a director on 29 March 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
11 February 2022 | Termination of appointment of Arwyn Elis Jones as a director on 9 January 2022 (1 page) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (42 pages) |
23 December 2021 | Appointment of Mrs Susan Hoath as a director on 23 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Mr Stuart Clayton on 17 December 2021 (2 pages) |
22 December 2021 | Appointment of Mr Philip David Mills as a director on 21 December 2021 (2 pages) |
22 December 2021 | Appointment of Mr Arash Andalibi-Abadan as a director on 21 December 2021 (2 pages) |
20 December 2021 | Appointment of Mr Tom Harte as a director on 17 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr Mark Peter Upton as a director on 17 December 2021 (2 pages) |
21 September 2021 | Registered 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 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (34 pages) |
2 December 2020 | Termination of appointment of Miriam Wright as a director on 20 November 2020 (1 page) |
2 December 2020 | Termination of appointment of Neville Anthony Broadbent as a director on 20 November 2020 (1 page) |
2 December 2020 | Termination of appointment of Martin Joseph Sandeman as a director on 20 November 2020 (1 page) |
9 September 2020 | Appointment of Ms Fiona Macdonald Sandford as a secretary on 2 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Martin Joseph Sandeman as a secretary on 2 September 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
16 December 2019 | Termination of appointment of Keith Charles Mastin as a director on 15 November 2019 (1 page) |
12 June 2019 | Termination of appointment of James Anthony Moran as a director on 25 October 2018 (1 page) |
12 June 2019 | Appointment of Ms Philippa Crowther as a director on 25 October 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Philip James Longworth as a director on 6 December 2018 (1 page) |
2 November 2018 | Accounts for a small company made up to 31 March 2018 (29 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
11 September 2017 | Termination of appointment of Madeleine Anne Cassidy as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Madeleine Anne Cassidy as a director on 6 September 2017 (1 page) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
15 December 2016 | Appointment of Mr Arwyn Elis Jones as a director on 21 October 2016 (2 pages) |
15 December 2016 | Appointment of Mr Arwyn Elis Jones as a director on 21 October 2016 (2 pages) |
14 December 2016 | Appointment of Mr Stuart Clayton as a director on 21 October 2016 (2 pages) |
14 December 2016 | Appointment of Mr Stuart Clayton as a director on 21 October 2016 (2 pages) |
14 December 2016 | Appointment of Ms Madeleine Anne Cassidy as a director on 21 October 2016 (2 pages) |
14 December 2016 | Appointment of Mr Owen James Williams as a director on 21 October 2016 (2 pages) |
14 December 2016 | Appointment of Mr Owen James Williams as a director on 21 October 2016 (2 pages) |
14 December 2016 | Appointment of Ms Madeleine Anne Cassidy as a director on 21 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Francesca May Hibbert as a director on 21 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Francesca May Hibbert as a director on 21 October 2016 (1 page) |
12 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
11 September 2016 | Termination of appointment of Jennifer Anne Gage as a director on 15 March 2016 (1 page) |
11 September 2016 | Termination of appointment of Jennifer Anne Gage as a director on 15 March 2016 (1 page) |
6 April 2016 | Annual return made up to 10 March 2016 no member list (10 pages) |
6 April 2016 | Annual return made up to 10 March 2016 no member list (10 pages) |
3 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
21 October 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
7 April 2015 | Annual return made up to 10 March 2015 no member list (10 pages) |
7 April 2015 | Annual return made up to 10 March 2015 no member list (10 pages) |
17 December 2014 | Termination of appointment of Richard James Evans as a director on 7 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Richard James Evans as a director on 7 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Richard James Evans as a director on 7 October 2014 (1 page) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
24 March 2014 | Annual return made up to 10 March 2014 no member list (12 pages) |
24 March 2014 | Annual return made up to 10 March 2014 no member list (12 pages) |
16 January 2014 | Appointment of Mr Neville Anthony Broadbent as a director (2 pages) |
16 January 2014 | Appointment of Mr Neville Anthony Broadbent as a director (2 pages) |
15 January 2014 | Appointment of Mr Michael Joseph Conroy as a director (2 pages) |
15 January 2014 | Appointment of Mr Michael Joseph Conroy as a director (2 pages) |
31 December 2013 | Appointment of Mr Graham Arthur Findlay as a director (2 pages) |
31 December 2013 | Appointment of Mr Graham Arthur Findlay as a director (2 pages) |
5 December 2013 | Appointment of Ms Jennifer Anne Gage as a director (2 pages) |
5 December 2013 | Appointment of Ms Miriam Wright as a director (2 pages) |
5 December 2013 | Appointment of Ms Jennifer Anne Gage as a director (2 pages) |
5 December 2013 | Appointment of Ms Miriam Wright as a director (2 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
11 April 2013 | Termination of appointment of Jenny Pearce as a director (1 page) |
11 April 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
