Company NameBirtley Community Partnership
Company StatusActive
Company Number07031458
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Hazel Weatherley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(2 years after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMrs Susan Thornton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMrs Judith Turner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Secretary NameMrs Kate Ann Tully
StatusCurrent
Appointed16 June 2023(13 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Barry Gray
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(14 years, 1 month after company formation)
Appointment Duration5 months
RoleUk Risk And Security Manager
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMrs Hayley Gray
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(14 years, 1 month after company formation)
Appointment Duration5 months
RoleSchool Family Liaison Officer
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Ian Caddy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41-43 Station Lane
Birtley
Chester Le Street
County Durham
DH3 1DE
Director NameMr Dean Leslie Cox
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Crathie
Birtley
Chester Le Street
County Durham
DH3 1QJ
Secretary NameMrs Jean Kathleen Cox
NationalityBritish
StatusResigned
Appointed27 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NamePeter Cowie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameCllr Christine Anne Bradley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Centre Regent Street
Gateshead
Director NameMyrna Rutter
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMalcolm Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Athlone Place
Barley Mow
Birtley
County Durham
DH3 2DN
Director NameMaureen Anne Duffy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2014)
RoleRetired Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameTracey Wallace
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2011)
RoleTeacher & Course Leader
Country of ResidenceEngland
Correspondence AddressChapel House
Birtley
County Durham
DH3 1AR
Director NameMrs Denise Elizabeth Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(7 months after company formation)
Appointment Duration5 months (resigned 30 September 2010)
RoleAssistant Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 16 Harraton Terrace
Durham Road
Birtley
C Durham
DH3 2QG
Director NameMr Peter Archer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year after company formation)
Appointment Duration2 years (resigned 27 September 2012)
RoleCompanyowner/Manager
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Kenneth Middleton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year after company formation)
Appointment Duration3 years (resigned 26 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Neil Steven Weatherley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 12 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMrs Brenda Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMrs Sheila Caddy
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Christopher Cowie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2015)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Paul Bonney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2016)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMrs Maureen Middleton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Alan John Burrows
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(4 years after company formation)
Appointment Duration3 years (resigned 29 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Barry Ross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Michael John Cool
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 14 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Gary Brien
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(6 years after company formation)
Appointment Duration1 year (resigned 27 October 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameCllr Michael Hood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMiss Pauline Kennedy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleNone - Housewife
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMs Samantha Naylor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2019)
RoleEntertainer/Singer
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Mark Anthony Kitchin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2019)
RoleProduction Operative
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Secretary NameMs Gail Anne Mullen
StatusResigned
Appointed30 November 2017(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2023)
RoleCompany Director
Correspondence Address65 Broadmeadows
East Herrington
Sunderland
SR3 3RG
Director NameMrs Melissa Girling
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Paul Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 March 2023)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Wayne Maynard
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2023)
RoleBanking
Country of ResidenceEngland
Correspondence Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG

Contact

Websitewww.birtleycommunitypartnership.com/
Telephone0191 4920434
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Harraton Terrace Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£97,370
Net Worth£36,219
Cash£37,718
Current Liabilities£1,499

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
16 February 2024Appointment of Mr Barry Gray as a director on 16 November 2023 (2 pages)
15 February 2024Appointment of Mrs Hayley Gray as a director on 16 November 2023 (2 pages)
11 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
11 October 2023Termination of appointment of Wayne Maynard as a director on 11 May 2023 (1 page)
11 October 2023Termination of appointment of Paul Kelly as a director on 28 March 2023 (1 page)
16 June 2023Termination of appointment of Gail Anne Mullen as a secretary on 15 June 2023 (1 page)
16 June 2023Appointment of Mrs Kate Ann Tully as a secretary on 16 June 2023 (2 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
20 October 2022Appointment of Mr Wayne Maynard as a director on 23 February 2022 (2 pages)
19 October 2022Termination of appointment of Melissa Girling as a director on 19 October 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 February 2022Termination of appointment of Michael John Cool as a director on 14 February 2022 (1 page)
29 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
29 September 2021Termination of appointment of Michael Hood as a director on 15 July 2021 (1 page)
9 September 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 February 2021Termination of appointment of Barry Ross as a director on 22 February 2021 (1 page)
17 December 2020Appointment of Mrs Judith Turner as a director on 27 February 2020 (2 pages)
28 October 2020Appointment of Mr Paul Kelly as a director on 27 February 2020 (2 pages)
28 October 2020Appointment of Mrs Melissa Girling as a director on 27 February 2020 (2 pages)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 January 2020Termination of appointment of Neil Steven Weatherley as a director on 12 December 2019 (1 page)
21 January 2020Termination of appointment of Maureen Middleton as a director on 22 November 2019 (1 page)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 May 2019Termination of appointment of Pauline Kennedy as a director on 28 February 2019 (1 page)
1 May 2019Termination of appointment of Mark Anthony Kitchin as a director on 28 February 2019 (1 page)
1 May 2019Termination of appointment of Samantha Naylor as a director on 28 February 2019 (1 page)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
3 February 2018Appointment of Ms Samantha Naylor as a director on 30 November 2017 (2 pages)
3 February 2018Termination of appointment of Jean Kathleen Cox as a secretary on 30 November 2017 (1 page)
3 February 2018Appointment of Mr Mark Anthony Kitchin as a director on 30 November 2017 (2 pages)
3 February 2018Appointment of Ms Gail Anne Mullen as a secretary on 30 November 2017 (2 pages)
31 January 2018Termination of appointment of Peter Cowie as a director on 30 November 2017 (1 page)
31 January 2018Termination of appointment of Dean Leslie Cox as a director on 30 November 2017 (1 page)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
4 January 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
3 November 2016Appointment of Mr Michael Hood as a director on 27 October 2016 (2 pages)
3 November 2016Termination of appointment of Paul Bonney as a director on 27 October 2016 (1 page)
3 November 2016Appointment of Miss Pauline Kennedy as a director on 27 October 2016 (2 pages)
3 November 2016Appointment of Mrs Susan Thornton as a director on 27 October 2016 (2 pages)
3 November 2016Termination of appointment of Gary Brien as a director on 27 October 2016 (1 page)
3 November 2016Appointment of Mr Michael Hood as a director on 27 October 2016 (2 pages)
3 November 2016Appointment of Miss Pauline Kennedy as a director on 27 October 2016 (2 pages)
3 November 2016Termination of appointment of Paul Bonney as a director on 27 October 2016 (1 page)
3 November 2016Appointment of Mrs Susan Thornton as a director on 27 October 2016 (2 pages)
3 November 2016Termination of appointment of Gary Brien as a director on 27 October 2016 (1 page)
7 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
