Birkenhead
Merseyside
CH41 5DL
Wales
Secretary Name | Mrs Anne Finnegan |
---|---|
Status | Current |
Appointed | 02 December 2010(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 47 Mount Road Higher Bebington Wirral Merseyside CH63 5PQ Wales |
Director Name | Mr Jonathon Ben Adams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Clerk Wirral Social Service |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Mr Richard William Nicholas |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(15 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Ms Patricia Chadderton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Mental Health Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Dr Catherine O'Brien |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Mr Kenneth Henshaw |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Ms Jane Porter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Dr Cerys Vora |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Mrs Jennifer Mary Owens |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Mr Matthew Vine |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Assistant Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Mrs Margaret Davies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Staff Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Peter Ashley-Mudie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Freelance Counsellor |
Correspondence Address | 51 Silverlea Avenue Wallasey Merseyside CH45 4QU Wales |
Director Name | Ivy Patricia Dempsey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Nurse Manager - Retired |
Correspondence Address | 2 Hawarden Avenue Birkenhead Merseyside CH43 4XJ Wales |
Director Name | Margaret Elizabeth Gregory |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Seawinds 11 North Parade Hoylake Wirral Merseyside L47 2BB |
Director Name | Victoria Francis Humphreys |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Unemployed |
Correspondence Address | 8 Cardigan Avenue Birkenhead Merseyside L41 4NH |
Secretary Name | Pauline Barbara Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Ridgeway Meols Wirral Merseyside L47 9RY |
Director Name | Phillip Austin Gannon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2000) |
Role | Registered Disabled |
Correspondence Address | 37 Mallard Way Wirral Merseyside CH46 7SJ Wales |
Secretary Name | Mr Stephen Michael Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 October 2000) |
Role | Accountant |
Correspondence Address | 22 Castleford Rise Wirral Merseyside CH46 3SP Wales |
Director Name | Edward Fitzgerald |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2003) |
Role | Unemployed |
Correspondence Address | 23 Birket Square Birkenhead Merseyside CH46 1RD Wales |
Director Name | Elizabeth Farquhar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 March 2007) |
Role | Clerk |
Correspondence Address | 67 Grove Road Birkenhead Merseyside CH42 3XT Wales |
Director Name | Ian Clough |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 April 2001) |
Role | Unemployed |
Correspondence Address | 29 Grange Mount Birkenhead Merseyside CH43 4XN Wales |
Secretary Name | Mr Richard William Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Chase 17 Oldfield Way Wirral Merseyside CH60 6RQ Wales |
Secretary Name | Mr Richard William Nicholas |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Chase 17 Oldfield Way Wirral Merseyside CH60 6RQ Wales |
Secretary Name | Mr Malcolm Hamilton Pimbley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2006) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 49 Poulton Road Wirral Merseyside CH63 9LD Wales |
Director Name | Mr Jonathon Ben Adams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 December 2010) |
Role | Clerk Wirral Social Services |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plane Tree Road Bebington Merseyside CH63 2NN Wales |
Director Name | Mr Keith Trevor Furneaux |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2008) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | Croftend 13 Thorncroft Drive Barnston Wirral Merseyside L61 1AG |
Director Name | Mr Stephen Hesford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 2012) |
Role | Member Of Parl |
Country of Residence | England |
Correspondence Address | 4 Dunraven Road West Kirby Wirral CH48 4DS Wales |
Secretary Name | Mr Richard William Nicholas |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Chase 17 Oldfield Way Wirral Merseyside CH60 6RQ Wales |
Director Name | Ms Paula Mabel Agnes Browning |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Mr Michael Jarvis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Mrs Margaret Davies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Mr Finbarr Hession |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Ms Catherine Atherton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Elena Auer Fowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2024) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Director Name | Mrs Rebecca Anne Burke-Sharples |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(24 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
Website | www.wirralmind.org.uk/ |
---|---|
Telephone | 0151 6785111 |
Telephone region | Liverpool |
Registered Address | 90-92 Chester Street Birkenhead Merseyside CH41 5DL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £1,139,184 |
Net Worth | £1,436,408 |
Cash | £884,495 |
Current Liabilities | £94,760 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
5 February 2024 | Termination of appointment of Elena Auer Fowler as a director on 25 January 2024 (1 page) |
---|---|
5 February 2024 | Termination of appointment of Jane Porter as a director on 25 January 2024 (1 page) |
5 February 2024 | Termination of appointment of Catherine O'brien as a director on 25 January 2024 (1 page) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
18 August 2023 | Appointment of Mrs Margaret Davies as a director on 23 March 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
18 January 2023 | Appointment of Mr Matthew Vine as a director on 25 August 2022 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
15 September 2022 | Termination of appointment of Rebecca Burke-Sharples as a director on 25 August 2022 (1 page) |
3 August 2022 | Termination of appointment of Catherine Atherton as a director on 4 November 2021 (1 page) |
3 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Rebecca Burke-Sharples as a director on 1 December 2021 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
11 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
21 July 2021 | Director's details changed for Dr Cerys Humphries on 21 July 2021 (2 pages) |
21 July 2021 | Appointment of Mrs Jennifer Mary Owens as a director on 22 May 2021 (2 pages) |
22 April 2021 | Appointment of Elena Auer Fowler as a director on 25 March 2021 (2 pages) |
22 April 2021 | Termination of appointment of Stephen Maddox as a director on 25 March 2021 (1 page) |
26 January 2021 | Termination of appointment of Margaret Davies as a director on 5 November 2020 (1 page) |
26 January 2021 | Termination of appointment of Finbarr Hession as a director on 17 September 2020 (1 page) |
25 January 2021 | Appointment of Dr Cerys Humphries as a director on 2 December 2020 (2 pages) |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
20 February 2020 | Memorandum and Articles of Association (15 pages) |
11 February 2020 | Resolutions
|
23 January 2020 | Appointment of Ms Catherine Atherton as a director on 26 September 2019 (2 pages) |
23 January 2020 | Appointment of Ms Jane Porter as a director on 5 December 2019 (2 pages) |
21 January 2020 | Appointment of Mr Finbarr Hession as a director on 16 May 2019 (2 pages) |
27 December 2019 | Memorandum and Articles of Association (23 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Elizabeth Gay Adair Mould as a director on 31 January 2019 (1 page) |
7 August 2019 | Termination of appointment of Anthony Stewart Worsley Mould as a director on 25 October 2018 (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Michael Jarvis as a director on 20 December 2017 (1 page) |
19 April 2018 | Notification of a person with significant control statement (2 pages) |
22 January 2018 | Appointment of Dr Catherine O'brien as a director on 7 December 2017 (2 pages) |
22 January 2018 | Appointment of Mrs Margaret Davies as a director on 7 December 2017 (2 pages) |
22 January 2018 | Appointment of Mr Kenneth Henshaw as a director on 7 December 2017 (2 pages) |
22 January 2018 | Appointment of Mrs Margaret Davies as a director on 7 December 2017 (2 pages) |
22 January 2018 | Appointment of Mr Kenneth Henshaw as a director on 7 December 2017 (2 pages) |
22 January 2018 | Appointment of Dr Catherine O'brien as a director on 7 December 2017 (2 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
14 August 2017 | Cessation of Stephen Maddox as a person with significant control on 1 August 2016 (1 page) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Cessation of Stephen Maddox as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Cessation of Stephen Maddox as a person with significant control on 1 August 2016 (1 page) |
22 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 December 2016 | Appointment of Ms Patricia Chadderton as a director on 27 October 2016 (2 pages) |
13 December 2016 | Appointment of Ms Patricia Chadderton as a director on 27 October 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 December 2015 | Appointment of Mr Michael Jarvis as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Michael Jarvis as a director on 10 December 2015 (2 pages) |
