West Kirby
CH48 5DH
Wales
Director Name | Mr Neville George Kenyon Lumb |
---|---|
Date of Birth | March 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2003(79 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Director Name | Mr Brian Keith Boumphrey |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(80 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Director Name | Mr Stephen Mark Dickinson |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 July 2013(88 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Director Name | Dr Elizabeth Ann Thorne |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Secretary Name | Mr Luke Cowell |
---|---|
Status | Current |
Appointed | 01 February 2020(95 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Director Name | Mrs Mary Gwendoline Booth |
---|---|
Date of Birth | March 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 18 Abbey Road West Kirby Wirral Merseyside L48 7EW |
Director Name | Mr William Harvey Elias |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 1995) |
Role | Retired Surveyor |
Correspondence Address | Thwaite Lowhouse Farm Troutbeck Windermere Cumbria LA23 1PF |
Director Name | Mr Tom Fitton |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(67 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 18 November 2003) |
Role | Retired |
Correspondence Address | Jacinta Oaksway Gayton Wirral Merseyside |
Director Name | Mr Terence O'Brien |
---|---|
Date of Birth | September 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 1996) |
Role | Retired |
Correspondence Address | 6 Redhouse Lane West Kirby Wirral Merseyside L48 5ED |
Secretary Name | Malcolm Robert Campbell Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 290 Telegraph Road Heswall Wirral Merseyside L60 7SQ |
Director Name | Derek Richard Henry Cumming |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 1995) |
Role | Retired |
Correspondence Address | 10 Grange Mount West Kirby Wirral Merseyside L48 6EU |
Director Name | Samuel Hamer |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 1998) |
Role | Retired |
Correspondence Address | 22 Latchford Road Heswall Wirral Merseyside L60 3RW |
Director Name | Miss Elizabeth Georgina Barlow |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(71 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 September 1999) |
Role | Retired |
Correspondence Address | 39 Torrington Drive Wirral Merseyside CH61 7UZ Wales |
Director Name | Mrs Rosemary Emily Elston |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(71 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton Priory Road West Kirby Wirral Merseyside L48 7ET |
Director Name | Paige Earlam |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1995(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Littledene 76 Caldy Road Caldy Wirral Merseyside CH48 2HW Wales |
Director Name | Alan Wilfrid Cash |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1995(71 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2005) |
Role | Banker |
Correspondence Address | Wilbers Oldfield Farm Oldfield Lane Heswall Wirral CH60 6SG Wales |
Director Name | Carol Patricia Bell |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1999) |
Role | Housewife |
Correspondence Address | Greenlea 160 Caldy Road Caldy Wirral Merseyside L48 1LN |
Secretary Name | Marilyn Patricia Josey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(72 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | The Beeches 8 Oak Avenue Upton Wirral CH49 4NL Wales |
Director Name | Gordon Henry Bush |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | Glendor 26 Mount Road Upton Merseyside CH49 6JB Wales |
Director Name | Erica Patricia Bastow |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(74 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2012) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 59 Forest Road Meols Wirral Merseyside CH47 6AT Wales |
Director Name | Jane Corlett |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(74 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 29 November 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Heatherlea Sandy Lane North Wirral Merseyside L61 4XU |
Director Name | Mr Howard Julian Matthews |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2001) |
Role | Director/Manager |
Country of Residence | United Kingdom |
Correspondence Address | Seawind 1 Belmont Road Wirral Merseyside CH48 5EY Wales |
Director Name | Lesley Anne Oakes |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2001) |
Role | Retired |
Correspondence Address | 22 Croome Drive Wirral Merseyside L48 8AH |
Director Name | Christine Earlam |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 62 Caldy Road Caldy Wirral Merseyside CH48 2HN Wales |
Director Name | Mr Malcolm Hamilton Pimbley |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2003) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 49 Poulton Road Wirral Merseyside CH63 9LD Wales |
Director Name | Mrs Susan Helen Bates |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(76 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 June 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank 33 Oldfield Road Heswall Wirral CH60 6SN Wales |
Director Name | Mrs Geraldine Mary Moore |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(85 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2019) |
Role | Not In Employment |
Country of Residence | United Kingdom |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Director Name | Mr Paul Grice |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2014) |
