Pelaw
Gateshead
Tyne And Wear
NE10 0QD
Director Name | Dr Charlotte Marie Thomas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Lawnmowers Arts Centre, Former Pelaw Youth Shi Pelaw Gateshead Tyne And Wear NE10 0QD |
Director Name | Ms Victoria Evelyn Robson Sturrs |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Head Of Learning And Civic Engagement |
Country of Residence | England |
Correspondence Address | The Lawnmowers Arts Centre, Former Pelaw Youth Shi Pelaw Gateshead Tyne And Wear NE10 0QD |
Director Name | Mrs Hilary Patricia Florek |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lawnmowers Arts Centre, Former Pelaw Youth Shi Pelaw Gateshead Tyne And Wear NE10 0QD |
Director Name | Mr Daley Johnathan Barber-Allen |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | The Lawnmowers Arts Centre, Former Pelaw Youth Shi Pelaw Gateshead Tyne And Wear NE10 0QD |
Director Name | Mr Ian Leonard Briggs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westfield Avenue Newcastle Upon Tyne NE3 4YH |
Director Name | Mr Robert Stephen Kitchen |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Music Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Windmill Hill Hexham NE46 3EE |
Director Name | Dorothy Heathcote |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Senior Lecturer -Retired |
Correspondence Address | Highburn House High Heworth Lane Gateshead Tyne & Wear NE10 9XD |
Director Name | Glenn Howe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Freelance Support Worker |
Correspondence Address | 27 Falmouth Road Heaton Newcastle Upon Tyne Northumberland NE6 5NS |
Director Name | Ian Timothy Parker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Second Avenue Newcastle Upon Tyne Tyne & Wear NE6 5XT |
Secretary Name | Ms Geraldine Anne Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fife Terrace Blackhall Mill Newcastle Upon Tyne Tyne & Wear NE17 7TE |
Director Name | David Price |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 May 2006) |
Role | Social Researcher |
Correspondence Address | 10 Station Road Witton Le Wear County Durham DL14 0AN |
Director Name | Margaret Helen Parker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 2003) |
Role | Local Government Officer |
Correspondence Address | 64 Station Road South Gosforth Newcastle Upon Tyne NE3 1QD |
Director Name | Amy Constance Broughton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2004) |
Role | Community Worker |
Correspondence Address | 29 Grange Terrace Pelton Fell Chester Le Street County Durham DH2 2PD |
Secretary Name | Glenn Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 24 April 2002) |
Role | Volunteer Co Ordinator |
Correspondence Address | 27 Falmouth Road Heaton Newcastle Upon Tyne Northumberland NE6 5NS |
Director Name | Dianne Sovisby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2004) |
Role | Office Manager |
Correspondence Address | 20 Bridlington Avenue Gateshead Tyne & Wear NE9 6XJ |
Director Name | Ms Katherine Zeserson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 10 June 2021) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fife Terrace Blackhall Mill Newcastle Upon Tyne NE17 7TE |
Secretary Name | Timothy John Keilty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 July 2008) |
Role | Social Worker |
Correspondence Address | 31 Hillfield Monkseaton Whitley Bay Tyne & Wear NE25 9AJ |
Director Name | Beth Ford |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2006) |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mozart Street South Shields Tyne & Wear NE33 3LE |
Director Name | Ian Armstrong |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 January 2017) |
Role | Art Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Swinburne House Swinburne Street Gateshead NE8 1AX |
Director Name | Paul Martin Wilson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 September 2011) |
Role | Arts Development |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dene View Cassop County Durham DH6 4RW |
Director Name | Caroline Airs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2009) |
Role | Advocacy Worker |
Country of Residence | England |
Correspondence Address | Swinburne House Swinburne Street Gateshead NE8 1AX |
Director Name | Miss Jane Elizabeth Freeman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Druridge Drive Blyth Northumberland NE24 4QR |
Director Name | Mr Steven Frake |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 47 Druridge Drive Blyth Northumberland NE24 4QR |
Director Name | Mrs Karen Dawn Griffiths |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 December 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swinburne House Swinburne Street Gateshead NE8 1AX |
Director Name | Ms Christina Jayne Cook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2022) |
Role | Reader (Unn) |
Country of Residence | England |
Correspondence Address | The Lawnmowers Arts Centre, Former Pelaw Youth Shi Pelaw Gateshead Tyne And Wear NE10 0QD |
Director Name | Miss Helen Louise Cleary |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swinburne House Swinburne Street Gateshead NE8 1AX |
