Company NameGateshead Carers Association
Company StatusActive
Company Number06133161
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEvelyn Valerie Smith
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleRetired Social W0rker
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameJune Gordon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(2 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Secretary NameSteve Cowen
NationalityBritish
StatusCurrent
Appointed01 December 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMrs Ann Owens
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMr Michael Anthony Fitzpatrick
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMrs Margaret Barrett
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameAmanda Tonkinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(11 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMrs Elsie Johnson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMr Stuart Cox
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameDr Dan Taylor
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(16 years, 11 months after company formation)
Appointment Duration2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMr James Ian Mearns
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(16 years, 11 months after company formation)
Appointment Duration2 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameJimmy Miller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Brantwood Court
Blaydon
Tyne & Wear
NE21 5HT
Director NameBrenda Miller
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Brantwood Court
Blaydon
Tyne & Wear
NE21 5HT
Director NameMr William Llewellyn
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Newmin Way
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RF
Director NameKathleen Ann Hillier
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleRetired
Correspondence Address70 Oak Avenue
Dunston
Gateshead
Tyne & Wear
NE11 9UR
Director NamePatricia Rose Bolton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Crescent
Swalwell
Tyne & Wear
NE16 3JG
Director NameAlfred Fox
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleRetired
Correspondence Address32 Abington
Ouston
Chester Le Street
County Durham
DH2 1RD
Secretary NameGraeme Henderson Lyall
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Esplanade West
Sunderland
Tyne & Wear
SR2 7BG
Director NameRaymond Stokes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(9 months after company formation)
Appointment Duration1 year (resigned 28 November 2008)
RoleRetired
Correspondence Address10 Limetrees Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5BE
Director NameVera Taylorson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Ashfield Rise
Whickham
Tyne & Wear
NE16 4PN
Director NameMrs Elsie Johnson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 September 2014)
RoleHousewife Carer
Country of ResidenceUnited Kingdom
Correspondence Address73 Broadway
Sheriff Hill
Gateshead
Tyne & Wear
NE9 5QB
Director NameAngela Loraine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2010)
RoleAdministration
Country of ResidenceEngland
Correspondence Address7 Firtree Avenue
Harraton
Washington
Tyne & Wear
NE38 9BA
Director NameMr George Jeffrey Gray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2010)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Frost Street
Newbiggin-By-The-Sea
Northumberland
Ne64
Director NameChristine Foster
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2010)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address47heathfield Road
Low Fell
Gateshead
NE9 5HH
Director NameDr Kiran Gopal Gargesh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(11 months after company formation)
Appointment Duration10 months (resigned 28 November 2008)
RoleDoctor
Correspondence Address29 Fellsdyke Court
Q E Hospital
Gateshead
Tyne & Wear
NE10 9SB
Director NameAtma Singh Gill
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(12 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Warkworth Drive
Waldridge Park
County Durham
DH2 3TH
Director NameKim Newton
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
Director NameJoyce Anderson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(3 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
Director NameMrs Jane Bryant
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 November 2017)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameChristopher Peter Bray
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 2016)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameVictoria Sanderson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 January 2017)
RoleSenior Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMr David Gordon Clelland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(5 years, 10 months after company formation)
Appointment Duration11 years (resigned 22 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMiss Sharon Stuart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2014)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address11 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
Director NameAndrea Walker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2017)
RoleCorporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMs Susan Lemmon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMr Michael Alan Hall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(11 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 January 2024)
RoleCare Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameEsther Ward
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2021(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY

Contact

Websitewww.gatesheadcarers.com/
Telephone0191 4900121
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressJohn Haswell House
8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£427,684
Net Worth£145,611
Cash£166,998
Current Liabilities£35,736

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
2 March 2023Termination of appointment of Esther Ward as a director on 21 February 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
8 April 2021Appointment of Esther Ward as a director on 30 March 2021 (2 pages)
8 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Stuart Cox as a director on 29 January 2020 (2 pages)
31 January 2020Appointment of Mrs Elsie Johnson as a director on 29 January 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 March 2019Appointment of Amanda Tonkinson as a director on 21 February 2019 (2 pages)
5 March 2019Appointment of Mr Michael Alan Hall as a director on 21 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
1 December 2017Termination of appointment of Jane Bryant as a director on 21 November 2017 (1 page)
1 December 2017Termination of appointment of Jane Bryant as a director on 21 November 2017 (1 page)
31 July 2017Termination of appointment of Andrea Walker as a director on 25 July 2017 (1 page)
31 July 2017Termination of appointment of Andrea Walker as a director on 25 July 2017 (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
3 February 2017Termination of appointment of Victoria Sanderson as a director on 24 January 2017 (1 page)
3 February 2017Termination of appointment of Victoria Sanderson as a director on 24 January 2017 (1 page)
5 December 2016Appointment of Margaret Barrett as a director on 25 November 2016 (2 pages)
5 December 2016Appointment of Margaret Barrett as a director on 25 November 2016 (2 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
10 August 2016Termination of appointment of Susan Lemmon as a director on 29 July 2016 (1 page)
10 August 2016Termination of appointment of Susan Lemmon as a director on 29 July 2016 (1 page)
17 May 2016Secretary's details changed for Steve Cowen on 16 May 2016 (1 page)
17 May 2016Director's details changed for Evelyn Valerie Smith on 16 May 2016 (2 pages)
17 May 2016Secretary's details changed for Steve Cowen on 16 May 2016 (1 page)
17 May 2016Director's details changed for Evelyn Valerie Smith on 16 May 2016 (2 pages)
19 April 2016Director's details changed for June Gordon on 17 April 2016 (2 pages)
19 April 2016Director's details changed for June Gordon on 17 April 2016 (2 pages)
1 March 2016Annual return made up to 1 March 2016 no member list (7 pages)
1 March 2016Annual return made up to 1 March 2016 no member list (7 pages)
29 January 2016Termination of appointment of Christopher Peter Bray as a director on 26 January 2016 (1 page)
29 January 2016Termination of appointment of Christopher Peter Bray as a director on 26 January 2016 (1 page)
24 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
6 August 2015Registered office address changed from 11 Regent Terrace Gateshead Tyne and Wear NE8 1LU to John Haswell House 8-9 Gladstone Terrace Gateshead Tyne and Wear NE8 4DY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 11 Regent Terrace Gateshead Tyne and Wear NE8 1LU to John Haswell House 8-9 Gladstone Terrace Gateshead Tyne and Wear NE8 4DY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 11 Regent Terrace Gateshead Tyne and Wear NE8 1LU to John Haswell House 8-9 Gladstone Terrace Gateshead Tyne and Wear NE8 4DY on 6 August 2015 (1 page)
23 March 2015Annual return made up to 1 March 2015 no member list (8 pages)
23 March 2015Annual return made up to 1 March 2015 no member list (8 pages)
23 March 2015Annual return made up to 1 March 2015 no member list (8 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
11 December 2014Appointment of Mrs Ann Owens as a director on 28 November 2014 (2 pages)
11 December 2014Appointment of Mr Michael Anthony Fitzpatrick as a director on 28 November 2014 (2 pages)
11 December 2014Appointment of Mr Michael Anthony Fitzpatrick as a director on 28 November 2014 (2 pages)
11 December 2014Appointment of Mrs Ann Owens as a director on 28 November 2014 (2 pages)
6 October 2014Termination of appointment of Elsie Johnson as a director on 23 September 2014 (1 page)
6 October 2014Termination of appointment of Elsie Johnson as a director on 23 September 2014 (1 page)
6 October 2014Termination of appointment of Jimmy Miller as a director on 23 September 2014 (1 page)
6 October 2014Termination of appointment of Jimmy Miller as a director on 23 September 2014 (1 page)
21 May 2014Termination of appointment of Sharon Stuart as a director (1 page)
21 May 2014Termination of appointment of Sharon Stuart as a director (1 page)
24 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
24 March 2014Director's details changed for Jane Higgin on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
24 March 2014Director's details changed for Jane Higgin on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
18 December 2013Memorandum and Articles of Association (11 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2013Memorandum and Articles of Association (11 pages)
13 December 2013Termination of appointment of Atma Gill as a director (1 page)
13 December 2013Appointment of Ms Susan Lemmon as a director (2 pages)
13 December 2013Termination of appointment of Kim Newton as a director (1 page)
13 December 2013Appointment of Andrea Walker as a director (2 pages)
13 December 2013Termination of appointment of William Llewellyn as a director (1 page)
13 December 2013Appointment of Andrea Walker as a director (2 pages)
13 December 2013Appointment of Ms Susan Lemmon as a director (2 pages)
13 December 2013Termination of appointment of Atma Gill as a director (1 page)
13 December 2013Termination of appointment of Kim Newton as a director (1 page)
13 December 2013Termination of appointment of William Llewellyn as a director (1 page)
12 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
8 March 2013Annual return made up to 1 March 2013 no member list (11 pages)
8 March 2013Annual return made up to 1 March 2013 no member list (11 pages)
8 March 2013Annual return made up to 1 March 2013 no member list (11 pages)
15 January 2013Appointment of Mr David Clelland as a director (2 pages)
15 January 2013Appointment of Sharon Stuart as a director (2 pages)
15 January 2013Appointment of Sharon Stuart as a director (2 pages)
15 January 2013Appointment of Victoria Sanderson as a director (2 pages)
15 January 2013Appointment of Victoria Sanderson as a director (2 pages)
15 January 2013Appointment of Mr David Clelland as a director (2 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
28 March 2012Annual return made up to 1 March 2012 no member list (9 pages)
28 March 2012Annual return made up to 1 March 2012 no member list (9 pages)
28 March 2012Annual return made up to 1 March 2012 no member list (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
14 November 2011Termination of appointment of Joyce Anderson as a director (1 page)
14 November 2011Termination of appointment of Joyce Anderson as a director (1 page)
22 March 2011Annual return made up to 1 March 2011 no member list (11 pages)
22 March 2011Annual return made up to 1 March 2011 no member list (11 pages)
22 March 2011Termination of appointment of Vera Taylorson as a director (1 page)
22 March 2011Termination of appointment of Vera Taylorson as a director (1 page)
22 March 2011Annual return made up to 1 March 2011 no member list (11 pages)
3 March 2011Appointment of Joyce Anderson as a director (3 pages)
3 March 2011Appointment of Kim Newton as a director (3 pages)
3 March 2011Appointment of Jane Higgin as a director (3 pages)
3 March 2011Appointment of Joyce Anderson as a director (3 pages)
3 March 2011Appointment of Christopher Peter Bray as a director (3 pages)
3 March 2011Appointment of Christopher Peter Bray as a director (3 pages)
3 March 2011Appointment of Kim Newton as a director (3 pages)
3 March 2011Appointment of Jane Higgin as a director (3 pages)
23 December 2010Termination of appointment of Brenda Miller as a director (2 pages)
23 December 2010Termination of appointment of Brenda Miller as a director (2 pages)
23 December 2010Termination of appointment of Brenda Miller as a director (2 pages)
23 December 2010Termination of appointment of Brenda Miller as a director (2 pages)
14 December 2010Termination of appointment of George Gray as a director (2 pages)
14 December 2010Appointment of Steve Cowen as a secretary (3 pages)
14 December 2010Termination of appointment of George Gray as a director (2 pages)
14 December 2010Appointment of Steve Cowen as a secretary (3 pages)
14 December 2010Termination of appointment of Graeme Lyall as a secretary (2 pages)
14 December 2010Termination of appointment of Graeme Lyall as a secretary (2 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
27 August 2010Termination of appointment of Patricia Bolton as a director (2 pages)
27 August 2010Termination of appointment of Patricia Bolton as a director (2 pages)
8 April 2010Termination of appointment of Angela Loraine as a director (2 pages)
8 April 2010Termination of appointment of Christine Foster as a director (2 pages)
8 April 2010Termination of appointment of Angela Loraine as a director (2 pages)
8 April 2010Termination of appointment of Christine Foster as a director (2 pages)
1 April 2010Annual return made up to 1 March 2010 no member list (8 pages)
1 April 2010Annual return made up to 1 March 2010 no member list (8 pages)
1 April 2010Annual return made up to 1 March 2010 no member list (8 pages)
29 March 2010Director's details changed for Jimmy Miller on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Mr George Jeffrey Gray on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Christine Foster on 23 March 2010 (2 pages)
29 March 2010Director's details changed for Angela Loraine on 23 March 2010 (2 pages)
29 March 2010Director's details changed for Elsie Johnson on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Atma Singh Gill on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Evelyn Valerie Smith on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Mr George Jeffrey Gray on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Brenda Miller on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Jimmy Miller on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Evelyn Valerie Smith on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Angela Loraine on 23 March 2010 (2 pages)
29 March 2010Director's details changed for Patricia Rose Bolton on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Brenda Miller on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Patricia Rose Bolton on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Elsie Johnson on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Mr William Llewellyn on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Christine Foster on 23 March 2010 (2 pages)
29 March 2010Director's details changed for Atma Singh Gill on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Vera Taylorson on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Mr William Llewellyn on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Vera Taylorson on 24 March 2010 (2 pages)
20 December 2009Appointment of June Gordon as a director (3 pages)
20 December 2009Appointment of June Gordon as a director (3 pages)
24 November 2009Full accounts made up to 31 March 2009 (18 pages)
24 November 2009Full accounts made up to 31 March 2009 (18 pages)
13 March 2009Annual return made up to 01/03/09 (5 pages)
13 March 2009Annual return made up to 01/03/09 (5 pages)
11 December 2008Director appointed evelyn valerie smith (2 pages)
11 December 2008Appointment terminated director raymond stokes (1 page)
11 December 2008Appointment terminated director kiran gargesh (1 page)
11 December 2008Appointment terminated director kiran gargesh (1 page)
11 December 2008Director appointed evelyn valerie smith (2 pages)
11 December 2008Appointment terminated director raymond stokes (1 page)
14 November 2008Full accounts made up to 31 March 2008 (20 pages)
14 November 2008Full accounts made up to 31 March 2008 (20 pages)
20 March 2008Annual return made up to 01/03/08 (6 pages)
20 March 2008Annual return made up to 01/03/08 (6 pages)
20 March 2008Director's change of particulars / kiran gargrsh / 20/03/2008 (2 pages)
20 March 2008Director's change of particulars / kiran gargrsh / 20/03/2008 (2 pages)
13 March 2008Director appointed atma singh gill (2 pages)
13 March 2008Director appointed atma singh gill (2 pages)
27 February 2008Director appointed dr kiran gopal gargrsh (2 pages)
27 February 2008Director appointed dr kiran gopal gargrsh (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
1 March 2007Incorporation (33 pages)
1 March 2007Incorporation (33 pages)