Company NameThe Gaddum Centre
Company StatusActive
Company Number01348975
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1978(46 years, 3 months ago)
Previous Names3

Business Activity

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 Ady Bibby
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(42 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMr Jonathan Richard Paul Miller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(43 years after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMr Jonathan Brewer
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleRelationship Director
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMr Kabir Patel
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleTransformation And Innovation Director
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMs Beth Plant
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(43 years, 3 months after company formation)
Appointment Duration3 years
RoleFunding Manager
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMs Elaine Mills
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(44 years, 2 months after company formation)
Appointment Duration2 years
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMr John McKernaghan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 2022(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameSarah Thompson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleMental Health Practitioner
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMr Ian Thomas Williamson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleHealth Care Organisational Leader
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMrs Janet Hennessey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 January 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRavens Oak Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameMr Geoffrey Manton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 September 1999)
RoleConsultant
Correspondence AddressBollinhurst Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Director NameMr Robin John Holden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 May 1997)
RoleChartered Accountant
Correspondence AddressTall Trees
Barry Rise Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMiss Phyllis Joan Gaddum
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 May 2002)
RoleRetired
Correspondence AddressOldfield Bank
5 Highgate Road
Altrincham
Cheshire
WA14 4QZ
Director NameMrs Vera Shifra Ellison
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 January 2003)
RoleRetired
Correspondence AddressFlat 6 Ashfield Lodge
Palatine Road Didsbury
Manchester
Lancashire
M20 2UD
Secretary NameMiss Margaret Wilson Harrison
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address24 Brookwood Close
Walton
Warrington
Cheshire
WA4 6NY
Director NameMs Shirley Meri Adams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 August 1996)
RoleDirector - Wood Street Mission
Country of ResidenceEngland
Correspondence Address20 Alexandra Terrace
Grane Road
Haslingden
Lancashire
BB4 5EB
Director NameCanon Michael Arundel
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(17 years, 8 months after company formation)
Appointment Duration18 years (resigned 09 October 2013)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence Address20 Kiln Brow
Bromley Cross
Bolton
BL7 9NR
Director NameKathleen Florence Arundale
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 17 July 1996)
RoleTrust Administrator
Correspondence Address65 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 4RL
Secretary NameMs Shirley Meri Adams
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Alexandra Terrace
Grane Road
Haslingden
Lancashire
BB4 5EB
Director NameDavid John Carmichael
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(20 years, 10 months after company formation)
Appointment Duration24 years (resigned 16 November 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMrs Sonia Dorothy Alexander
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(20 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Plowley Close
Didsbury
Manchester
Lancashire
M20 2DB
Director NameJulia Ann Bannister
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(28 years, 9 months after company formation)
Appointment Duration11 months (resigned 19 September 2007)
RoleRetired Litigation Manager
Correspondence Address8 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Director NameMr Donald George Bancroft
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(29 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGaddum House
6 Great Jackson Street
Manchester
M15 4AX
Director NameMiss Stephanie Forman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32a Cumber Lane
Wilmslow
Cheshire
SK9 6EA
Director NameMr Michael Dyble
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(34 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGaddum House
6 Great Jackson Street
Manchester
M15 4AX
Director NameMr Roy Harding
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(35 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameDr Celia Jane Hynes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(36 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressGaddum House
6 Great Jackson Street
Manchester
M15 4AX
Secretary NameMs Lynne Stafford
StatusResigned
Appointed01 December 2014(36 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 October 2023)
RoleCompany Director
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMr David Ian Cockill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(37 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGaddum House
6 Great Jackson Street
Manchester
M15 4AX
Director NameMrs Rowena Lemay Birch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(38 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 November 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMr Wesam Baker
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(40 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2020)
RoleHead Of Financial Integration
Country of ResidenceEngland
Correspondence AddressGaddum House
6 Great Jackson Street
Manchester
M15 4AX
Director NameMs Claudia Carvell
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(41 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2021)
RoleWomen's Programme Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMr Anthony Hassall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(41 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2022)
RoleChief Accountable Officer
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMrs Dora Blake
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(42 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
Director NameMs Afreena Islam-Wright
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(43 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 January 2022)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ

Contact

Websitewww.gaddumcentre.co.uk/
Email address[email protected]
Telephone0161 8346069
Telephone regionManchester

Location

Registered AddressSt Wilfrid's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£1,470,607
Net Worth£1,073,001
Cash£227,821
Current Liabilities£54,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

11 February 2005Delivered on: 15 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a gaddum centre, 6 great jackson street, manchester t/n GM393092. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

20 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 October 2023Termination of appointment of Lynne Stafford as a secretary on 6 October 2023 (1 page)
21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
13 January 2023Appointment of Mr Ian Thomas Williamson as a director on 16 November 2022 (2 pages)
12 January 2023Appointment of Mr John Mckernaghan as a director on 16 November 2022 (2 pages)
12 January 2023Appointment of Sarah Thompson as a director on 16 November 2022 (2 pages)
12 January 2023Termination of appointment of David John Carmichael as a director on 16 November 2022 (1 page)
12 January 2023Termination of appointment of Dora Blake as a director on 16 November 2022 (1 page)
8 January 2023Accounts for a small company made up to 31 March 2022 (43 pages)
22 September 2022Termination of appointment of Anthony Hassall as a director on 16 May 2022 (1 page)
22 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Roy Harding as a director on 7 April 2022 (1 page)
5 May 2022Appointment of Ms Elaine Mills as a director on 7 April 2022 (2 pages)
8 February 2022Termination of appointment of Rowena Lemay Birch as a director on 10 November 2021 (1 page)
8 February 2022Termination of appointment of Afreena Islam-Wright as a director on 3 January 2022 (1 page)
8 February 2022Termination of appointment of Claudia Carvell as a director on 9 December 2021 (1 page)
17 December 2021Accounts for a small company made up to 31 March 2021 (41 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
17 September 2021Registered office address changed from Gaddum House 6 Great Jackson Street Manchester M15 4AX to St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ on 17 September 2021 (1 page)
9 April 2021Appointment of Ms Beth Plant as a director on 9 April 2021 (2 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (40 pages)
26 March 2021Appointment of Mr Kabir Patel as a director on 22 March 2021 (2 pages)
18 March 2021Appointment of Mr Jonathan Brewer as a director on 15 March 2021 (2 pages)
18 March 2021Appointment of Ms Afreena Islam-Wright as a director on 15 March 2021 (2 pages)
26 February 2021Termination of appointment of Donald George Bancroft as a director on 17 February 2021 (1 page)
28 January 2021Appointment of Mr Jonathan Richard Paul Miller as a director on 14 January 2021 (2 pages)
18 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
17 July 2020Appointment of Mrs Dora Blake as a director on 30 June 2020 (2 pages)
15 June 2020Termination of appointment of Wesam Baker as a director on 11 June 2020 (1 page)
15 June 2020Appointment of Mr Ady Bibby as a director on 15 June 2020 (2 pages)
6 May 2020Termination of appointment of Michael Dyble as a director on 11 December 2019 (1 page)
