Durham
DH1 5TS
Director Name | Ms Rebecca Helen Driver |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr James Simon Olley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2, East India Court 57 St. Marychurch Street London SE16 4HT |
Director Name | Mr Michael John Strutt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Gregor Stanley Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mrs Georgina Alison Robb |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Ms Margaret O'Shea |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 28 January 2020(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mrs Gillian Frances Hillier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr David Andrew Roper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Ms Siu-Wai Ng |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Carl Anthony Browning |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2000) |
Role | Retired General Music Adviser |
Correspondence Address | 67 PO Box Holmfirth Huddersfield West Yorkshire HD7 1GQ |
Director Name | Norman Samuel Day |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2000) |
Role | Retired Sol |
Correspondence Address | 9 High Meadow Washingborough Lincoln LN4 1SE |
Director Name | Ethel Muriel Kinman |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 July 2003) |
Role | Retired Educational Music Inst |
Correspondence Address | Greensted 61 Whiteley Wood Road Sheffield South Yorkshire S11 7FF |
Secretary Name | Norman Samuel Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 9 High Meadow Washingborough Lincoln LN4 1SE |
Director Name | Mr Harold Edmund Vivian Johnson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 April 2013) |
Role | Retired Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Guest Lane Silkstone Barnsley South Yorkshire S75 4LF |
Director Name | Dale Ross Noble |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2000(16 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 April 2012) |
Role | Education |
Country of Residence | United States |
Correspondence Address | 1021 Laguna Street No 5 Santa Barbara Ca 93101 United States |
Secretary Name | Carl Anthony Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 57 Marybank Road Nelson 7001 New Zealand |
Director Name | Inga Lane |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 October 2003(19 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 July 2013) |
Role | Retired Economist |
Country of Residence | New Zealand |
Correspondence Address | 57 Marybank Road Nelson 7001 New Zealand |
Director Name | Ms Wanda Gereben |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2007(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 159 Laimi Road Honolulu Hawaii Hi96817 United States |
Director Name | Prof Christopher Francis Higgins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2021) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Old Shire Hall Old Elvet Durham City Durham DH1 3HP |
Director Name | Geoffrey Edwin Mountfield |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2010(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Moor House Northmoor Wykeham Scarborough N Yorkshire YO13 9QH |
Director Name | Prof Barrie Owen Pettman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(26 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enholmes Hall Enholmes Lane Patrington East Yorkshire HU12 0PR |
Director Name | Judy Grahame |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2013) |
Role | Ceo M & C Saatchi Arts |
Country of Residence | United Kingdom |
Correspondence Address | M & C Saatchi Plc 36 Golden Square London W1F 9EE |
Director Name | Mr Richard Alasdair Elder |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 May 2018) |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | Rosehill Theatre Moresby Whitehaven Cumbria CA28 6SE |
Director Name | Anthony Richard Garnett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 October 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr David Benjamin Harold Aspinall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxnead Hall Oxnead Norwich NR10 5HP |
Director Name | Mr Nicholas Stephen Sears |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2021) |
Role | Head Of Vocal Studies Rcm |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Nigel Peter Brookes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 April 2019) |
Role | Police Superintendent |
Country of Residence | England |
Correspondence Address | 125 Kidbrooke Park Road London SE3 0DZ |
Director Name | Mrs Christine Jennifer Speer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2014(30 years after company formation) |
Appointment Duration | 3 years (resigned 27 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 83 Thoroughfare Woodbridge Suffolk IP12 1AH |
Director Name | Mr Andrew Garth Pollard |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Lynne Dawson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2021) |
Role | Lecturer In Higher Education |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Registered Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £964,517 |
