Company NameNewcastle Vision Support
Company StatusActive
Company Number05865697
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 2006(17 years, 9 months ago)
Previous NameNewcastle Society For Blind People

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Angela Caroline Goodfellow
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance & Office Manager
Country of ResidenceEngland
Correspondence AddressHadrian House Higham Place
Suite1, 6th Floor, West A
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Maxine Ann Deas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Physiotherapist
Country of ResidenceEngland
Correspondence AddressHadrian House Higham Place
Suite1, 6th Floor, West A
Newcastle Upon Tyne
NE1 8AF
Director NameMr Richard Davies
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(16 years after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Higham Place
Suite1, 6th Floor, West A
Newcastle Upon Tyne
NE1 8AF
Director NameMr David Renwick Deas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Heather Buckley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired Primary School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Maria Laborte
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Marc Pages
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Lesley Rance
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMartin Horsley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Pembroke Avenue
Newcastle Upon Tyne
Tyne And Wear
NE6 4QU
Secretary NameKenneth Robson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Craster Terrace
Newcastle Upon Tyne
Tyne And Wear
NE7 7EN
Director NameEric Hamilton Tainsh
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 06 October 2022)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr John James Reid
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(2 years after company formation)
Appointment Duration11 years (resigned 18 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMiss Lisa Charlton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 06 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameDr Stephen Brooke Bell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(2 years after company formation)
Appointment DurationResigned same day (resigned 10 July 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Oaklands
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Secretary NameKenneth Robson
NationalityBritish
StatusResigned
Appointed10 July 2008(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8XS
Director NameDr Maureen Anna Gillman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8XS
Director NameMs Rosemary Anne Harvey
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African / Brit
StatusResigned
Appointed04 July 2012(6 years after company formation)
Appointment Duration2 years (resigned 09 July 2014)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8XS
Director NameMrs Heather Ann Niven
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameProf Mima Cattan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(6 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 July 2022)
RoleProfessor In Public Health
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMiss Bernadette Marie Knox
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8XS
Director NameDr Clare Scarlett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8XS
Director NameMrs Sandra Coates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Angus Robert Huntley
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 2016(10 years after company formation)
Appointment Duration11 months (resigned 09 June 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8XS
Director NameMr Richard Edward Boggie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2023)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr John Andrew Cokeley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(13 years after company formation)
Appointment Duration3 years (resigned 26 July 2022)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Victoria Harris-Merrick
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2023)
RoleRehabilitation Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2327292
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHadrian House Higham Place
Suite1, 6th Floor, West A
Newcastle Upon Tyne
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£170,309
Net Worth£117,941
Cash£75,946
Current Liabilities£37,939

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
20 August 2019Appointment of Mr. John Andrew Cokeley as a director on 18 July 2019 (2 pages)
13 August 2019Termination of appointment of John James Reid as a director on 18 July 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Sandra Coates as a director on 20 September 2018 (1 page)
10 September 2018Resolutions
  • RES13 ‐ Company business 25/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
29 August 2018Registered office address changed from Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS to 3rd Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 29 August 2018 (1 page)
22 August 2018Memorandum and Articles of Association (8 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
1 August 2017Appointment of Mr. Richard Edward Boggie as a director on 12 July 2017 (2 pages)
1 August 2017Appointment of Mr. Richard Edward Boggie as a director on 12 July 2017 (2 pages)
13 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-15
(6 pages)
13 July 2017NE01 (2 pages)
13 July 2017NE01 (2 pages)
13 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-15
(6 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 June 2017Change of name notice (2 pages)
29 June 2017Change of name notice (2 pages)
13 June 2017Termination of appointment of Angus Robert Huntley as a director on 9 June 2017 (1 page)
13 June 2017Termination of appointment of Angus Robert Huntley as a director on 9 June 2017 (1 page)
30 March 2017Termination of appointment of Clare Scarlett as a director on 22 March 2017 (1 page)
30 March 2017Termination of appointment of Clare Scarlett as a director on 22 March 2017 (1 page)
9 August 2016Appointment of Mr. Angus Robert Huntley as a director on 13 July 2016 (2 pages)
9 August 2016Appointment of Mrs. Sandra Coates as a director on 13 July 2016 (2 pages)
9 August 2016Appointment of Mrs. Sandra Coates as a director on 13 July 2016 (2 pages)
9 August 2016Appointment of Mr. Angus Robert Huntley as a director on 13 July 2016 (2 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
24 May 2016Termination of appointment of Susan Gregg as a director on 22 May 2016 (1 page)
24 May 2016Termination of appointment of Susan Gregg as a director on 22 May 2016 (1 page)
10 November 2015Termination of appointment of Bernadette Marie Knox as a director on 2 November 2015 (1 page)
10 November 2015Termination of appointment of Bernadette Marie Knox as a director on 2 November 2015 (1 page)
10 November 2015Termination of appointment of Bernadette Marie Knox as a director on 2 November 2015 (1 page)
11 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
21 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
21 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
21 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
21 July 2015Appointment of Miss Bernadette Marie Knox as a director on 10 July 2014 (2 pages)
21 July 2015Appointment of Miss Bernadette Marie Knox as a director on 10 July 2014 (2 pages)
7 July 2015Appointment of Dr Clare Scarlett as a director on 10 July 2014 (2 pages)
7 July 2015Appointment of Dr Clare Scarlett as a director on 10 July 2014 (2 pages)
7 July 2015Appointment of Miss Susan Gregg as a director on 10 July 2014 (2 pages)
7 July 2015Appointment of Miss Susan Gregg as a director on 10 July 2014 (2 pages)
26 May 2015Termination of appointment of Rosemary Anne Harvey as a director on 9 July 2014 (1 page)
26 May 2015Termination of appointment of Rosemary Anne Harvey as a director on 9 July 2014 (1 page)
26 May 2015Termination of appointment of Rosemary Anne Harvey as a director on 9 July 2014 (1 page)
24 July 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
24 July 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
8 July 2014Termination of appointment of Martin Horsley as a director (1 page)
8 July 2014Termination of appointment of Martin Horsley as a director (1 page)
16 July 2013Annual return made up to 4 July 2013 no member list (6 pages)
16 July 2013Appointment of Professor Mima Cattan as a director (2 pages)
16 July 2013Termination of appointment of Kenneth Robson as a secretary (1 page)
16 July 2013Annual return made up to 4 July 2013 no member list (6 pages)
16 July 2013Termination of appointment of Maureen Gillman as a director (1 page)
16 July 2013Termination of appointment of Maureen Gillman as a director (1 page)
16 July 2013Termination of appointment of Kenneth Robson as a secretary (1 page)
16 July 2013Annual return made up to 4 July 2013 no member list (6 pages)
16 July 2013Appointment of Professor Mima Cattan as a director (2 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
25 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
25 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
25 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
24 July 2012Termination of appointment of Kenneth Waugh as a director (1 page)
24 July 2012Appointment of Ms. Rosemary Anne Harvey as a director (2 pages)
24 July 2012Appointment of Mrs. Heather Ann Niven as a director (2 pages)
24 July 2012Appointment of Mrs. Heather Ann Niven as a director (2 pages)
24 July 2012Termination of appointment of Kenneth Waugh as a director (1 page)
24 July 2012Appointment of Ms. Rosemary Anne Harvey as a director (2 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
7 July 2011Annual return made up to 4 July 2011 no member list (5 pages)
7 July 2011Annual return made up to 4 July 2011 no member list (5 pages)
7 July 2011Annual return made up to 4 July 2011 no member list (5 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
27 July 2010Annual return made up to 4 July 2010 no member list (6 pages)
27 July 2010Annual return made up to 4 July 2010 no member list (6 pages)
27 July 2010Annual return made up to 4 July 2010 no member list (6 pages)
26 July 2010Director's details changed for Eric Hamilton Tainsh on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Mr John James Reid on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Dr Stephen Brooke Bell on 4 July 2010 (2 pages)
26 July 2010Termination of appointment of Lisa Charlton as a director (1 page)
26 July 2010Secretary's details changed for Kenneth Robson on 4 July 2010 (1 page)
26 July 2010Director's details changed for Martin Horsley on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Kenneth Alwyn Waugh on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Doctor Maureen Anna Gillman on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Eric Hamilton Tainsh on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Dr Stephen Brooke Bell on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Doctor Maureen Anna Gillman on 4 July 2010 (2 pages)
26 July 2010Termination of appointment of Kenneth Waugh as a director (1 page)
26 July 2010Director's details changed for Lisa Charlton on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Mr John James Reid on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Lisa Charlton on 4 July 2010 (2 pages)
26 July 2010Secretary's details changed for Kenneth Robson on 4 July 2010 (1 page)
26 July 2010Director's details changed for Eric Hamilton Tainsh on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Kenneth Alwyn Waugh on 4 July 2010 (2 pages)
26 July 2010Secretary's details changed for Kenneth Robson on 4 July 2010 (1 page)
26 July 2010Director's details changed for Kenneth Alwyn Waugh on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Lisa Charlton on 4 July 2010 (2 pages)
26 July 2010Termination of appointment of Lisa Charlton as a director (1 page)
26 July 2010Director's details changed for Dr Stephen Brooke Bell on 4 July 2010 (2 pages)
26 July 2010Registered office address changed from Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8DF on 26 July 2010 (1 page)
26 July 2010Director's details changed for Lisa Charlton on 4 July 2010 (2 pages)
26 July 2010Termination of appointment of Kenneth Waugh as a director (1 page)
26 July 2010Director's details changed for Mr John James Reid on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Martin Horsley on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Doctor Maureen Anna Gillman on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Lisa Charlton on 4 July 2010 (2 pages)
26 July 2010Registered office address changed from Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8DF on 26 July 2010 (1 page)
26 July 2010Director's details changed for Martin Horsley on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Lisa Charlton on 4 July 2010 (2 pages)
9 June 2010Appointment of Kenneth Alwyn Waugh as a director (1 page)
9 June 2010Termination of appointment of Eric Wright as a director (1 page)
9 June 2010Appointment of Kenneth Alwyn Waugh as a director (1 page)
9 June 2010Termination of appointment of Eric Wright as a director (1 page)
12 April 2010Appointment of Doctor Maureen Anna Gillman as a director (3 pages)
12 April 2010Appointment of Lisa Charlton as a director (3 pages)
12 April 2010Appointment of Doctor Maureen Anna Gillman as a director (3 pages)
12 April 2010Appointment of Lisa Charlton as a director (3 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
21 July 2009Director appointed dr. Stephen brooke bell (1 page)
21 July 2009Director appointed dr. Stephen brooke bell (1 page)
21 July 2009Annual return made up to 04/07/09 (4 pages)
21 July 2009Annual return made up to 04/07/09 (4 pages)
5 August 2008Appointment terminated director stephen bell (1 page)
5 August 2008Appointment terminated director stephen bell (1 page)
5 August 2008Director appointed eric wright (1 page)
5 August 2008Director appointed eric wright (1 page)
5 August 2008Director appointed eric hamilton tainsh (1 page)
5 August 2008Director appointed kenneth alwyne waugh (1 page)
5 August 2008Director appointed kenneth alwyne waugh (1 page)
5 August 2008Director appointed eric hamilton tainsh (1 page)
4 August 2008Secretary appointed kenneth robson (2 pages)
4 August 2008Appointment terminated director eric tainsh (1 page)
4 August 2008Appointment terminated director martin horsley (1 page)
4 August 2008Appointment terminated secretary kenneth robson (1 page)
4 August 2008Director appointed dr stephen brooke bell (1 page)
4 August 2008Director appointed mr john james reid (1 page)
4 August 2008Appointment terminated director john reid (1 page)
4 August 2008Appointment terminated director kenneth robson (1 page)
4 August 2008Appointment terminated director philomena thornton (1 page)
4 August 2008Director appointed mr john james reid (1 page)
4 August 2008Appointment terminated director eric wright (1 page)
4 August 2008Appointment terminated director kenneth robson (1 page)
4 August 2008Appointment terminated director eric wright (1 page)
4 August 2008Director appointed dr stephen brooke bell (1 page)
4 August 2008Secretary appointed kenneth robson (2 pages)
4 August 2008Appointment terminated secretary kenneth robson (1 page)
4 August 2008Appointment terminated director stephen bell (1 page)
4 August 2008Director appointed lisa charlton (1 page)
4 August 2008Appointment terminated director stephen bell (1 page)
4 August 2008Director appointed lisa charlton (1 page)
4 August 2008Appointment terminated director martin horsley (1 page)
4 August 2008Appointment terminated director john reid (1 page)
4 August 2008Appointment terminated director philomena thornton (1 page)
4 August 2008Appointment terminated director eric tainsh (1 page)
4 August 2008Director appointed martin horsley (1 page)
4 August 2008Director appointed martin horsley (1 page)
30 July 2008Annual return made up to 04/07/08 (4 pages)
30 July 2008Annual return made up to 04/07/08 (4 pages)
29 July 2008Director appointed kenneth robson (2 pages)
29 July 2008Director appointed kenneth robson (2 pages)
17 July 2008Director appointed mrs philomena margaret mary thornton (1 page)
17 July 2008Director appointed mrs philomena margaret mary thornton (1 page)
16 July 2008Director appointed eric wright (3 pages)
16 July 2008Director appointed john james reid (2 pages)
16 July 2008Director appointed dr stephen brooke bell (2 pages)
16 July 2008Director appointed eric wright (3 pages)
16 July 2008Director appointed martin horsley (2 pages)
16 July 2008Director appointed dr stephen brooke bell (2 pages)
16 July 2008Director appointed john james reid (2 pages)
16 July 2008Director appointed martin horsley (2 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (25 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (25 pages)
19 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
26 July 2007Annual return made up to 04/07/07 (2 pages)
26 July 2007Annual return made up to 04/07/07 (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
4 July 2006Incorporation (19 pages)
4 July 2006Incorporation (19 pages)