Company NameAdvocacy Services North East Wales Ltd
Company StatusActive
Company Number04707548
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2003(21 years, 1 month ago)
Previous NamesFlintshire Mental Health Advocacy Services and Flintshire Advocacy Services Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Webster
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceWales
Correspondence Address1 The Podium Ambrose Lloyd Centre
Mold
Clwyd
CH7 1NP
Wales
Director NameMs Charlotte Lesley Atkins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleOperations Manager
Country of ResidenceWales
Correspondence Address42 High Street Mold Flintshire High Street
Mold
CH7 1BH
Wales
Director NameMs Catherine Lloyd-Williams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleProject Manager
Country of ResidenceWales
Correspondence Address42 High Street Mold Flintshire High Street
Mold
CH7 1BH
Wales
Director NameMr Mark McIntosh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceWales
Correspondence Address11 Wellington Street
Shotton
Deeside
Flintshire
CH5 1AH
Wales
Secretary NameMr Chris Vick
StatusCurrent
Appointed10 November 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address42 High Street
Mold
CH7 1BH
Wales
Director NameMrs Anna Knight
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleProject Manager
Country of ResidenceWales
Correspondence AddressTy Gwyn 2 The Close
Upper Bryn Coch
Mold
CH7 1QA
Wales
Director NameMeryl Hayes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleRetired
Country of ResidenceWales
Correspondence Address39 Mold Road
Mynydd Isa
Mold
Flintshire
CH7 6TE
Wales
Director NameLynn Roberts
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleAdvocate
Correspondence Address52 Y Berthlog
Trelogan
Holywell
Flintshire
CH8 9BW
Wales
Director NameJulie Carol Lambert
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Granby Court
Connahs Quay
Deeside
Flintshire
CH5 4JZ
Wales
Director NameMr Mark McIntosh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleTrustee Treasurer
Country of ResidenceWales
Correspondence Address11 Wellington Street
Shotton
Flintshire
CH5 1AH
Wales
Secretary NameMs Susan Patricia Woods
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Stables
Downing Road
Whitford
Clwyd
CH8 9EQ
Wales
Director NameJohn Gravell Richards
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(4 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 11 June 2015)
RoleRetired
Country of ResidenceWales
Correspondence Address15 Bryn Awelon
Mold
Flintshire
CH7 1LT
Wales
Director NameDavid Stanley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Llys Y Nant
Nantmawr Road
Buckley
Flintshire
CH7 2BE
Wales
Director NameThomas James Brian Campbell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleRetired
Correspondence Address3 School Street
Henllan
Denbigh
Clwyd
LL16 5BA
Wales
Director NameValmai Elizabeth Perkins
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 17 November 2016)
RoleRetired
Country of ResidenceWales
Correspondence Address4 Park House Mews
New Street
Mold
Clwyd
CH7 1NU
Wales
Director NameMr Donald Gene Rhead
Date of BirthJune 1953 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed20 December 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2012)
RoleRetired
Country of ResidenceWales
Correspondence AddressBwthyn Briallu
Brynford Road
Holywell
Clwyd
CH8 7RP
Wales
Director NameLouise Rutt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Well Street
Holywell
Clwyd
CH8 7PL
Wales
Director NameMr Mark McIntosh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 October 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Wellington Street
Shotton
Flintshire
CH5 1AH
Wales
Director NamePamela Elizabeth Safrazyan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEnglish Methodist Church Wrexham Street
Mold
Clwyd
CH7 1HQ
Wales
Director NameMs Doreen Lee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2017)
RoleRetired
Country of ResidenceWales
Correspondence AddressNo 1 The Podium
Ambrose Lloyd Centre New Street
Mold
Flintshire
CH7 1NP
Wales
Director NameMs Enid Wyn Rich
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 2016)
RoleRetired
Country of ResidenceWales
Correspondence AddressNo 1 The Podium
Ambrose Lloyd Centre New Street
Mold
Flintshire
CH7 1NP
Wales
Director NameMr Gary Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2015)
RoleRetired
Country of ResidenceWales
Correspondence AddressNo 1 The Podium
Ambrose Lloyd Centre New Street
Mold
Flintshire
CH7 1NP
Wales
Director NamePeter Metcalfe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2016)
RoleRetired
Country of ResidenceWales
Correspondence Address6 Llys Alarch
Flint
Clwyd
CH6 5AB
Wales
Director NameMs Maria Bliss
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(13 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2017)
RoleRetired
Country of ResidenceWales
Correspondence AddressNo 1 The Podium
Ambrose Lloyd Centre New Street
Mold
Flintshire
CH7 1NP
Wales
Director NameMr Robert Joseph Roberts
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 December 2019)
RolePensions Advisor
Country of ResidenceWales
Correspondence Address15 Ffordd Tyn Coed Mold Ffordd Ty'N-Y-Coed
Mold
Flintshire
CH7 1FS
Wales
Director NameMr Paul Richard Wynne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2021)
RoleUnemployed
Country of ResidenceWales
Correspondence Address42 High Street Mold Flintshire High Street
Mold
CH7 1BH
Wales
Secretary NameMrs Lynn Roberts
StatusResigned
Appointed16 December 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2021)
RoleCompany Director
Correspondence Address42 High Street Mold Flintshire High Street
Mold
CH7 1BH
Wales

