Drum Industrial Estate
Chester-Le-Street
County Durham
DH2 1AG
Director Name | Mr Glenn Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 7/9 First Avenue Drum Industrial Estate Chester-Le-Street County Durham DH2 1AG |
Secretary Name | Mr Peter John Maclellan |
---|---|
Status | Current |
Appointed | 07 June 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 7/9 First Avenue Drum Industrial Estate Chester-Le-Street County Durham DH2 1AG |
Director Name | Ms Jennifer Ann Sewel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 7/9 First Avenue Drum Industrial Estate Chester-Le-Street County Durham DH2 1AG |
Director Name | Mr William Hall Sawyer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7/9 First Avenue Drum Industrial Estate Chester-Le-Street County Durham DH2 1AG |
Director Name | Richard Austin Briggs |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 21 Ferens Close Durham County Durham DH1 1JX |
Director Name | Dr John Richard Claydon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 23 Church Wynd Sherburn Durham County Durham DH6 1QU |
Director Name | John George Winskill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Marys Close Shincliffe Durham County Durham DH1 2ND |
Director Name | John Roland McManners |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Freelance Writer |
Country of Residence | England |
Correspondence Address | 15 Frosterley Close Newton Hill Durham County Durham DH1 5SN |
Director Name | Bernard Marie Andre Ghislain Piette |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Computer Officer |
Correspondence Address | 176 Canterbury Road Newton Hall Durham County Durham DH1 5NF |
Secretary Name | John George Winskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Marys Close Shincliffe Durham County Durham DH1 2ND |
Secretary Name | Richard Austin Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 November 1999) |
Role | Retired |
Correspondence Address | 21 Ferens Close Durham County Durham DH1 1JX |
Director Name | Paul John Kelly |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 April 2007) |
Role | Business Dev Mgr |
Correspondence Address | 1 Edlingham Road Durham County Durham DH1 5YS |
Secretary Name | Mr Richard Hugh Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 12 months (resigned 28 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 St Cuthberts Way Sherburn Durham County Durham DH6 1RH |
Director Name | Mr Richard Hugh Langdon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 St Cuthberts Way Sherburn Durham County Durham DH6 1RH |
Director Name | Alan Harvey Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2008) |
Role | Solicitor |
Correspondence Address | Stone Lea Durham Moor Durham City Durham DH1 5EU |
Director Name | Mrs Frances Margaret Dobson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brancepeth Castle Brancepeth Village Durham DH7 8DF |
Director Name | Rev Sheila Bamber |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2010) |
Role | Diocesan Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 1a Achurch Parade Sacriston Durham DH1 5FE |
Director Name | Alan Whittaker Parker |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 2012) |
Role | Offshore Maintenance Engineeri |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Crescent Stillington Stockton On Tees Cleveland TS21 1JF |
Director Name | Christina Ord Taylor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19c Church Street Durham County Durham DH1 3DQ |
Director Name | Mr John Malcolm Lamb |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2010) |
Role | Recruitment For The Fsb |
Country of Residence | England |
Correspondence Address | 102 Rothbury Road Newton Hall Durham County Durham DH1 5QB |
Director Name | John George Winskill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Marys Close Shincliffe Durham County Durham DH1 2ND |
Director Name | Miss Christina Janet Campbell Thomas |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2012) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Mr Peter John Maclellan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Mrs Sandra Dawn Lacey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2012) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Mr Howard Andrew Bray |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 August 2019) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Mrs Isla Alexandra Jean Biggs |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2015) |
Role | Debt Advisor |
Country of Residence | England |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Mrs Dawn Yvonne Shearsmith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 February 2014) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Mr Thomas Barnabus Bray |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 March 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Ms Caroline Mary Molloy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2017) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Mr Peter Brookes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(16 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 August 2019) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Mr Steven George Brooke |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Dr Mark Johnston Sacco |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Salisbury Road Durham DH1 5QT |
