Company NameThe Mea Trust
Company StatusActive
Company Number03721573
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William McKay
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Stephen Thomas Gilroy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr James Lane
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleTraining Director
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(19 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Jill Urron
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(20 years after company formation)
Appointment Duration5 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Secretary NameMiss Karla Sweeney
StatusCurrent
Appointed01 April 2019(20 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Teresa Mary Cairns
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleGarden Designer
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Simon David Bowett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(22 years after company formation)
Appointment Duration3 years, 1 month
RoleRegistered Manager
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameDr Henry Angus Armstrong
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleGeneral Practitioner
Correspondence AddressHall Hill Farm
Longframlington
Northumberland
NE65 8AD
Director NameCarole Anne Howells
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address20 Plessey Terrace
Newcastle Upon Tyne
Tyne & Wear
NE7 7DJ
Director NameMr Kenneth James Hilton
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleRetired Chartered Accountant
Correspondence Address26 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameGeorge Charles Hepburn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleNon-Executive Director Norther
Correspondence AddressHigh Mickley House
High Mickley
Stocksfield
Northumberland
NE43 7LU
Director NameMr Peter William Fall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address51 Dulverton Court
Adderstone Crescent Jesmond
Newcastle Upon Tyne
NE2 2HS
Director NameMrs Marian Border
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Rectory Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AL
Director NameMr Joseph Gibson Banks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleRisk Assessment Consultant
Country of ResidenceEngland
Correspondence Address21 Clifton Court
Kingston Park
Newcastle Upon Tyne
NE3 2YE
Secretary NameDiane Margaret Lennon
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameDerek William Malcolm
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2001)
RoleMental Health Home Manager
Correspondence Address14 McKendrick Villas
Newcastle Upon Tyne
Tyne & Wear
NE5 3AB
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Director NameMarion Mullen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2010)
RoleCharity Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NamePeter Ellis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2010)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameTerence David Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 December 2008)
RoleCharity Worker
Correspondence Address29 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EN
Director NameMr Nicholas Iain Forbes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 13 December 2011)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameAva Madon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 July 2007)
RoleSolicitor
Correspondence Address49 Elsdon Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HY
Director NameProf Patrick Lavery
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 December 2014)
RoleNHS Trust Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameSusan Jayne Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 2009)
RoleAccountant
Correspondence Address3 Plane Trees Keenley
Hexham
Northumberland
NE47 9NT
Director NameMrs Joanne Davison
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameLorna Denise Bland
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 21 October 2009)
RoleWelfare To Work
Correspondence Address19 Brockley Street
Sunderland
Tyne And Wear
SR5 4EL
Director NameMs Susan Pearson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr David Michael Furniss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(10 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Secretary NameMrs Ann Petrice Wynn
StatusResigned
Appointed01 June 2011(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 2019)
RoleCompany Director
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Ian Alan Burke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(12 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2022)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Felicity Ann Mendelson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 2018)
RoleAdult Learning Tutor
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Gabrielle Suzanne Mandell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed18 September 2012(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2023)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMiss Lisa Charlton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(14 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 February 2022)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Frank David Holborn
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2015(16 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMiss Rosemary Clare Hogg
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(19 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS

Contact

Websitewww.meahouse.org.uk/
Telephone0191 2303305
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£448,405
Net Worth£2,793,037
Cash£456,168
Current Liabilities£69,942

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

30 May 2023Delivered on: 31 May 2023
Persons entitled: Newcastle Building Society

Classification: A registered charge
Particulars: The property known as mea house, ellison place newcastle upon tyne NE1 8XS comprised in a lease dated 30 may 2023 made between (1) the council of the city of newcastle upon tyne and (2) the mea trust.
Outstanding
8 December 2000Delivered on: 12 December 2000
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of an part of the property k/a mea house, ellison place, newcastle.
Outstanding
8 December 2000Delivered on: 12 December 2000
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mea house, ellison place, newcastle upon tyne together with all buildings erections fixtures fittings and fixed plant and machinery and materials. Assigns the goodwill of the business and the benefit of all licences.
