Company NameWarrington Wolves Community Foundation
Company StatusActive
Company Number05421006
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 2005(19 years ago)
Previous NamesWarrington Wolves Community Learning And Sport Foundation and Warrington Wolves Charitable Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alan Yates
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMrs Karen Nicola Houghton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(10 years after company formation)
Appointment Duration9 years
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMrs Kirstie Joanne Simpson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleAssociate Professor
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Secretary NameMrs Debbie Blackburn
StatusCurrent
Appointed14 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Stuart Glyn Browne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThelwall Heys Cliff Lane
Grappenhall
Warrington
WA4 2TS
Director NameMrs Tara Phillips
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address4 Edward Court
Broadheath
Altrincham
WA14 5GL
Director NameMrs Julie Mary Preston
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(18 years, 11 months after company formation)
Appointment Duration1 month
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMs Patricia Margaret Kitto
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleLifelong Learning Consultant
Country of ResidenceEngland
Correspondence Address10 Rookery Lane
Rainford
St. Helens
Merseyside
WA11 8EF
Director NameMr Terence Patrick O'Neill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleService Engineer And Borough
Country of ResidenceUnited Kingdom
Correspondence Address34 Phipps Lane
Burtonwood
Warrington
Cheshire
WA5 4EZ
Director NameMr John Sydney Gartside
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleHealth Trust Chairman
Country of ResidenceUnited Kingdom
Correspondence Address9b Whitbarrow Road
Lymm
Cheshire
WA13 9AG
Director NameMr Andrew John Gatcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Secretary NameCharles Anthony Newton Agar
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Bold Street
Warrington
Cheshire
WA1 1DF
Director NameMr Peter John Carey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Director NameMrs Nicola Caroline Priest
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(9 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 17 July 2014)
RoleRegional Editor
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlfield Road
Grappenhall
Warrington
Cheshire
WA4 2JT
Director NameMiss Kelly Suzanne Simcock
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2014)
RoleProgramme Leader
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaufort Avenue
West Didsbury
Manchester
M20 1LL
Director NameAnthony Edward Coyne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(1 year, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Shipton Close
Great Sankey
Warrington
Cheshire
WA5 5XS
Director NameAlan Stephenson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2008)
RoleRetired
Correspondence Address260 Padgate Lane
Warrington
Cheshire
WA1 3DN
Director NameRev Stephen Leslie Kingsnorth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 October 2016)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Peter Mark Astley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(8 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 July 2023)
RoleChief Of Staff Police Crime Commissioner
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Michael Lomax
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2016)
RoleOwner Steel Fabrication Company
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMs Angela Marie Powers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2017)
RoleTV Presenter
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameDr Daniel George Bunstone
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameRev Neil Shaw
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2018)
RoleChaplin
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Stuart Anthony Hurst
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Conor Jack Austin
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 September 2022)
RoleApprentice Hospitality Hotel
Country of ResidenceEngland
Correspondence Address468 Manchester Road
Paddington
Warrington
WA1 3HU
Director NameMrs Pam Eden
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2018(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2022)
RoleTelecom Project Manager
Country of ResidenceEngland
Correspondence Address33 Honeysuckle Avenue
Warrington
WA5 1BF
Director NameMr Paul Macleod
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 2023)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address113 High Street
Newton-Le-Willows
WA12 9SL

Contact

Websitewolvesfoundation.com
Telephone01925 248894
Telephone regionWarrington

Location

Registered AddressHalliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£575,189
Net Worth£382,621
Cash£343,187
Current Liabilities£80,024

