Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8YY
Director Name | Mr Paul Andrew Foreman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2019(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Mr Ewen Gordon Weir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Dr William Snaith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Secretary Name | Mrs Lynsey Dawson |
---|---|
Status | Current |
Appointed | 01 October 2021(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Mrs Clare Joanne Thompson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Mrs Janet Donnelly |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Human Resources Director |
Country of Residence | Isle Of Man |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Dr Nicola Claire Hutchinson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(38 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Dr Peter Louis Emerson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(38 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Mrs Laura Elizabeth Parker |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(39 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Mr James Drury |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 July 2004) |
Role | Retired Sales Manager |
Correspondence Address | 75 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Errington Ellis |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 1992) |
Role | Retired |
Correspondence Address | 10 Hawthorn Road West Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DN |
Director Name | Annette Barnard |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 June 1998) |
Role | Lecturer |
Correspondence Address | 18 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PY |
Secretary Name | Mr Richard Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HA |
Director Name | Mr Terence John Death |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 18 July 2006) |
Role | Education Officer (Retired) |
Correspondence Address | 97 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Ian Malcolm Coutts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1996) |
Role | Chartered Mechanical Engineer |
Correspondence Address | 15 Milldene Avenue Tynemouth North Shields Tyne & Wear NE30 2PS |
Director Name | Stephen Derrick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 January 2000) |
Role | H. R. Manager |
Correspondence Address | 9 Cornwallis Sulgrave Washington Tyne & Wear NE37 3EZ |
Director Name | Noreen Buckingham |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2005) |
Role | Ed Cons/ Inspector |
Correspondence Address | 28 Rectory Road East Gateshead Tyne & Wear NE10 9DN |
Director Name | Mr Anthony Cathair Douglas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Halliwell Dene Hexham Northumberland NE46 1HW |
Secretary Name | James Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2008) |
Role | Chief Executive |
Correspondence Address | 21 Station Road Forest Hall Newcastle Upon Tyne NE12 8AP |
Director Name | Mr Kevan Ward Carrick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dunmore Elm Bank Road Wylam Northumberland NE41 8HS |
Director Name | Andrew Mark Clark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bath Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1UJ |
Director Name | Susan Bridget Barnard-Gillmer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 2007(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2009) |
Role | Occupational Therapist |
Correspondence Address | 2 Fenrother Lane Farm Morpeth Northumberland NE61 3DP |
Director Name | Mr Michael Roger Douglas |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Crag House Fallow Field Wall Northumberland NE46 2HA |
Secretary Name | Mr Bruce William Parvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2012) |
Role | Accountant |
Correspondence Address | 4 Highbury Whitley Bay Tyne And Wear NE25 8EF |
Director Name | Mrs Angela Curran |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Ms Barbara Elaine Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Secretary Name | Mr Richard Cf Beattie |
---|---|
Status | Resigned |
Appointed | 11 July 2012(27 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Mr David James Matthew Burdus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2016) |
Role | Access Management Consultant & Sports Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Overwater Dilston Haugh Corbridge Northumberland NE45 5QX |
Secretary Name | Mrs Sarah Jane Turner |
---|---|
Status | Resigned |
Appointed | 12 July 2013(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Mr David Robson Arthur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(29 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 07 February 2023) |
Role | Managing Partner Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Mr Ajeet Chadda |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Ms Lisa Charles-Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Director Name | Ms Sarah Fitzpatrick |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Secretary Name | Mrs Tara Allen |
---|---|
Status | Resigned |
Appointed | 06 December 2019(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
Website | percyhedley.org.uk |
---|
Registered Address | Hampeth Lodge Station Road Forest Hall Newcastle Upon Tyne NE12 8YY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £21,732,146 |
Net Worth | £12,958,920 |
Cash | £5,031,960 |
Current Liabilities | £1,722,898 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
1 May 2015 | Delivered on: 19 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property being land and buildings on the west side of tankerville terrace, jesmond, newcastle upon tyne (registered title number TY379805). Outstanding |
---|---|
1 May 2015 | Delivered on: 18 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property being land and buildings on the west side of west lane, killingworth, newcastle upon tyne (registered title number TY379053). Outstanding |
1 May 2015 | Delivered on: 18 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property being percy hedley centre, station road forest hall, newcastle upon tyne (registered title number TY157857). Outstanding |
1 May 2015 | Delivered on: 18 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property being land and buildings on the west side of tankerville terrace, jesmond, newcastle upon tyne (registered title number TY477897). Outstanding |
28 April 2015 | Delivered on: 1 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 May 2009 | Delivered on: 7 May 2009 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the l/h land and buildings on the west side of tankerville terrace newcastle upon tyne t/no TY379805 together with all rights relating to the property and all benefits in respect of insurances see image for full details. Outstanding |
8 March 2002 | Delivered on: 13 March 2002 Persons entitled: Northern Rock PLC Classification: 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: All that freehold property known as the percy hedley centre station road forest hall title number TY157857 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale. Assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge the undertaking all property and assets. Assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
12 February 2021 | Appointment of Mr Ewen Gordon Weir as a director on 26 January 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Alison Moore as a director on 26 January 2021 (1 page) |
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Ajeet Chadda as a director on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Nicholas Spencer as a director on 28 February 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 August 2019 (52 pages) |
30 December 2019 | Appointment of Mr Paul Andrew Foreman as a director on 30 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Sarah Jane Turner as a secretary on 6 December 2019 (1 page) |
6 December 2019 | Appointment of Mrs Tara Allen as a secretary on 6 December 2019 (2 pages) |
23 October 2019 | Director's details changed for Dr Mary Gibson on 22 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Damon Lee Kent on 22 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mrs Susan Jopling on 22 September 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Jonathan David Jowett on 22 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr David Robson Arthur on 22 October 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Raymond Johnstone as a director on 12 August 2019 (1 page) |
1 March 2019 | Full accounts made up to 31 August 2018 (48 pages) |
23 November 2018 | Appointment of Mr Tim Frazer as a director on 6 November 2018 (2 pages) |
23 November 2018 | Appointment of Ms Alison Moore as a director on 6 November 2018 (2 pages) |
20 August 2018 | Termination of appointment of Maxine Tennet as a director on 16 May 2018 (1 page) |
20 August 2018 | Appointment of Ms Sarah Fitzpatrick as a director on 17 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 February 2018 | Full accounts made up to 31 August 2017 (46 pages) |
11 December 2017 | Termination of appointment of Nicholas Roger Swales as a director on 7 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Nicholas Roger Swales as a director on 7 November 2017 (1 page) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
12 July 2017 | Satisfaction of charge 2 in full (1 page) |
12 July 2017 | Satisfaction of charge 2 in full (1 page) |
12 July 2017 | Satisfaction of charge 1 in full (2 pages) |
12 July 2017 | Satisfaction of charge 1 in full (2 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (41 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (41 pages) |
3 April 2017 | Appointment of Mr Ajeet Chadda as a director on 21 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Ajeet Chadda as a director on 21 March 2017 (2 pages) |
31 March 2017 | Appointment of Ms Lisa Charles-Jones as a director on 21 March 2017 (2 pages) |
31 March 2017 | Appointment of Ms Lisa Charles-Jones as a director on 21 March 2017 (2 pages) |
17 February 2017 | Termination of appointment of Peter Wignall as a director on 13 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Peter Wignall as a director on 13 February 2017 (1 page) |
8 December 2016 | Appointment of Dr Nicholas Spencer as a director on 6 December 2016 (2 pages) |
8 December 2016 | Appointment of Dr Nicholas Spencer as a director on 6 December 2016 (2 pages) |
7 December 2016 | Appointment of Ms Maxine Tennet as a director on 6 December 2016 (2 pages) |
7 December 2016 | Appointment of Ms Maxine Tennet as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Ms Anne Woods as a director on 30 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of David James Matthew Burdus as a director on 10 October 2016 (1 page) |
6 December 2016 | Appointment of Ms Angela May Russell as a director on 30 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of David James Matthew Burdus as a director on 10 October 2016 (1 page) |
6 December 2016 | Appointment of Ms Anne Woods as a director on 30 November 2016 (2 pages) |
6 December 2016 | Appointment of Ms Angela May Russell as a director on 30 November 2016 (2 pages) |
18 October 2016 | Termination of appointment of Jeanne Marie Jackson as a director on 20 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Margaret Jean Potts as a director on 20 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Jeanne Marie Jackson as a director on 20 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Margaret Jean Potts as a director on 20 September 2016 (1 page) |
23 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
15 August 2016 | Termination of appointment of Victoria Ann Gilman as a director on 23 May 2016 (1 page) |
15 August 2016 | Termination of appointment of Victoria Ann Gilman as a director on 23 May 2016 (1 page) |
23 February 2016 | Full accounts made up to 31 August 2015 (42 pages) |
23 February 2016 | Full accounts made up to 31 August 2015 (42 pages) |
10 February 2016 | Appointment of Ms Vicki Gilman as a director on 26 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Vicki Gilman as a director on 26 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Ms Angela Curran on 1 September 2015 (2 pages) |
9 February 2016 | Director's details changed for Ms Angela Curran on 1 September 2015 (2 pages) |
11 December 2015 | Termination of appointment of Graeme Walker as a director on 5 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Graeme Walker as a director on 5 November 2015 (1 page) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (14 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (14 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (14 pages) |
3 July 2015 | Appointment of Mr Raymond Johnstone as a director on 2 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Raymond Johnstone as a director on 2 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Damon Kent as a director on 2 June 2015
|
3 July 2015 | Appointment of Mr Raymond Johnstone as a director on 2 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Damon Kent as a director on 2 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Damon Kent as a director on 2 June 2015 (2 pages) |
19 May 2015 | Registration of charge 018550260007, created on 1 May 2015 (11 pages) |
19 May 2015 | Registration of charge 018550260007, created on 1 May 2015 (11 pages) |
19 May 2015 | Registration of charge 018550260007, created on 1 May 2015 (11 pages) |
18 May 2015 | Registration of charge 018550260006, created on 1 May 2015 (11 pages) |
18 May 2015 | Registration of charge 018550260005, created on 1 May 2015
|
18 May 2015 | Registration of charge 018550260005, created on 1 May 2015
|
18 May 2015 | Registration of charge 018550260006, created on 1 May 2015 (11 pages) |
18 May 2015 | Registration of charge 018550260006, created on 1 May 2015 (11 pages) |
18 May 2015 | Registration of charge 018550260004, created on 1 May 2015 (11 pages) |
18 May 2015 | Registration of charge 018550260004, created on 1 May 2015 (11 pages) |
18 May 2015 | Registration of charge 018550260005, created on 1 May 2015
|
18 May 2015 | Registration of charge 018550260004, created on 1 May 2015 (11 pages) |
1 May 2015 | Registration of charge 018550260003, created on 28 April 2015 (19 pages) |
1 May 2015 | Registration of charge 018550260003, created on 28 April 2015 (19 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
19 February 2015 | Statement of company's objects (2 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Statement of company's objects (2 pages) |
18 February 2015 | Full accounts made up to 31 August 2014 (42 pages) |
18 February 2015 | Full accounts made up to 31 August 2014 (42 pages) |
18 November 2014 | Termination of appointment of Jane Louise Shepstone as a director on 8 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Jane Louise Shepstone as a director on 8 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Jane Louise Shepstone as a director on 8 November 2014 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (13 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (13 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (13 pages) |
7 February 2014 | Full accounts made up to 31 August 2013 (39 pages) |
7 February 2014 | Full accounts made up to 31 August 2013 (39 pages) |
6 February 2014 | Appointment of Mrs Susan Jopling as a director (2 pages) |
6 February 2014 | Appointment of Mr David Robson Arthur as a director (2 pages) |
6 February 2014 | Appointment of Mr Graeme Walker as a director (2 pages) |
6 February 2014 | Appointment of Mr David Robson Arthur as a director (2 pages) |
6 February 2014 | Appointment of Dr Mary Gibson as a director (2 pages) |
6 February 2014 | Appointment of Dr Mary Gibson as a director (2 pages) |
6 February 2014 | Appointment of Mrs Susan Jopling as a director (2 pages) |
6 February 2014 | Appointment of Mr Graeme Walker as a director (2 pages) |
16 January 2014 | Termination of appointment of Graeme Thompson as a director (1 page) |
16 January 2014 | Termination of appointment of Graeme Thompson as a director (1 page) |
16 January 2014 | Termination of appointment of Barbara Dennis as a director (1 page) |
16 January 2014 | Termination of appointment of Anthony Douglas as a director (1 page) |
16 January 2014 | Termination of appointment of Ian Young as a director (1 page) |
16 January 2014 | Termination of appointment of Barbara Dennis as a director (1 page) |
16 January 2014 | Termination of appointment of Samuel Wallis as a director (1 page) |
16 January 2014 | Termination of appointment of Samuel Wallis as a director (1 page) |
16 January 2014 | Termination of appointment of Ian Young as a director (1 page) |
16 January 2014 | Termination of appointment of Anthony Douglas as a director (1 page) |
6 August 2013 | Auditor's resignation (1 page) |
6 August 2013 | Auditor's resignation (1 page) |
1 August 2013 | Termination of appointment of Richard Beattie as a secretary (1 page) |
1 August 2013 | Appointment of Mrs Sarah Jane Turner as a secretary (1 page) |
1 August 2013 | Termination of appointment of Richard Beattie as a secretary (1 page) |
1 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
1 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
1 August 2013 | Annual return made up to 1 August 2013 no member list (13 pages) |
1 August 2013 | Appointment of Mrs Sarah Jane Turner as a secretary (1 page) |
15 April 2013 | Full accounts made up to 31 August 2012 (53 pages) |
15 April 2013 | Full accounts made up to 31 August 2012 (53 pages) |
17 January 2013 | Appointment of Mr Graeme Thompson as a director (2 pages) |
17 January 2013 | Appointment of Mr David James Matthew Burdus as a director (2 pages) |
17 January 2013 | Appointment of Mr David James Matthew Burdus as a director (2 pages) |
17 January 2013 | Appointment of Mr Graeme Thompson as a director (2 pages) |
16 January 2013 | Appointment of Mr Ian Young as a director (2 pages) |
16 January 2013 | Appointment of Mr Jonathan Jowett as a director (2 pages) |
16 January 2013 | Appointment of Mr Jonathan Jowett as a director (2 pages) |
16 January 2013 | Appointment of Mr Ian Young as a director (2 pages) |
28 August 2012 | Annual return made up to 1 August 2012 no member list (10 pages) |
28 August 2012 | Annual return made up to 1 August 2012 no member list (10 pages) |
28 August 2012 | Appointment of Ms Angela Curran as a director (2 pages) |
28 August 2012 | Annual return made up to 1 August 2012 no member list (10 pages) |
28 August 2012 | Appointment of Ms Angela Curran as a director (2 pages) |
13 August 2012 | Termination of appointment of Jeffrey Robinson as a director (1 page) |
13 August 2012 | Termination of appointment of Jeffrey Robinson as a director (1 page) |
13 August 2012 | Termination of appointment of Bruce Parvin as a secretary (1 page) |
13 August 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
13 August 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Bruce Parvin as a secretary (1 page) |
13 August 2012 | Appointment of Mr Richard Cf Beattie as a secretary (1 page) |
13 August 2012 | Termination of appointment of John Redpath as a director (1 page) |
13 August 2012 | Appointment of Mr Richard Cf Beattie as a secretary (1 page) |
13 August 2012 | Termination of appointment of Hari Shukla as a director (1 page) |
13 August 2012 | Termination of appointment of Hari Shukla as a director (1 page) |
13 August 2012 | Termination of appointment of John Redpath as a director (1 page) |
21 October 2011 | Appointment of Barbara Elaine Dennis as a director (3 pages) |
21 October 2011 | Appointment of Barbara Elaine Dennis as a director (3 pages) |
24 August 2011 | Annual return made up to 1 August 2011 no member list (12 pages) |
24 August 2011 | Director's details changed for Jane Louise Shepstone on 1 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Jane Louise Shepstone on 1 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Jane Louise Shepstone on 1 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 1 August 2011 no member list (12 pages) |
24 August 2011 | Termination of appointment of Colin Walker as a director (1 page) |
24 August 2011 | Termination of appointment of Colin Walker as a director (1 page) |
