Ripon
North Yorkshire
HG4 4EX
Director Name | Mr Charles Guy Corban Ropner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop East Newton Le Willows Bedale North Yorkshire DL8 1TP |
Secretary Name | John Martin James |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 101a High Street Yarm TS15 9BB |
Director Name | Mr Phillip David Braithwaite |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2007(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Nurseryman |
Country of Residence | England |
Correspondence Address | Nursery Cottage Leeming Bar Northallerton North Yorkshire DL7 9BG |
Director Name | Ellen Jane Dunning |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2007(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Doctors Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oak Tree Drive Bedale North Yorkshire DL8 1UL |
Director Name | Mr David Raymond Dalton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wycar Bedale North Yorkshire DL8 1ER |
Director Name | Mr Colin Blanchard |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wycar Bedale North Yorkshire DL8 1ER |
Director Name | Sir Joseph Brian Barnard |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Harlsey Hall East Harlsey Northallerton North Yorkshire DL6 2BL |
Director Name | Monica Wisdom |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 12 Sussex Street Bedale North Yorkshire DL8 2AJ |
Director Name | Jean Cosgrave Stembridge |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Hall Farm Crakehall Bedale North Yorkshire DL8 1HG |
Director Name | Dame Margot Smith |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | Howden Lodge Spennithorne Leyburn North Yorkshire DL8 5PR |
Director Name | Jonathan Gray Ropner |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 February 2013) |
Role | Director/Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Dalesend Patrick Brompton Bedale North Yorkshire DL8 1JL |
Director Name | Mr Michael Potter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Kirklington Bedale North Yorkshire DL8 2NB |
Director Name | Geoffrey Gordon Paton-Williams |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Hawkstone Little Crakehall Bedale North Yorkshire DL8 1JH |
Director Name | Benet Ormerod |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 83 Hambling Drive Molescroft Beverley East Riding Of Yorks HU17 9GD |
Director Name | Jayne Jopling |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | The Old Hall Ainderby Quernhow Thirsk North Yorkshire YO7 4HX |
Director Name | Mrs Eileen Marie Hammond |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1992) |
Role | Charity Director |
Correspondence Address | 6 Palace Road Ripon North Yorkshire HG4 1ET |
Secretary Name | Mrs Eileen Marie Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 6 Palace Road Ripon North Yorkshire HG4 1ET |
Director Name | Mrs Margaret Pugh |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1994) |
Role | Retired Local Government Officer |
Correspondence Address | Endale Newton Le-Willows Bedale North Yorkshire DL8 1SS |
Secretary Name | Mr Patrick Michael Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Markington Harrogate North Yorkshire HG3 3PQ |
Director Name | Mr Paul James Hirst |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 December 1992) |
Role | Retired |
Correspondence Address | 21 Masham Road Bedale North Yorkshire DL8 2AF |
Director Name | Mrs Heather Louise Sampson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acclom House Well Bank Well Bedale North Yorkshire DL8 2QF |
Director Name | Andrew Martin Fife |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramper Farm Thrintoft Northallerton North Yorkshire DL7 0PS |
Director Name | Alwyn Stuart Tate |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 December 2008) |
Role | Retired |
Correspondence Address | Turtles Place Station Road Newton Le Willows Bedale North Yorkshire DL8 1SP |
Director Name | Mr Edward Richard Lambert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House Farm Bridge Hewick Ripon North Yorkshire HG4 5AY |
Director Name | Mr Robert William Dunning |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Oak Tree Drive Bedale North Yorkshire DL8 1UL |
Director Name | Dr George Ewart |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Scruton Northallerton North Yorkshire DL7 0QZ |
Director Name | Virginia June Henderson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2008) |
Role | Housewife |
Correspondence Address | Holly Hill Well Bedale North Yorkshire DL8 2QD |
Director Name | Russell Michael Jarvis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hall The Green Crakehall Bedale North Yorkshire DL8 1HT |
Director Name | Mr Stephen Angus Howitt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Cottage Bedale Road Newton Le Willows Bedale North Yorkshire DL8 1SF |
Director Name | Mr Laurence Harry Walter Lacey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 December 2012) |
Role | Retired Area Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wycar Bedale North Yorkshire DL8 1ER |
Director Name | Mr Colin Blanchard |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wycar Bedale North Yorkshire DL8 1ER |
Director Name | Mr Roger Woolhouse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2016) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | Wycar Bedale North Yorkshire DL8 1ER |
Website | dalescare.org |
---|---|
Telephone | 01677 425806 |
Telephone region | Bedale |
Registered Address | Wycar Bedale North Yorkshire DL8 1ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Year | 2014 |
---|---|
Turnover | £155,692 |
Net Worth | £244,724 |
Cash | £71,248 |
Current Liabilities | £34,817 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 June 2003 | Delivered on: 5 June 2003 Persons entitled: The Bedale Welfare Charity Classification: Mortgage Secured details: £25,000 due or to become due from the company to the chargee. Particulars: Land and buildings to the north side of sussex street wycar north yorkshire. Outstanding |
---|---|
27 March 1998 | Delivered on: 1 April 1998 Satisfied on: 24 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of sussex street wycar bedale north yorkshire t/n NYK105746. Fully Satisfied |
7 June 1991 | Delivered on: 14 June 1991 Satisfied on: 19 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of land situate in wycar bedale north yorks. Fully Satisfied |
10 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
16 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
3 March 2021 | Notification of Colin Blanchard as a person with significant control on 1 January 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
19 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
4 June 2019 | Appointment of Mr Colin Blanchard as a director on 1 June 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
20 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
21 November 2016 | Termination of appointment of Roger Woolhouse as a director on 31 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Colin Blanchard as a director on 31 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Roger Woolhouse as a director on 31 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Roger Woolhouse as a director on 31 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Colin Blanchard as a director on 31 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Roger Woolhouse as a director on 31 October 2016 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
29 January 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
4 August 2015 | Termination of appointment of Stephen Angus Howitt as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Angus Howitt as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Angus Howitt as a director on 3 August 2015 (1 page) |
31 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
31 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
4 February 2014 | Appointment of Mr David Raymond Dalton as a director (2 pages) |
4 February 2014 | Appointment of Mr David Raymond Dalton as a director (2 pages) |
3 February 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
3 February 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
31 January 2014 | Appointment of Mr Colin Blanchard as a director (2 pages) |
31 January 2014 | Appointment of Mr Roger Woolhouse as a director (2 pages) |
31 January 2014 | Appointment of Mr Roger Woolhouse as a director (2 pages) |
31 January 2014 | Appointment of Mr Colin Blanchard as a director (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
26 June 2013 | Termination of appointment of Jonathan Ropner as a director (1 page) |
26 June 2013 | Termination of appointment of Jonathan Ropner as a director (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
28 January 2013 | Termination of appointment of Laurence Lacey as a director (1 page) |
28 January 2013 | Termination of appointment of Laurence Lacey as a director (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
30 January 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
30 January 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
28 January 2012 | Termination of appointment of Russell Jarvis as a director (1 page) |
28 January 2012 | Termination of appointment of Russell Jarvis as a director (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
22 July 2011 | Appointment of Mr Stephen Angus Howitt as a director (2 pages) |
22 July 2011 | Appointment of Mr Stephen Angus Howitt as a director (2 pages) |
14 June 2011 | Appointment of Mr Laurence Harry Walter Lacey as a director (2 pages) |
14 June 2011 | Appointment of Mr Laurence Harry Walter Lacey as a director (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
3 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
3 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
31 January 2010 | Director's details changed for Russell Michael Jarvis on 31 December 2009 (2 pages) |
31 January 2010 | Director's details changed for Russell Michael Jarvis on 31 December 2009 (2 pages) |
30 January 2010 | Termination of appointment of Alwyn Tate as a director (1 page) |
30 January 2010 | Termination of appointment of Geoffrey Paton-Williams as a director (1 page) |
30 January 2010 | Director's details changed for Jonathan Gray Ropner on 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Charles Guy Corban Ropner on 31 December 2009 (2 pages) |
30 January 2010 | Termination of appointment of Geoffrey Paton-Williams as a director (1 page) |
30 January 2010 | Director's details changed for Phillip David Braithwaite on 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Jonathan Gray Ropner on 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Phillip David Braithwaite on 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Judith Anne Gregg on 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Ellen Jane Dunning on 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Ellen Jane Dunning on 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Charles Guy Corban Ropner on 31 December 2009 (2 pages) |
30 January 2010 | Termination of appointment of Alwyn Tate as a director (1 page) |
30 January 2010 | Director's details changed for Judith Anne Gregg on 31 December 2009 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
29 January 2009 | Annual return made up to 31/12/08 (4 pages) |
29 January 2009 | Annual return made up to 31/12/08 (4 pages) |
29 January 2009 | Appointment terminated director virginia henderson (1 page) |
29 January 2009 | Appointment terminated director virginia henderson (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 January 2009 | Annual return made up to 31/12/07 (5 pages) |
27 January 2009 | Annual return made up to 31/12/07 (5 pages) |
11 December 2008 | Annual return made up to 31/12/06 (4 pages) |
11 December 2008 | Annual return made up to 31/12/06 (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 6 north park road harrogate north yorkshire HG1 5PA (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 6 north park road harrogate north yorkshire HG1 5PA (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 January 2006 | Annual return made up to 31/12/05 (6 pages) |
30 January 2006 | Annual return made up to 31/12/05 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
22 February 2005 | Annual return made up to 31/12/04 (6 pages) |
22 February 2005 | Annual return made up to 31/12/04 (6 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | Annual return made up to 31/12/03 (5 pages) |
6 January 2004 | Annual return made up to 31/12/03 (5 pages) |
6 January 2004 | New director appointed (1 page) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Annual return made up to 31/12/02 (6 pages) |
3 February 2003 | Annual return made up to 31/12/02 (6 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Annual return made up to 31/12/01 (5 pages) |
4 January 2002 | Annual return made up to 31/12/01 (5 pages) |
4 January 2002 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Annual return made up to 31/12/00 (5 pages) |
18 May 2001 | Annual return made up to 31/12/00 (5 pages) |
18 May 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
2 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
2 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
25 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
25 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
10 January 2000 | Annual return made up to 31/12/99 (5 pages) |
10 January 2000 | Annual return made up to 31/12/99 (5 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (12 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (12 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
12 January 1999 | Annual return made up to 31/12/98 (6 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Annual return made up to 31/12/98 (6 pages) |
12 January 1999 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Full accounts made up to 31 May 1998 (12 pages) |
27 November 1998 | Full accounts made up to 31 May 1998 (12 pages) |
27 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
17 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
4 February 1998 | Annual return made up to 31/12/97 (6 pages) |
4 February 1998 | Annual return made up to 31/12/97 (6 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: queensgate house 23 north park road harrogate north yorkshire HG1 5PF (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: queensgate house 23 north park road harrogate north yorkshire HG1 5PF (1 page) |
2 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
20 January 1997 | Annual return made up to 31/12/96
|
20 January 1997 | Annual return made up to 31/12/96
|
31 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Annual return made up to 31/12/95 (6 pages) |
8 January 1996 | Annual return made up to 31/12/95 (6 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 October 1988 | Incorporation (30 pages) |
13 October 1988 | Incorporation (30 pages) |