Company NameRape And Sexual Abuse Centre (Rasa) Limited
Company StatusActive
Company Number04538556
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Josephine Mary Wood
NationalityBritish
StatusCurrent
Appointed10 July 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleService Coordinator
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
Merseyside
CH46 6HQ
Wales
Director NameMr Phillip Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCounsellor And Trainer
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMr Michael Stuart Wilson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Sandra Blower
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance And Operations Manager
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Sophie Lauren Gunter
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Anber Latif Raz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleGlobal Advocacy Lead
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameLynn Loughran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCharity Coordinator
Correspondence Address33 Layton Avenue
Prenton
Wirral
Merseyside
CH43 0SJ
Wales
Director NameElizabeth McNulty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCivil Servant
Correspondence Address91 Park Road East
Birkenhead
Wirral
Merseyside
CH41 4BD
Wales
Secretary NameLynn Loughran
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Layton Avenue
Prenton
Wirral
Merseyside
CH43 0SJ
Wales
Director NameDetta Karen Haggerty
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2006)
RoleCivil Servant
Correspondence Address1 Dryfield Close
Greasby
Merseyside
CH49 2QE
Wales
Director NameChristine Anne Lobley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2006)
RoleCivil Servant
Correspondence Address11 Burwen Drive
Liverpool
Merseyside
L9 8DE
Secretary NameChristine Anne Lobley
NationalityBritish
StatusResigned
Appointed09 July 2005(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 July 2006)
RoleCivil Servant
Correspondence Address11 Burwen Drive
Liverpool
Merseyside
L9 8DE
Director NameCecilia Mary Gregory
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2014)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressWoodbury
Cumbers Drive
Ness
South Wirral
CH64 4AN
Wales
Director NameJennifer Flett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address99 Carisbrooke Road
Liverpool
Merseyside
L4 3QY
Director NameChristine Lesley Gill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2014)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address6 Lang Lane
West Kirby
Wirral
Merseyside
CH48 5HF
Wales
Director NameGeorgina Morgan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2008)
RoleTeacher
Correspondence Address19 Karslake Road
Liverpool
Merseyside
L18 1EY
Director NameJanet Margaret McClarnon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2011)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address115 Ye Priory Court
Allerton
Merseyside
L25 7BG
Director NameEsther Jane Darnton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2012)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address27 Townfield Lane
Bebington
Wirral
Merseyside
CH63 7NJ
Wales
Director NameVictoria Canning
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2009(6 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2016)
RoleLecturer Researcher
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Lyndsay Patino
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameSylvia Keilaus
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2013)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Elaine Ashcroft
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(12 years after company formation)
Appointment DurationResigned same day (resigned 30 September 2014)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMrs Emma Brabin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(12 years after company formation)
Appointment Duration10 months (resigned 31 July 2015)
RoleMonitoring & Admin Officer
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Patricia Morrison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2015)
RoleHelpline Coordinator
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Sue Ormesher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2017)
RoleFreelance Public Relations Consultant
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMrs Michelle Lesbirel-Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2017)
RoleDeputy Team Leader Within Children's Services
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Wirral
Merseyside
CH46 6HQ
Wales
Director NameMs Elizabeth Jane McNulty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2017)
RoleEmployment Officer
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Susan Anne Jackson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 May 2016)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMiss Rachael Ann O'Byrne
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Janine Erica Davies
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2017)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Mary Kate Menear
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2019)
RoleCommunications Officer
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Natalie Denny
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2019)
RoleEducation And Well Being Manager
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Danielle Blaylock
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2022)
RoleLitigation Lawyer
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Lucy Pilling
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2022)
RoleCourse Coordinator
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Julia Christine Harris
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2024)
RoleCommunications Professional
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
Director NameMs Jennifer Rose Murphy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2024)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales

Location

Registered Address15 Morpeth Close
Moreton
Wirral
CH46 6HQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£581,869
Net Worth£196,904
Cash£146,629
Current Liabilities£21,203

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (30 pages)
23 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
23 October 2019Termination of appointment of Hannah Ryan as a director on 10 October 2019 (1 page)
23 October 2019Termination of appointment of Eve Rimmer as a director on 13 October 2019 (1 page)
20 May 2019Appointment of Ms Jessica Smith as a director on 3 May 2019 (2 pages)
20 May 2019Appointment of Ms Danielle Blaylock as a director on 3 May 2019 (2 pages)
16 May 2019Appointment of Ms Lucy Pilling as a director on 3 May 2019 (2 pages)
16 May 2019Appointment of Mr Phillip Smith as a director on 3 May 2019 (2 pages)
16 May 2019Appointment of Ms Kelly Teeboon as a director on 3 May 2019 (2 pages)
16 May 2019Appointment of Ms Eve Rimmer as a director on 3 May 2019 (2 pages)
8 May 2019Termination of appointment of Natalie Denny as a director on 3 May 2019 (1 page)
8 May 2019Termination of appointment of Mary Kate Menear as a director on 3 May 2019 (1 page)
8 May 2019Termination of appointment of Rachael Ann O'byrne as a director on 3 May 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (27 pages)
4 October 2018Termination of appointment of Michelle Lesbirel-Jones as a director on 29 November 2017 (1 page)
4 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
22 December 2017Appointment of Ms Natalie Denny as a director on 29 November 2017 (2 pages)
22 December 2017Appointment of Ms Natalie Denny as a director on 29 November 2017 (2 pages)
20 December 2017Appointment of Ms Mary Kate Menear as a director on 29 November 2017 (2 pages)
20 December 2017Appointment of Ms Mary Kate Menear as a director on 29 November 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
14 December 2017Termination of appointment of Janine Erica Davies as a director on 29 November 2017 (1 page)
14 December 2017Termination of appointment of Janine Erica Davies as a director on 29 November 2017 (1 page)
30 September 2017Termination of appointment of Sue Ormesher as a director on 19 September 2017 (1 page)
30 September 2017Termination of appointment of Elizabeth Jane Mcnulty as a director on 19 September 2017 (1 page)
30 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 September 2017Termination of appointment of Elizabeth Jane Mcnulty as a director on 19 September 2017 (1 page)
30 September 2017Termination of appointment of Sue Ormesher as a director on 19 September 2017 (1 page)
12 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
7 June 2016Termination of appointment of Rachael Ann O'byrne as a director on 15 December 2015 (1 page)
7 June 2016Termination of appointment of Rachael Ann O'byrne as a director on 15 December 2015 (1 page)
18 May 2016Appointment of Ms Rachael Ann O'byrne as a director on 15 December 2015 (2 pages)
18 May 2016Appointment of Ms Rachael Ann O'byrne as a director on 15 December 2015 (2 pages)
17 May 2016Termination of appointment of Susan Anne Jackson as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Susan Anne Jackson as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Victoria Canning as a director on 1 April 2016 (1 page)
17 May 2016Termination of appointment of Victoria Canning as a director on 1 April 2016 (1 page)
17 May 2016Appointment of Ms Janine Erica Davies as a director on 1 April 2016 (2 pages)
17 May 2016Appointment of Ms Janine Erica Davies as a director on 1 April 2016 (2 pages)
29 February 2016Director's details changed for Victoria Canning on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Victoria Canning on 29 February 2016 (2 pages)
17 December 2015Appointment of Ms Elizabeth Jane Mcnulty as a director on 9 November 2015 (2 pages)
17 December 2015Termination of appointment of Patricia Morrison as a director on 9 December 2015 (1 page)
17 December 2015Appointment of Ms Rachael Ann O'byrne as a director on 9 December 2015 (2 pages)
17 December 2015Appointment of Ms Rachael Ann O'byrne as a director on 9 December 2015 (2 pages)
17 December 2015Appointment of Ms Susan Anne Jackson as a director on 9 December 2015 (2 pages)
17 December 2015Termination of appointment of Patricia Morrison as a director on 9 December 2015 (1 page)
17 December 2015Appointment of Ms Susan Anne Jackson as a director on 9 December 2015 (2 pages)
17 December 2015Appointment of Ms Elizabeth Jane Mcnulty as a director on 9 November 2015 (2 pages)
12 October 2015Annual return made up to 18 September 2015 no member list (6 pages)
12 October 2015Annual return made up to 18 September 2015 no member list (6 pages)
10 October 2015Termination of appointment of a director (1 page)
10 October 2015Termination of appointment of a director (1 page)
9 October 2015Termination of appointment of Janet Yii as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Elaine Ashcroft as a director on 30 September 2014 (1 page)
9 October 2015Termination of appointment of Jennifer Flett as a director on 31 July 2015 (1 page)
9 October 2015Termination of appointment of Elaine Ashcroft as a director on 30 September 2014 (1 page)
9 October 2015Termination of appointment of Jennifer Flett as a director on 31 July 2015 (1 page)
9 October 2015Termination of appointment of Emma Brabin as a director on 31 July 2015 (1 page)
9 October 2015Termination of appointment of Jennifer Flett as a director on 31 July 2015 (1 page)
9 October 2015Termination of appointment of Jennifer Flett as a director on 31 July 2015 (1 page)
9 October 2015Termination of appointment of Emma Brabin as a director on 31 July 2015 (1 page)
9 October 2015Termination of appointment of Janet Yii as a director on 30 September 2015 (1 page)
8 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
20 October 2014Appointment of Mrs Michelle Lesbirel-Jones as a director on 30 September 2014 (2 pages)
20 October 2014Appointment of Mrs Emma Brabin as a director on 30 September 2014 (2 pages)
20 October 2014Appointment of Mrs Emma Brabin as a director on 30 September 2014 (2 pages)
20 October 2014Appointment of Mrs Michelle Lesbirel-Jones as a director on 30 September 2014 (2 pages)
19 October 2014Appointment of Ms Patricia Morrison as a director on 30 September 2014 (2 pages)
19 October 2014Appointment of Ms Elaine Ashcroft as a director on 30 September 2014 (2 pages)
19 October 2014Appointment of Ms Sue Ormesher as a director on 30 September 2014 (2 pages)
19 October 2014Appointment of Ms Sue Ormesher as a director on 30 September 2014 (2 pages)
19 October 2014Termination of appointment of Christine Lesley Gill as a director on 30 September 2014 (1 page)
19 October 2014Appointment of Ms Patricia Morrison as a director on 30 September 2014 (2 pages)
19 October 2014Termination of appointment of Christine Lesley Gill as a director on 30 September 2014 (1 page)
19 October 2014Appointment of Ms Elaine Ashcroft as a director on 30 September 2014 (2 pages)
2 October 2014Annual return made up to 18 September 2014 no member list (7 pages)
2 October 2014Annual return made up to 18 September 2014 no member list (7 pages)
2 October 2014Termination of appointment of Cecilia Mary Gregory as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Cecilia Mary Gregory as a director on 30 September 2014 (1 page)
28 August 2014Termination of appointment of Lyndsay Patino as a director on 31 March 2014 (1 page)
28 August 2014Termination of appointment of Lyndsay Patino as a director on 31 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 18 September 2013 no member list (8 pages)
15 October 2013Annual return made up to 18 September 2013 no member list (8 pages)
15 October 2013Termination of appointment of Sylvia Keilaus as a director (1 page)
15 October 2013Termination of appointment of Emma Sprawson as a director (1 page)
15 October 2013Termination of appointment of Emma Sprawson as a director (1 page)
15 October 2013Termination of appointment of Sylvia Keilaus as a director (1 page)
25 September 2012Annual return made up to 18 September 2012 no member list (10 pages)
25 September 2012Annual return made up to 18 September 2012 no member list (10 pages)
29 June 2012Appointment of Mrs Janet Yii as a director (2 pages)
29 June 2012Appointment of Mrs Janet Yii as a director (2 pages)
29 June 2012Appointment of Sylvia Keilaus as a director (2 pages)
29 June 2012Appointment of Sylvia Keilaus as a director (2 pages)
28 June 2012Termination of appointment of Esther Darnton as a director (1 page)
28 June 2012Appointment of Dr Hannah Ryan as a director (2 pages)
28 June 2012Appointment of Ms Lyndsay Patino as a director (2 pages)
28 June 2012Termination of appointment of Esther Darnton as a director (1 page)
28 June 2012Appointment of Ms Lyndsay Patino as a director (2 pages)
28 June 2012Appointment of Dr Hannah Ryan as a director (2 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
28 September 2011Annual return made up to 18 September 2011 no member list (9 pages)
28 September 2011Termination of appointment of Janet Mcclarnon as a director (1 page)
28 September 2011Annual return made up to 18 September 2011 no member list (9 pages)
28 September 2011Termination of appointment of Janet Mcclarnon as a director (1 page)
14 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
4 November 2010Director's details changed for Christine Lesley Gill on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Victoria Canning on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Christine Lesley Gill on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Jennifer Flett on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Christine Lesley Gill on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Esther Jane Darnton on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Esther Jane Darnton on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Janet Margaret Mcclarnon on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Jennifer Flett on 1 January 2010 (2 pages)
4 November 2010Appointment of Mrs Emma Sprawson as a director (2 pages)
4 November 2010Director's details changed for Cecilia Mary Gregory on 1 January 2010 (2 pages)
4 November 2010Annual return made up to 18 September 2010 no member list (9 pages)
4 November 2010Director's details changed for Cecilia Mary Gregory on 1 January 2010 (2 pages)
4 November 2010Appointment of Mrs Emma Sprawson as a director (2 pages)
4 November 2010Director's details changed for Janet Margaret Mcclarnon on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Victoria Canning on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Victoria Canning on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Janet Margaret Mcclarnon on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Jennifer Flett on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Esther Jane Darnton on 1 January 2010 (2 pages)
4 November 2010Annual return made up to 18 September 2010 no member list (9 pages)
4 November 2010Director's details changed for Cecilia Mary Gregory on 1 January 2010 (2 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
15 October 2009Annual return made up to 18 September 2009 no member list (4 pages)
15 October 2009Annual return made up to 18 September 2009 no member list (4 pages)
26 February 2009Director appointed victoria canning (2 pages)
26 February 2009Director appointed victoria canning (2 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 October 2008Annual return made up to 18/09/08 (3 pages)
14 October 2008Annual return made up to 18/09/08 (3 pages)
20 June 2008Appointment terminated director deborah pugh (1 page)
20 June 2008Appointment terminated director georgina morgan (1 page)
20 June 2008Appointment terminated director georgina morgan (1 page)
20 June 2008Appointment terminated director deborah pugh (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 September 2007Annual return made up to 18/09/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2007Annual return made up to 18/09/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 June 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 May 2007Registered office changed on 22/05/07 from: 11 morpeth close moreton wirral CH46 6HQ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 11 morpeth close moreton wirral CH46 6HQ (1 page)
20 December 2006Annual return made up to 18/09/06 (6 pages)
20 December 2006Annual return made up to 18/09/06 (6 pages)
2 October 2006Registered office changed on 02/10/06 from: 168A hoylake road moreton wirral CH46 8TQ (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 168A hoylake road moreton wirral CH46 8TQ (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
20 December 2005Full accounts made up to 31 March 2005 (10 pages)
20 December 2005Full accounts made up to 31 March 2005 (10 pages)
12 December 2005Annual return made up to 18/09/05 (5 pages)
12 December 2005Annual return made up to 18/09/05 (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 33 layton avenue prenton wirral merseyside CH43 0SJ (1 page)
9 November 2005Registered office changed on 09/11/05 from: 33 layton avenue prenton wirral merseyside CH43 0SJ (1 page)
16 September 2005New director appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
18 March 2005Memorandum and Articles of Association (19 pages)
18 March 2005Memorandum and Articles of Association (19 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
12 October 2004Annual return made up to 18/09/04 (4 pages)
12 October 2004Annual return made up to 18/09/04 (4 pages)
6 March 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
6 March 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
1 October 2003Annual return made up to 18/09/03 (4 pages)
1 October 2003Annual return made up to 18/09/03 (4 pages)
10 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
10 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
18 September 2002Incorporation (22 pages)
18 September 2002Incorporation (22 pages)