Company NameThe Amatsu Therapy Association Limited
Company StatusActive
Company Number07246922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 2010(13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDennis Bartram
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Kildale Grove
Hartlepool
Cleveland
TS25 2AR
Director NameMr Chris Bartram
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleAmatsu Therapist
Country of ResidenceEngland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameAstrid Borgmann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed27 March 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleTherapist
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameKirsty Dawson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameJames Thomas Skidmore
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAmatsu Orthopath
Country of ResidenceUnited Kingdom
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameSarah Brazenor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Camley Gardens
Maidenhead
Berks
SL6 5JW
Director NameUlrike Kloffel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dorchester House
Strand Drive Kew
Richmond
Surrey
TW9 4DX
Director NameHelene Moore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDroskyn House Lime Walk
Pinkneys Green
Berkshire
SL6 6QB
Director NameMrs Karen O'Connor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kingswood Road
West Bridgeford
Notts
NG2 7HT
Director NameAnn Russell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Princessa Court
Uvedale Road
Enfield
Middx
EH2 6HG
Scotland
Director NameMrs Sarah Wyndham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broadwood Avenue
Ruislip
Middx
HA4 7XR
Director NameMiss Lucy Anning
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gossoms Ryde
Berkhamsted
Hertfordshire
HP4 1EQ
Director NameMiss Suzanne Harding
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 June 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMrs Claire Louise Mitchell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2015)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameCarolyn Austin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2010(6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Secretary NameGill Scott
StatusResigned
Appointed12 August 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2015)
RoleCompany Director
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameNiamh Shaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2016)
RoleMembership Officer
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMary Murray
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2016)
RolePress Officer
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMr David McCarthy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2018)
RoleVice Chairman
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMonika Rostkowska
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed06 December 2014(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2021)
RoleSecretary
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMr Sean Beakey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2014(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2021)
RoleEducation Officer
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Secretary NameMrs Monika Rostkowska
StatusResigned
Appointed10 October 2015(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2015)
RoleCompany Director
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMr Patrick Moloney
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 2017)
RoleTreasurer
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameSamantha Haughton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2019)
RoleMembership Officer
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameOlivia O'Gorman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2016(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 December 2017)
RolePress Officer
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMs Mary Murray
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMr Lee Clarke
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2017(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 November 2018)
RoleTreasurer
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMs Lynda Haran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2018(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2021)
RoleRegistered General Nurse
Country of ResidenceIreland
Correspondence Address50 Murtagh Road
Stoneybatter
Dublin 7
Ireland
Director NameMr John Williams
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2018(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2021)
RoleAmatsu Therapist
Country of ResidenceEngland
Correspondence Address10 Moorfield South Side
Butterknowle
Bishop Auckland
Co Durham
DL13 5JU
Director NameAshley Elmes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2021(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2022)
RoleTherapist
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMary Kirwan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2021(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2022)
RoleTherapist
Country of ResidenceIreland
Correspondence Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA

Contact

Websitewww.amatsutherapy.net
Telephone07 588843251
Telephone regionMobile

Location

Registered Address12 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,772
Cash£23,237

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

16 June 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
11 May 2023Termination of appointment of Mary Kirwan as a director on 9 July 2022 (1 page)
11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
5 May 2022Appointment of James Thomas Skidmore as a director on 18 January 2022 (2 pages)
3 May 2022Termination of appointment of Ashley Elmes as a director on 18 January 2022 (1 page)
28 April 2022Director's details changed for Kirsty Dawson on 28 April 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 May 2021Termination of appointment of Monika Rostkowska as a director on 27 March 2021 (1 page)
10 May 2021Termination of appointment of Sean Beakey as a director on 27 March 2021 (1 page)
10 May 2021Appointment of Kirsty Dawson as a director on 27 March 2021 (2 pages)
10 May 2021Appointment of Astrid Borgmann as a director on 27 March 2021 (2 pages)
10 May 2021Appointment of Ashley Elmes as a director on 27 March 2021 (2 pages)
10 May 2021Termination of appointment of John Williams as a director on 27 March 2021 (1 page)
10 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Lynda Haran as a director on 27 March 2021 (1 page)
10 May 2021Appointment of Mary Kirwan as a director on 27 March 2021 (2 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 May 2020Appointment of Mr Chris Bartram as a director on 16 November 2019 (2 pages)
8 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Mary Murray as a director on 1 June 2019 (1 page)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Samantha Haughton as a director on 7 May 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 December 2018Termination of appointment of Lee Clarke as a director on 10 November 2018 (1 page)
9 December 2018Appointment of Ms Lynda Haran as a director on 10 November 2018 (2 pages)
9 December 2018Appointment of Mr John Williams as a director on 10 November 2018 (2 pages)
9 December 2018Termination of appointment of David Mccarthy as a director on 10 November 2018 (1 page)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
18 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 December 2017Appointment of Ms Mary Murray as a director on 7 December 2017 (2 pages)
13 December 2017Termination of appointment of Patrick Moloney as a director on 7 December 2017 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Appointment of Mr Lee Clarke as a director on 7 December 2017 (2 pages)
13 December 2017Termination of appointment of Patrick Moloney as a director on 7 December 2017 (1 page)
13 December 2017Appointment of Mr Lee Clarke as a director on 7 December 2017 (2 pages)
13 December 2017Termination of appointment of Olivia O'gorman as a director on 7 December 2017 (1 page)
13 December 2017Termination of appointment of Olivia O'gorman as a director on 7 December 2017 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Appointment of Ms Mary Murray as a director on 7 December 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
7 December 2016Appointment of Samantha Haughton as a director on 4 December 2016 (2 pages)
7 December 2016Appointment of Olivia O'gorman as a director on 4 December 2016 (2 pages)
7 December 2016Appointment of Olivia O'gorman as a director on 4 December 2016 (2 pages)
7 December 2016Appointment of Samantha Haughton as a director on 4 December 2016 (2 pages)
1 December 2016Termination of appointment of Mary Murray as a director on 1 December 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Director's details changed for Mr Sean Beakey on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Sean Beakey on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Niamh Shaw as a director on 1 December 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Termination of appointment of Mary Murray as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Niamh Shaw as a director on 1 December 2016 (1 page)
15 May 2016Annual return made up to 7 May 2016 no member list (5 pages)
15 May 2016Annual return made up to 7 May 2016 no member list (5 pages)
10 December 2015Termination of appointment of Claire Louise Mitchell as a director on 10 December 2015 (1 page)
10 December 2015Appointment of Mr Patrick Moloney as a director on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Monika Rostkowska as a secretary on 10 October 2015 (1 page)
10 December 2015Termination of appointment of Gill Scott as a secretary on 10 October 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Termination of appointment of Claire Louise Mitchell as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Gill Scott as a secretary on 10 October 2015 (1 page)
10 December 2015Termination of appointment of Monika Rostkowska as a secretary on 10 October 2015 (1 page)
10 December 2015Director's details changed for Monika Rostkowska on 10 October 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Appointment of Mrs Monika Rostkowska as a secretary on 10 October 2015 (2 pages)
10 December 2015Appointment of Mr Patrick Moloney as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mrs Monika Rostkowska as a secretary on 10 October 2015 (2 pages)
10 December 2015Director's details changed for Monika Rostkowska on 10 October 2015 (2 pages)
7 May 2015Director's details changed for Mr Sean Beakey on 7 December 2014 (2 pages)
7 May 2015Director's details changed for Mr David Mccarthy on 7 December 2014 (2 pages)
7 May 2015Director's details changed for Mr David Mccarthy on 7 December 2014 (2 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (5 pages)
7 May 2015Director's details changed for Monika Rostkowska on 7 December 2014 (2 pages)
7 May 2015Director's details changed for Mary Murray on 7 December 2014 (2 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (5 pages)