Contact

Websiteflintshireadvocacy.co.uk
Telephone01352 759332
Telephone regionMold

Location

Registered AddressFf Suite 3, Broncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Turnover£462,594
Net Worth£122,795
Cash£107,654
Current Liabilities£1,410

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 Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

20 April 2012Delivered on: 21 April 2012
Persons entitled: LCP Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit monies initially £2,775.00 see image for full details.
Outstanding

Filing History

19 July 2023Registered office address changed from 42 High Street Mold Flintshire High Street Mold CH7 1BH Wales to Ff Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 19 July 2023 (1 page)
20 April 2023Termination of appointment of Michael Webster as a director on 20 April 2023 (1 page)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
16 February 2023Appointment of Mrs Lynn Roberts as a director on 8 February 2023 (2 pages)
6 October 2022Termination of appointment of Mark Mcintosh as a director on 6 October 2022 (1 page)
7 September 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
14 July 2022Director's details changed for Mrs Anna Powell on 14 July 2022 (2 pages)
7 July 2022Appointment of Mrs Anna Powell as a director on 29 June 2022 (2 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 March 2022Termination of appointment of Meryl Hayes as a director on 21 March 2022 (1 page)
15 November 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
10 November 2021Termination of appointment of Lynn Roberts as a secretary on 10 November 2021 (1 page)
10 November 2021Appointment of Mr Chris Vick as a secretary on 10 November 2021 (2 pages)
29 June 2021Termination of appointment of Paul Richard Wynne as a director on 28 June 2021 (1 page)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
30 October 2020Termination of appointment of Julie Carol Lambert as a director on 21 October 2020 (1 page)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 March 2020Appointment of Mr Mark Mcintosh as a director on 2 March 2020 (2 pages)
18 December 2019Termination of appointment of Robert Joseph Roberts as a director on 18 December 2019 (1 page)
17 December 2019Termination of appointment of Susan Patricia Woods as a secretary on 16 December 2019 (1 page)
17 December 2019Appointment of Mrs Lynn Roberts as a secretary on 16 December 2019 (2 pages)
30 October 2019Appointment of Mr Paul Richard Wynne as a director on 28 October 2019 (2 pages)
29 October 2019Termination of appointment of Mark Mcintosh as a director on 12 October 2019 (1 page)
15 October 2019Appointment of Mr Robert Joseph Roberts as a director on 25 September 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
5 October 2017Appointment of Ms Catherine Lloyd-Williams as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Ms Catherine Lloyd-Williams as a director on 27 September 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
31 July 2017Registered office address changed from No 1 the Podium Ambrose Lloyd Centre New Street Mold Flintshire CH7 1NP to 42 High Street Mold Flintshire High Street Mold CH7 1BH on 31 July 2017 (1 page)
31 July 2017Registered office address changed from No 1 the Podium Ambrose Lloyd Centre New Street Mold Flintshire CH7 1NP to 42 High Street Mold Flintshire High Street Mold CH7 1BH on 31 July 2017 (1 page)
23 March 2017Termination of appointment of Doreen Lee as a director on 7 March 2017 (1 page)
23 March 2017Termination of appointment of Doreen Lee as a director on 7 March 2017 (1 page)
23 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
6 February 2017Termination of appointment of Maria Bliss as a director on 2 February 2017 (1 page)
6 February 2017Termination of appointment of Maria Bliss as a director on 2 February 2017 (1 page)
17 November 2016Appointment of Ms Charlotte Lesley Atkins as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Ms Maria Bliss as a director on 17 November 2016 (2 pages)
17 November 2016Termination of appointment of Valmai Elizabeth Perkins as a director on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Valmai Elizabeth Perkins as a director on 17 November 2016 (1 page)
17 November 2016Appointment of Ms Charlotte Lesley Atkins as a director on 17 November 2016 (2 pages)
17 November 2016Termination of appointment of Enid Wyn Rich as a director on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Enid Wyn Rich as a director on 17 November 2016 (1 page)
17 November 2016Appointment of Ms Maria Bliss as a director on 17 November 2016 (2 pages)
18 September 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
18 September 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
4 August 2016Termination of appointment of Peter Metcalfe as a director on 22 July 2016 (1 page)
4 August 2016Termination of appointment of Peter Metcalfe as a director on 22 July 2016 (1 page)
12 April 2016Annual return made up to 21 March 2016 no member list (10 pages)
12 April 2016Annual return made up to 21 March 2016 no member list (10 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
13 August 2015Termination of appointment of John Gravell Richards as a director on 11 June 2015 (1 page)
13 August 2015Termination of appointment of John Gravell Richards as a director on 11 June 2015 (1 page)
14 May 2015Statement of company's objects (2 pages)
14 May 2015Statement of company's objects (2 pages)
28 April 2015Memorandum and Articles of Association (15 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2015Memorandum and Articles of Association (15 pages)
2 April 2015Company name changed flintshire advocacy services LTD\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
2 April 2015Company name changed flintshire advocacy services LTD\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
1 April 2015Annual return made up to 21 March 2015 no member list (11 pages)
1 April 2015Termination of appointment of Gary Lloyd as a director on 26 March 2015 (1 page)
1 April 2015Annual return made up to 21 March 2015 no member list (11 pages)
1 April 2015Termination of appointment of Gary Lloyd as a director on 26 March 2015 (1 page)
4 March 2015Appointment of Peter Metcalfe as a director on 29 January 2015 (2 pages)
4 March 2015Appointment of Peter Metcalfe as a director on 29 January 2015 (2 pages)
17 November 2014Appointment of Mr Michael Webster as a director on 6 November 2014 (2 pages)
17 November 2014Appointment of Mr Michael Webster as a director on 6 November 2014 (2 pages)
17 November 2014Appointment of Mr Michael Webster as a director on 6 November 2014 (2 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
14 April 2014Annual return made up to 21 March 2014 no member list (9 pages)
14 April 2014Annual return made up to 21 March 2014 no member list (9 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
5 July 2013Termination of appointment of Louise Rutt as a director (1 page)
5 July 2013Termination of appointment of Louise Rutt as a director (1 page)
13 May 2013Appointment of Ms Enid Wyn Rich as a director (2 pages)
13 May 2013Appointment of Ms Enid Wyn Rich as a director (2 pages)
13 May 2013Appointment of Mr Gary Lloyd as a director (2 pages)
13 May 2013Appointment of Mr Gary Lloyd as a director (2 pages)
9 April 2013Annual return made up to 21 March 2013 no member list (9 pages)
9 April 2013Annual return made up to 21 March 2013 no member list (9 pages)
9 April 2013Director's details changed for Meryl Hayes on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Meryl Hayes on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Meryl Hayes on 9 April 2013 (2 pages)
21 December 2012Termination of appointment of Pamela Safrazyan as a director (1 page)
21 December 2012Termination of appointment of Pamela Safrazyan as a director (1 page)
2 November 2012Appointment of Ms Doreen Lee as a director (2 pages)
2 November 2012Appointment of Ms Doreen Lee as a director (2 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
20 August 2012Termination of appointment of Donald Rhead as a director (1 page)
20 August 2012Termination of appointment of Donald Rhead as a director (1 page)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2012Registered office address changed from Mold English Methodist Church Wrexham Street Mold Flintshire CH7 1HQ on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Mold English Methodist Church Wrexham Street Mold Flintshire CH7 1HQ on 13 April 2012 (1 page)
3 April 2012Annual return made up to 21 March 2012 no member list (10 pages)
3 April 2012Annual return made up to 21 March 2012 no member list (10 pages)
23 February 2012Company name changed flintshire mental health advocacy services\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Company name changed flintshire mental health advocacy services\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
18 April 2011Annual return made up to 21 March 2011 no member list (10 pages)
18 April 2011Annual return made up to 21 March 2011 no member list (10 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
11 June 2010Termination of appointment of David Stanley as a director (1 page)
11 June 2010Termination of appointment of David Stanley as a director (1 page)
23 March 2010Director's details changed for Meryl Hayes on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Louise Rutt on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Valmai Elizabeth Perkins on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Julie Carol Lambert on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David Stanley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Donald Gene Rhead on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mark Mcintosh on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Valmai Elizabeth Perkins on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Meryl Hayes on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David Stanley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mark Mcintosh on 23 March 2010 (2 pages)
23 March 2010Director's details changed for John Gravell Richards on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 no member list (7 pages)
23 March 2010Annual return made up to 21 March 2010 no member list (7 pages)
23 March 2010Director's details changed for Donald Gene Rhead on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Julie Carol Lambert on 23 March 2010 (2 pages)
23 March 2010Director's details changed for John Gravell Richards on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Louise Rutt on 23 March 2010 (2 pages)
11 March 2010Appointment of Pamela Elizabeth Safrazyan as a director (3 pages)
11 March 2010Appointment of Pamela Elizabeth Safrazyan as a director (3 pages)
24 September 2009Partial exemption accounts made up to 31 March 2009 (13 pages)
24 September 2009Partial exemption accounts made up to 31 March 2009 (13 pages)
14 April 2009Annual return made up to 21/03/09 (4 pages)
14 April 2009Annual return made up to 21/03/09 (4 pages)
12 November 2008Memorandum and Articles of Association (16 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2008Memorandum and Articles of Association (16 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2008Director appointed mark mcintosh (1 page)
9 October 2008Director appointed mark mcintosh (1 page)
9 September 2008Partial exemption accounts made up to 31 March 2008 (14 pages)
9 September 2008Partial exemption accounts made up to 31 March 2008 (14 pages)
17 April 2008Annual return made up to 21/03/08 (4 pages)
17 April 2008Annual return made up to 21/03/08 (4 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
20 April 2007Annual return made up to 21/03/07 (6 pages)
20 April 2007Annual return made up to 21/03/07 (6 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
30 June 2006Partial exemption accounts made up to 31 March 2006 (14 pages)
30 June 2006Partial exemption accounts made up to 31 March 2006 (14 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
10 April 2006Annual return made up to 21/03/06 (5 pages)
10 April 2006Annual return made up to 21/03/06 (5 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: unit 114 greenfield business centre greenfield holywell, flintshire CH8 7GR (1 page)
11 August 2005Registered office changed on 11/08/05 from: unit 114 greenfield business centre greenfield holywell, flintshire CH8 7GR (1 page)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 April 2005Annual return made up to 21/03/05 (6 pages)
13 April 2005Annual return made up to 21/03/05 (6 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 March 2004Annual return made up to 21/03/04
  • 363(287) ‐ Registered office changed on 29/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Annual return made up to 21/03/04
  • 363(287) ‐ Registered office changed on 29/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
21 March 2003Incorporation (28 pages)
21 March 2003Incorporation (28 pages)