Company NameDurham Dramatic Society Limited
Company StatusActive
Company Number00415913
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1946(77 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Wendy Frances Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(44 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleS/E Florist
Country of ResidenceEngland
Correspondence Address4 Valeside
Durham
County Durham
DH1 4RF
Director NamePeter Hagger
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(55 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address7 Meldon Way
High Shincliffe
Durham
DH1 2PZ
Director NameMr Michael Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(66 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RolePensions Executive
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMrs Kathryn Ann Gander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(70 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMrs Lesley Ann Anderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(71 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Paddock
Lanchester
Durham
DH7 0HW
Director NameMr Neil Gander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(73 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCycle Mechanic
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMs Emma Grisdale
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(73 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMiss Stephanie Mary Ann Cubello
Date of BirthDecember 1995 (Born 28 years ago)
NationalityEnglish
StatusCurrent
Appointed23 April 2021(74 years, 9 months after company formation)
Appointment Duration3 years
RoleBar Person
Country of ResidenceUnited Kingdom
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMiss Christine Ann Coates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(74 years, 9 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMr Colin Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(75 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Secretary NameMs Christine Coates
StatusCurrent
Appointed30 April 2022(75 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMs Jacqueline Ross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(76 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMs June Hinds
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(76 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMr Alfred George Bywaters
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(44 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 March 1996)
RoleRetd Local Govt Officer
Correspondence Address29 Wearside Drive
Durham
County Durham
DH1 1LE
Director NameMr Peter Desmond Dawson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 1993)
RoleTeacher
Correspondence Address3 Western Lodge Cottages
Durham
County Durham
DH1 4LH
Director NameMiss Joyce Brown
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(44 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 April 1995)
RoleTeacher
Correspondence AddressTanhyl Darlington Road
Durham
County Durham
DH1 4PH
Secretary NameMrs Teresa Lesley Hagger
NationalityEnglish
StatusResigned
Appointed18 March 1991(44 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meldon Way
High Shincliffe
Durham
County Durham
DH1 2PZ
Director NameCharlotte Bond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(48 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 West View
Lymington Esh Winning
Durham
DH7 9NJ
Director NameLesley Ann Anderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(48 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1998)
RoleOccupational Therapist
Correspondence Address40 Barrasford Road
Durham
County Durham
DH1 5NB
Director NameColin Hollis Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(49 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 1999)
RoleDriving Ionstructor
Correspondence AddressLangley Crag Sleetburn Lane
Langley Moor
Durham
DH7 8LQ
Director NameMrs Lesley Ann Anderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(52 years, 7 months after company formation)
Appointment Duration15 years (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderdene House
Cadger Bank, Lanchester
Durham
County Durham
DH7 0HD
Director NameMarion Ada Clapham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(53 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 March 2003)
RoleRetired Secretary
Correspondence Address41 Cragside Close
Spennymoor
County Durham
DL16 7SD
Director NameBryan Cooke
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(54 years, 8 months after company formation)
Appointment Duration12 months (resigned 15 March 2002)
RoleRetired
Correspondence AddressQuarryside Back Western Hill
Durham
County Durham
DH1 4RG
Director NameMrs Marion Ada Clapham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(57 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address67 Canterbury Road
Newton Hall
Durham
County Durham
DH1 5PY
Director NameJohn Gordon Bond
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(60 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 March 2010)
RoleUnemployed
Correspondence Address104 Rochester Road
Newton Hall
Durham
County Durham
DH1 5PN
Director NameDr Jessica Ruth Beard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(61 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Westwood View
Chester Le Street
Durham
DH3 3JT
Secretary NameDr Jessica Ruth Beard
NationalityBritish
StatusResigned
Appointed17 March 2008(61 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 17 March 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDh3
Director NameEunice Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(62 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Winchester Road
Durham
DH1 5QU
Director NameMrs Marion Ada Clapham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(63 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cioty Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameCharlotte Bond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(63 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 March 2013)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
City Of Durham
Co Durham
DH1 3RA
Secretary NameJennifer Gill
NationalityBritish
StatusResigned
Appointed05 March 2010(63 years, 7 months after company formation)
Appointment Duration7 years (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMiss Jayne Elizabeth Campbell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(69 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2016)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Director NameMr Kristian Edward Colling
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(70 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Secretary NameMr Christopher James Neville-Smith
StatusResigned
Appointed10 March 2017(70 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressCity Theatre Fowlers Yard
Durham
DH1 3RA
Director NameAmanda Chapman
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(72 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2022)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA
Secretary NameMr Kristian Edward Colling
StatusResigned
Appointed13 March 2020(73 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2022)
RoleCompany Director
Correspondence AddressThe City Theatre Fowler's Yard Back Silver Street
Durham
DH1 3RA

Contact

Websitedurham-city-theatre.co.uk

Location

Registered AddressThe City Theatre Fowler's Yard
Back Silver Street
Durham
DH1 3RA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth£350,020
Cash£19,856
Current Liabilities£1,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

15 June 1984Delivered on: 19 June 1984
Persons entitled: The Council of the City of Durham

Classification: Legal charge
Secured details: £10,000.
