Middlesbrough
TS5 6SA
Director Name | Mrs Margaret Lesley Anderson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(55 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Mrs Catherine Anne Lee |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2011(55 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Personal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Mr Raymond Tunnicliffe |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(56 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Christine Mary Henderson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(58 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Toft House The Avenue Middlesbrough North Yorkshire TS5 6SA |
Secretary Name | Christine Mary Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2014(58 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Toft House The Avenue Middlesbrough North Yorkshire TS5 6SA |
Director Name | Mr Michael John Crooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Househusband |
Country of Residence | United Kingdom |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Mrs Cecelia Joan McEwan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(60 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Mr Joseph Anthony Harrison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Mr Raymond Burton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Mr Leigh Martin Sayers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(66 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Linthorpe Middlesbrough TS5 6SA |
Director Name | Mrs Wendie Middleton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Actress |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Mrs Enid Forsyth |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 February 2003) |
Role | Retired |
Correspondence Address | 11 Aylton Drive Brookfield Middlesbrough Cleveland TS5 8HW |
Director Name | Mr Michael John Crooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(35 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Local Government Officer |
Correspondence Address | 18 Brusselton Close Acklam Middlesbrough Cleveland TS5 8SL |
Director Name | Mr Stephen Burns |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(35 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 February 1993) |
Role | Laboratory Manager |
Correspondence Address | 10 Carmel Gardens Brookfield Middlesbrough Cleveland TS5 8DX |
Secretary Name | Mrs Nancy Doreen Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 54 Kensington Avenue Normanby Middlesbrough Cleveland TS6 0QQ |
Director Name | Stephen Chisholm |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 1996) |
Role | Sales Manager |
Correspondence Address | 24 Marton Avenue Middlesbrough Cleveland TS4 3SQ |
Secretary Name | Councillor Mrs Barbara Jacqueline Nilsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(37 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 19 June 1995) |
Role | Lecturer |
Correspondence Address | 18 Orchard Road Linthorpe Middlesbrough Cleveland TS5 5PL |
Director Name | Mr Raymond Burton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(38 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 26 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Secretary Name | Christine Mary Henderson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(38 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 29 February 1996) |
Role | Housewife |
Correspondence Address | 14 Poplars Road Middlesbrough TS5 6RL |
Secretary Name | Christine Mary Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(38 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 29 February 1996) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 14 Poplars Road Middlesbrough TS5 6RL |
Secretary Name | Margaret Ann McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 1999) |
Role | Dance Teacher |
Correspondence Address | 14 Belle Vue Road Linthorpe Middlesbrough Cleveland TS5 5AQ |
Secretary Name | Stephen John Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(42 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cornfield Road Middlesbrough Cleveland TS5 5QJ |
Director Name | Mr David Carl Ralph Appleton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Avenue Middlesbrough Cleveland TS5 6SB |
Director Name | Stephen John Catchpole |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 October 2010) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 21 Cornfield Road Middlesbrough Cleveland TS5 5QJ |
Director Name | Andrew Simon Charlesworth |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2005) |
Role | Transport Company Manager |
Correspondence Address | 9 Belle Vue Road Middlesbrough Cleveland TS5 5AQ |
Director Name | David John Charlesworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2005) |
Role | Nurse |
Correspondence Address | 18 Walworth Grove Acklam Middlesbrough Cleveland TS5 8NN |
Director Name | Sylvia Cockerline |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(49 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 November 2016) |
Role | Promotions Officer |
Country of Residence | England |
Correspondence Address | Toft House The Avenue Middlesbrough TS5 6SA |
Director Name | Margaret Edith Blythe |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Redwood Court Marton In Cleveland Middlesbrough Cleveland TS7 8BA |
Secretary Name | Mrs Shirley Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2014) |
Role | Employment Advisor |
Country of Residence | England |
Correspondence Address | 20 Rosedale Gardens Billingham Cleveland TS23 3UB |
Director Name | Scott Ayling |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(52 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 24 October 2009) |
Role | Researcher |
