Company NameProgressive Players,Gateshead Limited(The)
Company StatusActive
Company Number00380679
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1943(79 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMaureen Duffy
Date of BirthMay 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(53 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address13 Warwick Drive
Washington
Tyne & Wear
NE37 2NG
Director NameMrs Susan Diana Clark
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(61 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameDiane Girdlestone
Date of BirthMarch 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(67 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleText Operator
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMr Daniel Ian Wilde
Date of BirthApril 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(72 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleIT Technician
Country of ResidenceEngland
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMr Tim Clark
Date of BirthMay 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(77 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address45 Collywell Bay Road
Seaton Sluice
Whitley Bay
NE26 4RF
Director NameMs Dawn Mooney
Date of BirthDecember 1979 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(77 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleYacht Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Hole Lane
Sunniside
Newcastle Upon Tyne
NE16 5NH
Director NameMs Jo Rendall
Date of BirthJune 1974 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(77 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleNHS Low Income Scheme Assessor
Country of ResidenceUnited Kingdom
Correspondence Address27 Beachcroft
Hadston
Morpeth
NE65 9RH
Director NameMs Marian Walker
Date of BirthJune 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(77 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSpecialist Education Advisor To Hmcts
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairway Court
Fletcher Road
Gateshead
NE8 2AY
Director NameMr Mark Daniel Buckley
Date of BirthNovember 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(77 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Secretary NameMr Mark Daniel Buckley
StatusCurrent
Appointed04 January 2021(77 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameJim Race
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(78 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMr Reece Duncan Wilson
Date of BirthAugust 1990 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(78 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCustomer Services Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameLouise Wright
Date of BirthAugust 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(78 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMr George Mavin
Date of BirthJuly 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(79 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMr Peter Stephen Jones
Date of BirthNovember 1986 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(79 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMrs Muriel May McGrath
Date of BirthNovember 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(79 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMiss Theresa Mary Mulkerrin
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(79 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Secretary NameMrs Anna Philippa Collins
StatusCurrent
Appointed02 September 2022(79 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMr Robert Carruthers
Date of BirthDecember 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2022(79 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameDorothy Beryl Appleby
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(48 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2000)
RoleRetired
Correspondence Address13 Glenluce
Birtley
County Durham
DH3 2HZ
Director NameMrs Euphemia Balfour Bell
Date of BirthApril 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(48 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 June 1992)
RoleTelephonist/Receptionist
Correspondence Address23 Egham Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1HW
Director NameMarie Cable
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(48 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1993)
RoleRetired
Correspondence Address153 Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3HE
Director NameMarie Cable
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(48 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1993)
RoleRetired
Correspondence Address153 Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3HE
Secretary NameLouise Wright
NationalityBritish
StatusResigned
Appointed20 August 1991(48 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Primrose Hill
Gateshead
Tyne & Wear
NE9 5XP
Director NameAlan Bell
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(50 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 July 1994)
RoleCivil Servant
Correspondence Address254 Alexandra Road
Gateshead
Tyne & Wear
NE8 4ED
Director NameAlan Bell
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(50 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 July 1994)
RoleCivil Servant
Correspondence Address254 Alexandra Road
Gateshead
Tyne & Wear
NE8 4ED
Director NameMelissa Ormston Bell
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(50 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 26 June 1998)
RoleTeacher
Correspondence Address254 Alexandra Road
Gateshead
Tyne & Wear
NE8 4ED
Secretary NameJohn Hudson
NationalityBritish
StatusResigned
Appointed02 July 1993(50 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1995)
RoleLibrarian
Correspondence Address14 Saltwell Street
Gateshead
Tyne & Wear
NE8 4QX
Director NameAlan Bell
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(52 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 June 1996)
RoleCivil Servant
Correspondence Address254 Alexandra Road
Gateshead
Tyne & Wear
NE8 4ED
Secretary NameElizabeth Janet Wind
NationalityBritish
StatusResigned
Appointed30 June 1995(52 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 30 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Uplands Way
Springwell
Gateshead
Tyne & Wear
NE9 7NQ
Director NameRobert Carruthers
Date of BirthDecember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(53 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 1999)
RoleSenior Sound Engineer
Correspondence Address139 Kells Lane
Gateshead
Tyne & Wear
NE9 5HR
Director NameAlan Bell
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(57 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 June 2001)
RoleCivil Servant
Correspondence Address28 Appletree Drive
Prudhoe
Northumberland
NE42 5QJ
Director NameAlan Bell
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(59 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 June 2003)
RoleCivil Servant
Correspondence Address52 Beaumont Terrace
Gosforth
Newcastle Upon Tyne
NE3 1AS
Director NameDorothy Beryl Appleby
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(60 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 June 2007)
RoleRetired
Correspondence Address13 Glenluce
Birtley
County Durham
DH3 2HZ
Director NameRobert Carruthers
Date of BirthDecember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(60 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 16 May 2021)
RoleCommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameJames Stuart Bell
Date of BirthMay 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(61 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 June 2007)
RoleCustomer Services
Correspondence Address6 Annitsford Drive
Fordley
Northumberland
NE22 7AP
Director NameMarie Cable
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(65 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 September 2010)
RoleSemi Retired
Correspondence Address26 Lambton Court
High Rickleton
Washington
Tyne And Wear
NE28 9HE
Secretary NameDr Michael John Keir
StatusResigned
Appointed30 July 2011(68 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 June 2020)
RoleCompany Director
Correspondence Address26 Dryden Road
Low Fell
Gateshead
Tyne And Wear
NE9 5HQ
Director NameMrs Sylvia Bertie
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(70 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMrs Judith Carruthers
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(73 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Secretary NameMr Kevin Andrew Graham
StatusResigned
Appointed26 June 2020(77 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 November 2020)
RoleCompany Director
Correspondence Address3 Goodwood Avenue
Gateshead
NE8 4YE
Director NameMr Mark Daniel Buckley
Date of BirthNovember 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(77 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2022)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Secretary NameMr Mark Daniel Buckley
StatusResigned
Appointed04 January 2021(77 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2022)
RoleCompany Director
Correspondence AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS

Contact

Websitewww.prayers.org
Email address[email protected]

Location

Registered AddressLittle Theatre
1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Financials

Year2013
Turnover£53,220
Gross Profit£16,396
Net Worth£150,507
Cash£73,495
Current Liabilities£6,706

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 October 2022 (5 months, 1 week ago)
Next Return Due3 November 2023 (7 months, 1 week from now)

Filing History

16 December 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
16 December 2021Appointment of Mr Reece Duncan Wilson as a director on 17 September 2021 (2 pages)
16 December 2021Appointment of Louise Wright as a director on 18 October 2021 (2 pages)
13 December 2021Appointment of Jim Race as a director on 17 September 2021 (2 pages)
13 December 2021Termination of appointment of James Soulsby as a director on 17 September 2021 (1 page)
13 December 2021Termination of appointment of Michael John Keir as a director on 17 September 2021 (1 page)
24 May 2021Termination of appointment of Robert Carruthers as a director on 16 May 2021 (1 page)
9 January 2021Appointment of Mr Mark Daniel Buckley as a secretary on 4 January 2021 (2 pages)
9 January 2021Appointment of Mr Mark Daniel Buckley as a director on 4 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
8 November 2020Termination of appointment of Kevin Andrew Graham as a director on 8 November 2020 (1 page)
