Company NameHurstmere School
Company StatusActive
Company Number07654127
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 2011(12 years, 10 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Mark Chatt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleBank Concierge
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMrs Eleanor Allen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Secretary NameMs Carmel Murphy
StatusCurrent
Appointed01 September 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Thomas Edward Clarke Baston
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Paul Walker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Nicky Patrick Osborne
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCeo - Maritime Academy Trust
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMrs Lynn Louise Bennett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RolePrincipal
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr James St John Alexander Beament
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleInclusion Manager
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Andrew Stuart Powers
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(8 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Mark Barry Egelton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMrs Catherine Margaret Bell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleAdvisory Teacher For Vision Impairment
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Peter Anthony
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleSenior Advertising Sales Manager
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMs Elizabeth Toluwalase Williams
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr John Peter Cutts
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMrs Jillian Ann Bickerstaffe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RolePa & Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMiss Teresa Clare Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Alan James Brooks
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMs Wendy Teresa Ann Day
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMrs Deirdre Maureen Halton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Andrew Scott Littlechild
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMrs Valerie Joy Hughes-Narborough
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Robert Pavey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Iain Phillip Coombes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMrs Natalie Judith Coney
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Philip Boyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleGovernance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Hugh William Douglas
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Philip Joseph Wallace Bennett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Secretary NameJillian Bickerstaffe
NationalityBritish
StatusResigned
Appointed14 September 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMrs Julie Anne Loizou
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHurst Road Sidcup
Kent
DA15 9AW
Director NameMr Paul Christopher Bolter
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMrs Claire Fletcher
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Phillip John Letchford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMs Michelle Elizabeth Bateman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2018)
RoleEvening Legal Pa
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMs Lucie Rignier Notton
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMs Carol Ann Bonner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2019(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2021)
RoleHead Of School(Teacher)
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Paul Anthony Bland
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleBanking - Compliance
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Mark Leech
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 2021)
RoleCivil Servant (Ofsted)
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr Peter Bleksley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2021)
RoleBroadcaster And Writer
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW
Director NameMr James Spencer Baker
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2021)
RoleFreelance Education Consultant/Trainer
Country of ResidenceEngland
Correspondence AddressHurst Road
Sidcup
Kent
DA15 9AW

Contact

Websitehurstmere.org.uk
Email address[email protected]
Telephone020 83005665
Telephone regionLondon

Location

Registered AddressHurst Road
Sidcup
Kent
DA15 9AW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£6,332,868
Net Worth£16,326,828
Cash£1,302,100
Current Liabilities£486,169

