Company NameHumankind Charity
Company StatusActive
Company Number01820492
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 1984(39 years, 11 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher Ranulph George Matthews-Maxwell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(14 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleLand/Property Owner
Country of ResidenceUnited Kingdom
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMrs Sarah Patricia Shepherd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMiss Caroline Lesley Gitsham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMr Alexander Boyt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(34 years, 10 months after company formation)
Appointment Duration5 years
RoleService User Rep
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMr Ian McQueen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(35 years, 10 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Secretary NameMrs Camila Horner
StatusCurrent
Appointed01 September 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMs Selina Douglas
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameDr Bhakti Seth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMr James Walder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Director Of Finance
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMr David Granath
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 1997)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address1 Whitefield House, Esh
Durham
DH7 9QU
Director NamePeter Kershaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RolePersonnel Officer
Correspondence Address47 Falcon Walk
Hilton
Yarm
Cleveland
TS15 9JB
Director NameWilliam Dennis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 1993)
RoleProbation Officer
Correspondence Address2 Wylam Terrace
Coxhoe
Durham
County Durham
DH6 4JA
Director NameMichael Cope
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1998)
RoleProbation Officer
Correspondence Address3 Finchale Court
West Rainton
Tyne & Wear
DH4 6SS
Director NameIan Aitchison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 1996)
RoleBusinessman
Correspondence Address5 Tunstall Vale
Sunderland
Tyne & Wear
SR2 7HP
Secretary NameIan Aitchison
NationalityBritish
StatusResigned
Appointed07 August 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address5 Tunstall Vale
Sunderland
Tyne & Wear
SR2 7HP
Director NameWilliam Hills
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 February 2000)
RolePlanning & Security Advisor
Correspondence Address3 Thornbury Rise
Darlington
County Durham
DL3 9NE
Director NameRuth Elizabeth Gertrude Cranfield
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 1995)
RoleRetired Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address30 Albert Street
Durham
County Durham
DH1 4RL
Director NameRosalind Kaye Aitchison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 1993)
RolePolicy Officer
Correspondence Address5a Tunstall Vale
Sunderland
Tyne & Wear
SR2 7HP
Secretary NameMr David Granath
NationalityBritish
StatusResigned
Appointed16 November 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 1997)
RoleManager Of Voluntary Organisat
Country of ResidenceEngland
Correspondence Address1 Whitefield House, Esh
Durham
DH7 9QU
Director NameMark Charles Havers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2002)
RoleCompany Director
Correspondence Address5 Springfield Park
Durham
County Durham
DH1 4LS
Secretary NameGillian Smellie
NationalityBritish
StatusResigned
Appointed11 November 1996(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2000)
RoleEconomic Development Consultan
Correspondence AddressThe Gin Gan Billy Hall Farm
Billy Row
Crook
County Durham
DL15 9AF
Director NameLinda Elizabeth Keith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 1999)
RoleManager
Correspondence AddressBolam Cottage
7 South Road
Prudhoe
Northumberland
NE42 5JT
Director NamePatrick Norman Anderson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2005)
RoleRetired
Correspondence AddressArch Close
Stanwick St John
Richmond
North Yorkshire
DL11 7RT
Director NameMr James Black
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(15 years, 10 months after company formation)
Appointment Duration22 years (resigned 31 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Secretary NameMark Charles Havers
NationalityBritish
StatusResigned
Appointed01 August 2000(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2001)
RoleConsultant
Correspondence Address5 Springfield Park
Durham
County Durham
DH1 4LS
Secretary NameLesley Cavender
NationalityBritish
StatusResigned
Appointed24 September 2001(17 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 January 2017)
RoleAccountant
Correspondence Address7 South Avenue
Stillington
Stockton On Tees
TS21 1JX
Director NameMrs Karen Elaine Hall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(18 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2007)
