Gateshead
NE8 1AS
Director Name | Mr Scott Duffy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(32 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 High Street High Street Gateshead NE8 1AS |
Secretary Name | Mr Ian Wolstenholme |
---|---|
Status | Current |
Appointed | 29 March 2017(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 215 High Street High Street Gateshead NE8 1AS |
Director Name | Dr Rebecca Haines |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 215 High Street High Street Gateshead NE8 1AS |
Director Name | Miss Sue Jennings |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Nhs |
Country of Residence | England |
Correspondence Address | 215 High Street High Street Gateshead NE8 1AS |
Director Name | Mrs Kathleen McCartney |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 August 2019(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 215 High Street High Street Gateshead NE8 1AS |
Director Name | Mrs Margaret Barrett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 January 2020(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 215 High Street High Street Gateshead NE8 1AS |
Director Name | Ms Mary Elizabeth Twist |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(38 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 215 High Street High Street Gateshead NE8 1AS |
Director Name | Ms Jennifer Rookes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 January 2024(39 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 215 High Street High Street Gateshead NE8 1AS |
Director Name | Mrs Beryl Doris Pain |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1992) |
Role | Social Services Inspection |
Correspondence Address | 82 Manor House Road Newcastle Upon Tyne Tyne & Wear NE2 2LY |
Director Name | John Francis Boyle |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Harrison Gardens Gateshead Tyne & Wear NE8 4UD |
Director Name | Maj Cyril James Caines |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 November 2003) |
Role | Retired |
Correspondence Address | 21 Ettrick Lodge The Grove, Gosforth Newcastle Upon Tyne NE3 1NH |
Director Name | Mr Thomas Hornsby |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Ripley Court Low Fell Gateshead NE9 7HY |
Director Name | Mr William Francis Reynalds |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1993) |
Role | Retired |
Correspondence Address | 3 Wharfedale Green Harlow Green Gateshead Tyne & Wear NE9 7EG |
Director Name | Mr James Scott |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1993) |
Role | Road Safety Officer |
Correspondence Address | 81 Parkfield Estate Ryton Tyne And Wear NE40 3RN |
Secretary Name | Mr James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 81 Parkfield Estate Ryton Tyne And Wear NE40 3RN |
Director Name | Mary Bryce |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 1995) |
Role | Local Government Officer |
Correspondence Address | 18 Farndale Avenue Sunderland SR6 8BH |
Director Name | Bahal Singh Dhindra |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 April 2002) |
Role | Retired |
Correspondence Address | 89 Salcombe Gardens Gateshead Tyne & Wear NE9 6UD |
Secretary Name | Brenda Marjorie Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 1999) |
Role | Chief Officer |
Correspondence Address | 20 Lilac Gardens Low Fell Gateshead Tyne & Wear NE9 5TL |
Director Name | Muriel Anne Hutchinson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Barrington Drive Glebe Village Washington Tyne & Wear NE38 7RD |
Director Name | Mr David John Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Flaxby Close Newcastle Upon Tyne NE3 5LP |
Secretary Name | Ms Anne Louise Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 April 2013) |
Role | Chief Officer Of Charityrity |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eleanor Street Cullercoats Tyne & Wear NE30 4PG |
Director Name | Christian Hugh Stuart Swinburne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(15 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lincoln Hill Cottage Lincoln Hill Hexham Northumberland NE46 4BE |
Director Name | Mrs Maureen Middleton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 September 2013) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 23 Jones Street Birtley Chester Le Street County Durham DH3 1DZ |
Director Name | Gerald Henderson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(16 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 November 2006) |
Role | Retired |
Correspondence Address | Glebe Farm Woodside Ryton Gateshead Tyne & Wear NE40 4SY |
Director Name | Mr Douglas George Ball |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2007(23 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 February 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 35 South Hill Road Gateshead Tyne & Wear NE8 2XZ |
Director Name | Ms Nicola Field |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(26 years after company formation) |
Appointment Duration | 4 years (resigned 21 November 2014) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 341-343 High Street Gateshead Tyne And Wear NE8 1EQ |
Director Name | Mr John Harrison |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(28 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2018) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 341-343 High Street Gateshead Tyne And Wear NE8 1EQ |
Secretary Name | Miss Sharon Stuart |
---|---|
Status | Resigned |
Appointed | 02 April 2013(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | 341-343 High Street Gateshead Tyne And Wear NE8 1EQ |
Director Name | Miss Emma Campbell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(30 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2018) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 341-343 High Street Gateshead Tyne And Wear NE8 1EQ |
Director Name | Miss Rachael McCartney |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 341-343 High Street Gateshead Tyne And Wear NE8 1EQ |
Secretary Name | Miss Sharon Robinson |
---|---|
Status | Resigned |
Appointed | 01 April 2015(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | 341-343 High Street Gateshead Tyne And Wear NE8 1EQ |
