Company NameAtisha Kadampa Meditation Centre
Company StatusActive
Company Number02711172
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1992(32 years ago)
Previous NameAtisha Centre

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Rachel Dawber
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMrs Judith Anne Mallin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Secretary NameMs Josephine Bourke-Cockerill
StatusCurrent
Appointed19 April 2021(28 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address81 Victoria Road
Darlington
DL1 5JQ
Director NameMs Jennifer Andrews
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(29 years after company formation)
Appointment Duration2 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameAdrianne Astbury
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleTeacher
Correspondence Address5 Dell Close
Marton
Middlesbrough
TS7 8JG
Director NameKim Bainbridge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleHouse Manager
Correspondence AddressWoodbine Cottage Dalton Road
Croft On Tees
Darlington
County Durham
DL2 2SX
Director NameDenis Alva Calderon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleLecturer
Correspondence Address7 Minster Walk
Hurworth
Darlington
County Durham
DL2 2AR
Secretary NameDenis Alva Calderon
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Minster Walk
Hurworth
Darlington
County Durham
DL2 2AR
Secretary NameDiana Elizabeth Redding
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Christopher John Giscard Helliwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2010)
RoleFurniture Maker
Country of ResidenceEngland
Correspondence AddressRoundhay
Eppleby Road Forcett
Richmond
North Yorkshire
DL11 7RY
Director NameDeborah Jayne Kefford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2008)
RoleDevelopment Worker
Correspondence Address28 Cumberland Street
Darlington
County Durham
DL3 0LX
Director NameMichael Whitaker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleAdmin Director
Correspondence Address9 Milton St
Darlington
Co. Durham
DL1 4EY
Secretary NameMichael Whitaker
NationalityBritish
StatusResigned
Appointed01 April 2006(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleAdmin Director
Correspondence Address9 Milton St
Darlington
Co. Durham
DL1 4EY
Director NameKathleen Mary Round
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2008)
RoleRetired
Correspondence Address18 High Street
Aycliffe Village
County Durham
Director NameMr Ian Barraclough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2009)
RolePostman
Correspondence Address13 Belle Vue Rd
Middlesbrough
North Yorkshire
TS5 5AQ
Director NameMr Stephen Richard Reed
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2010)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address25 Tockets Mill
Guisborough
North Yorkshire
TS14 6QA
Secretary NameKathleen Mary Round
NationalityBritish
StatusResigned
Appointed01 May 2008(16 years after company formation)
Appointment Duration1 year (resigned 24 May 2009)
RoleRetired
Correspondence Address18 High Street
Aycliffe Village
County Durham
Secretary NameMiss Jennifer Andrews
NationalityBritish
StatusResigned
Appointed24 May 2009(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2012)
RoleAdministrator
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMs Janet Linda Menton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 April 2010)
RoleRetired
Correspondence Address9 Milton Street
Darlington
County Durham
DL1 4ET
Director NameMs Lisette Salari
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2012)
RoleResident Teacher
Country of ResidenceEngland
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMr Peter Webber
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2011)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMr Leslie Robert King
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2010(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMrs Faith Ann Walkwell
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMrs Elaine Mary Doherty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2015)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMr Ken Anthony Standley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2017)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Secretary NameMr Leslie Robert King
StatusResigned
Appointed01 March 2012(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMiss Jay Goddard
Date of BirthMay 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2012(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2017)
RoleNurse
Country of ResidenceEngland
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMs Jacqui Reimann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2017)
RoleNurse
Country of ResidenceEngland
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Secretary NameMr Graham Honeywood
StatusResigned
Appointed31 August 2015(23 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 2021)
RoleCompany Director
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMiss Rebekah Louise Addison
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2019)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMr Joseph Niles
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2019(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2021)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ

Contact

Websitemeditationindarlington.org
Telephone07 614503349
Telephone regionMobile

Location

Registered Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£116,446
Cash£17,762
Current Liabilities£1,528

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

31 January 2011Delivered on: 5 February 2011
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 81 to 81A victoria road, darlington see image for full details.
Outstanding
13 July 2007Delivered on: 28 July 2007
Satisfied on: 11 December 2010
Persons entitled: National Westminster 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: 9 milton street darlington county durham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 October 1992Delivered on: 22 October 1992
Satisfied on: 25 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £5,250 with interest held by the bank onaccount no.29813247 Earmarked or designated the company.
Fully Satisfied
16 October 1992Delivered on: 22 October 1992
Satisfied on: 22 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 milton st. Darlington t/n du 28171 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
1 May 2023Termination of appointment of Judith Anne Mallin as a director on 15 October 2022 (1 page)
1 May 2023Termination of appointment of Rachel Dawber as a director on 1 October 2022 (1 page)
10 October 2022Appointment of Mr Ken Standley as a director on 15 September 2022 (2 pages)
10 October 2022Appointment of Mr Joseph William Crees as a director on 1 October 2022 (2 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 May 2021Termination of appointment of Joseph Niles as a director on 5 May 2021 (1 page)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 May 2021Appointment of Ms Jennifer Andrews as a director on 5 May 2021 (2 pages)
30 April 2021Appointment of Ms Josephine Bourke-Cockerill as a secretary on 19 April 2021 (2 pages)
30 April 2021Termination of appointment of Graham Honeywood as a secretary on 19 April 2021 (1 page)
19 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
24 November 2020Notice of removal of restriction on the company's articles (2 pages)
24 November 2020Memorandum and Articles of Association (20 pages)
12 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2019Appointment of Mr Joseph Niles as a director on 22 September 2019 (2 pages)
24 September 2019Termination of appointment of Rebekah Louise Addison as a director on 22 September 2019 (1 page)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 September 2017Appointment of Mrs Judith Anne Mallin as a director on 20 June 2017 (2 pages)
16 September 2017Appointment of Miss Rebekah Louise Addison as a director on 20 June 2017 (2 pages)
16 September 2017Termination of appointment of Jacqui Reimann as a director on 20 June 2017 (1 page)
16 September 2017Termination of appointment of Ken Anthony Standley as a director on 20 June 2017 (1 page)
16 September 2017Termination of appointment of Jay Goddard as a director on 20 June 2017 (1 page)
16 September 2017Termination of appointment of Ken Anthony Standley as a director on 20 June 2017 (1 page)
16 September 2017Termination of appointment of Jay Goddard as a director on 20 June 2017 (1 page)
16 September 2017Termination of appointment of Jacqui Reimann as a director on 20 June 2017 (1 page)
16 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 September 2017Appointment of Mrs Rachel Dawber as a director on 20 June 2017 (2 pages)
16 September 2017Appointment of Mrs Judith Anne Mallin as a director on 20 June 2017 (2 pages)
16 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 September 2017Appointment of Mrs Rachel Dawber as a director on 20 June 2017 (2 pages)
16 September 2017Appointment of Miss Rebekah Louise Addison as a director on 20 June 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
5 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Appointment of Mr Graham Honeywood as a secretary on 31 August 2015 (2 pages)
24 September 2015Appointment of Ms Jacqui Reimann as a director on 31 August 2015 (2 pages)
24 September 2015Termination of appointment of Elaine Mary Doherty as a director on 31 August 2015 (1 page)
24 September 2015Termination of appointment of Elaine Mary Doherty as a director on 31 August 2015 (1 page)
24 September 2015Appointment of Ms Jacqui Reimann as a director on 31 August 2015 (2 pages)
24 September 2015Termination of appointment of Leslie Robert King as a secretary on 31 August 2015 (1 page)
24 September 2015Termination of appointment of Leslie Robert King as a secretary on 31 August 2015 (1 page)
24 September 2015Appointment of Mr Graham Honeywood as a secretary on 31 August 2015 (2 pages)
12 June 2015NE01 form filed (2 pages)
12 June 2015Company name changed atisha centre\certificate issued on 12/06/15
  • RES15 ‐ Change company name resolution on 2014-08-02
(2 pages)
12 June 2015Company name changed atisha centre\certificate issued on 12/06/15
  • RES15 ‐ Change company name resolution on 2014-08-02
(2 pages)
12 June 2015NE01 form filed (2 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