3 October 2016Termination of appointment of Alan John Burrows as a director on 29 September 2016 (1 page)
3 October 2016Termination of appointment of Alan John Burrows as a director on 29 September 2016 (1 page)
9 January 2016Termination of appointment of Christine Anne Bradley as a director on 26 November 2015 (1 page)
9 January 2016Termination of appointment of Christine Anne Bradley as a director on 26 November 2015 (1 page)
26 November 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
26 November 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
25 November 2015Appointment of Mr Gary Brien as a director on 22 October 2015 (2 pages)
25 November 2015Appointment of Mr Gary Brien as a director on 22 October 2015 (2 pages)
26 October 2015Annual return made up to 27 September 2015 no member list (8 pages)
26 October 2015Director's details changed for Mrs Hazel Weatherley on 1 September 2015 (2 pages)
26 October 2015Annual return made up to 27 September 2015 no member list (8 pages)
26 October 2015Director's details changed for Mrs Hazel Weatherley on 1 September 2015 (2 pages)
26 October 2015Director's details changed for Mrs Hazel Weatherley on 1 September 2015 (2 pages)
24 October 2015Director's details changed for Mr Neil Steven Weatherley on 2 June 2015 (2 pages)
24 October 2015Director's details changed for Mr Neil Steven Weatherley on 2 June 2015 (2 pages)
24 October 2015Director's details changed for Mr Neil Steven Weatherley on 2 June 2015 (2 pages)
28 September 2015Termination of appointment of Christopher Cowie as a director on 1 January 2015 (1 page)
28 September 2015Termination of appointment of Christopher Cowie as a director on 1 January 2015 (1 page)
28 September 2015Termination of appointment of Christopher Cowie as a director on 1 January 2015 (1 page)
27 November 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
27 November 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
6 November 2014Appointment of Mr Barry Ross as a director on 30 October 2014 (2 pages)
6 November 2014Termination of appointment of Brenda Price as a director on 30 October 2014 (1 page)
6 November 2014Termination of appointment of Sheila Caddy as a director on 30 October 2014 (1 page)
6 November 2014Appointment of Mr Michael John Cool as a director on 30 October 2014 (2 pages)
6 November 2014Termination of appointment of Maureen Anne Duffy as a director on 30 October 2014 (1 page)
6 November 2014Termination of appointment of Maureen Anne Duffy as a director on 30 October 2014 (1 page)
6 November 2014Appointment of Mr Michael John Cool as a director on 30 October 2014 (2 pages)
6 November 2014Appointment of Mr Barry Ross as a director on 30 October 2014 (2 pages)
6 November 2014Termination of appointment of Sheila Caddy as a director on 30 October 2014 (1 page)
6 November 2014Termination of appointment of Brenda Price as a director on 30 October 2014 (1 page)
1 October 2014Annual return made up to 27 September 2014 no member list (9 pages)
1 October 2014Annual return made up to 27 September 2014 no member list (9 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
11 October 2013Appointment of Mr Alan John Burrows as a director (2 pages)
11 October 2013Appointment of Mrs Maureen Middleton as a director (2 pages)
11 October 2013Annual return made up to 27 September 2013 no member list (9 pages)
11 October 2013Annual return made up to 27 September 2013 no member list (9 pages)
11 October 2013Director's details changed for Mr Dean Leslie Cox on 13 March 2010 (2 pages)
11 October 2013Termination of appointment of Kenneth Middleton as a director (1 page)
11 October 2013Termination of appointment of Kenneth Middleton as a director (1 page)
11 October 2013Appointment of Mrs Maureen Middleton as a director (2 pages)
11 October 2013Director's details changed for Mr Dean Leslie Cox on 13 March 2010 (2 pages)
11 October 2013Appointment of Mr Alan John Burrows as a director (2 pages)
17 December 2012Appointment of Mr Christopher Cowie as a director (2 pages)
17 December 2012Appointment of Mr Paul Bonney as a director (2 pages)
17 December 2012Appointment of Mr Christopher Cowie as a director (2 pages)
17 December 2012Appointment of Mr Paul Bonney as a director (2 pages)
15 December 2012Termination of appointment of Myrna Rutter as a director (1 page)
15 December 2012Termination of appointment of Peter Archer as a director (1 page)
15 December 2012Termination of appointment of Peter Archer as a director (1 page)
15 December 2012Termination of appointment of Myrna Rutter as a director (1 page)
24 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
24 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
22 October 2012Annual return made up to 27 September 2012 no member list (9 pages)
