Company NameMoving On (Durham) Ltd
Company StatusActive
Company Number05495172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Andrew Farren
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(7 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleEducation & Enforcement Manager
Country of ResidenceEngland
Correspondence AddressForster Business Centre Finchale Road
Durham
DH1 5HL
Director NameMrs Jillian Florence Hindmarsh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(9 years after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressForster Business Centre Finchale Road
Durham
DH1 5HL
Director NameMr Mike Goodwin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(9 years after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressForster Business Centre Finchale Road
Durham
DH1 5HL
Director NameMs Claire McCreanor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(11 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForster Business Centre Finchale Road
Durham
DH1 5HL
Director NameMs Laura Watson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressForster Business Centre Finchale Road
Durham
DH1 5HL
Director NameMr Christopher Ross
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(11 years, 9 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceEngland
Correspondence AddressForster Business Centre Finchale Road
Durham
DH1 5HL
Director NameMrs Marsha Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(17 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Akenside Terrace
Newcastle Upon Tyne
NE2 1TN
Director NameMiss Kirsty Morrison
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Services
Country of ResidenceEngland
Correspondence AddressForster Business Centre Finchale Road
Durham
DH1 5HL
Director NameMiss Emily Mason
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForster Business Centre Finchale Road
Durham
DH1 5HL
Director NameElizabeth Bolam
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleSenior Residential Worker
Correspondence Address5 Stoneleigh Close
Houghton Le Spring
Tyne & Wear
DH4 5LS
Director NameDavid Bottoms
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Wolsingham Drive
Durham
County Durham
DH1 5XH
Director NamePhilippa Joy Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCharity Development Manager
Correspondence Address13 Bexhill Square
South Beach
Blyth
Northumberland
NE24 3TX
Director NameMartin Alasdair Pratt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleUniversity Researcher
Correspondence Address8 South Street
Sherburn
Durham
DH6 1HP
Director NameNicola Jane Phalp
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RolePara-Legal
Correspondence Address3 The Old Rectory
Mains Park Road
Chester Le Street
County Durham
DH3 3PU
Director NameColette Harrison
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleYouth Volunteer Coordinator
Correspondence Address7 Hindsons Crescent North
Shiney Row
Chester Le Street
Tyne & Wear
DH4 4SA
Secretary NameMartin Alasdair Pratt
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleUniversity Researcher
Correspondence Address8 South Street
Sherburn
Durham
DH6 1HP
Director NameGillian Ann Bainbridge
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleClerical Officer
Correspondence Address27 The Croft
Sherburn Hill
Durham
County Durham
DH6 1QL
Director NameMr Geoffrey John Proudlock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address1 Garden View
Butterknowle
Bishop Auckland
County Durham
DL13 5PD
Director NameMichelle Meldrum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2014)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Village Green
Murton
Seaham
County Durham
SR7 9RN
Secretary NameNicola Jane Phalp
NationalityBritish
StatusResigned
Appointed31 October 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 November 2008)
RolePara Legal
Correspondence Address3 The Old Rectory
Mains Park Road
Chester Le Street
County Durham
DH3 3PU
Director NameMr Denis Edwin Jackson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2013)
RoleDistrict Council Executive Member
Country of ResidenceEngland
Correspondence Address16 Station Road
Meadowfield
Durham
County Durham
DH7 8NF
Director NameMr Jon William Niblo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2009)
RoleSenior Youth Worker
Correspondence Address33 Highsteads
Medomsley
Consett
County Durham
DH8 6QA
Director NameMs Christa Marika Rose
Date of BirthOctober 1983 (Born 40 years ago)
StatusResigned
Appointed10 November 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2010)
RoleMa Student
Correspondence Address28 Brookes Rise
Langley Moor
Durham
County Durham
DH7 8XY
Director NameMr David Richard Hand
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2011)
RoleResearch & Development Worker
Country of ResidenceEngland
Correspondence Address2 Red Hill Villas
Durham
DH1 4BA
Secretary NameIan Thompson
NationalityBritish
StatusResigned
Appointed23 February 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Arthur Street
High Handenhold
Chester Le Street
County Durham
DH2 1QE
Director NameMrs Giannina Cara-Collins
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(3 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2010)
RoleRegional Co-Ordinator
Correspondence Address26 Clarence Terrace
Willington
Crook
County Durham
DL15 0HS
Director NameMr Christopher Ian Gibbons
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Red Hill Villas
Durham
DH1 4BA
Director NameDr Michelle Booth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address2 Red Hill Villas
Durham
DH1 4BA
Director NameMs Carole Akam
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Red Hill Villas
Durham
DH1 4BA
Director NameMrs Linda Deakin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2012)
RoleCo-Regulation Co-Ordinator
Country of ResidenceEngland
Correspondence Address2 Red Hill Villas
Durham
DH1 4BA
Director NameAndrew Freiman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Red Hill Villas
Durham
DH1 4BA
Director NameLesley Elizabeth Curtis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 June 2013)
RoleSelf Employed Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Red Hill Villas
Durham
DH1 4BA
Director NameMrs Kimberley Applegarth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Red Hill Villas
Durham
DH1 4BA
Director NameMr Mark Robson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2017)
RoleHead Of Property Maintenance
Country of ResidenceEngland
Correspondence AddressForster Business Centre Finchale Road
Durham
DH1 5HL
Director NameMs Patricia Howett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 March 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Red Hill Villas
Durham
DH1 4BA

Contact

Websitemovingondurham.org.uk
Telephone0191 3831559
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressForster Business Centre
Finchale Road
Durham
DH1 5HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£293,675
Net Worth£137,503
Cash£122,387
Current Liabilities£1,581

Accounts

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

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
17 January 2023Appointment of Miss Kirsty Morrison as a director on 9 January 2023 (2 pages)
17 January 2023Appointment of Miss Emily Mason as a director on 9 January 2023 (2 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (35 pages)
8 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 July 2022Appointment of Mrs Marsha Armstrong as a director on 4 July 2022 (2 pages)
5 July 2022Termination of appointment of Nigel Van Zwanenberg as a director on 8 November 2021 (1 page)
7 December 2021Accounts for a small company made up to 31 March 2021 (41 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
24 March 2021Accounts for a small company made up to 31 March 2020 (30 pages)
23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 January 2020Accounts for a small company made up to 31 March 2019 (31 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
11 June 2019Director's details changed for Mrs Jillian Florence Hindmarsh on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Mike Goodwin on 11 June 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 April 2017Termination of appointment of Mark Robson as a director on 18 April 2017 (1 page)
21 April 2017Appointment of Mr Christopher Ross as a director on 19 April 2017 (2 pages)
21 April 2017Termination of appointment of Mark Robson as a director on 18 April 2017 (1 page)
21 April 2017Appointment of Mr Christopher Ross as a director on 19 April 2017 (2 pages)
4 December 2016Statement of company's objects (3 pages)
4 December 2016Statement of company's objects (3 pages)
24 October 2016Director's details changed for Mr Mark Andrew Farren on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Mark Andrew Farren on 24 October 2016 (2 pages)
14 October 2016Appointment of Ms Laura Watson as a director on 26 September 2016 (2 pages)
14 October 2016Appointment of Ms Laura Watson as a director on 26 September 2016 (2 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
24 August 2016Appointment of Ms Claire Mccreanor as a director on 11 July 2016 (2 pages)
24 August 2016Appointment of Ms Claire Mccreanor as a director on 11 July 2016 (2 pages)
6 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
6 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
27 July 2015Annual return made up to 29 June 2015 no member list (5 pages)
27 July 2015Annual return made up to 29 June 2015 no member list (5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
5 December 2014Registered office address changed from Forster House Finchale Road Durham DH1 5HL England to Forster Business Centre Finchale Road Durham DH1 5HL on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Forster House Finchale Road Durham DH1 5HL England to Forster Business Centre Finchale Road Durham DH1 5HL on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Forster House Finchale Road Durham DH1 5HL England to Forster Business Centre Finchale Road Durham DH1 5HL on 5 December 2014 (1 page)
24 October 2014Appointment of Jill Hindmarsh as a director on 30 June 2014 (2 pages)
24 October 2014Appointment of Jill Hindmarsh as a director on 30 June 2014 (2 pages)
24 October 2014Termination of appointment of Michelle Meldrum as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Michelle Meldrum as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Michelle Meldrum as a director on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Red Hill Villas Durham Durham DH1 4BA to Forster House Finchale Road Durham DH1 5HL on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Red Hill Villas Durham Durham DH1 4BA to Forster House Finchale Road Durham DH1 5HL on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Red Hill Villas Durham Durham DH1 4BA to Forster House Finchale Road Durham DH1 5HL on 2 September 2014 (1 page)
24 July 2014Appointment of Mr Mike Goodwin as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Mike Goodwin as a director on 1 July 2014 (2 pages)
24 July 2014Annual return made up to 29 June 2014 no member list (4 pages)
24 July 2014Annual return made up to 29 June 2014 no member list (4 pages)
24 July 2014Appointment of Mr Mike Goodwin as a director on 1 July 2014 (2 pages)
24 March 2014Termination of appointment of Patricia Howett as a director (1 page)
24 March 2014Termination of appointment of Patricia Howett as a director (1 page)
20 January 2014Termination of appointment of Kimberley Applegarth as a director (1 page)
20 January 2014Termination of appointment of Kimberley Applegarth as a director (1 page)
25 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
28 October 2013Termination of appointment of Andrew Freiman as a director (1 page)
28 October 2013Termination of appointment of Christopher Gibbons as a director (1 page)
28 October 2013Termination of appointment of Christopher Gibbons as a director (1 page)
28 October 2013Termination of appointment of Andrew Freiman as a director (1 page)
4 July 2013Annual return made up to 29 June 2013 no member list (6 pages)
4 July 2013Annual return made up to 29 June 2013 no member list (6 pages)
17 June 2013Termination of appointment of Lesley Curtis as a director (1 page)
17 June 2013Termination of appointment of Lesley Curtis as a director (1 page)
15 May 2013Appointment of Ms Patricia Howett as a director (2 pages)
15 May 2013Appointment of Mr Mark Robson as a director (2 pages)
15 May 2013Appointment of Ms Patricia Howett as a director (2 pages)
15 May 2013Appointment of Mr Mark Robson as a director (2 pages)
18 February 2013Termination of appointment of Denis Jackson as a director (1 page)
18 February 2013Termination of appointment of Denis Jackson as a director (1 page)
6 February 2013Appointment of Mr Mark Andrew Farren as a director (2 pages)
6 February 2013Appointment of Mr Mark Andrew Farren as a director (2 pages)
6 February 2013Appointment of Mrs Kimberley Applegarth as a director (2 pages)
6 February 2013Appointment of Mrs Kimberley Applegarth as a director (2 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
3 December 2012Termination of appointment of Linda Deakin as a director (1 page)
3 December 2012Termination of appointment of Linda Deakin as a director (1 page)
23 October 2012Appointment of Lesley Elizabeth Curtis as a director (2 pages)
23 October 2012Appointment of Lesley Elizabeth Curtis as a director (2 pages)
4 October 2012Appointment of Andrew Freiman as a director (2 pages)
4 October 2012Appointment of Andrew Freiman as a director (2 pages)
16 August 2012Termination of appointment of Carole Akam as a director (1 page)
16 August 2012Termination of appointment of Carole Akam as a director (1 page)
4 July 2012Termination of appointment of Michelle Booth as a director (1 page)
4 July 2012Annual return made up to 29 June 2012 no member list (6 pages)
4 July 2012Annual return made up to 29 June 2012 no member list (6 pages)
4 July 2012Termination of appointment of Michelle Booth as a director (1 page)
3 July 2012Termination of appointment of Michelle Booth as a director (1 page)
3 July 2012Termination of appointment of Michelle Booth as a director (1 page)
31 October 2011Amended accounts made up to 31 March 2011 (17 pages)
31 October 2011Amended accounts made up to 31 March 2011 (17 pages)
25 October 2011Termination of appointment of David Bottoms as a director (1 page)
25 October 2011Termination of appointment of David Bottoms as a director (1 page)
21 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
30 June 2011Annual return made up to 29 June 2011 no member list (7 pages)
30 June 2011Annual return made up to 29 June 2011 no member list (7 pages)
23 June 2011Appointment of Mrs Linda Deakin as a director (2 pages)
23 June 2011Appointment of Mrs Linda Deakin as a director (2 pages)
16 March 2011Appointment of Ms Carole Akam as a director (2 pages)
16 March 2011Appointment of Ms Carole Akam as a director (2 pages)
16 March 2011Appointment of Dr Nigel Van Zwanenberg as a director (2 pages)
16 March 2011Appointment of Dr Nigel Van Zwanenberg as a director (2 pages)
10 March 2011Termination of appointment of David Hand as a director (1 page)
10 March 2011Termination of appointment of David Hand as a director (1 page)
12 January 2011Total exemption full accounts made up to 5 April 2010 (16 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (16 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (16 pages)
30 November 2010Appointment of Mr Christopher Ian Gibbond as a director (2 pages)
30 November 2010Appointment of Ms Michelle Booth as a director (2 pages)
30 November 2010Appointment of Ms Michelle Booth as a director (2 pages)
30 November 2010Director's details changed for Mr Christopher Ian Gibbond on 30 November 2010 (2 pages)
30 November 2010Appointment of Mr Christopher Ian Gibbond as a director (2 pages)
30 November 2010Director's details changed for Mr Christopher Ian Gibbond on 30 November 2010 (2 pages)
29 July 2010Termination of appointment of Ian Thompson as a director (1 page)
29 July 2010Termination of appointment of Ian Thompson as a secretary (1 page)
29 July 2010Termination of appointment of Ian Thompson as a secretary (1 page)
29 July 2010Termination of appointment of Ian Thompson as a secretary (1 page)
29 July 2010Termination of appointment of Ian Thompson as a secretary (1 page)
29 July 2010Termination of appointment of Ian Thompson as a director (1 page)
14 July 2010Director's details changed for David Bottoms on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Michelle Meldrum on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Denis Edwin Jackson on 29 June 2010 (2 pages)
14 July 2010Director's details changed for David Bottoms on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 no member list (5 pages)
14 July 2010Director's details changed for Michelle Meldrum on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 no member list (5 pages)
14 July 2010Director's details changed for Mr Denis Edwin Jackson on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Mr David Richard Hand on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Christa Rose as a director (1 page)
8 July 2010Director's details changed for Mr David Richard Hand on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Richard Hand on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Christa Rose as a director (1 page)
24 March 2010Termination of appointment of Giannina Cara-Collins as a director (1 page)
24 March 2010Termination of appointment of Giannina Cara-Collins as a director (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
18 November 2009Termination of appointment of Jon Niblo as a director (1 page)
18 November 2009Termination of appointment of Jon Niblo as a director (1 page)
9 July 2009Annual return made up to 29/06/09 (4 pages)
9 July 2009Annual return made up to 29/06/09 (4 pages)
23 April 2009Director appointed mrs giannina cara-collins (1 page)
23 April 2009Director appointed mrs giannina cara-collins (1 page)
11 March 2009Secretary appointed ian thompson (1 page)
11 March 2009Secretary appointed ian thompson (1 page)
25 February 2009Appointment terminated director nicola phalp (1 page)
25 February 2009Appointment terminated director nicola phalp (1 page)
10 February 2009Full accounts made up to 31 March 2008 (16 pages)
10 February 2009Full accounts made up to 31 March 2008 (16 pages)
9 December 2008Director appointed ms christa marika rose (1 page)
9 December 2008Director appointed mr david richard hand (1 page)
9 December 2008Director appointed mr david richard hand (1 page)
9 December 2008Director appointed ms christa marika rose (1 page)
3 December 2008Appointment terminated director susan whittingham (1 page)
3 December 2008Appointment terminated secretary nicola phalp (1 page)
3 December 2008Appointment terminated secretary nicola phalp (1 page)
3 December 2008Appointment terminated director susan whittingham (1 page)
20 October 2008Appointment terminated director geoffrey proudlock (1 page)
20 October 2008Appointment terminated director geoffrey proudlock (1 page)
4 September 2008Director appointed mr jon william niblo (1 page)
4 September 2008Director appointed mr jon william niblo (1 page)
2 July 2008Annual return made up to 29/06/08 (4 pages)
2 July 2008Director appointed mr denis edwin jackson (1 page)
2 July 2008Director appointed mr denis edwin jackson (1 page)
2 July 2008Annual return made up to 29/06/08 (4 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
4 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Annual return made up to 29/06/07 (2 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Annual return made up to 29/06/07 (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
25 January 2007Registered office changed on 25/01/07 from: end house 92A claypath durham county durham DH1 1RG (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: end house 92A claypath durham county durham DH1 1RG (1 page)
25 January 2007Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 July 2006Annual return made up to 29/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2006Annual return made up to 29/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
29 June 2005Incorporation (29 pages)
29 June 2005Incorporation (29 pages)