Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director Name | Mrs Rebecca Maria Tankard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2019(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 August 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 1millgate Court Thorngate Barnard Castle DL12 8QQ |
Director Name | Mr Gordon Cooney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2019(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 August 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Redwood Lodge Boltby Thirsk YO7 2DY |
Director Name | Ms Rachel Louise Tweddle |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2020(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 August 2022) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 22 Ashtree Drive Barnard Castle DL12 8NZ |
Secretary Name | Catherine Mary Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 1 Bondgate Ripon North Yorkshire HG4 1QD |
Director Name | Harold Fred Booth |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2007) |
Role | Retired |
Correspondence Address | 13 Ashdowne Little Crakehall Bedale Northallterton North Yorkshire DL8 1LF |
Director Name | Karen Gillian Burn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2009) |
Role | Carers Support Co-Ordinator |
Correspondence Address | Brenk House Farm Coxwold York North Yorkshire YO61 4BB |
Director Name | Geraldine Penelope Pilling |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 2008) |
Role | Advocacy Manager |
Correspondence Address | Farndale Cottage Thornton Le Beans Northallerton North Yorkshire DL6 3SS |
Director Name | Lorraine Susan Lear |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2009) |
Role | Administration And Development |
Correspondence Address | 20 Chantry Road Northallerton North Yorkshire DL7 8JL |
Secretary Name | Lynn Christine Webb Thorius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 October 2012) |
Role | Secretary |
Correspondence Address | The Retreat Hornby Northallerton North Yorkshire DL6 2JH |
Director Name | Delia Lesley McKie Edwards |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 2006) |
Role | Administrator |
Correspondence Address | Arngill House Church Lane, West Witton Leyburn North Yorkshire DL8 4LT |
Director Name | Gail McCracken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 July 2007) |
Role | Ssd NHS Manager |
Correspondence Address | 8 Gribdale Terrace Great Ayton Cleveland TS9 6HN |
Director Name | Gillian Barbara Davies |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 2009) |
Role | Rural Development Officer |
Correspondence Address | 1 Somerset Cottages Raskelf York YO61 3LF |
Director Name | Helen Judith Irvine |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2006) |
Role | Carer |
Correspondence Address | 18 Whitelass Close Thirsk North Yorkshire YO7 1FG |
Director Name | Ms Ruth Garrett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sunny Cottage Appleton Wiske Northallerton North Yorkshire DL6 2AQ |
Director Name | Mrs Linda Curran |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a Wellington Place Richmond North Yorkshire DL10 4AP |
Director Name | Mr Malcolm Arthur Ashman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lewis Close Northallerton North Yorkshire DL6 3RU |
Director Name | Mr Paul Lightfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2013) |
Role | Director Of Care Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springhill Welbury Northallerton North Yorkshire DL6 2SQ |
Director Name | Ms Denise Davies |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2010) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QN |
Director Name | Mr Christopher Marlowe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 2013) |
Role | Residential Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sowerby Terrace Thirsk North Yorkshire YO7 1HT |
Director Name | Mr Paul Geoffrey Fisher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 July 2015) |
Role | Project Worker |
Country of Residence | England |
Correspondence Address | 32 High Street Northallerton North Yorkshire DL7 8EE |
Director Name | Mrs Maureen Hazel Maltby |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 2016) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Mrs Andrea Margot Hobbs |
---|---|
Status | Resigned |
Appointed | 29 October 2012(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mrs Yvonne Pottinger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2015) |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | 32 High Street Northallerton North Yorkshire DL7 8EE |
Director Name | Mr Andrew Simon Pearson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mrs Heather Frances Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Ms Diane Pollitt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2017) |
Role | Retired |
Country of Residence | British |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Mrs Alyson Tonge |
---|---|
Status | Resigned |
Appointed | 10 November 2016(15 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Mrs Helen Michelle Hunter |
---|---|
Status | Resigned |
