Company NameMaritime + Engineering College North West
Company StatusActive
Company Number03513280
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameIan Clinton Higby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(10 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannamead
14 Oldfield Road
Heswall
Wirral
CH60 6SE
Wales
Director NameMr Colin Anthony Peter Lavelle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Bray Three Lanes End Farm
Saughall Massie Road
West Kirby
Wirral
CH48 1PT
Wales
Secretary NameMr John Stuart Weatherall
StatusCurrent
Appointed24 May 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressMonks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMs Madina Barker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCnc Robotics Ltd Sefton Business Park
3 B Olympic Way
Bootle
L30 1RD
Director NameMr Alan Evans
Date of BirthDecember 1977 (Born 46 years ago)
NationalityWelsh
StatusCurrent
Appointed07 January 2020(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWallasey Town Hall Brighton Street
Wallasey
CH44 8ED
Wales
Director NameMr Michael Hill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dibbinsdale Road
Wirral
CH63 0HH
Wales
Director NameJohn Roger Cracknell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCollege Principal
Correspondence Address7 Honeysuckle Close
Great Sutton
South Wirral
Cheshire
CH66 2YX
Wales
Director NameRichard Trevor Bailey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The Fairways
Waterford Road Oxton
Birkenhead
Merseyside
CH43 6US
Wales
Director NameMartin Lloyd Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleHeadteacher
Correspondence Address18 The Kings Gap
Hoylake
Wirral
Merseyside
L47 1HF
Director NameDerek Alfred Lewis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address68 The Park
Penketh
Warrington
Cheshire
WA5 2SG
Director NameMr Thomas John Malam
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleChief Executive
Correspondence Address13 Nelson Avenue
Poynton
Stockport
Cheshire
SK12 1RR
Director NamePauline Vogiatzis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleVoluntary Operative
Correspondence AddressHawthorne House
42 Hollybank Road
Birkenhead
Merseyside
L41 2SY
Director NameRaymond Thomas Porter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleChairman
Correspondence AddressClaremond
Landican Lane, Higher Bebington
Wirral
Merseyside
L63 6HW
Director NameChristopher John Rice
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleDirector Of Education
Correspondence Address40 Green Lane
Padgate
Warrington
Cheshire
WA1 4JG
Director NameJohn Raymond Syvret
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleManaging Director
Correspondence AddressThe Orchard
Heath Lane
Willaston
Wirral
L64 1TR
Secretary NameMr Norman Richardson
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
School Lane
Childer Thornton
South Wirral
CH66 5PH
Wales
Director NameElizabeth Ann Maddocks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2000)
RoleYouth Worker
Correspondence Address16 Rock Lane West
Birkenhead
Merseyside
L42 1RF
Director NameMr Michael Joseph Moran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleGeneral Manager Director
Country of ResidenceEngland
Correspondence Address140 Heath Road
Penketh
Warrington
Cheshire
WA5 2DB
Director NameVeronica Patricia Cuthbert
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2002)
RolePublic Health Facilitator
Correspondence Address33 Rakersfield Road
Wallasey
Merseyside
CH45 1NW
Wales
Director NameBeryl Holt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2007)
RoleWirral Lea
Correspondence Address4 Calthorpe Way
Prenton
Wirral
CH43 7FJ
Wales
Director NameCllr Phillip Leslie Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(4 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 21 June 2021)
RoleCabinet Member Education
Country of ResidenceUnited Kingdom
Correspondence Address16 Westbourne Grove
West Kirby
Wirral
CH48 4DL
Wales
Director NameMr David Ost
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(4 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeadowdale
Storeton Lane Barnston
Wirral
Merseyside
CH61 1BU
Wales
Director NameMr Howard Peter Cooper
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(4 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 2007)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address15 York Close
Formby
Liverpool
L37 7HZ
Director NameJames Teasdale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(6 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 May 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Wychwood
Upton Wirral
Merseyside
CH49 6DA
Wales
Secretary NameChristopher Kelly
NationalityBritish
StatusResigned
Appointed08 November 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2009)
RoleChief Executive
Correspondence AddressLadysmead
24 Derby Road
Freshfield
Merseyside
L36 9GF
Director NameMr John Raymond Syvret
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(9 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon Wood
Vicarage Lane, Burton
South Wirral
Merseyside
L64 5TJ
Secretary NameJames Teasdale
NationalityBritish
StatusResigned
Appointed06 September 2007(9 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 May 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Wychwood
Upton Wirral
Merseyside
CH49 6DA
Wales
Director NameMrs Lesley Ann Rennie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2023)
RoleCabinet Member
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlea Close
Bebington
Wirral
CH63 7RU
Wales
Director NameRobert Kinghorn Moon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMonks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameCllr Brian Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Jean Victoria Stapleton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2021)
RoleLocal Coucillor
Country of ResidenceUnited Kingdom
Correspondence Address85 Grange Road West
Prenton
CH43 4XB
Wales
Director NameMs Kathryn Podmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2023)
RoleCeo Wirral Academy Trust
Country of ResidenceEngland
Correspondence AddressWoodlea, 2b Baswich Lane
Stafford
ST17 0DB
Director NameMr Richard James Caton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(23 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address123 Higher Lane
Lymm
WA13 0BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemecnw.co.uk
Telephone0151 6661028
Telephone regionLiverpool

Location

Registered AddressMonks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,670,368
Net Worth£749,995
Cash£310,691
Current Liabilities£185,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

17 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Lesley Ann Rennie as a director on 1 October 2023 (1 page)
2 October 2023Group of companies' accounts made up to 31 March 2023 (22 pages)
1 August 2023Termination of appointment of Kathryn Podmore as a director on 31 July 2023 (1 page)
21 December 2022Cessation of Wirral Borough Council as a person with significant control on 1 December 2022 (1 page)
21 December 2022Notification of a person with significant control statement (2 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
11 August 2022Group of companies' accounts made up to 31 March 2022 (22 pages)
18 July 2022Appointment of Mr Michael Hill as a director on 15 July 2022 (2 pages)
7 March 2022Termination of appointment of Richard James Caton as a director on 7 March 2022 (1 page)
19 December 2021Memorandum and Articles of Association (23 pages)
19 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2021Cessation of Terry Weston as a person with significant control on 6 April 2021 (1 page)
23 November 2021Cessation of Madina Barker as a person with significant control on 18 December 2019 (1 page)
23 November 2021Cessation of Colin Anthony Peter Lavelle as a person with significant control on 21 September 2018 (1 page)
23 November 2021Cessation of Lesley Ann Rennie as a person with significant control on 6 April 2016 (1 page)
23 November 2021Cessation of Richard James Caton as a person with significant control on 2 July 2021 (1 page)
23 November 2021Cessation of Kathryn Podmore as a person with significant control on 1 July 2017 (1 page)
23 November 2021Cessation of Ian Clinton Higby as a person with significant control on 6 April 2016 (1 page)
23 November 2021Cessation of Alan Evans as a person with significant control on 7 January 2020 (1 page)
23 November 2021Notification of Wirral Borough Council as a person with significant control on 15 May 2020 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
7 August 2021Group of companies' accounts made up to 31 March 2021 (23 pages)
14 July 2021Notification of Alan Evans as a person with significant control on 7 January 2020 (2 pages)
13 July 2021Notification of Colin Anthony Peter Lavelle as a person with significant control on 21 September 2018 (2 pages)
13 July 2021Cessation of John Raymond Syvret as a person with significant control on 31 January 2021 (1 page)
13 July 2021Notification of Richard James Caton as a person with significant control on 2 July 2021 (2 pages)
13 July 2021Notification of Madina Barker as a person with significant control on 18 December 2019 (2 pages)
13 July 2021Notification of Kathryn Podmore as a person with significant control on 1 July 2017 (2 pages)
13 July 2021Cessation of Philip Leslie Davies as a person with significant control on 21 June 2021 (1 page)
5 July 2021Appointment of Mr Richard James Caton as a director on 2 July 2021 (2 pages)
21 June 2021Termination of appointment of Phillip Leslie Davies as a director on 21 June 2021 (1 page)
7 April 2021Director's details changed for Councillor Phillip Leslie Davies on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mrs Kathryn Podmore on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mrs Lesley Ann Rennie on 7 April 2021 (2 pages)
17 March 2021Group of companies' accounts made up to 31 March 2020 (21 pages)
2 February 2021Termination of appointment of Jean Victoria Stapleton as a director on 31 January 2021 (1 page)
2 February 2021Termination of appointment of John Raymond Syvret as a director on 31 January 2021 (1 page)
2 February 2021Appointment of Mrs Madina Barker as a director on 18 December 2019 (2 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Alan Evans as a director on 7 January 2020 (2 pages)
2 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (21 pages)
24 May 2019Cessation of James Teasdale as a person with significant control on 24 May 2019 (1 page)
24 May 2019Termination of appointment of James Teasdale as a secretary on 24 May 2019 (1 page)
24 May 2019Appointment of Mr John Stuart Weatherall as a secretary on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of James Teasdale as a director on 24 May 2019 (1 page)
19 December 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (3 pages)
21 September 2018Appointment of Mr Colin Anthony Peter Lavelle as a director on 21 September 2018 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (22 pages)
12 July 2017Appointment of Mrs Kathryn Podmore as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mrs Jean Stapleton as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mrs Kathryn Podmore as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mrs Jean Stapleton as a director on 1 July 2017 (2 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
30 November 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
30 November 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
9 March 2016Annual return made up to 13 February 2016 no member list (7 pages)
9 March 2016Annual return made up to 13 February 2016 no member list (7 pages)
4 December 2015Termination of appointment of Brian Kenny as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Brian Kenny as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Brian Kenny as a director on 1 December 2015 (1 page)
21 September 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
21 September 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
13 March 2015Annual return made up to 13 February 2015 no member list (8 pages)
13 March 2015Annual return made up to 13 February 2015 no member list (8 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
2 May 2014Termination of appointment of Terence Weston as a director (1 page)
2 May 2014Termination of appointment of Terence Weston as a director (1 page)
12 March 2014Annual return made up to 13 February 2014 no member list (9 pages)
12 March 2014Annual return made up to 13 February 2014 no member list (9 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
6 March 2013Annual return made up to 13 February 2013 no member list (9 pages)
6 March 2013Annual return made up to 13 February 2013 no member list (9 pages)
20 June 2012Full accounts made up to 31 March 2012 (19 pages)
20 June 2012Full accounts made up to 31 March 2012 (19 pages)
8 May 2012Appointment of Councillor Brian Kenny as a director (2 pages)
8 May 2012Appointment of Councillor Brian Kenny as a director (2 pages)
25 April 2012Director's details changed for Mr Jean Raymond Syvret on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Jean Raymond Syvret on 25 April 2012 (2 pages)
25 April 2012Termination of appointment of Robert Kinghorn Moon as a director (1 page)
25 April 2012Termination of appointment of Robert Kinghorn Moon as a director (1 page)
2 March 2012Annual return made up to 13 February 2012 no member list (9 pages)
2 March 2012Annual return made up to 13 February 2012 no member list (9 pages)
22 December 2011Full accounts made up to 31 March 2011 (18 pages)
22 December 2011Full accounts made up to 31 March 2011 (18 pages)
8 April 2011Appointment of Councillor Lesley Ann Rennie as a director (3 pages)
8 April 2011Appointment of Robert Kinghorn Moon as a director (3 pages)
8 April 2011Appointment of Councillor Lesley Ann Rennie as a director (3 pages)
8 April 2011Appointment of Robert Kinghorn Moon as a director (3 pages)
6 April 2011Annual return made up to 13 February 2011 no member list (7 pages)
6 April 2011Annual return made up to 13 February 2011 no member list (7 pages)
5 April 2011Termination of appointment of Richard Bailey as a director (1 page)
5 April 2011Termination of appointment of Richard Bailey as a director (1 page)
19 July 2010Full accounts made up to 31 March 2010 (19 pages)
19 July 2010Full accounts made up to 31 March 2010 (19 pages)
14 July 2010Auditor's resignation (1 page)
14 July 2010Auditor's resignation (1 page)
17 February 2010Director's details changed for Jean Raymond Syvret on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Trevor Bailey on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 no member list (5 pages)
17 February 2010Annual return made up to 13 February 2010 no member list (5 pages)
17 February 2010Director's details changed for Jean Raymond Syvret on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Trevor Bailey on 17 February 2010 (2 pages)
7 October 2009Duplicate appointment of director (2 pages)
7 October 2009Duplicate appointment of director (2 pages)
20 May 2009Director appointed terence george weston (2 pages)
20 May 2009Director appointed terence george weston (2 pages)
13 May 2009Full accounts made up to 31 March 2009 (15 pages)
13 May 2009Full accounts made up to 31 March 2009 (15 pages)
9 May 2009Appointment terminate, secretary christopher kelly logged form (1 page)
9 May 2009Appointment terminate, secretary christopher kelly logged form (1 page)
6 May 2009Annual return made up to 13/02/09 (4 pages)
6 May 2009Annual return made up to 13/02/09 (4 pages)
5 May 2009Appointment terminated secretary christopher kelly (1 page)
5 May 2009Appointment terminated secretary christopher kelly (1 page)
28 January 2009Director appointed ian clinton higby (2 pages)
28 January 2009Director appointed ian clinton higby (2 pages)
1 December 2008Full accounts made up to 31 March 2008 (15 pages)
1 December 2008Full accounts made up to 31 March 2008 (15 pages)
29 March 2008Company name changed the laird foundation\certificate issued on 04/04/08 (2 pages)
29 March 2008Company name changed the laird foundation\certificate issued on 04/04/08 (2 pages)
18 February 2008Annual return made up to 13/02/08 (2 pages)
18 February 2008Annual return made up to 13/02/08 (2 pages)
17 January 2008Full accounts made up to 31 March 2007 (20 pages)
17 January 2008Full accounts made up to 31 March 2007 (20 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 March 2007Annual return made up to 13/02/07 (2 pages)
9 March 2007Annual return made up to 13/02/07 (2 pages)
29 November 2006Full accounts made up to 31 March 2006 (16 pages)
29 November 2006Full accounts made up to 31 March 2006 (16 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
9 March 2006Annual return made up to 13/02/06 (2 pages)
9 March 2006Annual return made up to 13/02/06 (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
18 November 2005Full accounts made up to 31 March 2005 (17 pages)
18 November 2005Full accounts made up to 31 March 2005 (17 pages)
13 April 2005Annual return made up to 13/02/05 (6 pages)
13 April 2005Annual return made up to 13/02/05 (6 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
12 March 2004Annual return made up to 13/02/04
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Annual return made up to 13/02/04
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 2004New secretary appointed (2 pages)
27 November 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
27 November 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
24 March 2003Annual return made up to 13/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 March 2003Annual return made up to 13/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 March 2002 (15 pages)
22 October 2002Full accounts made up to 31 March 2002 (15 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
18 February 2002Annual return made up to 13/02/02 (5 pages)
18 February 2002Annual return made up to 13/02/02 (5 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
11 December 2001Full accounts made up to 31 March 2001 (16 pages)
11 December 2001Full accounts made up to 31 March 2001 (16 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
5 March 2001Annual return made up to 13/02/01
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2001Annual return made up to 13/02/01
  • 363(288) ‐ Director resigned
(6 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
2 August 2000Full accounts made up to 31 March 2000 (16 pages)
2 August 2000Full accounts made up to 31 March 2000 (16 pages)
8 March 2000Annual return made up to 13/02/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
8 March 2000Annual return made up to 13/02/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
12 January 2000Full accounts made up to 31 March 1999 (14 pages)
12 January 2000Full accounts made up to 31 March 1999 (14 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
13 April 1999Annual return made up to 13/02/99 (6 pages)
13 April 1999Annual return made up to 13/02/99 (6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
17 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
18 February 1998Company name changed the laird foundation LIMITED\certificate issued on 18/02/98 (2 pages)
18 February 1998Company name changed the laird foundation LIMITED\certificate issued on 18/02/98 (2 pages)
13 February 1998Incorporation (23 pages)
13 February 1998Incorporation (23 pages)