Bowburn
Durham
DH6 5PF
Director Name | Mrs Sarah Patricia Shepherd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Miss Caroline Lesley Gitsham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Mr Alexander Boyt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Service User Rep |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Mr Ian McQueen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(35 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Secretary Name | Mrs Camila Horner |
---|---|
Status | Current |
Appointed | 01 September 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Ms Selina Douglas |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Dr Bhakti Seth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Mr James Walder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Executive Director Of Finance |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Mr David Granath |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 1997) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 1 Whitefield House, Esh Durham DH7 9QU |
Director Name | Peter Kershaw |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Personnel Officer |
Correspondence Address | 47 Falcon Walk Hilton Yarm Cleveland TS15 9JB |
Director Name | William Dennis |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 1993) |
Role | Probation Officer |
Correspondence Address | 2 Wylam Terrace Coxhoe Durham County Durham DH6 4JA |
Director Name | Michael Cope |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 1998) |
Role | Probation Officer |
Correspondence Address | 3 Finchale Court West Rainton Tyne & Wear DH4 6SS |
Director Name | Ian Aitchison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 1996) |
Role | Businessman |
Correspondence Address | 5 Tunstall Vale Sunderland Tyne & Wear SR2 7HP |
Secretary Name | Ian Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 5 Tunstall Vale Sunderland Tyne & Wear SR2 7HP |
Director Name | William Hills |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 February 2000) |
Role | Planning & Security Advisor |
Correspondence Address | 3 Thornbury Rise Darlington County Durham DL3 9NE |
Director Name | Ruth Elizabeth Gertrude Cranfield |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 1995) |
Role | Retired Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Albert Street Durham County Durham DH1 4RL |
Director Name | Rosalind Kaye Aitchison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 1993) |
Role | Policy Officer |
Correspondence Address | 5a Tunstall Vale Sunderland Tyne & Wear SR2 7HP |
Secretary Name | Mr David Granath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 1997) |
Role | Manager Of Voluntary Organisat |
Country of Residence | England |
Correspondence Address | 1 Whitefield House, Esh Durham DH7 9QU |
Director Name | Mark Charles Havers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 5 Springfield Park Durham County Durham DH1 4LS |
Secretary Name | Gillian Smellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2000) |
Role | Economic Development Consultan |
Correspondence Address | The Gin Gan Billy Hall Farm Billy Row Crook County Durham DL15 9AF |
Director Name | Linda Elizabeth Keith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1999) |
Role | Manager |
Correspondence Address | Bolam Cottage 7 South Road Prudhoe Northumberland NE42 5JT |
Director Name | Patrick Norman Anderson |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2005) |
Role | Retired |
Correspondence Address | Arch Close Stanwick St John Richmond North Yorkshire DL11 7RT |
Director Name | Mr James Black |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(15 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 31 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Secretary Name | Mark Charles Havers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2001) |
Role | Consultant |
Correspondence Address | 5 Springfield Park Durham County Durham DH1 4LS |
Secretary Name | Lesley Cavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 January 2017) |
Role | Accountant |
Correspondence Address | 7 South Avenue Stillington Stockton On Tees TS21 1JX |
Director Name | Mrs Karen Elaine Hall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(18 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2007) |
Role | Publisher |
Correspondence Address | Lancaster House Lady Kathryn Grove Darlington County Durham DL3 0YR |
Director Name | Mrs Vivienne Jane Holmes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 February 2022) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Mr Ian Roberts Dewhirst |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Mrs Joyce Drummond-Hill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2017) |
Role | Retired Senior Civil Servant |
Country of Residence | England |
Correspondence Address | Ies Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS |
Director Name | Cdr James Douglas Hayward |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ies Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS |
Secretary Name | Mrs Camila Horner |
---|---|
Status | Resigned |
Appointed | 01 February 2017(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | Ies Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS |
Director Name | Mr James Ronald Foyle |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2022) |
Role | Chartered Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Mr Eric John Feltin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 2024) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Secretary Name | Mr Edward Anthony Heatley |
---|---|
Status | Resigned |
Appointed | 01 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Mrs Janet Elizabeth Bilbie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Miss Imogen Kate Brawn |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2021(37 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Website | www.disc-vol.org.uk/ |
---|---|
Telephone | 01325 731160 |
Telephone region | Darlington |
Registered Address | Inspiration House Unit 22, Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,225,707 |
Net Worth | £2,579,128 |
Cash | £2,003,935 |
Current Liabilities | £4,042,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
22 March 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 |
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
---|---|
28 September 2020 | Director's details changed for Mr Ian Mcqueen on 24 September 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 September 2020 | Appointment of Mrs Camila Horner as a secretary on 1 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Edward Anthony Heatley as a secretary on 1 September 2020 (1 page) |
17 June 2020 | Termination of appointment of Gillian Kathryn Taylor as a director on 22 May 2020 (1 page) |
30 April 2020 | Director's details changed for Mr Eric Feltin on 29 April 2020 (2 pages) |
2 April 2020 | Appointment of Mrs Janet Elizabeth Bilbie as a director on 1 April 2020 (2 pages) |
2 April 2020 | Appointment of Mr Ian Mcqueen as a director on 1 April 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr James Black on 15 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr. Ian Roberts Dewhirst on 15 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Christopher Ranulph George Matthews-Maxwell on 15 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Michael William Treasure on 15 January 2020 (2 pages) |
3 December 2019 | Registered 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 2019 | Termination of appointment of Camila Horner as a secretary on 1 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Edward Anthony Heatley as a secretary on 1 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Adam Emmanuel Shutkever as a director on 2 October 2019 (1 page) |
21 October 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
26 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mr James Ronald Foyle as a director on 1 April 2019 (2 pages) |
21 May 2019 | Appointment of Mr Alexander Boyt as a director on 1 April 2019 (2 pages) |
21 May 2019 | Appointment of Mr Adam Emmanuel Shutkever as a director on 1 April 2019 (2 pages) |
21 May 2019 | Appointment of Mr Eric Feltin as a director on 1 April 2019 (2 pages) |
21 May 2019 | Appointment of Ms Gillian Kathryn Taylor as a director on 1 April 2019 (2 pages) |
16 May 2019 | Director's details changed for Mrs Vivienne Jane Holmes on 2 April 2019 (2 pages) |
15 February 2019 | Termination of appointment of Roger Smith as a director on 12 December 2018 (1 page) |
15 February 2019 | Appointment of Ms Caroline Gitsham as a director on 12 December 2018 (2 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (58 pages) |
12 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Craig Alistair Peterson as a director on 25 June 2018 (1 page) |
5 June 2018 | Form NE01 filed (2 pages) |
5 June 2018 | Change of name notice (2 pages) |
5 June 2018 | Resolutions
|
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (47 pages) |
1 November 2017 | Termination of appointment of Joyce Drummond-Hill as a director on 30 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Joyce Drummond-Hill as a director on 30 October 2017 (1 page) |
5 September 2017 | Appointment of Mrs Sarah Patricia Shepherd as a director on 21 August 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Sarah Patricia Shepherd as a director on 21 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
30 August 2017 | Cessation of Lesley Cavender as a person with significant control on 31 January 2017 (1 page) |
30 August 2017 | Cessation of Lesley Cavender as a person with significant control on 31 January 2017 (1 page) |
26 May 2017 | Memorandum and Articles of Association (19 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Memorandum and Articles of Association (19 pages) |
26 May 2017 | Statement of company's objects (2 pages) |
26 May 2017 | Statement of company's objects (2 pages) |
26 May 2017 | Resolutions
|
6 February 2017 | Termination of appointment of James Douglas Hayward as a director on 28 November 2016 (1 page) |
6 February 2017 | Termination of appointment of David Wild as a director on 28 November 2016 (1 page) |