Outstanding
8 December 2000Delivered on: 12 December 2000
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking of the company and all its property, assets and rights whatsoever and wheresoever present and/or future.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
1 September 2023Termination of appointment of Gabrielle Suzanne Mandell as a director on 31 August 2023 (1 page)
12 July 2023Termination of appointment of Jill Urron as a director on 11 July 2023 (1 page)
31 May 2023Registration of charge 037215730004, created on 30 May 2023 (4 pages)
31 May 2023Part of the property or undertaking has been released from charge 2 (2 pages)
21 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Ian Alan Burke as a director on 31 December 2022 (1 page)
5 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Lisa Charlton as a director on 11 February 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
7 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
19 March 2021Appointment of Mr Simon David Bowett as a director on 16 March 2021 (2 pages)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
25 September 2019Appointment of Councillor Teresa Mary Cairns as a director on 17 September 2019 (2 pages)
9 April 2019Appointment of Miss Karla Sweeney as a secretary on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Rosemary Clare Hogg as a director on 8 April 2019 (1 page)
21 March 2019Termination of appointment of Trevor Thurlow as a director on 20 March 2019 (1 page)
21 March 2019Appointment of Mrs Jill Urron as a director on 12 March 2019 (2 pages)
21 March 2019Termination of appointment of Jill Urron as a director on 12 March 2019 (1 page)
12 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Antony Lewis Pierce as a director on 11 March 2019 (1 page)
12 March 2019Cessation of Trevor Thurlow as a person with significant control on 11 March 2019 (1 page)
12 March 2019Appointment of Mrs Jill Urron as a director on 11 March 2019 (2 pages)
12 March 2019Notification of a person with significant control statement (2 pages)
28 February 2019Termination of appointment of Ann Petrice Wynn as a secretary on 26 February 2019 (1 page)
29 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
6 June 2018Appointment of Miss Rosemary Clare Hogg as a director on 5 June 2018 (2 pages)
25 May 2018Termination of appointment of Felicity Ann Mendelson as a director on 24 May 2018 (1 page)
14 May 2018Director's details changed for Mr James Lane on 16 April 2018 (2 pages)
6 April 2018Appointment of Mr Michael Ian Spriggs as a director on 27 March 2018 (2 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
9 January 2018Appointment of Mr James Lane as a director on 5 December 2017 (2 pages)
9 January 2018Appointment of Mr James Lane as a director on 5 December 2017 (2 pages)
11 December 2017Termination of appointment of David Michael Furniss as a director on 5 December 2017 (1 page)
11 December 2017Termination of appointment of David Michael Furniss as a director on 5 December 2017 (1 page)
4 August 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
12 June 2017Termination of appointment of Frank David Holborn as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Frank David Holborn as a director on 6 June 2017 (1 page)
12 June 2017Appointment of Mr Stephen Thomas Gilroy as a director on 6 June 2017 (2 pages)
12 June 2017Appointment of Mr Stephen Thomas Gilroy as a director on 6 June 2017 (2 pages)
21 April 2017Director's details changed for Mr William Mckay on 13 April 2017 (2 pages)
21 April 2017Director's details changed for Mr William Mckay on 13 April 2017 (2 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
6 March 2017Director's details changed for Mr Ian Alan Burke on 6 March 2017 (2 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
6 March 2017Director's details changed for Mr Ian Alan Burke on 6 March 2017 (2 pages)
21 July 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
21 July 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
15 March 2016Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS to Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 15 March 2016 (1 page)
15 March 2016Annual return made up to 26 February 2016 no member list (6 pages)
15 March 2016Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS to Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 15 March 2016 (1 page)
15 March 2016Annual return made up to 26 February 2016 no member list (6 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
11 June 2015Appointment of Mr Frank David Holborn as a director on 9 June 2015 (2 pages)
11 June 2015Appointment of Mr Frank David Holborn as a director on 9 June 2015 (2 pages)
11 June 2015Appointment of Mr Frank David Holborn as a director on 9 June 2015 (2 pages)
13 March 2015Annual return made up to 26 February 2015 no member list (6 pages)
13 March 2015Director's details changed for Gabrielle Suzanne Mandell on 26 November 2014 (2 pages)
13 March 2015Annual return made up to 26 February 2015 no member list (6 pages)
13 March 2015Director's details changed for Gabrielle Suzanne Mandell on 26 November 2014 (2 pages)
4 December 2014Termination of appointment of Gerard Charles Joseph Salvin as a director on 2 December 2014 (1 page)
4 December 2014Termination of appointment of Patrick Lavery as a director on 2 December 2014 (1 page)
4 December 2014Director's details changed for Mr Ian Alan Burke on 26 November 2014 (2 pages)
4 December 2014Director's details changed for Trevor Thurlow on 2 December 2014 (2 pages)
4 December 2014Termination of appointment of Gerard Charles Joseph Salvin as a director on 2 December 2014 (1 page)
4 December 2014Termination of appointment of Patrick Lavery as a director on 2 December 2014 (1 page)
4 December 2014Termination of appointment of Gerard Charles Joseph Salvin as a director on 2 December 2014 (1 page)
4 December 2014Director's details changed for Trevor Thurlow on 2 December 2014 (2 pages)
