Company NameT.E.N. (The Education Network - Employment Services) Limited
DirectorsLorna Elizabeth Harvey and Richard Alexander Ward
Company StatusActive
Company Number03178495
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Lorna Elizabeth Harvey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
CV7 7PT
Director NameMr Richard Alexander Ward
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11b Wilderspool Causeway
Warrington
WA4 6PS
Director NameMrs Patricia Ann Marshall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleEmployment/Education Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Meriden Hall Main Road
Meriden
West Midlands
CV7 7LA
Director NameMr Charles Richard Marshall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleEmployment/Education Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Meriden Hall Main Road
Meriden
Coventry
West Midlands
CV7 7LA
Secretary NameMr Charles Richard Marshall
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleEmployment/Education Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Meriden Hall Main Road
Meriden
Coventry
West Midlands
CV7 7LA
Secretary NameMrs Patricia Ann Marshall
NationalityBritish
StatusResigned
Appointed07 April 2003(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 September 2003)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Meriden Hall Main Road
Meriden
West Midlands
CV7 7LA
Director NameMr Nigel Douglas Bacon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Kington Lane
Claverton
Warwickshire
CV35 8PP
Secretary NameMiss Jill Mytton
NationalityBritish
StatusResigned
Appointed12 September 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHighview Farm, Folley Road
Ackleton
Wolverhampton
Shropshire
WV6 7JL
Director NameMr Jonathon David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(8 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
CV7 7PT
Secretary NameMr Nigel John Dudley
NationalityBritish
StatusResigned
Appointed03 May 2005(9 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
CV7 7PT
Director NameMr Elis Owen Jones
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Holders Lane
Moseley
Birmingham
West Midlands
B13 8NL
Director NamePaul Doona
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 June 2008)
RoleCompany Director
Correspondence Address10 Hartopp Road
Four Oaks Estate
Sutton Coldfield
West Midlands
B74 2RQ
Director NameJulie Anne Parr
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kings Stand
Berry Hill Park
Mansfield Nottingham
East Midlands
NG18 4AY
Director NameMr Paul Thomas Davis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Emberton Way
Amington
Tamworth
Staffordshire
B77 3QQ
Director NameMr Peter James Flannery
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeriden Hall Main Road
Meriden
Warwickshire
CV7 7PT
Director NameMr Timothy Watts
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(14 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
CV7 7PT
Director NameMr Stephen Carlo Mogano
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(15 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
West Midlands
CV7 7PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetheeducationnetwork.co.uk
Telephone0113 2515711
Telephone regionLeeds

Location

Registered Address11b St James Business Centre
Wilderspool Causeway
Warrington
WA4 6PS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

751 at £1Network Ventures Limited
75.10%
Ordinary A
249 at £1Network Ventures Limited
24.90%
Ordinary B

Financials

Year2014
Turnover£2,431,461
Gross Profit£874,488
Net Worth-£329,933
Current Liabilities£646,752

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

13 January 2020Delivered on: 15 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 30 August 2014
Persons entitled: Network Ventures Limited

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 15 August 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
27 July 2010Delivered on: 13 August 2010
Persons entitled: Pertemps Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
30 July 2007Delivered on: 11 August 2007
Satisfied on: 4 October 2011
Persons entitled: Pertemps Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 February 2004Delivered on: 26 February 2004
Satisfied on: 4 October 2011
Persons entitled: Pertemps Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 April 2003Delivered on: 17 April 2003
Satisfied on: 21 September 2007
Persons entitled: Pertemps Recruitment Partnership Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
15 January 2020Registration of charge 031784950007, created on 13 January 2020 (92 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
21 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
15 July 2015Full accounts made up to 31 December 2014 (18 pages)
15 July 2015Full accounts made up to 31 December 2014 (18 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 August 2014Registration of charge 031784950006, created on 13 August 2014 (23 pages)
30 August 2014Registration of charge 031784950006, created on 13 August 2014 (23 pages)
15 August 2014Registration of charge 031784950005, created on 13 August 2014 (25 pages)
15 August 2014Registration of charge 031784950005, created on 13 August 2014 (25 pages)
7 April 2014Director's details changed for Mr Jonathan David Smith on 7 April 2014 (2 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Director's details changed for Mr Jonathan David Smith on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Jonathan David Smith on 7 April 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 April 2013Director's details changed for Mr Jonathan David Smith on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Merdien Hall Main Road Merdien Warwickshire CV7 7PT on 2 April 2013 (1 page)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Mr Jonathan David Smith on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 April 2013Registered office address changed from Merdien Hall Main Road Merdien Warwickshire CV7 7PT on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Merdien Hall Main Road Merdien Warwickshire CV7 7PT on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr Jonathan David Smith on 2 April 2013 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
29 May 2012Appointment of Stephen Carlo Mogano as a director (3 pages)
29 May 2012Appointment of Stephen Carlo Mogano as a director (3 pages)
28 May 2012Termination of appointment of Peter Flannery as a director (2 pages)
28 May 2012Termination of appointment of Peter Flannery as a director (2 pages)
4 April 2012Director's details changed for Mr Jonathan David Smith on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Mr Jonathan David Smith on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2011Full accounts made up to 31 December 2010 (19 pages)
30 June 2011Full accounts made up to 31 December 2010 (19 pages)
21 April 2011Section 519 (2 pages)
21 April 2011Section 519 (2 pages)
8 April 2011Secretary's details changed for Mr Nigel John Dudley on 13 March 2011 (1 page)
8 April 2011Director's details changed for Jonathan David Smith on 13 March 2011 (2 pages)
8 April 2011Director's details changed for Jonathan David Smith on 13 March 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Nigel John Dudley on 13 March 2011 (1 page)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
6 April 2011Resignation of an auditor (2 pages)
6 April 2011Resignation of an auditor (2 pages)
23 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
23 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
5 November 2010Director's details changed for Jonathan David Smith on 28 October 2010 (3 pages)
5 November 2010Director's details changed for Jonathan David Smith on 28 October 2010 (3 pages)
12 October 2010Termination of appointment of Paul Davis as a director (2 pages)
12 October 2010Termination of appointment of Paul Davis as a director (2 pages)
12 October 2010Appointment of Timothy Watts as a director (3 pages)
12 October 2010Appointment of Timothy Watts as a director (3 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 June 2010Termination of appointment of Julie Parr as a director (2 pages)
9 June 2010Termination of appointment of Julie Parr as a director (2 pages)
9 June 2010Termination of appointment of Elis Jones as a director (2 pages)
9 June 2010Termination of appointment of Elis Jones as a director (2 pages)
3 June 2010Full accounts made up to 30 November 2009 (20 pages)
3 June 2010Full accounts made up to 30 November 2009 (20 pages)
28 May 2010Appointment of Mr Peter James Flannery as a director (3 pages)
28 May 2010Appointment of Mr Peter James Flannery as a director (3 pages)
9 April 2010Director's details changed for Elis Jones on 6 April 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Elis Jones on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Anne Parr on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Anne Parr on 6 April 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Elis Jones on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Anne Parr on 6 April 2010 (2 pages)
5 January 2010Auditor's resignation (1 page)
5 January 2010Auditor's resignation (1 page)
7 June 2009Full accounts made up to 30 November 2008 (19 pages)
7 June 2009Full accounts made up to 30 November 2008 (19 pages)
21 March 2009Return made up to 13/03/09; full list of members (5 pages)
21 March 2009Return made up to 13/03/09; full list of members (5 pages)
19 September 2008Director appointed paul davis (2 pages)
19 September 2008Director appointed paul davis (2 pages)
14 July 2008Appointment terminated director paul doona (1 page)
14 July 2008Appointment terminated director paul doona (1 page)
5 June 2008Full accounts made up to 30 November 2007 (17 pages)
5 June 2008Full accounts made up to 30 November 2007 (17 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
18 September 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 March 2006Return made up to 13/03/06; full list of members (2 pages)
23 March 2006Return made up to 13/03/06; full list of members (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
16 March 2006Full accounts made up to 31 December 2004 (14 pages)
16 March 2006Full accounts made up to 31 December 2004 (14 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
8 June 2005Accounts for a small company made up to 31 December 2003 (7 pages)
8 June 2005Accounts for a small company made up to 31 December 2003 (7 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
7 April 2005New director appointed (4 pages)
7 April 2005New director appointed (4 pages)
17 March 2005Return made up to 13/03/05; full list of members (3 pages)
17 March 2005Return made up to 13/03/05; full list of members (3 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
24 May 2004Return made up to 13/03/04; full list of members (8 pages)
24 May 2004Return made up to 13/03/04; full list of members (8 pages)
24 May 2004Registered office changed on 24/05/04 from: the grange meriden hall main road, meriden coventry west midlands CV7 7LA (1 page)
24 May 2004Registered office changed on 24/05/04 from: the grange meriden hall main road, meriden coventry west midlands CV7 7LA (1 page)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 March 2004Secretary's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
30 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
30 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
25 September 2003Ad 06/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 2003Ad 06/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Director resigned (1 page)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Return made up to 13/03/03; full list of members (7 pages)
3 April 2003Return made up to 13/03/03; full list of members (7 pages)
13 March 2003Registered office changed on 13/03/03 from: meriden hall main road, meriden coventry west midlands CV7 7PT (1 page)
13 March 2003Registered office changed on 13/03/03 from: meriden hall main road, meriden coventry west midlands CV7 7PT (1 page)
27 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 February 2003£ nc 100/1000 10/01/03 (1 page)
19 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2003£ nc 100/1000 10/01/03 (1 page)
17 April 2002Return made up to 27/03/02; full list of members (6 pages)
17 April 2002Return made up to 27/03/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 May 2001Return made up to 27/03/01; full list of members (6 pages)
21 May 2001Return made up to 27/03/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
15 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
28 September 1999Registered office changed on 28/09/99 from: the grange meriden hall main road meriden coventry west midlands CV7 7LA (1 page)
28 September 1999Registered office changed on 28/09/99 from: the grange meriden hall main road meriden coventry west midlands CV7 7LA (1 page)
23 September 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
23 September 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
15 April 1999Return made up to 27/03/99; no change of members (6 pages)
15 April 1999Return made up to 27/03/99; no change of members (6 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 December 1998Secretary's particulars changed;director's particulars changed (1 page)
23 December 1998Registered office changed on 23/12/98 from: 8 church avenue water orton birmingham B46 1QT (1 page)
23 December 1998Registered office changed on 23/12/98 from: 8 church avenue water orton birmingham B46 1QT (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Secretary's particulars changed;director's particulars changed (1 page)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 June 1998Return made up to 27/03/98; full list of members (6 pages)
5 June 1998Return made up to 27/03/98; full list of members (6 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 April 1997Return made up to 27/03/97; full list of members (6 pages)
4 April 1997Return made up to 27/03/97; full list of members (6 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996Secretary resigned (1 page)
27 March 1996Incorporation (16 pages)
27 March 1996Incorporation (16 pages)