Net Worth | £594,097 |
Cash | £638,947 |
Current Liabilities | £153,062 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (4 days from now) |
5 May 2023 | Appointment of Sir Thomas Michael Sydney Hughes-Hallett as a director on 3 May 2023 (2 pages) |
---|---|
3 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
16 February 2023 | Accounts for a small company made up to 30 September 2022 (48 pages) |
6 February 2023 | Termination of appointment of Patricia Marion Keir as a director on 31 January 2023 (1 page) |
4 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
14 March 2022 | Accounts for a small company made up to 30 September 2021 (49 pages) |
16 February 2022 | Termination of appointment of Andrew Garth Pollard as a director on 2 February 2022 (1 page) |
18 July 2021 | Termination of appointment of Nicholas Stephen Sears as a director on 30 June 2021 (1 page) |
18 July 2021 | Appointment of Ms Siu-Wai Ng as a director on 30 June 2021 (2 pages) |
6 May 2021 | Appointment of Mr David Andrew Roper as a director on 1 May 2021 (2 pages) |
5 May 2021 | Termination of appointment of Christopher Francis Higgins as a director on 30 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Lynne Dawson as a director on 15 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 30 September 2020 (47 pages) |
9 February 2021 | Second filing for the termination of Benjamin Aspinal as a director (5 pages) |
30 November 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 30 September 2019 (38 pages) |
11 February 2020 | Appointment of Mrs Georgina Alison Robb as a director on 28 January 2020 (2 pages) |
10 February 2020 | Appointment of Ms Margaret O'shea as a director on 28 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Gregor Stanley Watson as a director on 28 January 2020 (2 pages) |
10 February 2020 | Appointment of Mrs Gillian Frances Hillier as a director on 28 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of David Benjamin Harold Aspinall as a director on 1 January 2019
|
15 January 2020 | Termination of appointment of David Benjamin Harold Aspinall as a director on 1 January 2019 (1 page) |
2 May 2019 | Termination of appointment of Nigel Peter Brookes as a director on 25 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Michael John Strutt as a director on 25 April 2019 (2 pages) |
29 April 2019 | Accounts for a small company made up to 30 September 2018 (36 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 October 2018 | Termination of appointment of Anthony Richard Garnett as a director on 16 October 2018 (1 page) |
18 July 2018 | Director's details changed for Lynne Dawson on 26 April 2018 (2 pages) |
17 July 2018 | Appointment of Lynne Dawson as a director on 26 April 2018 (2 pages) |
15 May 2018 | Termination of appointment of Richard Alasdair Elder as a director on 2 May 2018 (1 page) |
15 May 2018 | Appointment of Mr James Simon Olley as a director on 2 May 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 30 September 2017 (32 pages) |
31 October 2017 | Termination of appointment of Christine Jennifer Speer as a director on 27 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Christine Jennifer Speer as a director on 27 October 2017 (1 page) |
22 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
21 June 2017 | Termination of appointment of Geoffrey Edwin Mountfield as a director on 28 April 2017 (1 page) |
21 June 2017 | Termination of appointment of Geoffrey Edwin Mountfield as a director on 28 April 2017 (1 page) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
7 February 2017 | Director's details changed for Mr David Benjamin Harold Aspinall on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David Benjamin Harold Aspinall on 7 February 2017 (2 pages) |
2 June 2016 | Full accounts made up to 30 September 2015 (31 pages) |
2 June 2016 | Full accounts made up to 30 September 2015 (31 pages) |
24 March 2016 | Annual return made up to 29 February 2016 no member list (11 pages) |
24 March 2016 | Annual return made up to 29 February 2016 no member list (11 pages) |
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
3 March 2016 | Appointment of Mr Andrew Garth Pollard as a director on 1 January 2016
|
3 March 2016 | Appointment of Ms Rebecca Driver as a director on 1 January 2016 (2 pages) |
3 March 2016 | Appointment of Ms Rebecca Driver as a director on 1 January 2016 (2 pages) |
3 March 2016 | Appointment of Mr Andrew Garth Pollard as a director on 1 January 2016
|
25 June 2015 | Full accounts made up to 30 September 2014 (30 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (30 pages) |
18 March 2015 | Annual return made up to 28 February 2015 no member list (10 pages) |
18 March 2015 | Annual return made up to 28 February 2015 no member list (10 pages) |
25 November 2014 | Appointment of Patricia Marion Keir as a director on 18 March 2014 (2 pages) |
25 November 2014 | Appointment of Patricia Marion Keir as a director on 18 March 2014 (2 pages) |
10 October 2014 | Director's details changed for Mrs Christine Jennifer Speer on 30 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Mrs Christine Jennifer Speer on 30 September 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Christine Jennifer Speer as a director on 30 September 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Christine Jennifer Speer as a director on 30 September 2014 (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (34 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (34 pages) |
26 March 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
26 March 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
6 March 2014 | Appointment of Mr Nicholas Stephen Sears as a director (2 pages) |
6 March 2014 | Appointment of Mr Nicholas Stephen Sears as a director (2 pages) |
18 December 2013 | Termination of appointment of Barrie Pettman as a director (1 page) |
18 December 2013 | Appointment of Mr Nigel Peter Brookes as a director (2 pages) |
18 December 2013 | Termination of appointment of Barrie Pettman as a director (1 page) |
18 December 2013 | Appointment of Mr Nigel Peter Brookes as a director (2 pages) |
26 September 2013 | Appointment of Mr David Benjamin Harold Aspinall as a director (2 pages) |
26 September 2013 | Appointment of Mr David Benjamin Harold Aspinall as a director (2 pages) |
23 September 2013 | Full accounts made up to 30 September 2012 (26 pages) |
23 September 2013 | Full accounts made up to 30 September 2012 (26 pages) |
4 September 2013 | Director's details changed for Anthony Richard Garnett on 27 February 2013 (2 pages) |
4 September 2013 | Termination of appointment of Inga Lane as a director (1 page) |
4 September 2013 | Director's details changed for Anthony Richard Garnett on 27 February 2013 (2 pages) |
4 September 2013 | Termination of appointment of Inga Lane as a director (1 page) |
2 May 2013 | Termination of appointment of Harold Johnson as a director (1 page) |
2 May 2013 | Termination of appointment of Carl Browning as a secretary (1 page) |
2 May 2013 | Termination of appointment of Carl Browning as a secretary (1 page) |
2 May 2013 | Termination of appointment of Harold Johnson as a director (1 page) |
19 March 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
19 March 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
18 March 2013 | Secretary's details changed for Carl Anthony Browning on 28 February 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Carl Anthony Browning on 28 February 2013 (2 pages) |
15 February 2013 | Termination of appointment of Judy Grahame as a director (1 page) |
15 February 2013 | Termination of appointment of Wanda Gereben as a director (1 page) |
15 February 2013 | Termination of appointment of Judy Grahame as a director (1 page) |
15 February 2013 | Registered office address changed from Pelaw House, University of Durham Leazes Road Durham DH1 1TA United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Pelaw House, University of Durham Leazes Road Durham DH1 1TA United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Wanda Gereben as a director (1 page) |
11 July 2012 | Appointment of Anthony Richard Garnett as a director (3 pages) |
11 July 2012 | Appointment of Anthony Richard Garnett as a director (3 pages) |
21 June 2012 | Termination of appointment of Dale Noble as a director (1 page) |
21 June 2012 | Termination of appointment of Dale Noble as a director (1 page) |
30 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
15 May 2012 | Company name changed national youth choir (great britain) LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed national youth choir (great britain) LIMITED\certificate issued on 15/05/12
|
15 May 2012 | NEO1 (2 pages) |
15 May 2012 | NEO1 (2 pages) |
1 May 2012 | Statement of company's objects (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Statement of company's objects (2 pages) |
1 May 2012 | Resolutions
|
27 April 2012 | Change of name notice (2 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Resolutions
|
27 April 2012 | Change of name notice (2 pages) |
20 March 2012 | Annual return made up to 29 February 2012 no member list (11 pages) |
20 March 2012 | Annual return made up to 29 February 2012 no member list (11 pages) |
14 March 2012 | Appointment of Judy Grahame as a director (3 pages) |
14 March 2012 | Appointment of Judy Grahame as a director (3 pages) |
1 March 2012 | Appointment of Richard Alasdair Elder as a director (3 pages) |
1 March 2012 | Appointment of Richard Alasdair Elder as a director (3 pages) |
28 February 2011 | Annual return made up to 28 February 2011 no member list (9 pages) |
28 February 2011 | Annual return made up to 28 February 2011 no member list (9 pages) |
7 February 2011 | Appointment of Geoffrey Edwin Mountfield as a director (3 pages) |
7 February 2011 | Appointment of Lord Barrie Owen Pettman as a director (3 pages) |
7 February 2011 | Appointment of Geoffrey Edwin Mountfield as a director (3 pages) |
7 February 2011 | Appointment of Lord Barrie Owen Pettman as a director (3 pages) |
4 February 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