Director Name | Mrs Anne Gardener |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(32 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 341-343 High Street Gateshead Tyne And Wear NE8 1EQ |
Director Name | Ms Sandra Hastings |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2018(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 341-343 High Street Gateshead Tyne And Wear NE8 1EQ |
Director Name | Mr Gary McMillan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 215 High Street High Street Gateshead NE8 1AS |
Website | www.ageuk.org.uk |
---|---|
Telephone | 0800 6781174 |
Telephone region | Freephone |
Registered Address | 215 High Street High Street Gateshead NE8 1AS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £393,160 |
Net Worth | £239,646 |
Cash | £183,816 |
Current Liabilities | £42,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
11 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
20 November 2019 | Registered office address changed from 341-343 High Street Gateshead Tyne and Wear NE8 1EQ to House on the Hill Sunderland Road Gateshead NE10 9LR on 20 November 2019 (1 page) |
28 August 2019 | Termination of appointment of Christian Hugh Stuart Swinburne as a director on 31 May 2019 (1 page) |
28 August 2019 | Termination of appointment of Sandra Hastings as a director on 30 April 2019 (1 page) |
13 August 2019 | Resolutions
|
19 March 2019 | Termination of appointment of Rachael Mccartney as a director on 19 March 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
25 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
9 July 2018 | Appointment of Dr Rebecca Haines as a director on 19 March 2018 (2 pages) |
28 June 2018 | Appointment of Miss Sue Jennings as a director on 15 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Emma Campbell as a director on 19 March 2018 (1 page) |
28 June 2018 | Appointment of Ms Sandra Hastings as a director on 19 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Anne Gardener as a director on 1 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Anne Gardener as a director on 1 January 2018 (1 page) |
23 January 2018 | Termination of appointment of John Harrison as a director on 1 January 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
29 March 2017 | Appointment of Mr Ian Wolstenholme as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Sharon Robinson as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Sharon Robinson as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Ian Wolstenholme as a secretary on 29 March 2017 (2 pages) |
19 January 2017 | Appointment of Mr Scott Duffy as a director on 17 November 2016 (2 pages) |
19 January 2017 | Appointment of Mrs Anne Gardener as a director on 17 November 2016 (2 pages) |
19 January 2017 | Appointment of Mr Scott Duffy as a director on 17 November 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
19 January 2017 | Appointment of Mrs Anne Gardener as a director on 17 November 2016 (2 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
21 January 2016 | Annual return made up to 8 January 2016 no member list (5 pages) |
21 January 2016 | Annual return made up to 8 January 2016 no member list (5 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
9 April 2015 | Appointment of Miss Sharon Robinson as a secretary on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Miss Sharon Robinson as a secretary on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Miss Sharon Robinson as a secretary on 1 April 2015 (2 pages) |
16 March 2015 | Termination of appointment of Sharon Stuart as a secretary on 27 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Sharon Stuart as a secretary on 27 February 2015 (1 page) |
27 January 2015 | Annual return made up to 8 January 2015 no member list (5 pages) |
27 January 2015 | Annual return made up to 8 January 2015 no member list (5 pages) |
27 January 2015 | Annual return made up to 8 January 2015 no member list (5 pages) |
17 December 2014 | Appointment of Miss Rachael Mccartney as a director on 21 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Nicola Field as a director on 21 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Nicola Field as a director on 21 November 2014 (1 page) |
17 December 2014 | Appointment of Miss Emma Campbell as a director on 21 November 2014 (2 pages) |
17 December 2014 | Appointment of Miss Rachael Mccartney as a director on 21 November 2014 (2 pages) |
17 December 2014 | Appointment of Miss Emma Campbell as a director on 21 November 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
5 September 2014 | Termination of appointment of Jeffrey John Usher as a director on 22 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Jeffrey John Usher as a director on 22 August 2014 (1 page) |
24 January 2014 | Annual return made up to 8 January 2014 no member list (5 pages) |
24 January 2014 | Annual return made up to 8 January 2014 no member list (5 pages) |
24 January 2014 | Annual return made up to 8 January 2014 no member list (5 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
29 November 2013 | Appointment of Mr Jeffrey John Usher as a director (2 pages) |
29 November 2013 | Appointment of Mr Jeffrey John Usher as a director (2 pages) |
27 November 2013 | Appointment of Mr Robert Anthony Page as a director (2 pages) |
27 November 2013 | Appointment of Mr Robert Anthony Page as a director (2 pages) |
21 November 2013 | Change of name notice (2 pages) |
21 November 2013 | Change of name notice (2 pages) |
21 November 2013 | Company name changed age concern gateshead LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Company name changed age concern gateshead LIMITED\certificate issued on 21/11/13
|
18 November 2013 | Termination of appointment of Maureen Middleton as a director (1 page) |
18 November 2013 | Termination of appointment of Maureen Middleton as a director (1 page) |
17 October 2013 | Termination of appointment of Muriel Hutchinson as a director (1 page) |
17 October 2013 | Termination of appointment of Muriel Hutchinson as a director (1 page) |
16 May 2013 | Appointment of Miss Sharon Stuart as a secretary (1 page) |
16 May 2013 | Termination of appointment of Anne Marshall as a secretary (1 page) |
16 May 2013 | Termination of appointment of David Thompson as a director (1 page) |
16 May 2013 | Termination of appointment of David Thompson as a director (1 page) |
16 May 2013 | Appointment of Miss Sharon Stuart as a secretary (1 page) |
16 May 2013 | Termination of appointment of Anne Marshall as a secretary (1 page) |
26 March 2013 | Appointment of Mr John Harrison as a director (2 pages) |
26 March 2013 | Appointment of Mr John Harrison as a director (2 pages) |
21 March 2013 | Termination of appointment of Douglas Ball as a director (1 page) |
21 March 2013 | Termination of appointment of Douglas Ball as a director (1 page) |
15 January 2013 | Annual return made up to 8 January 2013 no member list (8 pages) |
15 January 2013 | Annual return made up to 8 January 2013 no member list (8 pages) |
15 January 2013 | Annual return made up to 8 January 2013 no member list (8 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
1 February 2012 | Annual return made up to 8 January 2012 no member list (8 pages) |
1 February 2012 | Annual return made up to 8 January 2012 no member list (8 pages) |
1 February 2012 | Annual return made up to 8 January 2012 no member list (8 pages) |
30 January 2012 | Termination of appointment of John Boyle as a director (1 page) |
30 January 2012 | Termination of appointment of John Boyle as a director (1 page) |
30 January 2012 | Termination of appointment of Thomas Hornsby as a director (1 page) |
30 January 2012 | Termination of appointment of Thomas Hornsby as a director (1 page) |
26 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
4 February 2011 | Appointment of Ms Nicola Field as a director (2 pages) |
4 February 2011 | Annual return made up to 8 January 2011 no member list (10 pages) |
4 February 2011 | Annual return made up to 8 January 2011 no member list (10 pages) |
4 February 2011 | Appointment of Ms Nicola Field as a director (2 pages) |
4 February 2011 | Annual return made up to 8 January 2011 no member list (10 pages) |
24 November 2010 | Res aud (1 page) |
24 November 2010 | Res aud (1 page) |
23 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
16 February 2010 | Company name changed age concern metropolitan gateshead LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Company name changed age concern metropolitan gateshead LIMITED\certificate issued on 16/02/10
|
20 January 2010 | Director's details changed for Douglas Ball on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Christian Hugh Stuart Swinburne on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Thomas Hornsby on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David John Thompson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Muriel Anne Hutchinson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Maureen Middleton on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Francis Boyle on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Muriel Anne Hutchinson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David John Thompson on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
20 January 2010 | Director's details changed for John Francis Boyle on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
20 January 2010 | Director's details changed for Mr Thomas Hornsby on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Maureen Middleton on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
20 January 2010 | Director's details changed for Christian Hugh Stuart Swinburne on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Douglas Ball on 20 January 2010 (2 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
6 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
19 January 2009 | Annual return made up to 08/01/09 (4 pages) |
19 January 2009 | Annual return made up to 08/01/09 (4 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
21 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Annual return made up to 08/01/08 (2 pages) |
5 February 2008 | Annual return made up to 08/01/08 (2 pages) |
5 February 2008 | New director appointed (1 page) |
12 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 January 2007 | Annual return made up to 08/01/07 (2 pages) |
23 January 2007 | Annual return made up to 08/01/07 (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
3 February 2006 | Annual return made up to 08/01/06 (2 pages) |
3 February 2006 | Annual return made up to 08/01/06 (2 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 January 2005 | Annual return made up to 08/01/05
|
12 January 2005 | Annual return made up to 08/01/05
|
4 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 January 2004 | Annual return made up to 08/01/04
|
16 January 2004 | Annual return made up to 08/01/04
|
1 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
25 July 2003 | Full accounts made up to 31 March 2002 (17 pages) |
25 July 2003 | Full accounts made up to 31 March 2002 (17 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Annual return made up to 08/01/03
|
9 February 2003 | Annual return made up to 08/01/03
|
9 February 2003 | New director appointed (2 pages) |
5 February 2002 | Annual return made up to 08/01/02 (5 pages) |
5 February 2002 | Annual return made up to 08/01/02 (5 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
3 January 2001 | Annual return made up to 08/01/01
|
3 January 2001 | Annual return made up to 08/01/01
|
5 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Annual return made up to 08/01/00
|
11 April 2000 | Annual return made up to 08/01/00
|
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 January 1999 | Annual return made up to 08/01/99 (6 pages) |
20 January 1999 | Annual return made up to 08/01/99 (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 January 1998 | Annual return made up to 08/01/98
|
16 January 1998 | Annual return made up to 08/01/98
|
3 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | Annual return made up to 08/01/97
|
1 February 1997 | Annual return made up to 08/01/97
|
1 February 1997 | New director appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 February 1996 | Annual return made up to 08/01/96 (6 pages) |
18 February 1996 | Annual return made up to 08/01/96 (6 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
31 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |