Company NameEast Holton Charity
Company StatusActive
Company Number02717228
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 1992(31 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr John Harris Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameMr Peter Malcolm Woodall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameLivability (Corporation)
StatusCurrent
Appointed10 December 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameSir Thomas Edward Lees
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPost Green Lytchett Minster
Poole
Dorset
BH16 6AP
Director NameMiss Jeanne Margaret Hinton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 08 May 2003)
RoleFreelance Writer
Correspondence AddressLittle Chimneys Post Green Road
Lytchett Minster
Poole
Dorset
BH16 6AP
Director NameMr Thomas Clark Frears
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1993)
RoleRetired
Correspondence AddressRookery Farm House
North Bersted Street
Bognor Regis
West Sussex
PO22 9AH
Director NameOliver John Harben Chamberlain
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 19 September 1998)
RoleChartered Surveyor
Correspondence AddressBullbanks
Leigh, Ibberton
Blandford
Dorset
BH16 6BB
Secretary NameMr Harry Stanley Groome
NationalityBritish
StatusResigned
Appointed20 June 1992(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1994)
RoleConsultant Surveyor
Correspondence AddressLulworth Talbot Village
Winton
Bournemouth
Dorset
BH10 4JA
Director NamePeter Blair Bell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(1 year, 10 months after company formation)
Appointment Duration11 years (resigned 23 April 2005)
RoleAccountant
Correspondence AddressScoles Manor
Kingston
Corfe Castle
Dorset
BH20 5LG
Director NameBryan John Hamlyn Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1996)
RoleUniversity Professor
Correspondence Address50 Merley Gardens
Wimborne
Dorset
BH21 1TB
Director NameAlan Frank Greening
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(1 year, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2008)
RoleIndependent Financial Advisor
Correspondence Address52 Marlow Bottom Road
Marlow Bottom
Marlow
Buckinghamshire
SL7 3NB
Secretary NameArthur Henry Vincent
NationalityBritish
StatusResigned
Appointed16 April 1994(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dorchester Road
Upton
Poole
Dorset
BH16 5NJ
Director NameMr Anthony John Agnew
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(4 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2001)
RoleChartered Accountant
Correspondence AddressMerryfield West Street
Corfe Castle
Wareham
Dorset
BH20 5HE
Secretary NameOliver John Harben Chamberlain
NationalityBritish
StatusResigned
Appointed17 May 1997(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 1998)
RoleChartered Surveyor
Correspondence AddressBullbanks
Leigh, Ibberton
Blandford
Dorset
BH16 6BB
Director NameGraham Charles Chadwick
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 1999)
RoleCompany Director
Correspondence Address66 Hulse Road
Salisbury
Wiltshire
SP1 3LY
Director NameMrs Bridget Selina Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(5 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 December 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressEast Holton
Holton Heath
Poole
Dorset
BH16 6JN
Secretary NamePeter Malcolm Carswell
NationalityBritish
StatusResigned
Appointed19 September 1998(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 1999)
RoleCompany Director
Correspondence Address19 Blackbird Close
Poole
Dorset
BH17 7YB
Secretary NameMr Anthony John Agnew
NationalityBritish
StatusResigned
Appointed04 May 1999(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressMerryfield West Street
Corfe Castle
Wareham
Dorset
BH20 5HE
Secretary NameAnthony Heaton
NationalityBritish
StatusResigned
Appointed10 May 2001(8 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 February 2002)
RoleCompany Director
Correspondence AddressHolton Lee
East Holton
Poole
Dorset
BH16 6JN
Director NameEugene Gratwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address27 Gorse Hill Road
Poole
Dorset
BH15 3QH
Secretary NameMrs Bridget Selina Green
NationalityBritish
StatusResigned
Appointed02 February 2002(9 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Holton
Holton Heath
Poole
Dorset
BH16 6JN
Director NameMr Ian Alexander
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(11 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 December 2014)
RoleEcologist
Country of ResidenceEngland
Correspondence Address14 West Walls
Wareham
Dorset
BH20 4QH
Director NameMichael Beswick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2009)
RoleHospital Director
Correspondence Address31 Churchfield Road
Poole
Dorset
BH15 2QL
Director NameProf James Alastair Hunter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2010)
RoleHigher Education
Country of ResidenceUnited Kingdom
Correspondence Address3a Bon Accord Road
Swanage
Dorset
BH19 2DN
Director NameMr Andrew Gavin Hick