Director Name | Miss Jennifer Young |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2017) |
Role | Accessible Learning Strategy Leader |
Country of Residence | England |
Correspondence Address | Swinburne House Swinburne Street Gateshead NE8 1AX |
Director Name | Ms Caroline Lavinia Mary Pearce |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swinburne House Swinburne Street Gateshead NE8 1AX |
Director Name | Mrs Kylie Ann Lloyd |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2017) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 2 Brighton Gardens Gateshead Tyne And Wear NE8 4SN |
Director Name | Ms Geraldine Anne Ling Mbe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 August 2022) |
Role | Retired Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawnmowers Arts Centre, Former Pelaw Youth Shi Pelaw Gateshead Tyne And Wear NE10 0QD |
Director Name | Mrs Samantha Forster |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2021) |
Role | Former Social Worker And Masters Student |
Country of Residence | England |
Correspondence Address | Pelaw Youth Centre Shields Road Pelaw Gateshead Tyne And Wear NE10 0QD |
Website | www.lawnmowerstheatre.com |
---|
Registered Address | The Lawnmowers Arts Centre, Former Pelaw Youth Shields Road Pelaw Gateshead Tyne And Wear NE10 0QD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £276,021 |
Net Worth | £166,657 |
Cash | £151,022 |
Current Liabilities | £17,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
10 January 2024 | Appointment of Mr Ian Leonard Briggs as a director on 29 November 2023 (2 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (31 pages) |
24 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (30 pages) |
20 August 2022 | Termination of appointment of Geraldine Anne Ling Mbe as a director on 15 August 2022 (1 page) |
28 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of Christina Jayne Cook as a director on 31 March 2022 (1 page) |
18 February 2022 | Appointment of Mr Daley Johnathan Barber-Allen as a director on 8 February 2022 (2 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (33 pages) |
24 June 2021 | Termination of appointment of Katherine Zeserson as a director on 10 June 2021 (1 page) |
31 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 May 2021 | Registered office address changed from Pelaw Youth Centre Shields Road Pelaw Gateshead Tyne and Wear NE10 0QD England to The Lawnmowers Arts Centre, Former Pelaw Youth Shields Road Pelaw Gateshead Tyne and Wear NE10 0QD on 28 May 2021 (1 page) |
27 May 2021 | Termination of appointment of Samantha Forster as a director on 14 May 2021 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 March 2020 (36 pages) |
31 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
30 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 April 2019 | Cessation of Katherine Zeserson as a person with significant control on 11 April 2019 (1 page) |
24 April 2019 | Cessation of Charlotte Marie Thomas as a person with significant control on 24 April 2019 (1 page) |
24 April 2019 | Notification of Charlotte Marie Thomas as a person with significant control on 11 April 2019 (2 pages) |
24 April 2019 | Notification of Charlotte Marie Thomas as a person with significant control on 11 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Ms Christina Jayne Cook on 28 June 2018 (2 pages) |
24 April 2019 | Director's details changed for Dr Charlotte Marie Thomas on 28 June 2018 (2 pages) |
24 April 2019 | Appointment of Mrs Hilary Patricia Florek as a director on 11 April 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
4 July 2018 | Registered office address changed from Swinburne House Swinburne Street Gateshead NE8 1AX to Pelaw Youth Centre Shields Road Pelaw Gateshead Tyne and Wear NE10 0QD on 4 July 2018 (1 page) |
30 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Mrs Samantha Forster as a director on 11 April 2018 (2 pages) |
20 April 2018 | Appointment of Ms Victoria Evelyn Robson Sturrs as a director on 11 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Ms Katherine Zeserson on 11 April 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
13 November 2017 | Termination of appointment of Kylie Ann Lloyd as a director on 9 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Kylie Ann Lloyd as a director on 9 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jennifer Young as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jennifer Young as a director on 1 November 2017 (1 page) |
27 July 2017 | Appointment of Ms Geraldine Anne Ling Mbe as a director on 25 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Geraldine Anne Ling Mbe as a director on 25 July 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
3 February 2017 | Director's details changed for Ms Christina Jayne Cook on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Ian Armstrong as a director on 20 January 2017 (1 page) |
3 February 2017 | Director's details changed for Ms Christina Jayne Cook on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Ian Armstrong as a director on 20 January 2017 (1 page) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
2 December 2016 | Termination of appointment of Jane Elizabeth Freeman as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Jane Elizabeth Freeman as a director on 30 November 2016 (1 page) |
17 November 2016 | Director's details changed for Miss Jennifer Young on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Miss Jennifer Young on 17 November 2016 (2 pages) |
14 October 2016 | Director's details changed for Ian Armstrong on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Ian Armstrong on 14 October 2016 (2 pages) |
26 September 2016 | Appointment of Dr Charlotte Marie Thomas as a director on 14 September 2016 (2 pages) |
26 September 2016 | Appointment of Dr Charlotte Marie Thomas as a director on 14 September 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 May 2016 no member list (8 pages) |
17 May 2016 | Annual return made up to 17 May 2016 no member list (8 pages) |
28 April 2016 | Appointment of Mrs Kylie Ann Lloyd as a director on 13 April 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Kylie Ann Lloyd as a director on 13 April 2016 (2 pages) |
12 January 2016 | Termination of appointment of Karen Griffiths as a director on 3 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Karen Griffiths as a director on 3 December 2015 (1 page) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (35 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (35 pages) |
29 May 2015 | Annual return made up to 17 May 2015 no member list (8 pages) |
29 May 2015 | Annual return made up to 17 May 2015 no member list (8 pages) |
6 February 2015 | Total exemption full accounts made up to 31 March 2014 (31 pages) |
6 February 2015 | Total exemption full accounts made up to 31 March 2014 (31 pages) |
17 December 2014 | Termination of appointment of Caroline Lavinia Mary Pearce as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Caroline Lavinia Mary Pearce as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Caroline Lavinia Mary Pearce as a director on 3 December 2014 (1 page) |
15 June 2014 | Annual return made up to 17 May 2014 no member list (8 pages) |
15 June 2014 | Annual return made up to 17 May 2014 no member list (8 pages) |
20 February 2014 | Director's details changed for Ian Armstrong on 31 December 2013 (2 pages) |
20 February 2014 | Director's details changed for Ian Armstrong on 31 December 2013 (2 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (31 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (31 pages) |
10 June 2013 | Annual return made up to 17 May 2013 no member list (8 pages) |
10 June 2013 | Annual return made up to 17 May 2013 no member list (8 pages) |
20 December 2012 | Appointment of Ms Caroline Lavinia Mary Pearce as a director (2 pages) |
20 December 2012 | Appointment of Ms Caroline Lavinia Mary Pearce as a director (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (32 pages) |
20 December 2012 | Appointment of Mr Steve Gilroy as a director (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (32 pages) |
20 December 2012 | Appointment of Miss Jennifer Young as a director (2 pages) |
20 December 2012 | Appointment of Mr Steve Gilroy as a director (2 pages) |
20 December 2012 | Appointment of Miss Jennifer Young as a director (2 pages) |
6 July 2012 | Termination of appointment of Helen Cleary as a director (1 page) |
6 July 2012 | Termination of appointment of Steven Frake as a director (1 page) |
6 July 2012 | Termination of appointment of Helen Cleary as a director (1 page) |
6 July 2012 | Termination of appointment of Steven Frake as a director (1 page) |
12 June 2012 | Annual return made up to 17 May 2012 no member list (8 pages) |
12 June 2012 | Annual return made up to 17 May 2012 no member list (8 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (30 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (30 pages) |
2 October 2011 | Termination of appointment of Paul Wilson as a director (1 page) |
2 October 2011 | Termination of appointment of Paul Wilson as a director (1 page) |
14 June 2011 | Annual return made up to 17 May 2011 no member list (9 pages) |
14 June 2011 | Annual return made up to 17 May 2011 no member list (9 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (28 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (28 pages) |
1 December 2010 | Appointment of Mrs Helen Louise Cleary as a director (2 pages) |
1 December 2010 | Appointment of Mrs Helen Louise Cleary as a director (2 pages) |
8 June 2010 | Director's details changed for Paul Martin Wilson on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jane Freeman on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jane Freeman on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Katherine Zeserson on 17 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 17 May 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Katherine Zeserson on 17 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 17 May 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Paul Martin Wilson on 17 May 2010 (2 pages) |
