Company NameThe Foundation For Emotional Therapeutic Counselling
Company StatusActive
Company Number02820673
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 1993(30 years, 11 months ago)
Previous NameThe Foundation For Emotional Therapy Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Linda John
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressUnit 9 Riverside Sunderland House
1 Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Director NameMr Chris Davies
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address13 Vale Head
Handforth
Wilmslow
SK9 3BP
Director NameMr Gerry Ritchie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(29 years after company formation)
Appointment Duration1 year, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 9 Riverside Sunderland House
1 Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Director NameJames Woolsgrove
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressCraneswater House Craneswater Gate
Southsea
Hampshire
PO4 0NZ
Director NameAlice Elizabeth Crichton
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCopper Beech House
Selborne
Alton
Hants
GU34 3LG
Director NameLilla Bek
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleTeacher
Correspondence Address2a Cornfield Road
Reigate
Surrey
RH2 7HE
Secretary NameRichard Elmslie Willis
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address251 Upper Third Street
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1DR
Director NamePeter Huntingdon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 April 2002)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Silverdale Avenue
Worcester
WR5 1PX
Secretary NameJames Woolsgrove
NationalityBritish
StatusResigned
Appointed04 February 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressCraneswater House Craneswater Gate
Southsea
Hampshire
PO4 0NZ
Secretary NameDavid James Dunnett
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2010)
RoleTrainee Solicitor
Correspondence Address13 Algiers Road
Ladywell
London
SE13 7JD
Director NameDiana Caroline Heel
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 June 2004)
RoleRetired
Correspondence Address11 Greencroft Street
Salisbury
Wiltshire
SP1 1JF
Director NamePamela Anita Eira Lyons De Araujo
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2000)
RoleJournalist/Healer/Author
Correspondence Address23 Winfarthing Avenue
Kings Lynn
Norfolk
PE30 5LY
Director NameStephen Frederick Coburn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2002)
RoleShiatsu Practioner
Correspondence Address27 Stour Drive
Wareham
Dorset
BH20 4EW
Director NameMargaret Zilpha Eldridge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2013)
RoleSocial Research Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Waterloo House
East Street
Worcester
Hereford/Worcester
WR1 1NF
Director NameDr Megan Elizabeth Anne Slade
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2002(9 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 March 2014)
RoleHumurary Research Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressGoblins Meade
1 East Comer
Worcester
Worcestershire
WR2 6BE
Director NameJohn Tobias Royan Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address45 The Park
Cheltenham
RL50 2SD
Director NameMr David Royston Purser
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 King William Drive
Charlton Park
Cheltenham
Glos
GL53 7RP
Wales
Director NameNicholas Paul Marlow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 10 April 2016)
RolePersonal & Business Coach
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Cottage
Hazleton
Cheltenham
Gloucestershire
GL54 4DX
Wales
Director NameDr Jane Elezabeth Mann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Croft Mill Lane
Kilcot
Newent
Gloucestershire
GL18 1NZ
Wales
Director NameMr Harry Robinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage High Street
South Cerney
Cirencester
Gloucestershire
GL7 5UG
Wales
Director NameMr Michael Herbert Kent
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2018)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressHomleigh Yarcombe
Honiton
EX14 9AA
Director NameMr Ray Russell Innes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Crescentdale
Longford
Gloucester
GL2 9ER
Wales
Director NameMrs Miriam Rachel Tait
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2021)
RoleTrainer And Counsellor
Country of ResidenceEngland
Correspondence Address7 Mill Close
Wotton-Under-Edge
GL12 7LP
Wales
Director NameMrs Susan Mary Tribe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(26 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2020)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address40 Carmarthen Road
Up Hatherley
Cheltenham
GL51 3LA
Wales
Director NameMs Julia Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2022)
RoleAdministration Support
Country of ResidenceUnited Kingdom
Correspondence Address13 Vale Head
Handforth
Wilmslow
SK9 3BP

Contact

Websitewww.emotionaltherapeuticcounselling.co.uk

