Company NameAge UK Gateshead Limited
Company StatusActive
Company Number01863488
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1984(39 years, 5 months ago)
Previous NamesAge Concern Metropolitan Gateshead Limited and Age Concern Gateshead Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Robert Anthony Page
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2013(28 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS
Director NameMr Scott Duffy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(32 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS
Secretary NameMr Ian Wolstenholme
StatusCurrent
Appointed29 March 2017(32 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS
Director NameDr Rebecca Haines
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(33 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS
Director NameMiss Sue Jennings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleNhs
Country of ResidenceEngland
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS
Director NameMrs Kathleen McCartney
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 2019(34 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS
Director NameMrs Margaret Barrett
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed29 January 2020(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS
Director NameMs Mary Elizabeth Twist
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(38 years, 8 months after company formation)
Appointment Duration9 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS
Director NameMs Jennifer Rookes
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 2024(39 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS
Director NameMrs Beryl Doris Pain
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1992)
RoleSocial Services Inspection
Correspondence Address82 Manor House Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2LY
Director NameJohn Francis Boyle
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(6 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 18 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Harrison Gardens
Gateshead
Tyne & Wear
NE8 4UD
Director NameMaj Cyril James Caines
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 November 2003)
RoleRetired
Correspondence Address21 Ettrick Lodge
The Grove, Gosforth
Newcastle Upon Tyne
NE3 1NH
Director NameMr Thomas Hornsby
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(6 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 18 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Ripley Court
Low Fell
Gateshead
NE9 7HY
Director NameMr William Francis Reynalds
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1993)
RoleRetired
Correspondence Address3 Wharfedale Green
Harlow Green
Gateshead
Tyne & Wear
NE9 7EG
Director NameMr James Scott
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1993)
RoleRoad Safety Officer
Correspondence Address81 Parkfield Estate
Ryton
Tyne And Wear
NE40 3RN
Secretary NameMr James Scott
NationalityBritish
StatusResigned
Appointed08 January 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address81 Parkfield Estate
Ryton
Tyne And Wear
NE40 3RN
Director NameMary Bryce
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 1995)
RoleLocal Government Officer
Correspondence Address18 Farndale Avenue
Sunderland
SR6 8BH
Director NameBahal Singh Dhindra
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 April 2002)
RoleRetired
Correspondence Address89 Salcombe Gardens
Gateshead
Tyne & Wear
NE9 6UD
Secretary NameBrenda Marjorie Bond
NationalityBritish
StatusResigned
Appointed02 August 1993(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 1999)
RoleChief Officer
Correspondence Address20 Lilac Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TL
Director NameMuriel Anne Hutchinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(10 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Barrington Drive
Glebe Village
Washington
Tyne & Wear
NE38 7RD
Director NameMr David John Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(11 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Flaxby Close
Newcastle Upon Tyne
NE3 5LP
Secretary NameMs Anne Louise Marshall
NationalityBritish
StatusResigned
Appointed04 January 2000(15 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 05 April 2013)
RoleChief Officer Of Charityrity
Country of ResidenceUnited Kingdom
Correspondence Address22 Eleanor Street
Cullercoats
Tyne & Wear
NE30 4PG
Director NameChristian Hugh Stuart Swinburne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(15 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLincoln Hill Cottage
Lincoln Hill
Hexham
Northumberland
NE46 4BE
Director NameMrs Maureen Middleton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(15 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 September 2013)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address23 Jones Street
Birtley
Chester Le Street
County Durham
DH3 1DZ
Director NameGerald Henderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 November 2006)
RoleRetired
Correspondence AddressGlebe Farm
Woodside
Ryton Gateshead
Tyne & Wear
NE40 4SY
Director NameMr Douglas George Ball
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2007(23 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 South Hill Road
Gateshead
Tyne & Wear
NE8 2XZ
Director NameMs Nicola Field
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(26 years after company formation)
Appointment Duration4 years (resigned 21 November 2014)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address341-343 High Street
Gateshead
Tyne And Wear
NE8 1EQ
Director NameMr John Harrison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(28 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address341-343 High Street
Gateshead
Tyne And Wear
NE8 1EQ
Secretary NameMiss Sharon Stuart
StatusResigned
Appointed02 April 2013(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2015)
RoleCompany Director
Correspondence Address341-343 High Street
Gateshead
Tyne And Wear
NE8 1EQ
Director NameMiss Emma Campbell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(30 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2018)
RoleMarketing  Executive
Country of ResidenceUnited Kingdom
Correspondence Address341-343 High Street
Gateshead
Tyne And Wear
NE8 1EQ
Director NameMiss Rachael McCartney
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address341-343 High Street
Gateshead
Tyne And Wear
NE8 1EQ
Secretary NameMiss Sharon Robinson
StatusResigned
Appointed01 April 2015(30 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2017)
RoleCompany Director
Correspondence Address341-343 High Street
Gateshead
Tyne And Wear
NE8 1EQ
Director NameMrs Anne Gardener
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address341-343 High Street
Gateshead
Tyne And Wear
NE8 1EQ
Director NameMs Sandra Hastings
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2018(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address341-343 High Street
Gateshead
Tyne And Wear
NE8 1EQ
Director NameMr Gary McMillan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address215 High Street High Street
Gateshead
NE8 1AS

Contact

Websitewww.ageuk.org.uk
Telephone0800 6781174
Telephone regionFreephone

Location

Registered Address215 High Street High Street
Gateshead
NE8 1AS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£393,160
Net Worth£239,646
Cash£183,816
Current Liabilities£42,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

11 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
20 November 2019Registered 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 2019Termination of appointment of Christian Hugh Stuart Swinburne as a director on 31 May 2019 (1 page)
28 August 2019Termination of appointment of Sandra Hastings as a director on 30 April 2019 (1 page)
13 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 March 2019Termination of appointment of Rachael Mccartney as a director on 19 March 2019 (1 page)
29 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
25 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
9 July 2018Appointment of Dr Rebecca Haines as a director on 19 March 2018 (2 pages)
28 June 2018Appointment of Miss Sue Jennings as a director on 15 June 2018 (2 pages)
28 June 2018Termination of appointment of Emma Campbell as a director on 19 March 2018 (1 page)
28 June 2018Appointment of Ms Sandra Hastings as a director on 19 March 2018 (2 pages)
25 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Anne Gardener as a director on 1 January 2018 (1 page)
23 January 2018Termination of appointment of Anne Gardener as a director on 1 January 2018 (1 page)
23 January 2018Termination of appointment of John Harrison as a director on 1 January 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
29 March 2017Appointment of Mr Ian Wolstenholme as a secretary on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Sharon Robinson as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Sharon Robinson as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Mr Ian Wolstenholme as a secretary on 29 March 2017 (2 pages)
19 January 2017Appointment of Mr Scott Duffy as a director on 17 November 2016 (2 pages)
19 January 2017Appointment of Mrs Anne Gardener as a director on 17 November 2016 (2 pages)
19 January 2017Appointment of Mr Scott Duffy as a director on 17 November 2016 (2 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
19 January 2017Appointment of Mrs Anne Gardener as a director on 17 November 2016 (2 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
21 January 2016Annual return made up to 8 January 2016 no member list (5 pages)
21 January 2016Annual return made up to 8 January 2016 no member list (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (23 pages)
17 December 2015Full accounts made up to 31 March 2015 (23 pages)
9 April 2015Appointment of Miss Sharon Robinson as a secretary on 1 April 2015 (2 pages)
9 April 2015Appointment of Miss Sharon Robinson as a secretary on 1 April 2015 (2 pages)
9 April 2015Appointment of Miss Sharon Robinson as a secretary on 1 April 2015 (2 pages)
16 March 2015Termination of appointment of Sharon Stuart as a secretary on 27 February 2015 (1 page)
16 March 2015Termination of appointment of Sharon Stuart as a secretary on 27 February 2015 (1 page)
27 January 2015Annual return made up to 8 January 2015 no member list (5 pages)
27 January 2015Annual return made up to 8 January 2015 no member list (5 pages)
27 January 2015Annual return made up to 8 January 2015 no member list (5 pages)
17 December 2014Appointment of Miss Rachael Mccartney as a director on 21 November 2014 (2 pages)
17 December 2014Termination of appointment of Nicola Field as a director on 21 November 2014 (1 page)
17 December 2014Termination of appointment of Nicola Field as a director on 21 November 2014 (1 page)
17 December 2014Appointment of Miss Emma Campbell as a director on 21 November 2014 (2 pages)
17 December 2014Appointment of Miss Rachael Mccartney as a director on 21 November 2014 (2 pages)
17 December 2014Appointment of Miss Emma Campbell as a director on 21 November 2014 (2 pages)
30 September 2014Full accounts made up to 31 March 2014 (25 pages)
30 September 2014Full accounts made up to 31 March 2014 (25 pages)
5 September 2014Termination of appointment of Jeffrey John Usher as a director on 22 August 2014 (1 page)
5 September 2014Termination of appointment of Jeffrey John Usher as a director on 22 August 2014 (1 page)
24 January 2014Annual return made up to 8 January 2014 no member list (5 pages)
24 January 2014Annual return made up to 8 January 2014 no member list (5 pages)
24 January 2014Annual return made up to 8 January 2014 no member list (5 pages)
3 December 2013Full accounts made up to 31 March 2013 (23 pages)
3 December 2013Full accounts made up to 31 March 2013 (23 pages)
29 November 2013Appointment of Mr Jeffrey John Usher as a director (2 pages)
29 November 2013Appointment of Mr Jeffrey John Usher as a director (2 pages)
27 November 2013Appointment of Mr Robert Anthony Page as a director (2 pages)
27 November 2013Appointment of Mr Robert Anthony Page as a director (2 pages)
21 November 2013Change of name notice (2 pages)
21 November 2013Change of name notice (2 pages)
21 November 2013Company name changed age concern gateshead LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
(2 pages)
21 November 2013Company name changed age concern gateshead LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
(2 pages)
18 November 2013Termination of appointment of Maureen Middleton as a director (1 page)
18 November 2013Termination of appointment of Maureen Middleton as a director (1 page)
17 October 2013Termination of appointment of Muriel Hutchinson as a director (1 page)
17 October 2013Termination of appointment of Muriel Hutchinson as a director (1 page)
16 May 2013Appointment of Miss Sharon Stuart as a secretary (1 page)
16 May 2013Termination of appointment of Anne Marshall as a secretary (1 page)
16 May 2013Termination of appointment of David Thompson as a director (1 page)
16 May 2013Termination of appointment of David Thompson as a director (1 page)
16 May 2013Appointment of Miss Sharon Stuart as a secretary (1 page)
16 May 2013Termination of appointment of Anne Marshall as a secretary (1 page)
26 March 2013Appointment of Mr John Harrison as a director (2 pages)
26 March 2013Appointment of Mr John Harrison as a director (2 pages)
21 March 2013Termination of appointment of Douglas Ball as a director (1 page)
21 March 2013Termination of appointment of Douglas Ball as a director (1 page)
15 January 2013Annual return made up to 8 January 2013 no member list (8 pages)
15 January 2013Annual return made up to 8 January 2013 no member list (8 pages)
15 January 2013Annual return made up to 8 January 2013 no member list (8 pages)
29 November 2012Full accounts made up to 31 March 2012 (23 pages)
29 November 2012Full accounts made up to 31 March 2012 (23 pages)
1 February 2012Annual return made up to 8 January 2012 no member list (8 pages)
1 February 2012Annual return made up to 8 January 2012 no member list (8 pages)
1 February 2012Annual return made up to 8 January 2012 no member list (8 pages)
30 January 2012Termination of appointment of John Boyle as a director (1 page)
30 January 2012Termination of appointment of John Boyle as a director (1 page)
30 January 2012Termination of appointment of Thomas Hornsby as a director (1 page)
30 January 2012Termination of appointment of Thomas Hornsby as a director (1 page)
26 October 2011Full accounts made up to 31 March 2011 (24 pages)
26 October 2011Full accounts made up to 31 March 2011 (24 pages)
4 February 2011Appointment of Ms Nicola Field as a director (2 pages)
4 February 2011Annual return made up to 8 January 2011 no member list (10 pages)
4 February 2011Annual return made up to 8 January 2011 no member list (10 pages)
4 February 2011Appointment of Ms Nicola Field as a director (2 pages)
4 February 2011Annual return made up to 8 January 2011 no member list (10 pages)
24 November 2010Res aud (1 page)
24 November 2010Res aud (1 page)
23 November 2010Full accounts made up to 31 March 2010 (22 pages)
23 November 2010Full accounts made up to 31 March 2010 (22 pages)
16 February 2010Company name changed age concern metropolitan gateshead LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Company name changed age concern metropolitan gateshead LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
20 January 2010Director's details changed for Douglas Ball on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Christian Hugh Stuart Swinburne on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Thomas Hornsby on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David John Thompson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Muriel Anne Hutchinson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Maureen Middleton on 20 January 2010 (2 pages)