2 February 2010 | Auditor's resignation (1 page) |
2 February 2010 | Auditor's resignation (1 page) |
1 February 2010 | Partial exemption accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Partial exemption accounts made up to 31 March 2009 (18 pages) |
29 October 2009 | Termination of appointment of Caroline Airs as a director (1 page) |
29 October 2009 | Termination of appointment of Caroline Airs as a director (1 page) |
5 October 2009 | Director's details changed for Caroline Airs on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ian Armstrong on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Caroline Airs on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ian Armstrong on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ms Christina Jayne Cook on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ms Christina Jayne Cook on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Karen Griffiths on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Karen Griffiths on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ms Christina Jayne Cook on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Karen Griffiths on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ian Armstrong on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Caroline Airs on 5 October 2009 (2 pages) |
15 June 2009 | Annual return made up to 17/05/09 (4 pages) |
15 June 2009 | Annual return made up to 17/05/09 (4 pages) |
14 May 2009 | Director appointed ms christina jayne cook (1 page) |
14 May 2009 | Director appointed ms christina jayne cook (1 page) |
23 February 2009 | Resolutions
|
23 February 2009 | Memorandum and Articles of Association (18 pages) |
23 February 2009 | Memorandum and Articles of Association (18 pages) |
23 February 2009 | Resolutions
|
3 December 2008 | Director appointed steven frake (2 pages) |
3 December 2008 | Director appointed karen griffiths (2 pages) |
3 December 2008 | Director appointed steven frake (2 pages) |
3 December 2008 | Director appointed jane freeman (2 pages) |
3 December 2008 | Director appointed jane freeman (2 pages) |
3 December 2008 | Director appointed karen griffiths (2 pages) |
28 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
13 October 2008 | Appointment terminated secretary timothy keilty (1 page) |
13 October 2008 | Appointment terminated secretary timothy keilty (1 page) |
13 October 2008 | Director's change of particulars / katherine zeserson / 28/06/2007 (1 page) |
13 October 2008 | Director's change of particulars / katherine zeserson / 28/06/2007 (1 page) |
10 June 2008 | Director's change of particulars / katherine zeserson / 30/04/2008 (1 page) |
10 June 2008 | Director's change of particulars / katherine zeserson / 30/04/2008 (1 page) |
10 June 2008 | Director's change of particulars / katherine zeserson / 30/04/2008 (1 page) |
10 June 2008 | Annual return made up to 17/05/08 (3 pages) |
10 June 2008 | Annual return made up to 17/05/08 (3 pages) |
10 June 2008 | Director's change of particulars / katherine zeserson / 30/04/2008 (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
22 June 2007 | Annual return made up to 17/05/07 (6 pages) |
22 June 2007 | Annual return made up to 17/05/07 (6 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
19 June 2006 | Annual return made up to 17/05/06 (5 pages) |
19 June 2006 | Annual return made up to 17/05/06 (5 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
17 June 2005 | Annual return made up to 17/05/05 (5 pages) |
17 June 2005 | Annual return made up to 17/05/05 (5 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
15 June 2004 | Annual return made up to 17/05/04
|
15 June 2004 | Annual return made up to 17/05/04
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary's particulars changed (1 page) |
10 March 2004 | Secretary's particulars changed (1 page) |
10 March 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
3 November 2003 | Partial exemption accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Partial exemption accounts made up to 31 December 2002 (17 pages) |
27 June 2003 | Annual return made up to 17/05/03
|
27 June 2003 | Annual return made up to 17/05/03
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
26 October 2002 | Partial exemption accounts made up to 31 December 2001 (15 pages) |
26 October 2002 | Partial exemption accounts made up to 31 December 2001 (15 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Annual return made up to 17/05/02
|
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Annual return made up to 17/05/02
|
14 May 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
26 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 July 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
26 July 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
26 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 July 2001 | Annual return made up to 17/05/01
|
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Annual return made up to 17/05/01
|
19 July 2001 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
17 May 2000 | Incorporation (24 pages) |
17 May 2000 | Incorporation (24 pages) |