Amble Morpeth
Northumberland
NE65 0PE
Director Name | Christine Hill |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Health Visitor |
Correspondence Address | Hebron House Hebron Village Morpeth Northumberland NE61 3LA |
Director Name | Claire Kimberley Straughan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Book Keeper Parent |
Correspondence Address | 7 Coquetdale Amble Morpeth Northumberland NE65 0RS |
Director Name | Elizabeth Gray |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broomhill Street Amble Morpeth Northumberland NE65 0AN |
Director Name | Mrs Julia Common |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Secretary Name | Emma Louise Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Deputy Manager |
Correspondence Address | 50 Ladyburn Way Hadston Morpeth Northumberland NE65 9RQ |
Director Name | Michelle Fannon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 31 Mariners View Amble Northumberland NE65 0JH |
Director Name | Fiona Stewart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2006) |
Role | Confectioner |
Correspondence Address | 7 Panhaven Road Amble Morpeth Northumberland NE65 0BD |
Director Name | Cllr Henry Craig Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2006) |
Role | Unemployed |
Correspondence Address | 7 Panhaven Road Amble Morpeth Northumberland NE65 0SH |
Director Name | Carrie Anne Robinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 2004) |
Role | Self Employed |
Correspondence Address | 7 Robsons Way Amble Northumberland NE65 0GA |
Director Name | Rhonda Anne Carr |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2008) |
Role | Housewife |
Correspondence Address | Willow Tree Lodge Bondicarr Road Hadston Morpeth Ne65 |
Director Name | Vicki Grenfell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 September 2012) |
Role | Creche Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Suzi St Clair Smith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 2012) |
Role | Lab Technician |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Angela Stewart |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 December 2012) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Maureen Handyside |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 December 2012) |
Role | Creche Worker |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Christine Lee |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2012) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mr Mark Ayres |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 2010) |
Role | Senior Officer Prison Service |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Amble Morpeth Northumberland NE65 0DW |
Director Name | Mrs Sarah Carnaffin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2011) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 9 Field House Close Acklington Morpeth Northumberland NE65 9PE |
Director Name | Mrs April Low |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Kathleen Chamberlain |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 December 2012) |
Role | Cook |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Miss Paula Louise Smith |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2014) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Joanne Bremner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 January 2016) |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mr Bruce Durham |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2013(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 August 2013) |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Rebecca Anneliese Biggs |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Miss Elaine Chaplin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 August 2013) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Debbie Farrell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2016) |
Role | Royal Air Force |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Miss Kate Wellstead |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2014(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 2014) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Miss Becky Cummings |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2016) |
Role | Childcare Deputy Manager |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Ailsa Dellbridge |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Miss Sarah Louise Dunne |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Retail Marketing Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Emma Louise Wallace-Lillie |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2017) |
Role | Assessor/Teacher Further Education |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Website | brambleschildcare.co.uk |
---|---|
Telephone | 01665 710453 |
Telephone region | Alnwick |
Registered Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,861 |
Cash | £38,259 |
Current Liabilities | £19,557 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
2 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
15 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Emma Louise Wallace-Lillie as a director on 28 September 2017 (1 page) |
8 November 2017 | Termination of appointment of Emma Louise Wallace-Lillie as a director on 28 September 2017 (1 page) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
12 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 July 2017 | Termination of appointment of Sarah Louise Dunne as a director on 5 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Sarah Louise Dunne as a director on 5 July 2017 (1 page) |
2 May 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
7 December 2016 | Termination of appointment of Becky Cummings as a director on 2 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Becky Cummings as a director on 2 December 2016 (1 page) |
30 November 2016 | Termination of appointment of Ailsa Dellbridge as a director on 1 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Ailsa Dellbridge as a director on 1 November 2016 (1 page) |
18 April 2016 | Annual return made up to 2 April 2016 no member list (4 pages) |
18 April 2016 | Annual return made up to 2 April 2016 no member list (4 pages) |
11 February 2016 | Termination of appointment of April Low as a director on 8 January 2016 (1 page) |
