Company NameThe Traidcraft Exchange
Company StatusActive
Company Number03031674
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Laurence George Sewell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMr David Christopher Pain
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCeo, Diocese Of Salisbury
Country of ResidenceEngland
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameJudith Kirton-Darling
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleTrade Unionist
Country of ResidenceBelgium
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMs Karimi Priscilla Kinoti
Date of BirthAugust 1969 (Born 54 years ago)
NationalityKenyan
StatusCurrent
Appointed01 October 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Africa Division
Country of ResidenceKenya
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Secretary NameMr Chris Down
StatusCurrent
Appointed31 July 2023(28 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Secretary NameDr Neil Campbell Grant
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 6 Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Director NameGeorge Charles Hepburn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1999)
RoleCompany Director
Correspondence AddressHigh Mickley House
High Mickley
Stocksfield
Northumberland
NE43 7LU
Director NameMargaret Elizabeth Daly
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1998)
RolePublic Affairs Consultant
Correspondence AddressThe Old School House
Aisholt
Spaxton
Somerset
TA5 1AR
Director NameDr Margaret Jane Masson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 2002)
RoleLecturer
Correspondence Address11 South Bailey
Durham
County Durham
DH1 3EE
Director NameRt Hon Frank Field
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 19 September 1997)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address4 Award House
St Matthew Street
London
SW1P 2JT
Director NameTendai Bare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 December 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address89 Leeside Crescent
London
NW11 0JL
Director NameMr Philip David Patrick Angier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLovaine House
Percy Terrace
Alnwick
Northumberland
NE66 1AF
Director NameProf Ian Wingate Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleBusiness Academic
Country of ResidenceEngland
Correspondence Address16 Hobson Road
Summertown
Oxford
OX2 7XJ
Secretary NameTimothy David Morgan
NationalityBritish
StatusResigned
Appointed03 December 1999(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 December 2006)
RoleChartered Accountant
Correspondence Address74 Ancrum Street
Spital Tongues
Newcastle Upon Tyne
NE2 4LR
Director NameMr Paul Geoffrey Chandler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2013)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Sunderland Bridge
Durham
DH6 5HD
Director NameProf Geoffrey Alastair Moore
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(9 years after company formation)
Appointment Duration9 years, 5 months (resigned 13 September 2013)
RoleUniversity Academic
Country of ResidenceEngland
Correspondence Address1 West View
New Brancepeth
Durham
County Durham
DH7 7ET
Director NameMr David Bowman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(9 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Hurdeswell
Long Hanborough
Witney
Oxfordshire
OX29 8DH
Director NameDavid Grahame Ashworth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
RoleConsultant
Correspondence AddressThriftswood
Cricket Hill
Yateley
Hampshire
GU46 6AY
Director NameJustin Mark Briault Byworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2011)
RoleInternational Charity
Country of ResidenceUnited Kingdom
Correspondence Address3 Evans Road
Eynsham
Witney
Oxfordshire
OX29 4QT
Director NameJayne Mayled
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(11 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Farm
Main Street
Nottingham
Nottinghamshire
NG2 6PB
Secretary NameSimon Robert Grant
NationalityBritish
StatusResigned
Appointed11 December 2006(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Regency Park
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0QR
Director NameMrs Elizabeth Anne Cotton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsway North
Gateshead
Tyne And Wear
NE11 0NE
Director NameMrs Jennifer Edith Borden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(16 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor, 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMr Balram Gidoomal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(16 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor, 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMr David Huw Neale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(17 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMr Andrew James Biggs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKingsway North
Gateshead
Tyne And Wear
NE11 0NE
Director NameMr Mathew Edmundson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Gateshead
Tyne And Wear
NE11 0NE
Director NameMs Sarah Elizabeth Hughes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(18 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor, 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Secretary NameMr Anthony Brian Davis
StatusResigned
Appointed26 February 2016(20 years, 11 months after company formation)
Appointment Duration1 month (resigned 29 March 2016)
RoleCompany Director
Correspondence AddressKingsway North
Gateshead
Tyne And Wear
NE11 0NE
Secretary NameMr Andrew James Biggs
StatusResigned
Appointed29 March 2016(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressKingsway North
Gateshead
Tyne And Wear
NE11 0NE
Director NameMr Christopher John Moorhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor, 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Secretary NameMiss Sally Thompson
StatusResigned
Appointed01 October 2018(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2019)
RoleCompany Director
Correspondence Address5th Floor, 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Secretary NameMiss Amandine De Schaetzen
StatusResigned
Appointed22 November 2019(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2020)
RoleCompany Director
Correspondence Address2.12 The Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Charlotte Beacon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor, 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Secretary NameMr Thomas Royle
StatusResigned
Appointed05 August 2020(25 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address5th Floor, 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW

Contact

Websitetraidcraft.co.uk

Location

Registered Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,373,000
Net Worth£920,000
Cash£1,379,000
Current Liabilities£770,000

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

26 May 2023Termination of appointment of Sarah Elizabeth Hughes as a director on 4 January 2023 (1 page)
27 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Christopher John Moorhouse as a director on 19 December 2022 (1 page)
4 January 2023Group of companies' accounts made up to 31 March 2022 (57 pages)
21 September 2022Termination of appointment of Matthew James Oliver as a director on 21 September 2022 (1 page)
30 August 2022Appointment of Mr Matthew James Oliver as a director on 4 February 2022 (2 pages)
25 August 2022Termination of appointment of David Huw Neale as a director on 7 July 2022 (1 page)
14 April 2022Termination of appointment of Robin Dean Roth as a director on 1 November 2021 (1 page)
14 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
14 October 2021Group of companies' accounts made up to 31 March 2021 (53 pages)
11 October 2021Appointment of Ms Karimi Priscilla Kinoti as a director on 1 October 2021 (2 pages)
8 October 2021Termination of appointment of Charlotte Beacon as a director on 1 October 2021 (1 page)
20 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 January 2021Appointment of Judith Kirton-Darling as a director on 19 November 2020 (2 pages)
8 October 2020Termination of appointment of Balram Gidoomal as a director on 30 September 2020 (1 page)
8 October 2020Termination of appointment of Jennifer Edith Borden as a director on 30 September 2020 (1 page)
11 September 2020Group of companies' accounts made up to 31 March 2020 (51 pages)
5 August 2020Termination of appointment of Amandine De Schaetzen as a secretary on 4 August 2020 (1 page)
5 August 2020Appointment of Mr Thomas Royle as a secretary on 5 August 2020 (2 pages)
14 July 2020Appointment of Mr David Christopher Pain as a director on 23 January 2020 (2 pages)
13 July 2020Director's details changed for Mrs Charlotte Timson on 18 January 2020 (2 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 February 2020Appointment of Mrs Charlotte Timson as a director on 1 January 2020 (2 pages)
22 November 2019Termination of appointment of Sally Thompson as a secretary on 22 November 2019 (1 page)
22 November 2019Appointment of Miss Amandine De Schaetzen as a secretary on 22 November 2019 (2 pages)
25 September 2019Registered office address changed from Kingsway North Gateshead Tyne and Wear NE11 0NE to 5th Floor, 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 25 September 2019 (1 page)
24 September 2019Termination of appointment of Mathew Edmundson as a director on 14 September 2019 (1 page)
6 August 2019Group of companies' accounts made up to 31 March 2019 (46 pages)
15 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 March 2018 (44 pages)
16 October 2018Appointment of Mr Laurence Sewell as a director on 31 August 2018 (2 pages)
14 October 2018Termination of appointment of Andrew James Biggs as a secretary on 30 September 2018 (1 page)
14 October 2018Appointment of Miss Sally Thompson as a secretary on 1 October 2018 (2 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Elizabeth Anne Cotton as a director on 1 February 2018 (1 page)
12 March 2018Termination of appointment of Margaret Mugabi Sentamu as a director on 1 February 2018 (1 page)
14 August 2017Full accounts made up to 31 March 2017 (43 pages)
14 August 2017Full accounts made up to 31 March 2017 (43 pages)
3 August 2017Appointment of Mr Christopher John Moorhouse as a director on 25 July 2017 (2 pages)
3 August 2017Appointment of Mr Christopher John Moorhouse as a director on 25 July 2017 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
11 October 2016Termination of appointment of Andrew James Biggs as a director on 7 October 2016 (1 page)
11 October 2016Termination of appointment of Andrew James Biggs as a director on 7 October 2016 (1 page)
4 October 2016Appointment of Mr Robin Dean Roth as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Robin Dean Roth as a director on 1 October 2016 (2 pages)
28 July 2016Full accounts made up to 31 March 2016 (44 pages)
28 July 2016Full accounts made up to 31 March 2016 (44 pages)
2 June 2016Termination of appointment of Anthony Brian Davis as a secretary on 29 March 2016 (1 page)
2 June 2016Appointment of Mr Andrew James Biggs as a secretary on 29 March 2016 (2 pages)
2 June 2016Termination of appointment of Anthony Brian Davis as a secretary on 29 March 2016 (1 page)
2 June 2016Appointment of Mr Andrew James Biggs as a secretary on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
29 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
29 February 2016Appointment of Mr Anthony Brian Davis as a secretary on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Anthony Brian Davis as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Simon Robert Grant as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Simon Robert Grant as a secretary on 26 February 2016 (1 page)
4 August 2015Full accounts made up to 31 March 2015 (48 pages)
4 August 2015Full accounts made up to 31 March 2015 (48 pages)
10 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
10 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
7 January 2015Termination of appointment of Magaret Vaughan as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Magaret Vaughan as a director on 31 December 2014 (1 page)
10 December 2014Secretary's details changed for Simon Robert Grant on 31 October 2014 (1 page)
10 December 2014Secretary's details changed for Simon Robert Grant on 10 December 2014 (1 page)
10 December 2014Secretary's details changed for Simon Robert Grant on 31 October 2014 (1 page)
10 December 2014Secretary's details changed for Simon Robert Grant on 10 December 2014 (1 page)
12 August 2014Full accounts made up to 31 March 2014 (56 pages)
12 August 2014Full accounts made up to 31 March 2014 (56 pages)
10 March 2014Director's details changed for Ms Magaret Vaughan on 1 July 2013 (2 pages)
10 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
10 March 2014Director's details changed for Ms Magaret Vaughan on 1 July 2013 (2 pages)
10 March 2014Director's details changed for Ms Magaret Vaughan on 1 July 2013 (2 pages)
10 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
26 February 2014Appointment of Ms Sarah Elizabeth Hughes as a director (2 pages)
26 February 2014Appointment of Ms Sarah Elizabeth Hughes as a director (2 pages)
16 September 2013Termination of appointment of David Bowman as a director (1 page)
16 September 2013Termination of appointment of David Bowman as a director (1 page)
16 September 2013Appointment of Mr Mathew Edmundson as a director (2 pages)
16 September 2013Appointment of Mr Mathew Edmundson as a director (2 pages)
16 September 2013Termination of appointment of Jayne Mayled as a director (1 page)
16 September 2013Termination of appointment of Geoffrey Moore as a director (1 page)
16 September 2013Termination of appointment of Geoffrey Moore as a director (1 page)
16 September 2013Termination of appointment of Jayne Mayled as a director (1 page)
29 July 2013Full accounts made up to 31 March 2013 (57 pages)
29 July 2013Full accounts made up to 31 March 2013 (57 pages)
11 April 2013Appointment of Mr Andrew James Biggs as a director (2 pages)
11 April 2013Appointment of Mr Andrew James Biggs as a director (2 pages)
10 April 2013Termination of appointment of Paul Chandler as a director (1 page)
10 April 2013Termination of appointment of Paul Chandler as a director (1 page)
10 April 2013Appointment of Ms Magaret Vaughan as a director (2 pages)
10 April 2013Appointment of Ms Magaret Vaughan as a director (2 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (9 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (9 pages)
24 September 2012Termination of appointment of Alice Ward as a director (1 page)
24 September 2012Termination of appointment of Alice Ward as a director (1 page)
30 August 2012Full accounts made up to 31 March 2012 (57 pages)
30 August 2012Full accounts made up to 31 March 2012 (57 pages)
19 July 2012Appointment of Mr David Huw Neale as a director (2 pages)
19 July 2012Appointment of Mr David Huw Neale as a director (2 pages)
12 March 2012Annual return made up to 10 March 2012 no member list (9 pages)
12 March 2012Annual return made up to 10 March 2012 no member list (9 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 September 2011Appointment of Mr Balram Gidoomal as a director (2 pages)
12 September 2011Appointment of Mr Balram Gidoomal as a director (2 pages)
21 July 2011Full accounts made up to 31 March 2011 (48 pages)
21 July 2011Full accounts made up to 31 March 2011 (48 pages)
3 May 2011Appointment of Mrs Jennifer Edith Borden as a director (2 pages)
3 May 2011Appointment of Mrs Jennifer Edith Borden as a director (2 pages)
28 March 2011Termination of appointment of Christopher Stephens as a director (1 page)
28 March 2011Termination of appointment of Christopher Stephens as a director (1 page)
10 March 2011Annual return made up to 10 March 2011 no member list (10 pages)
10 March 2011Annual return made up to 10 March 2011 no member list (10 pages)
8 March 2011Appointment of Mrs Elizabeth Cotton as a director (2 pages)
8 March 2011Termination of appointment of Justin Byworth as a director (1 page)
8 March 2011Termination of appointment of Justin Byworth as a director (1 page)
8 March 2011Appointment of Mrs Elizabeth Cotton as a director (2 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 July 2010Full accounts made up to 31 March 2010 (45 pages)
27 July 2010Full accounts made up to 31 March 2010 (45 pages)
10 March 2010Annual return made up to 10 March 2010 no member list (6 pages)