RolePublisher
Correspondence AddressLancaster House
Lady Kathryn Grove
Darlington
County Durham
DL3 0YR
Director NameMrs Vivienne Jane Holmes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(22 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 February 2022)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMr Ian Roberts Dewhirst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(24 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMrs Joyce Drummond-Hill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2017)
RoleRetired Senior Civil Servant
Country of ResidenceEngland
Correspondence AddressIes Centre Horndale Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DS
Director NameCdr James Douglas Hayward
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(32 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressIes Centre Horndale Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DS
Secretary NameMrs Camila Horner
StatusResigned
Appointed01 February 2017(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Correspondence AddressIes Centre Horndale Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DS
Director NameMr James Ronald Foyle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2022)
RoleChartered Clinical Psychologist
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMr Eric John Feltin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(34 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2024)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Secretary NameMr Edward Anthony Heatley
StatusResigned
Appointed01 November 2019(35 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMrs Janet Elizabeth Bilbie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMiss Imogen Kate Brawn
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2021(37 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF

Contact

Websitewww.disc-vol.org.uk/
Telephone01325 731160
Telephone regionDarlington

Location

Registered AddressInspiration House Unit 22, Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£18,225,707
Net Worth£2,579,128
Cash£2,003,935
Current Liabilities£4,042,962

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold property known as 2 brackendale drive, bradford BD10 0SP and registered at the land registry with title number WYK359660.
Outstanding
29 February 2016Delivered on: 3 March 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 29 killinghall street darlington t/no DU28088.
Outstanding
29 February 2016Delivered on: 3 March 2016
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: 519 tong street bradford t/no WYK116563.
Outstanding
12 October 2012Delivered on: 19 October 2012
Persons entitled: Community Integrated Care

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 4 royal terrace, southport.
Outstanding
29 November 2006Delivered on: 13 February 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 killinghall street darlington co. Durham.
Outstanding
6 April 2005Delivered on: 13 April 2005
Persons entitled: Montgomery Property Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,250.00 or any other amount for the time being standing to the credit of the rent deposit account.
Outstanding
8 September 2004Delivered on: 10 September 2004
Persons entitled: Montgomery Property Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,000.00 or any other amount for time being standing to the credit of the rent deposit.
Outstanding
29 April 1994Delivered on: 4 May 1994
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £26,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: 44 east street blackhall,easington,co.durham. And all fixtures and fittings in the nature of all fixed plant and machinery (as not being chattels within the meaning of the bill of sale act) now or in the future in or about the property.
Outstanding

Filing History

17 December 2020Group of companies' accounts made up to 31 March 2020 (50 pages)
28 September 2020Director's details changed for Mr Ian Mcqueen on 24 September 2020 (2 pages)
11 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 September 2020Appointment of Mrs Camila Horner as a secretary on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Edward Anthony Heatley as a secretary on 1 September 2020 (1 page)
17 June 2020Termination of appointment of Gillian Kathryn Taylor as a director on 22 May 2020 (1 page)
30 April 2020Director's details changed for Mr Eric Feltin on 29 April 2020 (2 pages)
2 April 2020Appointment of Mrs Janet Elizabeth Bilbie as a director on 1 April 2020 (2 pages)
2 April 2020Appointment of Mr Ian Mcqueen as a director on 1 April 2020 (2 pages)
16 January 2020Director's details changed for Mr James Black on 15 January 2020 (2 pages)
16 January 2020Director's details changed for Mr. Ian Roberts Dewhirst on 15 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Christopher Ranulph George Matthews-Maxwell on 15 January 2020 (2 pages)
16 January 2020Director's details changed for Michael William Treasure on 15 January 2020 (2 pages)
