Company NameStockton Arts Centre
Company StatusActive
Company Number04591795
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 November 2002(21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMrs Simi Kumar
StatusCurrent
Appointed11 November 2015(12 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameMr Aaron Joseph David Bowman
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressFlat One, Old Docks Office Victoria Terrace
Hartlepool
TS24 0SD
Director NameMr John McCann
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(15 years after company formation)
Appointment Duration6 years, 5 months
RoleDirector Of Finance & Operations
Country of ResidenceUnited Kingdom
Correspondence Address5 Kipling Grove
Stockton-On-Tees
TS19 7QT
Director NameMr Dan Mallaghan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleFreelance Theatre Maker
Country of ResidenceEngland
Correspondence Address23 Farfield Road
Shipley
BD18 4QP
Director NameMs Maria Crocker
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address18 Spence Terrace
North Shields
NE29 0JD
Director NameMiss Nina Mary White
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameMs Sharuna Sagar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameMr Mohammad Arfan Hussain
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleProgramme Manager - Harnessing The Power Of Commun
Country of ResidenceEngland
Correspondence AddressNhs West Yorkshire Integrated Care Board, West Par
Wakefield
WF1 1LT
Director NameDr Kate Concinnity Craddock
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleFestival Gift Director
Country of ResidenceUnited Kingdom
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameReuben Kench
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleLocal Govenrment Arts Manager
Correspondence Address43 West Street
Yarm
Stockton On Tees
TS15 9BT
Director NameMargaret Armstrong
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2004)
RoleCollege Principal
Correspondence Address1 Lascelles Avenue
Newton Aycliffe
County Durham
DL5 7HW
Director NameDr John Charles Frederick Hayward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWinterbourne Wood Cottage
Winterbourne
Newbury
Berkshire
RG20 8AX
Director NameAngela Darnell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleHeadteacher
Correspondence Address14 Dryburn Park
Durham City
Durham
DH1 5AD
Director NameGeoffrey Stuart Johnson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2005)
RoleArts Administrator
Correspondence Address2 East Fourstones Cottages
Fourstones
Hexham
Northumberland
NE47 5DX
Director NameLesley Margaret Featherstone
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2005)
RoleCultural Sector
Correspondence Address61 Bishopton Road
Stockton
Tees Valley
TS18 4PD
Director NameMr Jim Lewis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 April 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address560 Yarm Road
Eaglescliffe
Stockton On Tees
Tees Valley
TS16 0BX
Director NameWilliam McIntosh Campbell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 2004)
RoleJournalist
Correspondence Address16 West Green
Stokesley
Cleveland
TS9 5BB
Director NameMs Sara Louise Ford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address24 Pierremont Crescent
Darlington
County Durham
DL3 9PB
Director NameMr John McGrother
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Westview Terrace
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0EE
Secretary NameMr John McGrother
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 29 November 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Westview Terrace
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0EE
Secretary NameKevin Iain Parker
NationalityBritish
StatusResigned
Appointed26 July 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2008)
RoleExecutive Director
Correspondence Address2 Hive Close
Stockton On Tees
Cleveland
TS19 0FG
Director NameMr Adam Jeremy Casey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
RoleInsolvency Manager
Country of ResidenceEngland
Correspondence Address322 Surbiton Road
Fairfield
Stockton-On-Tees
Cleveland
TS19 7SA
Secretary NameTimothy Robert Flood
NationalityBritish
StatusResigned
Appointed14 January 2008(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 June 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Hotspur Street
Tynemouth
Tyne & Wear
NE30 4EN
Director NameMr Maurice Dezou
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Barker Rd
Linthorpe
Middlesbrough
Redcar And Cleveland
TS5 5EW
Secretary NameAnnabel Turpin
NationalityBritish
StatusResigned
Appointed18 June 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2013)
RoleVenue Manager
Correspondence AddressArc Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameKellie Hopkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2012)
RoleNeighborhood Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Priorwood Gardens
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YN
Director NameMrs Joanne Davison
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Bewicke View
Birtley
Chester Le Street
County Durham
DH3 1RU
Director NameMr Jim Lewis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2011)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameMr John McGrother
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(8 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameMs Kate Concinnity Craddock
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(9 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2022)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameMr Ishtiaq Ahmed Din
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(9 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2022)
RoleWriter
Country of ResidenceEngland
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Secretary NameMrs Beverley Jayne Shepherd
StatusResigned
Appointed01 April 2013(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameMs Laura Mack
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Secretary NameMs Paula Jane Parr
StatusResigned
Appointed01 November 2013(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 November 2015)
RoleCompany Director
Correspondence AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director NameMr Patrick James Masheder
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10a The Paddock
Middleton St. George
Darlington
DL2 1BT
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitearconline.co.uk
Email address[email protected]
Telephone01642 525199
Telephone regionMiddlesbrough

Location

Registered AddressArc
Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,206,564
Net Worth£421,729
Cash£164,183
Current Liabilities£277,896

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

3 February 2004Delivered on: 20 February 2004
Persons entitled: The Arts Council of England

Classification: Chattel mortgage
Secured details: Up to £322,000 due or to become due from the company to the chargee.