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

13 September 2023Appointment of Mrs Wendy Teresa Ann Day as a director on 1 September 2023 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Andrew Stuart Powers as a director on 11 May 2023 (1 page)
19 May 2023Termination of appointment of Paul Walker as a director on 14 May 2023 (1 page)
21 April 2023Termination of appointment of Eleanor Allen as a director on 19 April 2023 (1 page)
7 January 2023Full accounts made up to 31 August 2022 (45 pages)
13 September 2022Appointment of Ms Elizabeth Toluwalase Williams as a director on 1 September 2022 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 April 2022Appointment of Mr Peter Anthony as a director on 22 February 2022 (2 pages)
31 March 2022Director's details changed for Mrs Eleanor Allen on 30 November 2016 (2 pages)
31 March 2022Director's details changed for Mr Paul Walker on 30 July 2020 (2 pages)
14 February 2022Appointment of Mr Mark Barry Egelton as a director on 1 February 2022 (2 pages)
14 February 2022Appointment of Mrs Catherine Margaret Bell as a director on 1 February 2022 (2 pages)
4 January 2022Full accounts made up to 31 August 2021 (45 pages)
27 September 2021Termination of appointment of Mark Leech as a director on 31 August 2021 (1 page)
27 September 2021Termination of appointment of Paul Anthony Bland as a director on 24 September 2021 (1 page)
13 July 2021Termination of appointment of James Spencer Baker as a director on 17 June 2021 (1 page)
13 July 2021Termination of appointment of Carol Ann Bonner as a director on 21 June 2021 (1 page)
12 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 May 2021Accounts for a small company made up to 31 August 2020 (54 pages)
10 February 2021Termination of appointment of Peter Bleksley as a director on 9 February 2021 (1 page)
28 November 2020Termination of appointment of Lucie Rignier Notton as a director on 30 September 2020 (1 page)
29 June 2020Termination of appointment of John Peter Cutts as a director on 31 January 2020 (1 page)
29 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James Spencer Baker as a director on 12 February 2020 (2 pages)
18 March 2020Appointment of Mr Andrew Stuart Powers as a director on 12 March 2020 (2 pages)
8 January 2020Appointment of Mr Peter Bleksley as a director on 1 January 2020 (2 pages)
31 December 2019Full accounts made up to 31 August 2019 (47 pages)
19 December 2019Appointment of Mr James St John Alexander Beament as a director on 2 December 2019 (2 pages)
10 December 2019Appointment of Mrs Lynn Louise Bennett as a director on 1 September 2019 (2 pages)
10 December 2019Termination of appointment of George Christopher Stollery as a director on 31 August 2019 (1 page)
10 December 2019Director's details changed for Mrs Lynn Louise Bennett on 1 September 2019 (2 pages)
25 November 2019Appointment of Mr Paul Anthony Bland as a director on 1 September 2019 (2 pages)
25 November 2019Appointment of Mr Mark Leech as a director on 1 September 2019 (2 pages)
21 November 2019Termination of appointment of Robert Pavey as a director on 28 September 2019 (1 page)
21 November 2019Termination of appointment of Iain Phillip Coombes as a director on 31 August 2019 (1 page)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Natalie Judith Coney as a director on 7 May 2019 (1 page)
3 April 2019Termination of appointment of Ian Simpson as a director on 1 March 2019 (1 page)
28 March 2019Appointment of Mr Nicky Patrick Osborne as a director on 1 January 2019 (2 pages)
28 March 2019Appointment of Ms Carol Ann Bonner as a director on 1 January 2019 (2 pages)
27 March 2019Appointment of Mr Paul Walker as a director on 1 January 2019 (2 pages)
4 March 2019Full accounts made up to 31 August 2018 (46 pages)
17 December 2018Termination of appointment of Philip Joseph Wallace Bennett as a director on 5 December 2018 (1 page)
12 October 2018Termination of appointment of John Robert Smoker as a director on 27 June 2018 (1 page)
10 October 2018Termination of appointment of Phillip John Letchford as a director on 25 September 2018 (1 page)
18 June 2018Director's details changed for Mr Thomas Baston on 21 May 2018 (2 pages)
18 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 June 2018Appointment of Ms Lucie Rignier Notton as a director on 25 April 2018 (2 pages)
5 June 2018Termination of appointment of Michelle Elizabeth Bateman as a director on 25 April 2018 (1 page)
21 May 2018Appointment of Mr Thomas Baston as a director on 25 April 2018 (2 pages)
13 February 2018Full accounts made up to 31 August 2017 (45 pages)
11 January 2018Appointment of Mr Ian Simpson as a director on 1 December 2017 (2 pages)
21 September 2017Termination of appointment of Paul Christopher Bolter as a director on 11 September 2017 (1 page)
21 September 2017Termination of appointment of Paul Christopher Bolter as a director on 11 September 2017 (1 page)
21 September 2017Termination of appointment of Michael John Wright as a director on 18 September 2017 (1 page)
21 September 2017Termination of appointment of Michael John Wright as a director on 18 September 2017 (1 page)
20 June 2017Termination of appointment of Valerie Joy Hughes-Narborough as a director on 1 June 2017 (1 page)
20 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 June 2017Termination of appointment of Valerie Joy Hughes-Narborough as a director on 1 June 2017 (1 page)
19 June 2017Appointment of Mr George Christopher Stollery as a director on 1 January 2017 (2 pages)
19 June 2017Appointment of Ms Michelle Elizabeth Bateman as a director on 1 September 2016 (2 pages)
19 June 2017Appointment of Mr Phillip John Letchford as a director on 1 September 2016 (2 pages)
19 June 2017Termination of appointment of Andrew Stanley Stringer as a director on 31 December 2016 (1 page)
19 June 2017Termination of appointment of Andrew Stanley Stringer as a director on 31 December 2016 (1 page)
19 June 2017Appointment of Mr Phillip John Letchford as a director on 1 September 2016 (2 pages)
19 June 2017Appointment of Ms Michelle Elizabeth Bateman as a director on 1 September 2016 (2 pages)
19 June 2017Appointment of Mr George Christopher Stollery as a director on 1 January 2017 (2 pages)
14 June 2017Termination of appointment of Hugh William Douglas as a director on 31 August 2016 (1 page)
14 June 2017Termination of appointment of Jillian Bickerstaffe as a secretary on 1 August 2016 (1 page)
14 June 2017Termination of appointment of Ian Gordon Sharp as a director on 27 September 2016 (1 page)
14 June 2017Termination of appointment of Claire Fletcher as a director on 31 December 2016 (1 page)
14 June 2017Termination of appointment of Hugh William Douglas as a director on 31 August 2016 (1 page)
14 June 2017Appointment of Ms Carmel Murphy as a secretary on 1 September 2016 (2 pages)
14 June 2017Termination of appointment of Ian Gordon Sharp as a director on 27 September 2016 (1 page)
14 June 2017Termination of appointment of Jillian Bickerstaffe as a secretary on 1 August 2016 (1 page)
14 June 2017Termination of appointment of Julie Anne Loizou as a director on 1 September 2016 (1 page)
14 June 2017Termination of appointment of Claire Fletcher as a director on 31 December 2016 (1 page)
14 June 2017Appointment of Ms Carmel Murphy as a secretary on 1 September 2016 (2 pages)
14 June 2017Termination of appointment of Philip Boyd as a director on 13 June 2017 (1 page)
14 June 2017Termination of appointment of Philip Boyd as a director on 13 June 2017 (1 page)
14 June 2017Termination of appointment of Julie Anne Loizou as a director on 1 September 2016 (1 page)
9 January 2017Full accounts made up to 31 August 2016 (42 pages)
9 January 2017Full accounts made up to 31 August 2016 (42 pages)
19 July 2016Annual return made up to 1 June 2016 no member list (9 pages)
19 July 2016Annual return made up to 1 June 2016 no member list (9 pages)
17 February 2016Full accounts made up to 31 August 2015 (44 pages)
17 February 2016Full accounts made up to 31 August 2015 (44 pages)
19 June 2015Appointment of Mrs Claire Fletcher as a director on 21 January 2015 (2 pages)
19 June 2015Annual return made up to 1 June 2015 no member list (18 pages)
19 June 2015Termination of appointment of Alan James Brooks as a director on 15 September 2014 (1 page)
19 June 2015Termination of appointment of Andrew Scott Littlechild as a director on 16 December 2014 (1 page)
19 June 2015Termination of appointment of Deirdre Maureen Halton as a director on 20 January 2015 (1 page)
19 June 2015Termination of appointment of Andrew Scott Littlechild as a director on 16 December 2014 (1 page)
19 June 2015Termination of appointment of Wendy Teresa Ann Day as a director on 20 January 2015 (1 page)
19 June 2015Appointment of Mrs Claire Fletcher as a director on 21 January 2015 (2 pages)
19 June 2015Appointment of Mr Paul Christopher Bolter as a director on 21 January 2015 (2 pages)
19 June 2015Termination of appointment of Deirdre Maureen Halton as a director on 20 January 2015 (1 page)
19 June 2015Appointment of Mr Michael John Wright as a director on 21 January 2015 (2 pages)
19 June 2015Annual return made up to 1 June 2015 no member list (18 pages)
19 June 2015Termination of appointment of Wendy Teresa Ann Day as a director on 20 January 2015 (1 page)
19 June 2015Appointment of Mr Michael John Wright as a director on 21 January 2015 (2 pages)
19 June 2015Termination of appointment of Karl Wadsworth as a director on 20 January 2015 (1 page)
19 June 2015Appointment of Mr Paul Christopher Bolter as a director on 21 January 2015 (2 pages)
19 June 2015Termination of appointment of Alan James Brooks as a director on 15 September 2014 (1 page)
19 June 2015Termination of appointment of Karl Wadsworth as a director on 20 January 2015 (1 page)
19 June 2015Annual return made up to 1 June 2015 no member list (18 pages)
22 December 2014Full accounts made up to 31 August 2014 (42 pages)
22 December 2014Full accounts made up to 31 August 2014 (42 pages)
6 June 2014Annual return made up to 1 June 2014 no member list (21 pages)
6 June 2014Annual return made up to 1 June 2014 no member list (21 pages)
6 June 2014Annual return made up to 1 June 2014 no member list (21 pages)
30 December 2013Full accounts made up to 31 August 2013 (52 pages)
30 December 2013Full accounts made up to 31 August 2013 (52 pages)
14 November 2013Termination of appointment of Teresa Evans as a director (1 page)
14 November 2013Termination of appointment of Teresa Evans as a director (1 page)
27 June 2013Annual return made up to 1 June 2013 no member list (22 pages)
27 June 2013Annual return made up to 1 June 2013 no member list (22 pages)
27 June 2013Annual return made up to 1 June 2013 no member list (22 pages)
26 June 2013Appointment of Mrs Julie Anne Loizou as a director (2 pages)
26 June 2013Termination of appointment of Elizabeth Tonge as a director (1 page)
26 June 2013Termination of appointment of Elizabeth Tonge as a director (1 page)
26 June 2013Appointment of Mrs Julie Anne Loizou as a director (2 pages)
5 January 2013Full accounts made up to 31 August 2012 (35 pages)
5 January 2013Full accounts made up to 31 August 2012 (35 pages)
17 December 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
17 December 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
2 July 2012Appointment of Jillian Bickerstaffe as a secretary (3 pages)
2 July 2012Appointment of Karl Wadsworth as a director (3 pages)
2 July 2012Appointment of Karl Wadsworth as a director (3 pages)
2 July 2012Appointment of Jillian Bickerstaffe as a secretary (3 pages)
27 June 2012Annual return made up to 1 June 2012 no member list (20 pages)
27 June 2012Annual return made up to 1 June 2012 no member list (20 pages)
27 June 2012Termination of appointment of Jillian Bickerstaffe as a director (1 page)
27 June 2012Termination of appointment of Jillian Bickerstaffe as a director (1 page)
27 June 2012Director's details changed for Miss Deirdre Maureen Fay on 15 August 2011 (2 pages)
27 June 2012Director's details changed for Miss Deirdre Maureen Fay on 15 August 2011 (2 pages)
27 June 2012Annual return made up to 1 June 2012 no member list (20 pages)
1 June 2011Incorporation (63 pages)
1 June 2011Incorporation (63 pages)