Gateshead
NE8 1NS
Director Name | Mr Duncan George Ingram |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(26 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
Secretary Name | Ms Linda Morrissey |
---|---|
Status | Current |
Appointed | 02 May 2023(26 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
Director Name | Livability (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Martyn Anthony Eden |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Political Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Crantock Belfry Avenue Harefield Middlesex UB9 6HY |
Secretary Name | Helen Elizabeth Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Ronald Bailey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 2003) |
Role | Security Consultant |
Correspondence Address | 21 Kitwood Drive Lower Earley Reading Berkshire RG6 3TA |
Director Name | Mr John Robert Victor Clifton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 January 2006) |
Role | Deputy Director Social Service |
Country of Residence | England |
Correspondence Address | 19 Northlands Gardens Southampton Hampshire SO15 2NL |
Director Name | Brian George Coulter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(3 days after company formation) |
Appointment Duration | 3 years (resigned 31 January 2000) |
Role | Chief Executive |
Correspondence Address | 50 Richmond Avenue Lisburn County Antrim BT28 2DL Northern Ireland |
Director Name | Valerie Harris |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(3 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 18 February 1997) |
Role | Housewife |
Correspondence Address | Bishops Manor Southwell Nottinghamshire NG25 0JR |
Director Name | Rev Peter John Levell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Chief Executive |
Correspondence Address | 23 Mountside Guildford Surrey GU2 4JD |
Director Name | Larry Charles Darmanin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2003) |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Aubins Avenue Southampton Hampshire SO19 8NU |
Director Name | Anita Carol Lee |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2004) |
Role | Occupational Therapist |
Correspondence Address | 6 Ashchurch Close Cardiff CF4 1BW Wales |
Director Name | Mr Paul William Ashton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr Graham John Beckett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Timothy Adams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 November 2011) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Northfield Road Headington Oxford Oxfordshire OX3 9EW |
Director Name | Mr David Kenneth Kratt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr Thomas John Cordrey |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 April 2015) |
Role | Trainee Barrister |
Country of Residence | GBR |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr Mark Anthony Featherstone |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 September 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr David John Bentley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(13 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 04 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ms Deborah Jane Glenn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2013) |
Role | Management Consultant/Interim Manager |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr Andrew David Bodkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(16 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 12 May 2014) |
Role | Area Managing Director |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Lord Donald Thomas Younger Curry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2016) |
Role | Working Peer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr Michael Joseph Ledden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Secretary Name | Mr Geoffrey Gordon Wilson |
---|---|
Status | Resigned |
Appointed | 15 July 2014(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Secretary Name | Mrs Calister Munjeri |
---|---|
Status | Resigned |
Appointed | 12 January 2016(18 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 May 2016) |
Role | Company Director |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mrs Caroline Davina Armitage |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Michael Peter Anthony Langworth |
---|---|
Status | Resigned |
Appointed | 11 May 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Stephanie Boyce |
---|---|
Status | Resigned |
Appointed | 15 January 2018(20 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ms Sally Victoria Chivers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2020) |
Role | Detective Chief Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Alex Botha |
---|---|
Status | Resigned |
Appointed | 01 August 2018(21 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Ms Erica Ross Wilkinson |
---|---|
Status | Resigned |
Appointed | 29 January 2019(22 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ms Kate Margaret Clare |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Mark Ian Harvey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Status | Resigned |
Appointed | 15 April 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2021) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Michael Langworth |
---|---|
