Rhuddlan
Rhyl
Clwyd
LL18 5RW
Wales
Director Name | Rev Anne Hooper |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Dr Marjorie Ghisoni |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Mr Lee Stuart Brown |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 July 2021(19 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Risk Management |
Country of Residence | Wales |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Rev Dominic Cawdell |
---|---|
Date of Birth | August 1995 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Judith Anne Elliott |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2003) |
Role | Project Co Ordinator |
Correspondence Address | Sunnymede Cottage Pant Y Buarth Gwernaffield Mold Flintshire CH7 5ER Wales |
Secretary Name | Jennifer Margaret Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2009) |
Role | Financeworker |
Correspondence Address | Felin Isa Llannefydd Denbigh Conwy LL16 5HD Wales |
Director Name | Dominique Ashbrook |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 7 Castle Hill Street Connahs Quay Flintshire CH5 1XY Wales |
Director Name | Rhian Louise Evans |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 14 June 2004) |
Role | Day Services Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queen Street Leeswood Mold Flintshire CH7 4RQ Wales |
Director Name | Sheena Hughes |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2006) |
Role | Volunteer |
Correspondence Address | 3 Ivy Court Connahs Quay Flintshire CH5 4YW Wales |
Director Name | Lynda Mary Jones |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 June 2004) |
Role | Retired Nurse |
Correspondence Address | 9 Congleton Road Broughton Chester Clwyd CH4 0SX Wales |
Director Name | Mrs Jacqueline Parry |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 June 2004) |
Role | Social Worker |
Country of Residence | Wales |
Correspondence Address | 2 Bryn Hilyn House Bromfield Close Mold Flintshire CH7 1JN Wales |
Director Name | Amy Hilary Castley |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heol Llewellyn Coedpoeth Wrexham LL11 3PB Wales |
Director Name | Pauline Phillips |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 July 2006) |
Role | Social Worker |
Correspondence Address | 41 Godrer Coed Gwernymynydd Mold Clwyd CH7 4DS Wales |
Director Name | Dorothy McKeand |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 18 Sidney Hall Court Connahs Quay Flintshire CH5 4PY Wales |
Director Name | Jacqueline Margaret Thomas |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fron Fownog Quarry Lane Off Pen Y Bryn Sychdyn Mold Flintshire CH7 6EG Wales |
Director Name | Anne Hooper |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2007) |
Role | Retired |
Correspondence Address | 8 Butterton Road Rhyl Clwyd LL18 1RF Wales |
Director Name | Violet Greaves |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2010) |
Role | Charity Consultant |
Correspondence Address | Glyn Isaf Faerdref Cynwyd Corwen Denbighshire LL21 0ND Wales |
Secretary Name | Valerie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 August 2009) |
Role | Manager |
Correspondence Address | Hatherlow Nant Y Glyn Road Colwyn Bay Clwyd LL29 7RB Wales |
Director Name | Ms Natalie Jones |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 July 2010) |
Role | Phd Student |
Country of Residence | Wales |
Correspondence Address | 110 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Ms Dorothy McKeand |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Mrs Patricia Ann Carlin |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2015) |
Role | Senior Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Mrs Janet Dodd |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 August 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 November 2010) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 110 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Miss Wanjiku Mbugua |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 31 August 2010(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2011) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 110 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Mr David Charles Prandle |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 November 2010) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 110 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Mrs Judith Diane Prandle |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 November 2010) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 110 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Mr Duncan Stuart McAllister |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Dr Jacqui Pattie |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 2012(10 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Mr Andrew Howard Matthews |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2017) |
Role | Mature Student |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Mr Jacek Borek |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Mr Leslie Noel Johnson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2017) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Mrs Lorraine Harvey |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2020) |
Role | Housewife |
Country of Residence | Wales |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Miss Hannah Rebecca Carrington |
---|---|
Date of Birth | April 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2018) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Ms Lynda Ann Carter |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2021) |
Role | Town Councillor |
Country of Residence | Wales |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kim-inspire.org.uk |
---|---|
Email address | [email protected] |
Telephone | 023 94306327 |
Telephone region | Southampton / Portsmouth |
Registered Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £376,143 |
Net Worth | £275,101 |
Cash | £134,006 |
Current Liabilities | £81,682 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (3 weeks, 6 days from now) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (38 pages) |
---|---|
12 November 2021 | Termination of appointment of Jacqui Pattie as a director on 11 November 2021 (1 page) |
12 November 2021 | Appointment of The Reverend Dominic Cawdell as a director on 11 November 2021 (2 pages) |
14 September 2021 | Termination of appointment of Lynda Ann Carter as a director on 8 September 2021 (1 page) |
11 August 2021 | Appointment of Mr Lee Stuart Brown as a director on 1 July 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (40 pages) |
24 September 2020 | Termination of appointment of Lorraine Harvey as a director on 20 September 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
17 October 2019 | Appointment of Dr Marjorie Ghisoni as a director on 10 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Jacek Borek as a director on 9 October 2019 (1 page) |
26 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Ms Lynda Ann Carter as a director on 29 March 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
6 December 2018 | Termination of appointment of Hannah Rebecca Carrington as a director on 30 November 2018 (1 page) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
3 October 2017 | Termination of appointment of Andrew Howard Matthews as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Andrew Howard Matthews as a director on 30 September 2017 (1 page) |
12 July 2017 | Termination of appointment of Amy Hilary Castley as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Amy Hilary Castley as a director on 30 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
8 February 2017 | Termination of appointment of Leslie Noel Johnson as a director on 23 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Leslie Noel Johnson as a director on 23 January 2017 (1 page) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
23 June 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
23 June 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
16 June 2016 | Appointment of Miss Hannah Rebecca Carrington as a director on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Miss Hannah Rebecca Carrington as a director on 7 June 2016 (2 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
26 November 2015 | Appointment of Mrs Lorraine Harvey as a director on 1 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Lorraine Harvey as a director on 1 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Lorraine Harvey as a director on 1 November 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anne Hooper as a director on 5 August 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anne Hooper as a director on 5 August 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anne Hooper as a director on 5 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Leslie Noel Johnson as a director on 5 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Leslie Noel Johnson as a director on 5 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Leslie Noel Johnson as a director on 5 August 2015 (2 pages) |
25 June 2015 | Annual return made up to 18 June 2015 no member list (4 pages) |
25 June 2015 | Annual return made up to 18 June 2015 no member list (4 pages) |
16 June 2015 | Appointment of Mr Jacek Borek as a director on 4 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Jacek Borek as a director on 4 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Jacek Borek as a director on 4 June 2015 (2 pages) |
7 May 2015 | Appointment of Mr Andrew Howard Matthews as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Andrew Howard Matthews as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Andrew Howard Matthews as a director on 7 May 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patricia Ann Carlin as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Patricia Ann Carlin as a director on 31 March 2015 (1 page) |
23 January 2015 | Termination of appointment of Duncan Stuart Mcallister as a director on 13 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Duncan Stuart Mcallister as a director on 13 January 2015 (1 page) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
24 June 2014 | Annual return made up to 18 June 2014 no member list (4 pages) |
24 June 2014 | Annual return made up to 18 June 2014 no member list (4 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
20 June 2013 | Annual return made up to 18 June 2013 no member list (4 pages) |
20 June 2013 | Annual return made up to 18 June 2013 no member list (4 pages) |
26 March 2013 | Registered office address changed from 110 High Street Mold Flintshire CH7 1BH on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 110 High Street Mold Flintshire CH7 1BH on 26 March 2013 (1 page) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
28 November 2012 | Appointment of Dr Jacqui Pattie as a director (2 pages) |
28 November 2012 | Appointment of Dr Jacqui Pattie as a director (2 pages) |
21 June 2012 | Annual return made up to 18 June 2012 no member list (4 pages) |
21 June 2012 | Annual return made up to 18 June 2012 no member list (4 pages) |
7 June 2012 | Termination of appointment of Dorothy Mckeand as a director (1 page) |
7 June 2012 | Termination of appointment of Dorothy Mckeand as a director (1 page) |
14 March 2012 | Appointment of Mr Duncan Stuart Mcallister as a director (2 pages) |
14 March 2012 | Appointment of Mr Duncan Stuart Mcallister as a director (2 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Statement of company's objects (2 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Statement of company's objects (2 pages) |
16 December 2011 | Company name changed the kim project\certificate issued on 16/12/11
|
16 December 2011 | Change of name notice (2 pages) |
16 December 2011 | Company name changed the kim project LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Company name changed the kim project\certificate issued on 16/12/11
|
16 December 2011 | Change of name notice (2 pages) |
16 December 2011 | Company name changed the kim project LIMITED\certificate issued on 16/12/11
|
21 July 2011 | Termination of appointment of Jennifer Ward as a director (1 page) |
21 July 2011 | Termination of appointment of Wanjiku Mbugua as a director (1 page) |
21 July 2011 | Termination of appointment of Jennifer Ward as a director (1 page) |
21 July 2011 | Termination of appointment of Wanjiku Mbugua as a director (1 page) |
30 June 2011 | Annual return made up to 18 June 2011 no member list (5 pages) |
30 June 2011 | Annual return made up to 18 June 2011 no member list (5 pages) |
5 May 2011 | Termination of appointment of Jacqueline Thomas as a director (1 page) |
5 May 2011 | Termination of appointment of Jacqueline Thomas as a director (1 page) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
25 November 2010 | Termination of appointment of Judith Prandle as a director (1 page) |
25 November 2010 | Termination of appointment of David Prandle as a director (1 page) |
25 November 2010 | Termination of appointment of Janet Dodd as a director (1 page) |
25 November 2010 | Termination of appointment of Judith Prandle as a director (1 page) |
25 November 2010 | Termination of appointment of David Prandle as a director (1 page) |
25 November 2010 | Termination of appointment of Janet Dodd as a director (1 page) |
14 October 2010 | Appointment of Mrs Janet Dodd as a director (2 pages) |
14 October 2010 | Appointment of Miss Wanjiku Mbugua as a director (2 pages) |
14 October 2010 | Appointment of Mr David Charles Prandle as a director (2 pages) |
14 October 2010 | Appointment of Mrs Judith Diane Prandle as a director (2 pages) |
14 October 2010 | Appointment of Mrs Jennifer Ann Ward as a director (2 pages) |
14 October 2010 | Appointment of Mrs Patricia Ann Carlin as a director (2 pages) |
14 October 2010 | Appointment of Mrs Janet Dodd as a director (2 pages) |
14 October 2010 | Appointment of Miss Wanjiku Mbugua as a director (2 pages) |
14 October 2010 | Appointment of Mr David Charles Prandle as a director (2 pages) |
14 October 2010 | Appointment of Mrs Judith Diane Prandle as a director (2 pages) |
14 October 2010 | Appointment of Mrs Jennifer Ann Ward as a director (2 pages) |
14 October 2010 | Appointment of Mrs Patricia Ann Carlin as a director (2 pages) |
28 July 2010 | Appointment of Ms Dorothy Mckeand as a director (2 pages) |
28 July 2010 | Appointment of Ms Dorothy Mckeand as a director (2 pages) |
27 July 2010 | Termination of appointment of Natalie Jones as a director (1 page) |
27 July 2010 | Termination of appointment of Natalie Jones as a director (1 page) |
22 July 2010 | Memorandum and Articles of Association (31 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Memorandum and Articles of Association (31 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Statement of company's objects (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
23 June 2010 | Director's details changed for Amy Hilary Castley on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Jacqueline Margaret Thomas on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
23 June 2010 | Director's details changed for Amy Hilary Castley on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Jacqueline Margaret Thomas on 18 June 2010 (2 pages) |
21 May 2010 | Appointment of Ms Natalie Jones as a director (2 pages) |
21 May 2010 | Appointment of Ms Natalie Jones as a director (2 pages) |
18 May 2010 | Termination of appointment of Violet Greaves as a director (1 page) |
18 May 2010 | Termination of appointment of Violet Greaves as a director (1 page) |
14 January 2010 | Partial exemption accounts made up to 31 March 2009 (21 pages) |
14 January 2010 | Partial exemption accounts made up to 31 March 2009 (21 pages) |
2 September 2009 | Secretary appointed wendy ann jones booth (2 pages) |
2 September 2009 | Appointment terminated secretary valerie evans (1 page) |
2 September 2009 | Secretary appointed wendy ann jones booth (2 pages) |
2 September 2009 | Appointment terminated secretary valerie evans (1 page) |
14 July 2009 | Secretary appointed valerie evans (2 pages) |
14 July 2009 | Secretary appointed valerie evans (2 pages) |
9 July 2009 | Annual return made up to 18/06/09 (3 pages) |
9 July 2009 | Appointment terminated secretary jennifer buchanan (1 page) |
9 July 2009 | Annual return made up to 18/06/09 (3 pages) |
9 July 2009 | Appointment terminated secretary jennifer buchanan (1 page) |
12 March 2009 | Director's change of particulars / amy castley / 05/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / amy castley / 05/03/2009 (1 page) |
23 October 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
23 October 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
1 August 2008 | Appointment terminated director dorothy mckeand (1 page) |
1 August 2008 | Appointment terminated director dorothy mckeand (1 page) |
18 June 2008 | Annual return made up to 18/06/08 (3 pages) |
18 June 2008 | Annual return made up to 18/06/08 (3 pages) |
9 June 2008 | Director appointed violet greaves (2 pages) |
9 June 2008 | Director appointed violet greaves (2 pages) |
26 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
26 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
4 July 2007 | Annual return made up to 19/06/07 (2 pages) |
4 July 2007 | Annual return made up to 19/06/07 (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
11 July 2006 | Annual return made up to 19/06/06 (2 pages) |
11 July 2006 | Annual return made up to 19/06/06 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
6 July 2005 | Annual return made up to 19/06/05 (2 pages) |
6 July 2005 | Annual return made up to 19/06/05 (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: the podium business centre ambrose lloyd centre mold flintshire CH7 1NP (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: the podium business centre ambrose lloyd centre mold flintshire CH7 1NP (1 page) |
6 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
28 June 2004 | Annual return made up to 19/06/04
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Annual return made up to 19/06/04
|
28 June 2004 | Director resigned (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (2 pages) |
27 October 2003 | Director resigned (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
1 August 2003 | Annual return made up to 19/06/03
|
1 August 2003 | Annual return made up to 19/06/03
|
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
15 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
15 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: sunnymede cottage pant y buarth, gwernaffield mold flintshire CH7 5ER (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: sunnymede cottage pant y buarth, gwernaffield mold flintshire CH7 5ER (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New secretary appointed (2 pages) |
29 July 2002 | Company name changed matbell LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed matbell LIMITED\certificate issued on 29/07/02 (2 pages) |
19 June 2002 | Incorporation (19 pages) |
19 June 2002 | Incorporation (19 pages) |