Correspondence Address | 1 Veryan Road Billingham Cleveland TS23 3AR |
Director Name | Ms Janice Carmo |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(56 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2014) |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 12 Brompton Street Middlesbrough Cleveland TS5 6BL |
Director Name | Stephen John Catchpole |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 August 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Toft House The Avenue Middlesbrough North Yorkshire TS5 6SA |
Website | mltmiddlesbrough.org.uk |
---|---|
Telephone | 01642 815181 |
Telephone region | Middlesbrough |
Registered Address | Toft House The Avenue Linthorpe Middlesbrough TS5 6SA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £138,002 |
Cash | £101,270 |
Current Liabilities | £3,577 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Appointment of Mrs Wendie Middleton as a director on 24 November 2022 (2 pages) |
5 December 2022 | Termination of appointment of Nicholas James Stuart Holford as a director on 24 November 2022 (1 page) |
30 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 September 2022 | Appointment of Mr Stephen Jones as a director on 21 September 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 January 2022 | Appointment of Mr Leigh Martin Sayers as a director on 18 January 2022 (2 pages) |
22 January 2022 | Appointment of Mr Raymond Burton as a director on 18 January 2022 (2 pages) |
22 January 2022 | Termination of appointment of Gill Sigsworth-Goulding as a director on 18 January 2022 (1 page) |
25 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 August 2021 | Director's details changed for Mrs Gill Sigsworth-Goulding on 17 June 2021 (2 pages) |
24 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 April 2021 | Termination of appointment of Raymond Burton as a director on 26 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Gisela Metcalfe as a director on 26 April 2021 (1 page) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 December 2019 | Appointment of Mr Joseph Anthony Harrison as a director on 16 December 2019 (2 pages) |
18 December 2019 | Appointment of Mrs Gill Sigsworth-Goulding as a director on 16 December 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 October 2018 | Termination of appointment of Wendy Lowe as a director on 1 October 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mrs Gisela Metcalfe as a director on 22 February 2018 (2 pages) |
22 August 2017 | Termination of appointment of Stephen John Catchpole as a director on 11 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Stephen John Catchpole as a director on 11 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
6 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Cecelia Joan Mcewan as a director on 6 December 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Cecelia Joan Mcewan as a director on 6 December 2016 (2 pages) |
24 November 2016 | Termination of appointment of Sylvia Cockerline as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Sylvia Cockerline as a director on 23 November 2016 (1 page) |
14 June 2016 | Director's details changed for Mrs Margaret Lesley Anderson on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mrs Margaret Lesley Anderson on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Carole Wynne Narey on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Raymond Burton on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Raymond Tunnicliffe on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Raymond Tunnicliffe on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Raymond Burton on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Sylvia Cockerline on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Carole Wynne Narey on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Raymond Tunnicliffe on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Raymond Tunnicliffe on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Sylvia Cockerline on 13 June 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Registered office address changed from Toft House the Avenue Linthorpe Middlesbrough Cleveland TS5 6SA to Toft House the Avenue Linthorpe Middlesbrough TS5 6SA on 15 March 2016 (1 page) |
15 March 2016 | Director's details changed for Mrs Catherine Anne Lee on 26 February 2016 (2 pages) |
15 March 2016 | Director's details changed for Mrs Catherine Anne Lee on 26 February 2016 (2 pages) |
15 March 2016 | Annual return made up to 10 March 2016 no member list (13 pages) |
15 March 2016 | Annual return made up to 10 March 2016 no member list (13 pages) |
15 March 2016 | Registered office address changed from Toft House the Avenue Linthorpe Middlesbrough Cleveland TS5 6SA to Toft House the Avenue Linthorpe Middlesbrough TS5 6SA on 15 March 2016 (1 page) |
29 February 2016 | Appointment of Mr Michael John Crooks as a director on 25 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Michael John Crooks as a director on 25 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Cecelia Joan Mcewan as a director on 25 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Cecelia Joan Mcewan as a director on 25 February 2016 (1 page) |
11 March 2015 | Annual return made up to 10 March 2015 no member list (12 pages) |
11 March 2015 | Director's details changed for Christine Mary Henderson on 27 November 2014 (2 pages) |
11 March 2015 | Director's details changed for Christine Mary Henderson on 27 November 2014 (2 pages) |
11 March 2015 | Annual return made up to 10 March 2015 no member list (12 pages) |
27 January 2015 | Appointment of Stephen John Catchpole as a director on 27 November 2014 (3 pages) |
27 January 2015 | Appointment of Stephen John Catchpole as a director on 27 November 2014 (3 pages) |
22 January 2015 | Appointment of Mr Nicholas James Stuart Holford as a director on 27 November 2014 (3 pages) |
22 January 2015 | Appointment of Mr Nicholas James Stuart Holford as a director on 27 November 2014 (3 pages) |
20 January 2015 | Appointment of Christine Mary Henderson as a director on 27 November 2014 (3 pages) |
20 January 2015 | Termination of appointment of Janice Carmo as a director on 24 November 2014 (2 pages) |
20 January 2015 | Appointment of Christine Mary Henderson as a secretary on 27 November 2014 (3 pages) |
20 January 2015 | Termination of appointment of Janice Carmo as a director on 24 November 2014 (2 pages) |
20 January 2015 | Termination of appointment of Joan Piper as a director on 24 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Joan Piper as a director on 24 November 2014 (1 page) |
20 January 2015 | Appointment of Christine Mary Henderson as a director on 27 November 2014 (3 pages) |
20 January 2015 | Appointment of Christine Mary Henderson as a secretary on 27 November 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 November 2014 | Termination of appointment of Shirley Wells as a secretary on 30 June 2014 (1 page) |
2 November 2014 | Termination of appointment of Shirley Wells as a director on 30 June 2014 (1 page) |
2 November 2014 | Termination of appointment of Barry Raymond Wells as a director on 30 June 2014 (1 page) |
2 November 2014 | Termination of appointment of Barry Raymond Wells as a director on 30 June 2014 (1 page) |
2 November 2014 | Termination of appointment of Shirley Wells as a secretary on 30 June 2014 (1 page) |
2 November 2014 | Termination of appointment of Shirley Wells as a director on 30 June 2014 (1 page) |
19 March 2014 | Termination of appointment of Janet Nicholson as a director (1 page) |
19 March 2014 | Annual return made up to 10 March 2014 no member list (13 pages) |
19 March 2014 | Appointment of Mrs Cecelia Joan Mcewan as a director (2 pages) |
19 March 2014 | Appointment of Mrs Cecelia Joan Mcewan as a director (2 pages) |
19 March 2014 | Annual return made up to 10 March 2014 no member list (13 pages) |
19 March 2014 | Appointment of Mrs Wendy Lowe as a director (2 pages) |
19 March 2014 | Appointment of Mrs Wendy Lowe as a director (2 pages) |
19 March 2014 | Termination of appointment of Janet Nicholson as a director (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 April 2013 | Appointment of Ms Janice Carmo as a director (2 pages) |
15 April 2013 | Appointment of Ms Janice Carmo as a director (2 pages) |
15 April 2013 | Appointment of Mr Raymond Tunnicliffe as a director (2 pages) |
15 April 2013 | Termination of appointment of Patricia Mains as a director (1 page) |
15 April 2013 | Annual return made up to 10 March 2013 no member list (13 pages) |
15 April 2013 | Annual return made up to 10 March 2013 no member list (13 pages) |
15 April 2013 | Termination of appointment of Peter Nicholson as a director (1 page) |
15 April 2013 | Appointment of Mr Raymond Tunnicliffe as a director (2 pages) |
15 April 2013 | Termination of appointment of Patricia Mains as a director (1 page) |
15 April 2013 | Termination of appointment of Peter Nicholson as a director (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 April 2012 | Appointment of Mrs Margaret Lesley Anderson as a director (2 pages) |
12 April 2012 | Director's details changed for Raymond Burton on 1 October 2011 (2 pages) |
12 April 2012 | Appointment of Mrs Catherine Anne Lee as a director (2 pages) |
12 April 2012 | Termination of appointment of Amanda Harris as a director (1 page) |
12 April 2012 | Annual return made up to 10 March 2012 no member list (13 pages) |
12 April 2012 | Appointment of Mrs Margaret Lesley Anderson as a director (2 pages) |
12 April 2012 | Director's details changed for Raymond Burton on 1 October 2011 (2 pages) |
12 April 2012 | Annual return made up to 10 March 2012 no member list (13 pages) |
12 April 2012 | Appointment of Mrs Patricia Mains as a director (2 pages) |
12 April 2012 | Appointment of Mrs Patricia Mains as a director (2 pages) |
12 April 2012 | Termination of appointment of Amanda Harris as a director (1 page) |
12 April 2012 | Director's details changed for Raymond Burton on 1 October 2011 (2 pages) |
12 April 2012 | Appointment of Mrs Catherine Anne Lee as a director (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 April 2011 | Annual return made up to 10 March 2011 no member list (11 pages) |
8 April 2011 | Appointment of Mrs Amanda Jayne Harris as a director (2 pages) |
8 April 2011 | Annual return made up to 10 March 2011 no member list (11 pages) |
8 April 2011 | Appointment of Mrs Amanda Jayne Harris as a director (2 pages) |
7 April 2011 | Termination of appointment of Stephen Catchpole as a director (1 page) |
7 April 2011 | Termination of appointment of Margaret Blythe as a director (1 page) |
7 April 2011 | Termination of appointment of Margaret Blythe as a director (1 page) |
7 April 2011 | Termination of appointment of Maureen Payne as a director (1 page) |
7 April 2011 | Termination of appointment of Christopher Metcalfe as a director (1 page) |
7 April 2011 | Termination of appointment of Christopher Metcalfe as a director (1 page) |
7 April 2011 | Termination of appointment of Maureen Payne as a director (1 page) |
7 April 2011 | Termination of appointment of Stephen Catchpole as a director (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
12 April 2010 | Annual return made up to 10 March 2010 no member list (8 pages) |
12 April 2010 | Annual return made up to 10 March 2010 no member list (8 pages) |
