Company NameWilmslow Preparatory School Trust Limited
Company StatusActive
Company Number00888176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1966(57 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameElizabeth Wendy Wynn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(31 years, 7 months after company formation)
Appointment Duration26 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHillcroft Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameMr John Hughes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(40 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMrs Diana Susan Stephenson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(40 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Longshoot Road
Lower Withington
SK11 9DX
Director NameAndrew William Gosnay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2009(43 years after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrove Avenue
Wilmslow
Cheshire
SK9 5EG
Secretary NameAndrew William Gosnay
NationalityBritish
StatusCurrent
Appointed07 October 2009(43 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressGrove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMrs Lisa Mary Whewell Anson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(43 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RolePharmaceuticals Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr Jonathan Geoffrey David Sharp
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(43 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressReynard House Altrincham Road
Wilmslow
SK9 5NP
Director NameMr David Geoffrey Vanstone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(45 years after company formation)
Appointment Duration12 years, 6 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressGrove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMrs Beverly Barbara Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(51 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Pownall Barns, Warford Lane
Mobberley
Knutsford
WA16 7AY
Director NameMrs Helen Lucy D'Urso
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(55 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressGrove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr Nicholas Alan Nolan Laird
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(56 years after company formation)
Appointment Duration1 year, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressGrove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr Thomas Edmund Cordeux Bird
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 6 months after company formation)
Appointment Duration-9 years, 11 months (resigned 09 March 1983)
RoleRetired
Correspondence AddressOak Bank Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameMrs Dorothy Mary Seymour
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 March 1991)
RoleLecturer (Retired)
Correspondence AddressKirkley Brow
The Common Mottram St Andrew
Macclesfield
Cheshire
SK10 4QP
Director NameIan Cameron Savage
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 1992)
RoleArchitect
Correspondence AddressHighlea House Hazelcroft
Congleton Road
Alderley Edge
Cheshire
SK9 7AE
Director NameMr John David Henshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2000)
RoleRetired Company Director
Correspondence AddressAllmeadows Farm
Wincle
Macclesfield
Cheshire
SK11 0QJ
Director NameMrs Marcia Louise Ross
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Over Alderley
Macclesfield
Cheshire
SK10 4PX
Director NameMrs Margaret Robinson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence AddressHigh Rigg 6 Summerhill Road
Prestbury
Macclesfield
Cheshire
SK10 4AH
Director NameMrs Elizabeth Bridget Lewis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 6 months after company formation)
Appointment Duration-9 years, 11 months (resigned 09 March 1983)
RoleCompany Director
Correspondence AddressThe Gate House Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9RJ
Director NameMrs Ann Cartledge Milling
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 January 2008)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Tree House Davenport Lane
Mobberley
Knutsford
Cheshire
WA16 7NA
Secretary NameMr Charles Soren Robert Tattam
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameMr John Grant Fifield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(25 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 December 2001)
RoleChartered Surveyor
Correspondence Address1 Royal Mews
Gadbrook Park Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr Lawrence William Featonby
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(25 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 June 1999)
RoleConsultant
Correspondence AddressTanyard Skellorn Green
Adlington
Macclesfield
Cheshire
SK10 4NU
Director NameMillicent Margaret Lesley Birkett
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(25 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 1997)
RoleCompany Director
Correspondence AddressFairfield Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 1997)
RoleDirector & Clinician
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameMr John Hardstaff Cottrill
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(26 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bridge House Davenport Lane
Mobberley
Knutsford
Cheshire
WA16 7NA
Director NameMargaret Ludmilla McCollum
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(27 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressBirtles Old Hall
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameMichael Schrempft
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1998)
RoleCatering Consultant
Correspondence Address8 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMrs Elizabeth Ann Maskell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(32 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2004)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Green House
Smithy Green Lower Peover
Knutsford
Cheshire
WA16 9PW
Director NameDr Philip Hirst
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(34 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameDavid Eric Manley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(34 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2007)
RoleBarrister
Correspondence AddressBroad Hill
Trap Street Lower Withington
Macclesfield
Cheshire
SK11 9EF
Director NameDr Gillian Scott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(34 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 February 2012)
RoleG P
Country of ResidenceEngland
Correspondence Address15 Moor Lane
Wilmslow
Cheshire
SK9 6AG
Director NameMr Jonathan Pilkington
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(35 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2007)
RoleCompany Director
Correspondence AddressGleads Moss Cottage
Gleads Moss Lower Withington
Macclesfield
Cheshire
SK11 9EG
Director NameEileen Veronica Parris
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(36 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2011)
RoleSchool Inspector Isi
Country of ResidenceUnited Kingdom
Correspondence AddressThe Acorns
Oakhurst Lane
Alderley Edge
SK9 7QJ
Director NameGideon Michael Kasler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2009)
RoleFin Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressTurnock Farm
Salters Lane
Siddington
Cheshire
SK9 5LU
Director NameMr Nicholas Harold Rudgard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(38 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
97 Racecourse Road
Wilmslow
Cheshire
SK9 5LW

Contact

Websitewww.wilmslowprep.co.uk/
Telephone01625 524246
Telephone regionMacclesfield

Location

Registered AddressGrove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£889,435
Net Worth£1,650,162
Cash£8,243
Current Liabilities£119,726

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

16 May 2023Full accounts made up to 31 August 2022 (35 pages)
29 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
7 March 2023Appointment of Mr Nicholas Alan Nolan Laird as a director on 4 October 2022 (2 pages)
14 June 2022Appointment of Mrs Helen Lucy D'urso as a director on 14 June 2022 (2 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (35 pages)
5 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 August 2020 (31 pages)
16 April 2020Accounts for a small company made up to 31 August 2019 (29 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 August 2018 (29 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 May 2018Accounts for a small company made up to 31 August 2017 (29 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 February 2018Appointment of Mrs Beverly Barbara Williams as a director on 7 February 2018 (2 pages)
22 May 2017Full accounts made up to 31 August 2016 (27 pages)
22 May 2017Full accounts made up to 31 August 2016 (27 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
31 March 2016Annual return made up to 20 March 2016 no member list (8 pages)
31 March 2016Annual return made up to 20 March 2016 no member list (8 pages)
24 February 2016Full accounts made up to 31 August 2015 (27 pages)
24 February 2016Full accounts made up to 31 August 2015 (27 pages)
10 April 2015Annual return made up to 20 March 2015 no member list (8 pages)
10 April 2015Annual return made up to 20 March 2015 no member list (8 pages)
24 February 2015Full accounts made up to 31 August 2014 (22 pages)
24 February 2015Full accounts made up to 31 August 2014 (22 pages)
17 April 2014Annual return made up to 20 March 2014 no member list (8 pages)
17 April 2014Annual return made up to 20 March 2014 no member list (8 pages)
17 April 2014Director's details changed for Mr John Hughes on 14 April 2014 (2 pages)
17 April 2014Director's details changed for Mr John Hughes on 14 April 2014 (2 pages)
6 March 2014Full accounts made up to 31 August 2013 (27 pages)
6 March 2014Full accounts made up to 31 August 2013 (27 pages)
2 May 2013Annual return made up to 20 March 2013 no member list (9 pages)
2 May 2013Annual return made up to 20 March 2013 no member list (9 pages)
21 February 2013Full accounts made up to 31 August 2012 (27 pages)
21 February 2013Full accounts made up to 31 August 2012 (27 pages)
21 March 2012Annual return made up to 20 March 2012 no member list (9 pages)
21 March 2012Annual return made up to 20 March 2012 no member list (9 pages)
20 March 2012Termination of appointment of Gillian Scott as a director (1 page)
20 March 2012Termination of appointment of Gillian Scott as a director (1 page)
20 February 2012Full accounts made up to 31 August 2011 (27 pages)
20 February 2012Full accounts made up to 31 August 2011 (27 pages)
7 October 2011Appointment of Mr David Geoffrey Vanstone as a director (2 pages)
7 October 2011Appointment of Mr David Geoffrey Vanstone as a director (2 pages)
30 September 2011Termination of appointment of Eileen Parris as a director (1 page)
30 September 2011Termination of appointment of Eileen Parris as a director (1 page)
31 May 2011Full accounts made up to 31 August 2010 (27 pages)
31 May 2011Full accounts made up to 31 August 2010 (27 pages)
23 March 2011Annual return made up to 20 March 2011 no member list (10 pages)
23 March 2011Annual return made up to 20 March 2011 no member list (10 pages)
7 June 2010Annual return made up to 20 March 2010 no member list (6 pages)
7 June 2010Annual return made up to 20 March 2010 no member list (6 pages)
17 May 2010Full accounts made up to 31 August 2009 (27 pages)
17 May 2010Full accounts made up to 31 August 2009 (27 pages)
12 April 2010Director's details changed for Dr Gillian Scott on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gideon Michael Kasler on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Harold Rudgard on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Harold Rudgard on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Elizabeth Wendy Wynn on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Gillian Scott on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gideon Michael Kasler on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Gideon Kasler as a director (1 page)
12 April 2010Director's details changed for Elizabeth Wendy Wynn on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Eileen Veronica Parris on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Gideon Kasler as a director (1 page)
12 April 2010Termination of appointment of Gideon Kasler as a director (1 page)
12 April 2010Termination of appointment of Gideon Kasler as a director (1 page)
12 April 2010Director's details changed for Eileen Veronica Parris on 12 April 2010 (2 pages)
12 February 2010Appointment of Jonathan Geoffrey David Sharp as a director (3 pages)
12 February 2010Appointment of Lisa Mary Whewell Anson as a director (3 pages)
12 February 2010Appointment of Lisa Mary Whewell Anson as a director (3 pages)
12 February 2010Appointment of Jonathan Geoffrey David Sharp as a director (3 pages)
28 October 2009Appointment of Andrew William Gosnay as a director (3 pages)
28 October 2009Appointment of Andrew William Gosnay as a director (3 pages)
26 October 2009Appointment of Andrew William Gosnay as a secretary (3 pages)
26 October 2009Appointment of Andrew William Gosnay as a secretary (3 pages)
21 October 2009Termination of appointment of Charles Tattam as a director (2 pages)
21 October 2009Termination of appointment of Charles Tattam as a director (2 pages)
21 October 2009Termination of appointment of Charles Tattam as a secretary (2 pages)
21 October 2009Termination of appointment of Charles Tattam as a secretary (2 pages)
20 August 2009Full accounts made up to 31 August 2008 (16 pages)
20 August 2009Full accounts made up to 31 August 2008 (16 pages)
8 April 2009Annual return made up to 20/03/09 (4 pages)
8 April 2009Annual return made up to 20/03/09 (4 pages)
13 June 2008Appointment terminated director david manley (1 page)
13 June 2008Director appointed mr john hughes (1 page)
13 June 2008Director appointed mr john hughes (1 page)
13 June 2008Appointment terminated director ann milling (1 page)
13 June 2008Annual return made up to 20/03/08 (4 pages)
13 June 2008Annual return made up to 20/03/08 (4 pages)
13 June 2008Appointment terminated director ann milling (1 page)
13 June 2008Appointment terminated director david manley (1 page)
27 March 2008Full accounts made up to 31 August 2007 (19 pages)
27 March 2008Full accounts made up to 31 August 2007 (19 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Full accounts made up to 31 August 2006 (18 pages)
1 May 2007Full accounts made up to 31 August 2006 (18 pages)
1 May 2007Annual return made up to 20/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2007Annual return made up to 20/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Full accounts made up to 31 August 2005 (19 pages)
5 April 2006Annual return made up to 20/03/06 (8 pages)
5 April 2006Annual return made up to 20/03/06 (8 pages)
5 April 2006Full accounts made up to 31 August 2005 (19 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 March 2005Annual return made up to 20/03/05 (7 pages)
23 March 2005Annual return made up to 20/03/05 (7 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 August 2004 (19 pages)
2 November 2004Full accounts made up to 31 August 2004 (19 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
2 August 2004Full accounts made up to 31 August 2003 (13 pages)
2 August 2004Full accounts made up to 31 August 2003 (13 pages)
14 May 2004Annual return made up to 20/03/04 (8 pages)
14 May 2004Annual return made up to 20/03/04 (8 pages)
5 April 2003Annual return made up to 20/03/03 (8 pages)
5 April 2003Annual return made up to 20/03/03 (8 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
19 November 2002Full accounts made up to 31 August 2002 (18 pages)
19 November 2002Full accounts made up to 31 August 2002 (18 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
12 April 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Full accounts made up to 31 August 2001 (13 pages)
17 January 2002Full accounts made up to 31 August 2001 (13 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
27 March 2001Annual return made up to 20/03/01 (6 pages)
27 March 2001Annual return made up to 20/03/01 (6 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
10 December 2000Full accounts made up to 31 August 2000 (13 pages)
10 December 2000Full accounts made up to 31 August 2000 (13 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
29 March 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1999Full accounts made up to 31 August 1999 (18 pages)
19 December 1999Full accounts made up to 31 August 1999 (18 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
22 May 1999Full accounts made up to 31 August 1998 (13 pages)
22 May 1999Full accounts made up to 31 August 1998 (13 pages)
26 March 1999Annual return made up to 20/03/99 (6 pages)
26 March 1999Annual return made up to 20/03/99 (6 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
17 April 1998Annual return made up to 20/03/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 1998Annual return made up to 20/03/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 1998Full accounts made up to 31 August 1997 (14 pages)
6 March 1998Full accounts made up to 31 August 1997 (14 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Annual return made up to 20/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 1997Annual return made up to 20/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 1997Memorandum and Articles of Association (12 pages)
5 February 1997Memorandum and Articles of Association (12 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Full accounts made up to 31 August 1996 (12 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Full accounts made up to 31 August 1996 (12 pages)
22 August 1996Full accounts made up to 31 August 1995 (13 pages)
22 August 1996Full accounts made up to 31 August 1995 (13 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
10 April 1996Annual return made up to 20/03/96
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 April 1996Annual return made up to 20/03/96
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
23 May 1995Full accounts made up to 31 August 1994 (13 pages)
23 May 1995Full accounts made up to 31 August 1994 (13 pages)
30 March 1995Annual return made up to 20/03/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 March 1995Annual return made up to 20/03/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
21 September 1966Certificate of incorporation (1 page)
21 September 1966Certificate of incorporation (1 page)