Company NameThe Cyrenians Ltd
Company StatusActive
Company Number00995799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 1970(53 years, 5 months ago)
Previous NameTyneside Cyrenians Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameSusan Carr
NationalityBritish
StatusCurrent
Appointed02 July 2007(36 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RolePersonal Assistant
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMr Stephen Guyon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(44 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMr Dean Andrew Fielding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(45 years, 5 months after company formation)
Appointment Duration8 years
RoleFinance/Business Director
Country of ResidenceEngland
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMs Lesley Telford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(45 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMr Pete Edwin Brown
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(46 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMr Michael Barton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(49 years after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMrs Glynis Joan Frew
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(52 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMr Anthony May
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(53 years, 2 months after company formation)
Appointment Duration3 months
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMrs Sandra Louise Erickson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(53 years, 2 months after company formation)
Appointment Duration3 months
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMrs Lisa Boyack
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(53 years, 2 months after company formation)
Appointment Duration3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameThomas Hammill
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2001)
RoleSchool Teacher
Correspondence Address5 Hagg Bank Cottages
Wylam
Northumberland
NE41 8JT
Director NameMr John Elliott
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years after company formation)
Appointment Duration7 years, 1 month (resigned 17 January 1999)
RoleRetired Doctor
Correspondence Address143 Cedar Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9PH
Director NameMr Michael Ball
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 1995)
RoleCity Of Newcastle Housing Advise Officer
Correspondence Address17 Haswell Close
Gateshead
Tyne & Wear
NE10 8UE
Secretary NameMr John Thompson
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address5 Barnhill
Stanley
County Durham
DH9 8AN
Director NameMr Thomas Gwilym Evans
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(21 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 September 2002)
RoleRetired Electrical Engineer
Correspondence Address1 Ridley Close
Beaumont Park
Hexham
Northumberland
NE46 2HY
Director NameMrs Lynne Gilroy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(21 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 1997)
RoleMedical Secretary
Correspondence Address73 Gowland Avenue
Fenham
Newcastle
Tyne & Wear
NE4 9NJ
Director NameCllr Robert Higgins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(25 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 1997)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Highwood Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7UR
Director NameDr William Anthony Barker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 December 1997)
RoleConsultant Neuropsychiatrist
Correspondence Address19 Longmeadows Darras Hall
Ponteland
Northumberland
NE20 9DX
Director NameJocelyn Nora Coleman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2002)
RoleTeacher
Correspondence AddressAlmaren Bath Terrace
Blyth
Northumberland
NE24 3AX
Director NameRaymond Colville
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(28 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2002)
RoleCivil Servant
Correspondence Address17 Rowan Tree Avenue
Gilesgate Moor
Durham
County Durham
DH1 1DX
Director NameDr Daniel Campbell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(28 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2001)
RoleLecturer
Correspondence Address35 Linden Way
Ponteland
Newcastle Upon Tyne
NE20 9DP
Director NameMaureen Cockburn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(28 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2002)
RoleNHS Manager
Correspondence Address2 Buxton Green
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 4AH
Director NameChristopher John Gregory
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2003)
RoleRetired
Correspondence Address71 Brock Farm Court
North Shields
Tyne & Wear
NE30 2BH
Secretary NameMr Stephen Bell
NationalityBritish
StatusResigned
Appointed28 May 2002(31 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 March 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
NE4 7AB
Director NameJohnathon Heslop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(31 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
NE4 7AB
Director NameJim Halliday
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(31 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2007)
RoleChief Accountant
Correspondence Address10 Lodsworth Drive
Cramlington
Northumberland
NE23 7XR
Director NameJez Corfield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(33 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 December 2016)
RoleHealth & Safety Officer
Country of ResidenceEngland
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameMs Ranjana Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(35 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
NE4 7AB
Director NameRt Hon Hilary Jane Armstrong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(37 years after company formation)
Appointment Duration11 years (resigned 28 November 2018)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressUnit D13 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameDipu Ahad
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(37 years after company formation)
Appointment Duration4 years, 12 months (resigned 15 November 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
NE4 7AB
Director NameMiss Jacqueline Crombie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(38 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressArchitectural House Plummer Street
Newcastle Upon Tyne
NE4 7AB
Director NameMr Gordon Macgregor Burns
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(39 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameJoanne Jane Curry
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(41 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 January 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameMs Samantha Crawley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2014(43 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director NameMs Catherine Mary Hearne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(49 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ

Contact

Websitethecyrens.org

Location

Registered AddressH26 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£15,207,520
Net Worth£10,580,405
Cash£689,636
Current Liabilities£2,050,794

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

13 July 2009Delivered on: 15 July 2009
Persons entitled: North East Direct Access Limited

Classification: Legal charge
Secured details: £689,333.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of A167 plawsworth county durham t/nos. DU191844, DU187018 and DU193565.
Outstanding
30 June 2006Delivered on: 13 July 2006
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £500,000-00 due or to become due from the company to.
Particulars: Elliot house, 4 bentinck terrace, newcastle upon tyne.
Outstanding
2 February 2000Delivered on: 10 February 2000
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: Elliots house bentinck terrace newcastle upon tyne tyne and wear t/n TY263602.
Outstanding
11 November 1996Delivered on: 25 November 1996
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: Conrad house bentinck terrace newcastle upon tyne.
Outstanding
11 November 1996Delivered on: 22 November 1996
Persons entitled: Marie Curie Cancer Care

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee under the terms of this charge.
Particulars: F/H-land k/a conrad house bentinck terrace t/n-TY105269 and nos 1, 2 and 3 bentinck terrace aforesaid comprised in conveyances respectively dated 11TH november 1955, 3RD october 1955 and 10TH october 1955.
Outstanding
4 December 1995Delivered on: 13 December 1995
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: 214 westgate road, newcastle upon tyne, tyne & wear t/no: TY78182.
Outstanding
27 September 2018Delivered on: 1 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 69 avondale rise, newcastle upon tyne, NE6 2FS (title number TY13591) - for more property details please see the schedule contained within the legal charge.
Outstanding
20 December 2017Delivered on: 6 January 2018
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 1 solway street newcastle upon tyne.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 64 montague street lemington newcastle upon tyne.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 207 and 209 stamfordham road newcastle upon tyne.
Outstanding
12 November 1992Delivered on: 25 November 1992
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: Rose cottage,warren mill,belford,northumberland,t/no ND61545.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 51 brampton avenue walker newcastle upon tyne.
Outstanding
5 July 2017Delivered on: 7 July 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 12 & 14 denwick avanue newcastle upon tyne.
Outstanding
5 July 2017Delivered on: 7 July 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 15 & 17 welbeck road walker newcastle upon tyne.
Outstanding
5 July 2017Delivered on: 7 July 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 17 and 19 dunmorlie street byker newcastle upon tyne.
Outstanding
5 July 2017Delivered on: 7 July 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 27 woodburn street newcastle upon tyne.
Outstanding
5 July 2017Delivered on: 7 July 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 86 eastgarth newcastle upon tyne.
Outstanding
5 July 2017Delivered on: 7 July 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: 148 orpington avenue newcastle upon tyne.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit d, marquis court,. Tenth avenue west,. Team valley,. Gateshead tyne and wear (title no TY250550).
Outstanding
15 October 2015Delivered on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ridley villas 91-93 new bridge street newcastle t/no. TY489302.
Outstanding
15 October 2015Delivered on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ron eager house 214 westgate road newcastlet/no. TY78182.
Outstanding
22 June 1992Delivered on: 25 June 1992
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £207,105 due from the company to the chargee.
Particulars: Francis house,202 westgate rd,newcastle upon tyne. T/no.ty 29416.
Outstanding
15 October 2015Delivered on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Francis house 202 westgate road newcastle t/no. TY29416.
Outstanding
15 October 2015Delivered on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Roycroft house 219 westgate road newcastle t/no. TY290246.
Outstanding
15 October 2015Delivered on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1 and 1A walker terrace gateshead t/no. TY303502.
Outstanding
15 October 2015Delivered on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Denmark house denmark terrace gateshead t/no. TY416984.
Outstanding
15 October 2015Delivered on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Bentinck house bentinck road newcastle t/no. TY334365.
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 52 bertram crescent, newcastle upon tyne NE5 6PY and 66 other properties - for more details please refer to the instrument.
Outstanding
11 August 2014Delivered on: 12 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being elliott house, bentinck terrace, newcastle upon tyne.
Outstanding
16 July 2010Delivered on: 20 July 2010
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: F/H 156 and 158 hotspur street heaton newcastle upon tyne.
Outstanding
7 July 2010Delivered on: 17 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 July 2010Delivered on: 15 July 2010
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: F/H property k/a direct access site great north road plawsworth chester le street co durham.
Outstanding
16 March 1992Delivered on: 18 March 1992
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £95,915.00 and all other monies due or to become due from the company to the chargee.
Particulars: Western house 4 bentinck terrace newcastle upon tyne.
Outstanding

Filing History

30 January 2024Appointment of Mrs Lisa Boyack as a director on 24 January 2024 (2 pages)
30 January 2024Appointment of Mr Anthony May as a director on 24 January 2024 (2 pages)
30 January 2024Appointment of Mrs Sandra Louise Erickson as a director on 24 January 2024 (2 pages)
21 December 2023Group of companies' accounts made up to 31 March 2023 (56 pages)
21 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
29 November 2023Termination of appointment of Geraldine Kay as a director on 28 November 2023 (1 page)
29 November 2023Termination of appointment of Catherine Mary Hearne as a director on 28 November 2023 (1 page)
3 October 2023Director's details changed for Ms Catherine Mary Hearne on 29 September 2023 (2 pages)
25 July 2023Registered office address changed from Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to H26 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 25 July 2023 (1 page)
16 January 2023Appointment of Mrs Glynis Joan Frew as a director on 12 January 2023 (2 pages)
5 January 2023Group of companies' accounts made up to 31 March 2022 (59 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
19 December 2021Group of companies' accounts made up to 31 March 2021 (66 pages)
8 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Andrew William Mcfarlane as a director on 24 March 2021 (1 page)
31 December 2020Group of companies' accounts made up to 31 March 2020 (65 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
7 December 2020Termination of appointment of Maggie Pavlou as a director on 1 December 2020 (1 page)
12 November 2020Termination of appointment of Fiona Wharton as a director on 11 November 2020 (1 page)
15 June 2020Appointment of Mr Andrew Mcfarlane as a director on 12 December 2019 (2 pages)
12 December 2019Appointment of Mr Michael Barton as a director on 12 December 2019 (2 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (55 pages)
12 December 2019Appointment of Ms Catherine Hearne as a director on 12 December 2019 (2 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
17 April 2019Termination of appointment of James David Alexander Ramsbotham as a director on 16 April 2019 (1 page)
10 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 December 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
29 November 2018Termination of appointment of Hilary Jane Armstrong as a director on 28 November 2018 (1 page)
1 October 2018Registration of charge 009957990033, created on 27 September 2018 (47 pages)
23 July 2018Director's details changed for Miss Fiona Wharton on 13 July 2018 (2 pages)
31 January 2018Termination of appointment of Jeremy Peter Middleton as a director on 26 January 2018 (1 page)
31 January 2018Appointment of Mr James Ramsbotham as a director on 26 January 2018 (2 pages)
6 January 2018Registration of charge 009957990032, created on 20 December 2017 (43 pages)
6 January 2018Registration of charge 009957990032, created on 20 December 2017 (43 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
21 December 2017Registration of charge 009957990030, created on 20 December 2017 (44 pages)
21 December 2017Registration of charge 009957990031, created on 20 December 2017 (41 pages)
21 December 2017Registration of charge 009957990029, created on 20 December 2017 (44 pages)
21 December 2017Registration of charge 009957990029, created on 20 December 2017 (44 pages)
21 December 2017Registration of charge 009957990030, created on 20 December 2017 (44 pages)
21 December 2017Registration of charge 009957990031, created on 20 December 2017 (41 pages)
20 December 2017Termination of appointment of Michael John Parker as a director on 1 December 2017 (1 page)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 December 2017Termination of appointment of Michael John Parker as a director on 1 December 2017 (1 page)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
