Company NameAbbeyfield Knutsford Society Limited
Company StatusActive
Company Number00850545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 1965(58 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMrs Tracy Elizabeth Warburton
StatusCurrent
Appointed08 August 2011(46 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressOakwood Cottage Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8SE
Director NameMrs Andrea Jane Cartmel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(51 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbeyfield House
23c Bexton Road
Knutsford
Cheshire
WA16 0EE
Director NameMr Robert Berkeley Ridgeway Stephens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(53 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbeyfield House
23c Bexton Road
Knutsford
Cheshire
WA16 0EE
Director NameMr Stewart Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(55 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeyfield House
23c Bexton Road
Knutsford
Cheshire
WA16 0EE
Director NameMrs Rebecca Susan Lunney
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(55 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbbeyfield House
23c Bexton Road
Knutsford
Cheshire
WA16 0EE
Director NameMr Simon Noblet
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(55 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAbbeyfield House
23c Bexton Road
Knutsford
Cheshire
WA16 0EE
Director NameDr Gail Leicester
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(55 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressAbbeyfield House
23c Bexton Road
Knutsford
Cheshire
WA16 0EE
Director NameMr Richard Ewart Bellen Dawson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 13 March 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Malt Kiln Road
Plumley
Knutsford
Cheshire
WA16 0TS
Director NameMr Anthony Colin Patrick Weir
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 23 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel House
Martins Moss
Smallwood
Cheshire
CW11 2UW
Director NameMr James Stevenson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1995)
RoleRetired
Correspondence Address182 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameMrs Irene Eva Stevenson
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 07 November 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address182 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameDr Phillip Charles Egerton Edgecombe
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration28 years, 5 months (resigned 23 June 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address9 Gloucester Road
Knutsford
Cheshire
WA16 0EJ
Director NameMrs Barbara Mayer
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1995)
RoleHousewife
Correspondence AddressWoodview Heath Lane
Lower Peover
Knutsford
Cheshire
WA16 9QR
Director NameMargaret Helen Lewis
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 October 2009)
RoleHousewife
Correspondence Address8 Woodvale Road
Knutsford
Cheshire
WA16 8QF
Director NameMr Malcolm Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 January 2001)
RoleBank Manager
Correspondence Address90 Bexton Road
Knutsford
Cheshire
WA16 0DX
Director NameMr Rodney Victor Jennings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 October 2007)
RoleEstate Agent
Correspondence Address13 Hazelwood Road
Hale
Altrincham
Cheshire
WA15 9AX
Director NameMr Alan Bruce Thompson Burke
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleChartered Accountant
Correspondence Address7 Garden Road
Knutsford
Cheshire
WA16 6HT
Secretary NameMr Andrew Charles Pettitt
NationalityBritish
StatusResigned
Appointed04 January 1992(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Turnberry Drive
Wilmslow
Cheshire
SK9 2QW
Director NameMr Henry John Foster Jones
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameAnn Frith
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 1998)
RoleCompany Director
Correspondence Address27 Mellor Crescent
Knutsford
Cheshire
WA16 0BB
Director NameMrs Elaine Ranfield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(36 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 19 January 2021)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address11 Parkgate Lane
Knutsford
Cheshire
WA16 8EZ
Director NameMr Andrew Charles Pettitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(36 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 14 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Turnberry Drive
Wilmslow
Cheshire
SK9 2QW
Director NameMr Nicholas David O'Brien
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(36 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Croft South Drive
Plumley Moor Road Plumley
Knutsford
Cheshire
WA16 0TR
Director NameDr Gail Leicester
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(36 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2014)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address35 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Henry John Foster Jones
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(36 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 09 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Secretary NameBrian David Hunt
NationalityBritish
StatusResigned
Appointed10 July 2001(36 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 07 September 2011)
RoleCompany Director