2 January 2020Full accounts made up to 31 March 2019 (34 pages)
22 October 2019Termination of appointment of Celia Jane Hynes as a director on 18 September 2019 (1 page)
22 October 2019Termination of appointment of Jennifer Rachel Platt as a director on 18 September 2019 (1 page)
22 October 2019Termination of appointment of Leanne Shackleton as a director on 18 September 2019 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
12 March 2019Appointment of Mr Anthony Hassall as a director on 27 February 2019 (2 pages)
12 March 2019Appointment of Ms Claudia Carvell as a director on 27 February 2019 (2 pages)
11 March 2019Termination of appointment of David Ian Cockill as a director on 27 February 2019 (1 page)
11 March 2019Appointment of Mrs Leanne Shackleton as a director on 27 February 2019 (2 pages)
28 February 2019Appointment of Mr Wesam Baker as a director on 1 January 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (35 pages)
12 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (35 pages)
22 December 2017Full accounts made up to 31 March 2017 (35 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 August 2017Appointment of Ms Lynne Stafford as a secretary on 1 December 2014 (2 pages)
7 August 2017Appointment of Ms Lynne Stafford as a secretary on 1 December 2014 (2 pages)
3 January 2017Termination of appointment of Janet Hennessey as a director on 31 January 2016 (1 page)
3 January 2017Termination of appointment of Janet Hennessey as a director on 31 January 2016 (1 page)
29 November 2016Full accounts made up to 31 March 2016 (35 pages)
29 November 2016Full accounts made up to 31 March 2016 (35 pages)
21 November 2016Appointment of Mrs Rowena Lemay Birch as a director on 8 June 2016 (2 pages)
21 November 2016Appointment of Dr Celia Jane Hynes as a director on 8 October 2014 (2 pages)
21 November 2016Appointment of Dr Celia Jane Hynes as a director on 8 October 2014 (2 pages)
21 November 2016Appointment of Mrs Rowena Lemay Birch as a director on 8 June 2016 (2 pages)
24 October 2016Director's details changed for Miss Jennifer Rachel Platt on 11 October 2016 (2 pages)
24 October 2016Director's details changed for Miss Jennifer Rachel Platt on 11 October 2016 (2 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
30 October 2015Full accounts made up to 31 March 2015 (27 pages)
30 October 2015Full accounts made up to 31 March 2015 (27 pages)
23 September 2015Annual return made up to 8 September 2015 no member list (6 pages)
23 September 2015Annual return made up to 8 September 2015 no member list (6 pages)
26 May 2015Termination of appointment of Irene Walton as a director on 8 October 2014 (1 page)
26 May 2015Termination of appointment of Irene Walton as a director on 8 October 2014 (1 page)
26 May 2015Termination of appointment of Irene Walton as a director on 8 October 2014 (1 page)
22 May 2015Appointment of Mr David Ian Cockill as a director on 11 March 2015 (2 pages)
22 May 2015Appointment of Mr David Ian Cockill as a director on 11 March 2015 (2 pages)
22 May 2015Appointment of Miss Jennifer Rachel Platt as a director on 8 October 2014 (2 pages)
22 May 2015Appointment of Miss Jennifer Rachel Platt as a director on 8 October 2014 (2 pages)
22 May 2015Appointment of Miss Jennifer Rachel Platt as a director on 8 October 2014 (2 pages)
8 December 2014Full accounts made up to 31 March 2014 (28 pages)
8 December 2014Full accounts made up to 31 March 2014 (28 pages)
6 October 2014Termination of appointment of Robert Gardiner Payne as a director on 20 August 2014 (1 page)
6 October 2014Annual return made up to 8 September 2014 no member list (5 pages)
6 October 2014Annual return made up to 8 September 2014 no member list (5 pages)
6 October 2014Annual return made up to 8 September 2014 no member list (5 pages)
6 October 2014Termination of appointment of Robert Gardiner Payne as a director on 20 August 2014 (1 page)
17 July 2014Termination of appointment of Shirley Meri Adams as a secretary on 30 May 2014 (1 page)
17 July 2014Termination of appointment of Shirley Meri Adams as a secretary on 30 May 2014 (1 page)
9 May 2014Form NE01 (2 pages)
9 May 2014Form NE01 (2 pages)
9 May 2014Company name changed gaddum centre\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-09
(7 pages)
9 May 2014Company name changed gaddum centre\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-09
(7 pages)
9 May 2014Company name changed gaddum centre\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-09
(7 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 April 2014Change of name notice (2 pages)
24 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-09
(6 pages)
24 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-09
(6 pages)
24 April 2014Change of name notice (2 pages)
28 October 2013Full accounts made up to 31 March 2013 (27 pages)
28 October 2013Full accounts made up to 31 March 2013 (27 pages)
9 October 2013Termination of appointment of Barbara Schofield as a director (1 page)
9 October 2013Termination of appointment of David Tattersall as a director (1 page)
9 October 2013Appointment of Mr Roy Harding as a director on 9 October 2013 (2 pages)
