Durham
DH1 1EY
Director Name | Ms Victoria Halliday |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Mr William Manners |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Mr Peter Samuel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired Surgeon |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Mr Mike Costello |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired / Volunteer |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Mr Clive Rook |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(50 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Ms Becky Craven |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Mr Connor Tighe |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(51 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Service Improvement Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Mr Andrew Toes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(51 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Mr Michael McGuigan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(52 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Complaints Performance Manager (Social Housing) |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Neil Bouch |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 24 September 1991) |
Role | Housing Manager |
Correspondence Address | 63 Dinsdale Road Newcastle Upon Tyne Tyne & Wear NE2 1DN |
Secretary Name | John Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 24 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rosewood Close Sacriston Durham DH7 6PG |
Secretary Name | Ms Annette Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1994) |
Role | Probation Officer |
Correspondence Address | Robin Hill Benridge Bank West Rainton Co Durham DH4 6NN |
Secretary Name | Joan Tranberg |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 July 2001) |
Role | Retired |
Correspondence Address | 45 Devonshire Road Belmont County Durham DH1 2BJ |
Director Name | Debra Kim Coughtrey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1998) |
Role | Student |
Correspondence Address | 14 The Crescent Sherburn Durham DH6 1EL |
Director Name | Heather Alison College |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 July 1999) |
Role | Office Administrator |
Correspondence Address | 22 Birch Drive Willington Crook County Durham DL15 0BL |
Director Name | Mrs Madeleine Mary Ashdown |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(28 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 November 2021) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Dennis Brown |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 2003) |
Role | Durham County Care |
Correspondence Address | 35 Red Courts Brandon Durham DH7 8QN |
Director Name | Janet Elizabeth Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2002) |
Role | Pastoral Assistant |
Correspondence Address | 15 Flass Street Durham DH1 4BE |
Secretary Name | Janet Elizabeth Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2002) |
Role | Pastoral Assistant |
Correspondence Address | 15 Flass Street Durham DH1 4BE |
Director Name | Mr Bradley James Condren |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2004) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Hillside House Anick Hexham Northumberland NE46 4LW |
Director Name | Mark Appleby |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 24e Allergate Durham DH1 4ET |
Secretary Name | Kathryn Emma King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2005) |
Role | Customer Accounts Assistant |
Correspondence Address | 5 Cherry Tree Road Chester Le Street County Durham DH2 2LP |
Director Name | Anthony John Craven |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2004) |
Role | Social Worker |
Correspondence Address | Norman House 60 Front Street Durham DH7 6SR |
Director Name | Rosa Aers |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(32 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 2005) |
Role | Clerical Worker |
Correspondence Address | 14 May Street Durham County Durham DH1 4EN |
Secretary Name | Joan Tranberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2006) |
Role | Retired |
Correspondence Address | 45 Devonshire Road Belmont County Durham DH1 2BJ |
Secretary Name | Mrs Madeleine Mary Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Fieldhouse Lane North End Durham DH1 4LT |
Director Name | Mr Andrew Burnip |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(35 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2010) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 23a Bridgemere Drive Framwellgate Moor Durham County Durham DH1 5FG |
Director Name | Ms Christine Atkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Mr Patrick Stephen Conway |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Secretary Name | Mr Leslie Andrew Punton |
---|---|
Status | Resigned |
Appointed | 28 October 2014(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Ms Jill Askew |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2017) |
Role | Assessor/Iqa Health And Social Care |
Country of Residence | England |
Correspondence Address | 32-34 Dragonville Industrial Park, Dragon Lane Durham DH1 2XW |
Director Name | Ms Helen Burton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2021) |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Director Name | Ruth Craige |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2022) |
Role | Admissions Manager (Undergraduate) |
Country of Residence | England |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Secretary Name | Ms Ruth Craige |
---|---|
Status | Resigned |
