Company NameHartlepool People Limited
Company StatusActive
Company Number02027732
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1986(37 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Alfred Dinning
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(18 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleAudit Clerk
Country of ResidenceUnited Kingdom
Correspondence Address9 Eltringham Road
Hartlepool
Cleveland
TS26 9QU
Director NameMr Christopher McLoughlin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Tunstall Avenue
Hartlepool
Cleveland
TS26 8NE
Director NameMr Gordon Lathan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2021(34 years, 10 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressHartlepool People Centre Raby Road
Hartlepool
TS24 8AH
Secretary NameMrs Rebecca Taylor
StatusCurrent
Appointed31 March 2023(36 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHartlepool People Centre Raby Road
Hartlepool
TS24 8AH
Director NameMrs Ellen Hill
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleUnemployed
Correspondence Address6 St Abbs Walk
Hartlepool
Cleveland
TS24 7NW
Director NameVeronica Rowsell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleNursery Supervisor
Correspondence Address3 Clifton Avenue
Hartlepool
Cleveland
TS26 9QN
Director NameMrs Christina Anne Caldwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleCreche Organizer
Correspondence Address107 Raby Road
Hartlepool
Cleveland
TS24 8AL
Director NameMr William John Bailey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 July 2002)
RoleJournalist
Correspondence Address225 Park Road
Hartlepool
Cleveland
TS26 9NG
Secretary NameMr William John Bailey
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address225 Park Road
Hartlepool
Cleveland
TS26 9NG
Director NameFrancis Moore
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1999)
RoleRetired
Correspondence Address240 Stockton Road
Hartlepool
Cleveland
TS25 1JW
Director NameThomas Snowdon
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 06 January 2001)
RoleRetired
Correspondence Address12 Salcombe Drive
Hartlepool
Cleveland
TS25 2PT
Director NameFreda May Allison
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2002)
RoleRetired
Correspondence Address61 Clavering Road
Hartlepool
Cleveland
TS27 3PZ
Director NameMary Carmel Speechly
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2002)
RoleRetired
Correspondence Address11 Bolton Grove
Hartlepool
Cleveland
TS25 1BD
Director NameJohn Dawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 August 2004)
RoleTutor & Part Time Journalist
Correspondence Address2 Shelley Grove
Hartlepool
TS25 5PH
Director NameMr Graham Hastings Culley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(15 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 08 October 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address17, March Court Whitehall Landing
Whitby
North Yorkshire
YO22 4FN
Director NamePhilip Darryl Kilburn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(15 years, 1 month after company formation)
Appointment Duration12 months (resigned 24 July 2002)
RoleCrane Driver
Correspondence Address36 Chepstow Walk
Hartlepool
TS26 0TF
Director NameMr Kevin Ian Gledden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dent Street
Hartlepool
TS26 8AY
Director NameMrs Shealagh Joan Pearce
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 28 April 2014)
RoleCommunity Safety Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Owton Manor Lane
Hartlepool
Cleveland
TS25 3AB
Director NameLinda Gloria Shields
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Lime Crescent
Hartlepool
TS24 8JW
Secretary NameLinda Gloria Shields
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Lime Crescent
Hartlepool
TS24 8JW
Director NameJane Elizabeth Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2008)
RoleCllr
Country of ResidenceEngland
Correspondence Address23 Helmsley Street
Hartlepool
Teesside
TS24 8QN
Director NameBarbara White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address5 White Crescent
Hesleden
Hartlepool
Cleveland
TS27 4PU
Director NameSheila Hudson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2008)
RoleManager
Correspondence Address49 Allerton Close
Hartlepool
Cleveland
TS24 8PQ
Secretary NameDorothy Roose
NationalityBritish
StatusResigned
Appointed11 August 2004(18 years, 2 months after company formation)
Appointment Duration11 months (resigned 09 July 2005)
RoleReceptionist
Correspondence Address20 Baptist Street
Headland
Hartlepool
Cleveland
TS24 0QJ
Secretary NameMrs Linda Jean Craddy
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 26 October 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Miller Crescent
Hartlepool
Cleveland
TS24 9QX
Director NameAndrew Rowbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2011)
RoleBricklayer
Correspondence Address5 Morton Street
Hartlepool
Cleveland
TS26 8BW
Director NameMark James Donaldson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 12 June 2006)
RoleOutreach Worker
Correspondence Address26 Grainger Street
Hartland
Cleveland
TS2 8EQ
Director NameGordon Lathen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(23 years after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2015)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address6 Cornforth Grove
Billingham
TS23 3PR
Director NameFiona Catherine Campbell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(23 years after company formation)
Appointment Duration7 years, 6 months (resigned 16 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 Caledonian Road
Hartlepool
TS25 5LB
Director NameJean Lathen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(23 years after company formation)
Appointment Duration10 years, 8 months (resigned 02 March 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Cornforth Grove
Billingham
TS23 3PR
Director NameMrs Joan Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2021)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressHartlepool People Centre Raby Road
Hartlepool
TS24 8AH
Director NameMr Alan Turnbull
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2023(36 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHartlepool People Centre Raby Road
Hartlepool
TS24 8AH

Contact

Telephone01429 861144
Telephone regionHartlepool

Location

Registered AddressHartlepool People Centre
Raby Road
Hartlepool
TS24 8AH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Turnover£112,954
Net Worth£1,041,358
Cash£37,805
Current Liabilities£11,836

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

27 March 2009Delivered on: 2 April 2009
Persons entitled: Hartlepool Revival Limited

Classification: Legal charge
Secured details: £85,000 and all other 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: The f/h property k/a the peoples community centre 21 raby road hartlepool t/no CE200258. The benfit of all covenants rights, claims anf gauarntees relating to the property.
Outstanding

Filing History

28 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
19 September 2023Termination of appointment of Sybil Yoeman as a director on 31 March 2023 (1 page)
19 September 2023Termination of appointment of Alan Turnbull as a director on 31 March 2023 (1 page)
14 September 2023Notice of removal of a director (1 page)
14 September 2023Appointment of Mr Alan Turnbull as a director on 31 March 2023 (2 pages)
14 September 2023Appointment of Mrs Rebecca Taylor as a secretary on 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
16 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
26 October 2021Termination of appointment of Joan Wilson as a director on 26 October 2021 (1 page)
26 October 2021Termination of appointment of Linda Jean Craddy as a secretary on 26 October 2021 (1 page)
15 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
8 April 2021Appointment of Mr Gordon Lathan as a director on 4 April 2021 (2 pages)
2 April 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
12 March 2020Appointment of Mrs Joan Wilson as a director on 9 March 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Jean Lathen as a director on 2 March 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 February 2019Satisfaction of charge 1 in full (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
23 October 2018Notification of Christopher Mclaughlin as a person with significant control on 8 October 2018 (2 pages)
19 October 2018Termination of appointment of Graham Hastings Culley as a director on 8 October 2018 (1 page)
2 October 2018Cessation of Graham Hastings Culley as a person with significant control on 4 June 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
27 January 2017Termination of appointment of Fiona Catherine Campbell as a director on 16 January 2017 (1 page)
27 January 2017Termination of appointment of Fiona Catherine Campbell as a director on 16 January 2017 (1 page)
15 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
3 March 2016Annual return made up to 3 March 2016 no member list (7 pages)
3 March 2016Director's details changed for Mr Graham Hastings Culley on 12 January 2016 (2 pages)
3 March 2016Annual return made up to 3 March 2016 no member list (7 pages)
3 March 2016Director's details changed for Mr Graham Hastings Culley on 12 January 2016 (2 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
7 December 2015Termination of appointment of Gordon Lathen as a director on 11 September 2015 (1 page)
7 December 2015Termination of appointment of Gordon Lathen as a director on 11 September 2015 (1 page)
3 March 2015Termination of appointment of Shealagh Joan Pearce as a director on 28 April 2014 (1 page)
3 March 2015Termination of appointment of Shealagh Joan Pearce as a director on 28 April 2014 (1 page)
3 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
3 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
3 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
11 December 2014Appointment of Mr Christopher Mcloughlin as a director on 10 November 2014 (2 pages)
11 December 2014Appointment of Mr Christopher Mcloughlin as a director on 10 November 2014 (2 pages)
4 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
4 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
4 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
27 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
27 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
27 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
14 March 2012Annual return made up to 3 March 2012 no member list (8 pages)
14 March 2012Annual return made up to 3 March 2012 no member list (8 pages)
14 March 2012Registered office address changed from Hartlepool People's Centre Raby Road Hartlepool TS24 8AH on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Hartlepool People's Centre Raby Road Hartlepool TS24 8AH on 14 March 2012 (1 page)
14 March 2012Annual return made up to 3 March 2012 no member list (8 pages)
13 March 2012Director's details changed for Mrs Shealagh Joan Pearce on 11 June 2011 (2 pages)
13 March 2012Director's details changed for Mrs Shealagh Joan Pearce on 11 June 2011 (2 pages)
13 March 2012Termination of appointment of Kevin Gledden as a director (1 page)
13 March 2012Termination of appointment of Kevin Gledden as a director (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
8 March 2011Director's details changed for Shealagh Joan Pearce on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 no member list (9 pages)
8 March 2011Director's details changed for Kevin Ian Gledden on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Kevin Ian Gledden on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 no member list (9 pages)
8 March 2011Termination of appointment of Andrew Rowbotham as a director (1 page)
8 March 2011Director's details changed for Shealagh Joan Pearce on 8 March 2011 (2 pages)
8 March 2011Director's details changed for John Alfred Dinning on 8 March 2011 (2 pages)