Location

Registered AddressUnit 9 Riverside Sunderland House
1 Sunderland Street
Macclesfield
Cheshire
SK11 6JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,954
Net Worth£15,475
Cash£15,212
Current Liabilities£618

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2024 (3 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 31 July 2022 (15 pages)
17 April 2023Registered office address changed from Unit 7 Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF United Kingdom to Unit 9 Riverside Unit 9 Riverside 1 Sunderland Street Macclesfield SK11 6JF on 17 April 2023 (1 page)
17 April 2023Registered office address changed from Unit 9 Riverside Unit 9 Riverside 1 Sunderland Street Macclesfield SK11 6JF England to Unit 9 Riverside Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF on 17 April 2023 (1 page)
16 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
16 April 2023Withdrawal of a person with significant control statement on 16 April 2023 (2 pages)
16 April 2023Notification of Chris Davies as a person with significant control on 16 April 2023 (2 pages)
16 April 2023Notification of Linda Yvonne John as a person with significant control on 16 April 2023 (2 pages)
13 March 2023Registered office address changed from 13 Vale Head Handforth Wilmslow SK9 3BP England to Unit 7 Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF on 13 March 2023 (1 page)
30 May 2022Appointment of Mr Gerry Ritchie as a director on 17 May 2022 (2 pages)
30 April 2022Termination of appointment of Julia Jackson as a director on 29 April 2022 (1 page)
30 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (15 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
5 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 March 2021Appointment of Ms. Julia Jackson as a director on 5 March 2021 (2 pages)
10 March 2021Termination of appointment of Miriam Rachel Tait as a director on 4 March 2021 (1 page)
27 October 2020Termination of appointment of Harry Robinson as a director on 30 August 2020 (1 page)
27 October 2020Termination of appointment of Susan Mary Tribe as a director on 31 July 2020 (1 page)
27 October 2020Registered office address changed from 40 Carmarthen Road Up Hatherley Cheltenham Glos GL51 3LA United Kingdom to 13 Vale Head Handforth Wilmslow SK9 3BP on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Ray Russell Innes as a director on 15 August 2020 (1 page)
13 July 2020Appointment of Mr Chris Davies as a director on 8 July 2020 (2 pages)
13 July 2020Appointment of Mrs Linda John as a director on 8 July 2020 (2 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
13 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
20 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 January 2020Appointment of Mrs Susan Mary Tribe as a director on 14 January 2020 (2 pages)
21 January 2020Appointment of Mrs Miriam Rachel Tait as a director on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Jane Elezabeth Mann as a director on 6 January 2020 (1 page)
11 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 September 2018Termination of appointment of David Royston Purser as a director on 31 August 2018 (1 page)
3 September 2018Termination of appointment of Michael Herbert Kent as a director on 31 August 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 October 2017Appointment of Mr Ray Russell Innes as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Ray Russell Innes as a director on 1 October 2017 (2 pages)
5 May 2017Appointment of Mr Michael Herbert Kent as a director on 26 March 2017 (2 pages)
5 May 2017Appointment of Mr Michael Herbert Kent as a director on 26 March 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP to 40 Carmarthen Road Up Hatherley Cheltenham Glos GL51 3LA on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP to 40 Carmarthen Road Up Hatherley Cheltenham Glos GL51 3LA on 4 April 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 May 2016Appointment of Mr Harry Robinson as a director on 11 April 2016 (2 pages)
12 May 2016Appointment of Mr Harry Robinson as a director on 11 April 2016 (2 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 April 2016Annual return made up to 25 March 2016 no member list (4 pages)
11 April 2016Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 (1 page)
11 April 2016Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 (1 page)
11 April 2016Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 (1 page)
11 April 2016Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 (1 page)
11 April 2016Annual return made up to 25 March 2016 no member list (4 pages)
11 June 2015Register inspection address has been changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW United Kingdom to 7 Mill Close Wotton-Under-Edge Gloucestershire GL12 7LP (1 page)
11 June 2015Annual return made up to 25 March 2015 no member list (5 pages)
11 June 2015Register inspection address has been changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW United Kingdom to 7 Mill Close Wotton-Under-Edge Gloucestershire GL12 7LP (1 page)
11 June 2015Annual return made up to 25 March 2015 no member list (5 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
9 July 2014Appointment of Dr Jane Elezabeth Mann as a director (2 pages)
9 July 2014Appointment of Dr Jane Elezabeth Mann as a director (2 pages)
8 July 2014Registered office address changed from 21a Church Street Twyford Reading Berks RG10 9DN on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 21a Church Street Twyford Reading Berks RG10 9DN on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 21a Church Street Twyford Reading Berks RG10 9DN on 8 July 2014 (1 page)
31 March 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
28 March 2014Termination of appointment of Megan Slade as a director (1 page)
28 March 2014Termination of appointment of Megan Slade as a director (1 page)
28 March 2014Annual return made up to 25 March 2014 no member list (4 pages)
28 March 2014Annual return made up to 25 March 2014 no member list (4 pages)
12 November 2013Termination of appointment of Margaret Eldridge as a director (1 page)
12 November 2013Termination of appointment of Margaret Eldridge as a director (1 page)
24 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
25 March 2013Annual return made up to 25 March 2013 no member list (6 pages)
25 March 2013Annual return made up to 25 March 2013 no member list (6 pages)
5 February 2013Registered office address changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW on 5 February 2013 (1 page)
20 December 2012Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
20 December 2012Company name changed the foundation for emotional therapy LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(2 pages)
20 December 2012Change of name notice (1 page)
20 December 2012Company name changed the foundation for emotional therapy LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(2 pages)
20 December 2012Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
20 December 2012Change of name notice (1 page)
23 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
4 April 2012Annual return made up to 4 April 2012 no member list (6 pages)
4 April 2012Annual return made up to 4 April 2012 no member list (6 pages)
4 April 2012Annual return made up to 4 April 2012 no member list (6 pages)
24 May 2011Annual return made up to 24 May 2011 no member list (6 pages)
24 May 2011Annual return made up to 24 May 2011 no member list (6 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
16 July 2010Director's details changed for Mr David Royston Purser on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Mr David Royston Purser on 1 January 2010 (2 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Nicholas Paul Marlow on 1 January 2010 (2 pages)
16 July 2010Termination of appointment of David Dunnett as a secretary (1 page)
16 July 2010Director's details changed for Mr David Royston Purser on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Dr Megan Elizabeth Anne Slade on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Margaret Zilpha Eldridge on 1 January 2010 (2 pages)
16 July 2010Termination of appointment of David Dunnett as a secretary (1 page)
16 July 2010Annual return made up to 24 May 2010 no member list (4 pages)
16 July 2010Director's details changed for Margaret Zilpha Eldridge on 1 January 2010 (2 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Nicholas Paul Marlow on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Dr Megan Elizabeth Anne Slade on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Margaret Zilpha Eldridge on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Dr Megan Elizabeth Anne Slade on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 24 May 2010 no member list (4 pages)
16 July 2010Director's details changed for Nicholas Paul Marlow on 1 January 2010 (2 pages)
13 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
13 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
2 November 2009Appointment of Nicholas Paul Marlow as a director (2 pages)
2 November 2009Appointment of Nicholas Paul Marlow as a director (2 pages)
13 July 2009Director appointed mr david royston purser (1 page)
13 July 2009Director appointed mr david royston purser (1 page)
13 July 2009Annual return made up to 24/05/09 (3 pages)
13 July 2009Annual return made up to 24/05/09 (3 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
6 October 2008Annual return made up to 24/05/08 (3 pages)
6 October 2008Appointment terminated director john roberts (1 page)
6 October 2008Annual return made up to 24/05/08 (3 pages)
6 October 2008Appointment terminated director john roberts (1 page)
14 July 2008Registered office changed on 14/07/2008 from 13 huddleston road winchcombe glos GL54 5HL (1 page)
14 July 2008Registered office changed on 14/07/2008 from 13 huddleston road winchcombe glos GL54 5HL (1 page)
2 May 2008Full accounts made up to 31 July 2007 (9 pages)
2 May 2008Full accounts made up to 31 July 2007 (9 pages)
