Dovecot Street
Stockton On Tees
Tees Valley
TS18 1LL
Director Name | Mr Aaron Joseph David Bowman |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | Flat One, Old Docks Office Victoria Terrace Hartlepool TS24 0SD |
Director Name | Mr John McCann |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(15 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Director Of Finance & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kipling Grove Stockton-On-Tees TS19 7QT |
Director Name | Mr Dan Mallaghan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Freelance Theatre Maker |
Country of Residence | England |
Correspondence Address | 23 Farfield Road Shipley BD18 4QP |
Director Name | Ms Maria Crocker |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 18 Spence Terrace North Shields NE29 0JD |
Director Name | Miss Nina Mary White |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Director Name | Ms Sharuna Sagar |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Director Name | Mr Mohammad Arfan Hussain |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Programme Manager - Harnessing The Power Of Commun |
Country of Residence | England |
Correspondence Address | Nhs West Yorkshire Integrated Care Board, West Par Wakefield WF1 1LT |
Director Name | Dr Kate Concinnity Craddock |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Festival Gift Director |
Country of Residence | United Kingdom |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Director Name | Reuben Kench |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Local Govenrment Arts Manager |
Correspondence Address | 43 West Street Yarm Stockton On Tees TS15 9BT |
Director Name | Margaret Armstrong |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2004) |
Role | College Principal |
Correspondence Address | 1 Lascelles Avenue Newton Aycliffe County Durham DL5 7HW |
Director Name | Dr John Charles Frederick Hayward |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Winterbourne Wood Cottage Winterbourne Newbury Berkshire RG20 8AX |
Director Name | Angela Darnell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Headteacher |
Correspondence Address | 14 Dryburn Park Durham City Durham DH1 5AD |
Director Name | Geoffrey Stuart Johnson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2005) |
Role | Arts Administrator |
Correspondence Address | 2 East Fourstones Cottages Fourstones Hexham Northumberland NE47 5DX |
Director Name | Lesley Margaret Featherstone |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2005) |
Role | Cultural Sector |
Correspondence Address | 61 Bishopton Road Stockton Tees Valley TS18 4PD |
Director Name | Mr Jim Lewis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 April 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 560 Yarm Road Eaglescliffe Stockton On Tees Tees Valley TS16 0BX |
Director Name | William McIntosh Campbell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 2004) |
Role | Journalist |
Correspondence Address | 16 West Green Stokesley Cleveland TS9 5BB |
Director Name | Ms Sara Louise Ford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pierremont Crescent Darlington County Durham DL3 9PB |
Director Name | Mr John McGrother |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westview Terrace Eaglescliffe Stockton On Tees Cleveland TS16 0EE |
Secretary Name | Mr John McGrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westview Terrace Eaglescliffe Stockton On Tees Cleveland TS16 0EE |
Secretary Name | Kevin Iain Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2008) |
Role | Executive Director |
Correspondence Address | 2 Hive Close Stockton On Tees Cleveland TS19 0FG |
Director Name | Mr Adam Jeremy Casey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2008) |
Role | Insolvency Manager |
Country of Residence | England |
Correspondence Address | 322 Surbiton Road Fairfield Stockton-On-Tees Cleveland TS19 7SA |
Secretary Name | Timothy Robert Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 18 June 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hotspur Street Tynemouth Tyne & Wear NE30 4EN |
Director Name | Mr Maurice Dezou |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Barker Rd Linthorpe Middlesbrough Redcar And Cleveland TS5 5EW |
Secretary Name | Annabel Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2013) |
Role | Venue Manager |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Director Name | Kellie Hopkins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2012) |
Role | Neighborhood Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Priorwood Gardens Ingleby Barwick Stockton-On-Tees Cleveland TS17 0YN |
Director Name | Mrs Joanne Davison |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bewicke View Birtley Chester Le Street County Durham DH3 1RU |
Director Name | Mr Jim Lewis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2011) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Director Name | Mr John McGrother |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Director Name | Ms Kate Concinnity Craddock |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2022) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Director Name | Mr Ishtiaq Ahmed Din |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2022) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Secretary Name | Mrs Beverley Jayne Shepherd |
---|---|
Status | Resigned |
Appointed | 01 April 2013(10 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Director Name | Ms Laura Mack |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Secretary Name | Ms Paula Jane Parr |
---|---|
Status | Resigned |
Appointed | 01 November 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 2015) |
Role | Company Director |
Correspondence Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
Director Name | Mr Patrick James Masheder |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10a The Paddock Middleton St. George Darlington DL2 1BT |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | arconline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 525199 |
Telephone region | Middlesbrough |
Registered Address | Arc Dovecot Street Stockton On Tees Tees Valley TS18 1LL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,206,564 |
Net Worth | £421,729 |
Cash | £164,183 |
Current Liabilities | £277,896 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
3 February 2004 | Delivered 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 2004 | Delivered 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 |
16 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Group of companies' accounts made up to 31 March 2023 (44 pages) |
23 October 2023 | Cessation of Annabel Turpin as a person with significant control on 20 October 2023 (1 page) |
19 October 2023 | Director's details changed for Miss Nina Mary White on 19 October 2023 (2 pages) |
19 October 2023 | Notification of Simi Kumar as a person with significant control on 19 October 2023 (2 pages) |
27 June 2023 | Appointment of Dr Kate Concinnity Craddock as a director on 20 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Patrick James Masheder as a director on 20 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Lynne Snowball as a director on 20 June 2023 (1 page) |
13 March 2023 | Appointment of Mr Mohammad Arfan Hussain as a director on 7 March 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
21 November 2022 | Appointment of Ms Sharuna Sagar as a director on 13 September 2022 (2 pages) |
17 October 2022 | Group of companies' accounts made up to 31 March 2022 (47 pages) |
23 September 2022 | Appointment of Miss Nina Mary White as a director on 13 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Ishtiaq Ahmed Din as a director on 13 September 2022 (1 page) |
15 September 2022 | Termination of appointment of Kate Concinnity Craddock as a director on 13 September 2022 (1 page) |
12 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 31 March 2021 (36 pages) |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (38 pages) |
12 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
13 July 2020 | Appointment of Ms Maria Crocker as a director on 2 June 2020 (2 pages) |
13 July 2020 | Appointment of Mr Dan Mallaghan as a director on 10 March 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Aaron Joseph David Bowman on 11 June 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
28 October 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
6 November 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
14 September 2018 | Termination of appointment of Godfrey James Worsdale as a director on 11 September 2018 (1 page) |
26 March 2018 | Termination of appointment of Jessica Abigail Williams as a director on 16 March 2018 (1 page) |
22 December 2017 | Appointment of Ms Jane Robinson as a director on 5 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr John Mccann as a director on 5 December 2017 (2 pages) |
22 December 2017 | Appointment of Ms Jane Robinson as a director on 5 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr John Mccann as a director on 5 December 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
13 October 2017 | Appointment of Mr Aaron Joseph David Bowman as a director on 20 September 2017 (2 pages) |
13 October 2017 | Appointment of Mr Aaron Joseph David Bowman as a director on 20 September 2017 (2 pages) |
22 September 2017 | Memorandum and Articles of Association (12 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
22 September 2017 | Memorandum and Articles of Association (12 pages) |
29 June 2017 | Termination of appointment of Paul Williams as a director on 13 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Paul Williams as a director on 13 June 2017 (1 page) |
6 February 2017 | Director's details changed for Miss Kate Concinnity Craddock on 1 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Miss Kate Concinnity Craddock on 1 February 2017 (2 pages) |
5 January 2017 | Director's details changed for Miss Jessica Abigail Williams on 13 December 2016 (2 pages) |
5 January 2017 | Director's details changed for Miss Jessica Abigail Williams on 13 December 2016 (2 pages) |
14 November 2016 | Appointment of Mr Patrick Masheder as a director on 4 May 2016 (2 pages) |
14 November 2016 | Appointment of Mr Patrick Masheder as a director on 4 May 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
10 February 2016 | Termination of appointment of Laura Mack as a director on 3 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Laura Mack as a director on 3 February 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
11 November 2015 | Annual return made up to 11 November 2015 no member list (6 pages) |
11 November 2015 | Appointment of Mrs Simi Kumar as a secretary (2 pages) |
11 November 2015 | Annual return made up to 11 November 2015 no member list (6 pages) |
11 November 2015 | Termination of appointment of Paula Jane Parr as a secretary on 3 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Simi Kumar as a secretary on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Simi Kumar as a secretary (2 pages) |
11 November 2015 | Termination of appointment of Paula Jane Parr as a secretary on 3 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Paula Jane Parr as a secretary on 3 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Paula Jane Parr as a secretary on 3 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Simi Kumar as a secretary on 11 November 2015 (2 pages) |
8 September 2015 | Appointment of Mr Godfrey James Worsdale as a director on 30 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Godfrey James Worsdale as a director on 30 July 2015 (2 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
13 November 2014 | Annual return made up to 13 November 2014 no member list (6 pages) |
13 November 2014 | Termination of appointment of David Ernest Taylor as a director on 31 July 2014 (1 page) |
13 November 2014 | Termination of appointment of David Ernest Taylor as a director on 31 July 2014 (1 page) |
13 November 2014 | Annual return made up to 13 November 2014 no member list (6 pages) |
13 November 2014 | Termination of appointment of David Ernest Taylor as a director on 31 July 2014 (1 page) |
13 November 2014 | Termination of appointment of David Ernest Taylor as a director on 31 July 2014 (1 page) |
14 October 2014 | Termination of appointment of Barry Thomas as a director on 31 July 2014 (1 page) |
14 October 2014 | Appointment of Mrs Lynne Snowball as a director on 31 July 2014 (2 pages) |
14 October 2014 | Termination of appointment of Barry Thomas as a director on 31 July 2014 (1 page) |
14 October 2014 | Appointment of Mrs Lynne Snowball as a director on 31 July 2014 (2 pages) |
21 July 2014 | Appointment of Ms Jessica Abigail Williams as a director on 31 October 2013 (2 pages) |
21 July 2014 | Appointment of Ms Jessica Abigail Williams as a director on 31 October 2013 (2 pages) |
24 June 2014 | Auditor's resignation (1 page) |
24 June 2014 | Auditor's resignation (1 page) |
19 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
15 November 2013 | Termination of appointment of Beverley Shepherd as a secretary (1 page) |
15 November 2013 | Appointment of Ms Paula Jane Parr as a secretary (1 page) |
15 November 2013 | Termination of appointment of Joanne Davison as a director (1 page) |
15 November 2013 | Termination of appointment of Joanne Davison as a director (1 page) |
15 November 2013 | Appointment of Ms Paula Jane Parr as a secretary (1 page) |
15 November 2013 | Annual return made up to 15 November 2013 no member list (6 pages) |
15 November 2013 | Annual return made up to 15 November 2013 no member list (6 pages) |
15 November 2013 | Termination of appointment of Beverley Shepherd as a secretary (1 page) |
16 August 2013 | Appointment of Mrs Laura Mack as a director (2 pages) |
16 August 2013 | Appointment of Mrs Laura Mack as a director (2 pages) |
4 June 2013 | Termination of appointment of Annabel Turpin as a secretary (1 page) |
4 June 2013 | Termination of appointment of Annabel Turpin as a secretary (1 page) |
4 June 2013 | Appointment of Mrs Beverley Jayne Shepherd as a secretary (1 page) |
4 June 2013 | Appointment of Mrs Beverley Jayne Shepherd as a secretary (1 page) |
19 November 2012 | Annual return made up to 15 November 2012 no member list (7 pages) |
19 November 2012 | Annual return made up to 15 November 2012 no member list (7 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
29 October 2012 | Termination of appointment of John Mcgrother as a director (1 page) |
29 October 2012 | Termination of appointment of John Mcgrother as a director (1 page) |
6 August 2012 | Termination of appointment of Kellie Hopkins as a director (1 page) |
6 August 2012 | Termination of appointment of Kellie Hopkins as a director (1 page) |
8 May 2012 | Termination of appointment of Keith Neasham as a director (1 page) |
8 May 2012 | Termination of appointment of Keith Neasham as a director (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
5 March 2012 | Secretary's details changed for Annabel Turpin on 1 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Annabel Turpin on 1 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Annabel Turpin on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Annabel Turpin on 1 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for Annabel Turpin on 1 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for Annabel Turpin on 1 March 2012 (1 page) |
29 February 2012 | Appointment of Mr John Mcgrother as a director (2 pages) |
29 February 2012 | Appointment of Mr John Mcgrother as a director (2 pages) |
27 February 2012 | Appointment of Dr Paul Williams as a director (2 pages) |
27 February 2012 | Appointment of Miss Kate Concinnity Craddock as a director (2 pages) |
27 February 2012 | Appointment of Mr Ishtiaq Din as a director (2 pages) |
27 February 2012 | Appointment of Miss Kate Concinnity Craddock as a director (2 pages) |
27 February 2012 | Appointment of Dr Paul Williams as a director (2 pages) |
27 February 2012 | Appointment of Mr Ishtiaq Din as a director (2 pages) |
22 November 2011 | Termination of appointment of Jim Lewis as a director (1 page) |
22 November 2011 | Termination of appointment of Jim Lewis as a director (1 page) |
22 November 2011 | Termination of appointment of Sara Ford as a director (1 page) |
22 November 2011 | Termination of appointment of Sara Ford as a director (1 page) |
22 November 2011 | Annual return made up to 15 November 2011 no member list (7 pages) |
22 November 2011 | Annual return made up to 15 November 2011 no member list (7 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
22 November 2010 | Termination of appointment of John Mcgrother as a director (1 page) |
22 November 2010 | Termination of appointment of John Mcgrother as a director (1 page) |
22 November 2010 | Annual return made up to 15 November 2010 no member list (9 pages) |
22 November 2010 | Annual return made up to 15 November 2010 no member list (9 pages) |
19 July 2010 | Appointment of Mr Jim Lewis as a director (2 pages) |
19 July 2010 | Appointment of Mr Jim Lewis as a director (2 pages) |
13 July 2010 | Termination of appointment of Maurice Dezou as a director (1 page) |
13 July 2010 | Termination of appointment of Maurice Dezou as a director (1 page) |
21 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 November 2009 | Director's details changed for Dr David Ernest Taylor on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 no member list (6 pages) |
27 November 2009 | Director's details changed for Joanne Davison on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Mcgrother on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Sara Louise Ford on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Joanne Davison on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Barry Thomas on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Keith Neasham on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 no member list (6 pages) |
27 November 2009 | Director's details changed for Dr Barry Thomas on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr David Ernest Taylor on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Sara Louise Ford on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Maurice Dezou on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Kellie Hopkins on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Keith Neasham on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Kellie Hopkins on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Mcgrother on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Maurice Dezou on 27 November 2009 (2 pages) |
4 July 2009 | Director appointed joanne davison (2 pages) |
4 July 2009 | Director appointed joanne davison (2 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
9 December 2008 | Director appointed kellie hopkins (2 pages) |
9 December 2008 | Director appointed kellie hopkins (2 pages) |
8 December 2008 | Annual return made up to 15/11/08 (4 pages) |
8 December 2008 | Annual return made up to 15/11/08 (4 pages) |
19 November 2008 | Appointment terminated director john sparke (1 page) |
19 November 2008 | Appointment terminated director glenda steel (1 page) |
19 November 2008 | Director's change of particulars / maurice dezon / 19/11/2008 (1 page) |
19 November 2008 | Appointment terminated director adam casey (1 page) |
19 November 2008 | Director's change of particulars / maurice dezon / 19/11/2008 (1 page) |
19 November 2008 | Appointment terminated director adam casey (1 page) |
19 November 2008 | Appointment terminated director john sparke (1 page) |
19 November 2008 | Appointment terminated director glenda steel (1 page) |
27 October 2008 | Director appointed maurice dezon (2 pages) |
27 October 2008 | Director appointed maurice dezon (2 pages) |
4 September 2008 | Appointment terminated secretary timothy flood (1 page) |
4 September 2008 | Appointment terminated secretary timothy flood (1 page) |
26 August 2008 | Secretary appointed annabel turpin (2 pages) |
26 August 2008 | Secretary appointed annabel turpin (2 pages) |
30 April 2008 | Appointment terminate, director william douglas robert pincott logged form (1 page) |
30 April 2008 | Appointment terminate, director william douglas robert pincott logged form (1 page) |
30 April 2008 | Appointment terminate, secretary kevin parker logged form (1 page) |
30 April 2008 | Appointment terminate, secretary kevin parker logged form (1 page) |
29 April 2008 | Appointment terminated director glen reynolds (1 page) |
29 April 2008 | Appointment terminated director glen reynolds (1 page) |
29 April 2008 | Appointment terminate, director glen david reynolds logged form (1 page) |
29 April 2008 | Appointment terminate, director glen david reynolds logged form (1 page) |
28 April 2008 | Appointment terminated director william pincott (1 page) |
28 April 2008 | Appointment terminated director william pincott (1 page) |
28 April 2008 | Appointment terminate, secretary kevin iain parker logged form (1 page) |
28 April 2008 | Appointment terminate, secretary kevin iain parker logged form (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
12 December 2007 | Annual return made up to 15/11/07 (8 pages) |
12 December 2007 | Annual return made up to 15/11/07 (8 pages) |
5 November 2007 | Full accounts made up to 31 March 2007 (27 pages) |
5 November 2007 | Full accounts made up to 31 March 2007 (27 pages) |
3 August 2007 | New director appointed (3 pages) |
3 August 2007 | New director appointed (3 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Annual return made up to 15/11/06
|
22 December 2006 | Annual return made up to 15/11/06
|
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
17 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
17 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
16 November 2005 | Annual return made up to 15/11/05 (2 pages) |
16 November 2005 | Annual return made up to 15/11/05 (2 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
30 November 2004 | Annual return made up to 15/11/04 (8 pages) |
30 November 2004 | Annual return made up to 15/11/04 (8 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
17 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: anderson barrowcliff, waterloo house, thornaby place, thornaby stockton on tees cleveland TS17 6SA (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: anderson barrowcliff, waterloo house, thornaby place, thornaby stockton on tees cleveland TS17 6SA (1 page) |
22 July 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
20 February 2004 | Particulars of mortgage/charge (4 pages) |
20 February 2004 | Particulars of mortgage/charge (5 pages) |
20 February 2004 | Particulars of mortgage/charge (5 pages) |
20 February 2004 | Particulars of mortgage/charge (4 pages) |
22 December 2003 | Annual return made up to 15/11/03 (8 pages) |
22 December 2003 | Annual return made up to 15/11/03 (8 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
27 February 2003 | Location of register of members (1 page) |
27 February 2003 | Location of register of members (1 page) |
15 November 2002 | Incorporation (29 pages) |
15 November 2002 | Incorporation (29 pages) |