Suite1, 6th Floor, West A
Newcastle Upon Tyne
NE1 8AF
Director Name | Mrs Maxine Ann Deas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Physiotherapist |
Country of Residence | England |
Correspondence Address | Hadrian House Higham Place Suite1, 6th Floor, West A Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Richard Davies |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(16 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Higham Place Suite1, 6th Floor, West A Newcastle Upon Tyne NE1 8AF |
Director Name | Mr David Renwick Deas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Heather Buckley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Maria Laborte |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired Bookkeeper |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr Marc Pages |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Lesley Rance |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Martin Horsley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Pembroke Avenue Newcastle Upon Tyne Tyne And Wear NE6 4QU |
Secretary Name | Kenneth Robson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Craster Terrace Newcastle Upon Tyne Tyne And Wear NE7 7EN |
Director Name | Eric Hamilton Tainsh |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 October 2022) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr John James Reid |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(2 years after company formation) |
Appointment Duration | 11 years (resigned 18 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Miss Lisa Charlton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Dr Stephen Brooke Bell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Oaklands Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Secretary Name | Kenneth Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne & Wear NE1 8XS |
Director Name | Dr Maureen Anna Gillman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne & Wear NE1 8XS |
Director Name | Ms Rosemary Anne Harvey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | South African / Brit |
Status | Resigned |
Appointed | 04 July 2012(6 years after company formation) |
Appointment Duration | 2 years (resigned 09 July 2014) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne & Wear NE1 8XS |
Director Name | Mrs Heather Ann Niven |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(6 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Prof Mima Cattan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(6 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 July 2022) |
Role | Professor In Public Health |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Miss Bernadette Marie Knox |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne & Wear NE1 8XS |
Director Name | Dr Clare Scarlett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne & Wear NE1 8XS |
Director Name | Mrs Sandra Coates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr Angus Robert Huntley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 July 2016(10 years after company formation) |
Appointment Duration | 11 months (resigned 09 June 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne & Wear NE1 8XS |
Director Name | Mr Richard Edward Boggie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2023) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr John Andrew Cokeley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(13 years after company formation) |
Appointment Duration | 3 years (resigned 26 July 2022) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Victoria Harris-Merrick |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2023) |
Role | Rehabilitation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2327292 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hadrian House Higham Place Suite1, 6th Floor, West A Newcastle Upon Tyne NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £170,309 |
Net Worth | £117,941 |
Cash | £75,946 |
Current Liabilities | £37,939 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
---|---|
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
20 August 2019 | Appointment of Mr. John Andrew Cokeley as a director on 18 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of John James Reid as a director on 18 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Sandra Coates as a director on 20 September 2018 (1 page) |
10 September 2018 | Resolutions
|
29 August 2018 | Registered 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 2018 | Memorandum and Articles of Association (8 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
1 August 2017 | Appointment of Mr. Richard Edward Boggie as a director on 12 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr. Richard Edward Boggie as a director on 12 July 2017 (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | NE01 (2 pages) |
13 July 2017 | NE01 (2 pages) |
13 July 2017 | Resolutions
|
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 June 2017 | Change of name notice (2 pages) |
29 June 2017 | Change of name notice (2 pages) |
13 June 2017 | Termination of appointment of Angus Robert Huntley as a director on 9 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Angus Robert Huntley as a director on 9 June 2017 (1 page) |
30 March 2017 | Termination of appointment of Clare Scarlett as a director on 22 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Clare Scarlett as a director on 22 March 2017 (1 page) |
9 August 2016 | Appointment of Mr. Angus Robert Huntley as a director on 13 July 2016 (2 pages) |
9 August 2016 | Appointment of Mrs. Sandra Coates as a director on 13 July 2016 (2 pages) |
9 August 2016 | Appointment of Mrs. Sandra Coates as a director on 13 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr. Angus Robert Huntley as a director on 13 July 2016 (2 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
24 May 2016 | Termination of appointment of Susan Gregg as a director on 22 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Susan Gregg as a director on 22 May 2016 (1 page) |
10 November 2015 | Termination of appointment of Bernadette Marie Knox as a director on 2 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bernadette Marie Knox as a director on 2 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bernadette Marie Knox as a director on 2 November 2015 (1 page) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
21 July 2015 | Annual return made up to 4 July 2015 no member list (6 pages) |
21 July 2015 | Annual return made up to 4 July 2015 no member list (6 pages) |
21 July 2015 | Annual return made up to 4 July 2015 no member list (6 pages) |
21 July 2015 | Appointment of Miss Bernadette Marie Knox as a director on 10 July 2014 (2 pages) |
21 July 2015 | Appointment of Miss Bernadette Marie Knox as a director on 10 July 2014 (2 pages) |
7 July 2015 | Appointment of Dr Clare Scarlett as a director on 10 July 2014 (2 pages) |
7 July 2015 | Appointment of Dr Clare Scarlett as a director on 10 July 2014 (2 pages) |
7 July 2015 | Appointment of Miss Susan Gregg as a director on 10 July 2014 (2 pages) |
7 July 2015 | Appointment of Miss Susan Gregg as a director on 10 July 2014 (2 pages) |
26 May 2015 | Termination of appointment of Rosemary Anne Harvey as a director on 9 July 2014 (1 page) |
26 May 2015 | Termination of appointment of Rosemary Anne Harvey as a director on 9 July 2014 (1 page) |
26 May 2015 | Termination of appointment of Rosemary Anne Harvey as a director on 9 July 2014 (1 page) |
24 July 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
24 July 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (5 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (5 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (5 pages) |
8 July 2014 | Termination of appointment of Martin Horsley as a director (1 page) |
8 July 2014 | Termination of appointment of Martin Horsley as a director (1 page) |
16 July 2013 | Annual return made up to 4 July 2013 no member list (6 pages) |
16 July 2013 | Appointment of Professor Mima Cattan as a director (2 pages) |
16 July 2013 | Termination of appointment of Kenneth Robson as a secretary (1 page) |
16 July 2013 | Annual return made up to 4 July 2013 no member list (6 pages) |
16 July 2013 | Termination of appointment of Maureen Gillman as a director (1 page) |
16 July 2013 | Termination of appointment of Maureen Gillman as a director (1 page) |
16 July 2013 | Termination of appointment of Kenneth Robson as a secretary (1 page) |
16 July 2013 | Annual return made up to 4 July 2013 no member list (6 pages) |
16 July 2013 | Appointment of Professor Mima Cattan as a director (2 pages) |
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
25 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
24 July 2012 | Termination of appointment of Kenneth Waugh as a director (1 page) |
24 July 2012 | Appointment of Ms. Rosemary Anne Harvey as a director (2 pages) |
24 July 2012 | Appointment of Mrs. Heather Ann Niven as a director (2 pages) |
24 July 2012 | Appointment of Mrs. Heather Ann Niven as a director (2 pages) |
24 July 2012 | Termination of appointment of Kenneth Waugh as a director (1 page) |
24 July 2012 | Appointment of Ms. Rosemary Anne Harvey as a director (2 pages) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
7 July 2011 | Annual return made up to 4 July 2011 no member list (5 pages) |
7 July 2011 | Annual return made up to 4 July 2011 no member list (5 pages) |
7 July 2011 | Annual return made up to 4 July 2011 no member list (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
27 July 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
27 July 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
27 July 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
26 July 2010 | Director's details changed for Eric Hamilton Tainsh on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr John James Reid on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Stephen Brooke Bell on 4 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Lisa Charlton as a director (1 page) |
26 July 2010 | Secretary's details changed for Kenneth Robson on 4 July 2010 (1 page) |
26 July 2010 | Director's details changed for Martin Horsley on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Kenneth Alwyn Waugh on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Doctor Maureen Anna Gillman on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Eric Hamilton Tainsh on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Stephen Brooke Bell on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Doctor Maureen Anna Gillman on 4 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Kenneth Waugh as a director (1 page) |
26 July 2010 | Director's details changed for Lisa Charlton on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr John James Reid on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Lisa Charlton on 4 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Kenneth Robson on 4 July 2010 (1 page) |
26 July 2010 | Director's details changed for Eric Hamilton Tainsh on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Kenneth Alwyn Waugh on 4 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Kenneth Robson on 4 July 2010 (1 page) |