11 April 2013 | Director's details changed for James Anthony Moran on 1 April 2013 (2 pages) |
11 April 2013 | Termination of appointment of Jenny Pearce as a director (1 page) |
11 April 2013 | Director's details changed for James Anthony Moran on 1 April 2013 (2 pages) |
11 April 2013 | Director's details changed for James Anthony Moran on 1 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
22 August 2012 | Director's details changed for Mr. Philip James Longworth on 10 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr. Philip James Longworth on 10 August 2012 (2 pages) |
24 May 2012 | Appointment of Mr Martin Joseph Sandeman as a secretary (1 page) |
24 May 2012 | Appointment of Mr Martin Joseph Sandeman as a secretary (1 page) |
24 May 2012 | Appointment of Mr Martin Joseph Sandeman as a director (2 pages) |
24 May 2012 | Appointment of Mr Martin Joseph Sandeman as a director (2 pages) |
24 May 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Steven Hambleton as a secretary (1 page) |
24 May 2012 | Termination of appointment of Steven Hambleton as a secretary (1 page) |
23 May 2012 | Appointment of Mr Richard James Evans as a director (2 pages) |
23 May 2012 | Appointment of Mr Richard James Evans as a director (2 pages) |
3 April 2012 | Registered office address changed from C/O Lance Clarke 1 Redwood Drive Camberley Surrey GU15 1QJ England on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 10 March 2012 no member list (6 pages) |
3 April 2012 | Annual return made up to 10 March 2012 no member list (6 pages) |
3 April 2012 | Registered office address changed from C/O Lance Clarke 1 Redwood Drive Camberley Surrey GU15 1QJ England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from C/O Lance Clarke 1 Redwood Drive Camberley Surrey GU15 1QJ England on 3 April 2012 (1 page) |
30 January 2012 | Termination of appointment of Malcolm Swinburn as a director (1 page) |
30 January 2012 | Termination of appointment of Diane Roworth as a director (1 page) |
30 January 2012 | Appointment of Mrs Francesca May Hibbert as a director (2 pages) |
30 January 2012 | Appointment of Mr Keith Mastin as a director (2 pages) |
30 January 2012 | Termination of appointment of Lancelot Clarke as a director (1 page) |
30 January 2012 | Termination of appointment of Lancelot Clarke as a director (1 page) |
30 January 2012 | Appointment of Mrs Jenny Pearce as a director (2 pages) |
30 January 2012 | Appointment of Mr Keith Mastin as a director (2 pages) |
30 January 2012 | Appointment of Mrs Francesca May Hibbert as a director (2 pages) |
30 January 2012 | Termination of appointment of Malcolm Swinburn as a director (1 page) |
30 January 2012 | Termination of appointment of Diane Roworth as a director (1 page) |
30 January 2012 | Appointment of Mrs Jenny Pearce as a director (2 pages) |
11 January 2012 | Appointment of Mr Steven John Hambleton as a secretary (1 page) |
11 January 2012 | Termination of appointment of Miriam Wright as a director (1 page) |
11 January 2012 | Termination of appointment of Susan Taylor as a director (1 page) |
11 January 2012 | Termination of appointment of Miriam Wright as a director (1 page) |
11 January 2012 | Termination of appointment of Lancelot Clarke as a secretary (1 page) |
11 January 2012 | Appointment of Mr Steven John Hambleton as a secretary (1 page) |
11 January 2012 | Termination of appointment of Lancelot Clarke as a secretary (1 page) |
11 January 2012 | Termination of appointment of Susan Taylor as a director (1 page) |
29 November 2011 | Registered office address changed from Westhorpe Farm Halifax Road Penistone Sheffield South Yorkshire S36 7EY on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Westhorpe Farm Halifax Road Penistone Sheffield South Yorkshire S36 7EY on 29 November 2011 (1 page) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
14 November 2011 | Termination of appointment of Anita Davies as a director (1 page) |
14 November 2011 | Appointment of Mrs Diane Roworth as a director (2 pages) |
14 November 2011 | Termination of appointment of Fiona Sandford as a director (1 page) |
14 November 2011 | Termination of appointment of Fiona Sandford as a director (1 page) |
14 November 2011 | Termination of appointment of Anita Davies as a director (1 page) |
14 November 2011 | Appointment of Mrs Diane Roworth as a director (2 pages) |
7 April 2011 | Annual return made up to 10 March 2011 no member list (9 pages) |
7 April 2011 | Annual return made up to 10 March 2011 no member list (9 pages) |
6 April 2011 | Appointment of Mrs Fiona Macdonald Sandford as a director (2 pages) |
6 April 2011 | Appointment of Mrs Miriam Wright as a director (2 pages) |
6 April 2011 | Appointment of Mrs Fiona Macdonald Sandford as a director (2 pages) |
6 April 2011 | Appointment of Ms Anita Dawn Davies as a director (2 pages) |
6 April 2011 | Appointment of Ms Anita Dawn Davies as a director (2 pages) |
6 April 2011 | Appointment of Mr Lancelot Geoffrey Clarke as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Christopher Hedges as a secretary (1 page) |
6 April 2011 | Appointment of Mr Philip James Longworth as a director (2 pages) |
6 April 2011 | Appointment of Mr Philip James Longworth as a director (2 pages) |
6 April 2011 | Termination of appointment of Christopher Hedges as a secretary (1 page) |
6 April 2011 | Appointment of Mr Lancelot Geoffrey Clarke as a secretary (2 pages) |
6 April 2011 | Appointment of Mrs Miriam Wright as a director (2 pages) |
10 March 2010 | Incorporation (55 pages) |
10 March 2010 | Incorporation (55 pages) |