Mobberley
Knutsford
Cheshire
WA16 7PT
Director Name | Miss Angela Jones |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Mr Mark John Brocklehurst |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sharples Group Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mr Edward Peter Atkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD |
Director Name | Mr William James Carr |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Mr Chistopher John Purslow |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Ms Paula Jayne Worthington |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director, Education, Early Help & Send |
Country of Residence | England |
Correspondence Address | East Annexe, Town Hall Sankey Street Warrington WA1 1UH |
Director Name | Mr Stuart Middleton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Lauren Phyllis Soutar |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Watsons Solicitors 13 Bold Street Warrington WA1 1DJ |
Director Name | Mrs Fiona Louise Norcross |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Onside Youth Zones Atria Spa Road Bolton BL1 4AG |
Director Name | Mr John Alfred Downes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langtree Wilderspool Causeway Warrington WA4 6PS |
Director Name | Mrs Amanda Jean Kiddle |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired HR Director |
Country of Residence | England |
Correspondence Address | Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Ms Katie Louise Rankin |
---|---|
Date of Birth | February 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | David Packwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Wednesbury Drive Sankey Warrington Cheshire WA5 3EW |
Secretary Name | Mr Thomas David Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukenfield Hall Mobberley Knutsford Cheshire WA16 7PT |
Director Name | Mr James Benedict Caldwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont Park Road Bowdon Altrincham Cheshire WA14 3JG |
Secretary Name | Mr James Benedict Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Belmont Park Road Bowdon Altrincham Cheshire WA14 3JG |
Director Name | Patricia Mary Reid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 2012) |
Role | Health Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Larkspur Grove Great Sankey Warrington WA5 1BP |
Director Name | Mr Peter Shimwell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2011) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marshall Road Woolston Warrington Cheshire WA1 4BS |
Director Name | Ms Sue Breslin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2011) |
Role | Youth Support Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Spen Green Smallwood Sandbach Cheshire CW11 2UZ |
Director Name | Mr John James Connell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 September 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tim Parry Johnathan Ball Peace Centre Peace Drive Great Sankey Warrington WA5 1HQ |
Director Name | Mr Nicholas Peter Hopkinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tim Parry Johnathan Ball Peace Centre Peace Drive Great Sankey Warrington WA5 1HQ |
Director Name | Mr David Charles Moss |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2016) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Tim Parry Johnathan Ball Peace Centre Peace Drive Great Sankey Warrington WA5 1HQ |
Director Name | Mr Scott Robert Rayner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years after company formation) |
Appointment Duration | 11 months (resigned 30 August 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shoreham Drive Penketh Warrington WA5 2HY |
Director Name | Mr Ian Lloyd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years after company formation) |
Appointment Duration | 5 years (resigned 17 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1c Sandown Terrace Chester CH3 5BN Wales |
Director Name | Mr Tim Jordan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Mrs Kim Belinda Hayton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2014) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Summitt House 35 Church Road Lymm Cheshire WA13 0QS |
Director Name | Mrs Karen Edwards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Tim Parry Johnathan Ball Peace Centre Peace Drive Great Sankey Warrington WA5 1HQ |
Director Name | Mrs Nicola Jordan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 January 2023) |
Role | Lea Advisor |
Country of Residence | England |
Correspondence Address | Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Mr Andrew John Gatcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Tim Parry Johnathan Ball Peace Centre Peace Drive Great Sankey Warrington WA5 1HQ |
Director Name | Mrs Jean Carter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2023) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 49 Clydesdale Road Appleton Warrington Cheshire WA4 3AY |
Director Name | Mr James Carson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2019) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton Lancashire BL1 4AG |
Director Name | Mr James Douglas Vahan Masraff |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2023) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Suite Gb Atria Spa Road Bolton BL1 4AG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | warringtonyouthclub.co.uk |
---|---|
Telephone | 01925 581226 |
Telephone region | Warrington |
Registered Address | Warrington Youth Zone Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £609,089 |
Net Worth | £164,755 |
Cash | £88,703 |
Current Liabilities | £69,104 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
30 January 2024 | Total exemption full accounts made up to 28 March 2023 (11 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
31 October 2023 | Appointment of Mrs Amanda Jean Kiddle as a director on 20 October 2023 (2 pages) |
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
30 October 2023 | Appointment of Ms Katie Louise Rankin as a director on 20 October 2023 (2 pages) |
16 October 2023 | Termination of appointment of Jean Carter as a director on 12 October 2023 (1 page) |
10 February 2023 | Full accounts made up to 31 March 2022 (41 pages) |
9 February 2023 | Appointment of Lauren Phyllis Soutar as a director on 30 January 2023 (2 pages) |
9 February 2023 | Termination of appointment of Nicola Jordan as a director on 30 January 2023 (1 page) |
9 February 2023 | Appointment of Mrs Fiona Louise Norcross as a director on 30 January 2023 (2 pages) |
9 February 2023 | Termination of appointment of Tim Jordan as a director on 30 January 2023 (1 page) |
9 February 2023 | Termination of appointment of James Douglas Vahan Masraff as a director on 30 January 2023 (1 page) |
9 February 2023 | Appointment of Mr John Alfred Downes as a director on 30 January 2023 (2 pages) |
31 October 2022 | Confirmation statement made on 18 October 2022 with updates (3 pages) |
4 April 2022 | Previous accounting period extended from 29 September 2021 to 29 March 2022 (1 page) |
4 April 2022 | Company name changed warrington youth club LIMITED\certificate issued on 04/04/22
|
1 April 2022 | Registered 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 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
9 August 2021 | Full accounts made up to 30 September 2020 (38 pages) |
26 July 2021 | Appointment of Mr Stuart Middleton as a director on 23 July 2021 (2 pages) |
23 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
28 May 2021 | Appointment of Ms Paula Jayne Worthington as a director on 25 May 2021 (2 pages) |
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a small company made up to 30 September 2019 (37 pages) |
6 December 2019 | Appointment of Mr Chistopher John Purslow as a director on 26 November 2019 (2 pages) |
2 November 2019 | Appointment of Mr James Douglas Vahan Masraff as a director on 23 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 October 2019 | Termination of appointment of James Carson as a director on 17 October 2019 (1 page) |
5 September 2019 | Termination of appointment of Nicholas Peter Hopkinson as a director on 2 September 2019 (1 page) |
5 September 2019 | Termination of appointment of John James Connell as a director on 2 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Andrew John Gatcliffe as a director on 2 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Helen Elizabeth Stott as a director on 2 September 2019 (1 page) |
8 July 2019 | Accounts for a small company made up to 30 September 2018 (40 pages) |
10 December 2018 | Appointment of Mr William James Carr as a director on 20 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (41 pages) |
1 March 2018 | Appointment of Mr James Carson as a director on 1 March 2018 (2 pages) |
21 February 2018 | Appointment of Mrs Jean Carter as a director on 21 February 2018 (2 pages) |
26 October 2017 | Appointment of Mr Edward Peter Atkinson as a director on 17 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Appointment of Mr Edward Peter Atkinson as a director on 17 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Ian Lloyd as a director on 17 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Ian Lloyd as a director on 17 October 2017 (1 page) |
20 July 2017 | Appointment of Mr Mark John Brocklehurst as a director on 18 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Mark John Brocklehurst as a director on 18 July 2017 (2 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (32 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (32 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
8 September 2016 | Termination of appointment of David Charles Moss as a director on 31 August 2016 (1 page) |
8 September 2016 | Termination of appointment of David Charles Moss as a director on 31 August 2016 (1 page) |
17 June 2016 | Total exemption full accounts made up to 30 September 2015 (35 pages) |
17 June 2016 | Total exemption full accounts made up to 30 September 2015 (35 pages) |
12 May 2016 | Appointment of Miss Angela Jones as a director on 9 March 2016 (2 pages) |
12 May 2016 | Appointment of Miss Angela Jones as a director on 9 March 2016 (2 pages) |
12 May 2016 | Termination of appointment of Karen Edwards as a director on 9 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Karen Edwards as a director on 9 March 2016 (1 page) |
26 October 2015 | Appointment of Mr Andrew John Gatcliffe as a director on 26 June 2015 (2 pages) |
26 October 2015 | Annual return made up to 19 October 2015 no member list (9 pages) |
26 October 2015 | Annual return made up to 19 October 2015 no member list (9 pages) |
26 October 2015 | Appointment of Mr Andrew John Gatcliffe as a director on 26 June 2015 (2 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
18 May 2015 | Appointment of Mrs Nicola Jordan as a director on 1 October 2013 (2 pages) |
18 May 2015 | Appointment of Mrs Nicola Jordan as a director on 1 October 2013 (2 pages) |
18 May 2015 | Appointment of Mrs Nicola Jordan as a director on 1 October 2013 (2 pages) |
31 October 2014 | Termination of appointment of Kim Belinda Hayton as a director on 30 August 2014 (1 page) |
31 October 2014 | Termination of appointment of Scott Robert Rayner as a director on 30 August 2013 (1 page) |
31 October 2014 | Termination of appointment of Scott Robert Rayner as a director on 30 August 2013 (1 page) |
31 October 2014 | Annual return made up to 19 October 2014 no member list (7 pages) |
31 October 2014 | Termination of appointment of Kim Belinda Hayton as a director on 30 August 2014 (1 page) |
31 October 2014 | Annual return made up to 19 October 2014 no member list (7 pages) |
8 August 2014 | Full accounts made up to 30 September 2013 (29 pages) |
8 August 2014 | Full accounts made up to 30 September 2013 (29 pages) |
23 July 2014 | Appointment of Mrs Karen Edwards as a director on 1 October 2013 (2 pages) |
23 July 2014 | Appointment of Mrs Karen Edwards as a director on 1 October 2013 (2 pages) |
23 July 2014 | Appointment of Mrs Karen Edwards as a director on 1 October 2013 (2 pages) |
30 September 2013 | Registered 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 2013 | Annual return made up to 19 September 2013 no member list (9 pages) |
30 September 2013 | Annual return made up to 19 September 2013 no member list (9 pages) |
30 September 2013 | Registered 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 2013 | Appointment of Ms Helen Elizabeth Stott as a director (2 pages) |
4 July 2013 | Appointment of Mr Ian Lloyd as a director (2 pages) |
4 July 2013 | Appointment of Ms Helen Elizabeth Stott as a director (2 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
4 July 2013 | Appointment of Mr Scott Robert Rayner as a director (2 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
4 July 2013 | Appointment of Mr Scott Robert Rayner as a director (2 pages) |
4 July 2013 | Appointment of Mr Ian Lloyd as a director (2 pages) |
5 June 2013 | Appointment of Mr Tim Jordan as a director (2 pages) |
5 June 2013 | Appointment of Mr Tim Jordan as a director (2 pages) |
9 October 2012 | Annual return made up to 19 September 2012 no member list (4 pages) |
9 October 2012 | Appointment of Mrs Kim Belinda Hayton as a director (2 pages) |
9 October 2012 | Annual return made up to 19 September 2012 no member list (4 pages) |
9 October 2012 | Appointment of Mrs Kim Belinda Hayton as a director (2 pages) |
2 July 2012 | Termination of appointment of Patricia Reid as a director (1 page) |
2 July 2012 | Termination of appointment of Patricia Reid as a director (1 page) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (18 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (18 pages) |
30 April 2012 | Termination of appointment of James Caldwell as a secretary (1 page) |
30 April 2012 | Termination of appointment of James Caldwell as a director (1 page) |
30 April 2012 | Termination of appointment of James Caldwell as a director (1 page) |
30 April 2012 | Termination of appointment of James Caldwell as a secretary (1 page) |
14 October 2011 | Annual return made up to 19 September 2011 no member list (8 pages) |
14 October 2011 | Termination of appointment of Sue Breslin as a director (1 page) |
14 October 2011 | Annual return made up to 19 September 2011 no member list (8 pages) |
14 October 2011 | Termination of appointment of Sue Breslin as a director (1 page) |
3 October 2011 | Appointment of Mr John James Connell as a director (2 pages) |
3 October 2011 | Appointment of Mr John James Connell as a director (2 pages) |
21 September 2011 | Appointment of Mr David Charles Moss as a director (2 pages) |
21 September 2011 | Appointment of Mr David Charles Moss as a director (2 pages) |
20 September 2011 | Appointment of Mr Nicholas Peter Hopkinson as a director (2 pages) |
20 September 2011 | Appointment of Mr Nicholas Peter Hopkinson as a director (2 pages) |
7 July 2011 | Termination of appointment of Peter Shimwell as a director (1 page) |
7 July 2011 | Termination of appointment of Peter Shimwell as a director (1 page) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (17 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (17 pages) |
22 November 2010 | Director's details changed for Patricia Mary Reid on 19 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 19 September 2010 no member list (7 pages) |
22 November 2010 | Director's details changed for Ms Sue Breslin on 13 November 2009 (2 pages) |
22 November 2010 | Director's details changed for Patricia Mary Reid on 19 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Peter Shimwell on 10 January 2010 (2 pages) |
22 November 2010 | Director's details changed for Peter Shimwell on 10 January 2010 (2 pages) |
22 November 2010 | Director's details changed for Ms Sue Breslin on 13 November 2009 (2 pages) |
22 November 2010 | Annual return made up to 19 September 2010 no member list (7 pages) |
23 November 2009 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
23 November 2009 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
16 November 2009 | Annual return made up to 19 September 2009 no member list (3 pages) |
16 November 2009 | Annual return made up to 19 September 2009 no member list (3 pages) |
16 November 2009 | Appointment of Ms Sue Breslin as a director (1 page) |
16 November 2009 | Appointment of Ms Sue Breslin as a director (1 page) |
11 August 2009 | Appointment terminated director david packwood (1 page) |
11 August 2009 | Appointment terminated director david packwood (1 page) |
4 August 2009 | Director appointed peter shimwell (2 pages) |
4 August 2009 | Director appointed peter shimwell (2 pages) |
30 March 2009 | Total exemption full accounts made up to 30 September 2008 (18 pages) |
30 March 2009 | Total exemption full accounts made up to 30 September 2008 (18 pages) |
27 November 2008 | Director and secretary's change of particulars / james caldwell / 15/07/2008 (2 pages) |
27 November 2008 | Director and secretary's change of particulars / james caldwell / 15/07/2008 (2 pages) |
27 November 2008 | Annual return made up to 19/09/08 (3 pages) |
27 November 2008 | Annual return made up to 19/09/08 (3 pages) |
10 March 2008 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
10 March 2008 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
29 October 2007 | Annual return made up to 19/09/07 (2 pages) |
29 October 2007 | Annual return made up to 19/09/07 (2 pages) |
14 July 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
14 July 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
6 October 2006 | Annual return made up to 19/09/06 (2 pages) |
6 October 2006 | Annual return made up to 19/09/06 (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
20 January 2006 | Annual return made up to 19/09/05 (4 pages) |
20 January 2006 | Annual return made up to 19/09/05 (4 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 November 2004 | Annual return made up to 19/09/04 (4 pages) |
4 November 2004 | Annual return made up to 19/09/04 (4 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Incorporation (23 pages) |
19 September 2003 | Incorporation (23 pages) |