Particulars: All that land & premises situate in fowlers yard back silver street, city of durham.
Outstanding

Filing History

15 November 2023Termination of appointment of Alan Godfrey as a director on 6 June 2023 (1 page)
21 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
5 May 2023Appointment of Mr Colin Clark as a director on 31 March 2022 (2 pages)
5 May 2023Appointment of Mr Alan Godfrey as a director on 31 March 2023 (2 pages)
5 May 2023Appointment of Ms Jacqueline Ross as a director on 31 March 2023 (2 pages)
5 May 2023Termination of appointment of Kristian Edward Colling as a director on 30 April 2022 (1 page)
5 May 2023Appointment of Ms June Hinds as a director on 31 March 2023 (2 pages)
28 April 2023Termination of appointment of Kristian Edward Colling as a secretary on 30 April 2022 (1 page)
28 April 2023Termination of appointment of Amanda Chapman as a director on 30 April 2022 (1 page)
28 April 2023Termination of appointment of Neil Gander as a director on 31 March 2023 (1 page)
28 April 2023Termination of appointment of Christopher James Neville-Smith as a secretary on 31 March 2020 (1 page)
28 April 2023Termination of appointment of Emma Grisdale as a director on 31 March 2023 (1 page)
28 April 2023Termination of appointment of Michael Smith as a director on 31 March 2023 (1 page)
28 April 2023Appointment of Ms Christine Coates as a secretary on 30 April 2022 (2 pages)
28 April 2023Termination of appointment of Kathryn Ann Gander as a director on 31 March 2020 (1 page)
8 March 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
25 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
15 May 2021Appointment of Miss Christine Ann Coates as a director on 23 April 2021 (2 pages)
15 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Judith Mary Mckinnell as a director on 23 April 2021 (1 page)
13 May 2021Termination of appointment of Pauline Gill as a director on 23 April 2021 (1 page)
13 May 2021Appointment of Miss Stephanie Cubello as a director on 23 April 2021 (2 pages)
2 May 2021Memorandum and Articles of Association (22 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
2 July 2020Termination of appointment of Chris Mcgeorge as a director on 28 June 2020 (1 page)
1 May 2020Appointment of Mr Kristian Edward Colling as a secretary on 13 March 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 May 2020Register inspection address has been changed from 95 Gilesgate Durham DH1 1JA England to 18 Shepherds Court Gilesgate Durham DH1 1JQ (1 page)
14 April 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
2 April 2020Appointment of Ms. Emma Grisdale as a director on 13 March 2020 (2 pages)
2 April 2020Appointment of Mr. Neil Gander as a director on 13 March 2020 (2 pages)
30 March 2020Termination of appointment of Howard Marshall Peach as a director on 13 March 2020 (1 page)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 April 2019Appointment of Amanda Chapman as a director on 1 March 2019 (2 pages)
14 April 2019Termination of appointment of Neil Karl Joseph Gander as a director on 1 March 2019 (1 page)
14 April 2019Appointment of Mr Chris Mcgeorge as a director on 1 March 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Kathleen Elizabeth Lawrie as a director on 23 February 2018 (1 page)
9 May 2018Termination of appointment of a director (1 page)
9 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 May 2018Appointment of Mrs Pauline Gill as a director on 23 February 2018 (2 pages)
8 May 2018Appointment of Mrs Judith Mary Mckinnell as a director on 23 February 2018 (2 pages)
8 May 2018Appointment of Mrs Lesley Ann Anderson as a director on 23 February 2018 (2 pages)
8 May 2018Termination of appointment of Gordon William Lawrie as a director on 23 February 2018 (1 page)
8 May 2018Termination of appointment of Teresa Lesley Hagger as a director on 23 February 2018 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Register inspection address has been changed from 19 Middleham Road Newton Hall Durham DH1 5QH to 95 Gilesgate Durham DH1 1JA (1 page)
22 March 2017Appointment of Mr Howard Marshall Peach as a director on 10 March 2017 (2 pages)
