Company NameManchester Diocesan Board Of Education
Company StatusActive
Company Number00618201
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 1959(65 years, 4 months ago)
Previous NameManchester Diocesan Council For Education

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85600Educational support services
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameThe Right Reverend Mark Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(49 years, 4 months after company formation)
Appointment Duration15 years, 12 months
RoleBishop Of Middleton
Country of ResidenceEngland
Correspondence AddressThe Hollies Manchester Road
Rochdale
Lancashire
OL11 3QY
Director NameRt Revd David Stuart Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(54 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleDiocesan Bishop
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Karen Owen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(57 years after company formation)
Appointment Duration8 years, 3 months
RoleVicar
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Richard James Charles Lait
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(57 years after company formation)
Appointment Duration8 years, 3 months
RoleEducation Advisor
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Lawrence John Yarwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(60 years after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameDr Mrs Adanna Lazz-Onyenobi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(60 years after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Secretary NameMrs Deborah Smith
StatusCurrent
Appointed27 November 2019(60 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMs Razia Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(63 years, 3 months after company formation)
Appointment Duration2 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev George Edward Charles Reeves
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleIncumbent
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMrs Karen Louise Sudworth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Katherine Adele McKie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Gareth Frank Elswood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Headteacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Timothy James Delves
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Elliot Costas-Walker
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector Of Learning And Partnerships
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Jennifer Mary Beaumont
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleVicar
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMrs Hilary Jane Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(64 years, 11 months after company formation)
Appointment Duration5 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameCaroline Barker Bennett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1992(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleDiocesan Director Of Education
Correspondence Address10 Devonshire Road
Chorlton
Manchester
Lancashire
M21 2XB
Secretary NameCaroline Barker Bennett
NationalityEnglish
StatusResigned
Appointed31 July 1992(33 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address10 Devonshire Road
Chorlton
Manchester
Lancashire
M21 2XB
Director NameThe Venerable Andrew Edgar Ballard
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(34 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 April 2008)
RoleArchdeacon
Correspondence Address2 The Walled Garden
Ewhurst Avenue
Swinton
Manchester
M27 0FR
Director NameJean Bridden
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(35 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 December 2004)
RoleRetired Administrative Officer
Correspondence Address41 Lynnwood Drive
Passmonds
Rochdale
OL11 5YX
Director NameHilary Kay Brewer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(36 years after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2001)
RoleTeacher
Correspondence Address6 Dean Bank Avenue
Westpoint
Manchester
M19 2EZ
Director NameRev David Bowers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1998)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage 40 Eafield Avenue
Miln Row
Rochdale
Lancashire
OL16 3UN
Director NameRev Anne-Marie Clare Bird
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(39 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory 30 Cleveland Road
Crumpsall
Manchester
M8 4QU
Director NameDavid Bowes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(39 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2002)
RoleHeadteacher
Correspondence Address45 Rishworth Palace
Rishworth Mill Lane
Rishworth
HX6 4RY
Secretary NameRev'D Janina Helen Margaret Ainsworth
NationalityBritish
StatusResigned
Appointed25 January 1999(40 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressThe Rectory Walkden Road
Worsley
Manchester
M28 2WH
Director NameRev Hilary John Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(41 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 2007)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
6 Edge Lane Chorlton Cum Hardy
Manchester
Lancashire
M21 9JF
Director NameSandra Ann Bromley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(45 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2007)
RoleAdministrator
Correspondence Address1 Plymouth Drive
Farnworth
Bolton
Lancashire
BL4 0ND
Director NameRev Robert William Buckley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(45 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2012)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Bridge Rectory
Leigh Road Atherton
Manchester
M46 0PH
Director NameRev Anthony James Barnshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(48 years after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleClergy
Correspondence Address94 Woodward Road
Prestwich
Manchester
M25 9TZ
Director NameRev Dr Christopher Andrew Bracegirdle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(48 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2009)
RoleClergy
Correspondence Address2 Towncroft Lane
Bolton
BL1 5EW
Secretary NameMr Maurice John Smith
NationalityBritish
StatusResigned
Appointed25 June 2007(48 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 November 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Edward Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8QU
Director NameMr David Bennett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(52 years after company formation)
Appointment Duration2 years (resigned 31 December 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameMr Robert Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(53 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameCanon Marlene Armitage
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(54 years after company formation)
Appointment Duration6 years (resigned 31 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameThe Revd Canon Dr Christopher Andrew Bracegirdle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(59 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2022)
RoleTeam Rector
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameRev Rachel Damaris Battershell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(60 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2022)
RoleVicar
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH

Contact

Websitemanchester.anglican.org
Telephone0161 8281400
Telephone regionManchester

Location

Registered Address155-163 The Rock
Bury
BL9 0ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,444,659
Net Worth£4,749,889
Cash£2,462,253
Current Liabilities£3,331,830

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

1 September 2017Termination of appointment of Matthew Thompson as a director on 31 August 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (30 pages)
14 July 2016Appointment of Mrs Karen Morris as a director on 1 January 2016 (2 pages)
14 July 2016Appointment of Mr Peter Timothy Wright as a director on 1 January 2016 (2 pages)
14 July 2016Appointment of Mr Nicholas Guy Smeeton as a director on 15 March 2016 (2 pages)
14 July 2016Appointment of Revd Karen Owen as a director on 1 January 2016 (2 pages)
14 July 2016Appointment of Mr Richard James Charles Lait as a director on 1 January 2016 (2 pages)
14 July 2016Full accounts made up to 31 December 2015 (28 pages)
14 July 2016Termination of appointment of a director (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Appointment of Revd Edith Disley as a director on 1 January 2016 (2 pages)
14 July 2016Appointment of Revd Falak Sher as a director on 1 January 2016 (2 pages)
13 July 2016Termination of appointment of Maureen Cecilia Hogarth as a director on 31 December 2015 (1 page)
13 July 2016Termination of appointment of Robert Atkinson as a director on 15 March 2016 (1 page)
13 July 2016Termination of appointment of Robert Atkinson as a director on 15 March 2016 (1 page)
13 July 2016Termination of appointment of Judith Mary Cooper as a director on 31 December 2015 (1 page)
13 July 2016Termination of appointment of Gill Rhodes as a director on 31 December 2015 (1 page)
13 July 2016Termination of appointment of Gillian Burrows as a director on 31 December 2015 (1 page)
13 July 2016Termination of appointment of Thomas Ross Malkin as a director on 31 December 2015 (1 page)
13 July 2016Termination of appointment of Nicholas Guy Smeeton as a director on 31 December 2015 (1 page)
4 July 2016Appointment of Miss Maureen Cecilia Hogarth as a director on 5 November 2013 (2 pages)
17 June 2016Appointment of The Right Reverend David Stuart Walker as a director on 30 November 2013 (2 pages)
9 September 2015Full accounts made up to 31 December 2014 (24 pages)
30 June 2015Termination of appointment of Maureen Cecilia Hogarth as a director on 8 August 2014 (1 page)
30 June 2015Annual return made up to 30 June 2015 no member list (12 pages)
30 June 2015Termination of appointment of Maureen Cecilia Hogarth as a director on 8 August 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
28 July 2014Annual return made up to 1 July 2014 no member list (12 pages)
28 July 2014Annual return made up to 1 July 2014 no member list (12 pages)
2 June 2014Appointment of Miss Maureen Hogarth as a director (2 pages)
2 April 2014Termination of appointment of David Cooper as a director (1 page)
20 August 2013Full accounts made up to 31 December 2012 (24 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 July 2013Termination of appointment of Nigel Mc Culloch as a director (1 page)
11 July 2013Annual return made up to 1 July 2013 no member list (12 pages)
11 July 2013Annual return made up to 1 July 2013 no member list (12 pages)
15 May 2013Appointment of Revd Nicholas Guy Smeeton as a director (2 pages)
15 May 2013Appointment of Ms Gillian Burrows as a director (2 pages)
15 May 2013Termination of appointment of Carole Mccabe as a director (1 page)
15 May 2013Termination of appointment of David Bennett as a director (1 page)
15 May 2013Termination of appointment of Robert Davies as a director (1 page)
15 May 2013Appointment of Mr David Anthony Cooper as a director (2 pages)
15 May 2013Termination of appointment of Kim Wasey as a director (1 page)
15 May 2013Termination of appointment of Diana Kloss as a director (1 page)
15 May 2013Appointment of Canon Marlene Armitage as a director (2 pages)
15 May 2013Termination of appointment of David Penny as a director (1 page)
15 May 2013Appointment of Revd Judith Mary Cooper as a director (2 pages)
15 May 2013Appointment of Dr Philip James Gooderson as a director (2 pages)
15 May 2013Appointment of Revd Canon Matthew Thompson as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (24 pages)
25 July 2012Annual return made up to 1 July 2012 no member list (14 pages)
25 July 2012Appointment of Ms Gill Rhodes as a director (2 pages)
25 July 2012Annual return made up to 1 July 2012 no member list (14 pages)
25 July 2012Termination of appointment of Robert Buckley as a director (1 page)
25 July 2012Appointment of Mr Robert Atkinson as a director (2 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2012Memorandum and Articles of Association (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
1 July 2011Appointment of Revd David Roy Penny as a director (2 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (14 pages)
30 June 2011Appointment of Mr David Bennett as a director (2 pages)
30 June 2011Appointment of Mr Robert Francis Davies as a director (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (23 pages)
28 July 2010Director's details changed for Thomas Ross Malkin on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Harold Williams on 1 January 2010 (2 pages)
28 July 2010Termination of appointment of Joanna Farnworth as a director (1 page)
28 July 2010Director's details changed for Barbara Kellner on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Revd Kim Alexandra Wasey on 1 January 2010 (2 pages)
28 July 2010Termination of appointment of Addy Lazz Onyenobi as a director (1 page)
28 July 2010Termination of appointment of Raymond Hart as a director (1 page)
28 July 2010Termination of appointment of Robert Palmer as a director (1 page)
28 July 2010Annual return made up to 30 June 2010 no member list (12 pages)
28 July 2010Director's details changed for Philip Howard Williamson on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Harold Williams on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Revd Carole Mccabe on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Thomas Ross Malkin on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Revd Carole Mccabe on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Philip Howard Williamson on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Barbara Kellner on 1 January 2010 (2 pages)
28 July 2010Termination of appointment of Philip Gore as a director (1 page)
28 July 2010Termination of appointment of David Penny as a director (1 page)
28 July 2010Termination of appointment of Anthony Barnshaw as a director (1 page)
28 July 2010Director's details changed for Revd Kim Alexandra Wasey on 1 January 2010 (2 pages)
28 July 2010Termination of appointment of Brenda Rogerson as a director (1 page)
28 July 2010Termination of appointment of Susan Marsh as a director (1 page)
21 July 2009Full accounts made up to 31 December 2008 (21 pages)
10 July 2009Appointment terminated director christopher bracegirdle (1 page)
10 July 2009Annual return made up to 30/06/09 (8 pages)
10 July 2009Appointment terminated director matthew carlisle (1 page)
10 July 2009Appointment terminated director margaret walker (1 page)
7 April 2009Director appointed the rt revd mark davies (1 page)
6 April 2009Appointment terminated director andrew ballard (1 page)
12 November 2008Registered office changed on 12/11/2008 from church house 90 deansgate manchester M3 2GJ (1 page)
5 August 2008Annual return made up to 30/06/08 (9 pages)
4 August 2008Appointment terminated director hilary barber (1 page)
4 August 2008Appointment terminated director michael lewis (1 page)
4 August 2008Appointment terminated director sandra bromley (1 page)
1 August 2008Annual return made up to 30/06/07 (10 pages)
31 July 2008Appointment terminated director ian butterworth (1 page)
24 July 2008Full accounts made up to 31 December 2007 (21 pages)
24 July 2008Director appointed philip howard williamson (2 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
17 September 2007Full accounts made up to 31 December 2006 (20 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
9 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2005Full accounts made up to 31 December 2004 (17 pages)
3 August 2005Director resigned (1 page)
3 August 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
18 August 2004Full accounts made up to 31 December 2003 (16 pages)
18 August 2004New director appointed (2 pages)
5 August 2004Annual return made up to 30/06/04 (15 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
7 August 2003Annual return made up to 30/06/03 (15 pages)
7 August 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
8 October 2002Full accounts made up to 31 December 2001 (15 pages)
5 September 2002Director resigned (1 page)
5 September 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 September 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
22 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Full accounts made up to 31 December 2000 (14 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2000Full accounts made up to 31 December 1999 (20 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
13 August 1999Annual return made up to 30/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
27 July 1999Full accounts made up to 31 December 1998 (21 pages)
23 February 1999New secretary appointed (2 pages)
3 August 1998Full accounts made up to 31 December 1997 (22 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(12 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
17 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(10 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 31 December 1996 (16 pages)
17 July 1997New director appointed (2 pages)
26 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(12 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Full accounts made up to 31 December 1995 (17 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/11/95
(26 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (17 pages)
27 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 December 1986Full accounts made up to 31 December 1985 (61 pages)