1 Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Director Name | Mr Chris Davies |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 13 Vale Head Handforth Wilmslow SK9 3BP |
Director Name | Mr Gerry Ritchie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(29 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 9 Riverside Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF |
Director Name | James Woolsgrove |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Craneswater House Craneswater Gate Southsea Hampshire PO4 0NZ |
Director Name | Alice Elizabeth Crichton |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Copper Beech House Selborne Alton Hants GU34 3LG |
Director Name | Lilla Bek |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Teacher |
Correspondence Address | 2a Cornfield Road Reigate Surrey RH2 7HE |
Secretary Name | Richard Elmslie Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 251 Upper Third Street Central Milton Keynes Milton Keynes Buckinghamshire MK9 1DR |
Director Name | Peter Huntingdon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 April 2002) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Silverdale Avenue Worcester WR5 1PX |
Secretary Name | James Woolsgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Craneswater House Craneswater Gate Southsea Hampshire PO4 0NZ |
Secretary Name | David James Dunnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2010) |
Role | Trainee Solicitor |
Correspondence Address | 13 Algiers Road Ladywell London SE13 7JD |
Director Name | Diana Caroline Heel |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 2004) |
Role | Retired |
Correspondence Address | 11 Greencroft Street Salisbury Wiltshire SP1 1JF |
Director Name | Pamela Anita Eira Lyons De Araujo |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2000) |
Role | Journalist/Healer/Author |
Correspondence Address | 23 Winfarthing Avenue Kings Lynn Norfolk PE30 5LY |
Director Name | Stephen Frederick Coburn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2002) |
Role | Shiatsu Practioner |
Correspondence Address | 27 Stour Drive Wareham Dorset BH20 4EW |
Director Name | Margaret Zilpha Eldridge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2013) |
Role | Social Research Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Waterloo House East Street Worcester Hereford/Worcester WR1 1NF |
Director Name | Dr Megan Elizabeth Anne Slade |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2002(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 March 2014) |
Role | Humurary Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | Goblins Meade 1 East Comer Worcester Worcestershire WR2 6BE |
Director Name | John Tobias Royan Roberts |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 45 The Park Cheltenham RL50 2SD |
Director Name | Mr David Royston Purser |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 King William Drive Charlton Park Cheltenham Glos GL53 7RP Wales |
Director Name | Nicholas Paul Marlow |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(15 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 10 April 2016) |
Role | Personal & Business Coach |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Cottage Hazleton Cheltenham Gloucestershire GL54 4DX Wales |
Director Name | Dr Jane Elezabeth Mann |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Croft Mill Lane Kilcot Newent Gloucestershire GL18 1NZ Wales |
Director Name | Mr Harry Robinson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Heritage High Street South Cerney Cirencester Gloucestershire GL7 5UG Wales |
Director Name | Mr Michael Herbert Kent |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2017(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2018) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | Homleigh Yarcombe Honiton EX14 9AA |
Director Name | Mr Ray Russell Innes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crescentdale Longford Gloucester GL2 9ER Wales |
Director Name | Mrs Miriam Rachel Tait |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2021) |
Role | Trainer And Counsellor |
Country of Residence | England |
Correspondence Address | 7 Mill Close Wotton-Under-Edge GL12 7LP Wales |
Director Name | Mrs Susan Mary Tribe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2020) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 40 Carmarthen Road Up Hatherley Cheltenham GL51 3LA Wales |
Director Name | Ms Julia Jackson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2022) |
Role | Administration Support |
Country of Residence | United Kingdom |
Correspondence Address | 13 Vale Head Handforth Wilmslow SK9 3BP |
Website | www.emotionaltherapeuticcounselling.co.uk |
---|
Registered Address | Unit 9 Riverside Sunderland House 1 Sunderland Street Macclesfield Cheshire SK11 6JF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,954 |
Net Worth | £15,475 |
Cash | £15,212 |
Current Liabilities | £618 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 31 July 2022 (15 pages) |
---|---|
17 April 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
16 April 2023 | Withdrawal of a person with significant control statement on 16 April 2023 (2 pages) |
16 April 2023 | Notification of Chris Davies as a person with significant control on 16 April 2023 (2 pages) |
16 April 2023 | Notification of Linda Yvonne John as a person with significant control on 16 April 2023 (2 pages) |
13 March 2023 | Registered 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 2022 | Appointment of Mr Gerry Ritchie as a director on 17 May 2022 (2 pages) |
30 April 2022 | Termination of appointment of Julia Jackson as a director on 29 April 2022 (1 page) |
30 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (15 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
5 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
16 March 2021 | Appointment of Ms. Julia Jackson as a director on 5 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Miriam Rachel Tait as a director on 4 March 2021 (1 page) |
27 October 2020 | Termination of appointment of Harry Robinson as a director on 30 August 2020 (1 page) |
27 October 2020 | Termination of appointment of Susan Mary Tribe as a director on 31 July 2020 (1 page) |
27 October 2020 | Registered 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 2020 | Termination of appointment of Ray Russell Innes as a director on 15 August 2020 (1 page) |
13 July 2020 | Appointment of Mr Chris Davies as a director on 8 July 2020 (2 pages) |
13 July 2020 | Appointment of Mrs Linda John as a director on 8 July 2020 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
13 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
20 February 2020 | Resolutions
|
21 January 2020 | Appointment of Mrs Susan Mary Tribe as a director on 14 January 2020 (2 pages) |
21 January 2020 | Appointment of Mrs Miriam Rachel Tait as a director on 14 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Jane Elezabeth Mann as a director on 6 January 2020 (1 page) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
3 September 2018 | Termination of appointment of David Royston Purser as a director on 31 August 2018 (1 page) |
3 September 2018 | Termination of appointment of Michael Herbert Kent as a director on 31 August 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (16 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
9 October 2017 | Appointment of Mr Ray Russell Innes as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Ray Russell Innes as a director on 1 October 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Herbert Kent as a director on 26 March 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Herbert Kent as a director on 26 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 April 2017 | Registered 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 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 April 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 May 2016 | Appointment of Mr Harry Robinson as a director on 11 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Harry Robinson as a director on 11 April 2016 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 April 2016 | Annual return made up to 25 March 2016 no member list (4 pages) |
11 April 2016 | Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Nicholas Paul Marlow as a director on 10 April 2016 (1 page) |
11 April 2016 | Annual return made up to 25 March 2016 no member list (4 pages) |
11 June 2015 | Register 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 2015 | Annual return made up to 25 March 2015 no member list (5 pages) |
11 June 2015 | Register 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 2015 | Annual return made up to 25 March 2015 no member list (5 pages) |
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
9 July 2014 | Appointment of Dr Jane Elezabeth Mann as a director (2 pages) |
9 July 2014 | Appointment of Dr Jane Elezabeth Mann as a director (2 pages) |
8 July 2014 | Registered office address changed from 21a Church Street Twyford Reading Berks RG10 9DN on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 21a Church Street Twyford Reading Berks RG10 9DN on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 44 King William Drive Cheltenham Gloucestershire GL53 7RP England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 21a Church Street Twyford Reading Berks RG10 9DN on 8 July 2014 (1 page) |
31 March 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
31 March 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
28 March 2014 | Termination of appointment of Megan Slade as a director (1 page) |
28 March 2014 | Termination of appointment of Megan Slade as a director (1 page) |
28 March 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
28 March 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
12 November 2013 | Termination of appointment of Margaret Eldridge as a director (1 page) |
12 November 2013 | Termination of appointment of Margaret Eldridge as a director (1 page) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
25 March 2013 | Annual return made up to 25 March 2013 no member list (6 pages) |
25 March 2013 | Annual return made up to 25 March 2013 no member list (6 pages) |
5 February 2013 | Registered office address changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 20 Coldicott Gardens Evesham Worcestershire WR11 2JW on 5 February 2013 (1 page) |
20 December 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
20 December 2012 | Company name changed the foundation for emotional therapy LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Change of name notice (1 page) |
20 December 2012 | Company name changed the foundation for emotional therapy LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
20 December 2012 | Change of name notice (1 page) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
4 April 2012 | Annual return made up to 4 April 2012 no member list (6 pages) |
4 April 2012 | Annual return made up to 4 April 2012 no member list (6 pages) |
4 April 2012 | Annual return made up to 4 April 2012 no member list (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 no member list (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 no member list (6 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
16 July 2010 | Director's details changed for Mr David Royston Purser on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr David Royston Purser on 1 January 2010 (2 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Director's details changed for Nicholas Paul Marlow on 1 January 2010 (2 pages) |
16 July 2010 | Termination of appointment of David Dunnett as a secretary (1 page) |
16 July 2010 | Director's details changed for Mr David Royston Purser on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Dr Megan Elizabeth Anne Slade on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Margaret Zilpha Eldridge on 1 January 2010 (2 pages) |
16 July 2010 | Termination of appointment of David Dunnett as a secretary (1 page) |
16 July 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
16 July 2010 | Director's details changed for Margaret Zilpha Eldridge on 1 January 2010 (2 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Director's details changed for Nicholas Paul Marlow on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Dr Megan Elizabeth Anne Slade on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Margaret Zilpha Eldridge on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Dr Megan Elizabeth Anne Slade on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
16 July 2010 | Director's details changed for Nicholas Paul Marlow on 1 January 2010 (2 pages) |
13 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
13 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
2 November 2009 | Appointment of Nicholas Paul Marlow as a director (2 pages) |
2 November 2009 | Appointment of Nicholas Paul Marlow as a director (2 pages) |
13 July 2009 | Director appointed mr david royston purser (1 page) |
13 July 2009 | Director appointed mr david royston purser (1 page) |
13 July 2009 | Annual return made up to 24/05/09 (3 pages) |
13 July 2009 | Annual return made up to 24/05/09 (3 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
6 October 2008 | Annual return made up to 24/05/08 (3 pages) |
6 October 2008 | Appointment terminated director john roberts (1 page) |
6 October 2008 | Annual return made up to 24/05/08 (3 pages) |
6 October 2008 | Appointment terminated director john roberts (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 13 huddleston road winchcombe glos GL54 5HL (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 13 huddleston road winchcombe glos GL54 5HL (1 page) |
2 May 2008 | Full accounts made up to 31 July 2007 (9 pages) |
2 May 2008 | Full accounts made up to 31 July 2007 (9 pages) |
15 June 2007 | Annual return made up to 24/05/07
|
15 June 2007 | Annual return made up to 24/05/07
|
27 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
27 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
16 August 2006 | Full accounts made up to 31 July 2005 (9 pages) |
16 August 2006 | Full accounts made up to 31 July 2005 (9 pages) |
28 June 2006 | Annual return made up to 24/05/06
|
28 June 2006 | Annual return made up to 24/05/06
|
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
15 September 2005 | Annual return made up to 24/05/05 (2 pages) |
15 September 2005 | Annual return made up to 24/05/05 (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 85 theynes croft, long ashton bristol n somerset BS41 9NN (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 85 theynes croft, long ashton bristol n somerset BS41 9NN (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: akaroa 9 cross way christchurch dorset BH23 2PJ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: akaroa 9 cross way christchurch dorset BH23 2PJ (1 page) |
22 February 2005 | Full accounts made up to 31 July 2004 (9 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (9 pages) |
25 October 2004 | Annual return made up to 24/05/04 (4 pages) |
25 October 2004 | Annual return made up to 24/05/04 (4 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
9 July 2004 | Annual return made up to 24/05/03
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Annual return made up to 24/05/03
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
24 January 2004 | Full accounts made up to 31 July 2003 (9 pages) |
24 January 2004 | Full accounts made up to 31 July 2003 (9 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (8 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (8 pages) |
5 September 2002 | Annual return made up to 24/05/02
|
5 September 2002 | Annual return made up to 24/05/02
|
21 January 2002 | Full accounts made up to 31 July 2001 (8 pages) |
21 January 2002 | Full accounts made up to 31 July 2001 (8 pages) |
19 July 2001 | Annual return made up to 24/05/01 (4 pages) |
19 July 2001 | Annual return made up to 24/05/01 (4 pages) |
17 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
15 June 2000 | Annual return made up to 24/05/00
|
15 June 2000 | Annual return made up to 24/05/00
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
6 June 1999 | Annual return made up to 24/05/99 (4 pages) |
6 June 1999 | Annual return made up to 24/05/99 (4 pages) |
29 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
29 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 20 coldicott gardens cheltenham road evesham worcestershire WR11 6JW (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 20 coldicott gardens cheltenham road evesham worcestershire WR11 6JW (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
17 June 1998 | Annual return made up to 24/05/98 (4 pages) |
17 June 1998 | Annual return made up to 24/05/98 (4 pages) |
1 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
1 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
29 June 1997 | Annual return made up to 24/05/97
|
29 June 1997 | Annual return made up to 24/05/97
|
25 June 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
25 June 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 251 upper third street central milton keynes bucks MK9 1DR (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 251 upper third street central milton keynes bucks MK9 1DR (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
27 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
7 October 1996 | Memorandum and Articles of Association (17 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Memorandum and Articles of Association (17 pages) |
7 October 1996 | Resolutions
|
15 July 1996 | Annual return made up to 24/05/96
|
15 July 1996 | Annual return made up to 24/05/96
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
24 May 1993 | Incorporation (31 pages) |
24 May 1993 | Incorporation (31 pages) |