Company NameDaft As A Brush Cancer Patient Care Charitable Trust
Company StatusActive
Company Number02333474
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 1989(35 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Thomas Burnie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMr Christopher Ellwood Potts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(33 years after company formation)
Appointment Duration2 years, 3 months
RoleConsultant Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DR
Director NameAbdul Majeed Chuhan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DR
Director NameDr Ian David Pedley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(34 years after company formation)
Appointment Duration1 year, 3 months
RoleConsultant Clinical Oncologist
Country of ResidenceUnited Kingdom
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DR
Secretary NameBrian Thomas Burnie
StatusCurrent
Appointed01 January 2023(34 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DR
Director NameProf David John Burn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(34 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DR
Director NameMrs June Shirley Burnie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(5 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Hood Street
1st Floor
Grainger Chambers
Newcastle Upon Tyne
NE1 6JQ
Secretary NameJayne Henderson
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Glenthorn Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HJ
Secretary NameMrs June Shirley Burnie
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Hall
Doxford Chathill
Alnwick
Northumberland
NE67 5DN
Secretary NameMs Jean Ross
StatusResigned
Appointed10 August 2010(21 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMr Leslie Austin Caisley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(23 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMrs Emma Catherine Glover
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameSir Alan William Craft
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2016)
RoleRetired Paediatric
Country of ResidenceEngland
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameJean Ross
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(27 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2DR
Director NameMr Derek Paul Warren
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(27 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
Tyne + Wear
NE3 2DR
Director NameErnest Young
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(28 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2DR
Director NameMr John Ross
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(32 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2021)
RoleHead Of New Lending
Country of ResidenceEngland
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameAlan Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(34 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 2023)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DR

Contact

Websitedaftasabrush.org.uk
Email address[email protected]
Telephone0191 2855999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDaft As A Brush House Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Financials

Year2014
Turnover£227,270
Net Worth£3,273,350
Cash£785,111
Current Liabilities£27,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 31 December 2022 (25 pages)
30 January 2023Appointment of Brian Thomas Burne as a secretary on 1 January 2023 (3 pages)
30 January 2023Termination of appointment of Jean Ross as a secretary on 31 December 2022 (2 pages)
30 January 2023Appointment of Alan Butler as a director on 1 January 2023 (2 pages)
30 January 2023Termination of appointment of Jean Ross as a director on 31 December 2022 (1 page)
30 January 2023Appointment of Dr Ian David Pedley as a director on 1 January 2023 (2 pages)
31 October 2022Notification of Brian Thomas Burnie as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Withdrawal of a person with significant control statement on 28 October 2022 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (25 pages)
6 July 2022Appointment of Abdul Majeed Chuhan as a director on 13 June 2022 (2 pages)
4 February 2022Appointment of Mr Christopher Ellwood Potts as a director on 1 January 2022 (2 pages)
4 February 2022Termination of appointment of John Ross as a director on 31 December 2021 (1 page)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2021Full accounts made up to 31 December 2020 (27 pages)
31 March 2021Termination of appointment of Leslie Austin Caisley as a director on 31 March 2021 (1 page)
29 March 2021Appointment of Mr John Ross as a director on 23 March 2021 (2 pages)
26 March 2021Termination of appointment of Ernest Young as a director on 18 March 2021 (1 page)
26 March 2021Termination of appointment of Derek Paul Warren as a director on 18 March 2021 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (26 pages)
27 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (23 pages)
30 August 2019Cessation of Brian Thomas Burnie as a person with significant control on 8 August 2019 (1 page)
30 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 August 2019Cessation of Leslie Austin Caisley as a person with significant control on 8 August 2019 (1 page)
30 August 2019Notification of a person with significant control statement (2 pages)
30 August 2019Cessation of Jean Ross as a person with significant control on 8 August 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (24 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
17 January 2018Appointment of Ernest Young as a director on 1 January 2018 (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (24 pages)
26 July 2017Full accounts made up to 31 December 2016 (24 pages)
9 January 2017Appointment of Derek Paul Warren as a director on 21 December 2016 (3 pages)
9 January 2017Appointment of Derek Paul Warren as a director on 21 December 2016 (3 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
21 July 2016Appointment of Jean Ross as a director on 6 July 2016 (3 pages)
21 July 2016Appointment of Jean Ross as a director on 6 July 2016 (3 pages)
12 July 2016Termination of appointment of Emma Catherine Glover as a director on 28 June 2016 (2 pages)
12 July 2016Termination of appointment of Alan William Craft as a director on 28 June 2016 (2 pages)
12 July 2016Termination of appointment of Emma Catherine Glover as a director on 28 June 2016 (2 pages)
12 July 2016Termination of appointment of Alan William Craft as a director on 28 June 2016 (2 pages)
25 May 2016Full accounts made up to 31 December 2015 (22 pages)
25 May 2016Full accounts made up to 31 December 2015 (22 pages)
20 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
20 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
20 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2014Director's details changed for Mrs Emma Catherine Glover on 8 August 2014 (2 pages)
24 September 2014Director's details changed for Mrs Emma Catherine Glover on 8 August 2014 (2 pages)
24 September 2014Annual return made up to 8 August 2014 no member list (4 pages)
24 September 2014Annual return made up to 8 August 2014 no member list (4 pages)
24 September 2014Annual return made up to 8 August 2014 no member list (4 pages)
24 September 2014Director's details changed for Mrs Emma Catherine Glover on 8 August 2014 (2 pages)
12 August 2014Full accounts made up to 31 December 2013 (17 pages)
12 August 2014Full accounts made up to 31 December 2013 (17 pages)
22 October 2013Director's details changed for Mr Brian Thomas Burnie on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Brian Thomas Burnie on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from 3-5 Hood Street 1St Floor Grainger Chambers Newcastle upon Tyne NE1 6JQ England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 3-5 Hood Street 1St Floor Grainger Chambers Newcastle upon Tyne NE1 6JQ England on 22 October 2013 (1 page)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
13 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
13 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
13 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
7 May 2013Termination of appointment of June Burnie as a director (2 pages)
7 May 2013Termination of appointment of June Burnie as a director (2 pages)
26 November 2012Memorandum and Articles of Association (17 pages)
26 November 2012Statement of company's objects (2 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2012Statement of company's objects (2 pages)
26 November 2012Memorandum and Articles of Association (17 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 September 2012Annual return made up to 8 August 2012 no member list (5 pages)
20 September 2012Secretary's details changed for Ms Jean Ross on 8 August 2012 (1 page)
20 September 2012Secretary's details changed for Ms Jean Ross on 8 August 2012 (1 page)
20 September 2012Secretary's details changed for Ms Jean Ross on 8 August 2012 (1 page)
20 September 2012Annual return made up to 8 August 2012 no member list (5 pages)
20 September 2012Annual return made up to 8 August 2012 no member list (5 pages)
14 August 2012Second filing of AP01 previously delivered to Companies House (4 pages)
14 August 2012Second filing of AP01 previously delivered to Companies House (4 pages)
14 August 2012Second filing of AP01 previously delivered to Companies House (5 pages)
14 August 2012Second filing of AP01 previously delivered to Companies House (5 pages)
14 August 2012Second filing of AP01 previously delivered to Companies House (4 pages)
14 August 2012Second filing of AP01 previously delivered to Companies House (4 pages)
17 April 2012Appointment of Sir Alan William Craft as a director
  • ANNOTATION A second filed AP01 was registered on 14TH August 2012.
(3 pages)
17 April 2012Appointment of Mrs Emma Catherine Glover as a director
  • ANNOTATION A second filed AP01 was registered on 14TH August 2012.
(3 pages)
17 April 2012Appointment of Mrs Emma Catherine Glover as a director
  • ANNOTATION A second filed AP01 was registered on 14TH August 2012.
(3 pages)
17 April 2012Appointment of Sir Alan William Craft as a director
  • ANNOTATION A second filed AP01 was registered on 14TH August 2012.
(3 pages)
16 April 2012Appointment of Mr Leslie Austin Caisley as a director
  • ANNOTATION A second filed AP01 was registered on 14TH August 2012.
(3 pages)
16 April 2012Appointment of Mr Leslie Austin Caisley as a director
  • ANNOTATION A second filed AP01 was registered on 14TH August 2012.
(3 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 September 2011Annual return made up to 8 August 2011 no member list (4 pages)
20 September 2011Annual return made up to 8 August 2011 no member list (4 pages)
20 September 2011Annual return made up to 8 August 2011 no member list (4 pages)
25 July 2011Company name changed daft as a brush cancer care charitable trust\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
25 July 2011Company name changed daft as a brush cancer care charitable trust\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
25 July 2011Change of name notice (2 pages)
25 July 2011Change of name notice (2 pages)
1 June 2011Registered office address changed from 29 Oldgate Morpeth Northumberland NE61 1QF United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 29 Oldgate Morpeth Northumberland NE61 1QF United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 29 Oldgate Morpeth Northumberland NE61 1QF United Kingdom on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Brian Thomas Burnie on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs June Shirley Burnie on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Brian Thomas Burnie on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs June Shirley Burnie on 31 May 2011 (2 pages)
12 October 2010Annual return made up to 8 August 2010 no member list (4 pages)
12 October 2010Annual return made up to 8 August 2010 no member list (4 pages)
12 October 2010Annual return made up to 8 August 2010 no member list (4 pages)
11 October 2010Director's details changed for Mr Brian Thomas Burnie on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Brian Thomas Burnie on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Brian Thomas Burnie on 8 August 2010 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (11 pages)