Status | Resigned |
Appointed | 14 September 2021(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2023) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage Livability Uk London SE10 0ER |
Director Name | Mr Olumuyiwa Ayodele Laleye |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Nigerian,British |
Status | Resigned |
Appointed | 09 May 2022(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Website | www.prospects.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9508781 |
Telephone region | Reading |
Registered Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,184,920 |
Net Worth | £3,342,806 |
Cash | £383,005 |
Current Liabilities | £842,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
11 May 2016 | Delivered on: 18 May 2016 Persons entitled: Livability Classification: A registered charge Outstanding |
---|---|
9 May 2016 | Delivered on: 27 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: T/No WA902970. Outstanding |
10 February 2016 | Delivered on: 23 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: T/No BK89550. Outstanding |
5 January 2011 | Delivered on: 7 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bethany house 32 llanthewy road newport together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 November 1997 | Delivered on: 12 November 1997 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a llys aled marl lane deganwy. Outstanding |
10 November 1997 | Delivered on: 12 November 1997 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plas lluest llanbadarn fawr aberystwyth. Outstanding |
10 November 1997 | Delivered on: 12 November 1997 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a york house bayston hill shrewsbury shropshire. Outstanding |
31 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 19 January 2024 (1 page) |
31 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
11 May 2023 | Termination of appointment of Michael Langworth as a secretary on 2 May 2023 (1 page) |
11 May 2023 | Appointment of Ms Linda Morrissey as a secretary on 2 May 2023 (2 pages) |
16 February 2023 | Appointment of Mr Duncan George Ingram as a director on 8 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page) |
31 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
19 May 2022 | Termination of appointment of Kate Margaret Clare as a director on 9 May 2022 (1 page) |
9 May 2022 | Appointment of Mr John Harris Robinson as a director on 9 May 2022 (2 pages) |
9 May 2022 | Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 9 May 2022 (2 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
3 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
19 October 2021 | Termination of appointment of Mark Ian Harvey as a secretary on 14 September 2021 (1 page) |
19 October 2021 | Appointment of Mr Michael Langworth as a secretary on 14 September 2021 (2 pages) |
15 October 2021 | Full accounts made up to 31 March 2020 (19 pages) |
8 October 2021 | Termination of appointment of Mark Ian Harvey as a director on 14 September 2021 (1 page) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
16 April 2020 | Appointment of Mr Mark Ian Harvey as a secretary on 15 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Sally Victoria Chivers as a director on 15 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Mark Ian Harvey as a director on 15 April 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
5 November 2019 | Director's details changed for Ms Kate Margaret Clare on 5 November 2019 (2 pages) |
9 September 2019 | Appointment of Ms Kate Margaret Clare as a director on 28 June 2019 (2 pages) |
9 September 2019 | Termination of appointment of David John Bentley as a director on 4 July 2019 (1 page) |
9 September 2019 | Cessation of David John Bentley as a person with significant control on 4 July 2019 (1 page) |
9 September 2019 | Cessation of Caroline Davina Armitage as a person with significant control on 28 July 2018 (1 page) |
8 July 2019 | Termination of appointment of Erica Ross Wilkinson as a secretary on 8 July 2019 (1 page) |
11 February 2019 | Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page) |
11 February 2019 | Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
3 August 2018 | Appointment of Ms Sally Victoria Chivers as a director on 25 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Caroline Davina Armitage as a director on 25 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page) |
2 August 2018 | Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Michael Peter Anthony Langworth as a secretary on 15 January 2018 (1 page) |
14 December 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
14 December 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
21 August 2017 | Satisfaction of charge 1 in full (1 page) |
21 August 2017 | Satisfaction of charge 033056580005 in full (1 page) |
21 August 2017 | Satisfaction of charge 033056580007 in full (1 page) |
21 August 2017 | Satisfaction of charge 3 in full (1 page) |
21 August 2017 | Satisfaction of charge 3 in full (1 page) |
21 August 2017 | Satisfaction of charge 033056580007 in full (1 page) |
21 August 2017 | Satisfaction of charge 033056580006 in full (1 page) |
21 August 2017 | Satisfaction of charge 033056580005 in full (1 page) |
21 August 2017 | Satisfaction of charge 033056580006 in full (1 page) |
21 August 2017 | Satisfaction of charge 4 in full (2 pages) |
21 August 2017 | Satisfaction of charge 2 in full (1 page) |
21 August 2017 | Satisfaction of charge 4 in full (2 pages) |
21 August 2017 | Satisfaction of charge 1 in full (1 page) |
21 August 2017 | Satisfaction of charge 2 in full (1 page) |
11 May 2017 | All of the property or undertaking no longer forms part of charge 3 (1 page) |
11 May 2017 | All of the property or undertaking no longer forms part of charge 3 (1 page) |
24 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
13 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
13 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
24 November 2016 | Registered office address changed from 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL to 6 Mitre Passage London SE10 0ER on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL to 6 Mitre Passage London SE10 0ER on 24 November 2016 (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Registration of charge 033056580006, created on 9 May 2016
|
27 May 2016 | Registration of charge 033056580006, created on 9 May 2016
|
27 May 2016 | Resolutions
|
18 May 2016 | Registration of charge 033056580007, created on 11 May 2016 (23 pages) |
18 May 2016 | Registration of charge 033056580007, created on 11 May 2016 (23 pages) |
16 May 2016 | Termination of appointment of Craig Rowland as a director on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Elizabeth Ann Tilly as a director on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Elizabeth Ann Tilly as a director on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Sheila Mckell Stephen as a director on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Sheila Mckell Stephen as a director on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Craig Rowland as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Donald Thomas Younger Curry as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Livability as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Graham Robert Gerard Worsfold as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Mrs Caroline Davina Armitage as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Donald Thomas Younger Curry as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Graham Robert Gerard Worsfold as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Donald Thomas Younger Curry as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Mrs Caroline Davina Armitage as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Livability as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Donald Thomas Younger Curry as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page) |
13 April 2016 | Termination of appointment of Richard Ian Wilson as a director on 18 October 2015 (1 page) |
13 April 2016 | Termination of appointment of Richard Ian Wilson as a director on 18 October 2015 (1 page) |
31 March 2016 | Annual return made up to 22 January 2016 no member list (8 pages) |
31 March 2016 | Annual return made up to 22 January 2016 no member list (8 pages) |
23 February 2016 | Registration of charge 033056580005, created on 10 February 2016
|
23 February 2016 | Registration of charge 033056580005, created on 10 February 2016
|
22 January 2016 | Secretary's details changed for Mrs Calister Munbjeri on 12 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page) |
22 January 2016 | Appointment of Mrs Calister Munbjeri as a secretary on 12 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page) |
22 January 2016 | Secretary's details changed for Mrs Calister Munbjeri on 12 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Calister Munbjeri as a secretary on 12 January 2016 (2 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
8 October 2015 | Termination of appointment of Thomas John Cordrey as a director on 6 April 2015 (1 page) |
8 October 2015 | Termination of appointment of Thomas John Cordrey as a director on 6 April 2015 (1 page) |
8 October 2015 | Termination of appointment of Thomas John Cordrey as a director on 6 April 2015 (1 page) |
18 February 2015 | Annual return made up to 22 January 2015 no member list (6 pages) |
18 February 2015 | Annual return made up to 22 January 2015 no member list (6 pages) |
17 February 2015 | Appointment of Mr Richard Ian Wilson as a director on 1 December 2014 (2 pages) |
17 February 2015 | Appointment of Mr Craig Rowland as a director on 2 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Craig Rowland as a director on 2 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Mark Anthony Featherstone as a director on 29 September 2014 (1 page) |
17 February 2015 | Appointment of Mr Craig Rowland as a director on 2 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Richard Ian Wilson as a director on 1 December 2014 (2 pages) |
17 February 2015 | Appointment of Mr Richard Ian Wilson as a director on 1 December 2014 (2 pages) |
17 February 2015 | Termination of appointment of Mark Anthony Featherstone as a director on 29 September 2014 (1 page) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
16 December 2014 | Appointment of Mr Geoffrey Gordon Wilson as a secretary on 15 July 2014 (2 pages) |
16 December 2014 | Appointment of Mr Geoffrey Gordon Wilson as a secretary on 15 July 2014 (2 pages) |
13 May 2014 | Termination of appointment of Andrew Bodkin as a director (1 page) |