24 August 2011 | Annual return made up to 1 August 2011 no member list (12 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (48 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (48 pages) |
6 September 2010 | Director's details changed for Jeffrey Norman Robinson on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Jeffrey Norman Robinson on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Jeffrey Norman Robinson on 3 September 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 no member list (13 pages) |
23 August 2010 | Annual return made up to 1 August 2010 no member list (13 pages) |
23 August 2010 | Annual return made up to 1 August 2010 no member list (13 pages) |
20 August 2010 | Director's details changed for Dr Jeanne Marie Jackson on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Susan Stuart as a director (1 page) |
20 August 2010 | Director's details changed for Mr Anthony Cathair Douglas on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for John Redpath on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Jane Louise Shepstone on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Susan Stuart as a director (1 page) |
20 August 2010 | Termination of appointment of Susan Barnard-Gillmer as a director (1 page) |
20 August 2010 | Termination of appointment of Kevan Carrick as a director (1 page) |
20 August 2010 | Director's details changed for John Redpath on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Malcolm Oliver as a director (1 page) |
20 August 2010 | Termination of appointment of George Ross as a director (1 page) |
20 August 2010 | Director's details changed for Samuel Peter Henry Wallis on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Susan Barnard-Gillmer as a director (1 page) |
20 August 2010 | Termination of appointment of George Ross as a director (1 page) |
20 August 2010 | Termination of appointment of Kevan Carrick as a director (1 page) |
20 August 2010 | Director's details changed for Professor Margaret Jean Potts on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Michael Douglas as a director (1 page) |
20 August 2010 | Director's details changed for Jane Louise Shepstone on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Malcolm Oliver as a director (1 page) |
20 August 2010 | Director's details changed for Samuel Peter Henry Wallis on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Dr Jeanne Marie Jackson on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Geoffrey Meikle as a director (1 page) |
20 August 2010 | Director's details changed for Professor Margaret Jean Potts on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Colin Walker on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Samuel Peter Henry Wallis on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Anthony Cathair Douglas on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Jane Louise Shepstone on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Geoffrey Meikle as a director (1 page) |
20 August 2010 | Director's details changed for Mr Anthony Cathair Douglas on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Dr Jeanne Marie Jackson on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Michael Douglas as a director (1 page) |
20 August 2010 | Director's details changed for John Redpath on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Colin Walker on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Professor Margaret Jean Potts on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Colin Walker on 1 August 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (47 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (47 pages) |
12 August 2009 | Annual return made up to 01/08/09 (8 pages) |
12 August 2009 | Annual return made up to 01/08/09 (8 pages) |
11 August 2009 | Director's change of particulars / george ross / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / jane shepstone / 11/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / susan barnard-gillmer / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / george ross / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / susan barnard-gillmer / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / jane shepstone / 11/08/2009 (1 page) |
29 July 2009 | Full accounts made up to 31 March 2009 (48 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (48 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 November 2008 | Full accounts made up to 31 March 2008 (48 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (48 pages) |
14 August 2008 | Annual return made up to 01/08/08 (8 pages) |
14 August 2008 | Annual return made up to 01/08/08 (8 pages) |
6 August 2008 | Appointment terminated director raymond lowry (1 page) |
6 August 2008 | Appointment terminated director alexander hedley (1 page) |
6 August 2008 | Appointment terminated director alexander hedley (1 page) |
6 August 2008 | Appointment terminated director raymond lowry (1 page) |
17 July 2008 | Secretary appointed mr bruce william parvin (1 page) |