3 December 2019Registered office address changed from C/O Sapphire House Ies Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS to Inspiration House Unit 22, Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 3 December 2019 (1 page)
18 November 2019Termination of appointment of Camila Horner as a secretary on 1 November 2019 (1 page)
18 November 2019Appointment of Mr Edward Anthony Heatley as a secretary on 1 November 2019 (2 pages)
18 November 2019Termination of appointment of Adam Emmanuel Shutkever as a director on 2 October 2019 (1 page)
21 October 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
26 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 May 2019Appointment of Mr James Ronald Foyle as a director on 1 April 2019 (2 pages)
21 May 2019Appointment of Mr Alexander Boyt as a director on 1 April 2019 (2 pages)
21 May 2019Appointment of Mr Adam Emmanuel Shutkever as a director on 1 April 2019 (2 pages)
21 May 2019Appointment of Mr Eric Feltin as a director on 1 April 2019 (2 pages)
21 May 2019Appointment of Ms Gillian Kathryn Taylor as a director on 1 April 2019 (2 pages)
16 May 2019Director's details changed for Mrs Vivienne Jane Holmes on 2 April 2019 (2 pages)
15 February 2019Termination of appointment of Roger Smith as a director on 12 December 2018 (1 page)
15 February 2019Appointment of Ms Caroline Gitsham as a director on 12 December 2018 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (58 pages)
12 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Craig Alistair Peterson as a director on 25 June 2018 (1 page)
5 June 2018Form NE01 filed (2 pages)
5 June 2018Change of name notice (2 pages)
5 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-23
(2 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (47 pages)
1 November 2017Termination of appointment of Joyce Drummond-Hill as a director on 30 October 2017 (1 page)
1 November 2017Termination of appointment of Joyce Drummond-Hill as a director on 30 October 2017 (1 page)
5 September 2017Appointment of Mrs Sarah Patricia Shepherd as a director on 21 August 2017 (2 pages)
5 September 2017Appointment of Mrs Sarah Patricia Shepherd as a director on 21 August 2017 (2 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 August 2017Cessation of Lesley Cavender as a person with significant control on 31 January 2017 (1 page)
30 August 2017Cessation of Lesley Cavender as a person with significant control on 31 January 2017 (1 page)
26 May 2017Memorandum and Articles of Association (19 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2017Memorandum and Articles of Association (19 pages)
26 May 2017Statement of company's objects (2 pages)
26 May 2017Statement of company's objects (2 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 February 2017Termination of appointment of James Douglas Hayward as a director on 28 November 2016 (1 page)
6 February 2017Termination of appointment of David Wild as a director on 28 November 2016 (1 page)
6 February 2017Termination of appointment of Lesley Cavender as a secretary on 31 January 2017 (1 page)
6 February 2017Appointment of Mrs Camila Horner as a secretary on 1 February 2017 (2 pages)
6 February 2017Termination of appointment of James Douglas Hayward as a director on 28 November 2016 (1 page)
6 February 2017Termination of appointment of David Wild as a director on 28 November 2016 (1 page)
6 February 2017Termination of appointment of Lesley Cavender as a secretary on 31 January 2017 (1 page)
6 February 2017Appointment of Mrs Camila Horner as a secretary on 1 February 2017 (2 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
20 September 2016Appointment of Mr David Wild as a director on 19 September 2016 (2 pages)
20 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
20 September 2016Appointment of Cdr James Douglas Hayward as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mr David Wild as a director on 19 September 2016 (2 pages)
20 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
20 September 2016Appointment of Cdr James Douglas Hayward as a director on 19 September 2016 (2 pages)
23 March 2016Registration of charge 018204920008, created on 22 March 2016 (31 pages)
23 March 2016Registration of charge 018204920008, created on 22 March 2016 (31 pages)
3 March 2016Registration of charge 018204920007, created on 29 February 2016 (10 pages)
3 March 2016Registration of charge 018204920006, created on 29 February 2016 (10 pages)
3 March 2016Registration of charge 018204920006, created on 29 February 2016 (10 pages)
3 March 2016Registration of charge 018204920007, created on 29 February 2016 (10 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (22 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (22 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (22 pages)
7 September 2015Annual return made up to 4 September 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
(10 pages)
7 September 2015Annual return made up to 4 September 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