4 December 2014Director's details changed for Trevor Thurlow on 2 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Ian Alan Burke on 26 November 2014 (2 pages)
4 December 2014Termination of appointment of Patrick Lavery as a director on 2 December 2014 (1 page)
23 June 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
16 June 2014Termination of appointment of Colin Seccombe as a director (1 page)
16 June 2014Termination of appointment of Colin Seccombe as a director (1 page)
12 March 2014Annual return made up to 26 February 2014 no member list (7 pages)
12 March 2014Annual return made up to 26 February 2014 no member list (7 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
28 June 2013Appointment of Mr William Mckay as a director (2 pages)
28 June 2013Appointment of Mr William Mckay as a director (2 pages)
11 June 2013Appointment of Ms Lisa Charlton as a director (2 pages)
11 June 2013Appointment of Ms Lisa Charlton as a director (2 pages)
25 March 2013Termination of appointment of Joanne Davison as a director (1 page)
25 March 2013Termination of appointment of Joanne Davison as a director (1 page)
1 March 2013Annual return made up to 26 February 2013 no member list (7 pages)
1 March 2013Annual return made up to 26 February 2013 no member list (7 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
9 October 2012Appointment of Mrs Felicity Ann Mendelson as a director (2 pages)
9 October 2012Appointment of Gabrielle Suzanne Mandell as a director (2 pages)
9 October 2012Appointment of Gabrielle Suzanne Mandell as a director (2 pages)
9 October 2012Appointment of Mrs Felicity Ann Mendelson as a director (2 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 March 2012Annual return made up to 26 February 2012 no member list (6 pages)
9 March 2012Annual return made up to 26 February 2012 no member list (6 pages)
22 December 2011Termination of appointment of Nicholas Forbes as a director (1 page)
22 December 2011Termination of appointment of Nicholas Forbes as a director (1 page)
17 August 2011Appointment of Mr Ian Alan Burke as a director (2 pages)
17 August 2011Appointment of Mr Ian Alan Burke as a director (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 July 2011Termination of appointment of Diane Lennon as a secretary (1 page)
4 July 2011Termination of appointment of Diane Lennon as a secretary (1 page)
4 July 2011Appointment of Mrs Ann Petrice Wynn as a secretary (1 page)
4 July 2011Appointment of Mrs Ann Petrice Wynn as a secretary (1 page)
15 June 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
15 June 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
6 June 2011Termination of appointment of Thomas Woodwark as a director (1 page)
6 June 2011Termination of appointment of Thomas Woodwark as a director (1 page)
18 March 2011Director's details changed for Mr Colin John Seccombe on 26 February 2011 (2 pages)
18 March 2011Annual return made up to 26 February 2011 no member list (6 pages)
18 March 2011Director's details changed for Mr Colin John Seccombe on 26 February 2011 (2 pages)
18 March 2011Annual return made up to 26 February 2011 no member list (6 pages)
4 January 2011Termination of appointment of Susan Pearson as a director (1 page)
4 January 2011Termination of appointment of Susan Pearson as a director (1 page)
13 December 2010Appointment of Mr Antony Lewis Pierce as a director (2 pages)
13 December 2010Appointment of Mr Antony Lewis Pierce as a director (2 pages)
9 December 2010Termination of appointment of Peter Ellis as a director (1 page)
9 December 2010Termination of appointment of Peter Wignall as a director (1 page)
9 December 2010Termination of appointment of Peter Ellis as a director (1 page)
9 December 2010Termination of appointment of Marion Mullen as a director (1 page)
9 December 2010Termination of appointment of Peter Wignall as a director (1 page)
9 December 2010Termination of appointment of Marion Mullen as a director (1 page)
23 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
11 March 2010Director's details changed for Peter Ellis on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Colin John Seccombe on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gerard Charles Joseph Salvin on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Thomas David George Woodwark on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Thomas David George Woodwark on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Susan Pearson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Trevor Thurlon on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Miss Joanne Davison on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Councillor Nicholas Iain Forbes on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Councillor Nicholas Iain Forbes on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Diane Margaret Lennon on 1 October 2009 (1 page)
11 March 2010Director's details changed for Trevor Thurlon on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Peter Wignall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Peter Wignall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Professor Patrick Lavery on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Diane Margaret Lennon on 1 October 2009 (1 page)
11 March 2010Director's details changed for Gerard Charles Joseph Salvin on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gerard Charles Joseph Salvin on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Marion Mullen on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Diane Margaret Lennon on 1 October 2009 (1 page)
11 March 2010Director's details changed for Peter Ellis on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Marion Mullen on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Colin John Seccombe on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Michael Furniss on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Peter Ellis on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Miss Joanne Davison on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Peter Wignall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Councillor Nicholas Iain Forbes on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Susan Pearson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Professor Patrick Lavery on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Professor Patrick Lavery on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 26 February 2010 no member list (7 pages)
11 March 2010Annual return made up to 26 February 2010 no member list (7 pages)
11 March 2010Director's details changed for Marion Mullen on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Susan Pearson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Thomas David George Woodwark on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Miss Joanne Davison on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Michael Furniss on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Dr Colin John Seccombe on 1 October 2009 (2 pages)
22 December 2009Termination of appointment of Susan Kennedy as a director (2 pages)
22 December 2009Appointment of David Michael Furniss as a director (3 pages)
22 December 2009Termination of appointment of Susan Kennedy as a director (2 pages)
22 December 2009Appointment of Trevor Thurlon as a director (3 pages)
22 December 2009Appointment of David Michael Furniss as a director (3 pages)
22 December 2009Appointment of Trevor Thurlon as a director (3 pages)
13 November 2009Termination of appointment of Lorna Bland as a director (2 pages)
13 November 2009Termination of appointment of Lorna Bland as a director (2 pages)
15 July 2009Full accounts made up to 31 March 2009 (17 pages)
15 July 2009Full accounts made up to 31 March 2009 (17 pages)
24 June 2009Director appointed susan pearson (2 pages)
24 June 2009Director appointed susan pearson (2 pages)
24 June 2009Director appointed lorna denise bland (2 pages)
24 June 2009Director appointed lorna denise bland (2 pages)
20 March 2009Annual return made up to 26/02/09 (8 pages)
20 March 2009Annual return made up to 26/02/09 (8 pages)
16 December 2008Appointment terminated director henry armstrong (1 page)
16 December 2008Director appointed joanne davison (2 pages)
16 December 2008Appointment terminated director joseph banks (1 page)
16 December 2008Director appointed susan jayne kennedy (2 pages)
16 December 2008Appointment terminated director henry armstrong (1 page)
16 December 2008Appointment terminated director terence brown (1 page)
16 December 2008Director appointed susan jayne kennedy (2 pages)
16 December 2008Appointment terminated director joseph banks (1 page)
16 December 2008Appointment terminated director peter fall (1 page)
16 December 2008Appointment terminated director peter fall (1 page)
16 December 2008Appointment terminated director terence brown (1 page)
16 December 2008Director appointed joanne davison (2 pages)
23 June 2008Full accounts made up to 31 March 2008 (17 pages)
23 June 2008Full accounts made up to 31 March 2008 (17 pages)
19 March 2008Annual return made up to 26/02/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2008Annual return made up to 26/02/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
24 September 2007Full accounts made up to 31 March 2007 (17 pages)
24 September 2007Full accounts made up to 31 March 2007 (17 pages)
15 March 2007Annual return made up to 26/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2007Annual return made up to 26/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
7 March 2006Annual return made up to 26/02/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2006Annual return made up to 26/02/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
22 August 2005Full accounts made up to 31 March 2005 (16 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Full accounts made up to 31 March 2005 (16 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
8 March 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2004Memorandum and Articles of Association (14 pages)
25 November 2004Memorandum and Articles of Association (14 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
21 June 2004Full accounts made up to 31 March 2004 (15 pages)
21 June 2004Full accounts made up to 31 March 2004 (15 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
5 March 2004Annual return made up to 26/02/04 (9 pages)
5 March 2004Annual return made up to 26/02/04 (9 pages)
24 June 2003Full accounts made up to 31 March 2003 (15 pages)
24 June 2003Full accounts made up to 31 March 2003 (15 pages)
12 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Full accounts made up to 31 March 2002 (15 pages)
17 July 2002Full accounts made up to 31 March 2002 (15 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
18 March 2002Annual return made up to 26/02/02 (7 pages)
18 March 2002Annual return made up to 26/02/02 (7 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (3 pages)
15 November 2001Director resigned (1 page)
25 July 2001Full accounts made up to 31 March 2001 (15 pages)
25 July 2001Full accounts made up to 31 March 2001 (15 pages)
20 March 2001Annual return made up to 26/02/01
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2001Annual return made up to 26/02/01
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 2000Full accounts made up to 31 March 2000 (16 pages)
30 June 2000Full accounts made up to 31 March 2000 (16 pages)
21 March 2000Annual return made up to 26/02/00
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000Annual return made up to 26/02/00
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
6 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
6 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
26 February 1999Incorporation (29 pages)
26 February 1999Incorporation (29 pages)