Manchester
M60 0AS
Director Name | Ms Maria Soledad Iriart |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 28 February 2016(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Ms Tina Matthew |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Fundraising Consultant |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Ms Julie Elizabeth Boyd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Placements Administrator |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Vanessa Amoroso |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 May 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Ms Laure Aline Marie Boissat |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 January 2022(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Associate Sustainability |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Mrs Thelma How |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 June 1997) |
Role | Journalist |
Correspondence Address | 2 North Holmes Close Roffey Horsham West Sussex RH12 4HB |
Director Name | Mr Kenneth George Ling Harrold |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 1998) |
Role | Retired |
Correspondence Address | 45 Ravensbourne Avenue Shoreham By Sea West Sussex BN43 6AA |
Director Name | Mrs Norah Granger |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 1998) |
Role | Teacher |
Correspondence Address | 3 Twyford Road Brighton East Sussex BN1 9GN |
Director Name | Miss Susan Jill Gilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 1998) |
Role | Teacher |
Correspondence Address | 20 Heathfield Avenue Saltdean Brighton East Sussex BN2 8QB |
Director Name | Mr Phillip Brian Linberry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 1994) |
Role | Head Gardener |
Correspondence Address | 20 Lyon Street Bognor Regis West Sussex PO21 1DA |
Director Name | Mr Christopher David Lowmass |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 1996) |
Role | Fire Officer |
Correspondence Address | 33 Barn Close Seaford East Sussex BN25 3EW |
Secretary Name | Mrs Marjorie Elizabeth Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 1993) |
Role | Company Director |
Correspondence Address | 36 Braemore Court Hove East Sussex BN3 4FG |
Secretary Name | Mrs Jean Winifred Stacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1993(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 October 2000) |
Role | Company Director |
Correspondence Address | 16 Dale Avenue Hassocks West Sussex BN6 8LP |
Director Name | Barbara Burns |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1994(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 1995) |
Role | Srn Scm |
Correspondence Address | 171 Cherry Tree Road Blackpool Lancashire FY4 4PQ |
Director Name | Mr William Johnston Jordan |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1997(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfolds Rusper Horsham West Sussex RH12 4QX |
Director Name | Christopher Johnston Jordan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1997(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | 157 Farhalls Crescent Horsham West Sussex RH12 4BX |
Director Name | Mrs Vivien Craggs |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1997(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ |
Director Name | Lindsey Gillson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 August 1998) |
Role | Researcher |
Correspondence Address | 25 Worcester Road Tilgate Crawley West Sussex RH10 5JG |
Director Name | David Robert Edwards |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2002) |
Role | Hsv Driver |
Correspondence Address | 21 The Alley Dudley West Midlands DY3 2UL |
Director Name | Tarnya Elizabeth Knight |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 26 May 2000) |
Role | Admin Assistant |
Correspondence Address | 59 Cherry Lane Bolney Haywards Heath West Sussex RH17 5PR |
Director Name | Irene Boyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 March 2008) |
Role | Office Worker |
Correspondence Address | Ab16 |
Director Name | Susan May Berry |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 50 Park Lea Bradley Huddersfield West Yorkshire HD2 1QH |
Secretary Name | Norman Keith Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 38 Margaret Road Penwortham Preston Lancashire PR1 9QT |
Director Name | Norman Keith Berry |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2002) |
Role | Family Support Worker |
Correspondence Address | 38 Margaret Road Penwortham Preston Lancashire PR1 9QT |
Secretary Name | Susan May Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 July 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 50 Park Lea Bradley Huddersfield West Yorkshire HD2 1QH |
Director Name | Barbara Burns |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2004(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2009) |
Role | Retired |
Correspondence Address | 171 Cherry Tree Road Blackpool Lancashire FY4 4PQ |
Director Name | Yvonne Moore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 21 All Saints Way Aston Sheffield South Yorkshire S26 2FJ |
Director Name | Kevin Lambert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2007(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2009) |
Role | Customer Services |
Correspondence Address | 1 Boyce Hill Close Leigh On Sea Essex SS9 4TJ |
Director Name | Halldora Gudrun Ingham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2009) |
Role | Care Worker |
Correspondence Address | 27 Carleton Avenue Fulwood Preston Lancashire PR2 6YA |
