Hartlepool
Cleveland
TS25 2AR
Director Name | Mr Chris Bartram |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Amatsu Therapist |
Country of Residence | England |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Astrid Borgmann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 March 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Therapist |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Kirsty Dawson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | James Thomas Skidmore |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Amatsu Orthopath |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Sarah Brazenor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Camley Gardens Maidenhead Berks SL6 5JW |
Director Name | Ulrike Kloffel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dorchester House Strand Drive Kew Richmond Surrey TW9 4DX |
Director Name | Helene Moore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Droskyn House Lime Walk Pinkneys Green Berkshire SL6 6QB |
Director Name | Mrs Karen O'Connor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kingswood Road West Bridgeford Notts NG2 7HT |
Director Name | Ann Russell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princessa Court Uvedale Road Enfield Middx EH2 6HG Scotland |
Director Name | Mrs Sarah Wyndham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Broadwood Avenue Ruislip Middx HA4 7XR |
Director Name | Miss Lucy Anning |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gossoms Ryde Berkhamsted Hertfordshire HP4 1EQ |
Director Name | Miss Suzanne Harding |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 June 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Mrs Claire Louise Mitchell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2010(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2015) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Carolyn Austin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2010(6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Secretary Name | Gill Scott |
---|---|
Status | Resigned |
Appointed | 12 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2015) |
Role | Company Director |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Niamh Shaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 2016) |
Role | Membership Officer |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Mary Murray |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 2016) |
Role | Press Officer |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Mr David McCarthy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 2018) |
Role | Vice Chairman |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Monika Rostkowska |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 2021) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Mr Sean Beakey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 2021) |
Role | Education Officer |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Secretary Name | Mrs Monika Rostkowska |
---|---|
Status | Resigned |
Appointed | 10 October 2015(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2015) |
Role | Company Director |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Mr Patrick Moloney |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 2017) |
Role | Treasurer |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Samantha Haughton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2019) |
Role | Membership Officer |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Olivia O'Gorman |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2017) |
Role | Press Officer |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Ms Mary Murray |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Mr Lee Clarke |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2017(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 November 2018) |
Role | Treasurer |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Ms Lynda Haran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2021) |
Role | Registered General Nurse |
Country of Residence | Ireland |
Correspondence Address | 50 Murtagh Road Stoneybatter Dublin 7 Ireland |
Director Name | Mr John Williams |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2021) |
Role | Amatsu Therapist |
Country of Residence | England |
Correspondence Address | 10 Moorfield South Side Butterknowle Bishop Auckland Co Durham DL13 5JU |
Director Name | Ashley Elmes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2021(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2022) |
Role | Therapist |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Mary Kirwan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2021(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2022) |
Role | Therapist |
Country of Residence | Ireland |
Correspondence Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
Website | www.amatsutherapy.net |
---|---|
Telephone | 07 588843251 |
Telephone region | Mobile |
Registered Address | 12 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,772 |
Cash | £23,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
16 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
11 May 2023 | Termination of appointment of Mary Kirwan as a director on 9 July 2022 (1 page) |
11 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
5 May 2022 | Appointment of James Thomas Skidmore as a director on 18 January 2022 (2 pages) |
3 May 2022 | Termination of appointment of Ashley Elmes as a director on 18 January 2022 (1 page) |
28 April 2022 | Director's details changed for Kirsty Dawson on 28 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 May 2021 | Termination of appointment of Monika Rostkowska as a director on 27 March 2021 (1 page) |
10 May 2021 | Termination of appointment of Sean Beakey as a director on 27 March 2021 (1 page) |
10 May 2021 | Appointment of Kirsty Dawson as a director on 27 March 2021 (2 pages) |
10 May 2021 | Appointment of Astrid Borgmann as a director on 27 March 2021 (2 pages) |
10 May 2021 | Appointment of Ashley Elmes as a director on 27 March 2021 (2 pages) |
10 May 2021 | Termination of appointment of John Williams as a director on 27 March 2021 (1 page) |
10 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Lynda Haran as a director on 27 March 2021 (1 page) |
10 May 2021 | Appointment of Mary Kirwan as a director on 27 March 2021 (2 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 May 2020 | Appointment of Mr Chris Bartram as a director on 16 November 2019 (2 pages) |
8 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Mary Murray as a director on 1 June 2019 (1 page) |
2 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Samantha Haughton as a director on 7 May 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 December 2018 | Termination of appointment of Lee Clarke as a director on 10 November 2018 (1 page) |
9 December 2018 | Appointment of Ms Lynda Haran as a director on 10 November 2018 (2 pages) |
9 December 2018 | Appointment of Mr John Williams as a director on 10 November 2018 (2 pages) |
9 December 2018 | Termination of appointment of David Mccarthy as a director on 10 November 2018 (1 page) |
2 July 2018 | Resolutions
|
12 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
18 April 2018 | Resolutions
|
13 December 2017 | Appointment of Ms Mary Murray as a director on 7 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Patrick Moloney as a director on 7 December 2017 (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Appointment of Mr Lee Clarke as a director on 7 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Patrick Moloney as a director on 7 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Lee Clarke as a director on 7 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Olivia O'gorman as a director on 7 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Olivia O'gorman as a director on 7 December 2017 (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Appointment of Ms Mary Murray as a director on 7 December 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
7 December 2016 | Appointment of Samantha Haughton as a director on 4 December 2016 (2 pages) |
7 December 2016 | Appointment of Olivia O'gorman as a director on 4 December 2016 (2 pages) |
7 December 2016 | Appointment of Olivia O'gorman as a director on 4 December 2016 (2 pages) |
7 December 2016 | Appointment of Samantha Haughton as a director on 4 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Mary Murray as a director on 1 December 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Director's details changed for Mr Sean Beakey on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Sean Beakey on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Niamh Shaw as a director on 1 December 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Termination of appointment of Mary Murray as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Niamh Shaw as a director on 1 December 2016 (1 page) |
15 May 2016 | Annual return made up to 7 May 2016 no member list (5 pages) |
15 May 2016 | Annual return made up to 7 May 2016 no member list (5 pages) |
10 December 2015 | Termination of appointment of Claire Louise Mitchell as a director on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Patrick Moloney as a director on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Monika Rostkowska as a secretary on 10 October 2015 (1 page) |
10 December 2015 | Termination of appointment of Gill Scott as a secretary on 10 October 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Termination of appointment of Claire Louise Mitchell as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Gill Scott as a secretary on 10 October 2015 (1 page) |
10 December 2015 | Termination of appointment of Monika Rostkowska as a secretary on 10 October 2015 (1 page) |
10 December 2015 | Director's details changed for Monika Rostkowska on 10 October 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Appointment of Mrs Monika Rostkowska as a secretary on 10 October 2015 (2 pages) |
10 December 2015 | Appointment of Mr Patrick Moloney as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Monika Rostkowska as a secretary on 10 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Monika Rostkowska on 10 October 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Sean Beakey on 7 December 2014 (2 pages) |
7 May 2015 | Director's details changed for Mr David Mccarthy on 7 December 2014 (2 pages) |
7 May 2015 | Director's details changed for Mr David Mccarthy on 7 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
7 May 2015 | Director's details changed for Monika Rostkowska on 7 December 2014 (2 pages) |
7 May 2015 | Director's details changed for Mary Murray on 7 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
7 May 2015 | Director's details changed for Monika Rostkowska on 7 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
7 May 2015 | Director's details changed for Niamh Shaw on 7 December 2014 (2 pages) |
7 May 2015 | Director's details changed for Niamh Shaw on 7 December 2014 (2 pages) |
7 May 2015 | Director's details changed for Mary Murray on 7 December 2014 (2 pages) |
7 May 2015 | Director's details changed for Mr Sean Beakey on 7 December 2014 (2 pages) |
25 February 2015 | Appointment of Niamh Shaw as a director on 6 December 2014 (2 pages) |
25 February 2015 | Appointment of Monika Rostkowska as a director on 6 December 2014 (2 pages) |
25 February 2015 | Appointment of Niamh Shaw as a director on 6 December 2014 (2 pages) |
25 February 2015 | Appointment of Niamh Shaw as a director on 6 December 2014 (2 pages) |
25 February 2015 | Appointment of Monika Rostkowska as a director on 6 December 2014 (2 pages) |
25 February 2015 | Appointment of Monika Rostkowska as a director on 6 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Sean Beakey as a director on 6 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Sean Beakey as a director on 6 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr David Mccarthy as a director on 6 December 2014 (2 pages) |
9 January 2015 | Appointment of Mary Murray as a director on 6 December 2014 (2 pages) |
9 January 2015 | Appointment of Mary Murray as a director on 6 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr David Mccarthy as a director on 6 December 2014 (2 pages) |
9 January 2015 | Appointment of Mary Murray as a director on 6 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr David Mccarthy as a director on 6 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Sean Beakey as a director on 6 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Lucy Anning as a director on 6 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Lucy Anning as a director on 6 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Lucy Anning as a director on 6 December 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 7 May 2014 no member list (4 pages) |
7 May 2014 | Annual return made up to 7 May 2014 no member list (4 pages) |
7 May 2014 | Annual return made up to 7 May 2014 no member list (4 pages) |
30 December 2013 | Director's details changed for Miss Claire Louise Knott on 30 November 2013 (2 pages) |
30 December 2013 | Director's details changed for Miss Claire Louise Knott on 30 November 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 May 2013 | Annual return made up to 7 May 2013 no member list (4 pages) |
12 May 2013 | Annual return made up to 7 May 2013 no member list (4 pages) |
12 May 2013 | Annual return made up to 7 May 2013 no member list (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 7 May 2012 no member list (5 pages) |
15 May 2012 | Annual return made up to 7 May 2012 no member list (5 pages) |
15 May 2012 | Annual return made up to 7 May 2012 no member list (5 pages) |
14 May 2012 | Termination of appointment of Karen O'connor as a director (1 page) |
14 May 2012 | Appointment of Gill Scott as a secretary (1 page) |
14 May 2012 | Appointment of Gill Scott as a secretary (1 page) |
14 May 2012 | Termination of appointment of Karen O'connor as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | Appointment of Miss Suzanne Harding as a director (2 pages) |
3 April 2012 | Appointment of Miss Suzanne Harding as a director (2 pages) |
3 April 2012 | Termination of appointment of Suzanne Harding as a director (1 page) |
3 April 2012 | Termination of appointment of Suzanne Harding as a director (1 page) |
23 March 2012 | Termination of appointment of Carolyn Austin as a director (1 page) |
23 March 2012 | Termination of appointment of Carolyn Austin as a director (1 page) |
22 March 2012 | Appointment of Carolyn Austin as a director (2 pages) |
22 March 2012 | Appointment of Carolyn Austin as a director (2 pages) |
14 March 2012 | Termination of appointment of Ulrike Kloffel as a director (1 page) |
14 March 2012 | Termination of appointment of Ulrike Kloffel as a director (1 page) |
6 January 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
6 January 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
24 May 2011 | Annual return made up to 7 May 2011 no member list (6 pages) |
24 May 2011 | Annual return made up to 7 May 2011 no member list (6 pages) |
24 May 2011 | Annual return made up to 7 May 2011 no member list (6 pages) |
6 November 2010 | Appointment of Miss Claire Louise Knott as a director (2 pages) |
6 November 2010 | Appointment of Miss Claire Louise Knott as a director (2 pages) |
16 August 2010 | Termination of appointment of Sarah Brazenor as a director (1 page) |
16 August 2010 | Termination of appointment of Ann Russell as a director (1 page) |
16 August 2010 | Termination of appointment of Ann Russell as a director (1 page) |
16 August 2010 | Termination of appointment of Sarah Brazenor as a director (1 page) |
6 August 2010 | Termination of appointment of Sarah Wyndham as a director (1 page) |
6 August 2010 | Termination of appointment of Sarah Wyndham as a director (1 page) |
19 July 2010 | Director's details changed for Dennis Bartram on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Lucy Anning on 23 May 2010 (3 pages) |
19 July 2010 | Director's details changed for Lucy Anning on 23 May 2010 (3 pages) |
19 July 2010 | Termination of appointment of Helene Moore as a director (1 page) |
19 July 2010 | Termination of appointment of Helene Moore as a director (1 page) |
19 July 2010 | Director's details changed for Dennis Bartram on 18 July 2010 (2 pages) |
12 May 2010 | Registered office address changed from 101 Kildare Grove Hartlepool TS25 2AR United Kingdom on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 101 Kildare Grove Hartlepool TS25 2AR United Kingdom on 12 May 2010 (1 page) |
7 May 2010 | Incorporation (27 pages) |
7 May 2010 | Incorporation (27 pages) |