Director Name | Mr Dennis Philip |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2022) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Unit 7/9 First Avenue Drum Industrial Estate Chester-Le-Street County Durham DH2 1AG |
Website | www.durhamchristianpartnership.org.uk/ |
---|---|
Telephone | 0191 3038623 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 7/9 First Avenue Drum Industrial Estate Chester-Le-Street County Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £64,595 |
Cash | £58,934 |
Current Liabilities | £4,572 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
---|---|
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
28 February 2023 | Secretary's details changed for Mr Peter John Maclellan on 27 February 2023 (1 page) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (26 pages) |
3 August 2022 | Termination of appointment of Dennis Philip as a director on 1 August 2022 (1 page) |
3 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
21 February 2022 | Director's details changed for Mrs Christine Jameson-Gates on 21 February 2022 (2 pages) |
16 December 2021 | Memorandum and Articles of Association (26 pages) |
16 December 2021 | Resolutions
|
15 December 2021 | Registered office address changed from 42 Salisbury Road Durham DH1 5QT to Unit 7/9 First Avenue Drum Industrial Estate Chester-Le-Street County Durham DH2 1AG on 15 December 2021 (1 page) |
8 December 2021 | Appointment of Mr William Hall Sawyer as a director on 30 November 2021 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (28 pages) |
13 July 2021 | Appointment of Ms Jennifer Ann Sewel as a director on 1 July 2021 (2 pages) |
23 March 2021 | Termination of appointment of Thomas Barnabus Bray as a director on 17 March 2021 (1 page) |
3 March 2021 | Register inspection address has been changed from Mile House Bridge End Chester Le Street DH3 3RA England to Unit 7/9 Drum Industrial Estate Chester Le Street DH2 1AG (1 page) |
2 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
17 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
15 October 2019 | Appointment of Professor Dennis Philip as a director on 2 October 2019 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
30 August 2019 | Termination of appointment of Mark Johnston Sacco as a director on 27 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Howard Andrew Bray as a director on 27 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Peter Brookes as a director on 27 August 2019 (1 page) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
8 March 2018 | Register inspection address has been changed from 3 Fram Well House Framwelgate Durham DH1 5SU England to Mile House Bridge End Chester Le Street DH3 3RA (1 page) |
29 September 2017 | Termination of appointment of Caroline Mary Molloy as a director on 22 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Mark Johnston Sacco as a director on 21 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Mark Johnston Sacco as a director on 21 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Caroline Mary Molloy as a director on 22 September 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Appointment of Mr Peter John Maclellan as a secretary on 7 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Steven George Brooke as a director on 7 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Steven George Brooke as a director on 7 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Peter John Maclellan as a secretary on 7 June 2016 (2 pages) |
18 May 2016 | Statement of company's objects (2 pages) |
18 May 2016 | Statement of company's objects (2 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
11 March 2016 | Annual return made up to 25 February 2016 no member list (7 pages) |
11 March 2016 | Appointment of Mr Steven George Brooke as a director on 22 May 2015 (2 pages) |
11 March 2016 | Annual return made up to 25 February 2016 no member list (7 pages) |
11 March 2016 | Appointment of Mr Steven George Brooke as a director on 22 May 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 25 February 2015 no member list (5 pages) |
16 March 2015 | Annual return made up to 25 February 2015 no member list (5 pages) |
2 March 2015 | Termination of appointment of Peter John Maclellan as a director on 16 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Dawn Yvonne Shearsmith as a director on 28 February 2014 (1 page) |
2 March 2015 | Termination of appointment of Dawn Yvonne Shearsmith as a director on 28 February 2014 (1 page) |
2 March 2015 | Appointment of Ms Caroline Mary Molloy as a director on 16 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Peter Brookes as a director on 26 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Peter John Maclellan as a director on 16 December 2014 (1 page) |
2 March 2015 | Appointment of Mr Peter Brookes as a director on 26 February 2015 (2 pages) |
2 March 2015 | Appointment of Ms Caroline Mary Molloy as a director on 16 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Isla Alexandra Jean Biggs as a director on 6 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Isla Alexandra Jean Biggs as a director on 6 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Isla Alexandra Jean Biggs as a director on 6 January 2015 (1 page) |
19 September 2014 | Appointment of Mr Thomas Barnabus Bray as a director on 27 May 2014 (2 pages) |
19 September 2014 | Appointment of Mr Thomas Barnabus Bray as a director on 27 May 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Termination of appointment of Dawn Shearsmith as a director (1 page) |
5 March 2014 | Termination of appointment of Dawn Shearsmith as a director (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Director's details changed for Mary Christine Cumming on 1 April 2012 (2 pages) |
28 February 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Director's details changed for Mary Christine Cumming on 1 April 2012 (2 pages) |
28 February 2014 | Appointment of Mrs Dawn Yvonne Shearsmith as a director (2 pages) |
28 February 2014 | Appointment of Mrs Dawn Yvonne Shearsmith as a director (2 pages) |
28 February 2014 | Director's details changed for Mary Christine Cumming on 1 April 2012 (2 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
4 June 2013 | Appointment of Mrs Dawn Yvonne Shearsmith as a director (2 pages) |
4 June 2013 | Appointment of Mrs Dawn Yvonne Shearsmith as a director (2 pages) |
4 March 2013 | Annual return made up to 25 February 2013 no member list (4 pages) |
4 March 2013 | Annual return made up to 25 February 2013 no member list (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
16 April 2012 | Annual return made up to 25 February 2012 no member list (7 pages) |
16 April 2012 | Annual return made up to 25 February 2012 no member list (7 pages) |
15 April 2012 | Termination of appointment of Sandra Lacey as a director (1 page) |
15 April 2012 | Termination of appointment of Alan Parker as a director (1 page) |
15 April 2012 | Termination of appointment of Christina Thomas as a director (1 page) |
15 April 2012 | Termination of appointment of Christina Thomas as a director (1 page) |
15 April 2012 | Termination of appointment of Alan Parker as a director (1 page) |
15 April 2012 | Termination of appointment of Sandra Lacey as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
22 September 2011 | Appointment of Mrs Isla Alexandra Jean Biggs as a director (2 pages) |
22 September 2011 | Termination of appointment of Christina Taylor as a director (1 page) |
22 September 2011 | Termination of appointment of Christina Taylor as a director (1 page) |
22 September 2011 | Appointment of Mr Glenn Jones as a director (2 pages) |
22 September 2011 | Appointment of Mr Glenn Jones as a director (2 pages) |
22 September 2011 | Appointment of Mrs Isla Alexandra Jean Biggs as a director (2 pages) |
22 March 2011 | Annual return made up to 25 February 2011 no member list (7 pages) |
22 March 2011 | Annual return made up to 25 February 2011 no member list (7 pages) |
3 November 2010 | Termination of appointment of Richard Langdon as a secretary (1 page) |
3 November 2010 | Registered office address changed from 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH on 3 November 2010 (1 page) |
3 November 2010 | Termination of appointment of Richard Langdon as a secretary (1 page) |
3 November 2010 | Registered office address changed from 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH on 3 November 2010 (1 page) |
5 October 2010 | Memorandum and Articles of Association (28 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
5 October 2010 | Memorandum and Articles of Association (28 pages) |
27 September 2010 | Termination of appointment of Sheila Bamber as a director (1 page) |
27 September 2010 | Termination of appointment of Sheila Bamber as a director (1 page) |
26 September 2010 | Appointment of Miss Christina Janet Campbell Thomas as a director (2 pages) |
26 September 2010 | Appointment of Mr Peter John Maclellan as a director (2 pages) |
26 September 2010 | Termination of appointment of John Winskill as a director (1 page) |
26 September 2010 | Termination of appointment of Sheila Bamber as a director (1 page) |
26 September 2010 | Termination of appointment of John Winskill as a director (1 page) |
26 September 2010 | Termination of appointment of John Claydon as a director (1 page) |
26 September 2010 | Termination of appointment of Sheila Bamber as a director (1 page) |
26 September 2010 | Appointment of Mrs Sandra Dawn Lacey as a director (2 pages) |
26 September 2010 | Termination of appointment of Richard Langdon as a director (1 page) |
26 September 2010 | Termination of appointment of John Claydon as a director (1 page) |
26 September 2010 | Appointment of Mr Peter John Maclellan as a director (2 pages) |
26 September 2010 | Termination of appointment of John Lamb as a director (1 page) |
26 September 2010 | Appointment of Mr Howard Andrew Bray as a director (2 pages) |
26 September 2010 | Appointment of Mrs Sandra Dawn Lacey as a director (2 pages) |
26 September 2010 | Appointment of Miss Christina Janet Campbell Thomas as a director (2 pages) |
26 September 2010 | Appointment of Mr Howard Andrew Bray as a director (2 pages) |
26 September 2010 | Termination of appointment of John Lamb as a director (1 page) |
26 September 2010 | Termination of appointment of Richard Langdon as a director (1 page) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
3 March 2010 | Director's details changed for Alan Whittaker Parker on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Rev Sheila Bamber on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Christina Ord Taylor on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for John Malcolm Lamb on 25 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 25 February 2010 no member list (6 pages) |
3 March 2010 | Director's details changed for Alan Whittaker Parker on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for John Malcolm Lamb on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Christina Ord Taylor on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mary Christine Cumming on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for John George Winskill on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Rev Sheila Bamber on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for John George Winskill on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mary Christine Cumming on 25 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 25 February 2010 no member list (6 pages) |
13 August 2009 | Director appointed john george winskill (2 pages) |
13 August 2009 | Director appointed john george winskill (2 pages) |
6 August 2009 | Director appointed mary christine cumming (2 pages) |
6 August 2009 | Director appointed mary christine cumming (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from the care takers centre 28 north road durham city durham DH1 4SG (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the care takers centre 28 north road durham city durham DH1 4SG (1 page) |
25 March 2009 | Annual return made up to 25/02/09 (4 pages) |
25 March 2009 | Annual return made up to 25/02/09 (4 pages) |
24 March 2009 | Appointment terminated director frances dobson (1 page) |
24 March 2009 | Appointment terminated director frances dobson (1 page) |
18 June 2008 | Director appointed john malcolm lamb (2 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
18 June 2008 | Director appointed john malcolm lamb (2 pages) |
18 June 2008 | Appointment terminated director alan smith (1 page) |
18 June 2008 | Appointment terminated director alan smith (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
24 March 2008 | Annual return made up to 25/02/08 (4 pages) |
24 March 2008 | Annual return made up to 25/02/08 (4 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
22 March 2007 | Annual return made up to 25/02/07 (6 pages) |
22 March 2007 | Annual return made up to 25/02/07 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (15 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (15 pages) |
17 March 2006 | Annual return made up to 25/02/06
|
17 March 2006 | Annual return made up to 25/02/06
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (16 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (16 pages) |
29 March 2005 | Annual return made up to 25/02/05 (6 pages) |
29 March 2005 | Annual return made up to 25/02/05 (6 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
17 May 2004 | Annual return made up to 25/02/04
|
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Annual return made up to 25/02/04
|
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: c/o richard langdon solicitors 1 saint johns road, meadowfield indust, durham county durham DH7 8TZ (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: c/o richard langdon solicitors 1 saint johns road, meadowfield indust, durham county durham DH7 8TZ (1 page) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
24 March 2003 | Annual return made up to 25/02/03
|
24 March 2003 | Annual return made up to 25/02/03
|
23 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
23 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
27 March 2002 | Annual return made up to 25/02/02 (5 pages) |
27 March 2002 | Annual return made up to 25/02/02 (5 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 May 2001 | New director appointed (2 pages) |
2 March 2001 | Annual return made up to 25/02/01 (5 pages) |
2 March 2001 | Annual return made up to 25/02/01 (5 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 March 2000 | Annual return made up to 25/02/00 (5 pages) |
22 March 2000 | Annual return made up to 25/02/00 (5 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: brancepeth castle durham county durham DH7 8DF (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: brancepeth castle durham county durham DH7 8DF (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Memorandum and Articles of Association (5 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Memorandum and Articles of Association (5 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
22 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
22 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
25 February 1999 | Incorporation (31 pages) |
25 February 1999 | Incorporation (31 pages) |