11 February 2016 | Termination of appointment of April Low as a director on 8 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Debbie Farrell as a director on 8 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Joanne Bremner as a director on 8 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Rebecca Anneliese Biggs as a director on 8 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Joanne Bremner as a director on 8 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Rebecca Anneliese Biggs as a director on 8 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Debbie Farrell as a director on 8 January 2016 (1 page) |
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
28 August 2015 | Appointment of Miss Becky Cummings as a director on 5 June 2015 (2 pages) |
28 August 2015 | Appointment of Miss Becky Cummings as a director on 5 June 2015 (2 pages) |
28 August 2015 | Appointment of Miss Becky Cummings as a director on 5 June 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 June 2015 | Appointment of Miss Sarah Louise Dunne as a director on 5 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Emma Louise Wallace-Lillie as a director on 5 June 2015 (2 pages) |
29 June 2015 | Appointment of Miss Sarah Louise Dunne as a director on 5 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Emma Louise Wallace-Lillie as a director on 5 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Emma Louise Wallace-Lillie as a director on 5 June 2015 (2 pages) |
29 June 2015 | Appointment of Miss Sarah Louise Dunne as a director on 5 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Miss Pauline Donoghue on 25 June 2015 (2 pages) |
27 June 2015 | Appointment of Mrs Ailsa Dellbridge as a director on 5 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Miss Pauline Donoghue on 25 June 2015 (2 pages) |
27 June 2015 | Appointment of Mrs Ailsa Dellbridge as a director on 5 June 2015 (2 pages) |
27 June 2015 | Appointment of Mrs Ailsa Dellbridge as a director on 5 June 2015 (2 pages) |
17 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
17 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
17 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
7 November 2014 | Termination of appointment of Kate Wellstead as a director on 22 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Kate Wellstead as a director on 22 October 2014 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 September 2014 | Appointment of Miss Kate Wellstead as a director on 10 June 2014 (2 pages) |
29 September 2014 | Appointment of Miss Kate Wellstead as a director on 10 June 2014 (2 pages) |
26 September 2014 | Termination of appointment of Paula Louise Smith as a director on 22 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Paula Louise Smith as a director on 22 September 2014 (1 page) |
19 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
19 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
19 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
21 March 2014 | Appointment of Mrs Debbie Farrell as a director (2 pages) |
21 March 2014 | Appointment of Mrs Debbie Farrell as a director (2 pages) |
9 October 2013 | Director's details changed for Mrs Rebecca Anneliese Biggs on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs Rebecca Anneliese Biggs on 9 October 2013 (2 pages) |
15 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 August 2013 | Termination of appointment of Bruce Durham as a director (1 page) |
13 August 2013 | Termination of appointment of Bruce Durham as a director (1 page) |
13 August 2013 | Termination of appointment of Elaine Chaplin as a director (1 page) |
13 August 2013 | Termination of appointment of Elaine Chaplin as a director (1 page) |
13 June 2013 | Appointment of Mrs Rebecca Anneliese Biggs as a director (2 pages) |
13 June 2013 | Appointment of Mrs Rebecca Anneliese Biggs as a director (2 pages) |
15 May 2013 | Appointment of Miss Elaine Chaplin as a director (2 pages) |
15 May 2013 | Appointment of Miss Elaine Chaplin as a director (2 pages) |
12 April 2013 | Appointment of Mrs Joanne Bremner as a director (2 pages) |
12 April 2013 | Appointment of Mrs Joanne Bremner as a director (2 pages) |
12 April 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
12 April 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
12 April 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
11 April 2013 | Appointment of Mr Bruce Durham as a director (2 pages) |
11 April 2013 | Appointment of Mr Bruce Durham as a director (2 pages) |
4 December 2012 | Termination of appointment of Kathleen Chamberlain as a director (1 page) |
4 December 2012 | Termination of appointment of Angela Stewart as a director (1 page) |
4 December 2012 | Termination of appointment of Angela Stewart as a director (1 page) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 December 2012 | Termination of appointment of Maureen Handyside as a director (1 page) |
4 December 2012 | Termination of appointment of Kathleen Chamberlain as a director (1 page) |
4 December 2012 | Termination of appointment of Maureen Handyside as a director (1 page) |
26 November 2012 | Appointment of Mrs Kathleen Chamberlain as a director (2 pages) |
26 November 2012 | Appointment of Mrs Kathleen Chamberlain as a director (2 pages) |
17 October 2012 | Termination of appointment of Vicki Grenfell as a director (1 page) |
17 October 2012 | Termination of appointment of Vicki Grenfell as a director (1 page) |
17 October 2012 | Appointment of Miss Paula Louise Smith as a director (2 pages) |
17 October 2012 | Appointment of Miss Paula Louise Smith as a director (2 pages) |
1 May 2012 | Director's details changed for Miss Pauline Donoghue on 30 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Miss Pauline Donoghue on 30 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Suzi Smith as a director (1 page) |
27 April 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
27 April 2012 | Termination of appointment of Suzi Smith as a director (1 page) |
27 April 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
27 April 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
25 January 2012 | Termination of appointment of Christine Lee as a director (1 page) |
25 January 2012 | Termination of appointment of Christine Lee as a director (1 page) |
14 November 2011 | Appointment of Mrs April Low as a director (2 pages) |
14 November 2011 | Appointment of Mrs April Low as a director (2 pages) |
11 October 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
11 October 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 August 2011 | Termination of appointment of Julia Common as a director (1 page) |
26 August 2011 | Termination of appointment of Julia Common as a director (1 page) |
3 May 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
3 May 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
3 May 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
2 May 2011 | Director's details changed for Vicki Grenfell on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Maureen Handyside on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Vicki Grenfell on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Pauline Donoghue on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Pauline Donoghue on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Christine Lee on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Suzi Smith on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Angela Stewart on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Angela Stewart on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Christine Lee on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Julia Common on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Maureen Handyside on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Maureen Handyside on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Julia Common on 2 April 2011 (2 pages) |
2 May 2011 | Termination of appointment of Sarah Carnaffin as a director (1 page) |
2 May 2011 | Director's details changed for Vicki Grenfell on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Christine Lee on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Suzi Smith on 2 April 2011 (2 pages) |
2 May 2011 | Termination of appointment of Sarah Carnaffin as a director (1 page) |
2 May 2011 | Director's details changed for Pauline Donoghue on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Angela Stewart on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Suzi Smith on 2 April 2011 (2 pages) |
2 May 2011 | Director's details changed for Julia Common on 2 April 2011 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 April 2010 | Director's details changed for Mrs Christine Lee on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Mark Ayres on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Julia Common on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Mark Ayres as a director (1 page) |
12 April 2010 | Director's details changed for Mrs Maureen Handyside on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
12 April 2010 | Director's details changed for Mrs Christine Lee on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Pauline Donoghue on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Suzi Smith on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Mark Ayres as a director (1 page) |
12 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
12 April 2010 | Director's details changed for Mrs Maureen Handyside on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
12 April 2010 | Director's details changed for Vicki Grenfell on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Julia Common on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Angela Stewart on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Pauline Donoghue on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Mark Ayres on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Angela Stewart on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Sarah Carnaffin on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Sarah Carnaffin on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Vicki Grenfell on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Suzi Smith on 12 April 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 October 2009 | Director appointed mrs sarah carnaffin (1 page) |
1 October 2009 | Director appointed mrs christine lee (1 page) |
1 October 2009 | Director appointed mr mark ayres (1 page) |
1 October 2009 | Director appointed mr mark ayres (1 page) |
1 October 2009 | Director appointed mrs sarah carnaffin (1 page) |
1 October 2009 | Director appointed mrs christine lee (1 page) |
16 July 2009 | Director appointed mrs maureen handyside (1 page) |
16 July 2009 | Annual return made up to 02/04/09 (3 pages) |
16 July 2009 | Director appointed mrs maureen handyside (1 page) |
16 July 2009 | Annual return made up to 02/04/09 (3 pages) |
18 February 2009 | Appointment terminated director rhonda carr (1 page) |
18 February 2009 | Appointment terminated director rhonda carr (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 February 2009 | Director appointed mrs angela stewart (1 page) |
18 February 2009 | Director appointed mrs angela stewart (1 page) |
17 September 2008 | Annual return made up to 02/04/08 (3 pages) |
17 September 2008 | Annual return made up to 02/04/08 (3 pages) |
16 September 2008 | Appointment terminated secretary emma wallace (1 page) |
16 September 2008 | Appointment terminated secretary emma wallace (1 page) |
18 August 2008 | Director appointed suzi smith (2 pages) |
18 August 2008 | Director appointed suzi smith (2 pages) |
18 August 2008 | Director appointed vicki grenfell (2 pages) |
18 August 2008 | Director appointed vicki grenfell (2 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Annual return made up to 02/04/07 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Annual return made up to 02/04/07 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
31 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Annual return made up to 02/04/06 (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Annual return made up to 02/04/06 (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
26 April 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
26 April 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
19 April 2005 | Annual return made up to 02/04/05 (2 pages) |
19 April 2005 | Annual return made up to 02/04/05 (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
19 April 2004 | Annual return made up to 02/04/04
|
19 April 2004 | Annual return made up to 02/04/04
|
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
2 April 2003 | Incorporation (26 pages) |
2 April 2003 | Incorporation (26 pages) |