Company NameAbbeyfield (Darlington) Society Limited (The)
Company StatusActive
Company Number00996404
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1970(53 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Heather Irene Scott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(43 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Carmel Road South
Darlington
County Durham
DL3 8DR
Director NameMs Carole Anne Sobkowiak
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(46 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Linwood Grove
Darlington
DL3 8DP
Director NameMr David Lindesay Steel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(47 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Netherby Rise
Darlington
DL3 8SE
Director NameMrs Gail Marie Wiper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(47 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address19 Elton Road Darlington
Darlington
DL3 8HU
Director NameMr Paul William Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(48 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address2 Craigmiller Park
Darlington
DL3 8UW
Secretary NameGail Marie Wiper
StatusCurrent
Appointed08 October 2020(49 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressSir Charles Starmer House Danby Lodge
Ashcroft Road
Darlington
DL3 8PD
Director NameMr Andrew Mark Teague
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(51 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir Charles Starmer House Danby Lodge
Ashcroft Road
Darlington
DL3 8PD
Director NameMrs Elizabeth Fraser Lyle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(52 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant- Retired
Country of ResidenceEngland
Correspondence AddressSir Charles Starmer House Danby Lodge
Ashcroft Road
Darlington
DL3 8PD
Director NameMr Alan Gill
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 July 2004)
RoleRetired Railway Employee
Correspondence Address11 Widgeon Road
Darlington
County Durham
DL1 1BJ
Director NameMr Alan Roy Leckie
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 August 2003)
RoleRetired Chartered Surveyor
Correspondence Address37 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Director NameMrs Gypsy Ann Nichol
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2002)
RoleWidow
Correspondence AddressOxney Cottage
Croft Road Blackwell
Darlington
Durham
DL2 2SD
Director NameMr Gabriel Lowes
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 The Headlands
Darlington
County Durham
DL3 8RP
Secretary NameAlan Vickers
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 September 2002)
RoleCompany Director
Correspondence Address23 Linden Avenue
Darlington
County Durham
DL3 8PS
Director NameDr Jean Millar Bainbridge
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(22 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 July 2004)
RoleDoctor
Correspondence Address1 Pierremont Drive
Darlington
County Durham
DL3 9LZ
Director NameAnn Carter
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2001)
RoleRegistered General Nurse
Correspondence Address10 Linden Avenue
Darlington
County Durham
DL3 8PN
Director NameRev Canon John Richard Dobson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(31 years after company formation)
Appointment Duration12 years, 7 months (resigned 22 July 2014)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 104 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Secretary NameElizabeth Yates
NationalityBritish
StatusResigned
Appointed18 July 2002(31 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2002)
RoleRetired
Correspondence Address332 Coniscliffe Road
Darlington
Durham
DL3 8AG
Director NameAlan Vickers
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(31 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2006)
RoleRetired
Correspondence Address23 Linden Avenue
Darlington
County Durham
DL3 8PS
Secretary NameJohn Bell Millar Rowatt
NationalityBritish
StatusResigned
Appointed01 October 2002(31 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 January 2013)
RoleRetired
Correspondence Address36 Elton Road
Darlington
County Durham
DL3 8HS
Director NameElizabeth Mary Connors
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(35 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2010)
RoleRetired
Correspondence Address98 Hummersknott Avenue
Darlington
County Durham
DL3 8RS
Director NameMr Robert Morrow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(38 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 September 2018)