9 October 2013Termination of appointment of Michael Arundel as a director on 9 October 2013 (1 page)
9 October 2013Termination of appointment of David Nowell Tattersall as a director on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Barbara Schofield as a director on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Michael Arundel as a director on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Barbara Schofield as a director on 9 October 2013 (1 page)
9 October 2013Termination of appointment of David Nowell Tattersall as a director on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Michael Arundel as a director (1 page)
9 October 2013Appointment of Mr Roy Harding as a director on 9 October 2013 (2 pages)
18 September 2013Annual return made up to 8 September 2013 no member list (10 pages)
18 September 2013Annual return made up to 8 September 2013 no member list (10 pages)
18 September 2013Annual return made up to 8 September 2013 no member list (10 pages)
9 September 2013Director's details changed for Mr Donald George Bancroft on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Donald George Bancroft on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Donald George Bancroft on 9 September 2013 (2 pages)
4 December 2012Annual return made up to 8 September 2012 no member list (10 pages)
4 December 2012Director's details changed for David John Carmichael on 1 October 2012 (2 pages)
4 December 2012Annual return made up to 8 September 2012 no member list (10 pages)
4 December 2012Director's details changed for David John Carmichael on 1 October 2012 (2 pages)
4 December 2012Director's details changed for David John Carmichael on 1 October 2012 (2 pages)
4 December 2012Annual return made up to 8 September 2012 no member list (10 pages)
6 November 2012Full accounts made up to 31 March 2012 (27 pages)
6 November 2012Full accounts made up to 31 March 2012 (27 pages)
25 October 2012Termination of appointment of John James Miller as a director on 12 October 2011 (1 page)
25 October 2012Appointment of Mr Michael Dyble as a director on 10 October 2012 (2 pages)
25 October 2012Appointment of Mr Michael Dyble as a director (2 pages)
25 October 2012Appointment of Mr Michael Dyble as a director on 10 October 2012 (2 pages)
25 October 2012Termination of appointment of John James Miller as a director on 12 October 2011 (1 page)
25 October 2012Termination of appointment of John Miller as a director (1 page)
19 October 2011Full accounts made up to 31 March 2011 (27 pages)
19 October 2011Full accounts made up to 31 March 2011 (27 pages)
16 September 2011Annual return made up to 8 September 2011 no member list (11 pages)
16 September 2011Director's details changed for Mr Donald George Bancroft on 1 April 2010 (2 pages)
16 September 2011Termination of appointment of Stephanie Forman as a director on 1 January 2011 (1 page)
16 September 2011Termination of appointment of Sonia Dorothy Alexander as a director on 1 April 2010 (1 page)
16 September 2011Termination of appointment of Stephanie Forman as a director (1 page)
16 September 2011Annual return made up to 8 September 2011 no member list (11 pages)
16 September 2011Annual return made up to 8 September 2011 no member list (11 pages)
16 September 2011Director's details changed for Mr Donald George Bancroft on 1 April 2010 (2 pages)
16 September 2011Director's details changed for Mr Donald George Bancroft on 1 April 2010 (2 pages)
16 September 2011Termination of appointment of Stephanie Forman as a director on 1 January 2011 (1 page)
16 September 2011Termination of appointment of Sonia Alexander as a director (1 page)
16 September 2011Termination of appointment of Sonia Dorothy Alexander as a director on 1 April 2010 (1 page)
19 October 2010Annual return made up to 8 September 2010 no member list (13 pages)
19 October 2010Director's details changed for Miss Stephanie Forman on 14 October 2009 (2 pages)
19 October 2010Director's details changed for Mr David Nowell Tattersall on 14 October 2009 (2 pages)
19 October 2010Annual return made up to 8 September 2010 no member list (13 pages)
19 October 2010Director's details changed for Miss Stephanie Forman on 14 October 2009 (2 pages)
19 October 2010Director's details changed for Donald George Bancroft on 14 October 2009 (2 pages)
19 October 2010Director's details changed for John James Miller on 14 October 2009 (2 pages)
19 October 2010Director's details changed for Mr David Nowell Tattersall on 14 October 2009 (2 pages)
19 October 2010Annual return made up to 8 September 2010 no member list (13 pages)
19 October 2010Director's details changed for John James Miller on 14 October 2009 (2 pages)
19 October 2010Appointment of Mrs Barbara Schofield as a director (2 pages)
19 October 2010Appointment of Mrs Barbara Schofield as a director (2 pages)
19 October 2010Director's details changed for Donald George Bancroft on 14 October 2009 (2 pages)
1 September 2010Full accounts made up to 31 March 2010 (28 pages)
1 September 2010Full accounts made up to 31 March 2010 (28 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
1 December 2009Full accounts made up to 31 March 2009 (24 pages)