14 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 August 2010Secretary's details changed for Mr Jean Ross on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Mr Jean Ross on 13 August 2010 (1 page)
10 August 2010Appointment of Mr Jean Ross as a secretary (1 page)
10 August 2010Termination of appointment of June Burnie as a secretary (1 page)
10 August 2010Appointment of Mr Jean Ross as a secretary (1 page)
10 August 2010Termination of appointment of June Burnie as a secretary (1 page)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 July 2010Statement of company's objects (2 pages)
22 June 2010Registered office address changed from Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN on 22 June 2010 (1 page)
7 April 2010Company name changed doxford hall charitable trust\certificate issued on 07/04/10
  • NM06 ‐
(3 pages)
7 April 2010Company name changed doxford hall charitable trust\certificate issued on 07/04/10
  • NM06 ‐
(3 pages)
2 March 2010Change of name notice (1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
2 March 2010Change of name notice (1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
22 October 2009Annual return made up to 8 August 2009 no member list (2 pages)
22 October 2009Annual return made up to 8 August 2009 no member list (2 pages)
22 October 2009Annual return made up to 8 August 2009 no member list (2 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 August 2008Annual return made up to 08/08/08 (2 pages)
19 August 2008Annual return made up to 08/08/08 (2 pages)
10 July 2008Full accounts made up to 31 December 2007 (11 pages)
10 July 2008Full accounts made up to 31 December 2007 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
5 September 2007Annual return made up to 08/08/07 (4 pages)
5 September 2007Annual return made up to 08/08/07 (4 pages)
1 September 2006Full accounts made up to 31 December 2005 (10 pages)
1 September 2006Full accounts made up to 31 December 2005 (10 pages)
17 August 2006Annual return made up to 08/08/06 (4 pages)
17 August 2006Annual return made up to 08/08/06 (4 pages)
3 April 2006Registered office changed on 03/04/06 from: 7-19 mosley street newcastle upon tyne tyne & wear NE1 1HE (1 page)
3 April 2006Registered office changed on 03/04/06 from: 7-19 mosley street newcastle upon tyne tyne & wear NE1 1HE (1 page)
21 March 2006Company name changed pes associates charitable trust\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed pes associates charitable trust\certificate issued on 21/03/06 (2 pages)
10 February 2006Full accounts made up to 31 December 2004 (7 pages)
10 February 2006Full accounts made up to 31 December 2004 (7 pages)
15 August 2005Annual return made up to 08/08/05 (4 pages)
15 August 2005Annual return made up to 08/08/05 (4 pages)
13 October 2004Full accounts made up to 31 December 2003 (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (7 pages)
29 July 2004Annual return made up to 08/08/04 (4 pages)
29 July 2004Annual return made up to 08/08/04 (4 pages)
10 May 2004Annual return made up to 08/08/03 (4 pages)
10 May 2004Annual return made up to 08/08/03 (4 pages)
12 September 2003Full accounts made up to 31 December 2002 (7 pages)
12 September 2003Full accounts made up to 31 December 2002 (7 pages)
15 October 2002Full accounts made up to 31 December 2001 (6 pages)
15 October 2002Full accounts made up to 31 December 2001 (6 pages)
12 September 2002Annual return made up to 08/08/02 (4 pages)
12 September 2002Annual return made up to 08/08/02 (4 pages)
29 October 2001Annual return made up to 08/08/01 (3 pages)
29 October 2001Annual return made up to 08/08/01 (3 pages)
7 September 2001Full accounts made up to 31 December 2000 (7 pages)
7 September 2001Full accounts made up to 31 December 2000 (7 pages)
24 January 2001Full accounts made up to 31 December 1999 (7 pages)
24 January 2001Full accounts made up to 31 December 1999 (7 pages)
14 August 2000Annual return made up to 08/08/00 (3 pages)
14 August 2000Annual return made up to 08/08/00 (3 pages)
2 September 1999Annual return made up to 08/08/99
  • 363(287) ‐ Registered office changed on 02/09/99
(4 pages)
2 September 1999Annual return made up to 08/08/99
  • 363(287) ‐ Registered office changed on 02/09/99
(4 pages)
20 May 1999Full accounts made up to 31 December 1998 (7 pages)
20 May 1999Full accounts made up to 31 December 1998 (7 pages)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
12 August 1998Annual return made up to 08/08/98 (4 pages)
12 August 1998Annual return made up to 08/08/98 (4 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
11 September 1997Annual return made up to 08/08/97 (4 pages)
11 September 1997Annual return made up to 08/08/97 (4 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: earl grey house 75-85 grey street newcastle upon tyne NE99 1HE (1 page)
11 June 1997Registered office changed on 11/06/97 from: earl grey house 75-85 grey street newcastle upon tyne NE99 1HE (1 page)
5 September 1996Annual return made up to 08/08/96
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/96
(4 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Annual return made up to 08/08/96
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/96
(4 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 September 1996New director appointed (2 pages)
1 August 1995Annual return made up to 08/08/95 (4 pages)
1 August 1995Annual return made up to 08/08/95 (4 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
13 August 1992Annual return made up to 08/08/92 (5 pages)
13 August 1992Annual return made up to 08/08/92 (5 pages)
27 August 1991Annual return made up to 08/08/91 (8 pages)
27 August 1991Annual return made up to 08/08/91 (8 pages)
3 December 1990Annual return made up to 16/11/90 (4 pages)
3 December 1990Annual return made up to 16/11/90 (4 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1989Memorandum and Articles of Association (12 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1989Memorandum and Articles of Association (12 pages)
24 April 1989Director resigned;new director appointed (2 pages)
24 April 1989Director resigned;new director appointed (2 pages)