Particulars: All furniture, fittings and chattels or other equipment at the north side of dovecot street, stockton-on-tees together with any part or parts thereof and all additions, alterations, accessories, replacements and renewals or components parts thereto;. See the mortgage charge document for full details.
Outstanding
3 February 2004Delivered on: 20 February 2004
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: All monies up to £322,000 due or to become due from the company to the chargee.
Particulars: The land on the north side of dovecote street stockton on tees t/n CE140325.
Outstanding

Filing History

16 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
14 November 2023Group of companies' accounts made up to 31 March 2023 (44 pages)
23 October 2023Cessation of Annabel Turpin as a person with significant control on 20 October 2023 (1 page)
19 October 2023Director's details changed for Miss Nina Mary White on 19 October 2023 (2 pages)
19 October 2023Notification of Simi Kumar as a person with significant control on 19 October 2023 (2 pages)
27 June 2023Appointment of Dr Kate Concinnity Craddock as a director on 20 June 2023 (2 pages)
26 June 2023Termination of appointment of Patrick James Masheder as a director on 20 June 2023 (1 page)
26 June 2023Termination of appointment of Lynne Snowball as a director on 20 June 2023 (1 page)
13 March 2023Appointment of Mr Mohammad Arfan Hussain as a director on 7 March 2023 (2 pages)
21 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
21 November 2022Appointment of Ms Sharuna Sagar as a director on 13 September 2022 (2 pages)
17 October 2022Group of companies' accounts made up to 31 March 2022 (47 pages)
23 September 2022Appointment of Miss Nina Mary White as a director on 13 September 2022 (2 pages)
15 September 2022Termination of appointment of Ishtiaq Ahmed Din as a director on 13 September 2022 (1 page)
15 September 2022Termination of appointment of Kate Concinnity Craddock as a director on 13 September 2022 (1 page)
12 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 31 March 2021 (36 pages)
19 November 2020Accounts for a small company made up to 31 March 2020 (38 pages)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
13 July 2020Appointment of Ms Maria Crocker as a director on 2 June 2020 (2 pages)
13 July 2020Appointment of Mr Dan Mallaghan as a director on 10 March 2020 (2 pages)
18 June 2020Director's details changed for Mr Aaron Joseph David Bowman on 11 June 2020 (2 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 October 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
6 November 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
14 September 2018Termination of appointment of Godfrey James Worsdale as a director on 11 September 2018 (1 page)
26 March 2018Termination of appointment of Jessica Abigail Williams as a director on 16 March 2018 (1 page)
22 December 2017Appointment of Ms Jane Robinson as a director on 5 December 2017 (2 pages)
22 December 2017Appointment of Mr John Mccann as a director on 5 December 2017 (2 pages)
22 December 2017Appointment of Ms Jane Robinson as a director on 5 December 2017 (2 pages)
22 December 2017Appointment of Mr John Mccann as a director on 5 December 2017 (2 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
13 October 2017Appointment of Mr Aaron Joseph David Bowman as a director on 20 September 2017 (2 pages)
13 October 2017Appointment of Mr Aaron Joseph David Bowman as a director on 20 September 2017 (2 pages)
22 September 2017Memorandum and Articles of Association (12 pages)
22 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
22 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
22 September 2017Memorandum and Articles of Association (12 pages)
29 June 2017Termination of appointment of Paul Williams as a director on 13 June 2017 (1 page)
29 June 2017Termination of appointment of Paul Williams as a director on 13 June 2017 (1 page)
6 February 2017Director's details changed for Miss Kate Concinnity Craddock on 1 February 2017 (2 pages)
6 February 2017Director's details changed for Miss Kate Concinnity Craddock on 1 February 2017 (2 pages)
5 January 2017Director's details changed for Miss Jessica Abigail Williams on 13 December 2016 (2 pages)
5 January 2017Director's details changed for Miss Jessica Abigail Williams on 13 December 2016 (2 pages)
14 November 2016Appointment of Mr Patrick Masheder as a director on 4 May 2016 (2 pages)
14 November 2016Appointment of Mr Patrick Masheder as a director on 4 May 2016 (2 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
10 February 2016Termination of appointment of Laura Mack as a director on 3 February 2016 (1 page)
10 February 2016Termination of appointment of Laura Mack as a director on 3 February 2016 (1 page)
15 November 2015Full accounts made up to 31 March 2015 (24 pages)
15 November 2015Full accounts made up to 31 March 2015 (24 pages)
11 November 2015Annual return made up to 11 November 2015 no member list (6 pages)
11 November 2015Appointment of Mrs Simi Kumar as a secretary (2 pages)
11 November 2015Annual return made up to 11 November 2015 no member list (6 pages)
11 November 2015Termination of appointment of Paula Jane Parr as a secretary on 3 November 2015 (1 page)
11 November 2015Appointment of Mrs Simi Kumar as a secretary on 11 November 2015 (2 pages)
11 November 2015Appointment of Mrs Simi Kumar as a secretary (2 pages)
11 November 2015Termination of appointment of Paula Jane Parr as a secretary on 3 November 2015 (1 page)
11 November 2015Termination of appointment of Paula Jane Parr as a secretary on 3 November 2015 (1 page)
11 November 2015Termination of appointment of Paula Jane Parr as a secretary on 3 November 2015 (1 page)
11 November 2015Appointment of Mrs Simi Kumar as a secretary on 11 November 2015 (2 pages)
8 September 2015Appointment of Mr Godfrey James Worsdale as a director on 30 July 2015 (2 pages)
8 September 2015Appointment of Mr Godfrey James Worsdale as a director on 30 July 2015 (2 pages)
14 November 2014Full accounts made up to 31 March 2014 (22 pages)
14 November 2014Full accounts made up to 31 March 2014 (22 pages)
13 November 2014Annual return made up to 13 November 2014 no member list (6 pages)
13 November 2014Termination of appointment of David Ernest Taylor as a director on 31 July 2014 (1 page)
13 November 2014Termination of appointment of David Ernest Taylor as a director on 31 July 2014 (1 page)
13 November 2014Annual return made up to 13 November 2014 no member list (6 pages)
13 November 2014Termination of appointment of David Ernest Taylor as a director on 31 July 2014 (1 page)
13 November 2014Termination of appointment of David Ernest Taylor as a director on 31 July 2014 (1 page)
14 October 2014Termination of appointment of Barry Thomas as a director on 31 July 2014 (1 page)
14 October 2014Appointment of Mrs Lynne Snowball as a director on 31 July 2014 (2 pages)
14 October 2014Termination of appointment of Barry Thomas as a director on 31 July 2014 (1 page)
14 October 2014Appointment of Mrs Lynne Snowball as a director on 31 July 2014 (2 pages)
21 July 2014Appointment of Ms Jessica Abigail Williams as a director on 31 October 2013 (2 pages)
21 July 2014Appointment of Ms Jessica Abigail Williams as a director on 31 October 2013 (2 pages)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
19 November 2013Full accounts made up to 31 March 2013 (20 pages)
19 November 2013Full accounts made up to 31 March 2013 (20 pages)
15 November 2013Termination of appointment of Beverley Shepherd as a secretary (1 page)
15 November 2013Appointment of Ms Paula Jane Parr as a secretary (1 page)
15 November 2013Termination of appointment of Joanne Davison as a director (1 page)
15 November 2013Termination of appointment of Joanne Davison as a director (1 page)
15 November 2013Appointment of Ms Paula Jane Parr as a secretary (1 page)
15 November 2013Annual return made up to 15 November 2013 no member list (6 pages)
15 November 2013Annual return made up to 15 November 2013 no member list (6 pages)
15 November 2013Termination of appointment of Beverley Shepherd as a secretary (1 page)
16 August 2013Appointment of Mrs Laura Mack as a director (2 pages)
16 August 2013Appointment of Mrs Laura Mack as a director (2 pages)
4 June 2013Termination of appointment of Annabel Turpin as a secretary (1 page)
4 June 2013Termination of appointment of Annabel Turpin as a secretary (1 page)
4 June 2013Appointment of Mrs Beverley Jayne Shepherd as a secretary (1 page)
4 June 2013Appointment of Mrs Beverley Jayne Shepherd as a secretary (1 page)
19 November 2012Annual return made up to 15 November 2012 no member list (7 pages)
19 November 2012Annual return made up to 15 November 2012 no member list (7 pages)
12 November 2012Full accounts made up to 31 March 2012 (21 pages)
12 November 2012Full accounts made up to 31 March 2012 (21 pages)
29 October 2012Termination of appointment of John Mcgrother as a director (1 page)
29 October 2012Termination of appointment of John Mcgrother as a director (1 page)
6 August 2012Termination of appointment of Kellie Hopkins as a director (1 page)
6 August 2012Termination of appointment of Kellie Hopkins as a director (1 page)
8 May 2012Termination of appointment of Keith Neasham as a director (1 page)
8 May 2012Termination of appointment of Keith Neasham as a director (1 page)
4 April 2012Auditor's resignation (1 page)
4 April 2012Auditor's resignation (1 page)
5 March 2012Secretary's details changed for Annabel Turpin on 1 March 2012 (2 pages)
5 March 2012Secretary's details changed for Annabel Turpin on 1 March 2012 (2 pages)
5 March 2012Secretary's details changed for Annabel Turpin on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Annabel Turpin on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for Annabel Turpin on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for Annabel Turpin on 1 March 2012 (1 page)
29 February 2012Appointment of Mr John Mcgrother as a director (2 pages)
29 February 2012Appointment of Mr John Mcgrother as a director (2 pages)
27 February 2012Appointment of Dr Paul Williams as a director (2 pages)
27 February 2012Appointment of Miss Kate Concinnity Craddock as a director (2 pages)
27 February 2012Appointment of Mr Ishtiaq Din as a director (2 pages)
27 February 2012Appointment of Miss Kate Concinnity Craddock as a director (2 pages)
27 February 2012Appointment of Dr Paul Williams as a director (2 pages)
27 February 2012Appointment of Mr Ishtiaq Din as a director (2 pages)
22 November 2011Termination of appointment of Jim Lewis as a director (1 page)
22 November 2011Termination of appointment of Jim Lewis as a director (1 page)
22 November 2011Termination of appointment of Sara Ford as a director (1 page)
22 November 2011Termination of appointment of Sara Ford as a director (1 page)
22 November 2011Annual return made up to 15 November 2011 no member list (7 pages)
22 November 2011Annual return made up to 15 November 2011 no member list (7 pages)
15 November 2011Full accounts made up to 31 March 2011 (19 pages)
15 November 2011Full accounts made up to 31 March 2011 (19 pages)
25 November 2010Full accounts made up to 31 March 2010 (20 pages)
25 November 2010Full accounts made up to 31 March 2010 (20 pages)
22 November 2010Termination of appointment of John Mcgrother as a director (1 page)
22 November 2010Termination of appointment of John Mcgrother as a director (1 page)
22 November 2010Annual return made up to 15 November 2010 no member list (9 pages)
22 November 2010Annual return made up to 15 November 2010 no member list (9 pages)
19 July 2010Appointment of Mr Jim Lewis as a director (2 pages)
19 July 2010Appointment of Mr Jim Lewis as a director (2 pages)
13 July 2010Termination of appointment of Maurice Dezou as a director (1 page)
13 July 2010Termination of appointment of Maurice Dezou as a director (1 page)
21 December 2009Full accounts made up to 31 March 2009 (20 pages)
21 December 2009Full accounts made up to 31 March 2009 (20 pages)
27 November 2009Director's details changed for Dr David Ernest Taylor on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 15 November 2009 no member list (6 pages)
27 November 2009Director's details changed for Joanne Davison on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Mcgrother on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Sara Louise Ford on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Joanne Davison on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Dr Barry Thomas on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Keith Neasham on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 15 November 2009 no member list (6 pages)
27 November 2009Director's details changed for Dr Barry Thomas on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Dr David Ernest Taylor on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Sara Louise Ford on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Maurice Dezou on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Kellie Hopkins on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Keith Neasham on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Kellie Hopkins on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Mcgrother on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Maurice Dezou on 27 November 2009 (2 pages)
4 July 2009Director appointed joanne davison (2 pages)
4 July 2009Director appointed joanne davison (2 pages)
27 January 2009Full accounts made up to 31 March 2008 (19 pages)
27 January 2009Full accounts made up to 31 March 2008 (19 pages)
9 December 2008Director appointed kellie hopkins (2 pages)
9 December 2008Director appointed kellie hopkins (2 pages)
8 December 2008Annual return made up to 15/11/08 (4 pages)