1 December 2009Full accounts made up to 31 March 2009 (24 pages)
28 September 2009Appointment terminated director basil wolman (1 page)
28 September 2009Director appointed miss stephanie forman (1 page)
28 September 2009Annual return made up to 08/09/09 (5 pages)
28 September 2009Appointment terminated director basil wolman (1 page)
28 September 2009Annual return made up to 08/09/09 (5 pages)
28 September 2009Director appointed miss stephanie forman (1 page)
4 December 2008Annual return made up to 08/09/08 (5 pages)
4 December 2008Annual return made up to 08/09/08 (5 pages)
26 November 2008Full accounts made up to 31 March 2008 (20 pages)
26 November 2008Full accounts made up to 31 March 2008 (20 pages)
19 March 2008Director appointed donald george bancroft (2 pages)
19 March 2008Director appointed donald george bancroft (2 pages)
23 January 2008Annual return made up to 08/09/07 (8 pages)
23 January 2008Director resigned (1 page)
23 January 2008Annual return made up to 08/09/07 (8 pages)
23 January 2008Director resigned (1 page)
15 October 2007Full accounts made up to 31 March 2007 (20 pages)
15 October 2007Full accounts made up to 31 March 2007 (20 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
31 October 2006Full accounts made up to 31 March 2006 (20 pages)
31 October 2006Full accounts made up to 31 March 2006 (20 pages)
28 September 2006Annual return made up to 08/09/06
  • 363(288) ‐ Director resigned
(8 pages)
28 September 2006Annual return made up to 08/09/06
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
26 October 2005Full accounts made up to 31 March 2005 (21 pages)
26 October 2005Full accounts made up to 31 March 2005 (21 pages)
20 October 2005Annual return made up to 08/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2005Annual return made up to 08/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
15 February 2005Particulars of mortgage/charge (5 pages)
15 February 2005Particulars of mortgage/charge (5 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
15 November 2004Full accounts made up to 31 March 2004 (21 pages)
15 November 2004Full accounts made up to 31 March 2004 (21 pages)
10 November 2004Annual return made up to 08/09/04 (8 pages)
10 November 2004Annual return made up to 08/09/04 (8 pages)
26 August 2004Auditor's resignation (1 page)
26 August 2004Auditor's resignation (1 page)
21 October 2003Full accounts made up to 31 March 2003 (21 pages)
21 October 2003Full accounts made up to 31 March 2003 (21 pages)
18 September 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 December 2002Full accounts made up to 31 March 2002 (21 pages)
17 December 2002Full accounts made up to 31 March 2002 (21 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
16 September 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 September 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 December 2001Full accounts made up to 31 March 2001 (19 pages)
4 December 2001Full accounts made up to 31 March 2001 (19 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
18 June 2001Annual return made up to 12/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Annual return made up to 12/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (20 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (20 pages)
15 June 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director resigned
(7 pages)
28 September 1999Full accounts made up to 31 March 1999 (17 pages)
28 September 1999Full accounts made up to 31 March 1999 (17 pages)
8 August 1999Annual return made up to 12/06/99 (8 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Annual return made up to 12/06/99 (8 pages)
8 August 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
16 March 1999Company name changed fwa LTD.\certificate issued on 17/03/99 (3 pages)
16 March 1999Company name changed fwa LTD.\certificate issued on 17/03/99 (3 pages)
24 November 1998Full accounts made up to 31 March 1998 (17 pages)
24 November 1998Full accounts made up to 31 March 1998 (17 pages)
17 June 1998Annual return made up to 12/06/98 (8 pages)
17 June 1998Annual return made up to 12/06/98 (8 pages)
24 September 1997Full accounts made up to 31 March 1997 (17 pages)
24 September 1997Full accounts made up to 31 March 1997 (17 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
10 July 1997Annual return made up to 12/06/97 (8 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Annual return made up to 12/06/97 (8 pages)
9 October 1996Full accounts made up to 31 March 1996 (13 pages)
9 October 1996Full accounts made up to 31 March 1996 (13 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Annual return made up to 12/06/96
  • 363(288) ‐ Director resigned
(9 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Annual return made up to 12/06/96
  • 363(288) ‐ Director resigned
(9 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
31 July 1995Annual return made up to 12/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 July 1995Annual return made up to 12/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
19 January 1978Incorporation (42 pages)
19 January 1978Incorporation (42 pages)