1 August 2017Registered office address changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LF to Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LF to Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 1 August 2017 (1 page)
7 July 2017Registration of charge 009957990024, created on 5 July 2017 (43 pages)
7 July 2017Registration of charge 009957990024, created on 5 July 2017 (43 pages)
7 July 2017Registration of charge 009957990026, created on 5 July 2017 (44 pages)
7 July 2017Registration of charge 009957990025, created on 5 July 2017 (43 pages)
7 July 2017Registration of charge 009957990023, created on 5 July 2017 (43 pages)
7 July 2017Registration of charge 009957990028, created on 5 July 2017 (44 pages)
7 July 2017Registration of charge 009957990025, created on 5 July 2017 (43 pages)
7 July 2017Registration of charge 009957990028, created on 5 July 2017 (44 pages)
7 July 2017Registration of charge 009957990027, created on 5 July 2017 (43 pages)
7 July 2017Registration of charge 009957990027, created on 5 July 2017 (43 pages)
7 July 2017Registration of charge 009957990023, created on 5 July 2017 (43 pages)
7 July 2017Registration of charge 009957990026, created on 5 July 2017 (44 pages)
2 June 2017Auditor's resignation (1 page)
2 June 2017Auditor's resignation (1 page)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 May 2017Termination of appointment of Brian Manning as a director on 27 April 2017 (1 page)
3 May 2017Appointment of Ms Geraldine Kay as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Ms Geraldine Kay as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Brian Manning as a director on 27 April 2017 (1 page)
22 March 2017Registration of charge 009957990022, created on 17 March 2017 (10 pages)
22 March 2017Registration of charge 009957990022, created on 17 March 2017 (10 pages)
10 February 2017Appointment of Mr Peter Brown as a director on 27 January 2017 (2 pages)
10 February 2017Appointment of Mr Peter Brown as a director on 27 January 2017 (2 pages)
20 December 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
20 December 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
7 December 2016Termination of appointment of Alexander Thomas Michael Shiel as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Jez Corfield as a director on 1 December 2016 (1 page)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 December 2016Termination of appointment of Alexander Thomas Michael Shiel as a director on 1 December 2016 (1 page)
7 December 2016Appointment of Miss Fiona Wharton as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Miss Fiona Wharton as a director on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Jez Corfield as a director on 1 December 2016 (1 page)
10 May 2016Appointment of Mrs Lesley Telford as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mrs Lesley Telford as a director on 10 May 2016 (2 pages)
22 April 2016Appointment of Mr Dean Andrew Fielding as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Dean Andrew Fielding as a director on 22 April 2016 (2 pages)
9 December 2015Annual return made up to 7 December 2015 no member list (6 pages)
9 December 2015Annual return made up to 7 December 2015 no member list (6 pages)
27 October 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
27 October 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
19 October 2015Registration of charge 009957990014, created on 15 October 2015 (15 pages)
19 October 2015Registration of charge 009957990014, created on 15 October 2015 (15 pages)
17 October 2015Registration of charge 009957990018, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990019, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990021, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990017, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990020, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990020, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990018, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990015, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990021, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990015, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990017, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990016, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990016, created on 15 October 2015 (12 pages)
17 October 2015Registration of charge 009957990019, created on 15 October 2015 (12 pages)
26 May 2015Termination of appointment of Samantha Crawley as a director on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Samantha Crawley as a director on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Stephen Guyon as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Stephen Guyon as a director on 26 May 2015 (2 pages)
16 January 2015Termination of appointment of Joanne Jane Curry as a director on 15 January 2015 (1 page)
16 January 2015Termination of appointment of Joanne Jane Curry as a director on 15 January 2015 (1 page)
10 December 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
10 December 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
8 December 2014Annual return made up to 7 December 2014 no member list (7 pages)
