Company NameHambleton And Richmondshire Carers Centre
Company StatusDissolved
Company Number04316120
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 November 2001(22 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Julie Anne Ellis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(13 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 16 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Rebecca Maria Tankard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 August 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address1millgate Court Thorngate
Barnard Castle
DL12 8QQ
Director NameMr Gordon Cooney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 August 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressRedwood Lodge Boltby
Thirsk
YO7 2DY
Director NameMs Rachel Louise Tweddle
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2020(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 16 August 2022)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address22 Ashtree Drive
Barnard Castle
DL12 8NZ
Secretary NameCatherine Mary Lee
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 1 Bondgate
Ripon
North Yorkshire
HG4 1QD
Director NameHarold Fred Booth
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2007)
RoleRetired
Correspondence Address13 Ashdowne
Little Crakehall Bedale
Northallterton
North Yorkshire
DL8 1LF
Director NameKaren Gillian Burn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2009)
RoleCarers Support Co-Ordinator
Correspondence AddressBrenk House Farm
Coxwold
York
North Yorkshire
YO61 4BB
Director NameGeraldine Penelope Pilling
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2008)
RoleAdvocacy Manager
Correspondence AddressFarndale Cottage
Thornton Le Beans
Northallerton
North Yorkshire
DL6 3SS
Director NameLorraine Susan Lear
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2009)
RoleAdministration And Development
Correspondence Address20 Chantry Road
Northallerton
North Yorkshire
DL7 8JL
Secretary NameLynn Christine Webb Thorius
NationalityBritish
StatusResigned
Appointed27 May 2002(6 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 26 October 2012)
RoleSecretary
Correspondence AddressThe Retreat
Hornby
Northallerton
North Yorkshire
DL6 2JH
Director NameDelia Lesley McKie Edwards
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2006)
RoleAdministrator
Correspondence AddressArngill House
Church Lane, West Witton
Leyburn
North Yorkshire
DL8 4LT
Director NameGail McCracken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 July 2007)
RoleSsd NHS Manager
Correspondence Address8 Gribdale Terrace
Great Ayton
Cleveland
TS9 6HN
Director NameGillian Barbara Davies
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 July 2009)
RoleRural Development Officer
Correspondence Address1 Somerset Cottages
Raskelf
York
YO61 3LF
Director NameHelen Judith Irvine
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2006)
RoleCarer
Correspondence Address18 Whitelass Close
Thirsk
North Yorkshire
YO7 1FG
Director NameMs Ruth Garrett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Cottage
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AQ
Director NameMrs Linda Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10a Wellington Place
Richmond
North Yorkshire
DL10 4AP
Director NameMr Malcolm Arthur Ashman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lewis Close
Northallerton
North Yorkshire
DL6 3RU
Director NameMr Paul Lightfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2013)
RoleDirector Of Care Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Springhill
Welbury
Northallerton
North Yorkshire
DL6 2SQ
Director NameMs Denise Davies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2010)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QN
Director NameMr Christopher Marlowe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(7 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2013)
RoleResidential Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sowerby Terrace
Thirsk
North Yorkshire
YO7 1HT
Director NameMr Paul Geoffrey Fisher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 July 2015)
RoleProject Worker
Country of ResidenceEngland
Correspondence Address32 High Street
Northallerton
North Yorkshire
DL7 8EE
Director NameMrs Maureen Hazel Maltby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 2016)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameMrs Andrea Margot Hobbs
StatusResigned
Appointed29 October 2012(10 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2016)
RoleCompany Director
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Yvonne Pottinger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2015)
RoleProject Officer
Country of ResidenceEngland
Correspondence Address32 High Street
Northallerton
North Yorkshire
DL7 8EE
Director NameMr Andrew Simon Pearson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Heather Frances Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(13 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMs Diane Pollitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2017)
RoleRetired
Country of ResidenceBritish
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameMrs Alyson Tonge
StatusResigned
Appointed10 November 2016(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 17 May 2017)