13 May 2014 | Termination of appointment of Andrew Bodkin as a director (1 page) |
9 May 2014 | Termination of appointment of Helen Preece as a secretary (1 page) |
9 May 2014 | Termination of appointment of Helen Preece as a secretary (1 page) |
15 April 2014 | Appointment of Mr Michael Joseph Ledden as a director (2 pages) |
15 April 2014 | Appointment of Mr Michael Joseph Ledden as a director (2 pages) |
15 April 2014 | Appointment of Mr Graham Robert Gerard Worsfold as a director (2 pages) |
15 April 2014 | Appointment of Mr Graham Robert Gerard Worsfold as a director (2 pages) |
8 April 2014 | Appointment of Lord Donald Thomas Younger Curry as a director (2 pages) |
8 April 2014 | Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages) |
8 April 2014 | Appointment of Lord Donald Thomas Younger Curry as a director (2 pages) |
8 April 2014 | Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Paul Ashton as a director (1 page) |
8 April 2014 | Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Mark Anthony Featherstone on 8 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Paul Ashton as a director (1 page) |
8 April 2014 | Termination of appointment of Ian Simpson as a director (1 page) |
8 April 2014 | Termination of appointment of Ian Simpson as a director (1 page) |
24 January 2014 | Annual return made up to 22 January 2014 no member list (7 pages) |
24 January 2014 | Annual return made up to 22 January 2014 no member list (7 pages) |
19 December 2013 | Termination of appointment of Graham Beckett as a director (1 page) |
19 December 2013 | Termination of appointment of Graham Beckett as a director (1 page) |
17 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
17 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
14 May 2013 | Termination of appointment of Graham Worsfold as a director (1 page) |
14 May 2013 | Termination of appointment of Graham Worsfold as a director (1 page) |
14 May 2013 | Appointment of Mr Andrew Bodkin as a director (2 pages) |
14 May 2013 | Termination of appointment of Deborah Glenn as a director (1 page) |
14 May 2013 | Termination of appointment of Deborah Glenn as a director (1 page) |
14 May 2013 | Appointment of Mr Andrew Bodkin as a director (2 pages) |
15 February 2013 | Annual return made up to 22 January 2013 no member list (8 pages) |
15 February 2013 | Annual return made up to 22 January 2013 no member list (8 pages) |
17 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
17 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
5 July 2012 | Appointment of Mr Ian Richard Simpson as a director (2 pages) |
5 July 2012 | Appointment of Mr Ian Richard Simpson as a director (2 pages) |
16 February 2012 | Annual return made up to 22 January 2012 no member list (8 pages) |
16 February 2012 | Annual return made up to 22 January 2012 no member list (8 pages) |
9 November 2011 | Termination of appointment of Timothy Adams as a director (1 page) |
9 November 2011 | Termination of appointment of Timothy Adams as a director (1 page) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
4 February 2011 | Annual return made up to 22 January 2011 no member list (8 pages) |
4 February 2011 | Annual return made up to 22 January 2011 no member list (8 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 November 2010 | Termination of appointment of John Watson as a director (1 page) |
19 November 2010 | Termination of appointment of John Watson as a director (1 page) |
18 November 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
18 November 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
13 August 2010 | Termination of appointment of David Kratt as a director (1 page) |
13 August 2010 | Termination of appointment of David Kratt as a director (1 page) |
20 July 2010 | Appointment of Miss Deborah Jane Glenn as a director (2 pages) |
20 July 2010 | Appointment of Miss Deborah Jane Glenn as a director (2 pages) |
19 July 2010 | Appointment of Mr David John Bentley as a director (2 pages) |
19 July 2010 | Appointment of Mr David John Bentley as a director (2 pages) |
17 February 2010 | Director's details changed for Mark Anthony Featherstone on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mark Anthony Featherstone on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 22 January 2010 no member list (7 pages) |
17 February 2010 | Director's details changed for Timothy Adams on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 22 January 2010 no member list (7 pages) |
17 February 2010 | Director's details changed for Timothy Adams on 17 February 2010 (2 pages) |
12 January 2010 | Director's details changed for David Kenneth Kratt on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Kenneth Kratt on 12 January 2010 (2 pages) |
30 October 2009 | Director's details changed for Graham John Beckett on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham John Beckett on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sheila Stephen on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sheila Stephen on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham John Beckett on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham John Beckett on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Thomas Cordrey on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Elizabeth Tilly on 21 October 2009 (2 pages) |
21 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
21 October 2009 | Director's details changed for Graham Robert Gerard Worsfold on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul William Ashton on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Derek Polley on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Derek Polley on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Helen Elizabeth Preece on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Helen Elizabeth Preece on 21 October 2009 (1 page) |
21 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
21 October 2009 | Director's details changed for Elizabeth Tilly on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Thomas Cordrey on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul William Ashton on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Robert Gerard Worsfold on 21 October 2009 (2 pages) |
9 September 2009 | Director's change of particulars / thomas cordrey / 07/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / thomas cordrey / 07/09/2009 (1 page) |
21 May 2009 | Memorandum and Articles of Association (14 pages) |
21 May 2009 | Memorandum and Articles of Association (14 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
9 February 2009 | Annual return made up to 22/01/09 (5 pages) |
9 February 2009 | Annual return made up to 22/01/09 (5 pages) |
19 November 2008 | Director's change of particulars / timothy adams / 20/10/2008 (1 page) |
19 November 2008 | Director's change of particulars / timothy adams / 20/10/2008 (1 page) |
16 September 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
16 September 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
15 May 2008 | Director appointed derek polley (2 pages) |
15 May 2008 | Director appointed derek polley (2 pages) |
23 January 2008 | Annual return made up to 22/01/08 (3 pages) |
23 January 2008 | Annual return made up to 22/01/08 (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
24 September 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
24 September 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
2 February 2007 | Annual return made up to 22/01/07 (3 pages) |
2 February 2007 | Annual return made up to 22/01/07 (3 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | Full accounts made up to 31 March 2006 (25 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (25 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
7 March 2006 | Annual return made up to 22/01/06
|
7 March 2006 | Annual return made up to 22/01/06
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
26 September 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
26 September 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
11 February 2005 | Annual return made up to 22/01/05 (7 pages) |
11 February 2005 | Annual return made up to 22/01/05 (7 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
20 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
20 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
12 February 2004 | Annual return made up to 22/01/04 (7 pages) |
12 February 2004 | Annual return made up to 22/01/04 (7 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
28 September 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
28 September 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
21 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Director's particulars changed (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: po box 351 10 eaton place reading berkshire RG1 7LP (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: po box 351 10 eaton place reading berkshire RG1 7LP (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
6 February 2003 | Annual return made up to 22/01/03
|
6 February 2003 | Annual return made up to 22/01/03
|
21 November 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
21 November 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
13 February 2002 | Annual return made up to 22/01/02
|
13 February 2002 | Annual return made up to 22/01/02
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
8 October 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
8 October 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
19 February 2001 | Annual return made up to 22/01/01 (6 pages) |
19 February 2001 | Annual return made up to 22/01/01 (6 pages) |
6 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
6 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
4 February 2000 | Annual return made up to 22/01/00 (6 pages) |
4 February 2000 | Annual return made up to 22/01/00 (6 pages) |
16 July 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
16 July 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
28 January 1999 | Annual return made up to 22/01/99 (8 pages) |
28 January 1999 | Annual return made up to 22/01/99 (8 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
4 August 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
4 August 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
27 January 1998 | Annual return made up to 22/01/98 (6 pages) |
27 January 1998 | Annual return made up to 22/01/98 (6 pages) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
13 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
13 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
22 January 1997 | Incorporation (19 pages) |
22 January 1997 | Incorporation (19 pages) |