Appointed | 17 May 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Mr Christopher Riley |
---|---|
Status | Resigned |
Appointed | 29 June 2017(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 October 2017) |
Role | Company Director |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Andrew James Brendan Perkins |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2019) |
Role | Armed Forces |
Country of Residence | England |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Mr Alexander Irving Spurr |
---|---|
Status | Resigned |
Appointed | 09 November 2017(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Dr Victoria Armstrong |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 September 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Ms Jill Grainge |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(17 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 St. Nicholas Drive Richmond DL10 7DY |
Director Name | Mr Peter Clough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 2 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Website | hrcarers.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01609 780872 |
Telephone region | Northallerton |
Registered Address | 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Year | 2014 |
---|---|
Turnover | £315,477 |
Net Worth | £271,697 |
Cash | £302,705 |
Current Liabilities | £1,384 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 February 2021 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
---|---|
4 January 2021 | Termination of appointment of Peter Clough as a director on 23 November 2020 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mr Peter Clough as a director on 8 June 2020 (2 pages) |
21 January 2020 | Appointment of Ms Rachel Tweddle as a director on 10 January 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
28 November 2019 | Termination of appointment of Jill Grainge as a director on 19 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Andrew James Brendan Perkins as a director on 18 November 2019 (1 page) |
12 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Victoria Armstrong as a director on 4 September 2019 (1 page) |
12 November 2019 | Appointment of Ms Jill Grainge as a director on 18 September 2019 (2 pages) |
29 April 2019 | Appointment of Mr Gordon Cooney as a director on 15 April 2019 (2 pages) |
29 April 2019 | Appointment of Mrs Rebecca Maria Tankard as a director on 15 April 2019 (2 pages) |
25 March 2019 | Termination of appointment of Alexander Irving Spurr as a director on 22 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Alexander Irving Spurr as a secretary on 22 March 2019 (1 page) |
9 January 2019 | Termination of appointment of Austin Roberts as a director on 3 January 2019 (1 page) |
7 January 2019 | Termination of appointment of David Wells as a director on 27 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Alyson Tonge as a director on 19 December 2018 (1 page) |
11 December 2018 | Resolutions
|
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
30 October 2018 | Appointment of Dr Victoria Armstrong as a director on 11 October 2018 (2 pages) |
23 July 2018 | Notification of a person with significant control statement (2 pages) |
4 December 2017 | Memorandum and Articles of Association (12 pages) |
4 December 2017 | Memorandum and Articles of Association (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
23 November 2017 | Appointment of Mr Alexander Irving Spurr as a secretary on 9 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Alexander Irving Spurr as a secretary on 9 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 October 2017 | Cessation of Diane Pollitt as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Cessation of Christopher Riley as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Cessation of David Wells as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Appointment of Dr Austin Roberts as a director on 12 October 2017 (2 pages) |
27 October 2017 | Cessation of David Wells as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Cessation of Diane Pollitt as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Cessation of Julie Anne Ellis as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Cessation of Julie Anne Ellis as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Appointment of Dr Austin Roberts as a director on 12 October 2017 (2 pages) |
27 October 2017 | Cessation of Christopher Riley as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Andrew James Brendan Perkins as a director on 12 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Alexander Irving Spurr as a director on 12 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Alexander Irving Spurr as a director on 12 October 2017 (2 pages) |
27 October 2017 | Cessation of Alyson Tonge as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Andrew James Brendan Perkins as a director on 12 October 2017 (2 pages) |
27 October 2017 | Cessation of Alyson Tonge as a person with significant control on 12 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Christopher Riley as a director on 12 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Andrew Simon Pearson as a director on 12 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Andrew Simon Pearson as a director on 12 October 2017 (1 page) |