RoleCompany Director
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameMrs Helen Michelle Hunter
StatusResigned
Appointed17 May 2017(15 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 June 2017)
RoleCompany Director
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameMr Christopher Riley
StatusResigned
Appointed29 June 2017(15 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 October 2017)
RoleCompany Director
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Andrew James Brendan Perkins
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2019)
RoleArmed Forces
Country of ResidenceEngland
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameMr Alexander Irving Spurr
StatusResigned
Appointed09 November 2017(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2019)
RoleCompany Director
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameDr Victoria Armstrong
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(16 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 September 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMs Jill Grainge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(17 years, 10 months after company formation)
Appointment Duration2 months (resigned 19 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 St. Nicholas Drive
Richmond
DL10 7DY
Director NameMr Peter Clough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence Address2 Omega Business Village Thurston Road
Northallerton
DL6 2NJ

Contact

Websitehrcarers.org.uk
Email address[email protected]
Telephone01609 780872
Telephone regionNorthallerton

Location

Registered Address2 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2014
Turnover£315,477
Net Worth£271,697
Cash£302,705
Current Liabilities£1,384

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 February 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
4 January 2021Termination of appointment of Peter Clough as a director on 23 November 2020 (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 June 2020Appointment of Mr Peter Clough as a director on 8 June 2020 (2 pages)
21 January 2020Appointment of Ms Rachel Tweddle as a director on 10 January 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
28 November 2019Termination of appointment of Jill Grainge as a director on 19 November 2019 (1 page)
18 November 2019Termination of appointment of Andrew James Brendan Perkins as a director on 18 November 2019 (1 page)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
12 November 2019Termination of appointment of Victoria Armstrong as a director on 4 September 2019 (1 page)
12 November 2019Appointment of Ms Jill Grainge as a director on 18 September 2019 (2 pages)
29 April 2019Appointment of Mr Gordon Cooney as a director on 15 April 2019 (2 pages)
29 April 2019Appointment of Mrs Rebecca Maria Tankard as a director on 15 April 2019 (2 pages)
25 March 2019Termination of appointment of Alexander Irving Spurr as a director on 22 March 2019 (1 page)
25 March 2019Termination of appointment of Alexander Irving Spurr as a secretary on 22 March 2019 (1 page)
9 January 2019Termination of appointment of Austin Roberts as a director on 3 January 2019 (1 page)
7 January 2019Termination of appointment of David Wells as a director on 27 December 2018 (1 page)
20 December 2018Termination of appointment of Alyson Tonge as a director on 19 December 2018 (1 page)
11 December 2018Resolutions
  • RES13 ‐ Co business 11/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 October 2018Appointment of Dr Victoria Armstrong as a director on 11 October 2018 (2 pages)
23 July 2018Notification of a person with significant control statement (2 pages)
4 December 2017Memorandum and Articles of Association (12 pages)
4 December 2017Memorandum and Articles of Association (12 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
23 November 2017Appointment of Mr Alexander Irving Spurr as a secretary on 9 November 2017 (2 pages)
23 November 2017Appointment of Mr Alexander Irving Spurr as a secretary on 9 November 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 October 2017Cessation of Diane Pollitt as a person with significant control on 12 October 2017 (1 page)
27 October 2017Cessation of Christopher Riley as a person with significant control on 12 October 2017 (1 page)
27 October 2017Cessation of David Wells as a person with significant control on 12 October 2017 (1 page)
27 October 2017Appointment of Dr Austin Roberts as a director on 12 October 2017 (2 pages)
27 October 2017Cessation of David Wells as a person with significant control on 12 October 2017 (1 page)
27 October 2017Cessation of Diane Pollitt as a person with significant control on 12 October 2017 (1 page)
27 October 2017Cessation of Julie Anne Ellis as a person with significant control on 12 October 2017 (1 page)
27 October 2017Cessation of Julie Anne Ellis as a person with significant control on 12 October 2017 (1 page)
27 October 2017Appointment of Dr Austin Roberts as a director on 12 October 2017 (2 pages)
27 October 2017Cessation of Christopher Riley as a person with significant control on 12 October 2017 (1 page)
27 October 2017Appointment of Mr Andrew James Brendan Perkins as a director on 12 October 2017 (2 pages)
27 October 2017Appointment of Mr Alexander Irving Spurr as a director on 12 October 2017 (2 pages)