9 April 2010 | Director's details changed for Sylvia Cockerline on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Carole Wynne Narey on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Maureen Payne on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Carole Wynne Narey on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Raymond Burton on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Raymond Burton on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Christopher Trevor Craven Metcalfe on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Kenneth Nicholson on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Sylvia Cockerline on 10 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of Cecilia Mcewan as a director (1 page) |
9 April 2010 | Director's details changed for Margaret Edith Blythe on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Janet Nicholson on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Maureen Payne on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Joan Piper on 10 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of Scott Ayling as a director (1 page) |
9 April 2010 | Director's details changed for Mr Peter Kenneth Nicholson on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Margaret Edith Blythe on 10 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of Scott Ayling as a director (1 page) |
9 April 2010 | Director's details changed for Mrs Shirley Wells on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Stephen John Catchpole on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Janet Nicholson on 10 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of Cecilia Mcewan as a director (1 page) |
9 April 2010 | Director's details changed for Mrs Shirley Wells on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Joan Piper on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Christopher Trevor Craven Metcalfe on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Stephen John Catchpole on 10 March 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
25 June 2009 | Director appointed scott ayling (2 pages) |
25 June 2009 | Annual return made up to 10/03/09 (6 pages) |
25 June 2009 | Annual return made up to 10/03/09 (6 pages) |
25 June 2009 | Director appointed scott ayling (2 pages) |
25 June 2009 | Director appointed janet nicholson (2 pages) |
25 June 2009 | Director appointed janet nicholson (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
30 April 2008 | Annual return made up to 10/03/08 (6 pages) |
30 April 2008 | Annual return made up to 10/03/08 (6 pages) |
29 April 2008 | Director and secretary's change of particulars / shirley dale / 06/12/2007 (2 pages) |
29 April 2008 | Appointment terminated director dorothy goulding (1 page) |
29 April 2008 | Appointment terminated director dorothy goulding (1 page) |
29 April 2008 | Director and secretary's change of particulars / shirley dale / 06/12/2007 (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
21 March 2007 | Annual return made up to 10/03/07 (8 pages) |
21 March 2007 | Annual return made up to 10/03/07 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
16 March 2006 | Annual return made up to 10/03/06 (7 pages) |
16 March 2006 | Annual return made up to 10/03/06 (7 pages) |
9 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
9 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
24 March 2005 | Annual return made up to 10/03/05
|
24 March 2005 | Annual return made up to 10/03/05
|
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
19 March 2004 | Annual return made up to 10/03/04 (7 pages) |
19 March 2004 | Annual return made up to 10/03/04 (7 pages) |
19 February 2004 | Total exemption full accounts made up to 30 June 2003 (18 pages) |
19 February 2004 | Total exemption full accounts made up to 30 June 2003 (18 pages) |
31 March 2003 | Annual return made up to 10/03/03 (8 pages) |
31 March 2003 | Annual return made up to 10/03/03 (8 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (2 pages) |
25 February 2003 | Director resigned (2 pages) |
25 February 2003 | Director resigned (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (2 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
26 March 2002 | Annual return made up to 10/03/02 (6 pages) |
26 March 2002 | Annual return made up to 10/03/02 (6 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (17 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (17 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
2 April 2001 | Annual return made up to 10/03/01 (7 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Annual return made up to 10/03/01 (7 pages) |
2 April 2001 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
30 March 2000 | Annual return made up to 10/03/00
|
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Annual return made up to 10/03/00
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
7 March 2000 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
20 April 1999 | Director resigned (1 page) |
18 March 1999 | Annual return made up to 10/03/99 (8 pages) |
18 March 1999 | Annual return made up to 10/03/99 (8 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
12 March 1998 | Annual return made up to 10/03/98 (8 pages) |
12 March 1998 | Annual return made up to 10/03/98 (8 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
17 March 1997 | Annual return made up to 10/03/97 (8 pages) |
17 March 1997 | Annual return made up to 10/03/97 (8 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Annual return made up to 10/03/96
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Annual return made up to 10/03/96
|
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Annual return made up to 10/03/95 (8 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Annual return made up to 10/03/95 (8 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |