Company NameDales-Care
Company StatusActive
Company Number02304789
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Judith Anne Gregg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westholme Road Masham
Ripon
North Yorkshire
HG4 4EX
Director NameMr Charles Guy Corban Ropner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(18 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop East
Newton Le Willows
Bedale
North Yorkshire
DL8 1TP
Secretary NameJohn Martin James
NationalityBritish
StatusCurrent
Appointed01 April 2007(18 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address101a High Street
Yarm
TS15 9BB
Director NameMr Phillip David Braithwaite
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(19 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressNursery Cottage
Leeming Bar
Northallerton
North Yorkshire
DL7 9BG
Director NameEllen Jane Dunning
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(19 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleDoctors Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address6 Oak Tree Drive
Bedale
North Yorkshire
DL8 1UL
Director NameMr David Raymond Dalton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(25 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWycar
Bedale
North Yorkshire
DL8 1ER
Director NameMr Colin Blanchard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWycar
Bedale
North Yorkshire
DL8 1ER
Director NameSir Joseph Brian Barnard
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHarlsey Hall
East Harlsey
Northallerton
North Yorkshire
DL6 2BL
Director NameMonica Wisdom
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address12 Sussex Street
Bedale
North Yorkshire
DL8 2AJ
Director NameJean Cosgrave Stembridge
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressHall Farm
Crakehall
Bedale
North Yorkshire
DL8 1HG
Director NameDame Margot Smith
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressHowden Lodge
Spennithorne
Leyburn
North Yorkshire
DL8 5PR
Director NameJonathan Gray Ropner
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 February 2013)
RoleDirector/Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDalesend
Patrick Brompton
Bedale
North Yorkshire
DL8 1JL
Director NameMr Michael Potter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Kirklington
Bedale
North Yorkshire
DL8 2NB
Director NameGeoffrey Gordon Paton-Williams
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressHawkstone
Little Crakehall
Bedale
North Yorkshire
DL8 1JH
Director NameBenet Ormerod
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address83 Hambling Drive
Molescroft
Beverley
East Riding Of Yorks
HU17 9GD
Director NameJayne Jopling
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressThe Old Hall
Ainderby Quernhow
Thirsk
North Yorkshire
YO7 4HX
Director NameMrs Eileen Marie Hammond
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1992)
RoleCharity Director
Correspondence Address6 Palace Road
Ripon
North Yorkshire
HG4 1ET
Secretary NameMrs Eileen Marie Hammond
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence Address6 Palace Road
Ripon
North Yorkshire
HG4 1ET
Director NameMrs Margaret Pugh
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1994)
RoleRetired Local Government Officer
Correspondence AddressEndale
Newton Le-Willows
Bedale
North Yorkshire
DL8 1SS
Secretary NameMr Patrick Michael Henry
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Markington
Harrogate
North Yorkshire
HG3 3PQ
Director NameMr Paul James Hirst
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(3 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 December 1992)
RoleRetired
Correspondence Address21 Masham Road
Bedale
North Yorkshire
DL8 2AF
Director NameMrs Heather Louise Sampson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcclom House Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Director NameAndrew Martin Fife
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramper Farm
Thrintoft
Northallerton
North Yorkshire
DL7 0PS
Director NameAlwyn Stuart Tate
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 December 2008)
RoleRetired
Correspondence AddressTurtles Place Station Road
Newton Le Willows
Bedale
North Yorkshire
DL8 1SP
Director NameMr Edward Richard Lambert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House Farm
Bridge Hewick
Ripon
North Yorkshire
HG4 5AY
Director NameMr Robert William Dunning
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Oak Tree Drive
Bedale
North Yorkshire
DL8 1UL
Director NameDr George Ewart
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Scruton
Northallerton
North Yorkshire
DL7 0QZ
Director NameVirginia June Henderson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2008)
RoleHousewife
Correspondence AddressHolly Hill
Well
Bedale
North Yorkshire
DL8 2QD
Director NameRussell Michael Jarvis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall The Green
Crakehall
Bedale
North Yorkshire
DL8 1HT
Director NameMr Stephen Angus Howitt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Cottage Bedale Road
Newton Le Willows
Bedale
North Yorkshire
DL8 1SF
Director NameMr Laurence Harry Walter Lacey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2012)
RoleRetired Area Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWycar
Bedale
North Yorkshire
DL8 1ER
Director NameMr Colin Blanchard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWycar
Bedale
North Yorkshire
DL8 1ER
Director NameMr Roger Woolhouse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2016)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycar
Bedale
North Yorkshire
DL8 1ER

Contact

Websitedalescare.org
Telephone01677 425806
Telephone regionBedale

Location

Registered AddressWycar
Bedale
North Yorkshire
DL8 1ER
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Financials

Year2014
Turnover£155,692
Net Worth£244,724
Cash£71,248
Current Liabilities£34,817

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

4 June 2003Delivered 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 1998Delivered 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 1991Delivered 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

Filing History

10 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
16 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
3 March 2021Notification of Colin Blanchard as a person with significant control on 1 January 2020 (2 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
19 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
4 June 2019Appointment of Mr Colin Blanchard as a director on 1 June 2019 (2 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
20 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
21 November 2016Termination of appointment of Roger Woolhouse as a director on 31 October 2016 (1 page)
21 November 2016Termination of appointment of Colin Blanchard as a director on 31 October 2016 (1 page)
21 November 2016Termination of appointment of Roger Woolhouse as a director on 31 October 2016 (1 page)
21 November 2016Termination of appointment of Roger Woolhouse as a director on 31 October 2016 (1 page)
21 November 2016Termination of appointment of Colin Blanchard as a director on 31 October 2016 (1 page)
21 November 2016Termination of appointment of Roger Woolhouse as a director on 31 October 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
29 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
4 August 2015Termination of appointment of Stephen Angus Howitt as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Stephen Angus Howitt as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Stephen Angus Howitt as a director on 3 August 2015 (1 page)
31 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
31 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
4 February 2014Appointment of Mr David Raymond Dalton as a director (2 pages)
4 February 2014Appointment of Mr David Raymond Dalton as a director (2 pages)
3 February 2014Annual return made up to 31 December 2013 no member list (7 pages)
3 February 2014Annual return made up to 31 December 2013 no member list (7 pages)
31 January 2014Appointment of Mr Colin Blanchard as a director (2 pages)
31 January 2014Appointment of Mr Roger Woolhouse as a director (2 pages)
31 January 2014Appointment of Mr Roger Woolhouse as a director (2 pages)
31 January 2014Appointment of Mr Colin Blanchard as a director (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
26 June 2013Termination of appointment of Jonathan Ropner as a director (1 page)
26 June 2013Termination of appointment of Jonathan Ropner as a director (1 page)
29 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
28 January 2013Termination of appointment of Laurence Lacey as a director (1 page)
28 January 2013Termination of appointment of Laurence Lacey as a director (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
30 January 2012Annual return made up to 31 December 2011 no member list (9 pages)
30 January 2012Annual return made up to 31 December 2011 no member list (9 pages)
28 January 2012Termination of appointment of Russell Jarvis as a director (1 page)
28 January 2012Termination of appointment of Russell Jarvis as a director (1 page)
5 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
22 July 2011Appointment of Mr Stephen Angus Howitt as a director (2 pages)
22 July 2011Appointment of Mr Stephen Angus Howitt as a director (2 pages)
14 June 2011Appointment of Mr Laurence Harry Walter Lacey as a director (2 pages)
14 June 2011Appointment of Mr Laurence Harry Walter Lacey as a director (2 pages)
1 February 2011Annual return made up to 31 December 2010 no member list (8 pages)
1 February 2011Annual return made up to 31 December 2010 no member list (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
3 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
3 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
31 January 2010Director's details changed for Russell Michael Jarvis on 31 December 2009 (2 pages)
31 January 2010Director's details changed for Russell Michael Jarvis on 31 December 2009 (2 pages)
30 January 2010Termination of appointment of Alwyn Tate as a director (1 page)
30 January 2010Termination of appointment of Geoffrey Paton-Williams as a director (1 page)
30 January 2010Director's details changed for Jonathan Gray Ropner on 31 December 2009 (2 pages)
30 January 2010Director's details changed for Charles Guy Corban Ropner on 31 December 2009 (2 pages)
30 January 2010Termination of appointment of Geoffrey Paton-Williams as a director (1 page)
30 January 2010Director's details changed for Phillip David Braithwaite on 31 December 2009 (2 pages)