26 July 2010 | Director's details changed for Kenneth Alwyn Waugh on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Lisa Charlton on 4 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Lisa Charlton as a director (1 page) |
26 July 2010 | Director's details changed for Dr Stephen Brooke Bell on 4 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8DF on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Lisa Charlton on 4 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Kenneth Waugh as a director (1 page) |
26 July 2010 | Director's details changed for Mr John James Reid on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin Horsley on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Doctor Maureen Anna Gillman on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Lisa Charlton on 4 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8DF on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Martin Horsley on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Lisa Charlton on 4 July 2010 (2 pages) |
9 June 2010 | Appointment of Kenneth Alwyn Waugh as a director (1 page) |
9 June 2010 | Termination of appointment of Eric Wright as a director (1 page) |
9 June 2010 | Appointment of Kenneth Alwyn Waugh as a director (1 page) |
9 June 2010 | Termination of appointment of Eric Wright as a director (1 page) |
12 April 2010 | Appointment of Doctor Maureen Anna Gillman as a director (3 pages) |
12 April 2010 | Appointment of Lisa Charlton as a director (3 pages) |
12 April 2010 | Appointment of Doctor Maureen Anna Gillman as a director (3 pages) |
12 April 2010 | Appointment of Lisa Charlton as a director (3 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
21 July 2009 | Director appointed dr. Stephen brooke bell (1 page) |
21 July 2009 | Director appointed dr. Stephen brooke bell (1 page) |
21 July 2009 | Annual return made up to 04/07/09 (4 pages) |
21 July 2009 | Annual return made up to 04/07/09 (4 pages) |
5 August 2008 | Appointment terminated director stephen bell (1 page) |
5 August 2008 | Appointment terminated director stephen bell (1 page) |
5 August 2008 | Director appointed eric wright (1 page) |
5 August 2008 | Director appointed eric wright (1 page) |
5 August 2008 | Director appointed eric hamilton tainsh (1 page) |
5 August 2008 | Director appointed kenneth alwyne waugh (1 page) |
5 August 2008 | Director appointed kenneth alwyne waugh (1 page) |
5 August 2008 | Director appointed eric hamilton tainsh (1 page) |
4 August 2008 | Secretary appointed kenneth robson (2 pages) |
4 August 2008 | Appointment terminated director eric tainsh (1 page) |
4 August 2008 | Appointment terminated director martin horsley (1 page) |
4 August 2008 | Appointment terminated secretary kenneth robson (1 page) |
4 August 2008 | Director appointed dr stephen brooke bell (1 page) |
4 August 2008 | Director appointed mr john james reid (1 page) |
4 August 2008 | Appointment terminated director john reid (1 page) |
4 August 2008 | Appointment terminated director kenneth robson (1 page) |
4 August 2008 | Appointment terminated director philomena thornton (1 page) |
4 August 2008 | Director appointed mr john james reid (1 page) |
4 August 2008 | Appointment terminated director eric wright (1 page) |
4 August 2008 | Appointment terminated director kenneth robson (1 page) |
4 August 2008 | Appointment terminated director eric wright (1 page) |
4 August 2008 | Director appointed dr stephen brooke bell (1 page) |
4 August 2008 | Secretary appointed kenneth robson (2 pages) |
4 August 2008 | Appointment terminated secretary kenneth robson (1 page) |
4 August 2008 | Appointment terminated director stephen bell (1 page) |
4 August 2008 | Director appointed lisa charlton (1 page) |
4 August 2008 | Appointment terminated director stephen bell (1 page) |
4 August 2008 | Director appointed lisa charlton (1 page) |
4 August 2008 | Appointment terminated director martin horsley (1 page) |
4 August 2008 | Appointment terminated director john reid (1 page) |
4 August 2008 | Appointment terminated director philomena thornton (1 page) |
4 August 2008 | Appointment terminated director eric tainsh (1 page) |
4 August 2008 | Director appointed martin horsley (1 page) |
4 August 2008 | Director appointed martin horsley (1 page) |
30 July 2008 | Annual return made up to 04/07/08 (4 pages) |
30 July 2008 | Annual return made up to 04/07/08 (4 pages) |
29 July 2008 | Director appointed kenneth robson (2 pages) |
29 July 2008 | Director appointed kenneth robson (2 pages) |
17 July 2008 | Director appointed mrs philomena margaret mary thornton (1 page) |
17 July 2008 | Director appointed mrs philomena margaret mary thornton (1 page) |
16 July 2008 | Director appointed eric wright (3 pages) |
16 July 2008 | Director appointed john james reid (2 pages) |
16 July 2008 | Director appointed dr stephen brooke bell (2 pages) |
16 July 2008 | Director appointed eric wright (3 pages) |
16 July 2008 | Director appointed martin horsley (2 pages) |
16 July 2008 | Director appointed dr stephen brooke bell (2 pages) |
16 July 2008 | Director appointed john james reid (2 pages) |
16 July 2008 | Director appointed martin horsley (2 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (25 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (25 pages) |
19 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
26 July 2007 | Annual return made up to 04/07/07 (2 pages) |
26 July 2007 | Annual return made up to 04/07/07 (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Incorporation (19 pages) |
4 July 2006 | Incorporation (19 pages) |