27 October 2017Appointment of Mr Alexander Irving Spurr as a director on 12 October 2017 (2 pages)
27 October 2017Cessation of Alyson Tonge as a person with significant control on 12 October 2017 (1 page)
27 October 2017Appointment of Mr Andrew James Brendan Perkins as a director on 12 October 2017 (2 pages)
27 October 2017Cessation of Alyson Tonge as a person with significant control on 12 October 2017 (1 page)
20 October 2017Termination of appointment of Christopher Riley as a director on 12 October 2017 (1 page)
20 October 2017Termination of appointment of Andrew Simon Pearson as a director on 12 October 2017 (1 page)
20 October 2017Termination of appointment of Andrew Simon Pearson as a director on 12 October 2017 (1 page)
20 October 2017Cessation of Simon Lindsey Hills as a person with significant control on 12 April 2017 (1 page)
20 October 2017Termination of appointment of Christopher Riley as a secretary on 12 October 2017 (1 page)
20 October 2017Cessation of Simon Lindsey Hills as a person with significant control on 12 April 2017 (1 page)
20 October 2017Cessation of Andrew Simon Pearson as a person with significant control on 12 October 2017 (1 page)
20 October 2017Termination of appointment of Christopher Riley as a director on 12 October 2017 (1 page)
20 October 2017Termination of appointment of Christopher Riley as a secretary on 12 October 2017 (1 page)
20 October 2017Cessation of Andrew Simon Pearson as a person with significant control on 12 October 2017 (1 page)
4 July 2017Termination of appointment of Helen Michelle Hunter as a secretary on 29 June 2017 (1 page)
4 July 2017Appointment of Mr Christopher Riley as a secretary on 29 June 2017 (2 pages)
4 July 2017Appointment of Mr Christopher Riley as a secretary on 29 June 2017 (2 pages)
4 July 2017Termination of appointment of Helen Michelle Hunter as a secretary on 29 June 2017 (1 page)
17 May 2017Appointment of Mrs Helen Michelle Hunter as a secretary on 17 May 2017 (2 pages)
17 May 2017Appointment of Mrs Helen Michelle Hunter as a secretary on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Alyson Tonge as a secretary on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Alyson Tonge as a secretary on 17 May 2017 (1 page)
6 March 2017Termination of appointment of Diane Pollitt as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Diane Pollitt as a director on 28 February 2017 (1 page)
8 December 2016Appointment of Mrs Alyson Tonge as a secretary on 10 November 2016 (2 pages)
8 December 2016Appointment of Mrs Alyson Tonge as a secretary on 10 November 2016 (2 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (10 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (10 pages)
25 October 2016Termination of appointment of Andrea Margot Hobbs as a secretary on 19 September 2016 (1 page)
25 October 2016Termination of appointment of Andrea Margot Hobbs as a secretary on 19 September 2016 (1 page)
22 September 2016Total exemption full accounts made up to 31 March 2016 (34 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (34 pages)
18 August 2016Termination of appointment of Maureen Hazel Maltby as a director on 9 August 2016 (1 page)
18 August 2016Termination of appointment of Maureen Hazel Maltby as a director on 9 August 2016 (1 page)
13 May 2016Termination of appointment of Heather Frances Price as a director on 9 May 2016 (1 page)
13 May 2016Termination of appointment of Heather Frances Price as a director on 9 May 2016 (1 page)
5 May 2016Appointment of Mrs Diane Pollitt as a director on 14 April 2016 (2 pages)
5 May 2016Appointment of Mrs Diane Pollitt as a director on 14 April 2016 (2 pages)
24 November 2015Registered 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 2015Registered 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 2015Annual return made up to 1 November 2015 no member list (6 pages)
17 November 2015Annual return made up to 1 November 2015 no member list (6 pages)
17 November 2015Annual return made up to 1 November 2015 no member list (6 pages)
12 November 2015Termination of appointment of Yvonne Pottinger as a director on 21 October 2015 (1 page)
12 November 2015Termination of appointment of Yvonne Pottinger as a director on 21 October 2015 (1 page)
27 October 2015Appointment of Mrs Alyson Tonge as a director on 21 October 2015 (2 pages)
27 October 2015Appointment of Mrs Alyson Tonge as a director on 21 October 2015 (2 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (30 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (30 pages)
13 August 2015Appointment of Mrs Julie Anne Ellis as a director on 16 July 2015 (2 pages)
13 August 2015Appointment of Mrs Julie Anne Ellis as a director on 16 July 2015 (2 pages)
12 August 2015Appointment of Mrs Heather Frances Price as a director on 16 July 2015 (2 pages)
12 August 2015Termination of appointment of Paul Geoffrey Fisher as a director on 24 July 2015 (1 page)
12 August 2015Termination of appointment of Paul Geoffrey Fisher as a director on 24 July 2015 (1 page)
12 August 2015Appointment of Mrs Heather Frances Price as a director on 16 July 2015 (2 pages)
3 November 2014Director's details changed for Mrs Yvonne Pottinger on 31 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Christopher Riley on 31 October 2014 (2 pages)
3 November 2014Annual return made up to 1 November 2014 no member list (5 pages)
3 November 2014Director's details changed for Mr David Wells on 31 October 2014 (2 pages)
3 November 2014Director's details changed for Mr David Wells on 31 October 2014 (2 pages)
3 November 2014Annual return made up to 1 November 2014 no member list (5 pages)
3 November 2014Director's details changed for Mr Christopher Riley on 31 October 2014 (2 pages)
3 November 2014Director's details changed for Mrs Yvonne Pottinger on 31 October 2014 (2 pages)
3 November 2014Annual return made up to 1 November 2014 no member list (5 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
9 September 2014Termination of appointment of Paul Lightfoot as a director on 31 January 2013 (1 page)
9 September 2014Termination of appointment of Paul Lightfoot as a director on 31 January 2013 (1 page)
26 March 2014Memorandum and Articles of Association (10 pages)
26 March 2014Memorandum and Articles of Association (10 pages)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 December 2013Appointment of Mr Andrew Simon Pearson as a director (2 pages)
10 December 2013Appointment of Mr Andrew Simon Pearson as a director (2 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
19 November 2013Annual return made up to 1 November 2013 no member list (7 pages)
19 November 2013Annual return made up to 1 November 2013 no member list (7 pages)
19 November 2013Annual return made up to 1 November 2013 no member list (7 pages)
1 November 2013Appointment of Mr Christopher Riley as a director (2 pages)
1 November 2013Appointment of Mr Christopher Riley as a director (2 pages)
16 July 2013Termination of appointment of Ruth Garrett as a director (1 page)
16 July 2013Termination of appointment of Ruth Garrett as a director (1 page)
16 April 2013Termination of appointment of Christopher Marlowe as a director (1 page)
16 April 2013Termination of appointment of Christopher Marlowe as a director (1 page)
3 April 2013Appointment of Mr David Wells as a director (2 pages)
3 April 2013Appointment of Mrs Yvonne Pottinger as a director (2 pages)
3 April 2013Appointment of Mr David Wells as a director (2 pages)
3 April 2013Appointment of Mrs Yvonne Pottinger as a director (2 pages)
30 January 2013Termination of appointment of Malcolm Ashman as a director (1 page)
30 January 2013Termination of appointment of Malcolm Ashman as a director (1 page)
12 December 2012Annual return made up to 1 November 2012 no member list (7 pages)
12 December 2012Annual return made up to 1 November 2012 no member list (7 pages)
12 December 2012Annual return made up to 1 November 2012 no member list (7 pages)
4 December 2012Full accounts made up to 31 March 2012 (28 pages)
4 December 2012Full accounts made up to 31 March 2012 (28 pages)
31 October 2012Termination of appointment of Lynn Webb Thorius as a secretary (1 page)
31 October 2012Appointment of Mrs Andrea Margot Hobbs as a secretary (1 page)
31 October 2012Termination of appointment of Lynn Webb Thorius as a secretary (1 page)
31 October 2012Appointment of Mrs Andrea Margot Hobbs as a secretary (1 page)
5 January 2012Termination of appointment of Jane Vincenti as a director (1 page)
5 January 2012Appointment of Mrs Maureen Hazel Maltby as a director (2 pages)
5 January 2012Termination of appointment of Jane Vincenti as a director (1 page)
5 January 2012Appointment of Mrs Maureen Hazel Maltby as a director (2 pages)
28 November 2011Annual return made up to 1 November 2011 no member list (8 pages)
28 November 2011Annual return made up to 1 November 2011 no member list (8 pages)
28 November 2011Annual return made up to 1 November 2011 no member list (8 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
19 January 2011Amended full accounts made up to 31 March 2010 (18 pages)
19 January 2011Amended full accounts made up to 31 March 2010 (18 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
9 December 2010Termination of appointment of Denise Davies as a director (1 page)
9 December 2010Termination of appointment of Denise Davies as a director (1 page)
2 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
2 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
2 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
27 September 2010Director's details changed for Mr Christopher Marlowe on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Christopher Marlowe on 27 September 2010 (2 pages)
31 August 2010Director's details changed for Mt Paul Geoffrey Fisher on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mt Paul Geoffrey Fisher on 31 August 2010 (2 pages)
27 August 2010Appointment of Mt Paul Geoffrey Fisher as a director (2 pages)
27 August 2010Appointment of Mt Paul Geoffrey Fisher as a director (2 pages)
24 August 2010Termination of appointment of Linda Curran as a director (1 page)
24 August 2010Termination of appointment of Linda Curran as a director (1 page)
25 November 2009Appointment of Mr Christopher Marlowe as a director (2 pages)
25 November 2009Appointment of Mr Christopher Marlowe as a director (2 pages)
17 November 2009Annual return made up to 2 November 2009 no member list (5 pages)
17 November 2009Annual return made up to 2 November 2009 no member list (5 pages)
17 November 2009Annual return made up to 2 November 2009 no member list (5 pages)
2 November 2009Director's details changed for Linda Curran on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ruth Garrett on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Paul Lightfoot on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Malcolm Ashman on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Malcolm Ashman on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Malcolm Ashman on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Denise Davies on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Jane Katharine Vincenti on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ruth Garrett on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Jane Katharine Vincenti on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Denise Davies on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Paul Lightfoot on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Paul Lightfoot on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Denise Davies on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Linda Curran on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ruth Garrett on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Jane Katharine Vincenti on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Linda Curran on 2 November 2009 (2 pages)
5 August 2009Director appointed ms denise davies (1 page)
5 August 2009Director appointed ms denise davies (1 page)
30 July 2009Appointment terminated director lorraine lear (1 page)
30 July 2009Appointment terminated director lorraine lear (1 page)
30 July 2009Appointment terminated director karen burn (1 page)
30 July 2009Appointment terminated director karen burn (1 page)
30 July 2009Appointment terminated director gillian davies (1 page)
30 July 2009Appointment terminated director gillian davies (1 page)
28 July 2009Full accounts made up to 31 March 2009 (18 pages)
28 July 2009Full accounts made up to 31 March 2009 (18 pages)
16 December 2008Director appointed paul lightfoot (2 pages)
16 December 2008Director appointed paul lightfoot (2 pages)
8 December 2008Appointment terminate, director wendy smart logged form (1 page)
8 December 2008Appointment terminate, director wendy smart logged form (1 page)
3 December 2008Appointment terminated director barbara woodward-carlton (1 page)
3 December 2008Appointment terminated director barbara woodward-carlton (1 page)
25 November 2008Director appointed jane vincenti (1 page)
25 November 2008Director appointed jane vincenti (1 page)
6 November 2008Appointment terminated director geraldine pilling (1 page)
6 November 2008Annual return made up to 02/11/08 (4 pages)
6 November 2008Annual return made up to 02/11/08 (4 pages)
6 November 2008Appointment terminated director geraldine pilling (1 page)
21 July 2008Total exemption full accounts made up to 31 March 2008 (24 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (24 pages)
25 March 2008Director appointed malcolm arthur ashman (2 pages)
25 March 2008Director appointed malcolm arthur ashman (2 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
20 November 2007Annual return made up to 02/11/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 November 2007Annual return made up to 02/11/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
24 July 2007Total exemption full accounts made up to 31 March 2007 (23 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (23 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
29 November 2006Annual return made up to 02/11/06 (7 pages)
29 November 2006Annual return made up to 02/11/06 (7 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
13 July 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
21 November 2005Annual return made up to 02/11/05 (8 pages)
21 November 2005Annual return made up to 02/11/05 (8 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Annual return made up to 02/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Annual return made up to 02/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2004New director appointed (2 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
31 December 2003Annual return made up to 02/11/03 (7 pages)
31 December 2003Annual return made up to 02/11/03 (7 pages)
17 December 2003Registered office changed on 17/12/03 from: 33 high street northallerton north yorkshire DL7 8EE (1 page)
17 December 2003Registered office changed on 17/12/03 from: 33 high street northallerton north yorkshire DL7 8EE (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
13 May 2003Registered office changed on 13/05/03 from: 75A high street northallerton north yorkshire DL7 8EG (1 page)
13 May 2003Registered office changed on 13/05/03 from: 75A high street northallerton north yorkshire DL7 8EG (1 page)
21 November 2002Annual return made up to 02/11/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2002Annual return made up to 02/11/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
5 April 2002Memorandum and Articles of Association (14 pages)
5 April 2002Memorandum and Articles of Association (14 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Memorandum and Articles of Association (10 pages)
11 March 2002Memorandum and Articles of Association (10 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
29 November 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
2 November 2001Incorporation (23 pages)
2 November 2001Incorporation (23 pages)