Company NameGood News Broadcasting Association (Great Britain) Limited(The)
Company StatusActive
Company Number01270665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1976(47 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Neville Samuel Patterson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Wilsons Park Monsall Road
Manchester
Lancashire
M40 8WN
Director NameMr Simon Timothy Leighton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2006(29 years, 8 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 27 Wilsons Park Monsall Road
Manchester
Lancashire
M40 8WN
Director NameMrs Esther Leighton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2006(29 years, 8 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 27 Wilsons Park Monsall Road
Manchester
Lancashire
M40 8WN
Director NameMr Paul Barry Sanders
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2013(36 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 27 Wilsons Park Monsall Road
Manchester
Lancashire
M40 8WN
Director NameMr Stephen Hall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2014(37 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Wilsons Park Monsall Road
Manchester
Lancashire
M40 8WN
Director NameMr Thomas Murdock Ward
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Wilsons Park Monsall Road
Manchester
M40 8WN
Director NameJohn Martin Graham Bidewell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(14 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 June 2001)
RoleAccountant
Correspondence AddressNewlands Farm
Misson Springs
Doncaster
Yorkshire
DN10 6ET
Director NameDr Raymond John Ebenezer Leggett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 January 2008)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address28 Whin Hill Road
Doncaster
South Yorkshire
DN4 7AF
Director NameRev James Kerr McClatchey
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1994)
RoleMinister Of Religion
Correspondence Address2 Gildesburg Road
Hillcroft Washingborough
Lincoln
Lincolnshire
LN4 1HA
Secretary NameMr David Rodney Owers
NationalityBritish
StatusResigned
Appointed17 January 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address4 Dart Grove
Auckley
Doncaster
South Yorkshire
DN9 3JH
Director NameMr Cyril Slater
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(15 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 January 1992)
RoleRetired
Correspondence AddressLittle Orchard Horseshoe Road
Pangbourne
Reading
Berkshire
RG8 7JQ
Director NameDavid Oram
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 February 1993)
RoleManaging Director
Correspondence AddressThe Return Top Street
Misson
Doncaster
South Yorkshire
DN10 6DR
Director NameMr James B Metcalfe
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(15 years, 7 months after company formation)
Appointment Duration-1 years, 6 months (resigned 13 September 1991)
RoleRetired
Correspondence Address29 Star Road
Caversham
Reading
Berkshire
RG4 0BE
Director NameMr Ninian Lowis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(15 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 October 2000)
RoleTechnical Manager
Correspondence Address17 Westcote Road
Reading
Berkshire
RG3 2DL
Director NameRev Samuel Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 1995)
RoleTravelling Secretary
Correspondence Address10 Greetlands Road
Ashbrooke
Sunderland
Tyne & Wear
SR2 9EB
Secretary NameMr Cyril Slater
NationalityBritish
StatusResigned
Appointed26 February 1992(15 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressLittle Orchard Horseshoe Road
Pangbourne
Reading
Berkshire
RG8 7JQ
Director NameRoger David Carswell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleEvangelist
Country of ResidenceUnited Kingdom
Correspondence Address15 Stirling Crescent
Scotland Lane Horsforth
Leeds
Yorkshire
LS18 5SJ
Secretary NameMr Samuel Gordon
NationalityNorthern Irish
StatusResigned
Appointed13 January 1995(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address75 Grange Avenue
Bawtry
Doncaster
South Yorkshire
DN10 6NR
Director NameGeoffrey Bennett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(18 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadowgate Croft
Lofthouse
Wakefield
WF3 3SS
Director NameMr David James Holme
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(19 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 January 2005)
RoleRetired Lecturer
Correspondence Address59 Den Bank Drive
Crosspool
Sheffield
S Yorkshire
S10 5PF
Director NameRev Stephen Scholes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1997)
RoleMinister Of Religion
Correspondence Address53 Woodplumpton Lane
Broughton
Preston
Lancashire
PR3 5JJ
Director NameRev Stephen Scholes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 1997)
RoleMinister Of Religion
Correspondence Address1 Heysham Mossgate Road
Heysham
Lancashire
LA3 2JT
Secretary NameMr Colin Wood
NationalityBritish
StatusResigned
Appointed24 January 1997(20 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 January 2000)
RoleBuyer/Estimator
Correspondence Address1 Victor Drive
North Hykeham
Lincoln
Lincolnshire
LN6 9SD
Director NameMr Richard Willis Davies
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(22 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2007)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhead Park House
Park Lane Rothwell
Leeds
LS26 0EY
Secretary NameChalmers Richard Butler Dobson
NationalityBritish
StatusResigned
Appointed21 January 2000(23 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 July 2013)
RoleCompany Director
Correspondence Address29 Bankside
Retford
Nottinghamshire
DN22 7UW
Director NameIvor Calvin Greer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(24 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 January 2007)
RoleManager Sao Cambodia
Correspondence Address15 Thorne Road
Bawtry
Doncaster
South Yorkshire
DN10 6QL
Director NameMrs Icyling Agatha O'Connor
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(27 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 April 2014)
RoleNurse Agency
Country of ResidenceEngland
Correspondence Address65 Hill Top
West Bromwich
West Midlands
B70 0PX
Director NameRobert Ian Cairney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(28 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 September 2012)
RoleIt And Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Gilbert Avenue
Rugby
Warwickshire
CV22 7BZ
Director NameTimothy Clifford Lodge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2011)
RoleGroup Leader
Country of ResidenceUnited Kingdom
Correspondence Address69 School Street
Long Lawford
Rugby
Warwickshire
CV23 9AT
Director NameMr David Alan McCormick
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2007(30 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Brookfield Drive
Worsley
Manchester
M28 1JY
Director NameRev Dr Russell Farnworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2008(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2009)
RoleCeo Twr Uk
Correspondence Address28 Kingsway East
Newcastle Under Lyme
Staffordshire
ST5 3PZ
Director NameMr Mark Kennett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(35 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2020)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence AddressUnit 27 Wilsons Park Monsall Road
Manchester
Lancashire
M40 8WN
Secretary NameMiss Katherine Elizabeth Naish
StatusResigned
Appointed13 July 2013(36 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2018)
RoleCompany Director
Correspondence AddressRehoboth, Back Lane
Ranskill
Retford
Nottinghamshire
DN22 8NN
Director NameMiss Susan Hulley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2014(37 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 27 Wilsons Park Monsall Road
Manchester
Lancashire
M40 8WN

Contact

Websitewww.gnba.net/
Email address[email protected]
Telephone01777 817138
Telephone regionRetford

Location

Registered AddressUnit 27 Wilsons Park
Monsall Road
Manchester
Lancashire
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£134,480
Net Worth£431,824
Cash£192,236
Current Liabilities£6,912

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (20 pages)
6 February 2020Termination of appointment of Stephen Thompson as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Mark Kennett as a director on 18 January 2020 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
1 April 2019Appointment of Mr Thomas Murdock Ward as a director on 1 April 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (18 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
16 January 2019Registered office address changed from Unit 27 Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN United Kingdom to Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN on 16 January 2019 (1 page)
16 January 2019Termination of appointment of Susan Hulley as a director on 16 January 2019 (1 page)
16 January 2019Change of details for Mr Thomas Murdock Ward as a person with significant control on 16 January 2019 (2 pages)
23 October 2018Registered office address changed from Rehoboth, Back Lane Ranskill Retford Nottinghamshire DN22 8NN to Unit 27 Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN on 23 October 2018 (1 page)
13 September 2018Cessation of Stephen Thompson as a person with significant control on 24 February 2018 (1 page)
13 September 2018Notification of Thomas Murdoch Ward as a person with significant control on 21 October 2016 (2 pages)
13 September 2018Termination of appointment of Katherine Elizabeth Naish as a secretary on 30 January 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
8 January 2018Termination of appointment of David Alan Mccormick as a director on 20 May 2017 (1 page)
28 September 2017Total exemption full accounts made up to 30 June 2017 (16 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (16 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
23 January 2017Appointment of Mr David Alan Mccormick as a director on 13 July 2014 (2 pages)
23 January 2017Appointment of Mr David Alan Mccormick as a director on 13 July 2014 (2 pages)
12 February 2016Annual return made up to 15 January 2016 no member list (6 pages)
12 February 2016Annual return made up to 15 January 2016 no member list (6 pages)
11 November 2015Full accounts made up to 30 June 2015 (18 pages)
11 November 2015Full accounts made up to 30 June 2015 (18 pages)
15 January 2015Appointment of Miss Susan Hulley as a director on 12 July 2014 (2 pages)
15 January 2015Director's details changed for Mr Neville Samuel Patterson on 15 January 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 no member list (6 pages)
15 January 2015Director's details changed for Mr Neville Samuel Patterson on 15 January 2015 (2 pages)
15 January 2015Appointment of Mr Paul Sanders as a director on 13 July 2013 (2 pages)
15 January 2015Appointment of Miss Susan Hulley as a director on 12 July 2014 (2 pages)
15 January 2015Director's details changed for Esther Leighton on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Simon Timothy Leighton on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Rev Stephen Thompson on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Rev Stephen Thompson on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Simon Timothy Leighton on 15 January 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 no member list (6 pages)
15 January 2015Appointment of Mr Paul Sanders as a director on 13 July 2013 (2 pages)
15 January 2015Director's details changed for Esther Leighton on 15 January 2015 (2 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (17 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (17 pages)
7 August 2014Appointment of Mr Stephen Hall as a director on 12 July 2014 (2 pages)
7 August 2014Appointment of Mr Stephen Hall as a director on 12 July 2014 (2 pages)
24 July 2014Termination of appointment of David Alan Mccormick as a director on 12 July 2014 (1 page)
24 July 2014Termination of appointment of Icyling Agatha O'connor as a director on 26 April 2014 (1 page)
24 July 2014Termination of appointment of Peter Douglas Spriggs as a director on 26 April 2014 (1 page)
24 July 2014Termination of appointment of David Alan Mccormick as a director on 12 July 2014 (1 page)
24 July 2014Termination of appointment of Icyling Agatha O'connor as a director on 26 April 2014 (1 page)
24 July 2014Termination of appointment of Peter Douglas Spriggs as a director on 26 April 2014 (1 page)
24 January 2014Annual return made up to 24 January 2014 no member list (9 pages)
24 January 2014Annual return made up to 24 January 2014 no member list (9 pages)
13 November 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
13 November 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
31 July 2013Appointment of Miss Katherine Elizabeth Naish as a secretary (1 page)
31 July 2013Appointment of Miss Katherine Elizabeth Naish as a secretary (1 page)
31 July 2013Termination of appointment of Chalmers Dobson as a secretary (1 page)
31 July 2013Termination of appointment of Chalmers Dobson as a secretary (1 page)
24 January 2013Annual return made up to 24 January 2013 no member list (9 pages)
24 January 2013Annual return made up to 24 January 2013 no member list (9 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (17 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (17 pages)
1 November 2012Termination of appointment of Robert Cairney as a director (1 page)
1 November 2012Termination of appointment of Robert Cairney as a director (1 page)
26 January 2012Annual return made up to 25 January 2012 no member list (11 pages)
26 January 2012Annual return made up to 25 January 2012 no member list (11 pages)
25 January 2012Director's details changed for Mrs Icyling Agatha O'connor on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mrs Icyling Agatha O'connor on 25 January 2012 (2 pages)
22 November 2011Total exemption full accounts made up to 30 June 2011 (17 pages)
22 November 2011Total exemption full accounts made up to 30 June 2011 (17 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2011Appointment of Mr Mark Kennett as a director (2 pages)
12 October 2011Appointment of Mr Mark Kennett as a director (2 pages)
28 July 2011Termination of appointment of Timothy Lodge as a director (1 page)
28 July 2011Termination of appointment of Timothy Lodge as a director (1 page)
3 February 2011Director's details changed for Mrs Icyling Agatha O'connor on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mrs Icyling Agatha O'connor on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 28 January 2011 no member list (11 pages)
3 February 2011Director's details changed for Mrs Icyling Agatha O'connor on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 28 January 2011 no member list (11 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (17 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (17 pages)
3 February 2010Annual return made up to 28 January 2010 no member list (7 pages)
3 February 2010Annual return made up to 28 January 2010 no member list (7 pages)
2 February 2010Director's details changed for Mr Peter Douglas Spriggs on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Ian Cairney on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Esther Leighton on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Icyling Agatha O'connor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Ian Cairney on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Esther Leighton on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Timothy Clifford Lodge on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Neville Samuel Patterson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Peter Douglas Spriggs on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Simon Timothy Leighton on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Icyling Agatha O'connor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Simon Timothy Leighton on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Neville Samuel Patterson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rev Stephen Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Ian Cairney on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rev Stephen Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Esther Leighton on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Neville Samuel Patterson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Simon Timothy Leighton on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Icyling Agatha O'connor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Peter Douglas Spriggs on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Timothy Clifford Lodge on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rev Stephen Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Timothy Clifford Lodge on 2 February 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 30 June 2009 (17 pages)
17 December 2009Total exemption full accounts made up to 30 June 2009 (17 pages)
9 December 2009Termination of appointment of Russell Farnworth as a director (1 page)
9 December 2009Termination of appointment of Russell Farnworth as a director (1 page)
8 February 2009Accounts made up to 30 June 2008 (18 pages)
8 February 2009Accounts made up to 30 June 2008 (18 pages)
28 January 2009Director's change of particulars / icyling o'connor / 28/01/2009 (1 page)
28 January 2009Annual return made up to 28/01/09 (5 pages)
28 January 2009Annual return made up to 28/01/09 (5 pages)
28 January 2009Director's change of particulars / icyling o'connor / 28/01/2009 (1 page)
22 July 2008Director appointed rev dr russell farnworth (2 pages)
22 July 2008Director appointed rev dr russell farnworth (2 pages)
5 February 2008Accounts made up to 30 June 2007 (17 pages)
5 February 2008Accounts made up to 30 June 2007 (17 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Annual return made up to 03/02/08 (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Annual return made up to 03/02/08 (3 pages)
4 February 2008Director's particulars changed (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
14 March 2007Accounts made up to 30 June 2006 (34 pages)
14 March 2007Accounts made up to 30 June 2006 (34 pages)
7 March 2007Annual return made up to 03/02/07 (3 pages)
7 March 2007Annual return made up to 03/02/07 (3 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
15 March 2006Accounts made up to 30 June 2005 (16 pages)
15 March 2006Accounts made up to 30 June 2005 (16 pages)
8 March 2006Location of debenture register (1 page)
8 March 2006Location of debenture register (1 page)
8 March 2006Annual return made up to 03/02/06 (3 pages)
8 March 2006Location of register of members (1 page)
8 March 2006Location of register of members (1 page)
8 March 2006Annual return made up to 03/02/06 (3 pages)
8 March 2006Registered office changed on 08/03/06 from: bawtry hall, bawtry doncaster DN10 6JH (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: bawtry hall, bawtry doncaster DN10 6JH (1 page)
8 March 2006Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
26 April 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2005Accounts made up to 30 June 2004 (16 pages)
26 April 2005Accounts made up to 30 June 2004 (16 pages)
26 April 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director resigned
(8 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
29 March 2004Accounts made up to 30 June 2003 (16 pages)
29 March 2004Accounts made up to 30 June 2003 (16 pages)
29 March 2004Annual return made up to 03/02/04
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2004Annual return made up to 03/02/04
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2003Accounts made up to 30 June 2002 (16 pages)
11 February 2003Annual return made up to 03/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Accounts made up to 30 June 2002 (16 pages)
11 February 2003Annual return made up to 03/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
12 March 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director resigned
(5 pages)
12 March 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director resigned
(5 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Accounts made up to 30 June 2001 (14 pages)
12 March 2002Accounts made up to 30 June 2001 (14 pages)
4 April 2001Accounts made up to 30 June 2000 (16 pages)
4 April 2001Accounts made up to 30 June 2000 (16 pages)
4 April 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 April 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 April 2000Accounts made up to 30 June 1999 (16 pages)
27 April 2000Accounts made up to 30 June 1999 (16 pages)
24 February 2000Annual return made up to 17/02/00
  • 363(288) ‐ Secretary resigned
(5 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Annual return made up to 17/02/00
  • 363(288) ‐ Secretary resigned
(5 pages)
23 March 1999Full group accounts made up to 30 June 1998 (15 pages)
23 March 1999Full group accounts made up to 30 June 1998 (15 pages)
24 February 1999Annual return made up to 26/02/99 (6 pages)
24 February 1999Annual return made up to 26/02/99 (6 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
16 March 1998Full group accounts made up to 30 June 1997 (18 pages)
16 March 1998Full group accounts made up to 30 June 1997 (18 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Annual return made up to 26/02/98 (6 pages)
9 March 1998Annual return made up to 26/02/98 (6 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
4 March 1997Accounts made up to 30 June 1996 (15 pages)
4 March 1997Accounts made up to 30 June 1996 (15 pages)
26 February 1997Annual return made up to 26/02/97 (6 pages)
26 February 1997Annual return made up to 26/02/97 (6 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
2 March 1996Accounts made up to 30 June 1995 (15 pages)
2 March 1996Accounts made up to 30 June 1995 (15 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Secretary's particulars changed;director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Secretary's particulars changed;director resigned (2 pages)