Company NameCommunity Sustainability Services
Company StatusActive
Company Number02959482
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 August 1994(29 years, 8 months ago)
Previous NameSunderland Community Furniture Service

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Pauline Valerie Blyth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(17 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired Government Official
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameMr Timothy Bowen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameMr Damian Cleghorn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameMrs Gill Lawson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameMrs Jane Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameMargaret Wynn Magowan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleAdvice Centre Administrator
Correspondence Address14 Dudley Gardens
East Herrington
Sunderland
SR3 3QN
Director NameRev Philip John North
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RolePriest
Correspondence AddressHoly Trinity Vicarage Davison Drive
Hartlepool
Cleveland
TS24 9BX
Secretary NameRev Philip John North
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RolePriest
Correspondence AddressHoly Trinity Vicarage Davison Drive
Hartlepool
Cleveland
TS24 9BX
Director NameMrs Pauline Valerie Blyth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 October 2009)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address27 Thornhill Terrace
Sunderland
SR2 7JL
Director NameKenneth Whitfield
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2001)
RoleCommunity Worker
Correspondence Address12 Windermere
Vigo Birtley
Chester Le Street
Durham
DH3 2JU
Secretary NameBrian Leonard Chapman
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2001)
RoleSolicitor
Correspondence Address45 John Street
Beamish
Stanley
County Durham
DH9 0QW
Director NameMr Anthony Joseph Lawson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 2001)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address61 Langley Terrace
Jarrow
Tyne & Wear
NE32 5DX
Director NameMr George Henry Parr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(7 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 21 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Secretary NameMr Michael Ian Cleghorn
NationalityBritish
StatusResigned
Appointed01 November 2001(7 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameDavid Mitchell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2009)
RoleBank Manager
Correspondence Address13 Cauldwell Villas
South Shields
Tyne & Wear
NE34 0RZ
Director NameDavid Rogerson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameMr Paul William Hepworth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(10 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameAnn Dunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2012)
RoleI V Assessor
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameMargaret Wynn Bainbridge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2008)
RoleRetired
Correspondence Address23 Nookside
Grindon
Sunderland
Tyne & Wear
SR4 8PH
Director NameEdward Dickenson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2012)
RoleRetired Social Worker
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameMr William Joseph Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2010(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2012)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameMr David Warden
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 August 2014)
RoleRetired Graphic Communicator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitesuncfs.org.uk

Location

Registered AddressUnit 13c, Southwick Ind. Estate
North Hylton Road
Southwick, Sunderland
Tyne & Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Turnover£563,675
Net Worth£251,226
Cash£249,445
Current Liabilities£36,586

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

2 December 2020Full accounts made up to 31 March 2020 (27 pages)
21 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 March 2019 (27 pages)
10 October 2019Appointment of Mrs Gill Lawson as a director on 1 October 2019 (2 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 31 March 2018 (26 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Paul William Hepworth as a director on 29 January 2018 (1 page)
25 October 2017Accounts for a small company made up to 31 March 2017 (27 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (27 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 October 2016Full accounts made up to 31 March 2016 (21 pages)
18 October 2016Full accounts made up to 31 March 2016 (21 pages)
8 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
28 September 2015Full accounts made up to 31 March 2015 (21 pages)
28 September 2015Full accounts made up to 31 March 2015 (21 pages)
31 August 2015Annual return made up to 17 August 2015 no member list (5 pages)
31 August 2015Annual return made up to 17 August 2015 no member list (5 pages)
31 August 2015Appointment of Mr Damian Cleghorn as a director on 2 June 2015 (2 pages)
31 August 2015Appointment of Mr Damian Cleghorn as a director on 2 June 2015 (2 pages)
31 August 2015Appointment of Mr Damian Cleghorn as a director on 2 June 2015 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (21 pages)
9 October 2014Full accounts made up to 31 March 2014 (21 pages)
22 August 2014Annual return made up to 17 August 2014 no member list (4 pages)
22 August 2014Annual return made up to 17 August 2014 no member list (4 pages)
20 August 2014Appointment of Mr. Timothy Bowen as a director on 8 July 2014 (2 pages)
20 August 2014Appointment of Mr. Timothy Bowen as a director on 8 July 2014 (2 pages)
20 August 2014Appointment of Mr. Timothy Bowen as a director on 8 July 2014 (2 pages)
19 August 2014Termination of appointment of David Warden as a director on 14 August 2014 (1 page)
19 August 2014Termination of appointment of David Warden as a director on 14 August 2014 (1 page)
13 August 2014Termination of appointment of David Rogerson as a director on 6 August 2014 (1 page)
13 August 2014Termination of appointment of David Rogerson as a director on 6 August 2014 (1 page)
13 August 2014Termination of appointment of David Rogerson as a director on 6 August 2014 (1 page)
15 October 2013Full accounts made up to 31 March 2013 (29 pages)
15 October 2013Full accounts made up to 31 March 2013 (29 pages)
4 September 2013Annual return made up to 17 August 2013 no member list (4 pages)
4 September 2013Annual return made up to 17 August 2013 no member list (4 pages)
15 August 2013Company name changed sunderland community furniture service\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-15
(2 pages)
15 August 2013Company name changed sunderland community furniture service\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-15
(2 pages)
24 July 2013NE01 (2 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(1 page)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(1 page)
24 July 2013NE01 (2 pages)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(1 page)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(1 page)
18 July 2013Change of name notice (2 pages)
18 July 2013Change of name notice (2 pages)
16 October 2012Termination of appointment of William Harvey as a director (1 page)
16 October 2012Termination of appointment of William Harvey as a director (1 page)
16 October 2012Annual return made up to 17 August 2012 no member list (5 pages)
16 October 2012Annual return made up to 17 August 2012 no member list (5 pages)
21 September 2012Full accounts made up to 31 March 2012 (21 pages)
21 September 2012Full accounts made up to 31 March 2012 (21 pages)
22 August 2012Appointment of Mr David Warden as a director (2 pages)
22 August 2012Appointment of Mr David Warden as a director (2 pages)
14 August 2012Termination of appointment of Ann Dunn as a director (1 page)
14 August 2012Termination of appointment of Edward Dickenson as a director (1 page)
14 August 2012Termination of appointment of Ann Dunn as a director (1 page)
14 August 2012Termination of appointment of Edward Dickenson as a director (1 page)
30 November 2011Appointment of Mrs Pauline Valerie Blyth as a director (2 pages)
30 November 2011Appointment of Mrs Pauline Valerie Blyth as a director (2 pages)
24 November 2011Full accounts made up to 31 March 2011 (28 pages)
24 November 2011Full accounts made up to 31 March 2011 (28 pages)
30 September 2011Director's details changed for Mr Paul William Hepworth on 16 August 2011 (2 pages)
30 September 2011Director's details changed for Mr George Henry Parr on 16 August 2011 (2 pages)
30 September 2011Director's details changed for Mr George Henry Parr on 16 August 2011 (2 pages)
30 September 2011Director's details changed for David Rogerson on 16 August 2011 (2 pages)
30 September 2011Director's details changed for Mr Paul William Hepworth on 16 August 2011 (2 pages)
30 September 2011Director's details changed for Edward Dickenson on 16 August 2011 (2 pages)
30 September 2011Director's details changed for Ann Dunn on 16 August 2011 (2 pages)
30 September 2011Annual return made up to 17 August 2011 no member list (4 pages)
30 September 2011Secretary's details changed for Mr Michael Ian Cleghorn on 16 August 2011 (1 page)
30 September 2011Director's details changed for David Rogerson on 16 August 2011 (2 pages)
30 September 2011Director's details changed for Edward Dickenson on 16 August 2011 (2 pages)
30 September 2011Secretary's details changed for Mr Michael Ian Cleghorn on 16 August 2011 (1 page)
30 September 2011Annual return made up to 17 August 2011 no member list (4 pages)
30 September 2011Director's details changed for Ann Dunn on 16 August 2011 (2 pages)
16 September 2010Full accounts made up to 31 March 2010 (23 pages)
16 September 2010Full accounts made up to 31 March 2010 (23 pages)
1 September 2010Director's details changed for Ann Dunn on 14 August 2010 (2 pages)
1 September 2010Annual return made up to 17 August 2010 no member list (8 pages)
1 September 2010Director's details changed for Edward Dickenson on 14 August 2010 (2 pages)
1 September 2010Director's details changed for David Rogerson on 14 August 2010 (2 pages)
1 September 2010Director's details changed for Edward Dickenson on 14 August 2010 (2 pages)
1 September 2010Annual return made up to 17 August 2010 no member list (8 pages)
1 September 2010Director's details changed for Ann Dunn on 14 August 2010 (2 pages)
1 September 2010Director's details changed for David Rogerson on 14 August 2010 (2 pages)
30 March 2010Appointment of Mr. William Joseph Harvey as a director (2 pages)
30 March 2010Appointment of Mr. William Joseph Harvey as a director (2 pages)
1 December 2009Full accounts made up to 31 March 2009 (22 pages)
1 December 2009Full accounts made up to 31 March 2009 (22 pages)
19 October 2009Termination of appointment of Pauline Blyth as a director (1 page)
19 October 2009Termination of appointment of Pauline Blyth as a director (1 page)
9 September 2009Annual return made up to 17/08/09 (4 pages)
9 September 2009Annual return made up to 17/08/09 (4 pages)
8 April 2009Appointment terminated director david mitchell (1 page)
8 April 2009Appointment terminated director david mitchell (1 page)
19 March 2009Director appointed edward dickenson (2 pages)
19 March 2009Director appointed edward dickenson (2 pages)
6 November 2008Full accounts made up to 31 March 2008 (22 pages)
6 November 2008Full accounts made up to 31 March 2008 (22 pages)
2 September 2008Annual return made up to 17/08/08 (4 pages)
2 September 2008Annual return made up to 17/08/08 (4 pages)
10 April 2008Appointment terminated director margaret bainbridge (1 page)
10 April 2008Appointment terminated director margaret bainbridge (1 page)
17 October 2007Full accounts made up to 31 March 2007 (20 pages)
17 October 2007Full accounts made up to 31 March 2007 (20 pages)
12 September 2007Annual return made up to 17/08/07 (3 pages)
12 September 2007Annual return made up to 17/08/07 (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
27 November 2006Full accounts made up to 31 March 2006 (18 pages)
27 November 2006Full accounts made up to 31 March 2006 (18 pages)
4 September 2006Annual return made up to 17/08/06 (2 pages)
4 September 2006Annual return made up to 17/08/06 (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
11 October 2005Full accounts made up to 31 March 2005 (17 pages)
11 October 2005Full accounts made up to 31 March 2005 (17 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Annual return made up to 17/08/05 (2 pages)
5 September 2005Annual return made up to 17/08/05 (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
27 October 2004Full accounts made up to 31 March 2004 (17 pages)
27 October 2004Full accounts made up to 31 March 2004 (17 pages)
22 September 2004Annual return made up to 17/08/04 (4 pages)
22 September 2004Annual return made up to 17/08/04 (4 pages)
13 November 2003Full accounts made up to 31 March 2003 (17 pages)
13 November 2003Full accounts made up to 31 March 2003 (17 pages)
9 September 2003Annual return made up to 17/08/03 (4 pages)
9 September 2003Annual return made up to 17/08/03 (4 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2002Full accounts made up to 31 March 2002 (16 pages)
20 December 2002Full accounts made up to 31 March 2002 (16 pages)
13 September 2002Annual return made up to 17/08/02 (4 pages)
13 September 2002Annual return made up to 17/08/02 (4 pages)
8 March 2002Full accounts made up to 31 March 2001 (15 pages)
8 March 2002Full accounts made up to 31 March 2001 (15 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Annual return made up to 17/08/01 (3 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Annual return made up to 17/08/01 (3 pages)
13 November 2000Full accounts made up to 31 March 2000 (14 pages)
13 November 2000Full accounts made up to 31 March 2000 (14 pages)
24 August 2000Annual return made up to 17/08/00 (3 pages)
24 August 2000Annual return made up to 17/08/00 (3 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Annual return made up to 17/08/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
17 August 1999Annual return made up to 17/08/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
22 January 1999Annual return made up to 17/08/98 (4 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Annual return made up to 17/08/98 (4 pages)
22 January 1999New secretary appointed (2 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 September 1997Annual return made up to 17/08/97
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1997Annual return made up to 17/08/97
  • 363(288) ‐ Director resigned
(4 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 August 1996Annual return made up to 17/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1996Annual return made up to 17/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 December 1995Memorandum and Articles of Association (26 pages)
13 December 1995Memorandum and Articles of Association (26 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 November 1995Annual return made up to 17/08/95 (4 pages)
10 November 1995Annual return made up to 17/08/95 (4 pages)
26 June 1995Registered office changed on 26/06/95 from: st peters church hall thorndale rd thorney close sunderlsnd (1 page)
26 June 1995Registered office changed on 26/06/95 from: st peters church hall thorndale rd thorney close sunderlsnd (1 page)
25 April 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Accounting reference date notified as 31/03 (1 page)