8 November 2020Termination of appointment of Kevin Andrew Graham as a secretary on 8 November 2020 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 September 2020Appointment of Ms Jo Rendall as a director on 27 September 2020 (2 pages)
29 September 2020Appointment of Ms Marian Walker as a director on 27 September 2020 (2 pages)
28 September 2020Appointment of Mr Tim Clark as a director on 27 September 2020 (2 pages)
28 September 2020Appointment of Ms Dawn Mooney as a director on 27 September 2020 (2 pages)
28 September 2020Termination of appointment of Christopher Hill as a director on 27 September 2020 (1 page)
28 September 2020Termination of appointment of Marie Dawson as a director on 27 September 2020 (1 page)
28 September 2020Termination of appointment of Judith Carruthers as a director on 27 September 2020 (1 page)
2 September 2020Termination of appointment of Elizabeth Janet Wind as a director on 14 August 2020 (1 page)
26 June 2020Appointment of Mr Kevin Andrew Graham as a director on 26 June 2020 (2 pages)
26 June 2020Termination of appointment of Peter Ronald Mitchell as a director on 26 June 2020 (1 page)
26 June 2020Termination of appointment of Michael John Keir as a secretary on 26 June 2020 (1 page)
26 June 2020Appointment of Mr Kevin Andrew Graham as a secretary on 26 June 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
2 August 2019Appointment of Mr Christopher Hill as a director on 28 July 2019 (2 pages)
2 August 2019Termination of appointment of Kevin Thew as a director on 28 July 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
14 August 2018Appointment of Mr James Soulsby as a director on 29 July 2018 (2 pages)
14 August 2018Appointment of Ms Marie Dawson as a director on 29 July 2018 (2 pages)
14 August 2018Termination of appointment of Gordon Dunlop as a director on 29 July 2018 (1 page)
14 August 2018Termination of appointment of Kevin Graham as a director on 29 July 2018 (1 page)
14 August 2018Termination of appointment of Dawn Mooney as a director on 29 July 2018 (1 page)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Appointment of Mr Kevin Graham as a director on 28 July 2017 (2 pages)
8 August 2017Appointment of Mr Kevin Thew as a director on 28 July 2017 (2 pages)
8 August 2017Termination of appointment of Sylvia Bertie as a director on 28 July 2017 (1 page)
8 August 2017Appointment of Mr Kevin Graham as a director on 28 July 2017 (2 pages)
8 August 2017Appointment of Mr Kevin Thew as a director on 28 July 2017 (2 pages)
8 August 2017Termination of appointment of Sylvia Bertie as a director on 28 July 2017 (1 page)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
1 September 2016Appointment of Ms Dawn Mooney as a director on 22 July 2016 (2 pages)
1 September 2016Appointment of Ms Dawn Mooney as a director on 22 July 2016 (2 pages)
30 August 2016Appointment of Mrs Judith Carruthers as a director on 22 July 2016 (2 pages)
30 August 2016Appointment of Mrs Judith Carruthers as a director on 22 July 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2015Annual return made up to 15 September 2015 no member list (8 pages)
15 September 2015Annual return made up to 15 September 2015 no member list (8 pages)
6 August 2015Appointment of Mr Daniel Ian Wilde as a director on 17 July 2015 (2 pages)
6 August 2015Termination of appointment of Jo Rendall as a director on 17 July 2015 (1 page)
6 August 2015Termination of appointment of James Race as a director on 17 July 2015 (1 page)
6 August 2015Termination of appointment of Annett Pecher as a director on 17 July 2015 (1 page)
6 August 2015Appointment of Mr Daniel Ian Wilde as a director on 17 July 2015 (2 pages)
6 August 2015Termination of appointment of Jo Rendall as a director on 17 July 2015 (1 page)
6 August 2015Termination of appointment of James Race as a director on 17 July 2015 (1 page)
6 August 2015Termination of appointment of Annett Pecher as a director on 17 July 2015 (1 page)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 September 2014Annual return made up to 15 September 2014 no member list (9 pages)
15 September 2014Annual return made up to 15 September 2014 no member list (9 pages)
28 August 2014Appointment of Ms Jo Rendall as a director on 25 July 2014 (2 pages)
28 August 2014Appointment of Mr Peter Ronald Mitchell as a director on 25 July 2014 (2 pages)
28 August 2014Termination of appointment of Valerie Neal as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Sonia Veronica Dunlop as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Richard Hamilton as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Marian Walker as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Terry Smith as a director on 25 July 2014 (1 page)
28 August 2014Appointment of Ms Jo Rendall as a director on 25 July 2014 (2 pages)
28 August 2014Appointment of Mr Peter Ronald Mitchell as a director on 25 July 2014 (2 pages)
28 August 2014Termination of appointment of Sonia Veronica Dunlop as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Valerie Neal as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Marian Walker as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Richard Hamilton as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Terry Smith as a director on 25 July 2014 (1 page)
4 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 September 2013Annual return made up to 15 September 2013 no member list (11 pages)
25 September 2013Annual return made up to 15 September 2013 no member list (11 pages)
16 September 2013Termination of appointment of Daniel Wilde as a director (1 page)
16 September 2013Termination of appointment of Paul Manvell as a director (1 page)
16 September 2013Appointment of Mrs Terry Smith as a director (2 pages)
16 September 2013Appointment of Mrs Valerie Neal as a director (2 pages)
16 September 2013Appointment of Mrs Sylvia Bertie as a director (2 pages)
16 September 2013Appointment of Mrs Terry Smith as a director (2 pages)
16 September 2013Appointment of Mrs Valerie Neal as a director (2 pages)
16 September 2013Termination of appointment of Daniel Wilde as a director (1 page)
16 September 2013Appointment of Mrs Sylvia Bertie as a director (2 pages)
16 September 2013Termination of appointment of Paul Manvell as a director (1 page)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 September 2012Annual return made up to 15 September 2012 no member list (11 pages)
23 September 2012Annual return made up to 15 September 2012 no member list (11 pages)
4 September 2012Appointment of Ms Annett Pecher as a director (2 pages)
4 September 2012Appointment of Ms Annett Pecher as a director (2 pages)
29 August 2012Director's details changed for Ms Marian Wlaker on 29 August 2012 (2 pages)
29 August 2012Appointment of Mr Richard Hamilton as a director (2 pages)
29 August 2012Appointment of Ms Marian Wlaker as a director (2 pages)
29 August 2012Appointment of Mr Paul Manvell as a director (2 pages)
29 August 2012Director's details changed for Ms Marian Wlaker on 29 August 2012 (2 pages)
29 August 2012Appointment of Mr Richard Hamilton as a director (2 pages)
29 August 2012Appointment of Ms Marian Wlaker as a director (2 pages)
29 August 2012Appointment of Mr Paul Manvell as a director (2 pages)
25 August 2012Director's details changed for Diane Bowman on 30 June 2012 (2 pages)
25 August 2012Termination of appointment of John Moses as a director (1 page)
25 August 2012Termination of appointment of William Clark as a director (1 page)
25 August 2012Termination of appointment of John Moses as a director (1 page)
25 August 2012Director's details changed for Diane Bowman on 30 June 2012 (2 pages)
25 August 2012Termination of appointment of William Clark as a director (1 page)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 October 2011Annual return made up to 15 September 2011 no member list (10 pages)
3 October 2011Appointment of Dr Michael John Keir as a secretary (2 pages)
3 October 2011Annual return made up to 15 September 2011 no member list (10 pages)
3 October 2011Appointment of Dr Michael John Keir as a secretary (2 pages)
2 October 2011Appointment of Mr Daniel Wilde as a director (2 pages)
2 October 2011Director's details changed for Elizabeth Janet Wind on 30 July 2011 (2 pages)
2 October 2011Termination of appointment of Thelma Thompson as a director (1 page)
2 October 2011Appointment of Mr James Race as a director (2 pages)
2 October 2011Director's details changed for Dr Michael John Keir on 30 July 2011 (2 pages)
2 October 2011Termination of appointment of Valerie Neal as a director (1 page)
2 October 2011Director's details changed for Sonia Veronica Dunlop on 30 July 2011 (2 pages)
2 October 2011Termination of appointment of Judith Hind as a director (1 page)
2 October 2011Director's details changed for Maureen Duffy on 30 July 2011 (2 pages)
2 October 2011Director's details changed for William Clark on 30 July 2011 (2 pages)
2 October 2011Director's details changed for Robert Carruthers on 30 July 2011 (2 pages)
2 October 2011Director's details changed for Susan Diana Clark on 30 July 2011 (2 pages)
2 October 2011Termination of appointment of Elizabeth Wind as a secretary (1 page)
2 October 2011Appointment of Mr Daniel Wilde as a director (2 pages)
2 October 2011Appointment of Mr James Race as a director (2 pages)
2 October 2011Termination of appointment of Thelma Thompson as a director (1 page)
2 October 2011Director's details changed for Elizabeth Janet Wind on 30 July 2011 (2 pages)
2 October 2011Director's details changed for Dr Michael John Keir on 30 July 2011 (2 pages)
2 October 2011Termination of appointment of Valerie Neal as a director (1 page)
2 October 2011Termination of appointment of Judith Hind as a director (1 page)
2 October 2011Director's details changed for Sonia Veronica Dunlop on 30 July 2011 (2 pages)
2 October 2011Director's details changed for Maureen Duffy on 30 July 2011 (2 pages)
2 October 2011Director's details changed for William Clark on 30 July 2011 (2 pages)
2 October 2011Director's details changed for Robert Carruthers on 30 July 2011 (2 pages)
2 October 2011Director's details changed for Susan Diana Clark on 30 July 2011 (2 pages)
2 October 2011Termination of appointment of Elizabeth Wind as a secretary (1 page)
31 January 2011Annual return made up to 16 September 2010 (26 pages)
31 January 2011Annual return made up to 16 September 2010 (26 pages)
24 November 2010Annual return made up to 15 September 2010 (22 pages)
24 November 2010Appointment of Gordon Dunlop as a director
  • ANNOTATION This document is a duplicate of AP01 registered 29/10/10
(4 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 November 2010Annual return made up to 15 September 2010 (22 pages)
24 November 2010Appointment of Gordon Dunlop as a director
  • ANNOTATION This document is a duplicate of AP01 registered 29/10/10
(4 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 October 2010Appointment of Diane Bowman as a director (2 pages)
29 October 2010Termination of appointment of Terence Collier as a director (1 page)
29 October 2010Appointment of Valerie Neal as a director (2 pages)
29 October 2010Appointment of Gordon Dunlop as a director (2 pages)
29 October 2010Appointment of John Moses as a director (2 pages)
29 October 2010Termination of appointment of Theresa Clark as a director (1 page)
29 October 2010Termination of appointment of Marie Cable as a director (1 page)
29 October 2010Appointment of Diane Bowman as a director (2 pages)
29 October 2010Termination of appointment of Terence Collier as a director (1 page)
29 October 2010Appointment of Valerie Neal as a director (2 pages)
29 October 2010Appointment of Gordon Dunlop as a director (2 pages)
29 October 2010Appointment of John Moses as a director (2 pages)
29 October 2010Termination of appointment of Theresa Clark as a director (1 page)
29 October 2010Termination of appointment of Marie Cable as a director (1 page)
17 September 2009Annual return made up to 15/09/09 (14 pages)
17 September 2009Annual return made up to 15/09/09 (14 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 October 2008Director appointed terence collier (2 pages)
3 October 2008Director appointed marie cable (2 pages)
3 October 2008Annual return made up to 20/08/08 (8 pages)
3 October 2008Director appointed terence collier (2 pages)
3 October 2008Director appointed marie cable (2 pages)
3 October 2008Annual return made up to 20/08/08 (8 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 September 2007Annual return made up to 20/08/07
  • 363(288) ‐ Director resigned
(9 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 September 2007Annual return made up to 20/08/07
  • 363(288) ‐ Director resigned
(9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 September 2006Annual return made up to 20/08/06
  • 363(288) ‐ Director resigned
(10 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Annual return made up to 20/08/06
  • 363(288) ‐ Director resigned
(10 pages)
22 September 2006New director appointed (2 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Annual return made up to 20/08/05
  • 363(288) ‐ Director resigned
(10 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Annual return made up to 20/08/05
  • 363(288) ‐ Director resigned
(10 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 September 2004Annual return made up to 20/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Annual return made up to 20/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
23 October 2003Annual return made up to 20/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
23 October 2003Annual return made up to 20/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Full accounts made up to 31 March 2003 (10 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Full accounts made up to 31 March 2003 (10 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Annual return made up to 20/08/02
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2002Full accounts made up to 31 March 2002 (10 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Annual return made up to 20/08/02
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2002Full accounts made up to 31 March 2002 (10 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Annual return made up to 20/08/01
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2001Full accounts made up to 31 March 2001 (10 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Annual return made up to 20/08/01
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Annual return made up to 20/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Annual return made up to 20/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Annual return made up to 20/08/99
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1999Full accounts made up to 31 March 1999 (10 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Annual return made up to 20/08/99
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1999Full accounts made up to 31 March 1999 (10 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Annual return made up to 20/08/98
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Annual return made up to 20/08/98
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1997Full accounts made up to 31 March 1997 (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (6 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Annual return made up to 20/08/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Annual return made up to 20/08/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Annual return made up to 20/08/96
  • 363(288) ‐ Director resigned
(8 pages)
6 September 1996Full accounts made up to 31 March 1996 (5 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Annual return made up to 20/08/96
  • 363(288) ‐ Director resigned
(8 pages)
6 September 1996Full accounts made up to 31 March 1996 (5 pages)
5 September 1995Full accounts made up to 31 March 1995 (5 pages)
5 September 1995Full accounts made up to 31 March 1995 (5 pages)