20 October 2017 | Cessation of Simon Lindsey Hills as a person with significant control on 12 April 2017 (1 page) |
20 October 2017 | Termination of appointment of Christopher Riley as a secretary on 12 October 2017 (1 page) |
20 October 2017 | Cessation of Simon Lindsey Hills as a person with significant control on 12 April 2017 (1 page) |
20 October 2017 | Cessation of Andrew Simon Pearson as a person with significant control on 12 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Christopher Riley as a director on 12 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Christopher Riley as a secretary on 12 October 2017 (1 page) |
20 October 2017 | Cessation of Andrew Simon Pearson as a person with significant control on 12 October 2017 (1 page) |
4 July 2017 | Termination of appointment of Helen Michelle Hunter as a secretary on 29 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Christopher Riley as a secretary on 29 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Christopher Riley as a secretary on 29 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Helen Michelle Hunter as a secretary on 29 June 2017 (1 page) |
17 May 2017 | Appointment of Mrs Helen Michelle Hunter as a secretary on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Helen Michelle Hunter as a secretary on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Alyson Tonge as a secretary on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Alyson Tonge as a secretary on 17 May 2017 (1 page) |
6 March 2017 | Termination of appointment of Diane Pollitt as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Diane Pollitt as a director on 28 February 2017 (1 page) |
8 December 2016 | Appointment of Mrs Alyson Tonge as a secretary on 10 November 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Alyson Tonge as a secretary on 10 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (10 pages) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (10 pages) |
25 October 2016 | Termination of appointment of Andrea Margot Hobbs as a secretary on 19 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrea Margot Hobbs as a secretary on 19 September 2016 (1 page) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
18 August 2016 | Termination of appointment of Maureen Hazel Maltby as a director on 9 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Maureen Hazel Maltby as a director on 9 August 2016 (1 page) |
13 May 2016 | Termination of appointment of Heather Frances Price as a director on 9 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Heather Frances Price as a director on 9 May 2016 (1 page) |
5 May 2016 | Appointment of Mrs Diane Pollitt as a director on 14 April 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Diane Pollitt as a director on 14 April 2016 (2 pages) |
24 November 2015 | Registered office address changed from 32 High Street Northallerton North Yorkshire DL7 8EE to 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 32 High Street Northallerton North Yorkshire DL7 8EE to 2 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 24 November 2015 (1 page) |
17 November 2015 | Annual return made up to 1 November 2015 no member list (6 pages) |
17 November 2015 | Annual return made up to 1 November 2015 no member list (6 pages) |
17 November 2015 | Annual return made up to 1 November 2015 no member list (6 pages) |
12 November 2015 | Termination of appointment of Yvonne Pottinger as a director on 21 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Yvonne Pottinger as a director on 21 October 2015 (1 page) |
27 October 2015 | Appointment of Mrs Alyson Tonge as a director on 21 October 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Alyson Tonge as a director on 21 October 2015 (2 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (30 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (30 pages) |
13 August 2015 | Appointment of Mrs Julie Anne Ellis as a director on 16 July 2015 (2 pages) |
13 August 2015 | Appointment of Mrs Julie Anne Ellis as a director on 16 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Heather Frances Price as a director on 16 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Paul Geoffrey Fisher as a director on 24 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Paul Geoffrey Fisher as a director on 24 July 2015 (1 page) |
12 August 2015 | Appointment of Mrs Heather Frances Price as a director on 16 July 2015 (2 pages) |
3 November 2014 | Director's details changed for Mrs Yvonne Pottinger on 31 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Christopher Riley on 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 1 November 2014 no member list (5 pages) |
3 November 2014 | Director's details changed for Mr David Wells on 31 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr David Wells on 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 1 November 2014 no member list (5 pages) |