4 February 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
29 December 2010 | Full accounts made up to 31 August 2010 (16 pages) |
29 December 2010 | Full accounts made up to 31 August 2010 (16 pages) |
18 June 2010 | Appointment of Professor Christopher Francis Higgins as a director (3 pages) |
18 June 2010 | Appointment of Professor Christopher Francis Higgins as a director (3 pages) |
12 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
12 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
26 April 2010 | Annual return made up to 18 April 2010 no member list (4 pages) |
26 April 2010 | Director's details changed for Ms Wanda Gereben on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Inga Lane on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Inga Lane on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dale Ross Noble on 18 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 18 April 2010 no member list (4 pages) |
26 April 2010 | Director's details changed for Ms Wanda Gereben on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dale Ross Noble on 18 April 2010 (2 pages) |
17 July 2009 | Annual return made up to 18/04/09 (3 pages) |
17 July 2009 | Annual return made up to 18/04/09 (3 pages) |
26 May 2009 | Full accounts made up to 31 August 2008 (11 pages) |
26 May 2009 | Full accounts made up to 31 August 2008 (11 pages) |
25 June 2008 | Full accounts made up to 31 August 2007 (10 pages) |
25 June 2008 | Full accounts made up to 31 August 2007 (10 pages) |
12 June 2008 | Director appointed wanda gereben logged form (2 pages) |
12 June 2008 | Director appointed wanda gereben logged form (2 pages) |
15 May 2008 | Annual return made up to 18/04/08 (3 pages) |
15 May 2008 | Annual return made up to 18/04/08 (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
15 May 2008 | Director appointed ms wanda gereben (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
15 May 2008 | Director appointed ms wanda gereben (1 page) |
21 June 2007 | Annual return made up to 18/04/07
|
21 June 2007 | Annual return made up to 18/04/07
|
21 May 2007 | Full accounts made up to 31 August 2006 (10 pages) |
21 May 2007 | Full accounts made up to 31 August 2006 (10 pages) |
25 May 2006 | Full accounts made up to 31 August 2005 (9 pages) |
25 May 2006 | Full accounts made up to 31 August 2005 (9 pages) |
17 May 2006 | Annual return made up to 18/04/06
|
17 May 2006 | Annual return made up to 18/04/06
|
17 March 2006 | Registered office changed on 17/03/06 from: po box 67 holmfirth west yorkshire HD9 3YT (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: po box 67 holmfirth west yorkshire HD9 3YT (1 page) |
6 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
6 June 2005 | Annual return made up to 18/04/05 (4 pages) |
6 June 2005 | Annual return made up to 18/04/05 (4 pages) |
6 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
23 July 2004 | Annual return made up to 18/04/04
|
23 July 2004 | Annual return made up to 18/04/04
|
21 April 2004 | Full accounts made up to 31 August 2003 (9 pages) |
21 April 2004 | Full accounts made up to 31 August 2003 (9 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
27 April 2003 | Annual return made up to 18/04/03 (4 pages) |
27 April 2003 | Annual return made up to 18/04/03 (4 pages) |
7 October 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
7 October 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
11 December 2001 | Partial exemption accounts made up to 31 August 2001 (9 pages) |
11 December 2001 | Partial exemption accounts made up to 31 August 2001 (9 pages) |
3 July 2001 | Annual return made up to 18/04/01
|
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Annual return made up to 18/04/01
|
8 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
8 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
29 June 2000 | Annual return made up to 18/04/00 (4 pages) |
29 June 2000 | Annual return made up to 18/04/00 (4 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
14 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
14 May 1999 | Annual return made up to 18/04/99 (4 pages) |
14 May 1999 | Annual return made up to 18/04/99 (4 pages) |
14 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
12 June 1998 | Annual return made up to 18/04/98 (4 pages) |
12 June 1998 | Annual return made up to 18/04/98 (4 pages) |
23 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
23 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
25 June 1997 | Secretary's particulars changed (1 page) |
25 June 1997 | Secretary's particulars changed (1 page) |
11 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
11 June 1997 | Annual return made up to 18/04/97
|
11 June 1997 | Annual return made up to 18/04/97
|
11 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
26 May 1996 | Full accounts made up to 31 August 1995 (8 pages) |
26 May 1996 | Annual return made up to 18/04/96 (4 pages) |
26 May 1996 | Full accounts made up to 31 August 1995 (8 pages) |
26 May 1996 | Annual return made up to 18/04/96 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |