Company NameWarrington Voluntary Action
Company StatusActive
Company Number06805818
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2009(15 years, 2 months ago)
Previous NameVolunteer Centre Warrington Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Barbour
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleManager
Country of ResidenceBritain (Uk)
Correspondence Address3 Saint Helens Close
Rixton
Warrington
Cheshire
WA3 6JG
Director NameMrs Lynne Bennett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Joanne Jackson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleEmployment Development Officer
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Katy Horan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleEngagement Co-Ordinator
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Clare Jones
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAdult Community Learning Tutor
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr David Frank Barlow
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Secretary NameMs Nazanin Ghodrati
StatusCurrent
Appointed01 March 2024(15 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMartin Xavier Thorpe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleVicar
Country of ResidenceEngland
Correspondence Address89 Westbrook Crescent
Old Hall
Warrington
Cheshire
WA5 8TN
Director NameSandra Emma White
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Lincoln Close
Woolston
Warrington
Cheshire
WA1 4LU
Director NameJanet Tanner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleFamily Worker
Country of ResidenceEngland
Correspondence Address15 Denham Avenue
Great Sankey
Warrington
Cheshire
WA5 1LJ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameElizabeth Wilson Feather
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5 Hughes Place
Warrington
Cheshire
WA2 9EJ
Director NameMr Damian James Curzon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Cottage 110 Ireland Street
Halton View
Widnes
Cheshire
WA8 3LF
Director NameMr Steven Paul Cullen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Norris Street
Warrington
Cheshire
WA2 7RJ
Director NameMs Dorothy Anne Carter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Euclid Avenue
Grappenhall
Warrington
Cheshire
WA4 2PS
Secretary NameMrs Christine Olwen Thornton Jones
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Way
Knutsford
Cheshire
WA16 9BU
Director NamePaul Chadwick
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 2015)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address112 Sandy Lane
Orford
Warrington
Cheshire
WA2 9JA
Secretary NameMr Andrew John Guile
StatusResigned
Appointed15 July 2010(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 19 October 2010)
RoleCompany Director
Correspondence Address61 Rodney Street
Liverpool
L1 9ER
Secretary NameAlison Cullen
NationalityBritish
StatusResigned
Appointed11 October 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameTina Shelton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Rosemary Coleman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameCllr Jean Flaherty
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr Colin Merrick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Clare Young
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2016)
RoleCommunity College Co-Ordinator
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr John Lees
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleHead Of Business Change
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR

Location

Registered AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£290,596
Net Worth-£234,976
Cash£214,321
Current Liabilities£186,481

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (29 pages)
5 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
8 April 2022Director's details changed for Mrs Katherine Horan on 8 April 2022 (2 pages)
8 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (25 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
26 August 2020Appointment of Mr David Frank Barlow as a director on 16 January 2020 (2 pages)
13 January 2020Termination of appointment of John Lees as a director on 31 December 2019 (1 page)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
19 December 2017Appointment of Mrs Clare Jones as a director on 6 December 2017 (2 pages)
19 December 2017Appointment of Mrs Clare Jones as a director on 6 December 2017 (2 pages)
18 December 2017Director's details changed for Miss Katherine Lightfoot on 1 July 2016 (2 pages)
18 December 2017Director's details changed for Miss Katherine Lightfoot on 1 July 2016 (2 pages)
14 December 2017Termination of appointment of Colin Merrick as a director on 6 December 2017 (1 page)
14 December 2017Termination of appointment of Colin Merrick as a director on 6 December 2017 (1 page)
17 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
29 March 2017Appointment of Mr John Lees as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr John Lees as a director on 29 March 2017 (2 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
7 November 2016Termination of appointment of Clare Young as a director on 1 February 2016 (1 page)
7 November 2016Termination of appointment of Clare Young as a director on 1 February 2016 (1 page)
7 January 2016Annual return made up to 7 January 2016 no member list (6 pages)
7 January 2016Annual return made up to 7 January 2016 no member list (6 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
10 June 2015Appointment of Ms Claire Young as a director on 1 January 2015 (2 pages)
10 June 2015Appointment of Ms Claire Young as a director on 1 January 2015 (2 pages)
10 June 2015Appointment of Ms Claire Young as a director on 1 January 2015 (2 pages)
29 May 2015Termination of appointment of Dorothy Anne Carter as a director on 13 January 2015 (1 page)
29 May 2015Termination of appointment of Paul Chadwick as a director on 13 January 2015 (1 page)
29 May 2015Termination of appointment of Dorothy Anne Carter as a director on 13 January 2015 (1 page)
29 May 2015Termination of appointment of Paul Chadwick as a director on 13 January 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 no member list (8 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (8 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (8 pages)
1 December 2014Appointment of Miss Katherine Lightfoot as a director on 12 November 2014 (2 pages)
1 December 2014Appointment of Miss Katherine Lightfoot as a director on 12 November 2014 (2 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
13 November 2014Termination of appointment of Rosemary Coleman as a director on 11 November 2014 (1 page)
13 November 2014Termination of appointment of Jean Flaherty as a director on 11 November 2014 (1 page)
13 November 2014Termination of appointment of Jean Flaherty as a director on 11 November 2014 (1 page)
13 November 2014Termination of appointment of Rosemary Coleman as a director on 11 November 2014 (1 page)
26 March 2014Termination of appointment of Tina Shelton as a director (1 page)
26 March 2014Appointment of Mr Colin Merrick as a director (2 pages)
26 March 2014Termination of appointment of Tina Shelton as a director (1 page)
26 March 2014Appointment of Mr Colin Merrick as a director (2 pages)
23 January 2014Secretary's details changed for Alison Cullen on 1 January 2014 (1 page)
23 January 2014Annual return made up to 22 January 2014 no member list (10 pages)
23 January 2014Secretary's details changed for Alison Cullen on 1 January 2014 (1 page)
23 January 2014Secretary's details changed for Alison Cullen on 1 January 2014 (1 page)
23 January 2014Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England (1 page)
23 January 2014Annual return made up to 22 January 2014 no member list (10 pages)
23 January 2014Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England (1 page)
20 January 2014Appointment of Ms Joanne Jackson as a director (2 pages)
20 January 2014Appointment of Ms Joanne Jackson as a director (2 pages)
20 January 2014Appointment of Mrs Lynne Bennett as a director (2 pages)
20 January 2014Appointment of Mrs Lynne Bennett as a director (2 pages)
6 January 2014Registered office address changed from 61 Rodney Street Liverpool L1 9ER on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 61 Rodney Street Liverpool L1 9ER on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 61 Rodney Street Liverpool L1 9ER on 6 January 2014 (1 page)
12 September 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
25 April 2013Annual return made up to 30 January 2013 no member list (8 pages)
25 April 2013Annual return made up to 30 January 2013 no member list (8 pages)
25 April 2013Termination of appointment of Martin Thorpe as a director (1 page)
25 April 2013Termination of appointment of Martin Thorpe as a director (1 page)
25 April 2013Termination of appointment of Janet Tanner as a director (1 page)
25 April 2013Termination of appointment of Janet Tanner as a director (1 page)
24 April 2013Appointment of Jean Flaherty as a director (3 pages)
24 April 2013Appointment of Rosemary Coleman as a director (3 pages)
24 April 2013Appointment of Mrs Dorothy Anne Carter as a director (3 pages)
24 April 2013Appointment of Tina Shelton as a director (3 pages)
24 April 2013Appointment of Jean Flaherty as a director (3 pages)
24 April 2013Appointment of Tina Shelton as a director (3 pages)
24 April 2013Appointment of Mrs Dorothy Anne Carter as a director (3 pages)
24 April 2013Appointment of Rosemary Coleman as a director (3 pages)
13 August 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
13 August 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
25 May 2012Memorandum and Articles of Association (23 pages)
25 May 2012Memorandum and Articles of Association (23 pages)
11 May 2012Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
11 May 2012Company name changed volunteer centre warrington LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
11 May 2012Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
11 May 2012Company name changed volunteer centre warrington LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
25 April 2012Notice of Restriction on the Company's Articles (2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(3 pages)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Notice of Restriction on the Company's Articles (2 pages)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(3 pages)
23 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-03
(1 page)
23 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-03
(1 page)
23 April 2012Change of name notice (2 pages)
23 April 2012Change of name notice (2 pages)
6 February 2012Annual return made up to 30 January 2012 no member list (6 pages)
6 February 2012Annual return made up to 30 January 2012 no member list (6 pages)
6 February 2012Termination of appointment of Damian Curzon as a director (1 page)
6 February 2012Termination of appointment of Sandra White as a director (1 page)
6 February 2012Termination of appointment of Damian Curzon as a director (1 page)
6 February 2012Termination of appointment of Sandra White as a director (1 page)
21 June 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
21 June 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
22 February 2011Annual return made up to 30 January 2011 no member list (8 pages)
22 February 2011Annual return made up to 30 January 2011 no member list (8 pages)
11 November 2010Appointment of Alison Cullen as a secretary (3 pages)
11 November 2010Appointment of Alison Cullen as a secretary (3 pages)
26 October 2010Termination of appointment of Andrew Guile as a secretary (2 pages)
26 October 2010Termination of appointment of Andrew Guile as a secretary (2 pages)
26 October 2010Termination of appointment of Elizabeth Feather as a director (2 pages)
26 October 2010Termination of appointment of Elizabeth Feather as a director (2 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
15 July 2010Termination of appointment of Christine Jones as a secretary (1 page)
15 July 2010Appointment of Mr Andrew John Guile as a secretary (1 page)
15 July 2010Termination of appointment of Christine Jones as a secretary (1 page)
15 July 2010Appointment of Mr Andrew John Guile as a secretary (1 page)
26 May 2010Termination of appointment of Dorothy Carter as a director (1 page)
26 May 2010Termination of appointment of Dorothy Carter as a director (1 page)
1 March 2010Termination of appointment of Steven Cullen as a director (1 page)
1 March 2010Termination of appointment of Steven Cullen as a director (1 page)
1 March 2010Director's details changed for Martin Xavier Thorpe on 1 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Elizabeth Wilson Feather on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sandra Emma White on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sandra Emma White on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Janet Tanner on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Martin Xavier Thorpe on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mary Barbour on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Chadwick on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Janet Tanner on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 30 January 2010 no member list (7 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Sandra Emma White on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Janet Tanner on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Chadwick on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Dorothy Carter on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Martin Xavier Thorpe on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 30 January 2010 no member list (7 pages)
1 March 2010Director's details changed for Mrs Dorothy Carter on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Elizabeth Wilson Feather on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Chadwick on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Dorothy Carter on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mary Barbour on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mary Barbour on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Elizabeth Wilson Feather on 1 October 2009 (2 pages)
1 October 2009Director appointed mary barbour (2 pages)
1 October 2009Director appointed paul chadwick (2 pages)
1 October 2009Director appointed paul chadwick (2 pages)
1 October 2009Director appointed mary barbour (2 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
7 April 2009Secretary appointed christine jones (2 pages)
7 April 2009Secretary appointed christine jones (2 pages)
6 April 2009Director appointed dorothy anne carter (2 pages)
6 April 2009Director appointed elizabeth wilson feather (2 pages)
6 April 2009Director appointed steven paul cullen (2 pages)
6 April 2009Director appointed sandra emma white (2 pages)
6 April 2009Director appointed dorothy anne carter (2 pages)
6 April 2009Director appointed martin xavier thorpe (2 pages)
6 April 2009Director appointed elizabeth wilson feather (2 pages)
6 April 2009Director appointed damian curzon (2 pages)
6 April 2009Director appointed janet tanner (2 pages)
6 April 2009Director appointed damian curzon (2 pages)
6 April 2009Director appointed janet tanner (2 pages)
6 April 2009Director appointed sandra emma white (2 pages)
6 April 2009Director appointed steven paul cullen (2 pages)
6 April 2009Director appointed martin xavier thorpe (2 pages)
11 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
11 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
11 February 2009Registered office changed on 11/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
11 February 2009Registered office changed on 11/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
2 February 2009Appointment terminated director graham stephens (1 page)
2 February 2009Appointment terminated director graham stephens (1 page)
30 January 2009Incorporation (25 pages)
30 January 2009Incorporation (25 pages)