22 March 2017Appointment of Mr Howard Marshall Peach as a director on 10 March 2017 (2 pages)
22 March 2017Register inspection address has been changed from 19 Middleham Road Newton Hall Durham DH1 5QH to 95 Gilesgate Durham DH1 1JA (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
21 March 2017Termination of appointment of Jennifer Gill as a secretary on 10 March 2017 (1 page)
21 March 2017Appointment of Mrs Kathryn Ann Gander as a director on 10 March 2017 (2 pages)
21 March 2017Appointment of Mr Kristian Edward Colling as a director on 10 March 2017 (2 pages)
21 March 2017Appointment of Mrs Kathryn Ann Gander as a director on 10 March 2017 (2 pages)
21 March 2017Appointment of Mr Christopher James Neville-Smith as a secretary on 10 March 2017 (2 pages)
21 March 2017Termination of appointment of Marion Ada Clapham as a director on 10 March 2017 (1 page)
21 March 2017Appointment of Mr Neil Karl Joseph Gander as a director on 10 March 2017 (2 pages)
21 March 2017Termination of appointment of Marion Ada Clapham as a director on 10 March 2017 (1 page)
21 March 2017Appointment of Mr Christopher James Neville-Smith as a secretary on 10 March 2017 (2 pages)
21 March 2017Termination of appointment of Christopher James Neville-Smith as a director on 10 March 2017 (1 page)
21 March 2017Termination of appointment of Lesley Ann Anderson as a director on 10 March 2017 (1 page)
21 March 2017Appointment of Mr Gordon William Lawrie as a director on 10 March 2017 (2 pages)
21 March 2017Termination of appointment of Christopher James Neville-Smith as a director on 10 March 2017 (1 page)
21 March 2017Appointment of Mr Kristian Edward Colling as a director on 10 March 2017 (2 pages)
21 March 2017Termination of appointment of Lesley Ann Anderson as a director on 10 March 2017 (1 page)
21 March 2017Appointment of Mr Gordon William Lawrie as a director on 10 March 2017 (2 pages)
21 March 2017Appointment of Mr Neil Karl Joseph Gander as a director on 10 March 2017 (2 pages)
21 March 2017Termination of appointment of Jennifer Gill as a secretary on 10 March 2017 (1 page)
4 November 2016Termination of appointment of Jayne Elizabeth Campbell as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Jayne Elizabeth Campbell as a director on 1 November 2016 (1 page)
14 April 2016Appointment of Mrs Lesley Ann Anderson as a director on 22 March 2016 (2 pages)
14 April 2016Appointment of Mrs Lesley Ann Anderson as a director on 22 March 2016 (2 pages)
7 April 2016Termination of appointment of Theresa Mary Mulkerrin as a director on 9 March 2012 (1 page)
7 April 2016Termination of appointment of Judith Mary Mckinnell as a director on 14 March 2003 (1 page)
7 April 2016Annual return made up to 9 March 2016 no member list (8 pages)
7 April 2016Termination of appointment of Judith Mary Mckinnell as a director on 14 March 2003 (1 page)
7 April 2016Annual return made up to 9 March 2016 no member list (8 pages)
7 April 2016Termination of appointment of Theresa Mary Mulkerrin as a director on 9 March 2012 (1 page)
6 April 2016Appointment of Miss Jayne Elizabeth Campbell as a director (2 pages)
6 April 2016Termination of appointment of Judith Mary Mckinnell as a director on 11 March 2016 (1 page)
6 April 2016Termination of appointment of Judith Mary Mckinnell as a director on 11 March 2016 (1 page)
6 April 2016Termination of appointment of Theresa Mary Mulkerrin as a director on 11 March 2016 (1 page)
6 April 2016Termination of appointment of Theresa Mary Mulkerrin as a director on 11 March 2016 (1 page)
6 April 2016Appointment of Miss Jayne Elizabeth Campbell as a director (2 pages)
6 April 2016Appointment of Miss Jayne Elizabeth Campbell as a director on 11 March 2016 (2 pages)
6 April 2016Appointment of Miss Jayne Elizabeth Campbell as a director on 11 March 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Appointment of Mrs. Kathleen Elizabeth Lawrie as a director on 13 March 2015 (2 pages)
30 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
30 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
30 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
30 March 2015Appointment of Mrs. Kathleen Elizabeth Lawrie as a director on 13 March 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Termination of appointment of Alan Godfrey as a director (1 page)
17 June 2014Termination of appointment of Alan Godfrey as a director (1 page)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 March 2014Appointment of Mr Christopher James Neville-Smith as a director (2 pages)
24 March 2014Appointment of Mr Christopher James Neville-Smith as a director (2 pages)
20 March 2014Termination of appointment of Lesley Anderson as a director (1 page)
20 March 2014Appointment of Mrs Marion Ada Clapham as a director (2 pages)
20 March 2014Appointment of Mrs Marion Ada Clapham as a director (2 pages)
20 March 2014Termination of appointment of Kathleen Lawrie as a director (1 page)
20 March 2014Termination of appointment of Gordon Lawrie as a director (1 page)
20 March 2014Termination of appointment of Gordon Lawrie as a director (1 page)
20 March 2014Termination of appointment of Lesley Anderson as a director (1 page)
20 March 2014Termination of appointment of Kathleen Lawrie as a director (1 page)
10 March 2014Annual return made up to 9 March 2014 no member list (12 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (12 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (12 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Appointment of Miss Theresa Mulkerrin as a director (2 pages)
26 March 2013Appointment of Miss Theresa Mulkerrin as a director (2 pages)
21 March 2013Termination of appointment of Charlotte Bond as a director (1 page)
21 March 2013Annual return made up to 9 March 2013 no member list (13 pages)
21 March 2013Annual return made up to 9 March 2013 no member list (13 pages)
21 March 2013Director's details changed for Lesley Ann Anderson on 9 March 2013 (2 pages)
21 March 2013Appointment of Mr. Michael Drummond Moverley Smith as a director (2 pages)
21 March 2013Appointment of Mrs. Judith Mary Mckinnell as a director (2 pages)
21 March 2013Appointment of Mrs. Judith Mary Mckinnell as a director (2 pages)
21 March 2013Termination of appointment of Marion Clapham as a director (1 page)
21 March 2013Termination of appointment of Marion Clapham as a director (1 page)
21 March 2013Annual return made up to 9 March 2013 no member list (13 pages)
21 March 2013Director's details changed for Lesley Ann Anderson on 9 March 2013 (2 pages)
21 March 2013Termination of appointment of Sheila Shippen as a director (1 page)
21 March 2013Termination of appointment of Sheila Shippen as a director (1 page)
21 March 2013Director's details changed for Lesley Ann Anderson on 9 March 2013 (2 pages)
21 March 2013Termination of appointment of Charlotte Bond as a director (1 page)
21 March 2013Appointment of Mr. Michael Drummond Moverley Smith as a director (2 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Appointment of Mrs Teresa Lesley Hagger as a director (2 pages)
3 April 2012Appointment of Mrs Teresa Lesley Hagger as a director (2 pages)
3 April 2012Annual return made up to 9 March 2012 no member list (12 pages)
3 April 2012Annual return made up to 9 March 2012 no member list (12 pages)
3 April 2012Annual return made up to 9 March 2012 no member list (12 pages)
29 March 2012Termination of appointment of Eunice Bell as a director (1 page)
29 March 2012Termination of appointment of Eunice Bell as a director (1 page)
29 March 2012Appointment of Mr Alan John Godfrey as a director (2 pages)
29 March 2012Termination of appointment of Theresa Mulkerrin as a director (1 page)
29 March 2012Appointment of Mr Alan John Godfrey as a director (2 pages)
29 March 2012Termination of appointment of Theresa Mulkerrin as a director (1 page)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Director's details changed for Peter Hagger on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Eunice Bell on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Eunice Bell on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Mrs Wendy Frances Smith on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Dr Jessica Ruth Beard on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Mrs Wendy Frances Smith on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Eunice Bell on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Theresa Mary Mulkerrin on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Theresa Mary Mulkerrin on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Dr Jessica Ruth Beard on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Dr Jessica Ruth Beard on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Mrs Wendy Frances Smith on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Theresa Mary Mulkerrin on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Peter Hagger on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Peter Hagger on 1 October 2009 (2 pages)
8 April 2011Termination of appointment of Jennifer Gill as a director (2 pages)
8 April 2011Termination of appointment of Jennifer Gill as a director (2 pages)
24 March 2011Annual return made up to 9 March 2011 (22 pages)
24 March 2011Termination of appointment of Jessica Beard as a director (2 pages)
24 March 2011Termination of appointment of Heather Prestwich as a director (2 pages)
24 March 2011Termination of appointment of Heather Prestwich as a director (2 pages)
24 March 2011Appointment of Gordon William Lawrie as a director (3 pages)
24 March 2011Appointment of Kathleen Elizabeth Lawrie as a director (3 pages)
24 March 2011Annual return made up to 9 March 2011 (22 pages)
24 March 2011Appointment of Gordon William Lawrie as a director (3 pages)
24 March 2011Termination of appointment of Jessica Beard as a director (2 pages)
24 March 2011Annual return made up to 9 March 2011 (22 pages)
24 March 2011Appointment of Kathleen Elizabeth Lawrie as a director (3 pages)
12 April 2010Appointment of Sheila Anne Shippen as a director (3 pages)
12 April 2010Appointment of Sheila Anne Shippen as a director (3 pages)
12 April 2010Termination of appointment of Kathleen Lawrie as a director (2 pages)
12 April 2010Termination of appointment of Kathleen Lawrie as a director (2 pages)
30 March 2010Termination of appointment of Teresa Hagger as a secretary (2 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Annual return made up to 9 March 2010 (16 pages)
30 March 2010Termination of appointment of Teresa Hagger as a secretary (2 pages)
30 March 2010Appointment of Charlotter Bond as a director (3 pages)
30 March 2010Appointment of Dr Heather Rachel Prestwich as a director (3 pages)
30 March 2010Annual return made up to 9 March 2010 (16 pages)
30 March 2010Termination of appointment of John Bond as a director (2 pages)
30 March 2010Annual return made up to 9 March 2010 (16 pages)
30 March 2010Register inspection address has been changed (2 pages)
30 March 2010Appointment of Jennifer Gill as a secretary (3 pages)
30 March 2010Register inspection address has been changed (2 pages)
30 March 2010Termination of appointment of John Bond as a director (2 pages)
30 March 2010Appointment of Jennifer Gill as a secretary (3 pages)
30 March 2010Appointment of Charlotter Bond as a director (3 pages)
30 March 2010Registered office address changed from 7 Meldon Way High Shincliffe Durham DH1 2PZ on 30 March 2010 (2 pages)
30 March 2010Appointment of Marion Ada Clapham as a director (3 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Appointment of Marion Ada Clapham as a director (3 pages)
30 March 2010Appointment of Dr Heather Rachel Prestwich as a director (3 pages)
30 March 2010Registered office address changed from 7 Meldon Way High Shincliffe Durham DH1 2PZ on 30 March 2010 (2 pages)
17 March 2010Resolutions
  • RES13 ‐ 05/03/2010
(1 page)
17 March 2010Memorandum and Articles of Association (8 pages)
17 March 2010Resolutions
  • RES13 ‐ 05/03/2010
(1 page)
17 March 2010Memorandum and Articles of Association (8 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2009Memorandum and Articles of Association (8 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2009Memorandum and Articles of Association (8 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2009Annual return made up to 09/03/09 (10 pages)
21 May 2009Appointment terminated secretary jessica beard (1 page)
21 May 2009Appointment terminated secretary jessica beard (1 page)
21 May 2009Annual return made up to 09/03/09 (10 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 April 2009Director appointed theresa mary mulkerrin (2 pages)
30 April 2009Director appointed theresa mary mulkerrin (2 pages)
20 April 2009Appointment terminated director michael smith (1 page)
20 April 2009Appointment terminated director michael smith (1 page)
20 April 2009Appointment terminated director alwyn priestnall (1 page)
20 April 2009Director appointed eunice bell (2 pages)
20 April 2009Director's change of particulars / john bond / 01/06/2008 (1 page)
20 April 2009Director's change of particulars / john bond / 01/06/2008 (1 page)
20 April 2009Director appointed eunice bell (2 pages)
20 April 2009Appointment terminated director alwyn priestnall (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Appointment terminated director theresa mulkerrin (1 page)
17 April 2008Appointment terminated director gordon lawrie (1 page)
17 April 2008Appointment terminated director gordon lawrie (1 page)
17 April 2008Appointment terminated director marion clapham (1 page)
17 April 2008Appointment terminated director theresa mulkerrin (1 page)
17 April 2008Appointment terminated director marion clapham (1 page)
15 April 2008Director and secretary appointed dr jessica ruth beard
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2021 under section 1088 of the Companies Act 2006
(2 pages)
15 April 2008Director and secretary appointed dr jessica ruth beard (2 pages)
15 April 2008Director appointed jennifer gill (2 pages)
15 April 2008Director appointed jennifer gill (2 pages)
15 April 2008Director and secretary appointed dr jessica ruth beard (2 pages)
1 April 2008Annual return made up to 09/03/08 (5 pages)
1 April 2008Annual return made up to 09/03/08 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Annual return made up to 09/03/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 April 2007Annual return made up to 09/03/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
23 March 2006Annual return made up to 09/03/06
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2006Annual return made up to 09/03/06
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
21 March 2005Annual return made up to 09/03/05
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2005Annual return made up to 09/03/05
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
26 March 2004Annual return made up to 09/03/04
  • 363(288) ‐ Director resigned
(9 pages)
26 March 2004Annual return made up to 09/03/04
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 March 2003Annual return made up to 09/03/03
  • 363(288) ‐ Director resigned
(8 pages)
25 March 2003Annual return made up to 09/03/03
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 March 2002Annual return made up to 09/03/02
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2002Annual return made up to 09/03/02
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 March 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director resigned
(6 pages)
26 March 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 March 2000Annual return made up to 09/03/00
  • 363(288) ‐ Director resigned
(6 pages)
31 March 2000Annual return made up to 09/03/00
  • 363(288) ‐ Director resigned
(6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Annual return made up to 09/03/99 (6 pages)
7 April 1999Annual return made up to 09/03/99 (6 pages)
7 April 1999New director appointed (2 pages)
14 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Annual return made up to 09/03/98
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Annual return made up to 09/03/98
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Annual return made up to 09/03/97
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Annual return made up to 09/03/97
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1997New director appointed (2 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 March 1996Annual return made up to 09/03/96
  • 363(288) ‐ Director resigned
(8 pages)
13 March 1996Annual return made up to 09/03/96
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
15 May 1995Annual return made up to 09/03/95 (6 pages)
15 May 1995Annual return made up to 09/03/95 (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1946Incorporation (10 pages)
26 July 1946Incorporation (10 pages)