8 December 2014Annual return made up to 7 December 2014 no member list (7 pages)
8 December 2014Annual return made up to 7 December 2014 no member list (7 pages)
27 October 2014Termination of appointment of Karen Ann Humble as a director on 17 October 2014 (1 page)
27 October 2014Termination of appointment of Karen Ann Humble as a director on 17 October 2014 (1 page)
12 August 2014Registration of charge 009957990013, created on 11 August 2014 (12 pages)
12 August 2014Registration of charge 009957990013, created on 11 August 2014 (12 pages)
22 July 2014Termination of appointment of Gordon Macgregor Burns as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Gordon Macgregor Burns as a director on 21 July 2014 (1 page)
22 July 2014Appointment of Ms Samantha Crawley as a director on 18 July 2014 (2 pages)
22 July 2014Appointment of Ms Samantha Crawley as a director on 18 July 2014 (2 pages)
12 December 2013Annual return made up to 7 December 2013 no member list (7 pages)
12 December 2013Register inspection address has been changed from Architectural House Plummer Street Newcastle upon Tyne Tyne & Wear NE4 7AB England (1 page)
12 December 2013Annual return made up to 7 December 2013 no member list (7 pages)
12 December 2013Annual return made up to 7 December 2013 no member list (7 pages)
12 December 2013Register inspection address has been changed from Architectural House Plummer Street Newcastle upon Tyne Tyne & Wear NE4 7AB England (1 page)
2 December 2013Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne NE4 7AB United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne NE4 7AB United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Architectural House Plummer Street Newcastle upon Tyne NE4 7AB United Kingdom on 2 December 2013 (1 page)
16 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
10 October 2013Memorandum and Articles of Association (13 pages)
10 October 2013Statement of company's objects (1 page)
10 October 2013Statement of company's objects (1 page)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2013Memorandum and Articles of Association (13 pages)
13 May 2013Appointment of Mrs Maggie Pavlou as a director (2 pages)
13 May 2013Appointment of Mrs Maggie Pavlou as a director (2 pages)
13 March 2013Termination of appointment of Dipu Ahad as a director (1 page)
13 March 2013Termination of appointment of Dipu Ahad as a director (1 page)
10 January 2013Appointment of Mr Jeremy Peter Middleton as a director (2 pages)
10 January 2013Appointment of Mr Jeremy Peter Middleton as a director (2 pages)
10 December 2012Annual return made up to 7 December 2012 no member list (7 pages)
10 December 2012Annual return made up to 7 December 2012 no member list (7 pages)
10 December 2012Annual return made up to 7 December 2012 no member list (7 pages)
5 November 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
5 November 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
2 August 2012Termination of appointment of Marion Talbot as a director (1 page)
2 August 2012Termination of appointment of Marion Talbot as a director (1 page)
1 August 2012Appointment of Joanne Jane Curry as a director (2 pages)
1 August 2012Appointment of Joanne Jane Curry as a director (2 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 03/05/2012
(16 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 March 2012Termination of appointment of Stephen Bell as a secretary (1 page)
13 March 2012Termination of appointment of Stephen Bell as a secretary (1 page)
19 January 2012Register(s) moved to registered office address (1 page)
19 January 2012Register(s) moved to registered office address (1 page)
19 January 2012Annual return made up to 7 December 2011 no member list (8 pages)
19 January 2012Annual return made up to 7 December 2011 no member list (8 pages)
19 January 2012Annual return made up to 7 December 2011 no member list (8 pages)
4 January 2012Termination of appointment of Jacqueline Crombie as a director (1 page)
4 January 2012Termination of appointment of Jacqueline Crombie as a director (1 page)
27 October 2011Termination of appointment of Michael Worthington as a director (1 page)
27 October 2011Termination of appointment of Michael Worthington as a director (1 page)
11 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
11 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
13 April 2011Secretary's details changed for Mr Stephen Bell on 11 April 2011 (1 page)
13 April 2011Secretary's details changed for Mr Stephen Bell on 11 April 2011 (1 page)
21 January 2011Annual return made up to 7 December 2010 no member list (9 pages)
21 January 2011Annual return made up to 7 December 2010 no member list (9 pages)
21 January 2011Annual return made up to 7 December 2010 no member list (9 pages)
7 December 2010Appointment of Ms Marion Elizabeth Talbot as a director (2 pages)
7 December 2010Appointment of Ms Marion Elizabeth Talbot as a director (2 pages)
8 November 2010Termination of appointment of Ranjana Bell as a director (1 page)
8 November 2010Appointment of Mr Gordon Macgregor Burns as a director (2 pages)
8 November 2010Appointment of Mr Gordon Macgregor Burns as a director (2 pages)
8 November 2010Appointment of Mr Brian Manning as a director (2 pages)
8 November 2010Appointment of Mr Brian Manning as a director (2 pages)
8 November 2010Termination of appointment of Ranjana Bell as a director (1 page)
12 August 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 June 2010Termination of appointment of Peter Watson as a director (1 page)
1 June 2010Termination of appointment of Peter Watson as a director (1 page)
1 June 2010Termination of appointment of Johnathon Heslop as a director (1 page)
1 June 2010Termination of appointment of Johnathon Heslop as a director (1 page)
10 December 2009Secretary's details changed for Susan Atkinson on 2 October 2009 (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Annual return made up to 7 December 2009 no member list (8 pages)
10 December 2009Secretary's details changed for Susan Atkinson on 2 October 2009 (1 page)
10 December 2009Annual return made up to 7 December 2009 no member list (8 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Annual return made up to 7 December 2009 no member list (8 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Secretary's details changed for Susan Atkinson on 2 October 2009 (1 page)
9 December 2009Director's details changed for Karen Humble on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Karen Humble on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Johnathon Heslop on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Michael John Worthington on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter Watson on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Karen Humble on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Michael John Worthington on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Rt Hon Hilary Jane Armstrong on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Michael John Parker on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Michael John Parker on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Rt Hon Hilary Jane Armstrong on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Ms Ranjana Bell on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Ms Ranjana Bell on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Dipu Ahad on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Johnathon Heslop on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Ms Ranjana Bell on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Dipu Ahad on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alexander Thomas Michael Shiel on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alexander Thomas Michael Shiel on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Michael John Parker on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter Watson on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Michael John Worthington on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Dipu Ahad on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alexander Thomas Michael Shiel on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Jez Corfield on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Miss Jacqueline Crombie on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Miss Jacqueline Crombie on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter Watson on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Jez Corfield on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Jez Corfield on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Johnathon Heslop on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Miss Jacqueline Crombie on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Rt Hon Hilary Jane Armstrong on 2 October 2009 (2 pages)
3 December 2009Company name changed tyneside cyrenians LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
3 December 2009Company name changed tyneside cyrenians LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
27 November 2009Memorandum and Articles of Association (16 pages)
27 November 2009Memorandum and Articles of Association (16 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Change of name notice (2 pages)
17 November 2009Amended full accounts made up to 31 March 2009 (49 pages)
17 November 2009Amended full accounts made up to 31 March 2009 (49 pages)
9 October 2009Full accounts made up to 31 March 2009 (62 pages)
9 October 2009Full accounts made up to 31 March 2009 (62 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 April 2009Director's change of particulars / hilary armstrong / 05/03/2009 (1 page)
7 April 2009Director's change of particulars / hilary armstrong / 05/03/2009 (1 page)
10 March 2009Director appointed miss jacqueline crombie (1 page)
10 March 2009Director appointed miss jacqueline crombie (1 page)
12 February 2009Registered office changed on 12/02/2009 from elliott house 4 bentinck terrace newcastle upon tyne tyne and wear NE4 6US (1 page)
12 February 2009Registered office changed on 12/02/2009 from elliott house 4 bentinck terrace newcastle upon tyne tyne and wear NE4 6US (1 page)
27 January 2009Appointment terminated director jo partridge (1 page)
27 January 2009Appointment terminated director jo partridge (1 page)
12 December 2008Annual return made up to 07/12/08 (6 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Annual return made up to 07/12/08 (6 pages)
12 December 2008Location of register of members (1 page)
24 September 2008Appointment terminated director john wharton (1 page)
24 September 2008Appointment terminated director john wharton (1 page)
1 August 2008Full accounts made up to 31 March 2008 (33 pages)
1 August 2008Full accounts made up to 31 March 2008 (33 pages)
15 July 2008Director appointed mr peter watson (1 page)
15 July 2008Director appointed mr peter watson (1 page)
21 May 2008Appointment terminated director james ramsbotham (1 page)
21 May 2008Appointment terminated director james ramsbotham (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Annual return made up to 07/12/07 (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Annual return made up to 07/12/07 (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
6 August 2007Full accounts made up to 31 March 2007 (29 pages)
6 August 2007Full accounts made up to 31 March 2007 (29 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
4 January 2007Annual return made up to 07/12/06 (6 pages)
4 January 2007Annual return made up to 07/12/06 (6 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Full accounts made up to 31 March 2006 (27 pages)
7 July 2006Full accounts made up to 31 March 2006 (27 pages)
14 February 2006Annual return made up to 07/12/05
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
14 February 2006Annual return made up to 07/12/05
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
2 August 2005Full accounts made up to 31 March 2005 (27 pages)
2 August 2005Full accounts made up to 31 March 2005 (27 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
7 January 2005Annual return made up to 07/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2005Annual return made up to 07/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Full accounts made up to 31 March 2004 (38 pages)
23 August 2004Full accounts made up to 31 March 2004 (38 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
30 December 2003Annual return made up to 07/12/03 (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Annual return made up to 07/12/03 (6 pages)
30 December 2003Director resigned (1 page)
1 October 2003Full accounts made up to 31 March 2003 (42 pages)
1 October 2003Full accounts made up to 31 March 2003 (42 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Annual return made up to 07/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Annual return made up to 07/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
19 September 2002Full accounts made up to 31 March 2002 (23 pages)
19 September 2002Full accounts made up to 31 March 2002 (23 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director resigned (1 page)
2 January 2002Annual return made up to 07/12/01
  • 363(288) ‐ Director resigned
(6 pages)
2 January 2002Annual return made up to 07/12/01
  • 363(288) ‐ Director resigned
(6 pages)
24 September 2001Full accounts made up to 31 March 2001 (19 pages)
24 September 2001Full accounts made up to 31 March 2001 (19 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Annual return made up to 07/12/00
  • 363(288) ‐ Director resigned
(6 pages)
15 December 2000Annual return made up to 07/12/00
  • 363(288) ‐ Director resigned
(6 pages)
15 December 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
2 October 2000Full accounts made up to 31 March 2000 (17 pages)
2 October 2000Full accounts made up to 31 March 2000 (17 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000Annual return made up to 07/12/99 (5 pages)
4 January 2000Annual return made up to 07/12/99 (5 pages)
21 October 1999Full accounts made up to 31 March 1999 (17 pages)
21 October 1999Full accounts made up to 31 March 1999 (17 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (17 pages)
31 December 1998Annual return made up to 07/12/98 (6 pages)
31 December 1998Annual return made up to 07/12/98 (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (17 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Annual return made up to 07/12/97
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Annual return made up to 07/12/97
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1997Full accounts made up to 31 March 1997 (15 pages)
27 October 1997Full accounts made up to 31 March 1997 (15 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Annual return made up to 07/12/96 (8 pages)
6 January 1997Annual return made up to 07/12/96 (8 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 October 1996Full accounts made up to 31 March 1996 (15 pages)
22 October 1996Full accounts made up to 31 March 1996 (15 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Annual return made up to 07/12/95 (8 pages)
5 January 1996Annual return made up to 07/12/95 (8 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (15 pages)
5 October 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1994Memorandum and Articles of Association (22 pages)
4 February 1994Memorandum and Articles of Association (22 pages)
1 December 1970Certificate of incorporation (1 page)
1 December 1970Certificate of incorporation (1 page)
1 December 1970Incorporation (24 pages)
1 December 1970Incorporation (24 pages)