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

29 November 2023Change of name notice (2 pages)
29 November 2023Company name changed warrington wolves charitable foundation\certificate issued on 29/11/23
  • RES15 ‐ Change company name resolution on 2023-11-02
(2 pages)
29 November 2023Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
22 November 2023Director's details changed for Mr Stuart Glyn Browne on 22 November 2023 (2 pages)
22 November 2023Termination of appointment of Stuart Anthony Hurst as a director on 15 November 2023 (1 page)
20 November 2023Accounts for a small company made up to 30 April 2023 (25 pages)
3 November 2023Notification of Karen Nicola Houghton as a person with significant control on 27 September 2023 (2 pages)
3 November 2023Director's details changed for Mrs Karen Nicola Houghton on 27 October 2023 (2 pages)
1 November 2023Cessation of Peter Mark Astley as a person with significant control on 27 September 2023 (1 page)
26 July 2023Termination of appointment of Peter Mark Astley as a director on 20 July 2023 (1 page)
15 June 2023Termination of appointment of Paul Macleod as a director on 8 June 2023 (1 page)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
6 February 2023Appointment of Mrs Tara Phillips as a director on 29 September 2022 (2 pages)
4 February 2023Appointment of Mr Paul Macleod as a director on 29 September 2022 (2 pages)
4 February 2023Termination of appointment of Pam Eden as a director on 29 September 2022 (1 page)
4 February 2023Termination of appointment of Conor Jack Austin as a director on 29 September 2022 (1 page)
4 February 2023Termination of appointment of John Sydney Gartside as a director on 29 September 2022 (1 page)
4 February 2023Appointment of Mr Stuart Glyn Browne as a director on 29 September 2022 (2 pages)
23 January 2023Accounts for a small company made up to 30 April 2022 (30 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
19 October 2021Accounts for a small company made up to 30 April 2021 (30 pages)
7 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
3 March 2021Appointment of Mrs Kirstie Joanne Simpson as a director on 14 January 2021 (2 pages)
3 March 2021Termination of appointment of Anthony Edward Coyne as a director on 19 September 2020 (1 page)
3 March 2021Appointment of Mrs Debbie Blackburn as a secretary on 14 January 2021 (2 pages)
3 March 2021Termination of appointment of Charles Anthony Newton Agar as a secretary on 14 January 2021 (1 page)
30 September 2020Accounts for a small company made up to 30 April 2020 (33 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Peter Mark Astley on 28 February 2020 (2 pages)
9 March 2020Notification of Peter Mark Astley as a person with significant control on 16 February 2020 (2 pages)
1 March 2020Termination of appointment of Terence Patrick O'neill as a director on 13 February 2020 (1 page)
1 March 2020Cessation of Terry Patrick O'neill as a person with significant control on 19 October 2019 (1 page)
14 October 2019Accounts for a small company made up to 30 April 2019 (32 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 November 2018Appointment of Mrs Pam Eden as a director on 18 November 2018 (2 pages)
16 October 2018Full accounts made up to 30 April 2018 (33 pages)
10 October 2018Appointment of Mr Conor Jack Austin as a director on 25 September 2018 (2 pages)
9 October 2018Termination of appointment of Daniel George Bunstone as a director on 25 September 2018 (1 page)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Neil Shaw as a director on 29 March 2018 (1 page)
5 October 2017Full accounts made up to 30 April 2017 (30 pages)
5 October 2017Full accounts made up to 30 April 2017 (30 pages)
27 September 2017Termination of appointment of Angela Marie Powers as a director on 21 September 2017 (1 page)
27 September 2017Termination of appointment of Angela Marie Powers as a director on 21 September 2017 (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
24 April 2017Appointment of Mr Stuart Anthony Hurst as a director on 20 April 2017 (2 pages)
24 April 2017Appointment of Mr Stuart Anthony Hurst as a director on 20 April 2017 (2 pages)
12 January 2017Appointment of Reverend Neil Shaw as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Reverend Neil Shaw as a director on 12 January 2017 (2 pages)
31 October 2016Appointment of Dr Daniel George Bunstone as a director on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Stephen Leslie Kingsnorth as a director on 18 October 2016 (1 page)
31 October 2016Termination of appointment of Stephen Leslie Kingsnorth as a director on 18 October 2016 (1 page)
31 October 2016Appointment of Dr Daniel George Bunstone as a director on 18 October 2016 (2 pages)
6 October 2016Full accounts made up to 30 April 2016 (29 pages)
6 October 2016Full accounts made up to 30 April 2016 (29 pages)
29 April 2016Annual return made up to 28 April 2016 no member list (8 pages)
29 April 2016Annual return made up to 28 April 2016 no member list (8 pages)
1 April 2016Termination of appointment of Michael Lomax as a director on 17 March 2016 (1 page)
1 April 2016Termination of appointment of Michael Lomax as a director on 17 March 2016 (1 page)
27 October 2015Full accounts made up to 30 April 2015 (26 pages)
27 October 2015Full accounts made up to 30 April 2015 (26 pages)
23 September 2015Appointment of Mrs Karen Nicola Houghton as a director on 23 April 2015 (2 pages)
23 September 2015Appointment of Mrs Karen Nicola Houghton as a director on 23 April 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 no member list (9 pages)
13 April 2015Annual return made up to 11 April 2015 no member list (9 pages)
29 January 2015Appointment of Mr Michael Lomax as a director on 13 November 2014 (2 pages)
29 January 2015Appointment of Mr Michael Lomax as a director on 13 November 2014 (2 pages)
28 January 2015Appointment of Mrs Angela Marie Powers as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Mrs Angela Marie Powers as a director on 22 January 2015 (2 pages)
13 November 2014Termination of appointment of Kelly Suzanne Simcock as a director on 17 September 2014 (1 page)
13 November 2014Termination of appointment of Andrew John Gatcliffe as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Kelly Suzanne Simcock as a director on 17 September 2014 (1 page)
13 November 2014Termination of appointment of Andrew John Gatcliffe as a director on 13 November 2014 (1 page)
23 October 2014Full accounts made up to 30 April 2014 (24 pages)
23 October 2014Full accounts made up to 30 April 2014 (24 pages)
23 July 2014Termination of appointment of Nicola Caroline Priest as a director on 17 July 2014 (1 page)
23 July 2014Termination of appointment of Nicola Caroline Priest as a director on 17 July 2014 (1 page)
11 April 2014Annual return made up to 11 April 2014 no member list (11 pages)
11 April 2014Annual return made up to 11 April 2014 no member list (11 pages)
10 December 2013Total exemption full accounts made up to 30 April 2013 (26 pages)
10 December 2013Total exemption full accounts made up to 30 April 2013 (26 pages)
8 November 2013Appointment of Mr Peter Mark Astley as a director (2 pages)
8 November 2013Appointment of Mr Peter Mark Astley as a director (2 pages)
12 April 2013Annual return made up to 11 April 2013 no member list (11 pages)
12 April 2013Director's details changed for Miss Kelly Suzanne Simcock on 11 April 2013 (2 pages)
12 April 2013Director's details changed for Miss Kelly Suzanne Simcock on 11 April 2013 (2 pages)
12 April 2013Annual return made up to 11 April 2013 no member list (11 pages)
17 January 2013Appointment of Mr Alan Yates as a director (2 pages)
17 January 2013Appointment of Mr Alan Yates as a director (2 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (24 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (24 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (10 pages)
17 April 2012Annual return made up to 11 April 2012 no member list (10 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (19 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (19 pages)
21 April 2011Annual return made up to 11 April 2011 no member list (10 pages)
21 April 2011Annual return made up to 11 April 2011 no member list (10 pages)
11 March 2011Company name changed warrington wolves community learning and sport foundation\certificate issued on 11/03/11
  • NM06 ‐
(2 pages)
11 March 2011Company name changed warrington wolves community learning and sport foundation\certificate issued on 11/03/11
  • NM06 ‐
(2 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (19 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (19 pages)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-07
(1 page)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-07
(1 page)
14 October 2010Change of name notice (2 pages)
14 October 2010Change of name notice (2 pages)
13 April 2010Director's details changed for Nicola Caroline Priest on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Terence Patrick O'neill on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Anthony Edward Coyne on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Patricia Margaret Kitto on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Anthony Edward Coyne on 11 April 2010 (2 pages)
13 April 2010Annual return made up to 11 April 2010 no member list (6 pages)
13 April 2010Director's details changed for Mrs Patricia Margaret Kitto on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Terence Patrick O'neill on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Kelly Suzanne Simcock on 11 April 2010 (2 pages)
13 April 2010Director's details changed for John Sydney Gartside on 11 April 2010 (2 pages)
13 April 2010Director's details changed for John Sydney Gartside on 11 April 2010 (2 pages)
13 April 2010Annual return made up to 11 April 2010 no member list (6 pages)
13 April 2010Appointment of Reverend Stephen Leslie Kingsnorth as a director (2 pages)
13 April 2010Director's details changed for Nicola Caroline Priest on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Kelly Suzanne Simcock on 11 April 2010 (2 pages)
13 April 2010Appointment of Reverend Stephen Leslie Kingsnorth as a director (2 pages)
18 September 2009Total exemption full accounts made up to 30 April 2009 (24 pages)
18 September 2009Total exemption full accounts made up to 30 April 2009 (24 pages)
23 April 2009Annual return made up to 11/04/09 (4 pages)
23 April 2009Annual return made up to 11/04/09 (4 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (25 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (25 pages)
18 November 2008Appointment terminated director peter carey (1 page)
18 November 2008Appointment terminated director alan stephenson (1 page)
18 November 2008Appointment terminated director peter carey (1 page)
18 November 2008Appointment terminated director alan stephenson (1 page)
13 May 2008Annual return made up to 11/04/08 (5 pages)
13 May 2008Annual return made up to 11/04/08 (5 pages)
26 October 2007Total exemption full accounts made up to 30 April 2007 (24 pages)
26 October 2007Total exemption full accounts made up to 30 April 2007 (24 pages)
5 September 2007Total exemption full accounts made up to 30 April 2006 (19 pages)
5 September 2007Total exemption full accounts made up to 30 April 2006 (19 pages)
20 July 2007Annual return made up to 11/04/07 (8 pages)
20 July 2007Annual return made up to 11/04/07 (8 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
27 July 2006Annual return made up to 11/04/06 (5 pages)
27 July 2006Annual return made up to 11/04/06 (5 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
11 April 2005Incorporation (26 pages)
11 April 2005Incorporation (26 pages)