6 February 2017 | Termination of appointment of Lesley Cavender as a secretary on 31 January 2017 (1 page) |
6 February 2017 | Appointment of Mrs Camila Horner as a secretary on 1 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of James Douglas Hayward as a director on 28 November 2016 (1 page) |
6 February 2017 | Termination of appointment of David Wild as a director on 28 November 2016 (1 page) |
6 February 2017 | Termination of appointment of Lesley Cavender as a secretary on 31 January 2017 (1 page) |
6 February 2017 | Appointment of Mrs Camila Horner as a secretary on 1 February 2017 (2 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
20 September 2016 | Appointment of Mr David Wild as a director on 19 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
20 September 2016 | Appointment of Cdr James Douglas Hayward as a director on 19 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr David Wild as a director on 19 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
20 September 2016 | Appointment of Cdr James Douglas Hayward as a director on 19 September 2016 (2 pages) |
23 March 2016 | Registration of charge 018204920008, created on 22 March 2016 (31 pages) |
23 March 2016 | Registration of charge 018204920008, created on 22 March 2016 (31 pages) |
3 March 2016 | Registration of charge 018204920007, created on 29 February 2016 (10 pages) |
3 March 2016 | Registration of charge 018204920006, created on 29 February 2016 (10 pages) |
3 March 2016 | Registration of charge 018204920006, created on 29 February 2016 (10 pages) |
3 March 2016 | Registration of charge 018204920007, created on 29 February 2016 (10 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (22 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (22 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (22 pages) |
7 September 2015 | Annual return made up to 4 September 2015 no member list
|
7 September 2015 | Annual return made up to 4 September 2015 no member list
|
7 September 2015 | Annual return made up to 4 September 2015 no member list
|
4 September 2015 | Termination of appointment of John Thompson Spencer as a director on 26 January 2015 (1 page) |
4 September 2015 | Termination of appointment of John Thompson Spencer as a director on 26 January 2015 (1 page) |
4 September 2015 | Appointment of Mr Craig Alistair Peterson as a director on 30 September 2013 (2 pages) |
4 September 2015 | Termination of appointment of Ronald Leslie Woodworth as a director on 26 January 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Leslie Woodworth as a director on 26 January 2015 (1 page) |
4 September 2015 | Appointment of Mr Craig Alistair Peterson as a director on 30 September 2013 (2 pages) |
2 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
2 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
22 October 2014 | Annual return made up to 22 September 2014 no member list (11 pages) |
22 October 2014 | Appointment of Mrs Joyce Drummond-Hill as a director on 30 June 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Joyce Drummond-Hill as a director on 30 June 2014 (2 pages) |
22 October 2014 | Annual return made up to 22 September 2014 no member list (11 pages) |
16 December 2013 | Appointment of Professor Roger Smith as a director (2 pages) |
16 December 2013 | Appointment of Professor Roger Smith as a director (2 pages) |
11 November 2013 | Annual return made up to 22 September 2013 no member list (9 pages) |
11 November 2013 | Annual return made up to 22 September 2013 no member list (9 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
19 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
28 September 2012 | Annual return made up to 22 September 2012 no member list (9 pages) |
28 September 2012 | Annual return made up to 22 September 2012 no member list (9 pages) |
11 June 2012 | Registration of a company as a social landlord (1 page) |
11 June 2012 | Registration of a company as a social landlord (1 page) |
11 April 2012 | Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from , Merrington House, Merrington Lane Industrial, Estate Spennymoor, County Durham, DL16 7UT on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from , Merrington House, Merrington Lane Industrial, Estate Spennymoor, County Durham, DL16 7UT on 11 April 2012 (1 page) |
1 November 2011 | Annual return made up to 22 September 2011 no member list (9 pages) |
1 November 2011 | Annual return made up to 22 September 2011 no member list (9 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (28 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (28 pages) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Statement of company's objects (2 pages) |
22 March 2011 | Memorandum and Articles of Association (11 pages) |
22 March 2011 | Memorandum and Articles of Association (11 pages) |
22 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Company name changed developing initiatives for support in the community LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Company name changed developing initiatives for support in the community LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Resolutions
|
13 October 2010 | Full accounts made up to 31 March 2010 (29 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (29 pages) |
11 October 2010 | Annual return made up to 22 September 2010 no member list (9 pages) |
11 October 2010 | Annual return made up to 22 September 2010 no member list (9 pages) |
11 October 2010 | Director's details changed for John Thompson Spencer on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Ronald Leslie Woodworth on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Christopher Ranulph George Matthews-Maxwell on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael William Treasure on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael William Treasure on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Ronald Leslie Woodworth on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Christopher Ranulph George Matthews-Maxwell on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for John Thompson Spencer on 22 September 2010 (2 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (31 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (31 pages) |
1 October 2009 | Director appointed ian roberts dewhirst logged form (2 pages) |
1 October 2009 | Annual return made up to 22/09/09 (15 pages) |
1 October 2009 | Director appointed ian roberts dewhirst logged form (2 pages) |
1 October 2009 | Annual return made up to 22/09/09 (15 pages) |
26 September 2009 | Director appointed ian roberts dewhirst (2 pages) |
26 September 2009 | Director appointed ian roberts dewhirst (2 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (29 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (29 pages) |
11 August 2008 | Annual return made up to 07/08/08 (4 pages) |
11 August 2008 | Annual return made up to 07/08/08 (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
17 August 2007 | Annual return made up to 07/08/07
|
17 August 2007 | Annual return made up to 07/08/07
|
13 February 2007 | Particulars of mortgage/charge (4 pages) |
13 February 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
20 September 2006 | Annual return made up to 07/08/06 (5 pages) |
20 September 2006 | Annual return made up to 07/08/06 (5 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
18 August 2005 | Annual return made up to 07/08/05 (6 pages) |
18 August 2005 | Annual return made up to 07/08/05 (6 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Annual return made up to 07/08/04
|
18 August 2004 | Annual return made up to 07/08/04
|
30 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
22 August 2003 | Annual return made up to 07/08/03
|
22 August 2003 | Annual return made up to 07/08/03
|
31 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
14 August 2002 | Annual return made up to 07/08/02 (5 pages) |
14 August 2002 | Annual return made up to 07/08/02 (5 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
5 December 2001 | Amended full accounts made up to 31 March 2001 (16 pages) |
5 December 2001 | Amended full accounts made up to 31 March 2001 (16 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 September 2001 | Annual return made up to 07/08/01 (5 pages) |
27 September 2001 | Annual return made up to 07/08/01 (5 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Annual return made up to 07/08/00
|
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Annual return made up to 07/08/00
|
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Memorandum and Articles of Association (6 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
17 November 1999 | Memorandum and Articles of Association (6 pages) |
20 August 1999 | Annual return made up to 07/08/99 (4 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Annual return made up to 07/08/99 (4 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: cobblers hall burn lane newton aycliffe county durham DL5 4SE (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: cobblers hall, burn lane, newton aycliffe, county durham DL5 4SE (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: castle chare, durham city, DH1 4RA (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: castle chare durham city DH1 4RA (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 September 1998 | Annual return made up to 07/08/98
|
29 September 1998 | Annual return made up to 07/08/98
|
23 June 1998 | Company name changed durham initiatives for support I n the community LIMITED\certificate issued on 24/06/98 (2 pages) |
23 June 1998 | Company name changed durham initiatives for support I n the community LIMITED\certificate issued on 24/06/98 (2 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Annual return made up to 07/08/97
|
19 August 1997 | Annual return made up to 07/08/97
|
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 August 1996 | Annual return made up to 07/08/96
|
29 August 1996 | Annual return made up to 07/08/96
|
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Annual return made up to 07/08/95
|
5 September 1995 | Annual return made up to 07/08/95
|
30 May 1984 | Incorporation (25 pages) |
30 May 1984 | Incorporation (25 pages) |