11 September 2015 | Termination of appointment of Alison Ella Oxtoby as a director on 31 July 2014 (1 page) |
11 September 2015 | Termination of appointment of Alison Ella Oxtoby as a director on 31 July 2014 (1 page) |
11 September 2015 | Annual return made up to 31 July 2015 no member list (5 pages) |
11 September 2015 | Annual return made up to 31 July 2015 no member list (5 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
13 August 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
13 August 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
8 July 2014 | Termination of appointment of Paula Browning as a director (1 page) |
8 July 2014 | Termination of appointment of Paula Browning as a director (1 page) |
3 January 2014 | Accounts made up to 31 March 2013 (16 pages) |
3 January 2014 | Accounts made up to 31 March 2013 (16 pages) |
15 August 2013 | Appointment of Mr Richard William Nicholas as a director (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 no member list (7 pages) |
15 August 2013 | Annual return made up to 31 July 2013 no member list (7 pages) |
15 August 2013 | Appointment of Mr Richard William Nicholas as a director (2 pages) |
8 February 2013 | Appointment of Mr Stephen Maddox as a director (2 pages) |
8 February 2013 | Appointment of Mr Stephen Maddox as a director (2 pages) |
10 January 2013 | Accounts made up to 31 March 2012 (16 pages) |
10 January 2013 | Accounts made up to 31 March 2012 (16 pages) |
10 December 2012 | Termination of appointment of Betty Lince as a director (1 page) |
10 December 2012 | Termination of appointment of Stephen Hesford as a director (1 page) |
10 December 2012 | Termination of appointment of Betty Lince as a director (1 page) |
10 December 2012 | Termination of appointment of Stephen Hesford as a director (1 page) |
10 October 2012 | Appointment of Mr Jonathon Ben Adams as a director (2 pages) |
10 October 2012 | Appointment of Mrs Elizabeth Gay Adair Mould as a director (2 pages) |
10 October 2012 | Appointment of Mrs Elizabeth Gay Adair Mould as a director (2 pages) |
10 October 2012 | Appointment of Mr Jonathon Ben Adams as a director (2 pages) |
16 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
16 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
9 November 2011 | Director's details changed for Ms Paula Mabel Agnes Browning on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Ms Paula Mabel Agnes Browning on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Ms Paula Mabel Agnes Browning on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Dr Alison Ella Oxtoby on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Dr Alison Ella Oxtoby on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Dr Alison Ella Oxtoby on 8 November 2011 (2 pages) |
13 September 2011 | Termination of appointment of Richard Nicholas as a secretary (1 page) |
13 September 2011 | Annual return made up to 31 July 2011 no member list (7 pages) |
13 September 2011 | Termination of appointment of Elizabeth Mould as a director (1 page) |
13 September 2011 | Termination of appointment of Richard Nicholas as a director (1 page) |
13 September 2011 | Annual return made up to 31 July 2011 no member list (7 pages) |
13 September 2011 | Appointment of Dr Alison Ella Oxtoby as a director (2 pages) |
13 September 2011 | Termination of appointment of Elizabeth Mould as a director (1 page) |
13 September 2011 | Appointment of Mrs Anne Finnegan as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Jonathan Adams as a director (1 page) |
13 September 2011 | Termination of appointment of Richard Nicholas as a director (1 page) |
13 September 2011 | Termination of appointment of Jonathan Adams as a director (1 page) |
13 September 2011 | Termination of appointment of Richard Nicholas as a secretary (1 page) |
13 September 2011 | Appointment of Mr Nicholas Michael Hewitt as a director (2 pages) |
13 September 2011 | Appointment of Ms Paula Mabel Agnes Browning as a director (2 pages) |
13 September 2011 | Appointment of Mrs Anne Finnegan as a secretary (2 pages) |
13 September 2011 | Appointment of Ms Paula Mabel Agnes Browning as a director (2 pages) |
13 September 2011 | Appointment of Dr Alison Ella Oxtoby as a director (2 pages) |
13 September 2011 | Appointment of Mr Nicholas Michael Hewitt as a director (2 pages) |
26 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
26 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
15 September 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
15 September 2010 | Director's details changed for Jonathan Ben Adams on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
15 September 2010 | Director's details changed for Jonathan Ben Adams on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Jonathan Ben Adams on 1 January 2010 (2 pages) |
8 December 2009 | Accounts made up to 31 March 2009 (14 pages) |
8 December 2009 | Accounts made up to 31 March 2009 (14 pages) |
25 August 2009 | Annual return made up to 31/07/09 (4 pages) |
25 August 2009 | Secretary appointed mr richard william nicholas (1 page) |
25 August 2009 | Annual return made up to 31/07/09 (4 pages) |
25 August 2009 | Secretary appointed mr richard william nicholas (1 page) |
25 August 2009 | Appointment terminated secretary malcolm pimbley (1 page) |
25 August 2009 | Appointment terminated secretary malcolm pimbley (1 page) |
24 August 2009 | Appointment terminated director keith morgan (1 page) |
24 August 2009 | Appointment terminated director keith morgan (1 page) |
6 June 2009 | Auditor's resignation (1 page) |
6 June 2009 | Auditor's resignation (1 page) |
14 January 2009 | Accounts made up to 31 March 2008 (15 pages) |
14 January 2009 | Accounts made up to 31 March 2008 (15 pages) |
4 September 2008 | Annual return made up to 31/07/08 (4 pages) |
4 September 2008 | Appointment terminated secretary richard nicholas (1 page) |
4 September 2008 | Appointment terminated secretary richard nicholas (1 page) |
4 September 2008 | Director appointed mrs elizabeth gay adair mould (1 page) |
4 September 2008 | Secretary appointed mr malcolm hamilton pimbley (1 page) |
4 September 2008 | Secretary appointed mr malcolm hamilton pimbley (1 page) |
4 September 2008 | Annual return made up to 31/07/08 (4 pages) |
4 September 2008 | Director appointed mrs elizabeth gay adair mould (1 page) |
8 May 2008 | Appointment terminated director keith furneaux (1 page) |
8 May 2008 | Appointment terminated director keith furneaux (1 page) |
28 January 2008 | Accounts made up to 31 March 2007 (15 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (15 pages) |
18 September 2007 | Annual return made up to 31/07/07
|
18 September 2007 | Annual return made up to 31/07/07
|
11 December 2006 | Accounts made up to 31 March 2006 (15 pages) |
11 December 2006 | Accounts made up to 31 March 2006 (15 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Annual return made up to 31/07/06
|
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Annual return made up to 31/07/06
|
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
25 October 2005 | Accounts made up to 31 March 2005 (19 pages) |
25 October 2005 | Accounts made up to 31 March 2005 (19 pages) |
12 August 2005 | Annual return made up to 31/07/05 (6 pages) |
12 August 2005 | Annual return made up to 31/07/05 (6 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
1 December 2004 | Accounts made up to 31 March 2004 (19 pages) |
1 December 2004 | Accounts made up to 31 March 2004 (19 pages) |
29 October 2004 | Annual return made up to 31/07/04
|
29 October 2004 | Annual return made up to 31/07/04
|
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
14 October 2003 | Accounts made up to 31 March 2003 (17 pages) |
14 October 2003 | Accounts made up to 31 March 2003 (17 pages) |
3 September 2003 | Annual return made up to 31/07/03
|
3 September 2003 | Annual return made up to 31/07/03
|
1 October 2002 | Accounts made up to 31 March 2002 (14 pages) |
1 October 2002 | Accounts made up to 31 March 2002 (14 pages) |
27 September 2002 | Annual return made up to 31/07/02
|
27 September 2002 | Annual return made up to 31/07/02
|
10 June 2002 | Accounts made up to 31 July 2001 (13 pages) |
10 June 2002 | Accounts made up to 31 July 2001 (13 pages) |
24 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
24 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
3 September 2001 | Annual return made up to 31/07/01
|
3 September 2001 | Annual return made up to 31/07/01
|
18 July 2001 | Accounts made up to 31 July 2000 (12 pages) |
18 July 2001 | Accounts made up to 31 July 2000 (12 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: st catherines hospital derby road, tranmere birkenhead merseyside CH42 0LQ (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: st catherines hospital derby road, tranmere birkenhead merseyside CH42 0LQ (1 page) |
11 October 2000 | Annual return made up to 31/07/00
|
11 October 2000 | Annual return made up to 31/07/00
|
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Accounts made up to 31 July 1999 (13 pages) |
25 July 2000 | Accounts made up to 31 July 1999 (13 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
26 August 1999 | Annual return made up to 31/07/99
|
26 August 1999 | Annual return made up to 31/07/99
|
20 August 1999 | Accounts made up to 31 July 1998 (16 pages) |
20 August 1999 | Accounts made up to 31 July 1998 (16 pages) |
12 August 1998 | Annual return made up to 17/07/98 (6 pages) |
12 August 1998 | Annual return made up to 17/07/98 (6 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
17 July 1997 | Incorporation (35 pages) |
17 July 1997 | Incorporation (35 pages) |