22 October 2012Annual return made up to 27 September 2012 no member list (9 pages)
19 March 2012Appointment of Mr Kenneth Middleton as a director (2 pages)
19 March 2012Appointment of Mr Kenneth Middleton as a director (2 pages)
13 March 2012Appointment of Mr Peter Archer as a director (2 pages)
13 March 2012Appointment of Mr Peter Archer as a director (2 pages)
12 March 2012Appointment of Mr Neil Steven Weatherley as a director (2 pages)
12 March 2012Appointment of Mrs Brenda Price as a director (2 pages)
12 March 2012Termination of appointment of Tracey Wallace as a director (1 page)
12 March 2012Appointment of Mrs Sheila Caddy as a director (2 pages)
12 March 2012Appointment of Mr Neil Steven Weatherley as a director (2 pages)
12 March 2012Termination of appointment of Tracey Wallace as a director (1 page)
12 March 2012Appointment of Mrs Sheila Caddy as a director (2 pages)
12 March 2012Appointment of Mrs Brenda Price as a director (2 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
21 October 2011Annual return made up to 27 September 2011 no member list (8 pages)
21 October 2011Termination of appointment of Malcolm Smith as a director (1 page)
21 October 2011Annual return made up to 27 September 2011 no member list (8 pages)
21 October 2011Termination of appointment of Malcolm Smith as a director (1 page)
21 October 2011Appointment of Mrs Hazel Weatherley as a director (2 pages)
21 October 2011Appointment of Mrs Hazel Weatherley as a director (2 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
18 October 2010Termination of appointment of Ian Caddy as a director (1 page)
18 October 2010Termination of appointment of Denise Taylor as a director (1 page)
18 October 2010Termination of appointment of Ian Caddy as a director (1 page)
18 October 2010Termination of appointment of Denise Taylor as a director (1 page)
13 October 2010Annual return made up to 27 September 2010 no member list (10 pages)
13 October 2010Annual return made up to 27 September 2010 no member list (10 pages)
12 October 2010Secretary's details changed for Mrs Jean Kathleen Cox on 1 October 2009 (1 page)
12 October 2010Director's details changed for Peter Cowie on 27 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Ian Caddy on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mr Ian Caddy on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Councillor Christine Anne Bradley on 27 September 2010 (2 pages)
12 October 2010Director's details changed for Peter Cowie on 27 September 2010 (2 pages)
12 October 2010Director's details changed for Myrna Rutter on 27 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Ian Caddy on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Myrna Rutter on 27 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Dean Leslie Cox on 1 October 2009 (2 pages)
12 October 2010Secretary's details changed for Mrs Jean Kathleen Cox on 1 October 2009 (1 page)
12 October 2010Director's details changed for Maureen Anne Duffy on 27 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Dean Leslie Cox on 1 October 2009 (2 pages)
12 October 2010Secretary's details changed for Mrs Jean Kathleen Cox on 1 October 2009 (1 page)
12 October 2010Director's details changed for Councillor Christine Anne Bradley on 27 September 2010 (2 pages)
12 October 2010Director's details changed for Maureen Anne Duffy on 27 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Dean Leslie Cox on 1 October 2009 (2 pages)
23 July 2010Appointment of Denise Taylor as a director (3 pages)
23 July 2010Appointment of Denise Taylor as a director (3 pages)
26 May 2010Appointment of Maureen Anne Duffy as a director (2 pages)
26 May 2010Appointment of Myrna Rutter as a director (3 pages)
26 May 2010Appointment of Peter Cowie as a director (2 pages)
26 May 2010Appointment of Councillor Christine Anne Bradley as a director (2 pages)
26 May 2010Appointment of Peter Cowie as a director (2 pages)
26 May 2010Appointment of Malcolm Smith as a director (2 pages)
26 May 2010Appointment of Councillor Christine Anne Bradley as a director (2 pages)
26 May 2010Appointment of Maureen Anne Duffy as a director (2 pages)
26 May 2010Appointment of Myrna Rutter as a director (3 pages)
26 May 2010Appointment of Tracey Wallace as a director (2 pages)
26 May 2010Appointment of Malcolm Smith as a director (2 pages)
26 May 2010Appointment of Tracey Wallace as a director (2 pages)
15 January 2010Memorandum and Articles of Association (18 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2010Memorandum and Articles of Association (18 pages)
19 November 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (2 pages)
19 November 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (2 pages)
27 September 2009Incorporation (28 pages)
27 September 2009Incorporation (28 pages)