Company NameBrambles Childcare Centre Ltd
DirectorPauline Donoghue
Company StatusActive
Company Number04720416
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2003(21 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Pauline Donoghue
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleCentre Coordinator
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameChristine Hill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleHealth Visitor
Correspondence AddressHebron House
Hebron Village
Morpeth
Northumberland
NE61 3LA
Director NameClaire Kimberley Straughan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleBook Keeper Parent
Correspondence Address7 Coquetdale
Amble
Morpeth
Northumberland
NE65 0RS
Director NameElizabeth Gray
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhill Street
Amble
Morpeth
Northumberland
NE65 0AN
Director NameMrs Julia Common
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Secretary NameEmma Louise Wallace
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleDeputy Manager
Correspondence Address50 Ladyburn Way
Hadston
Morpeth
Northumberland
NE65 9RQ
Director NameMichelle Fannon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address31 Mariners View
Amble
Northumberland
NE65 0JH
Director NameFiona Stewart
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 21 July 2006)
RoleConfectioner
Correspondence Address7 Panhaven Road
Amble
Morpeth
Northumberland
NE65 0BD
Director NameCllr Henry Craig Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 21 July 2006)
RoleUnemployed
Correspondence Address7 Panhaven Road
Amble
Morpeth
Northumberland
NE65 0SH
Director NameCarrie Anne Robinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 2004)
RoleSelf Employed
Correspondence Address7 Robsons Way
Amble
Northumberland
NE65 0GA
Director NameRhonda Anne Carr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2008)
RoleHousewife
Correspondence AddressWillow Tree Lodge
Bondicarr Road
Hadston
Morpeth
Ne65
Director NameVicki Grenfell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 September 2012)
RoleCreche Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameSuzi St Clair Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2012)
RoleLab Technician
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMrs Angela Stewart
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 December 2012)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMrs Maureen Handyside
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 December 2012)
RoleCreche Worker
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMrs Christine Lee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMr Mark Ayres
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 2010)
RoleSenior Officer Prison Service
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Amble
Morpeth
Northumberland
NE65 0DW
Director NameMrs Sarah Carnaffin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2011)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address9 Field House Close
Acklington
Morpeth
Northumberland
NE65 9PE
Director NameMrs April Low
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMrs Kathleen Chamberlain
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(9 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 December 2012)
RoleCook
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMiss Paula Louise Smith
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 September 2014)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMrs Joanne Bremner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 2016)
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMr Bruce Durham
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2013(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 August 2013)
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMrs Rebecca Anneliese Biggs
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMiss Elaine Chaplin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 August 2013)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMrs Debbie Farrell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2016)
RoleRoyal Air Force
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMiss Kate Wellstead
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2014(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 2014)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMiss Becky Cummings
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2016)
RoleChildcare Deputy Manager
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMrs Ailsa Dellbridge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMiss Sarah Louise Dunne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleRetail Marketing Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
Director NameMrs Emma Louise Wallace-Lillie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2017)
RoleAssessor/Teacher Further Education
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE

Contact

Websitebrambleschildcare.co.uk
Telephone01665 710453
Telephone regionAlnwick

Location

Registered AddressCoquet Enterprise Park
Amble Morpeth
Northumberland
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£32,861
Cash£38,259
Current Liabilities£19,557

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
2 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
8 November 2017Termination of appointment of Emma Louise Wallace-Lillie as a director on 28 September 2017 (1 page)
8 November 2017Termination of appointment of Emma Louise Wallace-Lillie as a director on 28 September 2017 (1 page)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 July 2017Termination of appointment of Sarah Louise Dunne as a director on 5 July 2017 (1 page)
21 July 2017Termination of appointment of Sarah Louise Dunne as a director on 5 July 2017 (1 page)
2 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
7 December 2016Termination of appointment of Becky Cummings as a director on 2 December 2016 (1 page)
7 December 2016Termination of appointment of Becky Cummings as a director on 2 December 2016 (1 page)
30 November 2016Termination of appointment of Ailsa Dellbridge as a director on 1 November 2016 (1 page)
30 November 2016Termination of appointment of Ailsa Dellbridge as a director on 1 November 2016 (1 page)
18 April 2016Annual return made up to 2 April 2016 no member list (4 pages)
18 April 2016Annual return made up to 2 April 2016 no member list (4 pages)
11 February 2016Termination of appointment of April Low as a director on 8 January 2016 (1 page)
11 February 2016Termination of appointment of April Low as a director on 8 January 2016 (1 page)
11 February 2016Termination of appointment of Debbie Farrell as a director on 8 January 2016 (1 page)
11 February 2016Termination of appointment of Joanne Bremner as a director on 8 January 2016 (1 page)
11 February 2016Termination of appointment of Rebecca Anneliese Biggs as a director on 8 January 2016 (1 page)
11 February 2016Termination of appointment of Joanne Bremner as a director on 8 January 2016 (1 page)
11 February 2016Termination of appointment of Rebecca Anneliese Biggs as a director on 8 January 2016 (1 page)
11 February 2016Termination of appointment of Debbie Farrell as a director on 8 January 2016 (1 page)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 August 2015Appointment of Miss Becky Cummings as a director on 5 June 2015 (2 pages)
28 August 2015Appointment of Miss Becky Cummings as a director on 5 June 2015 (2 pages)
28 August 2015Appointment of Miss Becky Cummings as a director on 5 June 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2015Appointment of Miss Sarah Louise Dunne as a director on 5 June 2015 (2 pages)
29 June 2015Appointment of Mrs Emma Louise Wallace-Lillie as a director on 5 June 2015 (2 pages)
29 June 2015Appointment of Miss Sarah Louise Dunne as a director on 5 June 2015 (2 pages)
29 June 2015Appointment of Mrs Emma Louise Wallace-Lillie as a director on 5 June 2015 (2 pages)
29 June 2015Appointment of Mrs Emma Louise Wallace-Lillie as a director on 5 June 2015 (2 pages)
29 June 2015Appointment of Miss Sarah Louise Dunne as a director on 5 June 2015 (2 pages)
27 June 2015Director's details changed for Miss Pauline Donoghue on 25 June 2015 (2 pages)
27 June 2015Appointment of Mrs Ailsa Dellbridge as a director on 5 June 2015 (2 pages)
27 June 2015Director's details changed for Miss Pauline Donoghue on 25 June 2015 (2 pages)
27 June 2015Appointment of Mrs Ailsa Dellbridge as a director on 5 June 2015 (2 pages)
27 June 2015Appointment of Mrs Ailsa Dellbridge as a director on 5 June 2015 (2 pages)
17 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
17 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
17 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
7 November 2014Termination of appointment of Kate Wellstead as a director on 22 October 2014 (1 page)
7 November 2014Termination of appointment of Kate Wellstead as a director on 22 October 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 September 2014Appointment of Miss Kate Wellstead as a director on 10 June 2014 (2 pages)
29 September 2014Appointment of Miss Kate Wellstead as a director on 10 June 2014 (2 pages)
26 September 2014Termination of appointment of Paula Louise Smith as a director on 22 September 2014 (1 page)
26 September 2014Termination of appointment of Paula Louise Smith as a director on 22 September 2014 (1 page)
19 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
19 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
19 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
21 March 2014Appointment of Mrs Debbie Farrell as a director (2 pages)
21 March 2014Appointment of Mrs Debbie Farrell as a director (2 pages)
9 October 2013Director's details changed for Mrs Rebecca Anneliese Biggs on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Rebecca Anneliese Biggs on 9 October 2013 (2 pages)
15 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 August 2013Termination of appointment of Bruce Durham as a director (1 page)
13 August 2013Termination of appointment of Bruce Durham as a director (1 page)
13 August 2013Termination of appointment of Elaine Chaplin as a director (1 page)
13 August 2013Termination of appointment of Elaine Chaplin as a director (1 page)
13 June 2013Appointment of Mrs Rebecca Anneliese Biggs as a director (2 pages)
13 June 2013Appointment of Mrs Rebecca Anneliese Biggs as a director (2 pages)
15 May 2013Appointment of Miss Elaine Chaplin as a director (2 pages)
15 May 2013Appointment of Miss Elaine Chaplin as a director (2 pages)
12 April 2013Appointment of Mrs Joanne Bremner as a director (2 pages)
12 April 2013Appointment of Mrs Joanne Bremner as a director (2 pages)
12 April 2013Annual return made up to 2 April 2013 no member list (4 pages)
12 April 2013Annual return made up to 2 April 2013 no member list (4 pages)
12 April 2013Annual return made up to 2 April 2013 no member list (4 pages)
11 April 2013Appointment of Mr Bruce Durham as a director (2 pages)
11 April 2013Appointment of Mr Bruce Durham as a director (2 pages)
4 December 2012Termination of appointment of Kathleen Chamberlain as a director (1 page)
4 December 2012Termination of appointment of Angela Stewart as a director (1 page)
4 December 2012Termination of appointment of Angela Stewart as a director (1 page)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Termination of appointment of Maureen Handyside as a director (1 page)
4 December 2012Termination of appointment of Kathleen Chamberlain as a director (1 page)
4 December 2012Termination of appointment of Maureen Handyside as a director (1 page)
26 November 2012Appointment of Mrs Kathleen Chamberlain as a director (2 pages)
26 November 2012Appointment of Mrs Kathleen Chamberlain as a director (2 pages)
17 October 2012Termination of appointment of Vicki Grenfell as a director (1 page)
17 October 2012Termination of appointment of Vicki Grenfell as a director (1 page)
17 October 2012Appointment of Miss Paula Louise Smith as a director (2 pages)
17 October 2012Appointment of Miss Paula Louise Smith as a director (2 pages)
1 May 2012Director's details changed for Miss Pauline Donoghue on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Miss Pauline Donoghue on 30 April 2012 (2 pages)
27 April 2012Termination of appointment of Suzi Smith as a director (1 page)
27 April 2012Annual return made up to 2 April 2012 no member list (4 pages)
27 April 2012Termination of appointment of Suzi Smith as a director (1 page)
27 April 2012Annual return made up to 2 April 2012 no member list (4 pages)
27 April 2012Annual return made up to 2 April 2012 no member list (4 pages)
25 January 2012Termination of appointment of Christine Lee as a director (1 page)
25 January 2012Termination of appointment of Christine Lee as a director (1 page)
14 November 2011Appointment of Mrs April Low as a director (2 pages)
14 November 2011Appointment of Mrs April Low as a director (2 pages)
11 October 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
11 October 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
26 August 2011Termination of appointment of Julia Common as a director (1 page)
26 August 2011Termination of appointment of Julia Common as a director (1 page)
3 May 2011Annual return made up to 2 April 2011 no member list (5 pages)
3 May 2011Annual return made up to 2 April 2011 no member list (5 pages)
3 May 2011Annual return made up to 2 April 2011 no member list (5 pages)
2 May 2011Director's details changed for Vicki Grenfell on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Mrs Maureen Handyside on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Vicki Grenfell on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Pauline Donoghue on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Pauline Donoghue on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Mrs Christine Lee on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Suzi Smith on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Mrs Angela Stewart on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Mrs Angela Stewart on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Mrs Christine Lee on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Julia Common on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Mrs Maureen Handyside on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Mrs Maureen Handyside on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Julia Common on 2 April 2011 (2 pages)
2 May 2011Termination of appointment of Sarah Carnaffin as a director (1 page)
2 May 2011Director's details changed for Vicki Grenfell on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Mrs Christine Lee on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Suzi Smith on 2 April 2011 (2 pages)
2 May 2011Termination of appointment of Sarah Carnaffin as a director (1 page)
2 May 2011Director's details changed for Pauline Donoghue on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Mrs Angela Stewart on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Suzi Smith on 2 April 2011 (2 pages)
2 May 2011Director's details changed for Julia Common on 2 April 2011 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 April 2010Director's details changed for Mrs Christine Lee on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Mark Ayres on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Julia Common on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Mark Ayres as a director (1 page)
12 April 2010Director's details changed for Mrs Maureen Handyside on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
12 April 2010Director's details changed for Mrs Christine Lee on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Pauline Donoghue on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Suzi Smith on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Mark Ayres as a director (1 page)
12 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
12 April 2010Director's details changed for Mrs Maureen Handyside on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
12 April 2010Director's details changed for Vicki Grenfell on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Julia Common on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Angela Stewart on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Pauline Donoghue on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Mark Ayres on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Angela Stewart on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Sarah Carnaffin on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Sarah Carnaffin on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Vicki Grenfell on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Suzi Smith on 12 April 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 October 2009Director appointed mrs sarah carnaffin (1 page)
1 October 2009Director appointed mrs christine lee (1 page)
1 October 2009Director appointed mr mark ayres (1 page)
1 October 2009Director appointed mr mark ayres (1 page)
1 October 2009Director appointed mrs sarah carnaffin (1 page)
1 October 2009Director appointed mrs christine lee (1 page)
16 July 2009Director appointed mrs maureen handyside (1 page)
16 July 2009Annual return made up to 02/04/09 (3 pages)
16 July 2009Director appointed mrs maureen handyside (1 page)
16 July 2009Annual return made up to 02/04/09 (3 pages)
18 February 2009Appointment terminated director rhonda carr (1 page)
18 February 2009Appointment terminated director rhonda carr (1 page)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Director appointed mrs angela stewart (1 page)
18 February 2009Director appointed mrs angela stewart (1 page)
17 September 2008Annual return made up to 02/04/08 (3 pages)
17 September 2008Annual return made up to 02/04/08 (3 pages)
16 September 2008Appointment terminated secretary emma wallace (1 page)
16 September 2008Appointment terminated secretary emma wallace (1 page)
18 August 2008Director appointed suzi smith (2 pages)
18 August 2008Director appointed suzi smith (2 pages)
18 August 2008Director appointed vicki grenfell (2 pages)
18 August 2008Director appointed vicki grenfell (2 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Annual return made up to 02/04/07 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Annual return made up to 02/04/07 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary's particulars changed (1 page)
31 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
31 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Annual return made up to 02/04/06 (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Annual return made up to 02/04/06 (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
26 April 2005Accounts for a small company made up to 30 April 2004 (5 pages)
26 April 2005Accounts for a small company made up to 30 April 2004 (5 pages)
19 April 2005Annual return made up to 02/04/05 (2 pages)
19 April 2005Annual return made up to 02/04/05 (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
19 April 2004Annual return made up to 02/04/04
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Annual return made up to 02/04/04
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
2 April 2003Incorporation (26 pages)
2 April 2003Incorporation (26 pages)