7 May 2015Director's details changed for Monika Rostkowska on 7 December 2014 (2 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (5 pages)
7 May 2015Director's details changed for Niamh Shaw on 7 December 2014 (2 pages)
7 May 2015Director's details changed for Niamh Shaw on 7 December 2014 (2 pages)
7 May 2015Director's details changed for Mary Murray on 7 December 2014 (2 pages)
7 May 2015Director's details changed for Mr Sean Beakey on 7 December 2014 (2 pages)
25 February 2015Appointment of Niamh Shaw as a director on 6 December 2014 (2 pages)
25 February 2015Appointment of Monika Rostkowska as a director on 6 December 2014 (2 pages)
25 February 2015Appointment of Niamh Shaw as a director on 6 December 2014 (2 pages)
25 February 2015Appointment of Niamh Shaw as a director on 6 December 2014 (2 pages)
25 February 2015Appointment of Monika Rostkowska as a director on 6 December 2014 (2 pages)
25 February 2015Appointment of Monika Rostkowska as a director on 6 December 2014 (2 pages)
9 January 2015Appointment of Mr Sean Beakey as a director on 6 December 2014 (2 pages)
9 January 2015Appointment of Mr Sean Beakey as a director on 6 December 2014 (2 pages)
9 January 2015Appointment of Mr David Mccarthy as a director on 6 December 2014 (2 pages)
9 January 2015Appointment of Mary Murray as a director on 6 December 2014 (2 pages)
9 January 2015Appointment of Mary Murray as a director on 6 December 2014 (2 pages)
9 January 2015Appointment of Mr David Mccarthy as a director on 6 December 2014 (2 pages)
9 January 2015Appointment of Mary Murray as a director on 6 December 2014 (2 pages)
9 January 2015Appointment of Mr David Mccarthy as a director on 6 December 2014 (2 pages)
9 January 2015Appointment of Mr Sean Beakey as a director on 6 December 2014 (2 pages)
7 January 2015Termination of appointment of Lucy Anning as a director on 6 December 2014 (1 page)
7 January 2015Termination of appointment of Lucy Anning as a director on 6 December 2014 (1 page)
7 January 2015Termination of appointment of Lucy Anning as a director on 6 December 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (4 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (4 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (4 pages)
30 December 2013Director's details changed for Miss Claire Louise Knott on 30 November 2013 (2 pages)
30 December 2013Director's details changed for Miss Claire Louise Knott on 30 November 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 May 2013Annual return made up to 7 May 2013 no member list (4 pages)
12 May 2013Annual return made up to 7 May 2013 no member list (4 pages)
12 May 2013Annual return made up to 7 May 2013 no member list (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 7 May 2012 no member list (5 pages)
15 May 2012Annual return made up to 7 May 2012 no member list (5 pages)
15 May 2012Annual return made up to 7 May 2012 no member list (5 pages)
14 May 2012Termination of appointment of Karen O'connor as a director (1 page)
14 May 2012Appointment of Gill Scott as a secretary (1 page)
14 May 2012Appointment of Gill Scott as a secretary (1 page)
14 May 2012Termination of appointment of Karen O'connor as a director (1 page)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 April 2012Appointment of Miss Suzanne Harding as a director (2 pages)
3 April 2012Appointment of Miss Suzanne Harding as a director (2 pages)
3 April 2012Termination of appointment of Suzanne Harding as a director (1 page)
3 April 2012Termination of appointment of Suzanne Harding as a director (1 page)
23 March 2012Termination of appointment of Carolyn Austin as a director (1 page)
23 March 2012Termination of appointment of Carolyn Austin as a director (1 page)
22 March 2012Appointment of Carolyn Austin as a director (2 pages)
22 March 2012Appointment of Carolyn Austin as a director (2 pages)
14 March 2012Termination of appointment of Ulrike Kloffel as a director (1 page)
14 March 2012Termination of appointment of Ulrike Kloffel as a director (1 page)
6 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
6 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
24 May 2011Annual return made up to 7 May 2011 no member list (6 pages)
24 May 2011Annual return made up to 7 May 2011 no member list (6 pages)
24 May 2011Annual return made up to 7 May 2011 no member list (6 pages)
6 November 2010Appointment of Miss Claire Louise Knott as a director (2 pages)
6 November 2010Appointment of Miss Claire Louise Knott as a director (2 pages)
16 August 2010Termination of appointment of Sarah Brazenor as a director (1 page)
16 August 2010Termination of appointment of Ann Russell as a director (1 page)
16 August 2010Termination of appointment of Ann Russell as a director (1 page)
16 August 2010Termination of appointment of Sarah Brazenor as a director (1 page)
6 August 2010Termination of appointment of Sarah Wyndham as a director (1 page)
6 August 2010Termination of appointment of Sarah Wyndham as a director (1 page)
19 July 2010Director's details changed for Dennis Bartram on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Lucy Anning on 23 May 2010 (3 pages)
19 July 2010Director's details changed for Lucy Anning on 23 May 2010 (3 pages)
19 July 2010Termination of appointment of Helene Moore as a director (1 page)
19 July 2010Termination of appointment of Helene Moore as a director (1 page)
19 July 2010Director's details changed for Dennis Bartram on 18 July 2010 (2 pages)
12 May 2010Registered office address changed from 101 Kildare Grove Hartlepool TS25 2AR United Kingdom on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 101 Kildare Grove Hartlepool TS25 2AR United Kingdom on 12 May 2010 (1 page)
7 May 2010Incorporation (27 pages)
7 May 2010Incorporation (27 pages)