Director Name | Ms Beverly Elizabeth Garside |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caradog House Darren Road Bwlch Powys LD3 7JJ Wales |
Secretary Name | Mrs Anita Singh |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 25 July 2009(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2012) |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | 54 Stembridge Road London SE20 7UF |
Director Name | Mr Craig Blyth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Dr Craig Blyth |
---|---|
Status | Resigned |
Appointed | 01 March 2011(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Ms Heather Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2015(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Yard Vaughan Street Manchester M12 5FQ |
Director Name | Ms Alice Collinson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Website | www.captiveanimals.org |
---|---|
Email address | [email protected] |
Telephone | 0845 3303911 |
Telephone region | Unknown |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £72,750 |
Net Worth | £21,713 |
Cash | £11,436 |
Current Liabilities | £4,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
14 February 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
3 February 2022 | Appointment of Ms Laure Aline Marie Boissat as a director on 24 January 2022 (2 pages) |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (22 pages) |
15 May 2021 | Appointment of Vanessa Amoroso as a director on 10 May 2021 (2 pages) |
19 January 2021 | Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS England to 83 Ducie Street Manchester M1 2JQ on 19 January 2021 (1 page) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Alice Collinson as a director on 23 December 2020 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
29 January 2019 | Notification of a person with significant control statement (2 pages) |
17 January 2019 | Cessation of Maria Soledad Iriart as a person with significant control on 3 October 2018 (1 page) |
17 January 2019 | Register inspection address has been changed from The Yard Vaughan Street Manchester M12 5FQ England to Holyoake House Holyoake House Hanover Street Manchester M60 0AS (1 page) |
17 January 2019 | Cessation of Tina Matthew as a person with significant control on 3 October 2018 (1 page) |
17 January 2019 | Cessation of Patrick Morrello as a person with significant control on 3 October 2018 (1 page) |
17 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Ms Julie Elizabeth Boyd as a director on 3 October 2018 (2 pages) |
13 November 2018 | Appointment of Ms Alice Collinson as a director on 3 October 2018 (2 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
24 January 2018 | Register(s) moved to registered office address Holyoake House Hanover Street Manchester M60 0AS (1 page) |
24 January 2018 | Director's details changed for Mr Patrick Morello on 24 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
10 May 2017 | Registered office address changed from The Yard Vaughan Street Manchester M12 5FQ to Holyoake House Hanover Street Manchester M60 0AS on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from The Yard Vaughan Street Manchester M12 5FQ to Holyoake House Hanover Street Manchester M60 0AS on 10 May 2017 (1 page) |
23 January 2017 | Director's details changed for Ms Tina Matthews on 1 December 2016 (2 pages) |
23 January 2017 | Director's details changed for Ms Tina Matthews on 1 December 2016 (2 pages) |
18 January 2017 | Appointment of Ms Tina Matthews as a director on 1 December 2016 (2 pages) |
18 January 2017 | Appointment of Ms Tina Matthews as a director on 1 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
18 January 2017 | Termination of appointment of Heather Graham as a director on 1 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Heather Graham as a director on 1 December 2016 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
15 March 2016 | Appointment of Miss Maria Soledad Iriart as a director on 28 February 2016 (2 pages) |
15 March 2016 | Appointment of Miss Maria Soledad Iriart as a director on 28 February 2016 (2 pages) |
15 March 2016 | Termination of appointment of Kate Simpson as a director on 28 February 2016 (1 page) |
15 March 2016 | Termination of appointment of Kate Simpson as a director on 28 February 2016 (1 page) |
14 January 2016 | Register inspection address has been changed from 1 Modwen Road Salford M5 3EZ Great Britain to The Yard Vaughan Street Manchester M12 5FQ (1 page) |
14 January 2016 | Annual return made up to 7 January 2016 no member list (4 pages) |
14 January 2016 | Annual return made up to 7 January 2016 no member list (4 pages) |
14 January 2016 | Register inspection address has been changed from 1 Modwen Road Salford M5 3EZ Great Britain to The Yard Vaughan Street Manchester M12 5FQ (1 page) |
16 November 2015 | Registered office address changed from 78 York Street London W1H 1DP to The Yard Vaughan Street Manchester M12 5FQ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 78 York Street London W1H 1DP to The Yard Vaughan Street Manchester M12 5FQ on 16 November 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
30 May 2015 | Termination of appointment of Beverly Elizabeth Garside as a director on 18 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Beverly Elizabeth Garside as a director on 18 May 2015 (1 page) |
30 May 2015 | Appointment of Ms Heather Graham as a director on 17 May 2015 (2 pages) |
30 May 2015 | Appointment of Ms Heather Graham as a director on 17 May 2015 (2 pages) |
30 May 2015 | Termination of appointment of Graeme Wotherspoon as a director on 18 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Graeme Wotherspoon as a director on 18 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Craig Blyth as a secretary on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Craig Blyth as a secretary on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Craig Blyth as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Miss Kate Simpson as a director on 24 March 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Dr Craig Blyth on 6 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Dr Craig Blyth on 6 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Dr Craig Blyth on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Craig Blyth as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Craig Blyth as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Miss Kate Simpson as a director on 24 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Craig Blyth as a director on 6 May 2015 (1 page) |
29 April 2015 | Appointment of Mr Patrick Morello as a director on 24 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Patrick Morello as a director on 24 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 no member list (5 pages) |
7 January 2015 | Annual return made up to 7 January 2015 no member list (5 pages) |
7 January 2015 | Annual return made up to 7 January 2015 no member list (5 pages) |
26 June 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
26 June 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
3 February 2014 | Annual return made up to 7 January 2014 no member list (5 pages) |
3 February 2014 | Register(s) moved to registered inspection location (1 page) |
3 February 2014 | Register inspection address has been changed (1 page) |
3 February 2014 | Register inspection address has been changed (1 page) |
3 February 2014 | Annual return made up to 7 January 2014 no member list (5 pages) |
3 February 2014 | Register(s) moved to registered inspection location (1 page) |
3 February 2014 | Annual return made up to 7 January 2014 no member list (5 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
25 March 2013 | Annual return made up to 7 January 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 7 January 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 7 January 2013 no member list (4 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
31 January 2012 | Appointment of Dr Craig Blyth as a director (2 pages) |
31 January 2012 | Termination of appointment of Anita Singh as a director (1 page) |
31 January 2012 | Annual return made up to 7 January 2012 no member list (7 pages) |
31 January 2012 | Director's details changed for Mr Graeme Wotherspoon on 23 January 2012 (2 pages) |
31 January 2012 | Appointment of Dr Craig Blyth as a secretary (1 page) |
31 January 2012 | Annual return made up to 7 January 2012 no member list (7 pages) |
31 January 2012 | Director's details changed for Mr Graeme Wotherspoon on 23 January 2012 (2 pages) |
31 January 2012 | Termination of appointment of Anita Singh as a secretary (1 page) |
31 January 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
31 January 2012 | Annual return made up to 7 January 2012 no member list (7 pages) |
31 January 2012 | Appointment of Dr Craig Blyth as a director (2 pages) |
31 January 2012 | Termination of appointment of Anita Singh as a director (1 page) |
31 January 2012 | Appointment of Dr Craig Blyth as a secretary (1 page) |
31 January 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
31 January 2012 | Termination of appointment of Anita Singh as a secretary (1 page) |
23 January 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
23 January 2012 | Termination of appointment of Martin Morgan as a director (1 page) |
23 January 2012 | Termination of appointment of Anita Singh as a secretary (1 page) |
23 January 2012 | Termination of appointment of Anita Singh as a secretary (1 page) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 7 January 2011 no member list (6 pages) |
22 February 2011 | Annual return made up to 7 January 2011 no member list (6 pages) |
22 February 2011 | Annual return made up to 7 January 2011 no member list (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Annual return made up to 7 January 2010 no member list (4 pages) |
14 April 2010 | Annual return made up to 7 January 2010 no member list (4 pages) |
14 April 2010 | Annual return made up to 7 January 2010 no member list (4 pages) |
13 April 2010 | Director's details changed for Mr Martin Morgan on 7 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graeme Wotherspoon on 7 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Susan May Berry on 7 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Susan May Berry on 7 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Martin Morgan on 7 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graeme Wotherspoon on 7 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Susan May Berry on 7 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Martin Morgan on 7 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graeme Wotherspoon on 7 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Ms Anita Singh Coswell on 10 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Ms Anita Singh Coswell on 10 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Anita Singh Coswell on 25 July 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Anita Singh Coswell on 25 July 2009 (2 pages) |
2 February 2010 | Termination of appointment of Susan Berry as a director (1 page) |
2 February 2010 | Termination of appointment of Susan Berry as a director (1 page) |
8 December 2009 | Termination of appointment of Yvonne Moore as a director (1 page) |
8 December 2009 | Termination of appointment of Kevin Lambert as a director (1 page) |
8 December 2009 | Termination of appointment of Yvonne Moore as a director (1 page) |
8 December 2009 | Termination of appointment of Kevin Lambert as a director (1 page) |
1 December 2009 | Termination of appointment of Patricia Simpson as a director (1 page) |
1 December 2009 | Termination of appointment of Patricia Simpson as a director (1 page) |
18 August 2009 | Secretary appointed ms anita singh coswell (1 page) |
18 August 2009 | Appointment terminated secretary susan berry (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 50 park lea bradley huddersfield west yorkshire HD2 1QH (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 50 park lea bradley huddersfield west yorkshire HD2 1QH (1 page) |
18 August 2009 | Appointment terminated secretary susan berry (1 page) |
18 August 2009 | Secretary appointed ms anita singh coswell (1 page) |
8 June 2009 | Director appointed mr martin morgan (1 page) |
8 June 2009 | Director appointed mr graeme wotherspoon (1 page) |
8 June 2009 | Director appointed mr martin morgan (1 page) |
8 June 2009 | Director appointed mr graeme wotherspoon (1 page) |
6 June 2009 | Director appointed ms anita singh coswell (1 page) |
6 June 2009 | Director appointed ms anita singh coswell (1 page) |
6 June 2009 | Director appointed ms beverley garside (1 page) |
6 June 2009 | Director appointed ms beverley garside (1 page) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 April 2009 | Appointment terminated director halldora ingham (1 page) |
20 April 2009 | Appointment terminated director halldora ingham (1 page) |
20 April 2009 | Appointment terminated director barbara burns (1 page) |
20 April 2009 | Appointment terminated director barbara burns (1 page) |
2 February 2009 | Annual return made up to 07/01/09 (4 pages) |
2 February 2009 | Director and secretary's change of particulars / susan berry / 07/11/2008 (1 page) |
2 February 2009 | Director and secretary's change of particulars / susan berry / 07/11/2008 (1 page) |
2 February 2009 | Annual return made up to 07/01/09 (4 pages) |
3 December 2008 | Director appointed halldora gudrun ingham (1 page) |
3 December 2008 | Director appointed halldora gudrun ingham (1 page) |
21 November 2008 | Appointment terminated director ian scott (1 page) |
21 November 2008 | Appointment terminated director irene boyne (1 page) |
21 November 2008 | Appointment terminated director irene boyne (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 38 margaret road penwortham preston PR1 9QT (1 page) |
21 November 2008 | Appointment terminated director ian scott (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 38 margaret road penwortham preston PR1 9QT (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 February 2008 | Annual return made up to 07/01/08
|
12 February 2008 | Annual return made up to 07/01/08 (6 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
21 February 2007 | Annual return made up to 07/01/07 (6 pages) |
21 February 2007 | Annual return made up to 07/01/07 (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 January 2006 | Annual return made up to 07/01/06 (6 pages) |
13 January 2006 | Annual return made up to 07/01/06 (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
14 January 2005 | Annual return made up to 07/01/05 (5 pages) |
14 January 2005 | Annual return made up to 07/01/05 (5 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
19 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 January 2004 | Annual return made up to 07/01/04
|
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Annual return made up to 07/01/04
|
22 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Annual return made up to 07/01/03
|
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Annual return made up to 07/01/03
|
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
9 January 2002 | Annual return made up to 07/01/02 (5 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Annual return made up to 07/01/02 (5 pages) |
9 January 2002 | New director appointed (2 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
8 January 2001 | Annual return made up to 07/01/01
|
8 January 2001 | Annual return made up to 07/01/01
|
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
27 January 2000 | Annual return made up to 07/01/00
|
27 January 2000 | Annual return made up to 07/01/00
|
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
11 January 1999 | Memorandum and Articles of Association (17 pages) |
11 January 1999 | Memorandum and Articles of Association (17 pages) |
7 January 1999 | Annual return made up to 07/01/99
|
7 January 1999 | Annual return made up to 07/01/99
|
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Annual return made up to 07/01/98 (6 pages) |
26 January 1998 | Annual return made up to 07/01/98 (6 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Resolutions
|
29 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 January 1997 | Annual return made up to 07/01/97 (4 pages) |
15 January 1997 | Annual return made up to 07/01/97 (4 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
12 January 1996 | Annual return made up to 07/01/96 (6 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Annual return made up to 07/01/96 (6 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
2 January 1987 | Incorporation (35 pages) |
2 January 1987 | Incorporation (35 pages) |