(10 pages)
7 September 2015Annual return made up to 4 September 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
(10 pages)
4 September 2015Termination of appointment of John Thompson Spencer as a director on 26 January 2015 (1 page)
4 September 2015Termination of appointment of John Thompson Spencer as a director on 26 January 2015 (1 page)
4 September 2015Appointment of Mr Craig Alistair Peterson as a director on 30 September 2013 (2 pages)
4 September 2015Termination of appointment of Ronald Leslie Woodworth as a director on 26 January 2015 (1 page)
4 September 2015Termination of appointment of Ronald Leslie Woodworth as a director on 26 January 2015 (1 page)
4 September 2015Appointment of Mr Craig Alistair Peterson as a director on 30 September 2013 (2 pages)
2 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
2 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
22 October 2014Annual return made up to 22 September 2014 no member list (11 pages)
22 October 2014Appointment of Mrs Joyce Drummond-Hill as a director on 30 June 2014 (2 pages)
22 October 2014Appointment of Mrs Joyce Drummond-Hill as a director on 30 June 2014 (2 pages)
22 October 2014Annual return made up to 22 September 2014 no member list (11 pages)
16 December 2013Appointment of Professor Roger Smith as a director (2 pages)
16 December 2013Appointment of Professor Roger Smith as a director (2 pages)
11 November 2013Annual return made up to 22 September 2013 no member list (9 pages)
11 November 2013Annual return made up to 22 September 2013 no member list (9 pages)
29 October 2013Full accounts made up to 31 March 2013 (30 pages)
29 October 2013Full accounts made up to 31 March 2013 (30 pages)
19 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
28 September 2012Annual return made up to 22 September 2012 no member list (9 pages)
28 September 2012Annual return made up to 22 September 2012 no member list (9 pages)
11 June 2012Registration of a company as a social landlord (1 page)
11 June 2012Registration of a company as a social landlord (1 page)
11 April 2012Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT on 11 April 2012 (1 page)
11 April 2012Registered office address changed from , Merrington House, Merrington Lane Industrial, Estate Spennymoor, County Durham, DL16 7UT on 11 April 2012 (1 page)
11 April 2012Registered office address changed from , Merrington House, Merrington Lane Industrial, Estate Spennymoor, County Durham, DL16 7UT on 11 April 2012 (1 page)
1 November 2011Annual return made up to 22 September 2011 no member list (9 pages)
1 November 2011Annual return made up to 22 September 2011 no member list (9 pages)
8 September 2011Full accounts made up to 31 March 2011 (28 pages)
8 September 2011Full accounts made up to 31 March 2011 (28 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Change of name notice (2 pages)
22 March 2011Statement of company's objects (2 pages)
22 March 2011Memorandum and Articles of Association (11 pages)
22 March 2011Memorandum and Articles of Association (11 pages)
22 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-03
(1 page)
18 March 2011Company name changed developing initiatives for support in the community LIMITED\certificate issued on 18/03/11
  • NE01 ‐
(3 pages)
18 March 2011Company name changed developing initiatives for support in the community LIMITED\certificate issued on 18/03/11
  • NE01 ‐
(3 pages)
18 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-03
(1 page)
13 October 2010Full accounts made up to 31 March 2010 (29 pages)
13 October 2010Full accounts made up to 31 March 2010 (29 pages)
11 October 2010Annual return made up to 22 September 2010 no member list (9 pages)
11 October 2010Annual return made up to 22 September 2010 no member list (9 pages)
11 October 2010Director's details changed for John Thompson Spencer on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Ronald Leslie Woodworth on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Christopher Ranulph George Matthews-Maxwell on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Michael William Treasure on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Michael William Treasure on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Ronald Leslie Woodworth on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Christopher Ranulph George Matthews-Maxwell on 22 September 2010 (2 pages)
11 October 2010Director's details changed for John Thompson Spencer on 22 September 2010 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (31 pages)
14 January 2010Full accounts made up to 31 March 2009 (31 pages)
1 October 2009Director appointed ian roberts dewhirst logged form (2 pages)
1 October 2009Annual return made up to 22/09/09 (15 pages)
1 October 2009Director appointed ian roberts dewhirst logged form (2 pages)
1 October 2009Annual return made up to 22/09/09 (15 pages)
26 September 2009Director appointed ian roberts dewhirst (2 pages)
26 September 2009Director appointed ian roberts dewhirst (2 pages)
13 October 2008Full accounts made up to 31 March 2008 (29 pages)
13 October 2008Full accounts made up to 31 March 2008 (29 pages)
11 August 2008Annual return made up to 07/08/08 (4 pages)
11 August 2008Annual return made up to 07/08/08 (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (29 pages)
31 January 2008Full accounts made up to 31 March 2007 (29 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
17 August 2007Annual return made up to 07/08/07
  • 363(288) ‐ Director resigned
(6 pages)
17 August 2007Annual return made up to 07/08/07
  • 363(288) ‐ Director resigned
(6 pages)
13 February 2007Particulars of mortgage/charge (4 pages)
13 February 2007Particulars of mortgage/charge (4 pages)
6 January 2007Full accounts made up to 31 March 2006 (26 pages)
6 January 2007Full accounts made up to 31 March 2006 (26 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
20 September 2006Annual return made up to 07/08/06 (5 pages)
20 September 2006Annual return made up to 07/08/06 (5 pages)
5 January 2006Full accounts made up to 31 March 2005 (26 pages)
5 January 2006Full accounts made up to 31 March 2005 (26 pages)
18 August 2005Annual return made up to 07/08/05 (6 pages)
18 August 2005Annual return made up to 07/08/05 (6 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (25 pages)
28 January 2005Full accounts made up to 31 March 2004 (25 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004Annual return made up to 07/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2004Annual return made up to 07/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2004Full accounts made up to 31 March 2003 (24 pages)
30 January 2004Full accounts made up to 31 March 2003 (24 pages)
22 August 2003Annual return made up to 07/08/03
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
22 August 2003Annual return made up to 07/08/03
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
31 December 2002Full accounts made up to 31 March 2002 (23 pages)
31 December 2002Full accounts made up to 31 March 2002 (23 pages)
14 August 2002Annual return made up to 07/08/02 (5 pages)
14 August 2002Annual return made up to 07/08/02 (5 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
5 December 2001Amended full accounts made up to 31 March 2001 (16 pages)
5 December 2001Amended full accounts made up to 31 March 2001 (16 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 March 2001 (16 pages)
31 October 2001Full accounts made up to 31 March 2001 (16 pages)
27 September 2001Annual return made up to 07/08/01 (5 pages)
27 September 2001Annual return made up to 07/08/01 (5 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Annual return made up to 07/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Annual return made up to 07/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
29 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 January 2000Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Memorandum and Articles of Association (6 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 November 1999Memorandum and Articles of Association (6 pages)
20 August 1999Annual return made up to 07/08/99 (4 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Annual return made up to 07/08/99 (4 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: cobblers hall burn lane newton aycliffe county durham DL5 4SE (1 page)
15 July 1999Registered office changed on 15/07/99 from: cobblers hall, burn lane, newton aycliffe, county durham DL5 4SE (1 page)
15 July 1999Registered office changed on 15/07/99 from: castle chare, durham city, DH1 4RA (1 page)
15 July 1999Registered office changed on 15/07/99 from: castle chare durham city DH1 4RA (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 September 1998Annual return made up to 07/08/98
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1998Annual return made up to 07/08/98
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1998Company name changed durham initiatives for support I n the community LIMITED\certificate issued on 24/06/98 (2 pages)
23 June 1998Company name changed durham initiatives for support I n the community LIMITED\certificate issued on 24/06/98 (2 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Annual return made up to 07/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 August 1997Annual return made up to 07/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
20 December 1996Full accounts made up to 31 March 1996 (8 pages)
20 December 1996Full accounts made up to 31 March 1996 (8 pages)
29 August 1996Annual return made up to 07/08/96
  • 363(288) ‐ Director resigned
(6 pages)
29 August 1996Annual return made up to 07/08/96
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Annual return made up to 07/08/95
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1995Annual return made up to 07/08/95
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1984Incorporation (25 pages)
30 May 1984Incorporation (25 pages)