Company NameWest Kirby Educational Trust
Company StatusActive
Company Number00200018
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 1924(99 years, 9 months ago)
Previous NameWest Kirby Residential School

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Melanie Sian Thomas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(96 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCeo & Principal
Country of ResidenceUnited Kingdom
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMs Deborah Gould
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(97 years after company formation)
Appointment Duration2 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMrs Julie Maria Merry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(97 years after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMr Stephen Peacock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(97 years after company formation)
Appointment Duration2 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMr Philip Deakin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(97 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameFr Brian Bell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(98 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Secretary NameMrs Lindsay Clare Bott
StatusCurrent
Appointed01 January 2024(99 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMr Thomas Jonathan Whitworth
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(99 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMr Peter Neil Merity
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(99 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMrs Mary Gwendoline Booth
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(67 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address18 Abbey Road
West Kirby
Wirral
Merseyside
L48 7EW
Director NameMr Tom Fitton
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(67 years, 2 months after company formation)
Appointment Duration12 years (resigned 18 November 2003)
RoleRetired
Correspondence AddressJacinta
Oaksway Gayton
Wirral
Merseyside
Director NameMr William Harvey Elias
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(67 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 1995)
RoleRetired Surveyor
Correspondence AddressThwaite
Lowhouse Farm
Troutbeck Windermere
Cumbria
LA23 1PF
Secretary NameMalcolm Robert Campbell Docherty
NationalityBritish
StatusResigned
Appointed31 October 1991(67 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address290 Telegraph Road
Heswall
Wirral
Merseyside
L60 7SQ
Director NameDerek Richard Henry Cumming
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(69 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 1995)
RoleRetired
Correspondence Address10 Grange Mount
West Kirby
Wirral
Merseyside
L48 6EU
Director NameMiss Elizabeth Georgina Barlow
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(71 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 September 1999)
RoleRetired
Correspondence Address39 Torrington Drive
Wirral
Merseyside
CH61 7UZ
Wales
Director NameMrs Rosemary Emily Elston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(71 years, 1 month after company formation)
Appointment Duration5 years (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton Priory Road
West Kirby
Wirral
Merseyside
L48 7ET
Director NamePaige Earlam
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1995(71 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittledene
76 Caldy Road Caldy
Wirral
Merseyside
CH48 2HW
Wales
Director NameAlan Wilfrid Cash
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1995(71 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2005)
RoleBanker
Correspondence AddressWilbers Oldfield Farm
Oldfield Lane Heswall
Wirral
CH60 6SG
Wales
Director NameCarol Patricia Bell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(71 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1999)
RoleHousewife
Correspondence AddressGreenlea 160 Caldy Road
Caldy
Wirral
Merseyside
L48 1LN
Secretary NameMarilyn Patricia Josey
NationalityBritish
StatusResigned
Appointed01 January 1997(72 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressThe Beeches
8 Oak Avenue
Upton
Wirral
CH49 4NL
Wales
Director NameGordon Henry Bush
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(72 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressGlendor
26 Mount Road
Upton
Merseyside
CH49 6JB
Wales
Director NameErica Patricia Bastow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(74 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2012)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address59 Forest Road
Meols
Wirral
Merseyside
CH47 6AT
Wales
Director NameJane Corlett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(74 years, 3 months after company formation)
Appointment Duration13 years (resigned 29 November 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlea Sandy Lane North
Wirral
Merseyside
L61 4XU
Director NameChristine Earlam
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(76 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address62 Caldy Road
Caldy
Wirral
Merseyside
CH48 2HN
Wales
Director NameMrs Susan Helen Bates
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(76 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 June 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank
33 Oldfield Road
Heswall
Wirral
CH60 6SN
Wales
Director NameMr Brian Keith Boumphrey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(80 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMr Paul Grice
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(88 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2014)
RoleTelevision Cameraman
Country of ResidenceUnited Kingdom
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMr Stephen Mark Dickinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 2013(88 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Secretary NameMrs Rachel Louise Kennedy
StatusResigned
Appointed10 December 2013(89 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Secretary NameMr Phillip Wilson
StatusResigned
Appointed01 November 2016(92 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMr Edward Billington
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(92 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Secretary NameMrs Rachel Louise Kennedy
StatusResigned
Appointed01 January 2018(93 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Secretary NameMr Phillip Wilson
StatusResigned
Appointed01 October 2019(95 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Secretary NameMr Luke Cowell
StatusResigned
Appointed01 February 2020(95 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales
Director NameMrs Ann Marie Grady
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2022(97 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2023)
RolePeer Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressMeols Drive
West Kirby
CH48 5DH
Wales

Contact

Websitewkrs.co.uk

Location

Registered AddressMeols Drive
West Kirby
CH48 5DH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Turnover£4,702,021
Net Worth£5,304,119
Cash£2,426,756
Current Liabilities£1,538,051

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

4 February 2022Delivered 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

Filing History

24 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
21 September 2023Termination of appointment of Ann Marie Grady as a director on 21 September 2023 (1 page)
21 September 2023Termination of appointment of Victoria Storey as a director on 12 September 2023 (1 page)
5 June 2023Full accounts made up to 31 August 2022 (39 pages)
27 April 2023Termination of appointment of Sarah Louise Martin as a director on 18 April 2023 (1 page)
2 March 2023Termination of appointment of Luke Cowell as a secretary on 28 February 2023 (1 page)
20 January 2023Termination of appointment of Dominic Andrew Kirkbride as a director on 7 December 2022 (1 page)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
12 September 2022Appointment of Mrs Sarah Louise Martin as a director on 12 September 2022 (2 pages)
5 September 2022Appointment of Mr Brian Bell as a director on 5 September 2022 (2 pages)
7 July 2022Appointment of Mrs Ann Marie Grady as a director on 5 July 2022 (2 pages)
13 June 2022Appointment of Mr Philip Deakin as a director on 13 June 2022 (2 pages)
1 June 2022Full accounts made up to 31 August 2021 (34 pages)
20 May 2022Resolutions
  • RES13 ‐ Appointed as auditors of the charity 29/03/2022
(2 pages)
19 April 2022Notification of a person with significant control statement (2 pages)
19 April 2022Cessation of Victoria Storey as a person with significant control on 19 April 2022 (1 page)
19 April 2022Cessation of Melanie Sian Thomas as a person with significant control on 19 April 2022 (1 page)
19 April 2022Cessation of Stephen Peacock as a person with significant control on 19 April 2022 (1 page)
24 March 2022Cessation of Julie Maria Merry as a person with significant control on 24 March 2022 (1 page)
24 March 2022Cessation of Dominic Andrew Kirkbride as a person with significant control on 24 March 2022 (1 page)
24 March 2022Cessation of Deborah Gould as a person with significant control on 24 March 2022 (1 page)
4 February 2022Registration of charge 002000180001, created on 4 February 2022 (48 pages)
6 January 2022Notification of Dominic Kirkbride as a person with significant control on 1 January 2022 (2 pages)
6 January 2022Cessation of Mark Dickinson as a person with significant control on 31 December 2021 (1 page)
6 January 2022Termination of appointment of Brian Keith Boumphrey as a director on 31 December 2021 (1 page)
6 January 2022Cessation of John Melville Wylie as a person with significant control on 31 December 2021 (1 page)
6 January 2022Notification of Stephen Peacock as a person with significant control on 1 January 2022 (2 pages)
6 January 2022Notification of Julie Maria Merry as a person with significant control on 1 January 2022 (2 pages)
6 January 2022Termination of appointment of John Melville Wylie as a director on 31 December 2021 (1 page)
6 January 2022Termination of appointment of Stephen Mark Dickinson as a director on 31 December 2021 (1 page)
6 January 2022Notification of Victoria Storey as a person with significant control on 1 January 2022 (2 pages)
6 January 2022Notification of Deborah Gould as a person with significant control on 1 January 2022 (2 pages)
6 January 2022Notification of Melanie Sian Thomas as a person with significant control on 1 January 2022 (2 pages)
14 December 2021Confirmation statement made on 21 November 2021 with no updates (2 pages)
9 September 2021Appointment of Mr Dominic Andrew Kirkbride as a director on 2 September 2021 (2 pages)
31 August 2021Termination of appointment of Elizabeth Ann Thorne as a director on 31 August 2021 (1 page)
31 August 2021Termination of appointment of Neville George Kenyon Lumb as a director on 31 August 2021 (1 page)
31 August 2021Cessation of Neville George Kenyon Lumb as a person with significant control on 31 August 2021 (1 page)
16 August 2021Appointment of Ms Deborah Gould as a director on 30 July 2021 (2 pages)
16 August 2021Appointment of Mrs Julie Maria Merry as a director on 30 July 2021 (2 pages)
16 August 2021Appointment of Mrs Victoria Storey as a director on 30 July 2021 (2 pages)
16 August 2021Appointment of Mr Stephen Peacock as a director on 30 July 2021 (2 pages)
15 July 2021Appointment of Miss Melanie Sian Thomas as a director on 25 May 2021 (2 pages)
10 June 2021Full accounts made up to 31 August 2020 (33 pages)
10 May 2021Memorandum and Articles of Association (12 pages)
10 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 May 2021Memorandum and Articles of Association (12 pages)
7 May 2021Statement of company's objects (2 pages)
18 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 December 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
11 March 2020Termination of appointment of John Hughes as a director on 6 March 2020 (1 page)
12 February 2020Appointment of Mr Luke Cowell as a secretary on 1 February 2020 (2 pages)
12 February 2020Termination of appointment of Phillip Wilson as a secretary on 31 January 2020 (1 page)
13 January 2020Confirmation statement made on 21 November 2019 with no updates (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (33 pages)
1 October 2019Termination of appointment of Rachel Louise Kennedy as a secretary on 30 September 2019 (1 page)
1 October 2019Appointment of Mr Phillip Wilson as a secretary on 1 October 2019 (2 pages)
22 July 2019Appointment of Dr Elizabeth Ann Thorne as a director on 1 April 2019 (2 pages)
18 July 2019Termination of appointment of Geraldine Mary Moore as a director on 31 March 2019 (1 page)
18 July 2019Cessation of Geraldine Mary Moore as a person with significant control on 31 March 2019 (1 page)
18 July 2019Termination of appointment of Edward Billington as a director on 31 March 2019 (1 page)
18 July 2019Appointment of Mr John Hughes as a director on 1 April 2019 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (34 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 August 2018Director's details changed for Mr Brian Keith Boumphrey on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Neville George Kenyon Lumb on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mr John Melville Wylie on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Brian Keith Boumphrey on 23 August 2018 (2 pages)
25 January 2018Termination of appointment of Phillip Wilson as a secretary on 31 December 2017 (1 page)
25 January 2018Appointment of Mrs Rachel Louise Kennedy as a secretary on 1 January 2018 (2 pages)
25 January 2018Termination of appointment of Phillip Wilson as a secretary on 31 December 2017 (1 page)
25 January 2018Appointment of Mrs Rachel Louise Kennedy as a secretary on 1 January 2018 (2 pages)
2 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Full accounts made up to 31 March 2017 (30 pages)
28 November 2017Full accounts made up to 31 March 2017 (30 pages)
24 November 2017Termination of appointment of Kathryn Anne Leigh Thomas as a director on 1 September 2017 (1 page)
24 November 2017Appointment of Mr Edward Billington as a director on 1 June 2017 (2 pages)
24 November 2017Appointment of Mr Edward Billington as a director on 1 June 2017 (2 pages)
24 November 2017Termination of appointment of Kathryn Anne Leigh Thomas as a director on 1 September 2017 (1 page)
26 January 2017Full accounts made up to 31 March 2016 (36 pages)
26 January 2017Full accounts made up to 31 March 2016 (36 pages)
22 November 2016Termination of appointment of Rachel Louise Kennedy as a secretary on 31 October 2016 (1 page)
22 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
22 November 2016Appointment of Mr Phillip Wilson as a secretary on 1 November 2016 (2 pages)
22 November 2016Appointment of Mr Phillip Wilson as a secretary on 1 November 2016 (2 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
22 November 2016Termination of appointment of Rachel Louise Kennedy as a secretary on 31 October 2016 (1 page)
11 January 2016Full accounts made up to 31 March 2015 (33 pages)
11 January 2016Full accounts made up to 31 March 2015 (33 pages)
7 December 2015Annual return made up to 30 October 2015 no member list (7 pages)
7 December 2015Termination of appointment of Phillip James Wilson as a director on 30 November 2014 (1 page)
7 December 2015Termination of appointment of Phillip James Wilson as a director on 30 November 2014 (1 page)
7 December 2015Annual return made up to 30 October 2015 no member list (7 pages)
4 December 2014Termination of appointment of Paul Grice as a director on 2 March 2014 (1 page)
4 December 2014Annual return made up to 30 October 2014 no member list (9 pages)
4 December 2014Annual return made up to 30 October 2014 no member list (9 pages)
4 December 2014Full accounts made up to 31 March 2014 (33 pages)
4 December 2014Termination of appointment of Paul Grice as a director on 2 March 2014 (1 page)
4 December 2014Full accounts made up to 31 March 2014 (33 pages)
4 December 2014Termination of appointment of Paul Grice as a director on 2 March 2014 (1 page)
10 December 2013Termination of appointment of Marilyn Josey as a secretary (1 page)
10 December 2013Termination of appointment of Marilyn Josey as a secretary (1 page)
10 December 2013Appointment of Mrs Rachel Louise Kennedy as a secretary (2 pages)
10 December 2013Appointment of Mrs Rachel Louise Kennedy as a secretary (2 pages)
13 November 2013Full accounts made up to 31 March 2013 (36 pages)
13 November 2013Full accounts made up to 31 March 2013 (36 pages)
8 November 2013Annual return made up to 30 October 2013 no member list (9 pages)
8 November 2013Termination of appointment of Erica Bastow as a director (1 page)
8 November 2013Annual return made up to 30 October 2013 no member list (9 pages)
8 November 2013Termination of appointment of Erica Bastow as a director (1 page)
8 November 2013Appointment of Mr Paul Grice as a director (2 pages)
8 November 2013Appointment of Mr Paul Grice as a director (2 pages)
3 October 2013Appointment of Mr Stephen Mark Dickinson as a director (2 pages)
3 October 2013Appointment of Mr Stephen Mark Dickinson as a director (2 pages)
3 December 2012Full accounts made up to 31 March 2012 (38 pages)
3 December 2012Full accounts made up to 31 March 2012 (38 pages)
8 November 2012Annual return made up to 30 October 2012 no member list (9 pages)
8 November 2012Annual return made up to 30 October 2012 no member list (9 pages)
21 August 2012Termination of appointment of Jane Corlett as a director (1 page)
21 August 2012Termination of appointment of Jane Corlett as a director (1 page)
14 December 2011Full accounts made up to 31 March 2011 (33 pages)
14 December 2011Full accounts made up to 31 March 2011 (33 pages)
7 December 2011Annual return made up to 30 October 2011 no member list (10 pages)
7 December 2011Annual return made up to 30 October 2011 no member list (10 pages)
5 November 2010Full accounts made up to 31 March 2010 (32 pages)
5 November 2010Full accounts made up to 31 March 2010 (32 pages)
4 November 2010Appointment of Mrs Geraldine Mary Moore as a director (2 pages)
4 November 2010Appointment of Mrs Geraldine Mary Moore as a director (2 pages)
3 November 2010Annual return made up to 30 October 2010 no member list (9 pages)
3 November 2010Annual return made up to 30 October 2010 no member list (9 pages)
12 February 2010Annual return made up to 30 October 2009 no member list (6 pages)
12 February 2010Annual return made up to 30 October 2009 no member list (6 pages)
11 February 2010Director's details changed for Brian Keith Boumphrey on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Jane Corlett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Jane Corlett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Kathryn Anne Leigh Thomas on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Erica Patricia Bastow on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr John Melville Wylie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Phillip James Wilson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Jane Corlett on 1 October 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Kathryn Anne Leigh Thomas on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Phillip James Wilson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr John Melville Wylie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Neville George Kenyon Lumb on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Brian Keith Boumphrey on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Erica Patricia Bastow on 1 October 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Mr Neville George Kenyon Lumb on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Neville George Kenyon Lumb on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Erica Patricia Bastow on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Phillip James Wilson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Kathryn Anne Leigh Thomas on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr John Melville Wylie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Brian Keith Boumphrey on 1 October 2009 (2 pages)
2 January 2010Full accounts made up to 31 March 2009 (30 pages)
2 January 2010Full accounts made up to 31 March 2009 (30 pages)
26 June 2009Appointment terminated director susan bates (1 page)
26 June 2009Appointment terminated director susan bates (1 page)
27 May 2009Appointment terminated director christine earlam (1 page)
27 May 2009Appointment terminated director christine earlam (1 page)
10 November 2008Full accounts made up to 31 March 2008 (31 pages)
10 November 2008Full accounts made up to 31 March 2008 (31 pages)
30 October 2008Annual return made up to 30/10/08 (5 pages)
30 October 2008Annual return made up to 30/10/08 (5 pages)
3 April 2008Director appointed phillip james wilson (2 pages)
3 April 2008Director appointed phillip james wilson (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
28 November 2007Annual return made up to 31/10/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2007Full accounts made up to 31 March 2007 (29 pages)
28 November 2007Annual return made up to 31/10/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2007Full accounts made up to 31 March 2007 (29 pages)
15 November 2006Annual return made up to 31/10/06 (7 pages)
15 November 2006Full accounts made up to 31 March 2006 (29 pages)
15 November 2006Full accounts made up to 31 March 2006 (29 pages)
15 November 2006Annual return made up to 31/10/06 (7 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
12 December 2005Annual return made up to 31/10/05 (7 pages)
12 December 2005Annual return made up to 31/10/05 (7 pages)
12 December 2005Full accounts made up to 31 March 2005 (29 pages)
12 December 2005Full accounts made up to 31 March 2005 (29 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
9 November 2004Full accounts made up to 31 March 2004 (26 pages)
9 November 2004Full accounts made up to 31 March 2004 (26 pages)
9 November 2004Annual return made up to 31/10/04 (7 pages)
9 November 2004Annual return made up to 31/10/04 (7 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
14 November 2003Full accounts made up to 31 March 2003 (24 pages)
14 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Full accounts made up to 31 March 2003 (24 pages)
14 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
27 October 2002Full accounts made up to 31 March 2002 (21 pages)
27 October 2002Annual return made up to 31/10/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2002Annual return made up to 31/10/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2002Full accounts made up to 31 March 2002 (21 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
3 December 2001Full accounts made up to 31 March 2001 (20 pages)
3 December 2001Annual return made up to 31/10/01 (7 pages)
3 December 2001Annual return made up to 31/10/01 (7 pages)
3 December 2001Full accounts made up to 31 March 2001 (20 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 November 2000Full accounts made up to 31 March 2000 (17 pages)
14 November 2000Full accounts made up to 31 March 2000 (17 pages)
13 November 2000Annual return made up to 31/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 November 2000Annual return made up to 31/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
21 November 1999Full accounts made up to 31 March 1999 (18 pages)
21 November 1999Full accounts made up to 31 March 1999 (18 pages)
4 November 1999Annual return made up to 31/10/99
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Annual return made up to 31/10/99
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
9 November 1998Annual return made up to 31/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1998Annual return made up to 31/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1998Full accounts made up to 31 March 1998 (17 pages)
9 November 1998Full accounts made up to 31 March 1998 (17 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
22 December 1997Full accounts made up to 31 March 1997 (17 pages)
22 December 1997Full accounts made up to 31 March 1997 (17 pages)
6 November 1997Annual return made up to 31/10/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1997Annual return made up to 31/10/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1997New director appointed (4 pages)
3 October 1997New director appointed (4 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New secretary appointed (2 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
14 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
21 December 1995Annual return made up to 31/10/95 (6 pages)
21 December 1995Annual return made up to 31/10/95 (6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
23 August 1924Certificate of incorporation (1 page)
23 August 1924Certificate of incorporation (1 page)