RoleConsultant Sales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address20 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Director NameMargaret Alma Bailey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(39 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rookery Gardens
Rushyford
Ferryhill
Co Durham
DL17 0LR
Director NameMr Thomas William Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(39 years, 11 months after company formation)
Appointment Duration9 years (resigned 10 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Elton Road
Darlington
Durham
DL3 8HS
Director NameMrs Janette Scott Carling
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(42 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEarl Keelan House Abbeyfield Society
Ashcroft Road
Darlington
Durham
DL3 8PD
Director NameMiss Marie Green
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(42 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 May 2018)
RoleRetired Head Teacher
Country of ResidenceEngland
Correspondence AddressEarl Keelan House Abbeyfield Society
Ashcroft Road
Darlington
County Durham
DL3 8PD
Director NameDr Roger David James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill Close Nunnery Lane
Darlington
County Durham
DL3 9QU
Director NameMr Peter Jeffrey Davison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(44 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbeyfield(Darlington)Society Ltd Ashcroft Road
Darlington
County Durham
DL3 8PD
Director NameDr Trevor Birnie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(44 years, 11 months after company formation)
Appointment Duration8 years (resigned 08 November 2023)
RolePhysician - Retired
Country of ResidenceEngland
Correspondence Address1 Dene Grove
Darlington
County Durham
DL3 9LU
Director NameMr Kevin Norman Robinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(44 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2017)
RoleProbation Officer - Retired
Country of ResidenceEngland
Correspondence AddressSunset Cottage, Ravensworth Ravensworth
Richmond
North Yorkshire
DL11 7EX
Director NameRev David James Railton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(45 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 February 2019)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address104 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Director NameMr David Aneurin Bodycombe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(46 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Deneside Road
Darlington
DL3 9JA
Director NameMrs Lynne Pamela Heslop
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(47 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2022)
RoleRetired Social Worker
Country of ResidenceEngland
Correspondence Address5 Stainwood Court
Darlington
DL3 9YF
Director NameMiss Nancy Wall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(50 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSir Charles Starmer House Danby Lodge
Ashcroft Road
Darlington
DL3 8PD
Director NameMrs Kate Louise Klys
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(50 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSir Charles Starmer House Danby Lodge
Ashcroft Road
Darlington
DL3 8PD
Director NameRev Jennifer Sara Croft
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(50 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2024)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSir Charles Starmer House Danby Lodge
Ashcroft Road
Darlington
DL3 8PD

Contact

Websitewww.abbeyfield.com
Email address[email protected]
Telephone01727 857536
Telephone regionSt Albans

Location

Registered AddressSir Charles Starmer House Danby Lodge
Ashcroft Road
Darlington
DL3 8PD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Turnover£374,077
Net Worth£2,151,542
Cash£483,097
Current Liabilities£21,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

17 May 1983Delivered on: 19 May 1983
Persons entitled: Darlington Building Society

Classification: Further charge
Secured details: £6,000 & all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 7/2/80.
Particulars: F/H property known as nora fenby house 48 the green cockerton darlington county durham.
Outstanding
21 October 1981Delivered on: 26 October 1981
Persons entitled: The Housing Corporation

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 situate at danby lodge darlington, county durham.
Outstanding
7 February 1980Delivered on: 19 February 1980
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: £9,000.
Particulars: Nora fenby house, the green, cockerton darlington, county durham.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
16 November 2020Director's details changed for Ms Lynne Pamela Heslop on 16 October 2020 (2 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 October 2020Appointment of Gail Marie Wiper as a secretary on 8 October 2020 (2 pages)
16 October 2020Registered office address changed from 7/8 Priestgate Darlington Co Durham DL1 1NL to Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington DL3 8PD on 16 October 2020 (1 page)
12 December 2019Termination of appointment of Thomas William Harrison as a director on 10 December 2019 (1 page)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 October 2019Appointment of Mr Paul William Robinson as a director on 17 September 2019 (2 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
2 August 2019Termination of appointment of Judith Watson as a director on 22 July 2019 (1 page)
17 May 2019Termination of appointment of David Aneurin Bodycombe as a director on 10 May 2019 (1 page)
19 February 2019Termination of appointment of David James Railton as a director on 5 February 2019 (1 page)
21 November 2018Appointment of Mrs Gail Marie Wiper as a director on 20 November 2018 (2 pages)
21 November 2018Appointment of Ms Lynne Pamela Heslop as a director on 20 November 2018 (2 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
3 October 2018Termination of appointment of Robert Morrow as a director on 19 September 2018 (1 page)
28 August 2018Appointment of Mr David Lindesay Steel as a director on 31 July 2018 (2 pages)
22 June 2018Termination of appointment of Peter Jeffrey Davison as a director on 4 June 2018 (1 page)
22 June 2018Termination of appointment of Marie Green as a director on 3 May 2018 (1 page)
4 December 2017Appointment of Mr David Aneurin Bodycombe as a director on 24 October 2017 (2 pages)
4 December 2017Appointment of Ms Carole Anne Sobkowiak as a director on 21 November 2017 (2 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
27 September 2017Termination of appointment of Kevin Norman Robinson as a director on 29 August 2017 (1 page)
27 September 2017Termination of appointment of Kevin Norman Robinson as a director on 29 August 2017 (1 page)
17 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
22 June 2016Appointment of Reverend David James Railton as a director on 1 February 2016 (2 pages)
22 June 2016Appointment of Reverend David James Railton as a director on 1 February 2016 (2 pages)
21 June 2016Appointment of Dr Trevor Birnie as a director on 2 November 2015 (2 pages)
21 June 2016Appointment of Mr Kevin Norman Robinson as a director on 2 November 2015 (2 pages)
21 June 2016Appointment of Mr Kevin Norman Robinson as a director on 2 November 2015 (2 pages)
21 June 2016Appointment of Dr Trevor Birnie as a director on 2 November 2015 (2 pages)
27 April 2016Termination of appointment of Denise Margaret Ann Walton as a director on 1 January 2016 (1 page)
27 April 2016Termination of appointment of Denise Margaret Ann Walton as a director on 1 January 2016 (1 page)
23 October 2015Full accounts made up to 31 March 2015 (17 pages)
23 October 2015Full accounts made up to 31 March 2015 (17 pages)
12 October 2015Annual return made up to 10 October 2015 no member list (8 pages)
12 October 2015Annual return made up to 10 October 2015 no member list (8 pages)
10 October 2015Appointment of Mr Peter Jeffrey Davison as a director (2 pages)
10 October 2015Appointment of Mr Peter Jeffrey Davison as a director on 27 July 2015 (2 pages)
10 October 2015Appointment of Mr Peter Jeffrey Davison as a director (2 pages)
10 October 2015Appointment of Mr Peter Jeffrey Davison as a director on 27 July 2015 (2 pages)
18 September 2015Termination of appointment of Roger David James as a director on 27 July 2015 (1 page)
18 September 2015Termination of appointment of Gabriel Lowes as a director on 27 July 2015 (1 page)
18 September 2015Termination of appointment of Gabriel Lowes as a director on 27 July 2015 (1 page)
18 September 2015Termination of appointment of Janette Scott Carling as a director on 27 July 2015 (1 page)
18 September 2015Termination of appointment of Roger David James as a director on 27 July 2015 (1 page)
18 September 2015Termination of appointment of Janette Scott Carling as a director on 27 July 2015 (1 page)
5 November 2014Full accounts made up to 31 March 2014 (18 pages)
5 November 2014Full accounts made up to 31 March 2014 (18 pages)
26 October 2014Appointment of Dr Roger David James as a director on 22 July 2014 (2 pages)
26 October 2014Appointment of Dr Roger David James as a director on 22 July 2014 (2 pages)
26 October 2014Appointment of Mrs Heather Irene Scott as a director on 22 July 2014 (2 pages)
26 October 2014Termination of appointment of Margaret Alma Bailey as a director on 22 July 2014 (1 page)
26 October 2014Annual return made up to 1 October 2014 no member list (10 pages)
26 October 2014Termination of appointment of John Richard Dobson as a director on 22 July 2014 (1 page)
26 October 2014Annual return made up to 1 October 2014 no member list (10 pages)
26 October 2014Termination of appointment of Margaret Alma Bailey as a director on 22 July 2014 (1 page)
26 October 2014Appointment of Mrs Heather Irene Scott as a director on 22 July 2014 (2 pages)
26 October 2014Termination of appointment of John Richard Dobson as a director on 22 July 2014 (1 page)
26 October 2014Annual return made up to 1 October 2014 no member list (10 pages)
22 November 2013Full accounts made up to 31 March 2013 (20 pages)
22 November 2013Full accounts made up to 31 March 2013 (20 pages)
7 October 2013Annual return made up to 1 October 2013 no member list (10 pages)
7 October 2013Director's details changed for Mrs Denise Margaret Ann Walton on 3 October 2013 (2 pages)
7 October 2013Annual return made up to 1 October 2013 no member list (10 pages)
7 October 2013Annual return made up to 1 October 2013 no member list (10 pages)
7 October 2013Director's details changed for Judith Watson on 3 October 2013 (2 pages)
7 October 2013Director's details changed for Mrs Denise Margaret Ann Walton on 3 October 2013 (2 pages)
7 October 2013Director's details changed for Judith Watson on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mrs Denise Margaret Ann Walton on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Judith Watson on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mrs Denise Margaret Ann Walton on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Gabriel Lowes on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Judith Watson on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Gabriel Lowes on 3 October 2013 (2 pages)
17 March 2013Appointment of Ms Marie Green as a director (2 pages)
17 March 2013Appointment of Mrs Janette Scott Carling as a director (2 pages)
17 March 2013Appointment of Mrs Janette Scott Carling as a director (2 pages)
17 March 2013Appointment of Ms Marie Green as a director (2 pages)
14 February 2013Secretary's details changed for John Bell Millar Rowatt on 22 January 2013 (2 pages)
14 February 2013Termination of appointment of John Rowatt as a secretary (1 page)
14 February 2013Termination of appointment of John Rowatt as a secretary (1 page)
14 February 2013Secretary's details changed for John Bell Millar Rowatt on 22 January 2013 (2 pages)
5 December 2012Annual return made up to 1 October 2012 (19 pages)
5 December 2012Annual return made up to 1 October 2012 (19 pages)
5 December 2012Annual return made up to 1 October 2012 (19 pages)
4 September 2012Full accounts made up to 31 March 2012 (19 pages)
4 September 2012Full accounts made up to 31 March 2012 (19 pages)
24 November 2011Annual return made up to 1 October 2011 (19 pages)
24 November 2011Annual return made up to 1 October 2011 (19 pages)
24 November 2011Annual return made up to 1 October 2011 (19 pages)
31 October 2011Termination of appointment of Elizabeth Yates as a director (2 pages)
31 October 2011Termination of appointment of Elizabeth Yates as a director (2 pages)
31 October 2011Appointment of Thomas William Harrison as a director (3 pages)
31 October 2011Full accounts made up to 31 March 2011 (19 pages)
31 October 2011Full accounts made up to 31 March 2011 (19 pages)
31 October 2011Appointment of Thomas William Harrison as a director (3 pages)
21 April 2011Appointment of Mr Thomas William Harrison as a director (3 pages)
21 April 2011Appointment of Mr Thomas William Harrison as a director (3 pages)
23 November 2010Annual return made up to 1 October 2010 (19 pages)
23 November 2010Annual return made up to 1 October 2010 (19 pages)
23 November 2010Appointment of Margaret Alma Bailey as a director (3 pages)
23 November 2010Annual return made up to 1 October 2010 (19 pages)
23 November 2010Termination of appointment of Elizabeth Connors as a director (2 pages)
23 November 2010Appointment of Mr Robert Morrow as a director (3 pages)
23 November 2010Termination of appointment of Elizabeth Connors as a director (2 pages)
23 November 2010Appointment of Margaret Alma Bailey as a director (3 pages)
23 November 2010Appointment of Mr Robert Morrow as a director (3 pages)
27 October 2010Full accounts made up to 31 March 2010 (18 pages)
27 October 2010Full accounts made up to 31 March 2010 (18 pages)
7 December 2009Annual return made up to 1 October 2009 (22 pages)
7 December 2009Annual return made up to 1 October 2009 (22 pages)
7 December 2009Annual return made up to 1 October 2009 (22 pages)
5 November 2009Full accounts made up to 31 March 2009 (18 pages)
5 November 2009Full accounts made up to 31 March 2009 (18 pages)
30 October 2008Annual return made up to 01/10/08 (10 pages)
30 October 2008Full accounts made up to 31 March 2008 (18 pages)
30 October 2008Full accounts made up to 31 March 2008 (18 pages)
30 October 2008Annual return made up to 01/10/08 (10 pages)
3 November 2007Annual return made up to 01/10/07 (6 pages)
3 November 2007Annual return made up to 01/10/07 (6 pages)
3 November 2007Full accounts made up to 31 March 2007 (18 pages)
3 November 2007Full accounts made up to 31 March 2007 (18 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
15 November 2006Annual return made up to 01/10/06 (6 pages)
15 November 2006Annual return made up to 01/10/06 (6 pages)
15 November 2006Full accounts made up to 31 March 2006 (17 pages)
15 November 2006Full accounts made up to 31 March 2006 (17 pages)
11 November 2005Full accounts made up to 31 March 2005 (17 pages)
11 November 2005Annual return made up to 01/10/05 (6 pages)
11 November 2005Annual return made up to 01/10/05 (6 pages)
11 November 2005Full accounts made up to 31 March 2005 (17 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2004Full accounts made up to 31 March 2004 (17 pages)
8 October 2004Full accounts made up to 31 March 2004 (17 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
4 November 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2003Full accounts made up to 31 March 2003 (17 pages)
1 October 2003Full accounts made up to 31 March 2003 (17 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Annual return made up to 01/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 November 2002Annual return made up to 01/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 November 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Full accounts made up to 31 March 2002 (17 pages)
5 September 2002Full accounts made up to 31 March 2002 (17 pages)
5 September 2002New secretary appointed (2 pages)
26 April 2002Auditor's resignation (1 page)
26 April 2002Auditor's resignation (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
1 November 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director resigned
(6 pages)
9 October 2001Full accounts made up to 31 March 2001 (18 pages)
9 October 2001Full accounts made up to 31 March 2001 (18 pages)
8 November 2000Full accounts made up to 31 March 2000 (18 pages)
8 November 2000Full accounts made up to 31 March 2000 (18 pages)
8 November 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
13 December 1999Full accounts made up to 31 March 1999 (19 pages)
13 December 1999Full accounts made up to 31 March 1999 (19 pages)
18 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 October 1998Full accounts made up to 31 March 1998 (17 pages)
2 October 1998Full accounts made up to 31 March 1998 (17 pages)
2 October 1998Annual return made up to 01/10/98 (6 pages)
2 October 1998Annual return made up to 01/10/98 (6 pages)
13 October 1997Full accounts made up to 31 March 1997 (18 pages)
13 October 1997Full accounts made up to 31 March 1997 (18 pages)
13 October 1997Annual return made up to 01/10/97 (6 pages)
13 October 1997Annual return made up to 01/10/97 (6 pages)
23 October 1996Annual return made up to 01/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Full accounts made up to 31 March 1996 (18 pages)
23 October 1996Annual return made up to 01/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Full accounts made up to 31 March 1996 (18 pages)
6 October 1995Annual return made up to 01/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Annual return made up to 01/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Full accounts made up to 31 March 1995 (18 pages)
6 October 1995Full accounts made up to 31 March 1995 (18 pages)
8 December 1970Incorporation (29 pages)
8 December 1970Incorporation (29 pages)