Role | Television Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Secretary Name | Mrs Rachel Louise Kennedy |
---|---|
Status | Resigned |
Appointed | 10 December 2013(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Secretary Name | Mr Phillip Wilson |
---|---|
Status | Resigned |
Appointed | 01 November 2016(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Director Name | Mr Edward Billington |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Secretary Name | Mrs Rachel Louise Kennedy |
---|---|
Status | Resigned |
Appointed | 01 January 2018(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Director Name | Mr John Hughes |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(94 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2020) |
Role | Child Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Secretary Name | Mr Phillip Wilson |
---|---|
Status | Resigned |
Appointed | 01 October 2019(95 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Meols Drive West Kirby CH48 5DH Wales |
Website | wkrs.co.uk |
---|
Registered Address | Meols Drive West Kirby CH48 5DH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Turnover | £4,702,021 |
Net Worth | £5,304,119 |
Cash | £2,426,756 |
Current Liabilities | £1,538,051 |
Latest Accounts | 31 August 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 November 2022 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2023 (10 months from now) |
4 February 2022 | Delivered on: 4 February 2022 Persons entitled: Wkrs Pension Scheme Trustee Limited Classification: A registered charge Particulars: The freehold land known as west kirby residential home, meols drive, west kirby CH48 5DH registered at the land registry under title number MS541314. For more details please refer to the instrumen. Outstanding |
---|
4 February 2022 | Registration of charge 002000180001, created on 4 February 2022 (48 pages) |
---|---|
6 January 2022 | Notification of Victoria Storey as a person with significant control on 1 January 2022 (2 pages) |
6 January 2022 | Notification of Stephen Peacock as a person with significant control on 1 January 2022 (2 pages) |
6 January 2022 | Notification of Julie Maria Merry as a person with significant control on 1 January 2022 (2 pages) |
6 January 2022 | Notification of Dominic Kirkbride as a person with significant control on 1 January 2022 (2 pages) |
6 January 2022 | Notification of Deborah Gould as a person with significant control on 1 January 2022 (2 pages) |
6 January 2022 | Notification of Melanie Sian Thomas as a person with significant control on 1 January 2022 (2 pages) |
6 January 2022 | Termination of appointment of John Melville Wylie as a director on 31 December 2021 (1 page) |
6 January 2022 | Cessation of Mark Dickinson as a person with significant control on 31 December 2021 (1 page) |
6 January 2022 | Cessation of John Melville Wylie as a person with significant control on 31 December 2021 (1 page) |
6 January 2022 | Termination of appointment of Stephen Mark Dickinson as a director on 31 December 2021 (1 page) |
6 January 2022 | Termination of appointment of Brian Keith Boumphrey as a director on 31 December 2021 (1 page) |
14 December 2021 | Confirmation statement made on 21 November 2021 with no updates (2 pages) |
9 September 2021 | Appointment of Mr Dominic Andrew Kirkbride as a director on 2 September 2021 (2 pages) |
31 August 2021 | Cessation of Neville George Kenyon Lumb as a person with significant control on 31 August 2021 (1 page) |
31 August 2021 | Termination of appointment of Elizabeth Ann Thorne as a director on 31 August 2021 (1 page) |
31 August 2021 | Termination of appointment of Neville George Kenyon Lumb as a director on 31 August 2021 (1 page) |
16 August 2021 | Appointment of Mr Stephen Peacock as a director on 30 July 2021 (2 pages) |
16 August 2021 | Appointment of Ms Deborah Gould as a director on 30 July 2021 (2 pages) |
16 August 2021 | Appointment of Mrs Julie Maria Merry as a director on 30 July 2021 (2 pages) |
16 August 2021 | Appointment of Mrs Victoria Storey as a director on 30 July 2021 (2 pages) |
15 July 2021 | Appointment of Miss Melanie Sian Thomas as a director on 25 May 2021 (2 pages) |
10 June 2021 | Full accounts made up to 31 August 2020 (33 pages) |
10 May 2021 | Resolutions
|
10 May 2021 | Memorandum and Articles of Association (12 pages) |
7 May 2021 | Memorandum and Articles of Association (12 pages) |
7 May 2021 | Statement of company's objects (2 pages) |
18 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
21 December 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
11 March 2020 | Termination of appointment of John Hughes as a director on 6 March 2020 (1 page) |
12 February 2020 | Appointment of Mr Luke Cowell as a secretary on 1 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Phillip Wilson as a secretary on 31 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 21 November 2019 with no updates (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (33 pages) |
1 October 2019 | Appointment of Mr Phillip Wilson as a secretary on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Rachel Louise Kennedy as a secretary on 30 September 2019 (1 page) |
22 July 2019 | Appointment of Dr Elizabeth Ann Thorne as a director on 1 April 2019 (2 pages) |
18 July 2019 | Appointment of Mr John Hughes as a director on 1 April 2019 (2 pages) |
18 July 2019 | Termination of appointment of Geraldine Mary Moore as a director on 31 March 2019 (1 page) |
18 July 2019 | Termination of appointment of Edward Billington as a director on 31 March 2019 (1 page) |
18 July 2019 | Cessation of Geraldine Mary Moore as a person with significant control on 31 March 2019 (1 page) |
18 December 2018 | Full accounts made up to 31 March 2018 (34 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 August 2018 | Director's details changed for Mr Brian Keith Boumphrey on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Neville George Kenyon Lumb on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Brian Keith Boumphrey on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr John Melville Wylie on 23 August 2018 (2 pages) |
25 January 2018 | Appointment of Mrs Rachel Louise Kennedy as a secretary on 1 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Phillip Wilson as a secretary on 31 December 2017 (1 page) |
25 January 2018 | Appointment of Mrs Rachel Louise Kennedy as a secretary on 1 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Phillip Wilson as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
24 November 2017 | Appointment of Mr Edward Billington as a director on 1 June 2017 (2 pages) |
24 November 2017 | Termination of appointment of Kathryn Anne Leigh Thomas as a director on 1 September 2017 (1 page) |
24 November 2017 | Appointment of Mr Edward Billington as a director on 1 June 2017 (2 pages) |
24 November 2017 | Termination of appointment of Kathryn Anne Leigh Thomas as a director on 1 September 2017 (1 page) |
26 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
26 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
22 November 2016 | Termination of appointment of Rachel Louise Kennedy as a secretary on 31 October 2016 (1 page) |
22 November 2016 | Appointment of Mr Phillip Wilson as a secretary on 1 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
22 November 2016 | Termination of appointment of Rachel Louise Kennedy as a secretary on 31 October 2016 (1 page) |
22 November 2016 | Appointment of Mr Phillip Wilson as a secretary on 1 November 2016 (2 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (33 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (33 pages) |
7 December 2015 | Annual return made up to 30 October 2015 no member list (7 pages) |
7 December 2015 | Termination of appointment of Phillip James Wilson as a director on 30 November 2014 (1 page) |
7 December 2015 | Annual return made up to 30 October 2015 no member list (7 pages) |
7 December 2015 | Termination of appointment of Phillip James Wilson as a director on 30 November 2014 (1 page) |
4 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
4 December 2014 | Annual return made up to 30 October 2014 no member list (9 pages) |
4 December 2014 | Termination of appointment of Paul Grice as a director on 2 March 2014 (1 page) |
4 December 2014 | Termination of appointment of Paul Grice as a director on 2 March 2014 (1 page) |
4 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
4 December 2014 | Annual return made up to 30 October 2014 no member list (9 pages) |
4 December 2014 | Termination of appointment of Paul Grice as a director on 2 March 2014 (1 page) |
10 December 2013 | Appointment of Mrs Rachel Louise Kennedy as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Marilyn Josey as a secretary (1 page) |
10 December 2013 | Appointment of Mrs Rachel Louise Kennedy as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Marilyn Josey as a secretary (1 page) |
13 November 2013 | Full accounts made up to 31 March 2013 (36 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (36 pages) |
8 November 2013 | Appointment of Mr Paul Grice as a director (2 pages) |
8 November 2013 | Annual return made up to 30 October 2013 no member list (9 pages) |
8 November 2013 | Termination of appointment of Erica Bastow as a director (1 page) |
8 November 2013 | Appointment of Mr Paul Grice as a director (2 pages) |
8 November 2013 | Annual return made up to 30 October 2013 no member list (9 pages) |
8 November 2013 | Termination of appointment of Erica Bastow as a director (1 page) |
3 October 2013 | Appointment of Mr Stephen Mark Dickinson as a director (2 pages) |
3 October 2013 | Appointment of Mr Stephen Mark Dickinson as a director (2 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (38 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (38 pages) |
8 November 2012 | Annual return made up to 30 October 2012 no member list (9 pages) |
8 November 2012 | Annual return made up to 30 October 2012 no member list (9 pages) |
21 August 2012 | Termination of appointment of Jane Corlett as a director (1 page) |
21 August 2012 | Termination of appointment of Jane Corlett as a director (1 page) |
14 December 2011 | Full accounts made up to 31 March 2011 (33 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (33 pages) |
7 December 2011 | Annual return made up to 30 October 2011 no member list (10 pages) |
7 December 2011 | Annual return made up to 30 October 2011 no member list (10 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (32 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (32 pages) |
4 November 2010 | Appointment of Mrs Geraldine Mary Moore as a director (2 pages) |
4 November 2010 | Appointment of Mrs Geraldine Mary Moore as a director (2 pages) |
3 November 2010 | Annual return made up to 30 October 2010 no member list (9 pages) |
3 November 2010 | Annual return made up to 30 October 2010 no member list (9 pages) |
12 February 2010 | Annual return made up to 30 October 2009 no member list (6 pages) |
12 February 2010 | Annual return made up to 30 October 2009 no member list (6 pages) |
11 February 2010 | Director's details changed for Brian Keith Boumphrey on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Kathryn Anne Leigh Thomas on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Erica Patricia Bastow on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Neville George Kenyon Lumb on 1 October 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Mr John Melville Wylie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Phillip James Wilson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Jane Corlett on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Brian Keith Boumphrey on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Kathryn Anne Leigh Thomas on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Erica Patricia Bastow on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Neville George Kenyon Lumb on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr John Melville Wylie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Phillip James Wilson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Jane Corlett on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Brian Keith Boumphrey on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Kathryn Anne Leigh Thomas on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Erica Patricia Bastow on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Neville George Kenyon Lumb on 1 October 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Mr Phillip James Wilson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr John Melville Wylie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Jane Corlett on 1 October 2009 (2 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (30 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (30 pages) |
26 June 2009 | Appointment terminated director susan bates (1 page) |
26 June 2009 | Appointment terminated director susan bates (1 page) |
27 May 2009 | Appointment terminated director christine earlam (1 page) |
27 May 2009 | Appointment terminated director christine earlam (1 page) |
10 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
30 October 2008 | Annual return made up to 30/10/08 (5 pages) |
30 October 2008 | Annual return made up to 30/10/08 (5 pages) |
3 April 2008 | Director appointed phillip james wilson (2 pages) |
3 April 2008 | Director appointed phillip james wilson (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (29 pages) |
28 November 2007 | Annual return made up to 31/10/07
|
28 November 2007 | Full accounts made up to 31 March 2007 (29 pages) |
28 November 2007 | Annual return made up to 31/10/07
|
15 November 2006 | Annual return made up to 31/10/06 (7 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
15 November 2006 | Annual return made up to 31/10/06 (7 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (29 pages) |
12 December 2005 | Annual return made up to 31/10/05 (7 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (29 pages) |
12 December 2005 | Annual return made up to 31/10/05 (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (26 pages) |
9 November 2004 | Annual return made up to 31/10/04 (7 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (26 pages) |
9 November 2004 | Annual return made up to 31/10/04 (7 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
14 November 2003 | Annual return made up to 31/10/03
|
14 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
14 November 2003 | Annual return made up to 31/10/03
|
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
27 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
27 October 2002 | Annual return made up to 31/10/02
|
27 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
27 October 2002 | Annual return made up to 31/10/02
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
3 December 2001 | Annual return made up to 31/10/01 (7 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
3 December 2001 | Annual return made up to 31/10/01 (7 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
14 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
13 November 2000 | Annual return made up to 31/10/00
|
13 November 2000 | Annual return made up to 31/10/00
|
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
4 November 1999 | Annual return made up to 31/10/99
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Annual return made up to 31/10/99
|
4 November 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 November 1998 | Annual return made up to 31/10/98
|
9 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 November 1998 | Annual return made up to 31/10/98
|
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
22 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
6 November 1997 | Annual return made up to 31/10/97
|
6 November 1997 | Annual return made up to 31/10/97
|
3 October 1997 | New director appointed (4 pages) |
3 October 1997 | New director appointed (4 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
14 November 1996 | Annual return made up to 31/10/96
|
14 November 1996 | Annual return made up to 31/10/96
|
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
21 December 1995 | Annual return made up to 31/10/95 (6 pages) |
21 December 1995 | Annual return made up to 31/10/95 (6 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
23 August 1924 | Certificate of incorporation (1 page) |
23 August 1924 | Certificate of incorporation (1 page) |