17 July 2008 | Secretary appointed mr bruce william parvin (1 page) |
17 July 2008 | Appointment terminated secretary james ferris (1 page) |
17 July 2008 | Appointment terminated secretary james ferris (1 page) |
1 December 2007 | Full accounts made up to 31 March 2007 (46 pages) |
1 December 2007 | Full accounts made up to 31 March 2007 (46 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
10 August 2007 | Annual return made up to 01/08/07 (4 pages) |
10 August 2007 | Annual return made up to 01/08/07 (4 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (46 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (46 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Annual return made up to 01/08/06 (4 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Annual return made up to 01/08/06 (4 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Annual return made up to 01/08/05 (4 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Annual return made up to 01/08/05 (4 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (40 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (40 pages) |
22 August 2005 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (30 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (30 pages) |
16 August 2004 | Annual return made up to 01/08/04
|
16 August 2004 | Annual return made up to 01/08/04
|
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
16 August 2003 | Annual return made up to 01/08/03
|
16 August 2003 | Full accounts made up to 31 March 2003 (30 pages) |
16 August 2003 | Annual return made up to 01/08/03
|
16 August 2003 | Full accounts made up to 31 March 2003 (30 pages) |
8 October 2002 | Annual return made up to 01/08/02
|
8 October 2002 | Annual return made up to 01/08/02
|
8 October 2002 | Full accounts made up to 5 April 2002 (28 pages) |
8 October 2002 | Full accounts made up to 5 April 2002 (28 pages) |
8 October 2002 | Full accounts made up to 5 April 2002 (28 pages) |
12 July 2002 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
12 July 2002 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
13 March 2002 | Particulars of mortgage/charge (6 pages) |
13 March 2002 | Particulars of mortgage/charge (6 pages) |
3 September 2001 | Full accounts made up to 5 April 2001 (26 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Full accounts made up to 5 April 2001 (26 pages) |
3 September 2001 | Annual return made up to 01/08/01
|
3 September 2001 | Full accounts made up to 5 April 2001 (26 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Annual return made up to 01/08/01
|
14 September 2000 | Full accounts made up to 5 April 2000 (17 pages) |
14 September 2000 | Full accounts made up to 5 April 2000 (17 pages) |
14 September 2000 | Annual return made up to 01/08/00 (7 pages) |
14 September 2000 | Annual return made up to 01/08/00 (7 pages) |
14 September 2000 | Full accounts made up to 5 April 2000 (17 pages) |
31 August 2000 | Memorandum and Articles of Association (18 pages) |
31 August 2000 | Memorandum and Articles of Association (18 pages) |
25 August 2000 | Company name changed percy hedley centre for spastics (the)\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Company name changed percy hedley centre for spastics (the)\certificate issued on 29/08/00 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 5 April 1999 (23 pages) |
13 September 1999 | Annual return made up to 01/08/99 (6 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Annual return made up to 01/08/99 (6 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 5 April 1999 (23 pages) |
13 September 1999 | Full accounts made up to 5 April 1999 (23 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Annual return made up to 01/08/98
|
24 September 1998 | Full accounts made up to 5 April 1998 (24 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Full accounts made up to 5 April 1998 (24 pages) |
24 September 1998 | Full accounts made up to 5 April 1998 (24 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Annual return made up to 01/08/98
|
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
4 September 1997 | Annual return made up to 01/08/97
|
4 September 1997 | Full accounts made up to 5 April 1997 (24 pages) |
4 September 1997 | Full accounts made up to 5 April 1997 (24 pages) |
4 September 1997 | Full accounts made up to 5 April 1997 (24 pages) |
4 September 1997 | Annual return made up to 01/08/97
|
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 5 April 1996 (13 pages) |
9 October 1996 | Annual return made up to 01/08/96
|
9 October 1996 | Full accounts made up to 5 April 1996 (13 pages) |
9 October 1996 | Full accounts made up to 5 April 1996 (13 pages) |
9 October 1996 | Annual return made up to 01/08/96
|
14 September 1995 | Full accounts made up to 5 April 1995 (16 pages) |
14 September 1995 | Full accounts made up to 5 April 1995 (16 pages) |
14 September 1995 | Full accounts made up to 5 April 1995 (16 pages) |
12 September 1995 | Annual return made up to 01/08/95
|
12 September 1995 | Annual return made up to 01/08/95
|
12 October 1984 | Incorporation (25 pages) |