16 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-02
  • RES15 ‐ Change company name resolution on 2014-08-02
(1 page)
16 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-02
(1 page)
16 January 2015Change of name notice (2 pages)
16 January 2015Change of name notice (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 30 April 2014 no member list (3 pages)
8 May 2014Annual return made up to 30 April 2014 no member list (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
20 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Appointment of Miss Jay Goddard as a director (2 pages)
14 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
14 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
14 May 2012Appointment of Miss Jay Goddard as a director (2 pages)
11 May 2012Termination of appointment of Faith Walkwell as a director (1 page)
11 May 2012Termination of appointment of Faith Walkwell as a director (1 page)
14 March 2012Appointment of Mr Ken Anthony Standley as a director (2 pages)
14 March 2012Termination of appointment of Jennifer Andrews as a secretary (1 page)
14 March 2012Termination of appointment of Lisette Salari as a director (1 page)
14 March 2012Appointment of Mrs Elaine Mary Doherty as a director (2 pages)
14 March 2012Appointment of Mr Leslie Robert King as a secretary (1 page)
14 March 2012Appointment of Mr Leslie Robert King as a secretary (1 page)
14 March 2012Appointment of Mrs Elaine Mary Doherty as a director (2 pages)
14 March 2012Termination of appointment of Jennifer Andrews as a secretary (1 page)
14 March 2012Termination of appointment of Leslie King as a director (1 page)
14 March 2012Appointment of Mr Ken Anthony Standley as a director (2 pages)
14 March 2012Termination of appointment of Leslie King as a director (1 page)
14 March 2012Termination of appointment of Lisette Salari as a director (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
12 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
11 February 2011Termination of appointment of Peter Webber as a director (1 page)
11 February 2011Appointment of Mrs Faith Ann Walkwell as a director (2 pages)
11 February 2011Appointment of Mrs Faith Ann Walkwell as a director (2 pages)
11 February 2011Termination of appointment of Peter Webber as a director (1 page)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 January 2011Registered office address changed from C/O 7 Minster Walk 7 Minster Walk Hurworth Darlington County Durham DL2 2AR England on 2 January 2011 (1 page)
2 January 2011Registered office address changed from C/O 7 Minster Walk 7 Minster Walk Hurworth Darlington County Durham DL2 2AR England on 2 January 2011 (1 page)
2 January 2011Registered office address changed from C/O 7 Minster Walk 7 Minster Walk Hurworth Darlington County Durham DL2 2AR England on 2 January 2011 (1 page)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2010Registered office address changed from 9 Milton Street Darlington County Durham DL1 4ET on 1 December 2010 (1 page)
1 December 2010Secretary's details changed for Miss Jennifer Andrews on 1 December 2010 (1 page)
1 December 2010Secretary's details changed for Miss Jennifer Andrews on 1 December 2010 (1 page)
1 December 2010Secretary's details changed for Miss Jennifer Andrews on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 9 Milton Street Darlington County Durham DL1 4ET on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 9 Milton Street Darlington County Durham DL1 4ET on 1 December 2010 (1 page)
28 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Termination of appointment of Stephen Reed as a director (1 page)
17 May 2010Termination of appointment of Christopher Helliwell as a director (1 page)
17 May 2010Appointment of Mr Leslie Robert King as a director (2 pages)
17 May 2010Termination of appointment of Stephen Reed as a director (1 page)
17 May 2010Appointment of Mr Leslie Robert King as a director (2 pages)
17 May 2010Termination of appointment of Christopher Helliwell as a director (1 page)
12 May 2010Annual return made up to 30 April 2010 no member list (3 pages)
12 May 2010Annual return made up to 30 April 2010 no member list (3 pages)
11 May 2010Director's details changed for Christopher John Giscard Helliwell on 30 April 2010 (2 pages)
11 May 2010Appointment of Mr Peter Webber as a director (2 pages)
11 May 2010Appointment of Ms Lisette Salari as a director (2 pages)
11 May 2010Appointment of Ms Lisette Salari as a director (2 pages)
11 May 2010Director's details changed for Mr Stephen Richard Reed on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen Richard Reed on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Christopher John Giscard Helliwell on 30 April 2010 (2 pages)
11 May 2010Termination of appointment of Janet Menton as a director (1 page)
11 May 2010Appointment of Mr Peter Webber as a director (2 pages)
11 May 2010Termination of appointment of Janet Menton as a director (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Appointment terminated director ian barraclough (1 page)
1 October 2009Appointment terminated director ian barraclough (1 page)
1 October 2009Director appointed ms janet linda menton (1 page)
1 October 2009Director appointed ms janet linda menton (1 page)
6 June 2009Director's change of particulars / rick reed / 05/06/2009 (1 page)
6 June 2009Director's change of particulars / rick reed / 05/06/2009 (1 page)
6 June 2009Secretary appointed miss jennifer andrews (1 page)
6 June 2009Secretary appointed miss jennifer andrews (1 page)
6 June 2009Appointment terminated secretary kathleen round (1 page)
6 June 2009Appointment terminated secretary kathleen round (1 page)
12 May 2009Annual return made up to 30/04/09 (3 pages)
12 May 2009Appointment terminated director kathleen round (1 page)
12 May 2009Annual return made up to 30/04/09 (3 pages)
12 May 2009Appointment terminated director kathleen round (1 page)
12 May 2009Appointment terminated director michael whitaker (1 page)
12 May 2009Appointment terminated secretary michael whitaker (1 page)
12 May 2009Secretary appointed kathleen mary round (1 page)
12 May 2009Appointment terminated secretary michael whitaker (1 page)
12 May 2009Appointment terminated director michael whitaker (1 page)
12 May 2009Secretary appointed kathleen mary round (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 May 2008Director appointed mr rick reed (1 page)
15 May 2008Annual return made up to 30/04/08 (3 pages)
15 May 2008Annual return made up to 30/04/08 (3 pages)
15 May 2008Director appointed mr rick reed (1 page)
15 May 2008Director appointed mr ian barraclough (1 page)
15 May 2008Director appointed mr ian barraclough (1 page)
14 May 2008Director and secretary's change of particulars / michael whitaker / 01/01/2008 (1 page)
14 May 2008Appointment terminated director deborah kefford (1 page)
14 May 2008Director and secretary's change of particulars / michael whitaker / 01/01/2008 (1 page)
14 May 2008Appointment terminated director deborah kefford (1 page)
12 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
23 January 2008Registered office changed on 23/01/08 from: 7 minster walk hurworth county durham DL2 2AR (1 page)
23 January 2008Registered office changed on 23/01/08 from: 7 minster walk hurworth county durham DL2 2AR (1 page)
2 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Annual return made up to 30/04/07 (2 pages)
16 August 2007Annual return made up to 30/04/07 (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Annual return made up to 30/04/06 (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Annual return made up to 30/04/06 (2 pages)
12 July 2006Director resigned (1 page)
22 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 July 2005Annual return made up to 30/04/05 (4 pages)
4 July 2005Annual return made up to 30/04/05 (4 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 July 2004Annual return made up to 30/04/04 (4 pages)
8 July 2004Annual return made up to 30/04/04 (4 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
16 May 2003Annual return made up to 30/04/03 (4 pages)
16 May 2003Annual return made up to 30/04/03 (4 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
1 August 2002Annual return made up to 30/04/02 (4 pages)
1 August 2002Annual return made up to 30/04/02 (4 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
6 July 2001Annual return made up to 30/04/01 (4 pages)
6 July 2001Annual return made up to 30/04/01 (4 pages)
27 February 2001Full accounts made up to 30 April 2000 (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (7 pages)
7 June 2000Annual return made up to 30/04/00 (4 pages)
7 June 2000Annual return made up to 30/04/00 (4 pages)
16 March 2000Full accounts made up to 30 April 1999 (8 pages)
16 March 2000Full accounts made up to 30 April 1999 (8 pages)
18 June 1999Annual return made up to 30/04/99 (4 pages)
18 June 1999Annual return made up to 30/04/99 (4 pages)
23 February 1999Full accounts made up to 30 April 1998 (9 pages)
23 February 1999Full accounts made up to 30 April 1998 (9 pages)
25 June 1998Annual return made up to 30/04/98 (4 pages)
25 June 1998Annual return made up to 30/04/98 (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
19 June 1997Annual return made up to 30/04/97 (4 pages)
19 June 1997Annual return made up to 30/04/97 (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (8 pages)
1 July 1996Annual return made up to 30/04/96 (4 pages)
1 July 1996Annual return made up to 30/04/96 (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1992Incorporation (29 pages)
30 April 1992Incorporation (29 pages)