8 December 2008Annual return made up to 15/11/08 (4 pages)
19 November 2008Appointment terminated director john sparke (1 page)
19 November 2008Appointment terminated director glenda steel (1 page)
19 November 2008Director's change of particulars / maurice dezon / 19/11/2008 (1 page)
19 November 2008Appointment terminated director adam casey (1 page)
19 November 2008Director's change of particulars / maurice dezon / 19/11/2008 (1 page)
19 November 2008Appointment terminated director adam casey (1 page)
19 November 2008Appointment terminated director john sparke (1 page)
19 November 2008Appointment terminated director glenda steel (1 page)
27 October 2008Director appointed maurice dezon (2 pages)
27 October 2008Director appointed maurice dezon (2 pages)
4 September 2008Appointment terminated secretary timothy flood (1 page)
4 September 2008Appointment terminated secretary timothy flood (1 page)
26 August 2008Secretary appointed annabel turpin (2 pages)
26 August 2008Secretary appointed annabel turpin (2 pages)
30 April 2008Appointment terminate, director william douglas robert pincott logged form (1 page)
30 April 2008Appointment terminate, director william douglas robert pincott logged form (1 page)
30 April 2008Appointment terminate, secretary kevin parker logged form (1 page)
30 April 2008Appointment terminate, secretary kevin parker logged form (1 page)
29 April 2008Appointment terminated director glen reynolds (1 page)
29 April 2008Appointment terminated director glen reynolds (1 page)
29 April 2008Appointment terminate, director glen david reynolds logged form (1 page)
29 April 2008Appointment terminate, director glen david reynolds logged form (1 page)
28 April 2008Appointment terminated director william pincott (1 page)
28 April 2008Appointment terminated director william pincott (1 page)
28 April 2008Appointment terminate, secretary kevin iain parker logged form (1 page)
28 April 2008Appointment terminate, secretary kevin iain parker logged form (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
12 December 2007Annual return made up to 15/11/07 (8 pages)
12 December 2007Annual return made up to 15/11/07 (8 pages)
5 November 2007Full accounts made up to 31 March 2007 (27 pages)
5 November 2007Full accounts made up to 31 March 2007 (27 pages)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Annual return made up to 15/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2006Annual return made up to 15/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
17 November 2006Full accounts made up to 31 March 2006 (23 pages)
17 November 2006Full accounts made up to 31 March 2006 (23 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
16 November 2005Annual return made up to 15/11/05 (2 pages)
16 November 2005Annual return made up to 15/11/05 (2 pages)
2 November 2005Full accounts made up to 31 March 2005 (22 pages)
2 November 2005Full accounts made up to 31 March 2005 (22 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
30 November 2004Annual return made up to 15/11/04 (8 pages)
30 November 2004Annual return made up to 15/11/04 (8 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
17 September 2004Full accounts made up to 31 March 2004 (16 pages)
17 September 2004Full accounts made up to 31 March 2004 (16 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: anderson barrowcliff, waterloo house, thornaby place, thornaby stockton on tees cleveland TS17 6SA (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (1 page)
22 July 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
22 July 2004Registered office changed on 22/07/04 from: anderson barrowcliff, waterloo house, thornaby place, thornaby stockton on tees cleveland TS17 6SA (1 page)
22 July 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
20 February 2004Particulars of mortgage/charge (4 pages)
20 February 2004Particulars of mortgage/charge (5 pages)
20 February 2004Particulars of mortgage/charge (5 pages)
20 February 2004Particulars of mortgage/charge (4 pages)
22 December 2003Annual return made up to 15/11/03 (8 pages)
22 December 2003Annual return made up to 15/11/03 (8 pages)
15 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: lacon house theobalds road london WC1X 8RW (1 page)
14 May 2003Registered office changed on 14/05/03 from: lacon house theobalds road london WC1X 8RW (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
27 February 2003Location of register of members (1 page)
27 February 2003Location of register of members (1 page)
15 November 2002Incorporation (29 pages)
15 November 2002Incorporation (29 pages)