10 March 2010Annual return made up to 10 March 2010 no member list (6 pages)
10 March 2010Director's details changed for Mr David Bowman on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr David Bowman on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Alice Belinda Ward on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Margaret Mugabi Sentamu on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Margaret Mugabi Sentamu on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Jayne Mayled on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Alice Belinda Ward on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Jayne Mayled on 10 March 2010 (2 pages)
14 September 2009Appointment terminated director philip warren (1 page)
14 September 2009Appointment terminated director philip warren (1 page)
22 July 2009Full accounts made up to 31 March 2009 (47 pages)
22 July 2009Full accounts made up to 31 March 2009 (47 pages)
31 March 2009Director appointed mrs margaret sentamu (1 page)
31 March 2009Director appointed mrs margaret sentamu (1 page)
10 March 2009Annual return made up to 10/03/09 (4 pages)
10 March 2009Annual return made up to 10/03/09 (4 pages)
4 August 2008Director's change of particulars / geoff moore / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / geoff moore / 04/08/2008 (1 page)
21 July 2008Full accounts made up to 31 March 2008 (43 pages)
21 July 2008Full accounts made up to 31 March 2008 (43 pages)
21 April 2008Annual return made up to 10/03/08 (4 pages)
21 April 2008Annual return made up to 10/03/08 (4 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 March 2007 (43 pages)
31 August 2007Full accounts made up to 31 March 2007 (43 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director resigned (1 page)
18 April 2007Annual return made up to 10/03/07 (8 pages)
18 April 2007Annual return made up to 10/03/07 (8 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
10 August 2006Full accounts made up to 31 March 2006 (40 pages)
10 August 2006Full accounts made up to 31 March 2006 (40 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
23 March 2006Annual return made up to 10/03/06 (7 pages)
23 March 2006Annual return made up to 10/03/06 (7 pages)
1 September 2005Full accounts made up to 31 March 2005 (33 pages)
1 September 2005Full accounts made up to 31 March 2005 (33 pages)
31 March 2005Annual return made up to 10/03/05 (7 pages)
31 March 2005Annual return made up to 10/03/05 (7 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
25 October 2004Full accounts made up to 31 March 2004 (32 pages)
25 October 2004Full accounts made up to 31 March 2004 (32 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
24 March 2004Annual return made up to 10/03/04 (6 pages)
24 March 2004Annual return made up to 10/03/04 (6 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
30 July 2003Full accounts made up to 31 March 2003 (31 pages)
30 July 2003Full accounts made up to 31 March 2003 (31 pages)
26 March 2003Annual return made up to 10/03/03 (6 pages)
26 March 2003Annual return made up to 10/03/03 (6 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
25 July 2002Full accounts made up to 31 March 2002 (30 pages)
25 July 2002Full accounts made up to 31 March 2002 (30 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
28 March 2002Annual return made up to 10/03/02 (5 pages)
28 March 2002Annual return made up to 10/03/02 (5 pages)
4 October 2001Full accounts made up to 31 March 2001 (26 pages)
4 October 2001Full accounts made up to 31 March 2001 (26 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 March 2001Annual return made up to 10/03/01 (5 pages)
26 March 2001Annual return made up to 10/03/01 (5 pages)
7 December 2000Full accounts made up to 31 March 2000 (23 pages)
7 December 2000Full accounts made up to 31 March 2000 (23 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
4 April 2000Annual return made up to 10/03/00 (5 pages)
4 April 2000Annual return made up to 10/03/00 (5 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
19 August 1999Full accounts made up to 31 March 1999 (23 pages)
19 August 1999Full accounts made up to 31 March 1999 (23 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
20 April 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
24 September 1998Full accounts made up to 31 March 1998 (21 pages)
24 September 1998Full accounts made up to 31 March 1998 (21 pages)
25 March 1998Annual return made up to 10/03/98
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1998Annual return made up to 10/03/98
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 31 March 1997 (20 pages)
31 October 1997Full accounts made up to 31 March 1997 (20 pages)
8 April 1997Annual return made up to 10/03/97
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Annual return made up to 10/03/97
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Full accounts made up to 31 March 1996 (15 pages)
17 December 1996Full accounts made up to 31 March 1996 (15 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Annual return made up to 10/03/96
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/96
(4 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Annual return made up to 10/03/96
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/96
(4 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
20 March 1995Accounting reference date notified as 31/03 (1 page)
20 March 1995Accounting reference date notified as 31/03 (1 page)
10 March 1995Incorporation (108 pages)
10 March 1995Incorporation (108 pages)