Company NameRelate Northumberland And Tyneside
Company StatusDissolved
Company Number03118600
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameShehla Naqvi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(16 years, 7 months after company formation)
Appointment Duration9 years (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Ann Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 22 June 2021)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsley Place
Whickham
Newcastle Upon Tyne
NE16 4BQ
Director NameMs Jennifer Elaine Goldstein
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 22 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 High Laws
South Gosforth
Newcastle Upon Tyne
NE3 1RQ
Director NameMrs Linda Ions
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 22 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMichael John Edward Elphick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleRetired Local Government Officer
Correspondence AddressHowarth Cottage
Longhirst
Morpeth
Northumberland
NE61 3LJ
Secretary NameMr Peter Stonell
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bamburgh Drive
Pegswood
Morpeth
Northumberland
NE61 6TT
Director NameJuliet Mary Highdon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 1999)
RoleLecturer
Correspondence AddressThe Old Rectory
Ryton
Tyne & Wear
NE40 3QP
Director NameMargaret Allsop
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(11 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 2002)
RoleRetired
Correspondence Address7 Westwood Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QT
Director NameMargaret Hall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(11 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Norma Crescent
Whitley Bay
Tyne & Wear
NE26 2PD
Director NameKenneth Alan Carlisle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(11 months after company formation)
Appointment Duration7 years (resigned 23 September 2003)
RoleSolicitor
Correspondence Address20 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS
Director NameRev Canon David Leighton Goodacre
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(11 months after company formation)
Appointment Duration4 years (resigned 26 September 2000)
RoleVicar Of Ovingham
Correspondence AddressSt Mary's Vicarage
Ovingham Prudhoe
Northumberland
NE42 6BS
Director NameWilma Elizabeth Bruce Hunter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2000)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Doctors House
High Street, Rothbury
Morpeth
Northumberland
NE65 7TE
Director NameMark Holman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1999)
RolePsychiatric Nurse
Correspondence Address35 Rothwell Road
Newcastle Upon Tyne
NE3 1TY
Secretary NameMargaret Hall
NationalityBritish
StatusResigned
Appointed02 January 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Norma Crescent
Whitley Bay
Tyne & Wear
NE26 2PD
Director NameAlan James Barker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 October 2007)
RoleRetired
Correspondence Address5 Willow Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Director NameRev Gillian Harwood
NationalityBritish
StatusResigned
Appointed26 September 2000(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 August 2009)
RoleClerk In Holy Orders
Correspondence Address7 Hedgerow Mews
Fallowfield
Ashington
NE63 8LH
Director NameJohn Greenacre
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2010)
RoleCarer
Country of ResidenceEngland
Correspondence Address4 Astley Grove
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JL
Director NameElizabeth Gallagher
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(7 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Beech Avenue
Hexham
NE46 3AF
Director NameMr John Milton Keir
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2006)
RoleTrustee
Correspondence Address3 Woodside
Morpeth
Northumberland
NE61 2BJ
Secretary NameMrs Rita Stringfellow
NationalityBritish
StatusResigned
Appointed21 September 2004(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 July 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Percy Park Road
Tynemouth
North Shields
Tyne & Wear
NE30 4LW
Secretary NameRev Gillian Harwood
NationalityBritish
StatusResigned
Appointed03 April 2005(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 2009)
RoleClerk In Holy Orders
Correspondence Address7 Hedgerow Mews
Fallowfield
Ashington
NE63 8LH
Director NameMr David Granath
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2009)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address1 Whitefield House, Esh
Durham
DH7 9QU
Director NameAsmah Baig
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address126 Wingrove Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 9HR
Director NameMs Georgina Claire Collingwood Cameron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2007(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House Old School House
Glanton
Alnwick
Northumberland
NE66 4BA
Director NameFergus John Currie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(12 years after company formation)
Appointment Duration7 years (resigned 11 November 2014)
RoleHealthcare Commission Project
Country of ResidenceEngland
Correspondence AddressParkside House
South Broomhill
Morpeth
Northumberland
NE65 9RR
Director NameMiss Jane Maughan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2011)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address15 Stuart Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2QF
Director NameMrs Lynn Graham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(13 years, 9 months after company formation)
Appointment Duration10 months (resigned 24 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parish Cottage Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameMr Nicholas Iain Forbes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Mark Butcher
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Mike Dixon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Alister Keith Swinney Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kendor Grove
Loansdean
Morpeth
Northumberland
NE61 2BU
Director NameMr Alan Brice
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bath Terrace
Newcastle Upon Tyne
NE3 1UH
Director NameMr Gordon Smythe Goldie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Whinbank
Ponteland
Newcastle Upon Tyne
NE20 9HX
Director NameMr Ian Gerard Hunter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Beverley Elder
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2019)
RoleStrategic Human Resources Manager
Country of ResidenceEngland
Correspondence AddressMea House, Relate Ellison Place
Newcastle Upon Tyne
NE1 8XS

Contact

Websiterelate-nt.org.uk
Telephone0191 2329109
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£795,057
Net Worth£155,040
Cash£167,379
Current Liabilities£120,623

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
28 January 2019Termination of appointment of Beverley Elder as a director on 28 January 2019 (1 page)
22 December 2018Total exemption full accounts made up to 30 September 2017 (21 pages)
5 November 2018Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Ian Gerard Hunter as a director on 25 August 2018 (1 page)
18 May 2018Termination of appointment of Alister Keith Swinney Brown as a director on 17 May 2018 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (22 pages)
2 January 2018Full accounts made up to 31 March 2017 (22 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Sue Pattison as a director on 20 September 2017 (1 page)
29 September 2017Termination of appointment of Sue Pattison as a director on 20 September 2017 (1 page)
14 July 2017Appointment of Ms Beverley Elder as a director on 24 May 2017 (2 pages)
14 July 2017Appointment of Ms Sue Pattison as a director on 24 May 2017 (2 pages)
14 July 2017Termination of appointment of Alan Brice as a director on 1 February 2017 (1 page)
14 July 2017Appointment of Ms Beverley Elder as a director on 24 May 2017 (2 pages)
14 July 2017Termination of appointment of Alan Brice as a director on 1 February 2017 (1 page)
14 July 2017Termination of appointment of Gordon Smythe Goldie as a director on 1 March 2017 (1 page)
14 July 2017Termination of appointment of Colin Eugene O'kane as a director on 1 February 2017 (1 page)
14 July 2017Termination of appointment of Gordon Smythe Goldie as a director on 1 March 2017 (1 page)
14 July 2017Termination of appointment of Colin Eugene O'kane as a director on 1 February 2017 (1 page)
14 July 2017Appointment of Ms Sue Pattison as a director on 24 May 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
8 November 2016Appointment of Mr Colin Eugene O'kane as a director on 18 May 2016 (2 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
8 November 2016Appointment of Mr Colin Eugene O'kane as a director on 18 May 2016 (2 pages)
7 November 2016Termination of appointment of Sharon Lesley Spurling as a director on 16 December 2015 (1 page)
7 November 2016Termination of appointment of Sharon Lesley Spurling as a director on 16 December 2015 (1 page)
6 January 2016Director's details changed for Mr Gerard Hunter on 7 October 2015 (2 pages)
6 January 2016Director's details changed for Mr Gerard Hunter on 7 October 2015 (2 pages)
31 December 2015Full accounts made up to 31 March 2015 (18 pages)
31 December 2015Full accounts made up to 31 March 2015 (18 pages)
23 November 2015Appointment of Mrs Linda Ions as a director on 19 May 2015 (2 pages)
23 November 2015Annual return made up to 26 October 2015 no member list (9 pages)
23 November 2015Annual return made up to 26 October 2015 no member list (9 pages)
23 November 2015Director's details changed for Shehla Naqvi on 7 October 2015 (2 pages)
23 November 2015Appointment of Mr Gerard Hunter as a director on 7 October 2015 (2 pages)
23 November 2015Appointment of Mr Gerard Hunter as a director on 7 October 2015 (2 pages)
23 November 2015Appointment of Mrs Linda Ions as a director on 19 May 2015 (2 pages)
23 November 2015Director's details changed for Shehla Naqvi on 7 October 2015 (2 pages)
18 November 2015Termination of appointment of Fergus John Currie as a director on 11 November 2014 (1 page)
18 November 2015Termination of appointment of Stephen Stirk as a director on 18 March 2015 (1 page)
18 November 2015Termination of appointment of Lesley-Ann Ann Thorburn as a director on 15 December 2014 (1 page)
18 November 2015Termination of appointment of Fergus John Currie as a director on 11 November 2014 (1 page)
18 November 2015Termination of appointment of Lesley-Ann Ann Thorburn as a director on 15 December 2014 (1 page)
18 November 2015Termination of appointment of Stephen Stirk as a director on 18 March 2015 (1 page)
11 January 2015Full accounts made up to 31 March 2014 (17 pages)
11 January 2015Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Director's details changed for Ms Lesley-Ann Ann Thorburn on 26 October 2014 (2 pages)
12 November 2014Director's details changed for Ms Lesley-Ann Ann Thorburn on 26 October 2014 (2 pages)
11 November 2014Appointment of Mr Alan Brice as a director on 31 July 2014 (2 pages)
11 November 2014Appointment of Ms Jenny Goldstein as a director on 31 July 2014 (2 pages)
11 November 2014Appointment of Mr Gordon Smythe Goldie as a director on 15 September 2014 (2 pages)
11 November 2014Appointment of Mr Stephen Stirk as a director on 31 July 2014 (2 pages)
11 November 2014Appointment of Ms Jenny Goldstein as a director on 31 July 2014 (2 pages)
11 November 2014Appointment of Ms Ann Brown as a director on 31 July 2014 (2 pages)
11 November 2014Appointment of Mr Stephen Stirk as a director on 31 July 2014 (2 pages)
11 November 2014Appointment of Mr Gordon Smythe Goldie as a director on 15 September 2014 (2 pages)
11 November 2014Annual return made up to 26 October 2014 no member list (11 pages)
11 November 2014Director's details changed for Sharon Lesley Spurling on 26 October 2014 (2 pages)
11 November 2014Director's details changed for Sharon Lesley Spurling on 26 October 2014 (2 pages)
11 November 2014Appointment of Ms Ann Brown as a director on 31 July 2014 (2 pages)
11 November 2014Annual return made up to 26 October 2014 no member list (11 pages)
11 November 2014Appointment of Mr Alan Brice as a director on 31 July 2014 (2 pages)
5 November 2014Director's details changed for Sheihla Naqvi Naqvi on 25 October 2014 (2 pages)
5 November 2014Director's details changed for Sheihla Naqvi Naqvi on 25 October 2014 (2 pages)
4 November 2014Termination of appointment of Mary Caroline Shaw as a director on 18 December 2013 (1 page)
4 November 2014Termination of appointment of Mary Caroline Shaw as a director on 18 December 2013 (1 page)
4 November 2014Termination of appointment of Russell Paton as a director on 27 November 2013 (1 page)
4 November 2014Termination of appointment of Russell Paton as a director on 27 November 2013 (1 page)
4 November 2014Termination of appointment of Elizabeth Gallagher as a director on 18 December 2013 (1 page)
4 November 2014Termination of appointment of Mark Butcher as a director on 25 September 2014 (1 page)
4 November 2014Termination of appointment of Elizabeth Gallagher as a director on 18 December 2013 (1 page)
4 November 2014Termination of appointment of Mark Butcher as a director on 25 September 2014 (1 page)
5 January 2014Full accounts made up to 31 March 2013 (17 pages)
5 January 2014Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Director's details changed for Shehla Naqui on 26 October 2013 (2 pages)
10 December 2013Appointment of Ms Lesley Ann Thorburn as a director (2 pages)
10 December 2013Termination of appointment of Mike Dixon as a director (1 page)
10 December 2013Director's details changed for Mr Alister Keith Swinney Brown on 24 June 2013 (2 pages)
10 December 2013Director's details changed for Mr Alister Keith Swinney Brown on 24 June 2013 (2 pages)
10 December 2013Annual return made up to 26 October 2013 no member list (10 pages)
10 December 2013Appointment of Mr Alister Keith Swinney Brown as a director (2 pages)
10 December 2013Annual return made up to 26 October 2013 no member list (10 pages)
10 December 2013Appointment of Mr Alister Keith Swinney Brown as a director (2 pages)
10 December 2013Director's details changed for Shehla Naqui on 26 October 2013 (2 pages)
10 December 2013Termination of appointment of Mike Dixon as a director (1 page)
10 December 2013Appointment of Ms Lesley Ann Thorburn as a director (2 pages)
25 January 2013Appointment of Russell Paton as a director (2 pages)
25 January 2013Termination of appointment of Rita Stringfellow as a director (1 page)
25 January 2013Termination of appointment of Asmah Baig as a director (1 page)
25 January 2013Termination of appointment of Asmah Baig as a director (1 page)
25 January 2013Annual return made up to 26 October 2012 no member list (9 pages)
25 January 2013Appointment of Shehla Naqui as a director (2 pages)
25 January 2013Termination of appointment of Katie Taylor as a director (1 page)
25 January 2013Appointment of Sharon Lesley Spurling as a director (2 pages)
25 January 2013Termination of appointment of Katie Taylor as a director (1 page)
25 January 2013Appointment of Sharon Lesley Spurling as a director (2 pages)
25 January 2013Appointment of Russell Paton as a director (2 pages)
25 January 2013Annual return made up to 26 October 2012 no member list (9 pages)
25 January 2013Termination of appointment of Rita Stringfellow as a director (1 page)
25 January 2013Appointment of Shehla Naqui as a director (2 pages)
5 January 2013Full accounts made up to 31 March 2012 (18 pages)
5 January 2013Full accounts made up to 31 March 2012 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 November 2011Termination of appointment of Jane Maughan as a director (1 page)
30 November 2011Annual return made up to 26 October 2011 no member list (9 pages)
30 November 2011Termination of appointment of Lynn Graham as a director (1 page)
30 November 2011Termination of appointment of Jane Maughan as a director (1 page)
30 November 2011Annual return made up to 26 October 2011 no member list (9 pages)
30 November 2011Termination of appointment of Lynn Graham as a director (1 page)
30 November 2011Termination of appointment of Nicholas Forbes as a director (1 page)
30 November 2011Termination of appointment of Nicholas Forbes as a director (1 page)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 November 2010Termination of appointment of Margaret Tarn as a director (1 page)
30 November 2010Appointment of Mr Nick Forbes as a director (2 pages)
30 November 2010Appointment of Mr Mark Butcher as a director (2 pages)
30 November 2010Termination of appointment of Georgina Collingwood Cameron as a director (1 page)
30 November 2010Appointment of Ms Katie Taylor as a director (2 pages)
30 November 2010Appointment of Mr Mike Dixon as a director (2 pages)
30 November 2010Appointment of Mr Nick Forbes as a director (2 pages)
30 November 2010Termination of appointment of John Greenacre as a director (1 page)
30 November 2010Director's details changed for Asmah Baig on 30 November 2010 (2 pages)
30 November 2010Annual return made up to 26 October 2010 no member list (10 pages)
30 November 2010Annual return made up to 26 October 2010 no member list (10 pages)
30 November 2010Termination of appointment of Margaret Tarn as a director (1 page)
30 November 2010Termination of appointment of John Greenacre as a director (1 page)
30 November 2010Termination of appointment of Georgina Collingwood Cameron as a director (1 page)
30 November 2010Director's details changed for Asmah Baig on 30 November 2010 (2 pages)
30 November 2010Appointment of Mr Mike Dixon as a director (2 pages)
30 November 2010Appointment of Mr Mark Butcher as a director (2 pages)
30 November 2010Appointment of Ms Katie Taylor as a director (2 pages)
24 November 2009Appointment of Mrs Lynn Graham as a director (1 page)
24 November 2009Appointment of Mrs Lynn Graham as a director (1 page)
12 November 2009Annual return made up to 26 October 2009 no member list (7 pages)
12 November 2009Annual return made up to 26 October 2009 no member list (7 pages)
11 November 2009Director's details changed for Margaret Edith Tarn on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Fergus John Currie on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mary Shaw on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Elizabeth Gallagher on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Jane Maughan on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Fergus John Currie on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Rita Stringfellow on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Elizabeth Gallagher on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Rita Stringfellow on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mary Shaw on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Greenacre on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Greenacre on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Margaret Edith Tarn on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Jane Maughan on 11 November 2009 (2 pages)
10 November 2009Termination of appointment of Elizabeth Trinder as a director (1 page)
10 November 2009Appointment of Miss Jane Maughan as a director (1 page)
10 November 2009Termination of appointment of Gillian Harwood as a secretary (1 page)
10 November 2009Termination of appointment of David Granath as a director (1 page)
10 November 2009Termination of appointment of Gillian Harwood as a director (1 page)
10 November 2009Appointment of Miss Jane Maughan as a director (1 page)
10 November 2009Termination of appointment of Gillian Harwood as a secretary (1 page)
10 November 2009Termination of appointment of Elizabeth Trinder as a director (1 page)
10 November 2009Termination of appointment of Gillian Harwood as a director (1 page)
10 November 2009Termination of appointment of David Granath as a director (1 page)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 September 2009Full accounts made up to 31 March 2009 (13 pages)
25 September 2009Full accounts made up to 31 March 2009 (13 pages)
6 February 2009Annual return made up to 26/10/08 (5 pages)
6 February 2009Annual return made up to 26/10/08 (5 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2008Director appointed georgina claire collingwood-cameron (1 page)
14 October 2008Full accounts made up to 31 March 2008 (11 pages)
14 October 2008Full accounts made up to 31 March 2008 (11 pages)
14 October 2008Director appointed georgina claire collingwood-cameron (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
19 December 2007Annual return made up to 26/10/07 (3 pages)
19 December 2007Annual return made up to 26/10/07 (3 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
26 November 2007Full accounts made up to 31 March 2007 (11 pages)
26 November 2007Full accounts made up to 31 March 2007 (11 pages)
25 April 2007Annual return made up to 26/10/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
25 April 2007Annual return made up to 26/10/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
21 September 2006Full accounts made up to 31 March 2006 (11 pages)
21 September 2006Full accounts made up to 31 March 2006 (11 pages)
3 January 2006Annual return made up to 26/10/05 (3 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Annual return made up to 26/10/05 (3 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 March 2005 (10 pages)
1 November 2005Full accounts made up to 31 March 2005 (10 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
3 December 2004Annual return made up to 26/10/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
3 December 2004Annual return made up to 26/10/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
9 September 2004Full accounts made up to 31 March 2004 (10 pages)
9 September 2004Full accounts made up to 31 March 2004 (10 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
26 February 2004Annual return made up to 26/10/03 (8 pages)
26 February 2004Director resigned (1 page)
26 February 2004Annual return made up to 26/10/03 (8 pages)
26 February 2004Director resigned (1 page)
22 August 2003Full accounts made up to 31 March 2003 (9 pages)
22 August 2003Full accounts made up to 31 March 2003 (9 pages)
1 November 2002Director resigned (1 page)
1 November 2002Annual return made up to 26/10/02 (8 pages)
1 November 2002Annual return made up to 26/10/02 (8 pages)
1 November 2002Director resigned (1 page)
24 July 2002Full accounts made up to 31 March 2002 (9 pages)
24 July 2002Full accounts made up to 31 March 2002 (9 pages)
15 November 2001Annual return made up to 26/10/01 (6 pages)
15 November 2001Annual return made up to 26/10/01 (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
9 August 2001Full accounts made up to 31 March 2001 (9 pages)
9 August 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
8 November 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 November 2000New director appointed (2 pages)
22 September 2000Full group accounts made up to 31 March 2000 (13 pages)
22 September 2000Full group accounts made up to 31 March 2000 (13 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Annual return made up to 26/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 November 1999Annual return made up to 26/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Full accounts made up to 31 March 1999 (13 pages)
4 October 1999Full accounts made up to 31 March 1999 (13 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
16 December 1998Annual return made up to 26/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1998Annual return made up to 26/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1998Full accounts made up to 31 March 1998 (13 pages)
21 July 1998Full accounts made up to 31 March 1998 (13 pages)
30 October 1997Annual return made up to 26/10/97
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Annual return made up to 26/10/97
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
12 August 1997Full accounts made up to 31 March 1997 (7 pages)
12 August 1997Full accounts made up to 31 March 1997 (7 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Annual return made up to 26/10/96 (4 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Annual return made up to 26/10/96 (4 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
21 November 1995Accounting reference date notified as 31/03 (1 page)
21 November 1995Accounting reference date notified as 31/03 (1 page)
26 October 1995Incorporation (19 pages)
26 October 1995Incorporation (19 pages)