8 March 2011Termination of appointment of Andrew Rowbotham as a director (1 page)
8 March 2011Director's details changed for Graham Hastings Culley on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 no member list (9 pages)
8 March 2011Director's details changed for Graham Hastings Culley on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Graham Hastings Culley on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Kevin Ian Gledden on 8 March 2011 (2 pages)
8 March 2011Director's details changed for John Alfred Dinning on 8 March 2011 (2 pages)
8 March 2011Director's details changed for John Alfred Dinning on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Shealagh Joan Pearce on 8 March 2011 (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
5 May 2010Termination of appointment of Sheila Hudson as a director (1 page)
5 May 2010Termination of appointment of Jane Shaw as a director (1 page)
5 May 2010Annual return made up to 31 January 2010 (19 pages)
5 May 2010Annual return made up to 31 January 2010 (19 pages)
5 May 2010Termination of appointment of Jane Shaw as a director (1 page)
5 May 2010Termination of appointment of Sheila Hudson as a director (1 page)
5 May 2010Termination of appointment of Barbara White as a director (1 page)
5 May 2010Termination of appointment of Barbara White as a director (1 page)
12 April 2010Appointment of Fiona Catherine Campbell as a director (2 pages)
12 April 2010Appointment of Jean Lathen as a director (2 pages)
12 April 2010Appointment of Gordon Lathen as a director (2 pages)
12 April 2010Appointment of Jean Lathen as a director (2 pages)
12 April 2010Appointment of Fiona Catherine Campbell as a director (2 pages)
12 April 2010Appointment of Gordon Lathen as a director (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2009Annual return made up to 03/03/09 (4 pages)
10 March 2009Annual return made up to 03/03/09 (4 pages)
11 February 2009Annual return made up to 30/12/07 (7 pages)
11 February 2009Annual return made up to 30/12/07 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
30 January 2007Annual return made up to 30/12/06
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2007Annual return made up to 30/12/06
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2006Annual return made up to 30/12/05 (6 pages)
15 June 2006Annual return made up to 30/12/05 (6 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
2 February 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director resigned
(5 pages)
2 February 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director resigned
(5 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (1 page)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
22 March 2004Annual return made up to 30/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/03/04
(5 pages)
22 March 2004Annual return made up to 30/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/03/04
(5 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Annual return made up to 30/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 February 2003Annual return made up to 30/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Annual return made up to 30/12/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/01/02
(4 pages)
10 January 2002Annual return made up to 30/12/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/01/02
(4 pages)
10 January 2002New director appointed (2 pages)
29 January 2001Annual return made up to 30/12/00 (4 pages)
29 January 2001Annual return made up to 30/12/00 (4 pages)
5 October 2000Full accounts made up to 31 March 2000 (13 pages)
5 October 2000Full accounts made up to 31 March 2000 (13 pages)
18 July 2000Full accounts made up to 31 March 1999 (12 pages)
18 July 2000Full accounts made up to 31 March 1999 (12 pages)
13 April 2000Annual return made up to 30/12/99
  • 363(288) ‐ Director resigned
(5 pages)
13 April 2000Annual return made up to 30/12/99
  • 363(288) ‐ Director resigned
(5 pages)
29 March 2000Annual return made up to 30/12/98
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Annual return made up to 30/12/98
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
29 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 January 1998Annual return made up to 30/12/97 (6 pages)
9 January 1998Annual return made up to 30/12/97 (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 June 1997Annual return made up to 30/12/96 (6 pages)
6 June 1997Annual return made up to 30/12/96 (6 pages)
10 April 1997Accounts for a small company made up to 31 March 1996 (1 page)
10 April 1997Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
10 April 1997Accounts for a small company made up to 31 March 1996 (1 page)
10 April 1997Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
18 February 1996Annual return made up to 30/12/95
  • 363(287) ‐ Registered office changed on 18/02/96
(4 pages)
18 February 1996Annual return made up to 30/12/95
  • 363(287) ‐ Registered office changed on 18/02/96
(4 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
13 March 1995Annual return made up to 30/12/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Annual return made up to 30/12/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1987Memorandum and Articles of Association (15 pages)
12 November 1987Memorandum and Articles of Association (15 pages)
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
4 August 1987Memorandum and Articles of Association (15 pages)
4 August 1987Memorandum and Articles of Association (15 pages)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1986Certificate of Incorporation (1 page)
12 June 1986Incorporation (38 pages)
12 June 1986Incorporation (38 pages)
12 June 1986Certificate of Incorporation (1 page)