30 January 2010Director's details changed for Jonathan Gray Ropner on 31 December 2009 (2 pages)
30 January 2010Director's details changed for Phillip David Braithwaite on 31 December 2009 (2 pages)
30 January 2010Director's details changed for Judith Anne Gregg on 31 December 2009 (2 pages)
30 January 2010Director's details changed for Ellen Jane Dunning on 31 December 2009 (2 pages)
30 January 2010Director's details changed for Ellen Jane Dunning on 31 December 2009 (2 pages)
30 January 2010Director's details changed for Charles Guy Corban Ropner on 31 December 2009 (2 pages)
30 January 2010Termination of appointment of Alwyn Tate as a director (1 page)
30 January 2010Director's details changed for Judith Anne Gregg on 31 December 2009 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (20 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (20 pages)
29 January 2009Annual return made up to 31/12/08 (4 pages)
29 January 2009Annual return made up to 31/12/08 (4 pages)
29 January 2009Appointment terminated director virginia henderson (1 page)
29 January 2009Appointment terminated director virginia henderson (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 January 2009Annual return made up to 31/12/07 (5 pages)
27 January 2009Annual return made up to 31/12/07 (5 pages)
11 December 2008Annual return made up to 31/12/06 (4 pages)
11 December 2008Annual return made up to 31/12/06 (4 pages)
13 May 2008Registered office changed on 13/05/2008 from 6 north park road harrogate north yorkshire HG1 5PA (1 page)
13 May 2008Registered office changed on 13/05/2008 from 6 north park road harrogate north yorkshire HG1 5PA (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
30 January 2006Annual return made up to 31/12/05 (6 pages)
30 January 2006Annual return made up to 31/12/05 (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
22 February 2005Annual return made up to 31/12/04 (6 pages)
22 February 2005Annual return made up to 31/12/04 (6 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
25 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 January 2004New director appointed (1 page)
6 January 2004Annual return made up to 31/12/03 (5 pages)
6 January 2004Annual return made up to 31/12/03 (5 pages)
6 January 2004New director appointed (1 page)
24 June 2003Declaration of satisfaction of mortgage/charge (1 page)
24 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
3 February 2003Annual return made up to 31/12/02 (6 pages)
3 February 2003Annual return made up to 31/12/02 (6 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
15 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Annual return made up to 31/12/01 (5 pages)
4 January 2002Annual return made up to 31/12/01 (5 pages)
4 January 2002Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Annual return made up to 31/12/00 (5 pages)
18 May 2001Annual return made up to 31/12/00 (5 pages)
18 May 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
2 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
2 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
25 January 2001Full accounts made up to 31 May 2000 (13 pages)
25 January 2001Full accounts made up to 31 May 2000 (13 pages)
10 January 2000Annual return made up to 31/12/99 (5 pages)
10 January 2000Annual return made up to 31/12/99 (5 pages)
30 November 1999Full accounts made up to 31 May 1999 (12 pages)
30 November 1999Full accounts made up to 31 May 1999 (12 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
12 January 1999Annual return made up to 31/12/98 (6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Annual return made up to 31/12/98 (6 pages)
12 January 1999New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Full accounts made up to 31 May 1998 (12 pages)
27 November 1998Full accounts made up to 31 May 1998 (12 pages)
27 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Full accounts made up to 31 May 1997 (11 pages)
17 April 1998Full accounts made up to 31 May 1997 (11 pages)
4 February 1998Annual return made up to 31/12/97 (6 pages)
4 February 1998Annual return made up to 31/12/97 (6 pages)
21 January 1998Registered office changed on 21/01/98 from: queensgate house 23 north park road harrogate north yorkshire HG1 5PF (1 page)
21 January 1998Registered office changed on 21/01/98 from: queensgate house 23 north park road harrogate north yorkshire HG1 5PF (1 page)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
20 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Full accounts made up to 31 May 1995 (10 pages)
31 March 1996Full accounts made up to 31 May 1995 (10 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Annual return made up to 31/12/95 (6 pages)
8 January 1996Annual return made up to 31/12/95 (6 pages)
4 April 1995Full accounts made up to 31 May 1994 (10 pages)
4 April 1995Full accounts made up to 31 May 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 October 1988Incorporation (30 pages)
13 October 1988Incorporation (30 pages)