Company NamePeople's Theatre Arts Group Limited
Company StatusActive
Company Number00242886
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1929(94 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnthony John Childs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(77 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMr Stephen Murray Appleby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(91 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMr Timothy Paul Swinton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(91 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleTheatre Practitioner
Country of ResidenceEngland
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMr Matthew David Hope
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(91 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleDeputy Head Teacher
Country of ResidenceEngland
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Secretary NameMrs Heather Patricia Birleson
StatusCurrent
Appointed29 October 2020(91 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMrs Sheila Elizabeth Cooper
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(92 years after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMr Jake Fergus Wilson Craw
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(93 years after company formation)
Appointment Duration1 year, 7 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMiss Alice Anne Dalgleish
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(93 years after company formation)
Appointment Duration1 year, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMr Xander Adrien Brouwer
Date of BirthMay 1990 (Born 34 years ago)
NationalityDutch
StatusCurrent
Appointed20 September 2022(93 years after company formation)
Appointment Duration1 year, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMiss Pamela Joanne Birleson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(93 years after company formation)
Appointment Duration1 year, 7 months
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMr Steven Wallace
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(94 years after company formation)
Appointment Duration6 months, 2 weeks
RoleBar Person
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMr Callum Mawston
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(94 years after company formation)
Appointment Duration6 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMrs Kirstie Judith Corfield
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(94 years after company formation)
Appointment Duration6 months, 2 weeks
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMr Mark Daniel Burden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(94 years after company formation)
Appointment Duration6 months, 2 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMrs Lesley Patricia Heckels-Thompson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(94 years after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameJohn Stanley Herbert Alcock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(62 years after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 1996)
RoleBank Manager
Correspondence Address13 Western Way
Whitley Bay
Tyne & Wear
NE26 1JD
Director NameDr Philip Martin Bradley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(62 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 1994)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 South Side
Creswell
Northumberland
NE61 5LD
Director NameElaine Elizabeth Booth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(62 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 1995)
RoleHousewife
Correspondence Address2 Sefton Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QR
Secretary NameJohn Harris
NationalityBritish
StatusResigned
Appointed05 October 1991(62 years after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 1996)
RoleCompany Director
Correspondence Address31 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DY
Director NameJulian Francis Brooks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(62 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 1994)
RoleElectrical Engineer
Correspondence AddressLaburnham House
41 Broomhill Terrace
Medomsley Edge
Co Durham
Dh8
Director NameStephen Murray Appleby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(62 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 1994)
RoleEngineer
Correspondence Address108 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NR
Director NameEric Briers
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(63 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 June 1998)
RoleRetired
Correspondence Address9 Acomb Crescent
Gosforth
Newcastle Upon Tyne
NE3 2AY
Director NameMr Darren Philip Armstrong
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(63 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 June 1994)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address279 Horsley Road
Barmston
Washington
Tyne & Wear
NE38 8HP
Director NameNicholas Boaden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1996(66 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 July 1997)
RoleArts Manager
Correspondence Address65 Granville Court
Jesmond
Newcastle Upon Tyne
NE2 1TL
Director NameStephen Murray Appleby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(66 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2001)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lodore Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3NN
Secretary NameAnthony John Childs
NationalityBritish
StatusResigned
Appointed09 July 1996(66 years, 9 months after company formation)
Appointment Duration10 years (resigned 19 July 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Armstrong Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RD
Director NameDr Philip Martin Bradley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(72 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2007)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Grosvenor Villas
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2RH
Director NameMr Hilary Giles Branson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(74 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 July 2006)
RoleSystems Consultant
Correspondence Address10 Whitewell Lane
Ryton
Tyne & Wear
NE40 3PG
Director NameCollin Birch
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(76 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2011)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Secretary NameMrs Kathleen Joy Worswick
NationalityBritish
StatusResigned
Appointed19 July 2006(76 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 October 2020)
RoleIwl Lead
Country of ResidenceEngland
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameDr Andrew Richard Aiken
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(84 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2015)
RoleComputer Software Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMrs Vanessa Fiona Aiken
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(84 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
Director NameMrs Heather Patricia Birleson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(89 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2020)
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF

Contact

Websitepeoplestheatre.co.uk
Telephone0191 2655020
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStephenson Road
Heaton
Newcastle On Tyne
NE6 5QF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Financials

Year2013
Turnover£263,133
Net Worth£176,236
Cash£199,656
Current Liabilities£33,975

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

24 August 2018Delivered on: 30 August 2018
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: By way of first legal mortgage a charge over the leasehold land and buildings known as peoples theatre stephenson road newcastle upon tyne as compromised in the lease dated 24 august 2018 made between (1) newcastle peoples arts trust limited (2) peoples theatre arts group limited ("the property");. By way of assignment, the rental income (as such expression is defined in the charge) and the benefit to the company of all other rights and claims to which the company now or may in the future become entitled in relation to the property including but not limited to all rights and claims of the company against all persons who now are or have been or may become lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of such persons;.
Outstanding
19 December 2016Delivered on: 22 December 2016
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: The land and building known as peoples theatre, stephenson road heaton as comprised in a lease granted for a term of 30 years as from 19 december 2016 at a peppercorn dated 19 december 2016 and made between (1) newcastle peoples theatre arts trust limited and (2) people’s theatre arts group limited. All other freehold and leasehold property of the company now or in the future vested in it. All of the company's intellectual property. For more details, please refer to the instrument.
Outstanding
27 November 1929Delivered on: 6 December 1929
Classification: Series of debentures
Outstanding

Filing History

13 November 2020Appointment of Mr Timothy Paul Swinton as a director on 29 October 2020 (2 pages)
13 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
13 November 2020Appointment of Mr Andrew John De'ath as a director on 29 October 2020 (2 pages)
12 November 2020Appointment of Mrs Kathleen Joy Worswick as a director on 29 October 2020 (2 pages)
12 November 2020Appointment of Mr Stephen Murray Appleby as a director on 29 October 2020 (2 pages)
12 November 2020Appointment of Mrs Lesley Patricia Heckels-Thompson as a director on 29 October 2020 (2 pages)
12 November 2020Appointment of Mr Matthew David Hope as a director on 29 October 2020 (2 pages)
9 November 2020Appointment of Mrs Heather Patricia Birleson as a secretary on 29 October 2020 (2 pages)
9 November 2020Termination of appointment of Roger Hugh Louttit Liddle as a director on 29 October 2020 (1 page)
9 November 2020Termination of appointment of Karen Louise Elliott as a director on 29 October 2020 (1 page)
9 November 2020Termination of appointment of Rosemary Anne Cater as a director on 29 October 2020 (1 page)
9 November 2020Termination of appointment of Sheila Elizabeth Cooper as a director on 29 October 2020 (1 page)
9 November 2020Termination of appointment of Margaret Watson as a director on 29 October 2020 (1 page)
9 November 2020Termination of appointment of Megan Corker as a director on 29 October 2020 (1 page)
8 November 2020Termination of appointment of Kathleen Joy Worswick as a secretary on 29 October 2020 (1 page)
8 November 2020Termination of appointment of Heather Patricia Birleson as a director on 29 October 2020 (1 page)
24 April 2020Full accounts made up to 31 July 2019 (22 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
13 October 2019Appointment of Ms Sara Jo Harrison as a director on 19 September 2019 (2 pages)
12 October 2019Appointment of Ms Megan Corker as a director on 19 September 2019 (2 pages)
12 October 2019Appointment of Mr Roger Hugh Louttit Liddle as a director on 19 September 2019 (2 pages)
12 October 2019Appointment of Mr Jack Eddie Thompson as a director on 19 September 2019 (2 pages)
10 October 2019Termination of appointment of Colin William Jeffrey as a director on 19 September 2019 (1 page)
10 October 2019Termination of appointment of Christopher Goulding as a director on 19 September 2019 (1 page)
13 March 2019Full accounts made up to 31 July 2018 (25 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
16 October 2018Appointment of Ms Margaret Watson as a director on 20 September 2018 (2 pages)
6 October 2018Appointment of Mrs Heather Patricia Birleson as a director on 20 September 2018 (2 pages)
2 October 2018Termination of appointment of Sara Jo Harrison as a director on 20 September 2018 (1 page)
30 August 2018Registration of charge 002428860003, created on 24 August 2018 (30 pages)
28 August 2018Termination of appointment of John Clive Hilton as a director on 12 April 2018 (1 page)
28 August 2018Termination of appointment of David Downing as a director on 5 December 2017 (1 page)
6 December 2017Full accounts made up to 31 July 2017 (23 pages)
6 December 2017Full accounts made up to 31 July 2017 (23 pages)
15 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 December 2016Registration of charge 002428860002, created on 19 December 2016 (30 pages)
22 December 2016Registration of charge 002428860002, created on 19 December 2016 (30 pages)
11 November 2016Full accounts made up to 31 July 2016 (24 pages)
11 November 2016Full accounts made up to 31 July 2016 (24 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
25 October 2016Appointment of Ms Sara Jo Harrison as a director on 11 October 2016 (2 pages)
25 October 2016Appointment of Mr David Downing as a director on 11 October 2016 (2 pages)
25 October 2016Appointment of Ms Sara Jo Harrison as a director on 11 October 2016 (2 pages)
25 October 2016Appointment of Mr David Downing as a director on 11 October 2016 (2 pages)
24 October 2016Termination of appointment of Margaret Watson as a director on 11 October 2016 (1 page)
24 October 2016Termination of appointment of Margaret Watson as a director on 11 October 2016 (1 page)
24 October 2016Termination of appointment of Frederica Alisha Briggs Peart as a director on 11 October 2016 (1 page)
24 October 2016Termination of appointment of Frederica Alisha Briggs Peart as a director on 11 October 2016 (1 page)
13 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
16 October 2015Appointment of Mr Colin William Jeffrey as a director on 22 September 2015 (2 pages)
16 October 2015Director's details changed for Catherine Elizabeth Edwards on 27 May 2015 (2 pages)
16 October 2015Termination of appointment of Matthew David Hope as a director on 22 September 2015 (1 page)
16 October 2015Annual return made up to 5 October 2015 no member list (8 pages)
16 October 2015Appointment of Mr Colin William Jeffrey as a director on 22 September 2015 (2 pages)
16 October 2015Termination of appointment of Andrew Richard Aiken as a director on 22 September 2015 (1 page)
16 October 2015Termination of appointment of Sean Cameron Burnside as a director on 22 September 2015 (1 page)
16 October 2015Annual return made up to 5 October 2015 no member list (8 pages)
16 October 2015Termination of appointment of Andrew Richard Aiken as a director on 22 September 2015 (1 page)
16 October 2015Director's details changed for Catherine Elizabeth Edwards on 27 May 2015 (2 pages)
16 October 2015Termination of appointment of Sean Cameron Burnside as a director on 22 September 2015 (1 page)
16 October 2015Termination of appointment of Michael Christian Short as a director on 22 September 2015 (1 page)
16 October 2015Termination of appointment of Matthew David Hope as a director on 22 September 2015 (1 page)
16 October 2015Termination of appointment of Michael Christian Short as a director on 22 September 2015 (1 page)
16 October 2015Annual return made up to 5 October 2015 no member list (8 pages)
14 October 2015Full accounts made up to 31 July 2015 (16 pages)
14 October 2015Full accounts made up to 31 July 2015 (16 pages)
30 October 2014Full accounts made up to 31 July 2014 (16 pages)
30 October 2014Full accounts made up to 31 July 2014 (16 pages)
24 October 2014Termination of appointment of Vanessa Fiona Aiken as a director on 30 September 2014 (1 page)
24 October 2014Appointment of Dr Christopher Goulding as a director on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Professor Philio Martin Bradley on 5 October 2014 (2 pages)
24 October 2014Appointment of Mr Matthew David Hope as a director on 30 September 2014 (2 pages)
24 October 2014Appointment of Dr Christopher Goulding as a director on 30 September 2014 (2 pages)
24 October 2014Termination of appointment of Sands Hope Dobson as a director on 30 September 2014 (1 page)
24 October 2014Annual return made up to 5 October 2014 no member list (9 pages)
24 October 2014Director's details changed for Professor Philio Martin Bradley on 5 October 2014 (2 pages)
24 October 2014Appointment of Mr Matthew David Hope as a director on 30 September 2014 (2 pages)
24 October 2014Appointment of Mr Sean Cameron Burnside as a director on 30 September 2014 (2 pages)
24 October 2014Annual return made up to 5 October 2014 no member list (9 pages)
24 October 2014Appointment of Mrs Frederica Alisha Briggs Peart as a director on 30 September 2014 (2 pages)
24 October 2014Director's details changed for Professor Philio Martin Bradley on 5 October 2014 (2 pages)
24 October 2014Appointment of Mr Sean Cameron Burnside as a director on 30 September 2014 (2 pages)
24 October 2014Termination of appointment of Vanessa Fiona Aiken as a director on 30 September 2014 (1 page)
24 October 2014Annual return made up to 5 October 2014 no member list (9 pages)
24 October 2014Termination of appointment of Lesley Patricia Thompson as a director on 30 September 2014 (1 page)
24 October 2014Termination of appointment of Lesley Patricia Thompson as a director on 30 September 2014 (1 page)
24 October 2014Appointment of Mrs Frederica Alisha Briggs Peart as a director on 30 September 2014 (2 pages)
24 October 2014Termination of appointment of Sands Hope Dobson as a director on 30 September 2014 (1 page)
23 October 2014Appointment of Professor Philio Martin Bradley as a director on 17 October 2013 (2 pages)
23 October 2014Termination of appointment of Frederica Alisha Briggs Peart as a director on 17 October 2013 (1 page)
23 October 2014Appointment of Mrs Vanessa Fiona Aiken as a director on 17 October 2013 (2 pages)
23 October 2014Termination of appointment of Kathleen Margaret Wilkins as a director on 17 October 2013 (1 page)
23 October 2014Termination of appointment of Christopher Goulding as a director on 17 October 2013 (1 page)
23 October 2014Appointment of Dr Andrew Richard Aiken as a director on 17 October 2013 (2 pages)
23 October 2014Termination of appointment of Christopher Goulding as a director on 17 October 2013 (1 page)
23 October 2014Appointment of Mrs Vanessa Fiona Aiken as a director on 17 October 2013 (2 pages)
23 October 2014Appointment of Dr Andrew Richard Aiken as a director on 17 October 2013 (2 pages)
23 October 2014Appointment of Professor Philio Martin Bradley as a director on 17 October 2013 (2 pages)
23 October 2014Appointment of Mr Sands Hope Dobson as a director on 17 October 2013 (2 pages)
23 October 2014Termination of appointment of Kathleen Anne Frazer as a director on 17 October 2013 (1 page)
23 October 2014Termination of appointment of Kathleen Margaret Wilkins as a director on 17 October 2013 (1 page)
23 October 2014Appointment of Mr Sands Hope Dobson as a director on 17 October 2013 (2 pages)
23 October 2014Termination of appointment of Frederica Alisha Briggs Peart as a director on 17 October 2013 (1 page)
23 October 2014Termination of appointment of Kathleen Anne Frazer as a director on 17 October 2013 (1 page)
31 March 2014Full accounts made up to 31 July 2013 (15 pages)
31 March 2014Full accounts made up to 31 July 2013 (15 pages)
29 October 2013Appointment of Miss Margaret Watson as a director (2 pages)
29 October 2013Appointment of Mrs Kathleen Anne Frazer as a director (2 pages)
29 October 2013Appointment of Mrs Kathleen Anne Frazer as a director (2 pages)
29 October 2013Termination of appointment of Clare Mattick as a director (1 page)
29 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
29 October 2013Appointment of Miss Margaret Watson as a director (2 pages)
29 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
29 October 2013Termination of appointment of Moira Valentine as a director (1 page)
29 October 2013Termination of appointment of Clare Mattick as a director (1 page)
29 October 2013Termination of appointment of Moira Valentine as a director (1 page)
29 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
16 October 2012Annual return made up to 5 October 2012 no member list (9 pages)
16 October 2012Annual return made up to 5 October 2012 no member list (9 pages)
16 October 2012Appointment of Mrs Kathleen Margaret Wilkins as a director (2 pages)
16 October 2012Annual return made up to 5 October 2012 no member list (9 pages)
16 October 2012Appointment of Mrs Kathleen Margaret Wilkins as a director (2 pages)
9 October 2012Full accounts made up to 31 July 2012 (15 pages)
9 October 2012Full accounts made up to 31 July 2012 (15 pages)
24 October 2011Appointment of Mrs Frederica Alisha Briggs Peart as a director (2 pages)
24 October 2011Annual return made up to 5 October 2011 no member list (9 pages)
24 October 2011Annual return made up to 5 October 2011 no member list (9 pages)
24 October 2011Appointment of Mrs Frederica Alisha Briggs Peart as a director (2 pages)
24 October 2011Annual return made up to 5 October 2011 no member list (9 pages)
24 October 2011Appointment of Dr Christopher Goulding as a director (2 pages)
24 October 2011Appointment of Dr Christopher Goulding as a director (2 pages)
22 October 2011Termination of appointment of Andrew Glancey as a director (1 page)
22 October 2011Termination of appointment of Margaret Watson as a director (1 page)
22 October 2011Appointment of The Honourable Michael Christian Short as a director (2 pages)
22 October 2011Termination of appointment of Philip Bradley as a director (1 page)
22 October 2011Termination of appointment of Andrew Glancey as a director (1 page)
22 October 2011Termination of appointment of Philip Bradley as a director (1 page)
22 October 2011Appointment of The Honourable Michael Christian Short as a director (2 pages)
22 October 2011Appointment of Ms Moira Anne Valentine as a director (2 pages)
22 October 2011Termination of appointment of Collin Birch as a director (1 page)
22 October 2011Termination of appointment of Margaret Watson as a director (1 page)
22 October 2011Termination of appointment of Collin Birch as a director (1 page)
22 October 2011Appointment of Ms Moira Anne Valentine as a director (2 pages)
12 October 2011Full accounts made up to 31 July 2011 (15 pages)
12 October 2011Full accounts made up to 31 July 2011 (15 pages)
21 April 2011Full accounts made up to 31 July 2010 (14 pages)
21 April 2011Full accounts made up to 31 July 2010 (14 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2011Memorandum and Articles of Association (11 pages)
27 January 2011Memorandum and Articles of Association (11 pages)
26 October 2010Appointment of Mrs Karen Louise Elliott as a director (2 pages)
26 October 2010Director's details changed for Catherine Elizabeth Edwards on 31 August 2010 (2 pages)
26 October 2010Director's details changed for Catherine Elizabeth Edwards on 31 August 2010 (2 pages)
26 October 2010Annual return made up to 5 October 2010 no member list (8 pages)
26 October 2010Annual return made up to 5 October 2010 no member list (8 pages)
26 October 2010Annual return made up to 5 October 2010 no member list (8 pages)
26 October 2010Appointment of Mrs Karen Louise Elliott as a director (2 pages)
25 October 2010Director's details changed for Margaret Watson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Lesley Patricia Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Anthony John Childs on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Rosemary Anne Cater on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Sheila Elizabeth Cooper on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Margaret Watson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Dr Philip Martin Bradley on 1 October 2010 (2 pages)
25 October 2010Director's details changed for John Clive Hilton on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Sheila Elizabeth Cooper on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Sheila Elizabeth Cooper on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Dr Clare Rye Mattick on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for Kathleen Joy Worswick on 1 October 2010 (1 page)
25 October 2010Director's details changed for Collin Birch on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Christine Heckels on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for Kathleen Joy Worswick on 1 October 2010 (1 page)
25 October 2010Director's details changed for Margaret Watson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Collin Birch on 1 October 2010 (2 pages)
25 October 2010Director's details changed for John Clive Hilton on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Dr Philip Martin Bradley on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Anthony John Childs on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Rosemary Anne Cater on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Collin Birch on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for Kathleen Joy Worswick on 1 October 2010 (1 page)
25 October 2010Director's details changed for Andrew Glancey on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Anthony John Childs on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Christine Heckels on 1 October 2010 (2 pages)
25 October 2010Director's details changed for John Clive Hilton on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Dr Clare Rye Mattick on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Lesley Patricia Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Andrew Glancey on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Andrew Glancey on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Dr Philip Martin Bradley on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Lesley Patricia Thompson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Rosemary Anne Cater on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Christine Heckels on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Dr Clare Rye Mattick on 1 October 2010 (2 pages)
22 January 2010Full accounts made up to 31 July 2009 (14 pages)
22 January 2010Full accounts made up to 31 July 2009 (14 pages)
22 October 2009Director's details changed for John Clive Hilton on 5 October 2009 (2 pages)
22 October 2009Director's details changed for John Clive Hilton on 5 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 no member list (9 pages)
22 October 2009Annual return made up to 5 October 2009 no member list (9 pages)
22 October 2009Annual return made up to 5 October 2009 no member list (9 pages)
22 October 2009Director's details changed for John Clive Hilton on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Collin Birch on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Christine Heckels on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Catherine Elizabeth Edwards on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Catherine Elizabeth Edwards on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Clare Rye Mattick on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Collin Birch on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Margaret Watson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Lesley Patricia Thompson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Collin Birch on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Philip Martin Bradley on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Clare Rye Mattick on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Clare Rye Mattick on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Lesley Patricia Thompson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Christine Heckels on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony John Childs on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony John Childs on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Lesley Patricia Thompson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Glancey on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Philip Martin Bradley on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Sheila Elizabeth Cooper on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Rosemary Anne Cater on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Sheila Elizabeth Cooper on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Margaret Watson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Rosemary Anne Cater on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Glancey on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Rosemary Anne Cater on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Christine Heckels on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Margaret Watson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Catherine Elizabeth Edwards on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Glancey on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Philip Martin Bradley on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony John Childs on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Sheila Elizabeth Cooper on 5 October 2009 (2 pages)
29 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
29 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
3 November 2008Annual return made up to 05/10/08 (6 pages)
3 November 2008Director appointed dr philip martin bradley (1 page)
3 November 2008Annual return made up to 05/10/08 (6 pages)
3 November 2008Director appointed dr philip martin bradley (1 page)
31 October 2008Appointment terminated director mark burden (1 page)
31 October 2008Appointment terminated director mark burden (1 page)
7 August 2008Full accounts made up to 31 March 2008 (14 pages)
7 August 2008Full accounts made up to 31 March 2008 (14 pages)
16 April 2008Full accounts made up to 31 March 2007 (14 pages)
16 April 2008Full accounts made up to 31 March 2007 (14 pages)
29 October 2007New director appointed (1 page)
29 October 2007Annual return made up to 05/10/07 (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Annual return made up to 05/10/07 (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Annual return made up to 05/10/06 (3 pages)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Annual return made up to 05/10/06 (3 pages)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (1 page)
7 August 2006Full accounts made up to 31 March 2006 (14 pages)
7 August 2006Full accounts made up to 31 March 2006 (14 pages)
28 November 2005Annual return made up to 05/10/05 (4 pages)
28 November 2005Annual return made up to 05/10/05 (4 pages)
27 November 2005New director appointed (1 page)
27 November 2005Director resigned (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005Director resigned (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005Director resigned (1 page)
27 November 2005New director appointed (1 page)
27 November 2005Director resigned (1 page)
23 September 2005Full accounts made up to 31 March 2005 (16 pages)
23 September 2005Full accounts made up to 31 March 2005 (16 pages)
19 October 2004Annual return made up to 05/10/04 (3 pages)
19 October 2004Annual return made up to 05/10/04 (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 July 2004Full accounts made up to 31 March 2004 (14 pages)
14 July 2004Full accounts made up to 31 March 2004 (14 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director resigned
(10 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director resigned
(10 pages)
14 November 2003New director appointed (2 pages)
11 August 2003Full accounts made up to 31 March 2003 (14 pages)
11 August 2003Full accounts made up to 31 March 2003 (14 pages)
3 December 2002Annual return made up to 05/10/02
  • 363(288) ‐ Director resigned
(9 pages)
3 December 2002Annual return made up to 05/10/02
  • 363(288) ‐ Director resigned
(9 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
21 November 2002Full accounts made up to 31 March 2002 (18 pages)
21 November 2002Full accounts made up to 31 March 2002 (18 pages)
20 November 2001Full accounts made up to 31 March 2001 (18 pages)
20 November 2001Full accounts made up to 31 March 2001 (18 pages)
15 November 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
1 November 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2000Full accounts made up to 31 March 2000 (16 pages)
27 June 2000Full accounts made up to 31 March 2000 (16 pages)
19 October 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1999Full accounts made up to 31 March 1999 (16 pages)
12 July 1999Full accounts made up to 31 March 1999 (16 pages)
19 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1998New director appointed (2 pages)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
10 March 1998Full accounts made up to 31 March 1997 (11 pages)
10 March 1998Full accounts made up to 31 March 1997 (11 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director resigned
(10 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director resigned
(10 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Annual return made up to 05/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Annual return made up to 05/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
1 November 1995Annual return made up to 05/10/95
  • 363(288) ‐ Director resigned
(10 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Annual return made up to 05/10/95
  • 363(288) ‐ Director resigned
(10 pages)
1 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
13 January 1965Alter mem and arts (15 pages)
13 January 1965Alter mem and arts (15 pages)
16 January 1963Company name changed\certificate issued on 16/01/63 (2 pages)
16 January 1963Company name changed\certificate issued on 16/01/63 (2 pages)
14 September 1953Alter mem and arts (12 pages)
14 September 1953Alter mem and arts (12 pages)