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2014)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address50 Scrutton Street
London
EC2A 4XQ
Secretary NameMr Frank Maurice Litchfield
StatusResigned
Appointed23 January 2013(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2014)
RoleCompany Director
Correspondence Address50 Scrutton Street
London
EC2A 4XQ
Secretary NameMr Frank Maurice Litchfield
StatusResigned
Appointed31 December 2013(21 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressEast Holton
Holton Heath
Poole
Dorset
BH16 6JN
Director NameMr Leonard John Hobhouse Beighton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(22 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 May 2022)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Michael Peter Antony Langworth
StatusResigned
Appointed10 December 2014(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameStephanie Boyce
StatusResigned
Appointed15 January 2018(25 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Alex Botha
StatusResigned
Appointed01 August 2018(26 years, 2 months after company formation)
Appointment Duration6 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMs Erica Ross Wilkinson
StatusResigned
Appointed29 January 2019(26 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Sally Victoria Chivers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(27 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Mark Ian Harvey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Mark Ian Harvey
StatusResigned
Appointed31 March 2020(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2021)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER

Contact

Websitelds.co.uk
Telephone01202 625562
Telephone regionBournemouth

Location

Registered AddressCoburg House
1 Coburg St
Gateshead
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£194,650
Net Worth£995,817
Cash£71,307
Current Liabilities£41,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

18 December 2014Delivered on: 19 December 2014
Persons entitled: Livability

Classification: A registered charge
Particulars: The property known as east holton, holton health, poole, dorset BH16 6JN registered at the land registry under title numbers DT226084, DT350367, DT351840 and DT409133 together with all buildings, trade and other fixtures, fixed plant and machinery of the borrower from time to time thereon and the proceeds of sale thereof.
Outstanding
9 May 2007Delivered on: 19 May 2007
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 May 2007Delivered on: 19 May 2007
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the land and premises at east hilton farm holton heath poole dorset being part of the land and premises comprised in a conveyance dated 30 december 1994 and by way of specific equitable charge all legal interests and otherwise in the property. See the mortgage charge document for full details.
Outstanding

Filing History

22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
15 February 2023Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page)
15 February 2023Appointment of Mr Peter Malcolm Woodall as a director on 8 February 2023 (2 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 May 2022Appointment of Mr John Harris Robinson as a director on 9 May 2022 (2 pages)
9 May 2022Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 9 May 2022 (2 pages)
9 May 2022Termination of appointment of Leonard John Hobhouse Beighton as a director on 9 May 2022 (1 page)
19 April 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
9 August 2021Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page)
9 August 2021Termination of appointment of Mark Ian Harvey as a secretary on 9 August 2021 (1 page)
23 June 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Mark Ian Harvey as a secretary on 31 March 2020 (2 pages)
31 March 2020Appointment of Mr Mark Ian Harvey as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Sally Victoria Chivers as a director on 31 March 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 March 2019 (19 pages)
9 September 2019Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages)
8 July 2019Termination of appointment of Erica Ross Wilkinson as a secretary on 8 July 2019 (1 page)
29 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 February 2019Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages)
11 February 2019Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (30 pages)
2 August 2018Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 January 2018Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages)
19 January 2018Termination of appointment of Michael Peter Antony Langworth as a secretary on 15 January 2018 (1 page)
14 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
21 August 2017Satisfaction of charge 2 in full (1 page)
21 August 2017Satisfaction of charge 1 in full (2 pages)
21 August 2017Satisfaction of charge 2 in full (1 page)
21 August 2017Satisfaction of charge 027172280003 in full (1 page)
21 August 2017Satisfaction of charge 027172280003 in full (1 page)
21 August 2017Satisfaction of charge 1 in full (2 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
30 August 2016Full accounts made up to 31 March 2016 (21 pages)
30 August 2016Full accounts made up to 31 March 2016 (21 pages)
25 July 2016Director's details changed for Livability on 16 November 2015 (1 page)
25 July 2016Annual return made up to 22 May 2016 no member list (4 pages)
25 July 2016Annual return made up to 22 May 2016 no member list (4 pages)
25 July 2016Director's details changed for Livability on 16 November 2015 (1 page)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
20 August 2015Full accounts made up to 31 March 2015 (19 pages)
20 August 2015Full accounts made up to 31 March 2015 (19 pages)
1 June 2015Annual return made up to 22 May 2015 no member list (3 pages)
1 June 2015Annual return made up to 22 May 2015 no member list (3 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 December 2014Registration of charge 027172280003, created on 18 December 2014 (17 pages)
19 December 2014Registration of charge 027172280003, created on 18 December 2014 (17 pages)
10 December 2014Appointment of Livability as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of John Michael O Hara as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Michael Peter Antony Langworth as a secretary on 10 December 2014 (2 pages)
10 December 2014Appointment of Livability as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Frank Maurice Litchfield as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Frank Maurice Litchfield as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Michael Peter Antony Langworth as a secretary on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from East Holton Holton Heath Poole Dorset BH16 6JN to 50 Scrutton Street London EC2A 4XQ on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Frank Maurice Litchfield as a secretary on 10 December 2014 (1 page)
10 December 2014Termination of appointment of John Michael O Hara as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Frank Maurice Litchfield as a secretary on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Ian Alexander as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Tamsin Julia Mucha Omond as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Leonard John Hobhouse Beighton as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Andrew Gavin Hick as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Sarah Margaret Omond as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Sarah Margaret Omond as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Ian Alexander as a director on 10 December 2014 (1 page)
10 December 2014Registered office address changed from East Holton Holton Heath Poole Dorset BH16 6JN to 50 Scrutton Street London EC2A 4XQ on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Andrew Gavin Hick as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Tamsin Julia Mucha Omond as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Leonard John Hobhouse Beighton as a director on 10 December 2014 (2 pages)
20 November 2014Appointment of Mr Frank Maurice Litchfield as a secretary on 23 January 2013 (2 pages)
20 November 2014Appointment of Mr Frank Maurice Litchfield as a secretary on 23 January 2013 (2 pages)
20 November 2014Termination of appointment of Frank Maurice Litchfield as a secretary on 31 December 2013 (1 page)
20 November 2014Termination of appointment of Frank Maurice Litchfield as a secretary on 31 December 2013 (1 page)
19 November 2014Appointment of Mr Frank Maurice Litchfield as a secretary on 31 December 2013 (2 pages)
19 November 2014Appointment of Ms Tamsin Julia Mucha Omond as a director on 12 December 2012 (2 pages)
19 November 2014Appointment of Ms Tamsin Julia Mucha Omond as a director on 12 December 2012 (2 pages)
19 November 2014Appointment of Mr Frank Maurice Litchfield as a secretary on 31 December 2013 (2 pages)
13 November 2014Memorandum and Articles of Association (30 pages)
13 November 2014Memorandum and Articles of Association (30 pages)
6 November 2014Termination of appointment of Bridget Selina Green as a director on 16 December 2013 (1 page)
6 November 2014Termination of appointment of Bridget Selina Green as a director on 16 December 2013 (1 page)
5 November 2014Termination of appointment of Bridget Selina Green as a secretary on 23 January 2013 (1 page)
5 November 2014Termination of appointment of Bridget Selina Green as a secretary on 23 January 2013 (1 page)
17 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
5 June 2014Annual return made up to 22 May 2014 no member list (6 pages)
5 June 2014Annual return made up to 22 May 2014 no member list (6 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
10 June 2013Annual return made up to 22 May 2013 no member list (6 pages)
10 June 2013Termination of appointment of Louise Tarrier as a director (1 page)
10 June 2013Annual return made up to 22 May 2013 no member list (6 pages)
10 June 2013Termination of appointment of Louise Tarrier as a director (1 page)
22 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
12 June 2012Annual return made up to 22 May 2012 no member list (6 pages)
12 June 2012Annual return made up to 22 May 2012 no member list (6 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
1 July 2011Appointment of Mr Andrew Gavin Hick as a director (2 pages)
1 July 2011Appointment of Mr Andrew Gavin Hick as a director (2 pages)
20 June 2011Annual return made up to 22 May 2011 no member list (5 pages)
20 June 2011Annual return made up to 22 May 2011 no member list (5 pages)
6 June 2011Director's details changed for Louise Marlena Tarrier on 2 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mrs Bridget Selina Green on 1 April 2011 (1 page)
6 June 2011Secretary's details changed for Mrs Bridget Selina Green on 1 April 2011 (1 page)
6 June 2011Director's details changed for Mrs Bridget Selina Green on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Mrs Bridget Selina Green on 1 April 2011 (2 pages)
6 June 2011Secretary's details changed for Mrs Bridget Selina Green on 1 April 2011 (1 page)
6 June 2011Director's details changed for Mrs Bridget Selina Green on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Louise Marlena Tarrier on 2 June 2011 (2 pages)
6 June 2011Director's details changed for Louise Marlena Tarrier on 2 June 2011 (2 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
29 October 2010Section 519 (1 page)
29 October 2010Section 519 (1 page)
14 October 2010Director's details changed for Frank Maurice Litchfield on 14 October 2010 (2 pages)
14 October 2010Termination of appointment of James Hunter as a director (1 page)
14 October 2010Termination of appointment of James Hunter as a director (1 page)
14 October 2010Termination of appointment of Yvonne Jeffrey as a director (1 page)
14 October 2010Director's details changed for Mrs Sarah Margaret Omond on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Frank Maurice Litchfield on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mrs Sarah Margaret Omond on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Louise Marlena Tarpier on 14 October 2010 (2 pages)
14 October 2010Termination of appointment of Yvonne Jeffrey as a director (1 page)
14 October 2010Director's details changed for Louise Marlena Tarpier on 14 October 2010 (2 pages)
14 June 2010Director's details changed for Frank Maurice Litchfield on 22 May 2010 (2 pages)
14 June 2010Director's details changed for John Michael O Hara on 22 May 2010 (2 pages)
14 June 2010Director's details changed for John Michael O Hara on 22 May 2010 (2 pages)
14 June 2010Annual return made up to 22 May 2010 no member list (6 pages)
14 June 2010Annual return made up to 22 May 2010 no member list (6 pages)
14 June 2010Director's details changed for Louise Marlena Tarpier on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Louise Marlena Tarpier on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Alexander on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Sarah Margaret Omond on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Alexander on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Sarah Margaret Omond on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Frank Maurice Litchfield on 22 May 2010 (2 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2010Statement of company's objects (2 pages)
4 March 2010Statement of company's objects (2 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2009Full accounts made up to 31 March 2009 (19 pages)
14 December 2009Full accounts made up to 31 March 2009 (19 pages)
13 December 2009Appointment of Yvonne Patricia Jeffrey as a director (2 pages)
13 December 2009Appointment of Yvonne Patricia Jeffrey as a director (2 pages)
24 September 2009Director appointed louise marlena tarpier (2 pages)
24 September 2009Director appointed louise marlena tarpier (2 pages)
4 June 2009Annual return made up to 22/05/09 (4 pages)
4 June 2009Annual return made up to 22/05/09 (4 pages)
4 June 2009Appointment terminated director michael beswick (1 page)
4 June 2009Appointment terminated director michael beswick (1 page)
14 May 2009Appointment terminated director angela juddery (1 page)
14 May 2009Appointment terminated director angela juddery (1 page)
1 April 2009Director appointed frank maurice litchfield (1 page)
1 April 2009Director appointed frank maurice litchfield (1 page)
3 March 2009Appointment terminated director james selby bennett (1 page)
3 March 2009Appointment terminated director alan greening (1 page)
3 March 2009Appointment terminated director alan greening (1 page)
3 March 2009Appointment terminated director james selby bennett (1 page)
4 November 2008Full accounts made up to 31 March 2008 (21 pages)
4 November 2008Full accounts made up to 31 March 2008 (21 pages)
28 August 2008Appointment terminated director gillian rushton (1 page)
28 August 2008Appointment terminated director gillian rushton (1 page)
28 August 2008Appointment terminated director thomas lees (1 page)
28 August 2008Appointment terminated director thomas lees (1 page)
25 July 2008Director appointed angela mary juddery (2 pages)
25 July 2008Director appointed angela mary juddery (2 pages)
4 June 2008Annual return made up to 22/05/08 (5 pages)
4 June 2008Annual return made up to 22/05/08 (5 pages)
11 December 2007Full accounts made up to 31 March 2007 (22 pages)
11 December 2007Full accounts made up to 31 March 2007 (22 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
24 July 2007Annual return made up to 22/05/07
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2007Annual return made up to 22/05/07
  • 363(288) ‐ Director resigned
(8 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (11 pages)
19 May 2007Particulars of mortgage/charge (11 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
16 February 2007Memorandum and Articles of Association (30 pages)
16 February 2007Memorandum and Articles of Association (30 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2006Full accounts made up to 31 March 2006 (20 pages)
5 December 2006Full accounts made up to 31 March 2006 (20 pages)
13 September 2006Annual return made up to 22/05/06 (7 pages)
13 September 2006Annual return made up to 22/05/06 (7 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
23 November 2005Full accounts made up to 31 March 2005 (21 pages)
23 November 2005Full accounts made up to 31 March 2005 (21 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
20 June 2005Annual return made up to 22/05/05
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2005Annual return made up to 22/05/05
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Full accounts made up to 31 March 2004 (18 pages)
29 September 2004Full accounts made up to 31 March 2004 (18 pages)
3 June 2004Annual return made up to 22/05/04 (7 pages)
3 June 2004Annual return made up to 22/05/04 (7 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
21 October 2003Full accounts made up to 31 March 2003 (18 pages)
21 October 2003Full accounts made up to 31 March 2003 (18 pages)
30 May 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director resigned
(7 pages)
17 September 2002Full accounts made up to 31 March 2002 (19 pages)
17 September 2002Full accounts made up to 31 March 2002 (19 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
10 June 2002Annual return made up to 22/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 June 2002Annual return made up to 22/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
16 November 2001Full accounts made up to 31 March 2001 (17 pages)
16 November 2001Full accounts made up to 31 March 2001 (17 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Annual return made up to 22/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 July 2001Annual return made up to 22/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
25 August 2000Full accounts made up to 31 March 2000 (17 pages)
25 August 2000Full accounts made up to 31 March 2000 (17 pages)
21 June 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 June 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 September 1999Full accounts made up to 31 March 1999 (15 pages)
21 September 1999Full accounts made up to 31 March 1999 (15 pages)
16 June 1999Annual return made up to 22/05/99 (8 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Annual return made up to 22/05/99 (8 pages)
16 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: 33 west borough wimborne dorset BH21 1LT (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: 33 west borough wimborne dorset BH21 1LT (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
3 September 1998Full accounts made up to 31 March 1998 (15 pages)
3 September 1998Full accounts made up to 31 March 1998 (15 pages)
15 January 1998Full accounts made up to 31 March 1997 (15 pages)
15 January 1998Full accounts made up to 31 March 1997 (15 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
28 June 1997Annual return made up to 22/05/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 June 1997Registered office changed on 28/06/97 from: 56 dorchester road lytchett minster poole dorset BH16 6JE (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Annual return made up to 22/05/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: 56 dorchester road lytchett minster poole dorset BH16 6JE (1 page)
28 June 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
27 September 1996Full accounts made up to 31 March 1996 (15 pages)
27 September 1996Full accounts made up to 31 March 1996 (15 pages)
23 June 1996Annual return made up to 22/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1996Annual return made up to 22/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1995Full accounts made up to 31 March 1995 (9 pages)
6 November 1995Full accounts made up to 31 March 1995 (9 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
22 May 1992Incorporation (40 pages)
22 May 1992Incorporation (40 pages)