15 June 2007Annual return made up to 24/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 2007Annual return made up to 24/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 2007Full accounts made up to 31 July 2006 (8 pages)
27 March 2007Full accounts made up to 31 July 2006 (8 pages)
16 August 2006Full accounts made up to 31 July 2005 (9 pages)
16 August 2006Full accounts made up to 31 July 2005 (9 pages)
28 June 2006Annual return made up to 24/05/06
  • 363(287) ‐ Registered office changed on 28/06/06
(4 pages)
28 June 2006Annual return made up to 24/05/06
  • 363(287) ‐ Registered office changed on 28/06/06
(4 pages)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
15 September 2005Annual return made up to 24/05/05 (2 pages)
15 September 2005Annual return made up to 24/05/05 (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 85 theynes croft, long ashton bristol n somerset BS41 9NN (1 page)
15 September 2005Registered office changed on 15/09/05 from: 85 theynes croft, long ashton bristol n somerset BS41 9NN (1 page)
15 September 2005Registered office changed on 15/09/05 from: akaroa 9 cross way christchurch dorset BH23 2PJ (1 page)
15 September 2005Registered office changed on 15/09/05 from: akaroa 9 cross way christchurch dorset BH23 2PJ (1 page)
22 February 2005Full accounts made up to 31 July 2004 (9 pages)
22 February 2005Full accounts made up to 31 July 2004 (9 pages)
25 October 2004Annual return made up to 24/05/04 (4 pages)
25 October 2004Annual return made up to 24/05/04 (4 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
9 July 2004Annual return made up to 24/05/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/04
(4 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Annual return made up to 24/05/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/04
(4 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
24 January 2004Full accounts made up to 31 July 2003 (9 pages)
24 January 2004Full accounts made up to 31 July 2003 (9 pages)
5 March 2003Full accounts made up to 31 July 2002 (8 pages)
5 March 2003Full accounts made up to 31 July 2002 (8 pages)
5 September 2002Annual return made up to 24/05/02
  • 363(288) ‐ Director resigned
(4 pages)
5 September 2002Annual return made up to 24/05/02
  • 363(288) ‐ Director resigned
(4 pages)
21 January 2002Full accounts made up to 31 July 2001 (8 pages)
21 January 2002Full accounts made up to 31 July 2001 (8 pages)
19 July 2001Annual return made up to 24/05/01 (4 pages)
19 July 2001Annual return made up to 24/05/01 (4 pages)
17 January 2001Full accounts made up to 31 July 2000 (9 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Full accounts made up to 31 July 2000 (9 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
15 June 2000Annual return made up to 24/05/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
15 June 2000Annual return made up to 24/05/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 April 2000Full accounts made up to 31 July 1999 (9 pages)
5 April 2000Full accounts made up to 31 July 1999 (9 pages)
6 June 1999Annual return made up to 24/05/99 (4 pages)
6 June 1999Annual return made up to 24/05/99 (4 pages)
29 April 1999Full accounts made up to 31 July 1998 (9 pages)
29 April 1999Full accounts made up to 31 July 1998 (9 pages)
10 February 1999Registered office changed on 10/02/99 from: 20 coldicott gardens cheltenham road evesham worcestershire WR11 6JW (1 page)
10 February 1999Registered office changed on 10/02/99 from: 20 coldicott gardens cheltenham road evesham worcestershire WR11 6JW (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
17 June 1998Annual return made up to 24/05/98 (4 pages)
17 June 1998Annual return made up to 24/05/98 (4 pages)
1 May 1998Full accounts made up to 31 July 1997 (9 pages)
1 May 1998Full accounts made up to 31 July 1997 (9 pages)
29 June 1997Annual return made up to 24/05/97
  • 363(288) ‐ Director resigned
(4 pages)
29 June 1997Annual return made up to 24/05/97
  • 363(288) ‐ Director resigned
(4 pages)
25 June 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
25 June 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
20 May 1997Registered office changed on 20/05/97 from: 251 upper third street central milton keynes bucks MK9 1DR (1 page)
20 May 1997Registered office changed on 20/05/97 from: 251 upper third street central milton keynes bucks MK9 1DR (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
27 January 1997Full accounts made up to 30 April 1996 (10 pages)
27 January 1997Full accounts made up to 30 April 1996 (10 pages)
7 October 1996Memorandum and Articles of Association (17 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Memorandum and Articles of Association (17 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Annual return made up to 24/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1996Annual return made up to 24/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 May 1993Incorporation (31 pages)
24 May 1993Incorporation (31 pages)