Company NameNational Youth Choirs Of Great Britain
Company StatusActive
Company Number01850803
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1984(39 years, 7 months ago)
Previous NameNational Youth Choir (Great Britain) Limited

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NamePatricia Marion Keir
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(29 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleHead Of Junior Conservatoire At The Rwcmd
Country of ResidenceWales
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMs Rebecca Helen Driver
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(31 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr James Simon Olley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2, East India Court 57 St. Marychurch Street
London
SE16 4HT
Director NameMr Michael John Strutt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Gregor Stanley Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(35 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMrs Georgina Alison Robb
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(35 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMs Margaret O'Shea
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed28 January 2020(35 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMrs Gillian Frances Hillier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(35 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr David Andrew Roper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMs Siu-Wai Ng
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Carl Anthony Browning
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2000)
RoleRetired General Music Adviser
Correspondence Address67 PO Box
Holmfirth
Huddersfield
West Yorkshire
HD7 1GQ
Director NameNorman Samuel Day
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2000)
RoleRetired Sol
Correspondence Address9 High Meadow
Washingborough
Lincoln
LN4 1SE
Director NameEthel Muriel Kinman
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 July 2003)
RoleRetired Educational Music Inst
Correspondence AddressGreensted 61 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FF
Secretary NameNorman Samuel Day
NationalityBritish
StatusResigned
Appointed17 April 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address9 High Meadow
Washingborough
Lincoln
LN4 1SE
Director NameMr Harold Edmund Vivian Johnson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(14 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 15 April 2013)
RoleRetired Co Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Guest Lane
Silkstone
Barnsley
South Yorkshire
S75 4LF
Director NameDale Ross Noble
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2000(16 years after company formation)
Appointment Duration11 years, 6 months (resigned 10 April 2012)
RoleEducation
Country of ResidenceUnited States
Correspondence Address1021 Laguna Street
No 5
Santa Barbara
Ca 93101
United States
Secretary NameCarl Anthony Browning
NationalityBritish
StatusResigned
Appointed31 October 2000(16 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 15 April 2013)
RoleCompany Director
Correspondence Address57 Marybank Road
Nelson
7001
New Zealand
Director NameInga Lane
Date of BirthDecember 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed02 October 2003(19 years after company formation)
Appointment Duration9 years, 9 months (resigned 04 July 2013)
RoleRetired Economist
Country of ResidenceNew Zealand
Correspondence Address57 Marybank Road
Nelson
7001
New Zealand
Director NameMs Wanda Gereben
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2007(22 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address159 Laimi Road
Honolulu
Hawaii Hi96817
United States
Director NameProf Christopher Francis Higgins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(25 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2021)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Shire Hall Old Elvet
Durham City
Durham
DH1 3HP
Director NameGeoffrey Edwin Mountfield
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2010(25 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moor House Northmoor
Wykeham
Scarborough
N Yorkshire
YO13 9QH
Director NameProf Barrie Owen Pettman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(26 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnholmes Hall Enholmes Lane
Patrington
East Yorkshire
HU12 0PR
Director NameJudy Grahame
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2013)
RoleCeo M & C Saatchi Arts
Country of ResidenceUnited Kingdom
Correspondence AddressM & C Saatchi Plc 36 Golden Square
London
W1F 9EE
Director NameMr Richard Alasdair Elder
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(26 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 May 2018)
RoleTheatre Director
Country of ResidenceScotland
Correspondence AddressRosehill Theatre Moresby
Whitehaven
Cumbria
CA28 6SE
Director NameAnthony Richard Garnett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(27 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr David Benjamin Harold Aspinall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(28 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxnead Hall Oxnead
Norwich
NR10 5HP
Director NameMr Nicholas Stephen Sears
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(29 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2021)
RoleHead Of Vocal Studies Rcm
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Nigel Peter Brookes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(29 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 April 2019)
RolePolice Superintendent
Country of ResidenceEngland
Correspondence Address125 Kidbrooke Park Road
London
SE3 0DZ
Director NameMrs Christine Jennifer Speer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2014(30 years after company formation)
Appointment Duration3 years (resigned 27 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address83 Thoroughfare
Woodbridge
Suffolk
IP12 1AH
Director NameMr Andrew Garth Pollard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(31 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameLynne Dawson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2021)
RoleLecturer In Higher Education
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS

Location

Registered AddressThe Rivergreen Centre
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£964,517
Net Worth£594,097
Cash£638,947
Current Liabilities£153,062

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (4 days from now)

Filing History

5 May 2023Appointment of Sir Thomas Michael Sydney Hughes-Hallett as a director on 3 May 2023 (2 pages)
3 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
16 February 2023Accounts for a small company made up to 30 September 2022 (48 pages)
6 February 2023Termination of appointment of Patricia Marion Keir as a director on 31 January 2023 (1 page)
4 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
14 March 2022Accounts for a small company made up to 30 September 2021 (49 pages)
16 February 2022Termination of appointment of Andrew Garth Pollard as a director on 2 February 2022 (1 page)
18 July 2021Termination of appointment of Nicholas Stephen Sears as a director on 30 June 2021 (1 page)
18 July 2021Appointment of Ms Siu-Wai Ng as a director on 30 June 2021 (2 pages)
6 May 2021Appointment of Mr David Andrew Roper as a director on 1 May 2021 (2 pages)
5 May 2021Termination of appointment of Christopher Francis Higgins as a director on 30 April 2021 (1 page)
26 April 2021Termination of appointment of Lynne Dawson as a director on 15 April 2021 (1 page)
26 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 30 September 2020 (47 pages)
9 February 2021Second filing for the termination of Benjamin Aspinal as a director (5 pages)
30 November 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 30 September 2019 (38 pages)
11 February 2020Appointment of Mrs Georgina Alison Robb as a director on 28 January 2020 (2 pages)
10 February 2020Appointment of Ms Margaret O'shea as a director on 28 January 2020 (2 pages)
10 February 2020Appointment of Mr Gregor Stanley Watson as a director on 28 January 2020 (2 pages)
10 February 2020Appointment of Mrs Gillian Frances Hillier as a director on 28 January 2020 (2 pages)
15 January 2020Termination of appointment of David Benjamin Harold Aspinall as a director on 1 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2021.
(2 pages)
15 January 2020Termination of appointment of David Benjamin Harold Aspinall as a director on 1 January 2019 (1 page)
2 May 2019Termination of appointment of Nigel Peter Brookes as a director on 25 April 2019 (1 page)
2 May 2019Appointment of Mr Michael John Strutt as a director on 25 April 2019 (2 pages)
29 April 2019Accounts for a small company made up to 30 September 2018 (36 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 October 2018Termination of appointment of Anthony Richard Garnett as a director on 16 October 2018 (1 page)
18 July 2018Director's details changed for Lynne Dawson on 26 April 2018 (2 pages)
17 July 2018Appointment of Lynne Dawson as a director on 26 April 2018 (2 pages)
15 May 2018Termination of appointment of Richard Alasdair Elder as a director on 2 May 2018 (1 page)
15 May 2018Appointment of Mr James Simon Olley as a director on 2 May 2018 (2 pages)
5 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 30 September 2017 (32 pages)
31 October 2017Termination of appointment of Christine Jennifer Speer as a director on 27 October 2017 (1 page)
31 October 2017Termination of appointment of Christine Jennifer Speer as a director on 27 October 2017 (1 page)
22 June 2017Full accounts made up to 30 September 2016 (28 pages)
22 June 2017Full accounts made up to 30 September 2016 (28 pages)
21 June 2017Termination of appointment of Geoffrey Edwin Mountfield as a director on 28 April 2017 (1 page)
21 June 2017Termination of appointment of Geoffrey Edwin Mountfield as a director on 28 April 2017 (1 page)
10 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
7 February 2017Director's details changed for Mr David Benjamin Harold Aspinall on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr David Benjamin Harold Aspinall on 7 February 2017 (2 pages)
2 June 2016Full accounts made up to 30 September 2015 (31 pages)
2 June 2016Full accounts made up to 30 September 2015 (31 pages)
24 March 2016Annual return made up to 29 February 2016 no member list (11 pages)
24 March 2016Annual return made up to 29 February 2016 no member list (11 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for andrew pollard
(5 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for andrew pollard
(5 pages)
3 March 2016Appointment of Mr Andrew Garth Pollard as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016
(4 pages)
3 March 2016Appointment of Ms Rebecca Driver as a director on 1 January 2016 (2 pages)
3 March 2016Appointment of Ms Rebecca Driver as a director on 1 January 2016 (2 pages)
3 March 2016Appointment of Mr Andrew Garth Pollard as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016
(4 pages)
25 June 2015Full accounts made up to 30 September 2014 (30 pages)