Appointed | 26 November 2019(47 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 2022) |
Role | Company Director |
Correspondence Address | Hudson House Gort Place Durham DH1 1EY |
Website | dashorg.co.uk |
---|---|
Telephone | 0191 3845073 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hudson House Gort Place Durham DH1 1EY |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Belmont |
Built Up Area | Durham |
Year | 2014 |
---|---|
Turnover | £816,025 |
Net Worth | £1,280,310 |
Cash | £456,889 |
Current Liabilities | £18,122 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
3 December 2020 | Termination of appointment of Leslie Andrew Punton as a director on 24 November 2020 (1 page) |
---|---|
3 December 2020 | Cessation of Marie-Therese Pinder as a person with significant control on 24 November 2020 (1 page) |
3 December 2020 | Termination of appointment of Marie-Therese Pinder as a director on 24 November 2020 (1 page) |
3 December 2020 | Cessation of Leslie Andrew Punton as a person with significant control on 24 November 2020 (1 page) |
25 November 2020 | Full accounts made up to 31 March 2020 (27 pages) |
15 October 2020 | Termination of appointment of Michele Woods as a director on 8 October 2020 (1 page) |
15 October 2020 | Cessation of Michele Woods as a person with significant control on 8 October 2020 (1 page) |
2 October 2020 | Notification of William Manners as a person with significant control on 29 September 2020 (2 pages) |
2 October 2020 | Notification of Marie Roe as a person with significant control on 29 September 2020 (2 pages) |
2 October 2020 | Appointment of Mr William Manners as a director on 29 September 2020 (2 pages) |
2 October 2020 | Appointment of Ms Marie Roe as a director on 29 September 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
21 May 2020 | Change of details for Mr Gary Eaborn as a person with significant control on 15 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Gary Eaborn on 15 May 2020 (2 pages) |
23 March 2020 | Termination of appointment of Alireza Foroozani as a director on 9 March 2020 (1 page) |
23 March 2020 | Cessation of Alireza Foroozani as a person with significant control on 9 March 2020 (1 page) |
18 March 2020 | Registration of a company as a social landlord (1 page) |
2 December 2019 | Notification of Michele Woods as a person with significant control on 26 November 2019 (2 pages) |
2 December 2019 | Appointment of Ms Michele Woods as a director on 26 November 2019 (2 pages) |
28 November 2019 | Appointment of Mr Mark David Reid as a director on 26 November 2019 (2 pages) |
28 November 2019 | Notification of Mark Reid as a person with significant control on 26 November 2019 (2 pages) |
27 November 2019 | Appointment of Ms Ruth Craige as a secretary on 26 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Leslie Andrew Punton as a secretary on 26 November 2019 (1 page) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Ruth Craige as a director on 30 July 2019 (2 pages) |
28 August 2019 | Notification of Helen Burton as a person with significant control on 30 April 2019 (2 pages) |
28 August 2019 | Notification of Ruth Craige as a person with significant control on 30 July 2019 (2 pages) |
3 June 2019 | Appointment of Ms Helen Burton as a director on 30 April 2019 (2 pages) |
31 May 2019 | Appointment of Ms Victoria Halliday as a director on 28 May 2019 (2 pages) |
31 May 2019 | Cessation of Mark Conrad Scanlon as a person with significant control on 28 May 2019 (1 page) |
31 May 2019 | Notification of Victoria Halliday as a person with significant control on 28 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Mark Conrad Scanlon as a director on 28 May 2019 (1 page) |
19 March 2019 | Appointment of Mr Gary Eaborn as a director on 30 October 2018 (2 pages) |
19 March 2019 | Notification of Gary Eaborn as a person with significant control on 30 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Joanne Wandless as a director on 30 October 2018 (1 page) |
2 November 2018 | Cessation of Joanne Wandless as a person with significant control on 30 October 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Mr Alireza Foroozani as a director on 19 July 2018 (2 pages) |
1 August 2018 | Notification of Alireza Foroozani as a person with significant control on 19 July 2018 (2 pages) |
20 June 2018 | Resolutions
|
8 June 2018 | Statement of company's objects (2 pages) |
30 May 2018 | Appointment of Mrs Joanne Wandless as a director on 29 May 2018 (2 pages) |
30 May 2018 | Notification of Joanne Wandless as a person with significant control on 29 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mrs. Madeleine Mary Ashdown on 17 May 2018 (2 pages) |
17 May 2018 | Change of details for Mr Patrick Stephen Conway as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mrs Catharine Jane Curry on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Patrick Stephen Conway on 17 May 2018 (2 pages) |
17 May 2018 | Change of details for Mrs Catharine Jane Curry as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Change of details for Mrs. Madeleine Mary Ashdown as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Mark Conrad Scanlon as a director on 27 March 2018 (2 pages) |
17 May 2018 | Notification of Mark Conrad Scanlon as a person with significant control on 27 March 2018 (2 pages) |
17 May 2018 | Change of details for Mrs Marie-Therese Pinder as a person with significant control on 17 May 2018 (2 pages) |
7 November 2017 | Termination of appointment of Gwen Raine as a director on 31 October 2017 (1 page) |
7 November 2017 | Cessation of Gwen Raine as a person with significant control on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christine Atkinson as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christine Atkinson as a director on 31 October 2017 (1 page) |
7 November 2017 | Cessation of Christine Atkinson as a person with significant control on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Gwen Raine as a director on 31 October 2017 (1 page) |
7 November 2017 | Cessation of Christine Atkinson as a person with significant control on 31 October 2017 (1 page) |
7 November 2017 | Cessation of Gwen Raine as a person with significant control on 31 October 2017 (1 page) |
20 October 2017 | Registered 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 2017 | Registered 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 2017 | Cessation of Julie Anne Howe as a person with significant control on 26 July 2017 (1 page) |
6 October 2017 | Cessation of Julie Anne Howe as a person with significant control on 26 July 2017 (1 page) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
3 August 2017 | Termination of appointment of Julie Anne Howe as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Julie Anne Howe as a director on 31 July 2017 (1 page) |
28 July 2017 | Cessation of Jill Askew as a person with significant control on 26 July 2017 (1 page) |
28 July 2017 | Cessation of Jill Askew as a person with significant control on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Jill Askew as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Jill Askew as a director on 26 July 2017 (1 page) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (12 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (12 pages) |
13 September 2016 | Termination of appointment of Edward C. Kenmir as a director on 27 October 2015 (1 page) |
13 September 2016 | Termination of appointment of Edward C. Kenmir as a director on 27 October 2015 (1 page) |
1 September 2016 | Appointment of Mrs Jill Askew as a director on 27 October 2015 (2 pages) |
1 September 2016 | Appointment of Mrs Jill Askew as a director on 27 October 2015 (2 pages) |
10 March 2016 | Appointment of Mrs Julie Anne Howe as a director on 27 October 2015 (2 pages) |
10 March 2016 | Appointment of Mrs Julie Anne Howe as a director on 27 October 2015 (2 pages) |
8 February 2016 | Appointment of Mrs Catharine Jane Curry as a director on 27 October 2015 (2 pages) |
8 February 2016 | Appointment of Mrs Catharine Jane Curry as a director on 27 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 21 September 2015 no member list (9 pages) |
6 November 2015 | Annual return made up to 21 September 2015 no member list (9 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
14 August 2015 | Appointment of Mrs Marie-Therese Pinder as a director on 28 October 2014 (2 pages) |
14 August 2015 | Appointment of Mrs Marie-Therese Pinder as a director on 28 October 2014 (2 pages) |
14 August 2015 | Termination of appointment of Michael Barry Worth as a director on 28 October 2014 (1 page) |
14 August 2015 | Termination of appointment of Michael Barry Worth as a director on 28 October 2014 (1 page) |
13 August 2015 | Appointment of Mr. Leslie Andrew Punton as a secretary on 28 October 2014 (2 pages) |
13 August 2015 | Termination of appointment of Madeleine Mary Ashdown as a secretary on 28 October 2014 (1 page) |
13 August 2015 | Appointment of Mr. Leslie Andrew Punton as a secretary on 28 October 2014 (2 pages) |
13 August 2015 | Termination of appointment of Madeleine Mary Ashdown as a secretary on 28 October 2014 (1 page) |
23 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
10 October 2014 | Annual return made up to 21 September 2014 no member list (9 pages) |
10 October 2014 | Annual return made up to 21 September 2014 no member list (9 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (21 pages) |
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (21 pages) |
23 September 2013 | Director's details changed for Mrs. Gwen Raine on 1 September 2013 (2 pages) |
23 September 2013 | Appointment of Mr. Patrick Stephen Conway as a director (2 pages) |
23 September 2013 | Director's details changed for Mrs. Gwen Raine on 1 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 21 September 2013 no member list
|
23 September 2013 | Director's details changed for Mrs. Gwen Raine on 1 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 21 September 2013 no member list
|
23 September 2013 | Appointment of Mr. Patrick Stephen Conway as a director (2 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
1 October 2012 | Annual return made up to 21 September 2012 no member list (8 pages) |
1 October 2012 | Annual return made up to 21 September 2012 no member list (8 pages) |
1 October 2012 | Appointment of Mr Leslie Andrew Punton as a director (2 pages) |
1 October 2012 | Appointment of Mr Leslie Andrew Punton as a director (2 pages) |
21 August 2012 | Termination of appointment of John Hudson as a director (1 page) |
21 August 2012 | Termination of appointment of John Hudson as a director (1 page) |
14 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 October 2011 | Annual return made up to 21 September 2011 no member list (8 pages) |
4 October 2011 | Annual return made up to 21 September 2011 no member list (8 pages) |
15 June 2011 | Appointment of Mrs Christine Atkinson as a director (2 pages) |
15 June 2011 | Appointment of Mrs Christine Atkinson as a director (2 pages) |
10 June 2011 | Termination of appointment of Raymond Cuthbertson as a director (1 page) |
10 June 2011 | Termination of appointment of John Rooks as a director (1 page) |
10 June 2011 | Termination of appointment of Andrew Burnip as a director (1 page) |
10 June 2011 | Termination of appointment of Raymond Cuthbertson as a director (1 page) |
10 June 2011 | Termination of appointment of Maureen Rooks as a director (1 page) |
10 June 2011 | Termination of appointment of Maureen Rooks as a director (1 page) |
10 June 2011 | Termination of appointment of Joan Tranberg as a director (1 page) |
10 June 2011 | Termination of appointment of Andrew Burnip as a director (1 page) |
10 June 2011 | Termination of appointment of Joan Tranberg as a director (1 page) |
10 June 2011 | Termination of appointment of John Rooks as a director (1 page) |
28 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 September 2010 | Annual return made up to 21 September 2010 no member list (12 pages) |
23 September 2010 | Annual return made up to 21 September 2010 no member list (12 pages) |
22 September 2010 | Director's details changed for Joan Tranberg on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for John Hudson on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Michael Barry Worth on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Burnip on 22 February 2010 (2 pages) |
22 September 2010 | Director's details changed for Maureen Christina Rooks on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Joan Tranberg on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for John Hudson on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Maureen Christina Rooks on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Edward Kenmir on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Gwen Raine on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for John Rooks on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for John Rooks on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Burnip on 22 February 2010 (2 pages) |
22 September 2010 | Director's details changed for Michael Barry Worth on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Gwen Raine on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Edward Kenmir on 21 September 2010 (2 pages) |
15 December 2009 | Appointment of Reverend Raymond Cuthbertson as a director (3 pages) |
15 December 2009 | Appointment of Reverend Raymond Cuthbertson as a director (3 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
1 October 2009 | Annual return made up to 21/09/09 (8 pages) |
1 October 2009 | Annual return made up to 21/09/09 (8 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 32-34 dragonville industrial park dragon lane durham DH1 2XW (1 page) |
28 August 2008 | Annual return made up to 24/08/08 (5 pages) |
28 August 2008 | Annual return made up to 24/08/08 (5 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 32-34 dragonville industrial park dragon lane durham DH1 2XW (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Annual return made up to 24/08/07
|
17 September 2007 | Annual return made up to 24/08/07
|
21 September 2006 | Annual return made up to 24/08/06 (6 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 September 2006 | Annual return made up to 24/08/06 (6 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Annual return made up to 24/08/05
|
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Annual return made up to 24/08/05
|
27 July 2005 | Registered office changed on 27/07/05 from: 25 dragonville durham county durham DH1 2DX (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 25 dragonville durham county durham DH1 2DX (1 page) |
27 July 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 September 2004 | Annual return made up to 24/08/04
|
9 September 2004 | Annual return made up to 24/08/04
|
18 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Annual return made up to 24/08/03
|
19 September 2003 | Annual return made up to 24/08/03
|
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
11 July 2003 | Memorandum and Articles of Association (22 pages) |
11 July 2003 | Memorandum and Articles of Association (22 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Annual return made up to 24/08/02 (7 pages) |
5 September 2002 | Annual return made up to 24/08/02 (7 pages) |
5 September 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Annual return made up to 24/08/01
|
11 September 2001 | Annual return made up to 24/08/01
|
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
18 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 September 2000 | Annual return made up to 24/08/00
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Annual return made up to 24/08/00
|
22 December 1999 | Registered office changed on 22/12/99 from: 1ST floor reform place north road durham city durham DH1 4RZ (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 1ST floor reform place north road durham city durham DH1 4RZ (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Annual return made up to 24/08/99
|
20 September 1999 | Annual return made up to 24/08/99
|
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
4 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 October 1998 | Annual return made up to 24/08/98
|
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Annual return made up to 24/08/98
|
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 25 dragonville sherburn road DH1 2DX (1 page) |
31 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 25 dragonville sherburn road DH1 2DX (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
26 September 1996 | Annual return made up to 24/08/96
|
26 September 1996 | Annual return made up to 24/08/96
|
8 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |