Company NameLittle Theatre (Gateshead) Limited(The)
Company StatusActive
Company Number00464068
CategoryPrivate Limited Company
Incorporation Date29 January 1949(74 years, 2 months ago)

Business Activity

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

Directors

Director NameRobbie Carruthers
Date of BirthDecember 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(49 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Grayling Road
Wordsworth Park
Gateshead
Tyne And Wear
NE11 9ND
Director NameCarruthers Robbie
Date of BirthDecember 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(49 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMrs Susan Diana Clark
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(57 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleSpeech And Language Therapist
Country of ResidenceUnited Kingdom
Correspondence Address53 Highbury
Newcastle
Tyne & Wear
NE2 3LN
Secretary NameMrs Susan Diana Clark
NationalityBritish
StatusCurrent
Appointed09 May 2007(58 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleSpeech And Language Therapist
Country of ResidenceUnited Kingdom
Correspondence Address53 Highbury
Newcastle
Tyne & Wear
NE2 3LN
Director NameMr Michael Swallow
Date of BirthDecember 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(60 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Limetrees Gardens
Gateshead
Tyne And Wear
NE9 5BE
Director NameMr John Edward Woods
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(61 years after company formation)
Appointment Duration13 years, 1 month
RoleRetiired
Country of ResidenceEngland
Correspondence Address10 Mitchell Street
Crancrook
Tyne And Wear
NE40 4EH
Director NameMr Edward Collins
Date of BirthSeptember 1957 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed23 November 2015(66 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleConsultant In Strategic Change
Country of ResidenceEngland
Correspondence Address7 Claremont Place
Gateshead
NE8 1TL
Director NameMrs Nicola Dent
Date of BirthJune 1970 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed28 July 2019(70 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleSenior Employment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Primrose Hill
Gateshead
Tyne And Wear
NE9 5XP
Director NameMr Huw Pritchard
Date of BirthNovember 1979 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed23 September 2019(70 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Theatre 1-3 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
Director NameMr Huw Pritchard
Date of BirthNovember 1979 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed23 September 2019(70 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bishops Park Road
Gateshead
Tyne And Wear
NE8 3FF
Director NameMiss Sylvia Bertie
Date of BirthNovember 1940 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 2020(71 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Islestone Pimlico Court
Low Fell
Gateshead
Tyne And Wear
NE9 5HZ
Director NameMrs Judith Carruthers
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2022(73 years after company formation)
Appointment Duration1 year, 1 month
RoleRetired  Teacher
Country of ResidenceEngland
Correspondence Address22 Birch Crescent
Birtley
Chester Le Street
County Durham
DH3 1FH
Director NameDorothy Beryl Appleby
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 1994)
RoleRetired
Correspondence Address13 Glenluce
Birtley
County Durham
DH3 2HZ
Director NameDorothy Beryl Appleby
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 1994)
RoleRetired
Correspondence Address13 Glenluce
Birtley
County Durham
DH3 2HZ
Director NameMr Oliver Colvin
Date of BirthSeptember 1918 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 November 2006)
RoleRetired Teacher
Correspondence Address20 Pilgrimsway
Gateshead
Tyne & Wear
NE9 5PS
Director NameMr Oliver Colvin
Date of BirthSeptember 1918 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 November 2006)
RoleRetired Teacher
Correspondence Address20 Pilgrimsway
Gateshead
Tyne & Wear
NE9 5PS
Director NameMr Thomas Fergusson
Date of BirthNovember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 April 2002)
RoleRetired
Correspondence Address26 Amberley Walk
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5HU
Director NameMrs Norah Winifred Fulton
Date of BirthOctober 1909 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 1998)
RoleHousewife
Correspondence Address1 Lyndhurst Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6AY
Director NameMrs Jean Mary Nichols
Date of BirthDecember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 September 1996)
RoleRetired Teacher
Correspondence Address11 Cleasby Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5HL
Secretary NameMrs Doreen Elizabeth McGinn
NationalityBritish
StatusResigned
Appointed20 August 1991(42 years, 7 months after company formation)
Appointment Duration11 years (resigned 11 September 2002)
RoleCompany Director
Correspondence Address3 Grange Court
Felling
Gateshead
Tyne & Wear
NE10 8EY
Director NameSidney Nichols
Date of BirthJuly 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(45 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 1996)
RoleRetired
Correspondence Address11 Cleasby Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5HL
Director NameDr Michael John Keir
Date of BirthSeptember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(45 years, 8 months after company formation)
Appointment Duration9 years (resigned 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dryden Road
Low Fell
Gateshead
Tyne & Wear
NE9 5HQ
Director NameLynn Sutton
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(47 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2000)
RoleSecretary
Correspondence Address1 Home Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6TX
Director NameMr William Mitchelson Clark
Date of BirthJuly 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(47 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 17 July 2015)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address48 Beverley Road
Low Fell
Gateshead
Tyne & Wear
NE9 5UJ
Director NameDavid Victor Duffy
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(52 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 2006)
RoleRetired
Correspondence Address13 Warwick Drive
Garden Estate
Washington
Tyne & Wear
NE37 2NG
Secretary NameDorothy Beryl Appleby
NationalityBritish
StatusResigned
Appointed11 September 2002(53 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2007)
RoleRetired
Correspondence Address13 Glenluce
Birtley
County Durham
DH3 2HZ
Director NameMr Terence Collier
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(54 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Cormorant Close
Washington
Tyne & Wear
NE38 0DE
Director NameTheresa Frances Clark
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(57 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 December 2008)
RoleRetired
Correspondence AddressAshville 8 Ashleigh Villas
East Boldon
Tyne & Wear
NE36 0LA
Director NameMr Donald Walker
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(57 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 July 2019)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address53 Earlswood Park
Gateshead
Tyne & Wear
NE9 6AZ
Director NameMr John Edward Woods
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(61 years after company formation)
Appointment Duration10 years, 8 months (resigned 27 September 2020)
RoleRetiired
Country of ResidenceEngland
Correspondence Address10 Mitchell Street
Crancrook
Tyne And Wear
NE40 4EH
Director NameMr John Woods
Date of BirthApril 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2011(62 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2016)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address10 Mitchell Street Crawcrook Ryton Crawcrook House
Ryton
Tyne And Wear
NE40 4EH
Director NameMrs Nicola Dent
Date of BirthJune 1970 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2019(70 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2022)
RoleSenior Employment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Primrose Hill
Gateshead
Tyne And Wear
NE9 5XP

Contact

Websitelittletheatre.pwp.blueyonder.co.

Location

Registered Address1-4 Saltwell View
Gateshead
Tyne And Wear
NE8 4JS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Shareholders

5.3k at £1The Little Theatre Gateshead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£168,292
Cash£32,853
Current Liabilities£2,807

Accounts

Latest Accounts31 March 2022 (11 months, 4 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2022 (1 year ago)
Next Return Due13 March 2023 (overdue)

Charges

16 January 1990Delivered on: 23 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 saltwell view gateshead tyne and wear. Title no ty 64059.
Outstanding

Filing History

20 January 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
28 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
12 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 November 2020Appointment of Miss Sylvia Bertie as a director on 2 November 2020 (2 pages)
10 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 October 2020Termination of appointment of John Edward Woods as a director on 27 September 2020 (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 October 2019Director's details changed for Mr Huw Pritchard on 4 October 2019 (2 pages)
4 October 2019Appointment of Mr Huw Pritchard as a director on 23 September 2019 (2 pages)
4 October 2019Appointment of Mrs Nicola Dent as a director on 28 July 2019 (2 pages)
29 September 2019Termination of appointment of Donald Walker as a director on 28 July 2019 (1 page)
29 September 2019Termination of appointment of Terence Collier as a director on 28 July 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
24 October 2016Appointment of Mr Edward Collins as a director on 23 November 2015 (2 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
24 October 2016Appointment of Mr Edward Collins as a director on 23 November 2015 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 May 2016Termination of appointment of John Woods as a director on 28 May 2016 (1 page)
28 May 2016Termination of appointment of John Woods as a director on 28 May 2016 (1 page)
9 May 2016Appointment of Mr John Woods as a director on 12 March 2011 (2 pages)
9 May 2016Appointment of Mr John Woods as a director on 12 March 2011 (2 pages)
25 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 5,250
(9 pages)
25 October 2015Termination of appointment of William Mitchelson Clark as a director on 17 July 2015 (1 page)
25 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 5,250
(9 pages)
25 October 2015Termination of appointment of William Mitchelson Clark as a director on 17 July 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,250
(10 pages)
31 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,250
(10 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,250
(10 pages)
1 November 2013Director's details changed for Robbie Carruthers on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Robbie Carruthers on 1 November 2013 (2 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,250
(10 pages)
1 November 2013Director's details changed for Robbie Carruthers on 1 November 2013 (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
26 October 2012Secretary's details changed for Susan Diana Clark on 17 October 2012 (1 page)
26 October 2012Director's details changed for William Mitchelson Clark on 17 October 2012 (3 pages)
26 October 2012Director's details changed for Terence Collier on 17 October 2012 (2 pages)
26 October 2012Director's details changed for Robbie Carruthers on 17 October 2012 (2 pages)
26 October 2012Director's details changed for John Edward Woods on 17 October 2012 (2 pages)
26 October 2012Director's details changed for Donald Walker on 17 October 2012 (2 pages)
26 October 2012Director's details changed for Michael Swallow on 17 October 2012 (2 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
26 October 2012Director's details changed for William Mitchelson Clark on 17 October 2012 (3 pages)
26 October 2012Director's details changed for Terence Collier on 17 October 2012 (2 pages)
26 October 2012Director's details changed for Robbie Carruthers on 17 October 2012 (2 pages)
26 October 2012Director's details changed for John Edward Woods on 17 October 2012 (2 pages)
26 October 2012Director's details changed for Donald Walker on 17 October 2012 (2 pages)
26 October 2012Director's details changed for Michael Swallow on 17 October 2012 (2 pages)
26 October 2012Secretary's details changed for Susan Diana Clark on 17 October 2012 (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
15 December 2011Appointment of John Edward Woods as a director (3 pages)
15 December 2011Appointment of John Edward Woods as a director (3 pages)
8 November 2011Annual return made up to 17 October 2011 (19 pages)
8 November 2011Annual return made up to 17 October 2011 (19 pages)
28 October 2011Director's details changed for Robbie Carruthers on 1 September 2011 (2 pages)
28 October 2011Termination of appointment of Oliver Colvin as a director (2 pages)
28 October 2011Director's details changed for Robbie Carruthers on 1 September 2011 (2 pages)
28 October 2011Director's details changed for Robbie Carruthers on 1 September 2011 (2 pages)
28 October 2011Termination of appointment of Oliver Colvin as a director (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (19 pages)
7 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (19 pages)
14 December 2009Director's details changed for William Clark on 1 October 2009 (3 pages)
14 December 2009Director's details changed for William Clark on 1 October 2009 (3 pages)
14 December 2009Director's details changed for William Clark on 1 October 2009 (3 pages)
21 November 2009Termination of appointment of Theresa Clark as a director (1 page)
21 November 2009Appointment of Michael Swallow as a director (1 page)
21 November 2009Termination of appointment of Theresa Clark as a director (1 page)
21 November 2009Appointment of Michael Swallow as a director (1 page)
15 May 2009Return made up to 17/10/08; full list of members (12 pages)
15 May 2009Return made up to 17/10/08; full list of members (12 pages)
20 April 2009Appointment terminated director theresa clark (1 page)
20 April 2009Appointment terminated director theresa clark (1 page)
16 January 2009Full accounts made up to 31 March 2008 (10 pages)
16 January 2009Full accounts made up to 31 March 2008 (10 pages)
23 December 2007New director appointed (1 page)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007New director appointed (1 page)
23 December 2007Secretary resigned;director resigned (1 page)
8 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 November 2007Return made up to 17/10/07; no change of members (9 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 November 2007Return made up to 17/10/07; no change of members (9 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
15 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 November 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 November 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
24 October 2005Return made up to 17/10/05; full list of members (9 pages)
24 October 2005Return made up to 17/10/05; full list of members (9 pages)
8 November 2004Full accounts made up to 31 March 2004 (12 pages)
8 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 October 2004New director appointed (2 pages)
6 September 2004Full accounts made up to 31 March 2003 (11 pages)
6 September 2004Full accounts made up to 31 March 2003 (11 pages)
2 March 2004Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2004Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 2003Full accounts made up to 31 March 2002 (12 pages)
2 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 October 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Secretary resigned
(9 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Secretary resigned
(9 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
27 September 2001Full accounts made up to 31 March 2001 (9 pages)
27 September 2001Full accounts made up to 31 March 2001 (9 pages)
24 August 2001Return made up to 20/08/01; no change of members (8 pages)
24 August 2001Return made up to 20/08/01; no change of members (8 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 31 March 2000 (10 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Return made up to 20/08/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2000Return made up to 20/08/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 1999Return made up to 20/08/99; full list of members (8 pages)
31 August 1999Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Return made up to 20/08/99; full list of members (8 pages)
31 August 1999Full accounts made up to 31 March 1999 (10 pages)
27 August 1998Full accounts made up to 31 March 1998 (10 pages)
27 August 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Full accounts made up to 31 March 1998 (10 pages)
27 August 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
30 October 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (4 pages)
28 August 1996Return made up to 20/08/96; full list of members (8 pages)
28 August 1996Return made up to 20/08/96; full list of members (8 pages)
29 March 1996Full accounts made up to 31 March 1995 (4 pages)
29 March 1996Full accounts made up to 31 March 1995 (4 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Return made up to 20/08/95; full list of members (8 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Return made up to 20/08/95; full list of members (8 pages)
29 January 1949Incorporation (13 pages)
29 January 1949Incorporation (13 pages)