Darlington
County Durham
DL1 5JQ
Director Name | Mrs Judith Anne Mallin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Secretary Name | Ms Josephine Bourke-Cockerill |
---|---|
Status | Current |
Appointed | 19 April 2021(28 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 81 Victoria Road Darlington DL1 5JQ |
Director Name | Ms Jennifer Andrews |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(29 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Adrianne Astbury |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Teacher |
Correspondence Address | 5 Dell Close Marton Middlesbrough TS7 8JG |
Director Name | Kim Bainbridge |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | House Manager |
Correspondence Address | Woodbine Cottage Dalton Road Croft On Tees Darlington County Durham DL2 2SX |
Director Name | Denis Alva Calderon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Lecturer |
Correspondence Address | 7 Minster Walk Hurworth Darlington County Durham DL2 2AR |
Secretary Name | Denis Alva Calderon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Minster Walk Hurworth Darlington County Durham DL2 2AR |
Secretary Name | Diana Elizabeth Redding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Christopher John Giscard Helliwell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 2010) |
Role | Furniture Maker |
Country of Residence | England |
Correspondence Address | Roundhay Eppleby Road Forcett Richmond North Yorkshire DL11 7RY |
Director Name | Deborah Jayne Kefford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2008) |
Role | Development Worker |
Correspondence Address | 28 Cumberland Street Darlington County Durham DL3 0LX |
Director Name | Michael Whitaker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Admin Director |
Correspondence Address | 9 Milton St Darlington Co. Durham DL1 4EY |
Secretary Name | Michael Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Admin Director |
Correspondence Address | 9 Milton St Darlington Co. Durham DL1 4EY |
Director Name | Kathleen Mary Round |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2008) |
Role | Retired |
Correspondence Address | 18 High Street Aycliffe Village County Durham |
Director Name | Mr Ian Barraclough |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2009) |
Role | Postman |
Correspondence Address | 13 Belle Vue Rd Middlesbrough North Yorkshire TS5 5AQ |
Director Name | Mr Stephen Richard Reed |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2010) |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 25 Tockets Mill Guisborough North Yorkshire TS14 6QA |
Secretary Name | Kathleen Mary Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(16 years after company formation) |
Appointment Duration | 1 year (resigned 24 May 2009) |
Role | Retired |
Correspondence Address | 18 High Street Aycliffe Village County Durham |
Secretary Name | Miss Jennifer Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2009(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2012) |
Role | Administrator |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Ms Janet Linda Menton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 2010) |
Role | Retired |
Correspondence Address | 9 Milton Street Darlington County Durham DL1 4ET |
Director Name | Ms Lisette Salari |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2012) |
Role | Resident Teacher |
Country of Residence | England |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Mr Peter Webber |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(18 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2011) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Mr Leslie Robert King |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2010(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2012) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Mrs Faith Ann Walkwell |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Mrs Elaine Mary Doherty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2015) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Mr Ken Anthony Standley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2017) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Secretary Name | Mr Leslie Robert King |
---|---|
Status | Resigned |
Appointed | 01 March 2012(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Miss Jay Goddard |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2012(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Ms Jacqui Reimann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Secretary Name | Mr Graham Honeywood |
---|---|
Status | Resigned |
Appointed | 31 August 2015(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 April 2021) |
Role | Company Director |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Miss Rebekah Louise Addison |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2019) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Mr Joseph Niles |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2019(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2021) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
Website | meditationindarlington.org |
---|---|
Telephone | 07 614503349 |
Telephone region | Mobile |
Registered Address | 81 Victoria Road Darlington County Durham DL1 5JQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £116,446 |
Cash | £17,762 |
Current Liabilities | £1,528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
31 January 2011 | Delivered 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 2007 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
31 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
1 May 2023 | Termination of appointment of Judith Anne Mallin as a director on 15 October 2022 (1 page) |
1 May 2023 | Termination of appointment of Rachel Dawber as a director on 1 October 2022 (1 page) |
10 October 2022 | Appointment of Mr Ken Standley as a director on 15 September 2022 (2 pages) |
10 October 2022 | Appointment of Mr Joseph William Crees as a director on 1 October 2022 (2 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 May 2021 | Termination of appointment of Joseph Niles as a director on 5 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 May 2021 | Appointment of Ms Jennifer Andrews as a director on 5 May 2021 (2 pages) |
30 April 2021 | Appointment of Ms Josephine Bourke-Cockerill as a secretary on 19 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Graham Honeywood as a secretary on 19 April 2021 (1 page) |
19 December 2020 | Resolutions
|
24 November 2020 | Notice of removal of restriction on the company's articles (2 pages) |
24 November 2020 | Memorandum and Articles of Association (20 pages) |
12 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 September 2019 | Appointment of Mr Joseph Niles as a director on 22 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Rebekah Louise Addison as a director on 22 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 September 2017 | Appointment of Mrs Judith Anne Mallin as a director on 20 June 2017 (2 pages) |
16 September 2017 | Appointment of Miss Rebekah Louise Addison as a director on 20 June 2017 (2 pages) |
16 September 2017 | Termination of appointment of Jacqui Reimann as a director on 20 June 2017 (1 page) |
16 September 2017 | Termination of appointment of Ken Anthony Standley as a director on 20 June 2017 (1 page) |
16 September 2017 | Termination of appointment of Jay Goddard as a director on 20 June 2017 (1 page) |
16 September 2017 | Termination of appointment of Ken Anthony Standley as a director on 20 June 2017 (1 page) |
16 September 2017 | Termination of appointment of Jay Goddard as a director on 20 June 2017 (1 page) |
16 September 2017 | Termination of appointment of Jacqui Reimann as a director on 20 June 2017 (1 page) |
16 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 September 2017 | Appointment of Mrs Rachel Dawber as a director on 20 June 2017 (2 pages) |
16 September 2017 | Appointment of Mrs Judith Anne Mallin as a director on 20 June 2017 (2 pages) |
16 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 September 2017 | Appointment of Mrs Rachel Dawber as a director on 20 June 2017 (2 pages) |
16 September 2017 | Appointment of Miss Rebekah Louise Addison as a director on 20 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Annual return made up to 30 April 2016 no member list (3 pages) |
5 May 2016 | Annual return made up to 30 April 2016 no member list (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Appointment of Mr Graham Honeywood as a secretary on 31 August 2015 (2 pages) |
24 September 2015 | Appointment of Ms Jacqui Reimann as a director on 31 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Elaine Mary Doherty as a director on 31 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Elaine Mary Doherty as a director on 31 August 2015 (1 page) |
24 September 2015 | Appointment of Ms Jacqui Reimann as a director on 31 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Leslie Robert King as a secretary on 31 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Leslie Robert King as a secretary on 31 August 2015 (1 page) |
24 September 2015 | Appointment of Mr Graham Honeywood as a secretary on 31 August 2015 (2 pages) |
12 June 2015 | NE01 form filed (2 pages) |
12 June 2015 | Company name changed atisha centre\certificate issued on 12/06/15
|
12 June 2015 | Company name changed atisha centre\certificate issued on 12/06/15
|
12 June 2015 | NE01 form filed (2 pages) |
18 May 2015 | Annual return made up to 30 April 2015 no member list (3 pages) |
18 May 2015 | Annual return made up to 30 April 2015 no member list (3 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Change of name notice (2 pages) |
16 January 2015 | Change of name notice (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 30 April 2014 no member list (3 pages) |
8 May 2014 | Annual return made up to 30 April 2014 no member list (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Annual return made up to 30 April 2013 no member list (3 pages) |
20 May 2013 | Annual return made up to 30 April 2013 no member list (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Appointment of Miss Jay Goddard as a director (2 pages) |
14 May 2012 | Annual return made up to 30 April 2012 no member list (3 pages) |
14 May 2012 | Annual return made up to 30 April 2012 no member list (3 pages) |
14 May 2012 | Appointment of Miss Jay Goddard as a director (2 pages) |
11 May 2012 | Termination of appointment of Faith Walkwell as a director (1 page) |
11 May 2012 | Termination of appointment of Faith Walkwell as a director (1 page) |
14 March 2012 | Appointment of Mr Ken Anthony Standley as a director (2 pages) |
14 March 2012 | Termination of appointment of Jennifer Andrews as a secretary (1 page) |
14 March 2012 | Termination of appointment of Lisette Salari as a director (1 page) |
14 March 2012 | Appointment of Mrs Elaine Mary Doherty as a director (2 pages) |
14 March 2012 | Appointment of Mr Leslie Robert King as a secretary (1 page) |
14 March 2012 | Appointment of Mr Leslie Robert King as a secretary (1 page) |
14 March 2012 | Appointment of Mrs Elaine Mary Doherty as a director (2 pages) |
14 March 2012 | Termination of appointment of Jennifer Andrews as a secretary (1 page) |
14 March 2012 | Termination of appointment of Leslie King as a director (1 page) |
14 March 2012 | Appointment of Mr Ken Anthony Standley as a director (2 pages) |
14 March 2012 | Termination of appointment of Leslie King as a director (1 page) |
14 March 2012 | Termination of appointment of Lisette Salari as a director (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Annual return made up to 30 April 2011 no member list (3 pages) |
12 May 2011 | Annual return made up to 30 April 2011 no member list (3 pages) |
11 February 2011 | Termination of appointment of Peter Webber as a director (1 page) |
11 February 2011 | Appointment of Mrs Faith Ann Walkwell as a director (2 pages) |
11 February 2011 | Appointment of Mrs Faith Ann Walkwell as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Webber as a director (1 page) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 January 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2010 | Registered office address changed from 9 Milton Street Darlington County Durham DL1 4ET on 1 December 2010 (1 page) |
1 December 2010 | Secretary's details changed for Miss Jennifer Andrews on 1 December 2010 (1 page) |
1 December 2010 | Secretary's details changed for Miss Jennifer Andrews on 1 December 2010 (1 page) |
1 December 2010 | Secretary's details changed for Miss Jennifer Andrews on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 9 Milton Street Darlington County Durham DL1 4ET on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 9 Milton Street Darlington County Durham DL1 4ET on 1 December 2010 (1 page) |
28 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Termination of appointment of Stephen Reed as a director (1 page) |
17 May 2010 | Termination of appointment of Christopher Helliwell as a director (1 page) |
17 May 2010 | Appointment of Mr Leslie Robert King as a director (2 pages) |
17 May 2010 | Termination of appointment of Stephen Reed as a director (1 page) |
17 May 2010 | Appointment of Mr Leslie Robert King as a director (2 pages) |
17 May 2010 | Termination of appointment of Christopher Helliwell as a director (1 page) |
12 May 2010 | Annual return made up to 30 April 2010 no member list (3 pages) |
12 May 2010 | Annual return made up to 30 April 2010 no member list (3 pages) |
11 May 2010 | Director's details changed for Christopher John Giscard Helliwell on 30 April 2010 (2 pages) |
11 May 2010 | Appointment of Mr Peter Webber as a director (2 pages) |
11 May 2010 | Appointment of Ms Lisette Salari as a director (2 pages) |
11 May 2010 | Appointment of Ms Lisette Salari as a director (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Richard Reed on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Richard Reed on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Christopher John Giscard Helliwell on 30 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Janet Menton as a director (1 page) |
11 May 2010 | Appointment of Mr Peter Webber as a director (2 pages) |
11 May 2010 | Termination of appointment of Janet Menton as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Appointment terminated director ian barraclough (1 page) |
1 October 2009 | Appointment terminated director ian barraclough (1 page) |
1 October 2009 | Director appointed ms janet linda menton (1 page) |
1 October 2009 | Director appointed ms janet linda menton (1 page) |
6 June 2009 | Director's change of particulars / rick reed / 05/06/2009 (1 page) |
6 June 2009 | Director's change of particulars / rick reed / 05/06/2009 (1 page) |
6 June 2009 | Secretary appointed miss jennifer andrews (1 page) |
6 June 2009 | Secretary appointed miss jennifer andrews (1 page) |
6 June 2009 | Appointment terminated secretary kathleen round (1 page) |
6 June 2009 | Appointment terminated secretary kathleen round (1 page) |
12 May 2009 | Annual return made up to 30/04/09 (3 pages) |
12 May 2009 | Appointment terminated director kathleen round (1 page) |
12 May 2009 | Annual return made up to 30/04/09 (3 pages) |
12 May 2009 | Appointment terminated director kathleen round (1 page) |
12 May 2009 | Appointment terminated director michael whitaker (1 page) |
12 May 2009 | Appointment terminated secretary michael whitaker (1 page) |
12 May 2009 | Secretary appointed kathleen mary round (1 page) |
12 May 2009 | Appointment terminated secretary michael whitaker (1 page) |
12 May 2009 | Appointment terminated director michael whitaker (1 page) |
12 May 2009 | Secretary appointed kathleen mary round (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 May 2008 | Director appointed mr rick reed (1 page) |
15 May 2008 | Annual return made up to 30/04/08 (3 pages) |
15 May 2008 | Annual return made up to 30/04/08 (3 pages) |
15 May 2008 | Director appointed mr rick reed (1 page) |
15 May 2008 | Director appointed mr ian barraclough (1 page) |
15 May 2008 | Director appointed mr ian barraclough (1 page) |
14 May 2008 | Director and secretary's change of particulars / michael whitaker / 01/01/2008 (1 page) |
14 May 2008 | Appointment terminated director deborah kefford (1 page) |
14 May 2008 | Director and secretary's change of particulars / michael whitaker / 01/01/2008 (1 page) |
14 May 2008 | Appointment terminated director deborah kefford (1 page) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 7 minster walk hurworth county durham DL2 2AR (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 7 minster walk hurworth county durham DL2 2AR (1 page) |
2 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Annual return made up to 30/04/07 (2 pages) |
16 August 2007 | Annual return made up to 30/04/07 (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Annual return made up to 30/04/06 (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Annual return made up to 30/04/06 (2 pages) |
12 July 2006 | Director resigned (1 page) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
4 July 2005 | Annual return made up to 30/04/05 (4 pages) |
4 July 2005 | Annual return made up to 30/04/05 (4 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 July 2004 | Annual return made up to 30/04/04 (4 pages) |
8 July 2004 | Annual return made up to 30/04/04 (4 pages) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
16 May 2003 | Annual return made up to 30/04/03 (4 pages) |
16 May 2003 | Annual return made up to 30/04/03 (4 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
1 August 2002 | Annual return made up to 30/04/02 (4 pages) |
1 August 2002 | Annual return made up to 30/04/02 (4 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 July 2001 | Annual return made up to 30/04/01 (4 pages) |
6 July 2001 | Annual return made up to 30/04/01 (4 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 June 2000 | Annual return made up to 30/04/00 (4 pages) |
7 June 2000 | Annual return made up to 30/04/00 (4 pages) |
16 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
16 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
18 June 1999 | Annual return made up to 30/04/99 (4 pages) |
18 June 1999 | Annual return made up to 30/04/99 (4 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 June 1998 | Annual return made up to 30/04/98 (4 pages) |
25 June 1998 | Annual return made up to 30/04/98 (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
19 June 1997 | Annual return made up to 30/04/97 (4 pages) |
19 June 1997 | Annual return made up to 30/04/97 (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
1 July 1996 | Annual return made up to 30/04/96 (4 pages) |
1 July 1996 | Annual return made up to 30/04/96 (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 June 1992 | Resolutions
|
2 June 1992 | Resolutions
|
30 April 1992 | Incorporation (29 pages) |
30 April 1992 | Incorporation (29 pages) |