3 November 2014 | Director's details changed for Mr Christopher Riley on 31 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Mrs Yvonne Pottinger on 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 1 November 2014 no member list (5 pages) |
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
9 September 2014 | Termination of appointment of Paul Lightfoot as a director on 31 January 2013 (1 page) |
9 September 2014 | Termination of appointment of Paul Lightfoot as a director on 31 January 2013 (1 page) |
26 March 2014 | Memorandum and Articles of Association (10 pages) |
26 March 2014 | Memorandum and Articles of Association (10 pages) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
10 December 2013 | Appointment of Mr Andrew Simon Pearson as a director (2 pages) |
10 December 2013 | Appointment of Mr Andrew Simon Pearson as a director (2 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
19 November 2013 | Annual return made up to 1 November 2013 no member list (7 pages) |
19 November 2013 | Annual return made up to 1 November 2013 no member list (7 pages) |
19 November 2013 | Annual return made up to 1 November 2013 no member list (7 pages) |
1 November 2013 | Appointment of Mr Christopher Riley as a director (2 pages) |
1 November 2013 | Appointment of Mr Christopher Riley as a director (2 pages) |
16 July 2013 | Termination of appointment of Ruth Garrett as a director (1 page) |
16 July 2013 | Termination of appointment of Ruth Garrett as a director (1 page) |
16 April 2013 | Termination of appointment of Christopher Marlowe as a director (1 page) |
16 April 2013 | Termination of appointment of Christopher Marlowe as a director (1 page) |
3 April 2013 | Appointment of Mr David Wells as a director (2 pages) |
3 April 2013 | Appointment of Mrs Yvonne Pottinger as a director (2 pages) |
3 April 2013 | Appointment of Mr David Wells as a director (2 pages) |
3 April 2013 | Appointment of Mrs Yvonne Pottinger as a director (2 pages) |
30 January 2013 | Termination of appointment of Malcolm Ashman as a director (1 page) |
30 January 2013 | Termination of appointment of Malcolm Ashman as a director (1 page) |
12 December 2012 | Annual return made up to 1 November 2012 no member list (7 pages) |
12 December 2012 | Annual return made up to 1 November 2012 no member list (7 pages) |
12 December 2012 | Annual return made up to 1 November 2012 no member list (7 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (28 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (28 pages) |
31 October 2012 | Termination of appointment of Lynn Webb Thorius as a secretary (1 page) |
31 October 2012 | Appointment of Mrs Andrea Margot Hobbs as a secretary (1 page) |
31 October 2012 | Termination of appointment of Lynn Webb Thorius as a secretary (1 page) |
31 October 2012 | Appointment of Mrs Andrea Margot Hobbs as a secretary (1 page) |
5 January 2012 | Termination of appointment of Jane Vincenti as a director (1 page) |
5 January 2012 | Appointment of Mrs Maureen Hazel Maltby as a director (2 pages) |
5 January 2012 | Termination of appointment of Jane Vincenti as a director (1 page) |
5 January 2012 | Appointment of Mrs Maureen Hazel Maltby as a director (2 pages) |
28 November 2011 | Annual return made up to 1 November 2011 no member list (8 pages) |
28 November 2011 | Annual return made up to 1 November 2011 no member list (8 pages) |
28 November 2011 | Annual return made up to 1 November 2011 no member list (8 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
19 January 2011 | Amended full accounts made up to 31 March 2010 (18 pages) |
19 January 2011 | Amended full accounts made up to 31 March 2010 (18 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
9 December 2010 | Termination of appointment of Denise Davies as a director (1 page) |
9 December 2010 | Termination of appointment of Denise Davies as a director (1 page) |
2 November 2010 | Annual return made up to 1 November 2010 no member list (9 pages) |
2 November 2010 | Annual return made up to 1 November 2010 no member list (9 pages) |
2 November 2010 | Annual return made up to 1 November 2010 no member list (9 pages) |
27 September 2010 | Director's details changed for Mr Christopher Marlowe on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Christopher Marlowe on 27 September 2010 (2 pages) |
31 August 2010 | Director's details changed for Mt Paul Geoffrey Fisher on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mt Paul Geoffrey Fisher on 31 August 2010 (2 pages) |
27 August 2010 | Appointment of Mt Paul Geoffrey Fisher as a director (2 pages) |
27 August 2010 | Appointment of Mt Paul Geoffrey Fisher as a director (2 pages) |
24 August 2010 | Termination of appointment of Linda Curran as a director (1 page) |
24 August 2010 | Termination of appointment of Linda Curran as a director (1 page) |
25 November 2009 | Appointment of Mr Christopher Marlowe as a director (2 pages) |
25 November 2009 | Appointment of Mr Christopher Marlowe as a director (2 pages) |
17 November 2009 | Annual return made up to 2 November 2009 no member list (5 pages) |
17 November 2009 | Annual return made up to 2 November 2009 no member list (5 pages) |
17 November 2009 | Annual return made up to 2 November 2009 no member list (5 pages) |
2 November 2009 | Director's details changed for Linda Curran on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ruth Garrett on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Lightfoot on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Malcolm Ashman on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Malcolm Ashman on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Malcolm Ashman on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Denise Davies on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Jane Katharine Vincenti on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ruth Garrett on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Jane Katharine Vincenti on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Denise Davies on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Lightfoot on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Lightfoot on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Denise Davies on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Linda Curran on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ruth Garrett on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Jane Katharine Vincenti on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Linda Curran on 2 November 2009 (2 pages) |
5 August 2009 | Director appointed ms denise davies (1 page) |
5 August 2009 | Director appointed ms denise davies (1 page) |
30 July 2009 | Appointment terminated director lorraine lear (1 page) |
30 July 2009 | Appointment terminated director lorraine lear (1 page) |
30 July 2009 | Appointment terminated director karen burn (1 page) |
30 July 2009 | Appointment terminated director karen burn (1 page) |
30 July 2009 | Appointment terminated director gillian davies (1 page) |
30 July 2009 | Appointment terminated director gillian davies (1 page) |
28 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 December 2008 | Director appointed paul lightfoot (2 pages) |
16 December 2008 | Director appointed paul lightfoot (2 pages) |
8 December 2008 | Appointment terminate, director wendy smart logged form (1 page) |
8 December 2008 | Appointment terminate, director wendy smart logged form (1 page) |
3 December 2008 | Appointment terminated director barbara woodward-carlton (1 page) |
3 December 2008 | Appointment terminated director barbara woodward-carlton (1 page) |
25 November 2008 | Director appointed jane vincenti (1 page) |
25 November 2008 | Director appointed jane vincenti (1 page) |
6 November 2008 | Appointment terminated director geraldine pilling (1 page) |
6 November 2008 | Annual return made up to 02/11/08 (4 pages) |
6 November 2008 | Annual return made up to 02/11/08 (4 pages) |
6 November 2008 | Appointment terminated director geraldine pilling (1 page) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (24 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (24 pages) |
25 March 2008 | Director appointed malcolm arthur ashman (2 pages) |
25 March 2008 | Director appointed malcolm arthur ashman (2 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
20 November 2007 | Annual return made up to 02/11/07
|
20 November 2007 | Annual return made up to 02/11/07
|
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
29 November 2006 | Annual return made up to 02/11/06 (7 pages) |
29 November 2006 | Annual return made up to 02/11/06 (7 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
21 November 2005 | Annual return made up to 02/11/05 (8 pages) |
21 November 2005 | Annual return made up to 02/11/05 (8 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Annual return made up to 02/11/04
|
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Annual return made up to 02/11/04
|
9 November 2004 | New director appointed (2 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
31 December 2003 | Annual return made up to 02/11/03 (7 pages) |
31 December 2003 | Annual return made up to 02/11/03 (7 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 33 high street northallerton north yorkshire DL7 8EE (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 33 high street northallerton north yorkshire DL7 8EE (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 75A high street northallerton north yorkshire DL7 8EG (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 75A high street northallerton north yorkshire DL7 8EG (1 page) |
21 November 2002 | Annual return made up to 02/11/02
|
21 November 2002 | Annual return made up to 02/11/02
|
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
5 April 2002 | Memorandum and Articles of Association (14 pages) |
5 April 2002 | Memorandum and Articles of Association (14 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Memorandum and Articles of Association (10 pages) |
11 March 2002 | Memorandum and Articles of Association (10 pages) |
11 March 2002 | Resolutions
|
29 November 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
29 November 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
2 November 2001 | Incorporation (23 pages) |
2 November 2001 | Incorporation (23 pages) |