Correspondence Address11a Delmar Road
Knutsford
Cheshire
WA16 8BG
Director NameMr Anthony Lawrence Billingham
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(39 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMrs Jennifer Ann Banfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(42 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2015)
RoleRetired Administrator
Country of ResidenceUnited Kingdom
Correspondence Address16 York Crescent
Wilmslow
Cheshire
SK9 2BB
Director NameMr Robert Sidney Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(42 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 July 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Sandiway
Knutsford
Cheshire
WA16 8BU
Director NameMrs Rosalind Diane Di Antonio
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(45 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 August 2020)
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 North Downs
Knutsford
Cheshire
WA16 8BA
Director NameMr Richard Geoffrey Warwick
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(48 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address65 Mereheath Park
Knutsford
Cheshire
WA16 6AR
Director NameMr Andreas Vincent Douglas Underwood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(48 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 August 2020)
RoleTbc
Country of ResidenceEngland
Correspondence Address4 Park Road
Hale
Altrincham
Cheshire
WA15 9NJ
Director NameMrs Cherry Elizabeth Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(53 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2020)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressAbbeyfield House
23c Bexton Road
Knutsford
Cheshire
WA16 0EE

Contact

Websitewww.abbeyfield.com/
Email address[email protected]
Telephone01727 857536
Telephone regionSt Albans

Location

Registered AddressAbbeyfield House
23c Bexton Road
Knutsford
Cheshire
WA16 0EE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Turnover£134,890
Net Worth£458,623
Cash£85,481
Current Liabilities£3,616

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
29 January 2021Cessation of Elaine Ranfield as a person with significant control on 19 January 2021 (1 page)
29 January 2021Appointment of Mr Simon Noblet as a director on 19 January 2021 (2 pages)
29 January 2021Appointment of Dr Gail Leicester as a director on 19 January 2021 (2 pages)
29 January 2021Termination of appointment of Elaine Ranfield as a director on 19 January 2021 (1 page)
29 January 2021Notification of Simon Noblet as a person with significant control on 19 January 2021 (2 pages)
29 January 2021Notification of Gail Leicester as a person with significant control on 19 January 2021 (2 pages)
16 November 2020Termination of appointment of Cherry Elizabeth Robertson as a director on 9 November 2020 (1 page)
16 November 2020Cessation of Cherry Elizabeth Robertson as a person with significant control on 9 November 2020 (1 page)
4 November 2020Appointment of Mrs Rebecca Susan Lunney as a director on 3 November 2020 (2 pages)
4 November 2020Notification of Rebecca Susan Lunney as a person with significant control on 3 November 2020 (2 pages)
9 September 2020Termination of appointment of Rosalind Diane Di Antonio as a director on 25 August 2020 (1 page)
9 September 2020Termination of appointment of Andreas Vincent Douglas Underwood as a director on 25 August 2020 (1 page)
9 September 2020Notification of Stewart Fraser as a person with significant control on 25 August 2020 (2 pages)
9 September 2020Cessation of Rosalind Diane Diantonio as a person with significant control on 25 August 2020 (1 page)
9 September 2020Cessation of Andreas Vincent Douglas Underwood as a person with significant control on 25 August 2020 (1 page)
24 July 2020Cessation of Phillip Charles Egerton Edgecombe as a person with significant control on 1 July 2020 (1 page)
24 July 2020Termination of appointment of Robert Sidney Newton as a director on 20 July 2020 (1 page)
24 July 2020Appointment of Mr Stewart Fraser as a director on 23 June 2020 (2 pages)
24 July 2020Cessation of Robert Sidney Newton as a person with significant control on 20 July 2020 (1 page)
26 June 2020Termination of appointment of Phillip Charles Egerton Edgecombe as a director on 23 June 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Richard Geoffrey Warwick as a director on 23 January 2020 (1 page)
29 January 2020Cessation of Richard Geoffrey Warwick as a person with significant control on 23 January 2020 (1 page)
29 January 2020Cessation of Anthony Lawrence Billingham as a person with significant control on 23 January 2020 (1 page)
29 January 2020Termination of appointment of Anthony Lawrence Billingham as a director on 23 January 2020 (1 page)
14 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 January 2019Notification of Robert Berkeley Ridgeway Stephens as a person with significant control on 22 January 2019 (2 pages)
28 January 2019Notification of Cherry Robertson as a person with significant control on 22 January 2019 (2 pages)
5 September 2018Appointment of Mr Robert Berkeley Ridgeway Stephens as a director on 28 August 2018 (2 pages)
9 July 2018Appointment of Mrs Cherry Elizabeth Robertson as a director on 3 July 2018 (2 pages)
14 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
8 February 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
8 February 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (11 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (11 pages)
3 October 2016Appointment of Mrs Andrea Jane Cartmel as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mrs Andrea Jane Cartmel as a director on 30 September 2016 (2 pages)
9 February 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
9 February 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
28 January 2016Annual return made up to 27 January 2016 no member list (9 pages)
28 January 2016Annual return made up to 27 January 2016 no member list (9 pages)
4 February 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
4 February 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
29 January 2015Termination of appointment of Jennifer Ann Banfield as a director on 13 January 2015 (1 page)
29 January 2015Termination of appointment of Jennifer Ann Banfield as a director on 13 January 2015 (1 page)
29 January 2015Annual return made up to 27 January 2015 no member list (9 pages)
29 January 2015Annual return made up to 27 January 2015 no member list (9 pages)
24 April 2014Appointment of Mr Andreas Vincent Douglas Underwood as a director (2 pages)
24 April 2014Appointment of Mr Andreas Vincent Douglas Underwood as a director (2 pages)
10 March 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
10 March 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 January 2014Annual return made up to 27 January 2014 no member list (9 pages)
30 January 2014Annual return made up to 27 January 2014 no member list (9 pages)
27 January 2014Termination of appointment of Gail Leicester as a director (1 page)
27 January 2014Termination of appointment of Andrew Pettitt as a director (1 page)
27 January 2014Termination of appointment of Gail Leicester as a director (1 page)
27 January 2014Termination of appointment of Henry Jones as a director (1 page)
27 January 2014Appointment of Mr Richard Geoffrey Warwick as a director (2 pages)
27 January 2014Termination of appointment of Anthony Weir as a director (1 page)
27 January 2014Termination of appointment of Andrew Pettitt as a director (1 page)
27 January 2014Termination of appointment of Henry Jones as a director (1 page)
27 January 2014Appointment of Mr Richard Geoffrey Warwick as a director (2 pages)
27 January 2014Termination of appointment of Anthony Weir as a director (1 page)
27 January 2014Termination of appointment of Andrew Pettitt as a director (1 page)
27 January 2014Termination of appointment of Andrew Pettitt as a director (1 page)
20 May 2013Termination of appointment of Nicholas O'brien as a director (1 page)
20 May 2013Termination of appointment of Nicholas O'brien as a director (1 page)
10 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
14 January 2013Annual return made up to 4 January 2013 no member list (13 pages)
14 January 2013Annual return made up to 4 January 2013 no member list (13 pages)
14 January 2013Annual return made up to 4 January 2013 no member list (13 pages)
27 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
16 January 2012Termination of appointment of Irene Stevenson as a director (1 page)
16 January 2012Annual return made up to 4 January 2012 no member list (13 pages)
16 January 2012Termination of appointment of Brian Hunt as a secretary (1 page)
16 January 2012Termination of appointment of Brian Hunt as a secretary (1 page)
16 January 2012Appointment of Mrs Tracy Elizabeth Warburton as a secretary (2 pages)
16 January 2012Appointment of Mrs Tracy Elizabeth Warburton as a secretary (2 pages)
16 January 2012Annual return made up to 4 January 2012 no member list (13 pages)
16 January 2012Termination of appointment of Irene Stevenson as a director (1 page)
16 January 2012Annual return made up to 4 January 2012 no member list (13 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 February 2011Appointment of Mrs Rosalind Diane Di Antonio as a director (2 pages)
11 February 2011Appointment of Mrs Rosalind Diane Di Antonio as a director (2 pages)
12 January 2011Annual return made up to 4 January 2011 no member list (13 pages)
12 January 2011Annual return made up to 4 January 2011 no member list (13 pages)
12 January 2011Annual return made up to 4 January 2011 no member list (13 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 April 2010Termination of appointment of Richard Dawson as a director (1 page)
15 April 2010Termination of appointment of Richard Dawson as a director (1 page)
7 January 2010Director's details changed for Jennifer Ann Banfield on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas David O'brien on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Gail Leicester on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Andrew Charles Pettitt on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Richard Ewart Bellen Dawson on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony Lawrence Billingham on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Henry John Foster Jones on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Phillip Charles Egerton Edgecombe on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony Colin Patrick Weir on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony Lawrence Billingham on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Irene Eva Stevenson on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Jennifer Ann Banfield on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Phillip Charles Egerton Edgecombe on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas David O'brien on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Elaine Ranfield on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Irene Eva Stevenson on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 4 January 2010 no member list (8 pages)
7 January 2010Director's details changed for Anthony Colin Patrick Weir on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Sidney Newton on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 4 January 2010 no member list (8 pages)
7 January 2010Director's details changed for Jennifer Ann Banfield on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Gail Leicester on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Phillip Charles Egerton Edgecombe on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Irene Eva Stevenson on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas David O'brien on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Henry John Foster Jones on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Andrew Charles Pettitt on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Andrew Charles Pettitt on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 4 January 2010 no member list (8 pages)
7 January 2010Director's details changed for Dr Gail Leicester on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Henry John Foster Jones on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Richard Ewart Bellen Dawson on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Richard Ewart Bellen Dawson on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Sidney Newton on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Elaine Ranfield on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony Lawrence Billingham on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Sidney Newton on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Elaine Ranfield on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony Colin Patrick Weir on 4 January 2010 (2 pages)
10 November 2009Termination of appointment of Margaret Lewis as a director (1 page)
10 November 2009Termination of appointment of Margaret Lewis as a director (1 page)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 January 2009Annual return made up to 04/01/09 (6 pages)
23 January 2009Annual return made up to 04/01/09 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 January 2008Annual return made up to 04/01/08 (3 pages)
17 January 2008Annual return made up to 04/01/08 (3 pages)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 January 2007Annual return made up to 04/01/07 (3 pages)
16 January 2007Annual return made up to 04/01/07 (3 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Annual return made up to 04/01/06 (3 pages)
17 January 2006Annual return made up to 04/01/06 (3 pages)
17 January 2006Director's particulars changed (1 page)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
28 January 2005Annual return made up to 04/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Annual return made up to 04/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
22 January 2004Annual return made up to 04/01/04 (8 pages)
22 January 2004Annual return made up to 04/01/04 (8 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
19 February 2003Annual return made up to 04/01/03 (7 pages)
19 February 2003Annual return made up to 04/01/03 (7 pages)
22 January 2003Memorandum and Articles of Association (18 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Memorandum and Articles of Association (18 pages)
25 February 2002Annual return made up to 04/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Annual return made up to 04/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 131 king street knutsford cheshire WA16 6EJ (1 page)
29 October 2001Registered office changed on 29/10/01 from: 131 king street knutsford cheshire WA16 6EJ (1 page)
16 March 2001Annual return made up to 04/01/01
  • 363(288) ‐ Director resigned
(5 pages)
16 March 2001Annual return made up to 04/01/01
  • 363(288) ‐ Director resigned
(5 pages)
16 March 2001Full accounts made up to 31 July 2000 (11 pages)
16 March 2001Full accounts made up to 31 July 2000 (11 pages)
9 February 2000Annual return made up to 04/01/00 (5 pages)
9 February 2000Annual return made up to 04/01/00 (5 pages)
9 February 2000Full accounts made up to 31 July 1999 (10 pages)
9 February 2000Full accounts made up to 31 July 1999 (10 pages)
2 April 1999Full accounts made up to 31 July 1998 (10 pages)
2 April 1999Full accounts made up to 31 July 1998 (10 pages)
11 February 1998Annual return made up to 04/01/98 (6 pages)
11 February 1998Full accounts made up to 31 July 1997 (11 pages)
11 February 1998Annual return made up to 04/01/98 (6 pages)
11 February 1998Full accounts made up to 31 July 1997 (11 pages)
3 March 1997Full accounts made up to 31 July 1996 (11 pages)
3 March 1997Full accounts made up to 31 July 1996 (11 pages)
11 February 1997Annual return made up to 04/01/97 (6 pages)
11 February 1997Annual return made up to 04/01/97 (6 pages)
1 March 1996Annual return made up to 04/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 March 1996Full accounts made up to 31 July 1995 (10 pages)
1 March 1996Full accounts made up to 31 July 1995 (10 pages)
1 March 1996Annual return made up to 04/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)