Company NameDurham Action On Single Housing Limited
Company StatusActive
Company Number01041946
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1972(52 years, 2 months ago)
Previous NameDurham Cyrenians Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catharine Jane Curry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(43 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMs Victoria Halliday
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(47 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMr William Manners
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(48 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMr Peter Samuel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired Surgeon
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMr Mike Costello
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired / Volunteer
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMr Clive Rook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(50 years, 1 month after company formation)
Appointment Duration2 years
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMs Becky Craven
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMr Connor Tighe
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(51 years, 6 months after company formation)
Appointment Duration8 months
RoleService Improvement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMr Andrew Toes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(51 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMr Michael McGuigan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(52 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleComplaints Performance Manager (Social Housing)
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameNeil Bouch
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(19 years, 6 months after company formation)
Appointment Duration1 month (resigned 24 September 1991)
RoleHousing Manager
Correspondence Address63 Dinsdale Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1DN
Secretary NameJohn Metcalf
NationalityBritish
StatusResigned
Appointed24 August 1991(19 years, 6 months after company formation)
Appointment Duration1 month (resigned 24 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosewood Close
Sacriston
Durham
DH7 6PG
Secretary NameMs Annette Morris
NationalityBritish
StatusResigned
Appointed24 September 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RoleProbation Officer
Correspondence AddressRobin Hill
Benridge Bank
West Rainton
Co Durham
DH4 6NN
Secretary NameJoan Tranberg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 24 July 2001)
RoleRetired
Correspondence Address45 Devonshire Road
Belmont
County Durham
DH1 2BJ
Director NameDebra Kim Coughtrey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1998)
RoleStudent
Correspondence Address14 The Crescent
Sherburn
Durham
DH6 1EL
Director NameHeather Alison College
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(26 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 1999)
RoleOffice Administrator
Correspondence Address22 Birch Drive
Willington
Crook
County Durham
DL15 0BL
Director NameMrs Madeleine Mary Ashdown
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(28 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 November 2021)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameDennis Brown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 July 2003)
RoleDurham County Care
Correspondence Address35 Red Courts
Brandon
Durham
DH7 8QN
Director NameJanet Elizabeth Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(28 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2002)
RolePastoral Assistant
Correspondence Address15 Flass Street
Durham
DH1 4BE
Secretary NameJanet Elizabeth Cooper
NationalityBritish
StatusResigned
Appointed24 July 2001(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2002)
RolePastoral Assistant
Correspondence Address15 Flass Street
Durham
DH1 4BE
Director NameMr Bradley James Condren
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2004)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressHillside House
Anick
Hexham
Northumberland
NE46 4LW
Director NameMark Appleby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(30 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 2007)
RoleCompany Director
Correspondence Address24e Allergate
Durham
DH1 4ET
Secretary NameKathryn Emma King
NationalityBritish
StatusResigned
Appointed28 January 2003(30 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2005)
RoleCustomer Accounts Assistant
Correspondence Address5 Cherry Tree Road
Chester Le Street
County Durham
DH2 2LP
Director NameAnthony John Craven
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2004)
RoleSocial Worker
Correspondence AddressNorman House
60 Front Street
Durham
DH7 6SR
Director NameRosa Aers
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2005(32 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2005)
RoleClerical Worker
Correspondence Address14 May Street
Durham
County Durham
DH1 4EN
Secretary NameJoan Tranberg
NationalityBritish
StatusResigned
Appointed23 August 2005(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2006)
RoleRetired
Correspondence Address45 Devonshire Road
Belmont
County Durham
DH1 2BJ
Secretary NameMrs Madeleine Mary Ashdown
NationalityBritish
StatusResigned
Appointed28 November 2006(34 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Fieldhouse Lane
North End
Durham
DH1 4LT
Director NameMr Andrew Burnip
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(35 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 October 2010)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address23a Bridgemere Drive
Framwellgate Moor
Durham
County Durham
DH1 5FG
Director NameMs Christine Atkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(38 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMr Patrick Stephen Conway
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(40 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Secretary NameMr Leslie Andrew Punton
StatusResigned
Appointed28 October 2014(42 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 2019)
RoleCompany Director
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameMs Jill Askew
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(43 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2017)
RoleAssessor/Iqa Health And Social Care
Country of ResidenceEngland
Correspondence Address32-34 Dragonville Industrial Park, Dragon Lane
Durham
DH1 2XW
Director NameMs Helen Burton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(47 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2021)
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Director NameRuth Craige
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(47 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2022)
RoleAdmissions Manager (Undergraduate)
Country of ResidenceEngland
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY
Secretary NameMs Ruth Craige
StatusResigned
Appointed26 November 2019(47 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 November 2022)
RoleCompany Director
Correspondence AddressHudson House Gort Place
Durham
DH1 1EY

Contact

Websitedashorg.co.uk
Telephone0191 3845073
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHudson House
Gort Place
Durham
DH1 1EY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardBelmont
Built Up AreaDurham

Financials

Year2014
Turnover£816,025
Net Worth£1,280,310
Cash£456,889
Current Liabilities£18,122

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

3 December 2020Termination of appointment of Leslie Andrew Punton as a director on 24 November 2020 (1 page)
3 December 2020Cessation of Marie-Therese Pinder as a person with significant control on 24 November 2020 (1 page)
3 December 2020Termination of appointment of Marie-Therese Pinder as a director on 24 November 2020 (1 page)
3 December 2020Cessation of Leslie Andrew Punton as a person with significant control on 24 November 2020 (1 page)
25 November 2020Full accounts made up to 31 March 2020 (27 pages)
15 October 2020Termination of appointment of Michele Woods as a director on 8 October 2020 (1 page)
15 October 2020Cessation of Michele Woods as a person with significant control on 8 October 2020 (1 page)
2 October 2020Notification of William Manners as a person with significant control on 29 September 2020 (2 pages)
2 October 2020Notification of Marie Roe as a person with significant control on 29 September 2020 (2 pages)
2 October 2020Appointment of Mr William Manners as a director on 29 September 2020 (2 pages)
2 October 2020Appointment of Ms Marie Roe as a director on 29 September 2020 (2 pages)
25 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
21 May 2020Change of details for Mr Gary Eaborn as a person with significant control on 15 May 2020 (2 pages)
21 May 2020Director's details changed for Mr Gary Eaborn on 15 May 2020 (2 pages)
23 March 2020Termination of appointment of Alireza Foroozani as a director on 9 March 2020 (1 page)
23 March 2020Cessation of Alireza Foroozani as a person with significant control on 9 March 2020 (1 page)
18 March 2020Registration of a company as a social landlord (1 page)
2 December 2019Notification of Michele Woods as a person with significant control on 26 November 2019 (2 pages)
2 December 2019Appointment of Ms Michele Woods as a director on 26 November 2019 (2 pages)
28 November 2019Appointment of Mr Mark David Reid as a director on 26 November 2019 (2 pages)
28 November 2019Notification of Mark Reid as a person with significant control on 26 November 2019 (2 pages)
27 November 2019Appointment of Ms Ruth Craige as a secretary on 26 November 2019 (2 pages)
27 November 2019Termination of appointment of Leslie Andrew Punton as a secretary on 26 November 2019 (1 page)
25 November 2019Accounts for a small company made up to 31 March 2019 (24 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
29 August 2019Appointment of Ruth Craige as a director on 30 July 2019 (2 pages)
28 August 2019Notification of Helen Burton as a person with significant control on 30 April 2019 (2 pages)
28 August 2019Notification of Ruth Craige as a person with significant control on 30 July 2019 (2 pages)
3 June 2019Appointment of Ms Helen Burton as a director on 30 April 2019 (2 pages)
31 May 2019Appointment of Ms Victoria Halliday as a director on 28 May 2019 (2 pages)
31 May 2019Cessation of Mark Conrad Scanlon as a person with significant control on 28 May 2019 (1 page)
31 May 2019Notification of Victoria Halliday as a person with significant control on 28 May 2019 (2 pages)
31 May 2019Termination of appointment of Mark Conrad Scanlon as a director on 28 May 2019 (1 page)
19 March 2019Appointment of Mr Gary Eaborn as a director on 30 October 2018 (2 pages)
19 March 2019Notification of Gary Eaborn as a person with significant control on 30 October 2018 (2 pages)
2 November 2018Termination of appointment of Joanne Wandless as a director on 30 October 2018 (1 page)
2 November 2018Cessation of Joanne Wandless as a person with significant control on 30 October 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
1 August 2018Appointment of Mr Alireza Foroozani as a director on 19 July 2018 (2 pages)
1 August 2018Notification of Alireza Foroozani as a person with significant control on 19 July 2018 (2 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 June 2018Statement of company's objects (2 pages)
30 May 2018Appointment of Mrs Joanne Wandless as a director on 29 May 2018 (2 pages)
30 May 2018Notification of Joanne Wandless as a person with significant control on 29 May 2018 (2 pages)
17 May 2018Director's details changed for Mrs. Madeleine Mary Ashdown on 17 May 2018 (2 pages)
17 May 2018Change of details for Mr Patrick Stephen Conway as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mrs Catharine Jane Curry on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr Patrick Stephen Conway on 17 May 2018 (2 pages)
17 May 2018Change of details for Mrs Catharine Jane Curry as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Change of details for Mrs. Madeleine Mary Ashdown as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Appointment of Mr Mark Conrad Scanlon as a director on 27 March 2018 (2 pages)
17 May 2018Notification of Mark Conrad Scanlon as a person with significant control on 27 March 2018 (2 pages)
17 May 2018Change of details for Mrs Marie-Therese Pinder as a person with significant control on 17 May 2018 (2 pages)
7 November 2017Termination of appointment of Gwen Raine as a director on 31 October 2017 (1 page)
7 November 2017Cessation of Gwen Raine as a person with significant control on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Christine Atkinson as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Christine Atkinson as a director on 31 October 2017 (1 page)
7 November 2017Cessation of Christine Atkinson as a person with significant control on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Gwen Raine as a director on 31 October 2017 (1 page)
7 November 2017Cessation of Christine Atkinson as a person with significant control on 31 October 2017 (1 page)
7 November 2017Cessation of Gwen Raine as a person with significant control on 31 October 2017 (1 page)
20 October 2017Registered office address changed from 32-34 Dragonville Industrial Park Dragon Lane Durham DH1 2XW to Hudson House Gort Place Durham DH1 1EY on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 32-34 Dragonville Industrial Park Dragon Lane Durham DH1 2XW to Hudson House Gort Place Durham DH1 1EY on 20 October 2017 (1 page)
6 October 2017Cessation of Julie Anne Howe as a person with significant control on 26 July 2017 (1 page)
6 October 2017Cessation of Julie Anne Howe as a person with significant control on 26 July 2017 (1 page)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
3 August 2017Termination of appointment of Julie Anne Howe as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Julie Anne Howe as a director on 31 July 2017 (1 page)
28 July 2017Cessation of Jill Askew as a person with significant control on 26 July 2017 (1 page)
28 July 2017Cessation of Jill Askew as a person with significant control on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Jill Askew as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Jill Askew as a director on 26 July 2017 (1 page)
26 October 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (12 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (12 pages)
13 September 2016Termination of appointment of Edward C. Kenmir as a director on 27 October 2015 (1 page)
13 September 2016Termination of appointment of Edward C. Kenmir as a director on 27 October 2015 (1 page)
1 September 2016Appointment of Mrs Jill Askew as a director on 27 October 2015 (2 pages)
1 September 2016Appointment of Mrs Jill Askew as a director on 27 October 2015 (2 pages)
10 March 2016Appointment of Mrs Julie Anne Howe as a director on 27 October 2015 (2 pages)
10 March 2016Appointment of Mrs Julie Anne Howe as a director on 27 October 2015 (2 pages)
8 February 2016Appointment of Mrs Catharine Jane Curry as a director on 27 October 2015 (2 pages)
8 February 2016Appointment of Mrs Catharine Jane Curry as a director on 27 October 2015 (2 pages)
6 November 2015Annual return made up to 21 September 2015 no member list (9 pages)
6 November 2015Annual return made up to 21 September 2015 no member list (9 pages)
23 October 2015Full accounts made up to 31 March 2015 (19 pages)
23 October 2015Full accounts made up to 31 March 2015 (19 pages)
14 August 2015Appointment of Mrs Marie-Therese Pinder as a director on 28 October 2014 (2 pages)
14 August 2015Appointment of Mrs Marie-Therese Pinder as a director on 28 October 2014 (2 pages)
14 August 2015Termination of appointment of Michael Barry Worth as a director on 28 October 2014 (1 page)
14 August 2015Termination of appointment of Michael Barry Worth as a director on 28 October 2014 (1 page)
13 August 2015Appointment of Mr. Leslie Andrew Punton as a secretary on 28 October 2014 (2 pages)
13 August 2015Termination of appointment of Madeleine Mary Ashdown as a secretary on 28 October 2014 (1 page)
13 August 2015Appointment of Mr. Leslie Andrew Punton as a secretary on 28 October 2014 (2 pages)
13 August 2015Termination of appointment of Madeleine Mary Ashdown as a secretary on 28 October 2014 (1 page)
23 October 2014Full accounts made up to 31 March 2014 (19 pages)
23 October 2014Full accounts made up to 31 March 2014 (19 pages)
10 October 2014Annual return made up to 21 September 2014 no member list (9 pages)
10 October 2014Annual return made up to 21 September 2014 no member list (9 pages)
12 November 2013Full accounts made up to 31 March 2013 (16 pages)
12 November 2013Full accounts made up to 31 March 2013 (16 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (21 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (21 pages)
23 September 2013Director's details changed for Mrs. Gwen Raine on 1 September 2013 (2 pages)
23 September 2013Appointment of Mr. Patrick Stephen Conway as a director (2 pages)
23 September 2013Director's details changed for Mrs. Gwen Raine on 1 September 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 10TH October 2013.
(9 pages)
23 September 2013Director's details changed for Mrs. Gwen Raine on 1 September 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 10TH October 2013.
(9 pages)
23 September 2013Appointment of Mr. Patrick Stephen Conway as a director (2 pages)
21 November 2012Full accounts made up to 31 March 2012 (16 pages)
21 November 2012Full accounts made up to 31 March 2012 (16 pages)
1 October 2012Annual return made up to 21 September 2012 no member list (8 pages)
1 October 2012Annual return made up to 21 September 2012 no member list (8 pages)
1 October 2012Appointment of Mr Leslie Andrew Punton as a director (2 pages)
1 October 2012Appointment of Mr Leslie Andrew Punton as a director (2 pages)
21 August 2012Termination of appointment of John Hudson as a director (1 page)
21 August 2012Termination of appointment of John Hudson as a director (1 page)
14 October 2011Full accounts made up to 31 March 2011 (17 pages)
14 October 2011Full accounts made up to 31 March 2011 (17 pages)
4 October 2011Annual return made up to 21 September 2011 no member list (8 pages)
4 October 2011Annual return made up to 21 September 2011 no member list (8 pages)
15 June 2011Appointment of Mrs Christine Atkinson as a director (2 pages)
15 June 2011Appointment of Mrs Christine Atkinson as a director (2 pages)
10 June 2011Termination of appointment of Raymond Cuthbertson as a director (1 page)
10 June 2011Termination of appointment of John Rooks as a director (1 page)
10 June 2011Termination of appointment of Andrew Burnip as a director (1 page)
10 June 2011Termination of appointment of Raymond Cuthbertson as a director (1 page)
10 June 2011Termination of appointment of Maureen Rooks as a director (1 page)
10 June 2011Termination of appointment of Maureen Rooks as a director (1 page)
10 June 2011Termination of appointment of Joan Tranberg as a director (1 page)
10 June 2011Termination of appointment of Andrew Burnip as a director (1 page)
10 June 2011Termination of appointment of Joan Tranberg as a director (1 page)
10 June 2011Termination of appointment of John Rooks as a director (1 page)
28 October 2010Full accounts made up to 31 March 2010 (19 pages)
28 October 2010Full accounts made up to 31 March 2010 (19 pages)
23 September 2010Annual return made up to 21 September 2010 no member list (12 pages)
23 September 2010Annual return made up to 21 September 2010 no member list (12 pages)
22 September 2010Director's details changed for Joan Tranberg on 21 September 2010 (2 pages)
22 September 2010Director's details changed for John Hudson on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Michael Barry Worth on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Andrew Burnip on 22 February 2010 (2 pages)
22 September 2010Director's details changed for Maureen Christina Rooks on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Joan Tranberg on 21 September 2010 (2 pages)
22 September 2010Director's details changed for John Hudson on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Maureen Christina Rooks on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Edward Kenmir on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Gwen Raine on 21 September 2010 (2 pages)
22 September 2010Director's details changed for John Rooks on 21 September 2010 (2 pages)
22 September 2010Director's details changed for John Rooks on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Andrew Burnip on 22 February 2010 (2 pages)
22 September 2010Director's details changed for Michael Barry Worth on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Gwen Raine on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Edward Kenmir on 21 September 2010 (2 pages)
15 December 2009Appointment of Reverend Raymond Cuthbertson as a director (3 pages)
15 December 2009Appointment of Reverend Raymond Cuthbertson as a director (3 pages)
28 October 2009Full accounts made up to 31 March 2009 (19 pages)
28 October 2009Full accounts made up to 31 March 2009 (19 pages)
1 October 2009Annual return made up to 21/09/09 (8 pages)
1 October 2009Annual return made up to 21/09/09 (8 pages)
24 October 2008Full accounts made up to 31 March 2008 (16 pages)
24 October 2008Full accounts made up to 31 March 2008 (16 pages)
28 August 2008Registered office changed on 28/08/2008 from 32-34 dragonville industrial park dragon lane durham DH1 2XW (1 page)
28 August 2008Annual return made up to 24/08/08 (5 pages)
28 August 2008Annual return made up to 24/08/08 (5 pages)
28 August 2008Registered office changed on 28/08/2008 from 32-34 dragonville industrial park dragon lane durham DH1 2XW (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Full accounts made up to 31 March 2007 (19 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Full accounts made up to 31 March 2007 (19 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Annual return made up to 24/08/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 September 2007Annual return made up to 24/08/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 September 2006Annual return made up to 24/08/06 (6 pages)
21 September 2006Full accounts made up to 31 March 2006 (17 pages)
21 September 2006Full accounts made up to 31 March 2006 (17 pages)
21 September 2006Annual return made up to 24/08/06 (6 pages)
9 November 2005Full accounts made up to 31 March 2005 (10 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 March 2005 (10 pages)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Annual return made up to 24/08/05
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Annual return made up to 24/08/05
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 2005Registered office changed on 27/07/05 from: 25 dragonville durham county durham DH1 2DX (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 25 dragonville durham county durham DH1 2DX (1 page)
27 July 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
17 December 2004Full accounts made up to 31 March 2004 (12 pages)
17 December 2004Full accounts made up to 31 March 2004 (12 pages)
9 September 2004Annual return made up to 24/08/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 2004Annual return made up to 24/08/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 2003Full accounts made up to 31 March 2003 (10 pages)
18 December 2003Full accounts made up to 31 March 2003 (10 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Annual return made up to 24/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 September 2003Annual return made up to 24/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
11 July 2003Memorandum and Articles of Association (22 pages)
11 July 2003Memorandum and Articles of Association (22 pages)
4 December 2002Full accounts made up to 31 March 2002 (9 pages)
4 December 2002Full accounts made up to 31 March 2002 (9 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Annual return made up to 24/08/02 (7 pages)
5 September 2002Annual return made up to 24/08/02 (7 pages)
5 September 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
12 October 2001Full accounts made up to 31 March 2001 (10 pages)
12 October 2001Full accounts made up to 31 March 2001 (10 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Annual return made up to 24/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
11 September 2001Annual return made up to 24/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
18 September 2000Full accounts made up to 31 March 2000 (9 pages)
18 September 2000Annual return made up to 24/08/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Full accounts made up to 31 March 2000 (9 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Annual return made up to 24/08/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
22 December 1999Registered office changed on 22/12/99 from: 1ST floor reform place north road durham city durham DH1 4RZ (1 page)
22 December 1999Registered office changed on 22/12/99 from: 1ST floor reform place north road durham city durham DH1 4RZ (1 page)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Annual return made up to 24/08/99
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1999Annual return made up to 24/08/99
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
22 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1998Full accounts made up to 31 March 1998 (9 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Full accounts made up to 31 March 1998 (9 pages)
22 October 1998Annual return made up to 24/08/98
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Annual return made up to 24/08/98
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
26 September 1997Full accounts made up to 31 March 1997 (9 pages)
26 September 1997Full accounts made up to 31 March 1997 (9 pages)
31 December 1996Registered office changed on 31/12/96 from: 25 dragonville sherburn road DH1 2DX (1 page)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
31 December 1996Registered office changed on 31/12/96 from: 25 dragonville sherburn road DH1 2DX (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
26 September 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)