Company NameWarrington Youth Zone Limited
Company StatusActive
Company Number04905398
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2003(20 years, 7 months ago)
Previous NameWarrington Youth Club Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Thomas David Briggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukenfield Hall
Mobberley
Knutsford
Cheshire
WA16 7PT
Director NameMiss Angela Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressWarrington Youth Zone Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMr Mark John Brocklehurst
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSharples Group Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMr Edward Peter Atkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
Cheshire
WA3 3JD
Director NameMr William James Carr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarrington Youth Zone Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMr Chistopher John Purslow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWarrington Youth Zone Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMs Paula Jayne Worthington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector, Education, Early Help & Send
Country of ResidenceEngland
Correspondence AddressEast Annexe, Town Hall
Sankey Street
Warrington
WA1 1UH
Director NameMr Stuart Middleton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrington Youth Zone Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameLauren Phyllis Soutar
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWatsons Solicitors 13 Bold Street
Warrington
WA1 1DJ
Director NameMrs Fiona Louise Norcross
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressOnside Youth Zones Atria
Spa Road
Bolton
BL1 4AG
Director NameMr John Alfred Downes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangtree Wilderspool Causeway
Warrington
WA4 6PS
Director NameMrs Amanda Jean Kiddle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(20 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleRetired HR Director
Country of ResidenceEngland
Correspondence AddressWarrington Youth Zone Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMs Katie Louise Rankin
Date of BirthFebruary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(20 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleSupport Worker
Country of ResidenceEngland
Correspondence AddressWarrington Youth Zone Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameDavid Packwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wednesbury Drive
Sankey
Warrington
Cheshire
WA5 3EW
Secretary NameMr Thomas David Briggs
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukenfield Hall
Mobberley
Knutsford
Cheshire
WA16 7PT
Director NameMr James Benedict Caldwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont Park Road
Bowdon
Altrincham
Cheshire
WA14 3JG
Secretary NameMr James Benedict Caldwell
NationalityBritish
StatusResigned
Appointed06 April 2006(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 April 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBelmont Park Road
Bowdon
Altrincham
Cheshire
WA14 3JG
Director NamePatricia Mary Reid
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 2012)
RoleHealth Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Larkspur Grove
Great Sankey
Warrington
WA5 1BP
Director NameMr Peter Shimwell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 June 2011)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Marshall Road
Woolston
Warrington
Cheshire
WA1 4BS
Director NameMs Sue Breslin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 2011)
RoleYouth Support Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Spen Green
Smallwood
Sandbach
Cheshire
CW11 2UZ
Director NameMr John James Connell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 September 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTim Parry Johnathan Ball Peace Centre Peace Drive
Great Sankey
Warrington
WA5 1HQ
Director NameMr Nicholas Peter Hopkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTim Parry Johnathan Ball Peace Centre Peace Drive
Great Sankey
Warrington
WA5 1HQ
Director NameMr David Charles Moss
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 August 2016)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressTim Parry Johnathan Ball Peace Centre Peace Drive
Great Sankey
Warrington
WA5 1HQ
Director NameMr Scott Robert Rayner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years after company formation)
Appointment Duration11 months (resigned 30 August 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Shoreham Drive
Penketh
Warrington
WA5 2HY
Director NameMr Ian Lloyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years after company formation)
Appointment Duration5 years (resigned 17 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1c Sandown Terrace
Chester
CH3 5BN
Wales
Director NameMr Tim Jordan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWarrington Youth Zone Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMrs Kim Belinda Hayton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2014)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressSummitt House 35 Church Road
Lymm
Cheshire
WA13 0QS
Director NameMrs Karen Edwards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTim Parry Johnathan Ball Peace Centre Peace Drive
Great Sankey
Warrington
WA5 1HQ
Director NameMrs Nicola Jordan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2023)
RoleLea Advisor
Country of ResidenceEngland
Correspondence AddressWarrington Youth Zone Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMr Andrew John Gatcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressTim Parry Johnathan Ball Peace Centre Peace Drive
Great Sankey
Warrington
WA5 1HQ
Director NameMrs Jean Carter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address49 Clydesdale Road
Appleton
Warrington
Cheshire
WA4 3AY
Director NameMr James Carson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2019)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
Lancashire
BL1 4AG
Director NameMr James Douglas Vahan Masraff
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2023)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressSuite Gb Atria Spa Road
Bolton
BL1 4AG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewarringtonyouthclub.co.uk
Telephone01925 581226
Telephone regionWarrington

Location

Registered AddressWarrington Youth Zone
Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£609,089
Net Worth£164,755
Cash£88,703
Current Liabilities£69,104

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

30 January 2024Total exemption full accounts made up to 28 March 2023 (11 pages)
19 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
31 October 2023Appointment of Mrs Amanda Jean Kiddle as a director on 20 October 2023 (2 pages)
31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
30 October 2023Appointment of Ms Katie Louise Rankin as a director on 20 October 2023 (2 pages)
16 October 2023Termination of appointment of Jean Carter as a director on 12 October 2023 (1 page)
10 February 2023Full accounts made up to 31 March 2022 (41 pages)
9 February 2023Appointment of Lauren Phyllis Soutar as a director on 30 January 2023 (2 pages)
9 February 2023Termination of appointment of Nicola Jordan as a director on 30 January 2023 (1 page)
9 February 2023Appointment of Mrs Fiona Louise Norcross as a director on 30 January 2023 (2 pages)
9 February 2023Termination of appointment of Tim Jordan as a director on 30 January 2023 (1 page)
9 February 2023Termination of appointment of James Douglas Vahan Masraff as a director on 30 January 2023 (1 page)
9 February 2023Appointment of Mr John Alfred Downes as a director on 30 January 2023 (2 pages)
31 October 2022Confirmation statement made on 18 October 2022 with updates (3 pages)
4 April 2022Previous accounting period extended from 29 September 2021 to 29 March 2022 (1 page)
4 April 2022Company name changed warrington youth club LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
(3 pages)
1 April 2022Registered office address changed from Tim Parry Johnathan Ball Peace Centre Peace Drive Great Sankey Warrington WA5 1HQ to Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG on 1 April 2022 (1 page)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
9 August 2021Full accounts made up to 30 September 2020 (38 pages)
26 July 2021Appointment of Mr Stuart Middleton as a director on 23 July 2021 (2 pages)
23 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
28 May 2021Appointment of Ms Paula Jayne Worthington as a director on 25 May 2021 (2 pages)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
17 August 2020Accounts for a small company made up to 30 September 2019 (37 pages)
6 December 2019Appointment of Mr Chistopher John Purslow as a director on 26 November 2019 (2 pages)
2 November 2019Appointment of Mr James Douglas Vahan Masraff as a director on 23 October 2019 (2 pages)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 October 2019Termination of appointment of James Carson as a director on 17 October 2019 (1 page)
5 September 2019Termination of appointment of Nicholas Peter Hopkinson as a director on 2 September 2019 (1 page)
5 September 2019Termination of appointment of John James Connell as a director on 2 September 2019 (1 page)
5 September 2019Termination of appointment of Andrew John Gatcliffe as a director on 2 September 2019 (1 page)
5 September 2019Termination of appointment of Helen Elizabeth Stott as a director on 2 September 2019 (1 page)
8 July 2019Accounts for a small company made up to 30 September 2018 (40 pages)
10 December 2018Appointment of Mr William James Carr as a director on 20 November 2018 (2 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (41 pages)
1 March 2018Appointment of Mr James Carson as a director on 1 March 2018 (2 pages)
21 February 2018Appointment of Mrs Jean Carter as a director on 21 February 2018 (2 pages)
26 October 2017Appointment of Mr Edward Peter Atkinson as a director on 17 October 2017 (2 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Appointment of Mr Edward Peter Atkinson as a director on 17 October 2017 (2 pages)
24 October 2017Termination of appointment of Ian Lloyd as a director on 17 October 2017 (1 page)
24 October 2017Termination of appointment of Ian Lloyd as a director on 17 October 2017 (1 page)
20 July 2017Appointment of Mr Mark John Brocklehurst as a director on 18 July 2017 (2 pages)
20 July 2017Appointment of Mr Mark John Brocklehurst as a director on 18 July 2017 (2 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (32 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (32 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
8 September 2016Termination of appointment of David Charles Moss as a director on 31 August 2016 (1 page)
8 September 2016Termination of appointment of David Charles Moss as a director on 31 August 2016 (1 page)
17 June 2016Total exemption full accounts made up to 30 September 2015 (35 pages)
17 June 2016Total exemption full accounts made up to 30 September 2015 (35 pages)
12 May 2016Appointment of Miss Angela Jones as a director on 9 March 2016 (2 pages)
12 May 2016Appointment of Miss Angela Jones as a director on 9 March 2016 (2 pages)
12 May 2016Termination of appointment of Karen Edwards as a director on 9 March 2016 (1 page)
12 May 2016Termination of appointment of Karen Edwards as a director on 9 March 2016 (1 page)
26 October 2015Appointment of Mr Andrew John Gatcliffe as a director on 26 June 2015 (2 pages)
26 October 2015Annual return made up to 19 October 2015 no member list (9 pages)
26 October 2015Annual return made up to 19 October 2015 no member list (9 pages)
26 October 2015Appointment of Mr Andrew John Gatcliffe as a director on 26 June 2015 (2 pages)
30 June 2015Full accounts made up to 30 September 2014 (25 pages)
30 June 2015Full accounts made up to 30 September 2014 (25 pages)
18 May 2015Appointment of Mrs Nicola Jordan as a director on 1 October 2013 (2 pages)
18 May 2015Appointment of Mrs Nicola Jordan as a director on 1 October 2013 (2 pages)
18 May 2015Appointment of Mrs Nicola Jordan as a director on 1 October 2013 (2 pages)
31 October 2014Termination of appointment of Kim Belinda Hayton as a director on 30 August 2014 (1 page)
31 October 2014Termination of appointment of Scott Robert Rayner as a director on 30 August 2013 (1 page)
31 October 2014Termination of appointment of Scott Robert Rayner as a director on 30 August 2013 (1 page)
31 October 2014Annual return made up to 19 October 2014 no member list (7 pages)
31 October 2014Termination of appointment of Kim Belinda Hayton as a director on 30 August 2014 (1 page)
31 October 2014Annual return made up to 19 October 2014 no member list (7 pages)
8 August 2014Full accounts made up to 30 September 2013 (29 pages)
8 August 2014Full accounts made up to 30 September 2013 (29 pages)
23 July 2014Appointment of Mrs Karen Edwards as a director on 1 October 2013 (2 pages)
23 July 2014Appointment of Mrs Karen Edwards as a director on 1 October 2013 (2 pages)
23 July 2014Appointment of Mrs Karen Edwards as a director on 1 October 2013 (2 pages)
30 September 2013Registered office address changed from Tim Parry Jonathan Ball Young People's Centre Peace Drive Warrington WA1 1HQ on 30 September 2013 (1 page)
30 September 2013Annual return made up to 19 September 2013 no member list (9 pages)
30 September 2013Annual return made up to 19 September 2013 no member list (9 pages)
30 September 2013Registered office address changed from Tim Parry Jonathan Ball Young People's Centre Peace Drive Warrington WA1 1HQ on 30 September 2013 (1 page)
4 July 2013Appointment of Ms Helen Elizabeth Stott as a director (2 pages)
4 July 2013Appointment of Mr Ian Lloyd as a director (2 pages)
4 July 2013Appointment of Ms Helen Elizabeth Stott as a director (2 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
4 July 2013Appointment of Mr Scott Robert Rayner as a director (2 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
4 July 2013Appointment of Mr Scott Robert Rayner as a director (2 pages)
4 July 2013Appointment of Mr Ian Lloyd as a director (2 pages)
5 June 2013Appointment of Mr Tim Jordan as a director (2 pages)
5 June 2013Appointment of Mr Tim Jordan as a director (2 pages)
9 October 2012Annual return made up to 19 September 2012 no member list (4 pages)
9 October 2012Appointment of Mrs Kim Belinda Hayton as a director (2 pages)
9 October 2012Annual return made up to 19 September 2012 no member list (4 pages)
9 October 2012Appointment of Mrs Kim Belinda Hayton as a director (2 pages)
2 July 2012Termination of appointment of Patricia Reid as a director (1 page)
2 July 2012Termination of appointment of Patricia Reid as a director (1 page)
7 June 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
30 April 2012Termination of appointment of James Caldwell as a secretary (1 page)
30 April 2012Termination of appointment of James Caldwell as a director (1 page)
30 April 2012Termination of appointment of James Caldwell as a director (1 page)
30 April 2012Termination of appointment of James Caldwell as a secretary (1 page)
14 October 2011Annual return made up to 19 September 2011 no member list (8 pages)
14 October 2011Termination of appointment of Sue Breslin as a director (1 page)
14 October 2011Annual return made up to 19 September 2011 no member list (8 pages)
14 October 2011Termination of appointment of Sue Breslin as a director (1 page)
3 October 2011Appointment of Mr John James Connell as a director (2 pages)
3 October 2011Appointment of Mr John James Connell as a director (2 pages)
21 September 2011Appointment of Mr David Charles Moss as a director (2 pages)
21 September 2011Appointment of Mr David Charles Moss as a director (2 pages)
20 September 2011Appointment of Mr Nicholas Peter Hopkinson as a director (2 pages)
20 September 2011Appointment of Mr Nicholas Peter Hopkinson as a director (2 pages)
7 July 2011Termination of appointment of Peter Shimwell as a director (1 page)
7 July 2011Termination of appointment of Peter Shimwell as a director (1 page)
6 July 2011Total exemption full accounts made up to 30 September 2010 (17 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (17 pages)
22 November 2010Director's details changed for Patricia Mary Reid on 19 October 2009 (2 pages)
22 November 2010Annual return made up to 19 September 2010 no member list (7 pages)
22 November 2010Director's details changed for Ms Sue Breslin on 13 November 2009 (2 pages)
22 November 2010Director's details changed for Patricia Mary Reid on 19 October 2009 (2 pages)
22 November 2010Director's details changed for Peter Shimwell on 10 January 2010 (2 pages)
22 November 2010Director's details changed for Peter Shimwell on 10 January 2010 (2 pages)
22 November 2010Director's details changed for Ms Sue Breslin on 13 November 2009 (2 pages)
22 November 2010Annual return made up to 19 September 2010 no member list (7 pages)
23 November 2009Total exemption full accounts made up to 30 September 2009 (16 pages)
23 November 2009Total exemption full accounts made up to 30 September 2009 (16 pages)
16 November 2009Annual return made up to 19 September 2009 no member list (3 pages)
16 November 2009Annual return made up to 19 September 2009 no member list (3 pages)
16 November 2009Appointment of Ms Sue Breslin as a director (1 page)
16 November 2009Appointment of Ms Sue Breslin as a director (1 page)
11 August 2009Appointment terminated director david packwood (1 page)
11 August 2009Appointment terminated director david packwood (1 page)
4 August 2009Director appointed peter shimwell (2 pages)
4 August 2009Director appointed peter shimwell (2 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (18 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (18 pages)
27 November 2008Director and secretary's change of particulars / james caldwell / 15/07/2008 (2 pages)
27 November 2008Director and secretary's change of particulars / james caldwell / 15/07/2008 (2 pages)
27 November 2008Annual return made up to 19/09/08 (3 pages)
27 November 2008Annual return made up to 19/09/08 (3 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
29 October 2007Annual return made up to 19/09/07 (2 pages)
29 October 2007Annual return made up to 19/09/07 (2 pages)
14 July 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
14 July 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
6 October 2006Annual return made up to 19/09/06 (2 pages)
6 October 2006Annual return made up to 19/09/06 (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
20 January 2006Annual return made up to 19/09/05 (4 pages)
20 January 2006Annual return made up to 19/09/05 (4 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 November 2004Annual return made up to 19/09/04 (4 pages)
4 November 2004Annual return made up to 19/09/04 (4 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
19 September 2003Incorporation (23 pages)
19 September 2003Incorporation (23 pages)