20 January 2010Director's details changed for John Francis Boyle on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Muriel Anne Hutchinson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David John Thompson on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
20 January 2010Director's details changed for John Francis Boyle on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
20 January 2010Director's details changed for Mr Thomas Hornsby on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Maureen Middleton on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
20 January 2010Director's details changed for Christian Hugh Stuart Swinburne on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Douglas Ball on 20 January 2010 (2 pages)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
6 November 2009Full accounts made up to 31 March 2009 (21 pages)
6 November 2009Full accounts made up to 31 March 2009 (21 pages)
19 January 2009Annual return made up to 08/01/09 (4 pages)
19 January 2009Annual return made up to 08/01/09 (4 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 October 2008Full accounts made up to 31 March 2008 (21 pages)
21 October 2008Full accounts made up to 31 March 2008 (21 pages)
5 February 2008New director appointed (1 page)
5 February 2008Annual return made up to 08/01/08 (2 pages)
5 February 2008Annual return made up to 08/01/08 (2 pages)
5 February 2008New director appointed (1 page)
12 October 2007Full accounts made up to 31 March 2007 (21 pages)
12 October 2007Full accounts made up to 31 March 2007 (21 pages)
23 January 2007Annual return made up to 08/01/07 (2 pages)
23 January 2007Annual return made up to 08/01/07 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 March 2006 (21 pages)
2 November 2006Full accounts made up to 31 March 2006 (21 pages)
3 February 2006Annual return made up to 08/01/06 (2 pages)
3 February 2006Annual return made up to 08/01/06 (2 pages)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
12 January 2005Annual return made up to 08/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2005Annual return made up to 08/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2004Full accounts made up to 31 March 2004 (17 pages)
4 November 2004Full accounts made up to 31 March 2004 (17 pages)
16 January 2004Annual return made up to 08/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 January 2004Annual return made up to 08/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 December 2003Full accounts made up to 31 March 2003 (17 pages)
1 December 2003Full accounts made up to 31 March 2003 (17 pages)
25 July 2003Full accounts made up to 31 March 2002 (17 pages)
25 July 2003Full accounts made up to 31 March 2002 (17 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Annual return made up to 08/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 February 2003Annual return made up to 08/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 February 2003New director appointed (2 pages)
5 February 2002Annual return made up to 08/01/02 (5 pages)
5 February 2002Annual return made up to 08/01/02 (5 pages)
4 January 2002Full accounts made up to 31 March 2001 (13 pages)
4 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
3 January 2001Annual return made up to 08/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 January 2001Annual return made up to 08/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 December 2000Full accounts made up to 31 March 2000 (13 pages)
5 December 2000Full accounts made up to 31 March 2000 (13 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
11 April 2000Annual return made up to 08/01/00
  • 363(288) ‐ Secretary resigned
(5 pages)
11 April 2000Annual return made up to 08/01/00
  • 363(288) ‐ Secretary resigned
(5 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
20 January 1999Annual return made up to 08/01/99 (6 pages)
20 January 1999Annual return made up to 08/01/99 (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (13 pages)
21 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 January 1998Annual return made up to 08/01/98
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1998Annual return made up to 08/01/98
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1997Full accounts made up to 31 March 1997 (13 pages)
3 December 1997Full accounts made up to 31 March 1997 (13 pages)
1 February 1997New director appointed (2 pages)
1 February 1997Annual return made up to 08/01/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 February 1997Annual return made up to 08/01/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 February 1997New director appointed (2 pages)
27 September 1996Full accounts made up to 31 March 1996 (12 pages)
27 September 1996Full accounts made up to 31 March 1996 (12 pages)
18 February 1996Annual return made up to 08/01/96 (6 pages)
18 February 1996Annual return made up to 08/01/96 (6 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1995Full accounts made up to 31 March 1995 (15 pages)
31 July 1995Full accounts made up to 31 March 1995 (15 pages)