25 June 2015Full accounts made up to 30 September 2014 (30 pages)
18 March 2015Annual return made up to 28 February 2015 no member list (10 pages)
18 March 2015Annual return made up to 28 February 2015 no member list (10 pages)
25 November 2014Appointment of Patricia Marion Keir as a director on 18 March 2014 (2 pages)
25 November 2014Appointment of Patricia Marion Keir as a director on 18 March 2014 (2 pages)
10 October 2014Director's details changed for Mrs Christine Jennifer Speer on 30 September 2014 (2 pages)
10 October 2014Director's details changed for Mrs Christine Jennifer Speer on 30 September 2014 (2 pages)
10 October 2014Appointment of Mrs Christine Jennifer Speer as a director on 30 September 2014 (2 pages)
10 October 2014Appointment of Mrs Christine Jennifer Speer as a director on 30 September 2014 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (34 pages)
3 July 2014Full accounts made up to 30 September 2013 (34 pages)
26 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
26 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
6 March 2014Appointment of Mr Nicholas Stephen Sears as a director (2 pages)
6 March 2014Appointment of Mr Nicholas Stephen Sears as a director (2 pages)
18 December 2013Termination of appointment of Barrie Pettman as a director (1 page)
18 December 2013Appointment of Mr Nigel Peter Brookes as a director (2 pages)
18 December 2013Termination of appointment of Barrie Pettman as a director (1 page)
18 December 2013Appointment of Mr Nigel Peter Brookes as a director (2 pages)
26 September 2013Appointment of Mr David Benjamin Harold Aspinall as a director (2 pages)
26 September 2013Appointment of Mr David Benjamin Harold Aspinall as a director (2 pages)
23 September 2013Full accounts made up to 30 September 2012 (26 pages)
23 September 2013Full accounts made up to 30 September 2012 (26 pages)
4 September 2013Director's details changed for Anthony Richard Garnett on 27 February 2013 (2 pages)
4 September 2013Termination of appointment of Inga Lane as a director (1 page)
4 September 2013Director's details changed for Anthony Richard Garnett on 27 February 2013 (2 pages)
4 September 2013Termination of appointment of Inga Lane as a director (1 page)
2 May 2013Termination of appointment of Harold Johnson as a director (1 page)
2 May 2013Termination of appointment of Carl Browning as a secretary (1 page)
2 May 2013Termination of appointment of Carl Browning as a secretary (1 page)
2 May 2013Termination of appointment of Harold Johnson as a director (1 page)
19 March 2013Annual return made up to 28 February 2013 no member list (9 pages)
19 March 2013Annual return made up to 28 February 2013 no member list (9 pages)
18 March 2013Secretary's details changed for Carl Anthony Browning on 28 February 2013 (2 pages)
18 March 2013Secretary's details changed for Carl Anthony Browning on 28 February 2013 (2 pages)
15 February 2013Termination of appointment of Judy Grahame as a director (1 page)
15 February 2013Termination of appointment of Wanda Gereben as a director (1 page)
15 February 2013Termination of appointment of Judy Grahame as a director (1 page)
15 February 2013Registered office address changed from Pelaw House, University of Durham Leazes Road Durham DH1 1TA United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Pelaw House, University of Durham Leazes Road Durham DH1 1TA United Kingdom on 15 February 2013 (1 page)
15 February 2013Termination of appointment of Wanda Gereben as a director (1 page)
11 July 2012Appointment of Anthony Richard Garnett as a director (3 pages)
11 July 2012Appointment of Anthony Richard Garnett as a director (3 pages)
21 June 2012Termination of appointment of Dale Noble as a director (1 page)
21 June 2012Termination of appointment of Dale Noble as a director (1 page)
30 May 2012Full accounts made up to 30 September 2011 (19 pages)
30 May 2012Full accounts made up to 30 September 2011 (19 pages)
15 May 2012Company name changed national youth choir (great britain) LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
15 May 2012Company name changed national youth choir (great britain) LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
15 May 2012NEO1 (2 pages)
15 May 2012NEO1 (2 pages)
1 May 2012Statement of company's objects (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 May 2012Statement of company's objects (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2012Change of name notice (2 pages)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-10
(1 page)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-10
(1 page)
27 April 2012Change of name notice (2 pages)
20 March 2012Annual return made up to 29 February 2012 no member list (11 pages)
20 March 2012Annual return made up to 29 February 2012 no member list (11 pages)
14 March 2012Appointment of Judy Grahame as a director (3 pages)
14 March 2012Appointment of Judy Grahame as a director (3 pages)
1 March 2012Appointment of Richard Alasdair Elder as a director (3 pages)
1 March 2012Appointment of Richard Alasdair Elder as a director (3 pages)
28 February 2011Annual return made up to 28 February 2011 no member list (9 pages)
28 February 2011Annual return made up to 28 February 2011 no member list (9 pages)
7 February 2011Appointment of Geoffrey Edwin Mountfield as a director (3 pages)
7 February 2011Appointment of Lord Barrie Owen Pettman as a director (3 pages)
7 February 2011Appointment of Geoffrey Edwin Mountfield as a director (3 pages)
7 February 2011Appointment of Lord Barrie Owen Pettman as a director (3 pages)
4 February 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
4 February 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
29 December 2010Full accounts made up to 31 August 2010 (16 pages)
29 December 2010Full accounts made up to 31 August 2010 (16 pages)
18 June 2010Appointment of Professor Christopher Francis Higgins as a director (3 pages)
18 June 2010Appointment of Professor Christopher Francis Higgins as a director (3 pages)
12 May 2010Full accounts made up to 31 August 2009 (16 pages)
12 May 2010Full accounts made up to 31 August 2009 (16 pages)
26 April 2010Annual return made up to 18 April 2010 no member list (4 pages)
26 April 2010Director's details changed for Ms Wanda Gereben on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Inga Lane on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Inga Lane on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Dale Ross Noble on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 18 April 2010 no member list (4 pages)
26 April 2010Director's details changed for Ms Wanda Gereben on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Dale Ross Noble on 18 April 2010 (2 pages)
17 July 2009Annual return made up to 18/04/09 (3 pages)
17 July 2009Annual return made up to 18/04/09 (3 pages)
26 May 2009Full accounts made up to 31 August 2008 (11 pages)
26 May 2009Full accounts made up to 31 August 2008 (11 pages)
25 June 2008Full accounts made up to 31 August 2007 (10 pages)
25 June 2008Full accounts made up to 31 August 2007 (10 pages)
12 June 2008Director appointed wanda gereben logged form (2 pages)
12 June 2008Director appointed wanda gereben logged form (2 pages)
15 May 2008Annual return made up to 18/04/08 (3 pages)
15 May 2008Annual return made up to 18/04/08 (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 11 finkle street richmond north yorkshire DL10 4QA (1 page)
15 May 2008Director appointed ms wanda gereben (1 page)
15 May 2008Registered office changed on 15/05/2008 from 11 finkle street richmond north yorkshire DL10 4QA (1 page)
15 May 2008Director appointed ms wanda gereben (1 page)
21 June 2007Annual return made up to 18/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 2007Annual return made up to 18/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 2007Full accounts made up to 31 August 2006 (10 pages)
21 May 2007Full accounts made up to 31 August 2006 (10 pages)
25 May 2006Full accounts made up to 31 August 2005 (9 pages)
25 May 2006Full accounts made up to 31 August 2005 (9 pages)
17 May 2006Annual return made up to 18/04/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 2006Annual return made up to 18/04/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 2006Registered office changed on 17/03/06 from: po box 67 holmfirth west yorkshire HD9 3YT (1 page)
17 March 2006Registered office changed on 17/03/06 from: po box 67 holmfirth west yorkshire HD9 3YT (1 page)
6 June 2005Full accounts made up to 31 August 2004 (9 pages)
6 June 2005Annual return made up to 18/04/05 (4 pages)
6 June 2005Annual return made up to 18/04/05 (4 pages)
6 June 2005Full accounts made up to 31 August 2004 (9 pages)
23 July 2004Annual return made up to 18/04/04
  • 363(287) ‐ Registered office changed on 23/07/04
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 July 2004Annual return made up to 18/04/04
  • 363(287) ‐ Registered office changed on 23/07/04
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 April 2004Full accounts made up to 31 August 2003 (9 pages)
21 April 2004Full accounts made up to 31 August 2003 (9 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
27 April 2003Annual return made up to 18/04/03 (4 pages)
27 April 2003Annual return made up to 18/04/03 (4 pages)
7 October 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
7 October 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
11 December 2001Partial exemption accounts made up to 31 August 2001 (9 pages)
11 December 2001Partial exemption accounts made up to 31 August 2001 (9 pages)
3 July 2001Annual return made up to 18/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Annual return made up to 18/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 June 2001Full accounts made up to 31 August 2000 (9 pages)
8 June 2001Full accounts made up to 31 August 2000 (9 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
29 June 2000Annual return made up to 18/04/00 (4 pages)
29 June 2000Annual return made up to 18/04/00 (4 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
14 May 1999Full accounts made up to 31 August 1998 (10 pages)
14 May 1999Annual return made up to 18/04/99 (4 pages)
14 May 1999Annual return made up to 18/04/99 (4 pages)
14 May 1999Full accounts made up to 31 August 1998 (10 pages)
12 June 1998Annual return made up to 18/04/98 (4 pages)
12 June 1998Annual return made up to 18/04/98 (4 pages)
23 January 1998Full accounts made up to 31 August 1997 (8 pages)
23 January 1998Full accounts made up to 31 August 1997 (8 pages)
25 June 1997Secretary's particulars changed (1 page)
25 June 1997Secretary's particulars changed (1 page)
11 June 1997Full accounts made up to 31 August 1996 (8 pages)
11 June 1997Annual return made up to 18/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Annual return made up to 18/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Full accounts made up to 31 August 1996 (8 pages)
26 May 1996Full accounts made up to 31 August 1995 (8 pages)
26 May 1996Annual return made up to 18/04/96 (4 pages)
26 May 1996Full accounts made up to 31 August 1995 (8 pages)
26 May 1996Annual return made up to 18/04/96 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)