Company NameWalden School
Company StatusDissolved
Company Number02527067
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 1990(33 years, 9 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)
Previous NamesFriends' School Saffron Walden and Walden School Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMs Cecilia Rosemary Franklin (Celia) James
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(19 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 18 December 2020)
RoleSculptor
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMrs Susan Garratt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(20 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 18 December 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Richard John Bloomfield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(20 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 18 December 2020)
RoleRetired
Country of ResidenceIreland
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameFinola O'Sullivan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2012(21 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 18 December 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Tony Penman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(21 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 18 December 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Stephen Portal Tomkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(22 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 18 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Richard Harry Braun
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2013(22 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 18 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameMr Colin Winston South
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(23 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 18 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Peter John Brindle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(24 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 18 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameMrs Delia Margaret Suffling
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 18 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Andrew Eric Davies Clark
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 18 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Adrian Philip Sharp
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameDr Rory McCrae
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2017(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMrs Pauline Brindle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2020)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NamePink Dandelion
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(10 months after company formation)
Appointment Duration3 years (resigned 07 June 1994)
RoleAdministrator
Correspondence Address3-11 Roundhill Crescent
Brighton
East Sussex
BN2 3FQ
Director NameMr Jeremy John Buncombe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(10 months after company formation)
Appointment Duration3 years (resigned 07 June 1994)
RoleLocal Government Officer
Correspondence Address32 Portland Road
Bishops Stortford
Hertfordshire
CM23 3SJ
Director NameMr John Tuke Bell
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleRetired
Correspondence Address16 The Paddocks
Witham
Essex
CM8 2DR
Secretary NameIan Abbs-Brown
NationalityEnglish
StatusResigned
Appointed01 June 1991(10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address8 Goodliffe Avenue
Balsham
Cambridge
Cambridgeshire
CB1 6AD
Director NameFrank Cookson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2002)
RoleRetired
Correspondence AddressEndeavour
High Street Hook Norton
Banbury
Oxon
OX15 5NF
Director NameMichael Casson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 1999)
RoleSolicitor
Correspondence Address6 Oaklands Drive
Bishops Stortford
Hertfordshire
CM23 2BZ
Director NameWilliam George Baines
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 August 2000)
RoleRetired Headmaster
Correspondence Address16 Church Street
Bourn
Cambridge
CB3 7SJ
Director NameFreda Margaret Mary Amor
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2002)
RoleRetired
Correspondence Address38 Wades Hill
London
N21 1BG
Secretary NameJane Elizabeth Corwin
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2008)
RoleBursar
Correspondence Address24 Granta Leys
Linton
Cambridge
Cambridgeshire
CB1 6YT
Director NameMrs Amanda Jane Carpenter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAchill Sound
2b Dry Hill Road
Tonbridge
Kent
TN9 1LX
Director NamePeter George Burgess
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleRetired
Correspondence Address13 Kirk Park
Dunbar
East Lothian
EH42 1BJ
Scotland
Director NameRoland James Carn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address56 Alexandra Grove
London
N12 8HG
Director NameSheila Annabelle Brignall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 January 2011)
RoleCd & Trustee
Country of ResidenceEngland
Correspondence AddressThe Barn 12 May Street
Great Chishill
Royston
Hertfordshire
SG8 8SN
Director NameJanet Elizabeth Bloomfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(13 years after company formation)
Appointment Duration2 years (resigned 31 July 2005)
RoleConsultant
Correspondence Address25 Farmadine
Saffron Walden
Essex
CB11 3HR
Director NameSusan Margaret Collins
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(15 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2014)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address5 The Maypole
Thaxted
Dunmow
Essex
CM6 2QZ
Director NamePauline Ann Brereton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDomus Barn
Edens Close
Bishop's Stortford
Hertfordshire
CM23 5AT
Secretary NameDavid Wood
NationalityBritish
StatusResigned
Appointed05 April 2008(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2014)
RoleBursar
Correspondence AddressFriends School
Saffron Walden
CB11 3EB
Director NameMr Richard Hugh James Clunes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFriends School
Saffron Walden
CB11 3EB
Director NameMr John Osmond Capper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFriends School
Saffron Walden
CB11 3EB
Secretary NameMr Stephen William Welch
StatusResigned
Appointed24 June 2014(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2017)
RoleCompany Director
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Secretary NameMr Stuart Harris
StatusResigned
Appointed07 February 2017(26 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 July 2017)
RoleCompany Director
Correspondence AddressThe Walden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB

Contact

Websitefriends.org.uk
Telephone01799 525351
Telephone regionSaffron Walden

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,628,328
Net Worth£6,939,588
Cash£245,924
Current Liabilities£1,483,289

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Charges

19 July 2011Delivered on: 27 July 2011
Satisfied on: 8 September 2012
Persons entitled: Hill Residential Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not to exceed in aggregate £1,703,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at friends' school mount pleasant road saffron wladen essex forming part of t/no. EX763963.
Fully Satisfied
10 March 1993Delivered on: 25 March 1993
Satisfied on: 28 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining mount pleasant road and debden road, saffron walden, essex.
Fully Satisfied
1 April 2011Delivered on: 15 April 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed to a legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H main school site, friends school, mount pleasant road, saffron walden, essex t/nos EX763963 and EX663501.
Outstanding
1 April 2011Delivered on: 6 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 or being main school site friends school mount pleasant road saffron walden essex t/nos. EX763963 and EX663501.
Outstanding
16 August 2007Delivered on: 21 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 the orchard and the laurels freinds' school saffron walden essex.
Outstanding
15 March 2005Delivered on: 24 March 2005
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule hereto;. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2017Notice of deemed approval of proposals (3 pages)
18 September 2017Statement of affairs with form AM02SOA (11 pages)
17 September 2017Statement of administrator's proposal (26 pages)
3 August 2017Registered office address changed from Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB England to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 August 2017 (2 pages)
1 August 2017Appointment of an administrator (3 pages)
19 July 2017Termination of appointment of Stuart Harris as a secretary on 17 July 2017 (1 page)
2 May 2017Termination of appointment of Douglas David Kent as a director on 29 April 2017 (1 page)
2 May 2017Termination of appointment of Gloria Mary Gay Mouser as a director on 27 April 2017 (1 page)
21 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
3 March 2017Appointment of Mr Adrian Sharp as a director on 1 January 2017 (2 pages)
3 March 2017Appointment of Dr Rory Mccrae as a director on 1 January 2017 (2 pages)
3 March 2017Director's details changed for Mr Andrew William Deller on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Josephine Mary Fisher as a director on 28 February 2017 (1 page)
3 March 2017Appointment of Mrs Pauline Brindle as a director on 1 January 2017 (2 pages)
7 February 2017Termination of appointment of Stephen William Welch as a secretary on 6 February 2017 (1 page)
7 February 2017Appointment of Mr Stuart Harris as a secretary on 7 February 2017 (2 pages)
30 January 2017Company name changed walden school LIMITED\certificate issued on 30/01/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 June 2016Registered office address changed from Friends School Saffron Walden CB11 3EB to Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 20 June 2016 (1 page)
20 June 2016Secretary's details changed for Mr Stephen William Welch on 20 June 2016 (1 page)
20 June 2016Director's details changed for Mr Richard John Bloomfield on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Peter John Brindle on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Richard Harry Braun on 20 June 2016 (2 pages)
6 June 2016Annual return made up to 1 June 2016 no member list (10 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
14 April 2016Group of companies' accounts made up to 31 August 2015 (37 pages)
6 January 2016Appointment of Mrs Delia Margaret Suffling as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Susan Charlotte Fellows as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Jennifer Mary Marks as a director on 1 January 2016 (1 page)
6 January 2016Appointment of Mr Andrew Eric Davies Clark as a director on 1 January 2016 (2 pages)
3 June 2015Annual return made up to 1 June 2015 no member list (12 pages)
3 June 2015Annual return made up to 1 June 2015 no member list (12 pages)
24 April 2015Group of companies' accounts made up to 31 August 2014 (36 pages)
3 March 2015Termination of appointment of John Osmond Capper as a director on 2 March 2015 (1 page)
3 March 2015Appointment of Mr Peter John Brindle as a director on 1 January 2015 (2 pages)
3 March 2015Termination of appointment of John Osmond Capper as a director on 2 March 2015 (1 page)
3 March 2015Appointment of Mr Peter John Brindle as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Mrs Gloria Mary Gay Mouser as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Mrs Gloria Mary Gay Mouser as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Richard Hugh James Clunes as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Richard Hugh James Clunes as a director on 1 January 2015 (1 page)
18 September 2014Director's details changed for Mr Andrew William Deller on 17 September 2014 (2 pages)
26 June 2014Annual return made up to 1 June 2014 no member list (11 pages)
26 June 2014Appointment of Mr Stephen William Welch as a secretary (2 pages)
26 June 2014Annual return made up to 1 June 2014 no member list (11 pages)
11 April 2014Group of companies' accounts made up to 31 August 2013 (36 pages)
16 January 2014Appointment of Mr Colin Winston South as a director (2 pages)
9 January 2014Appointment of Mr John Osmond Capper as a director (2 pages)
9 January 2014Termination of appointment of Susan Collins as a director (1 page)
6 January 2014Termination of appointment of David Wood as a secretary (1 page)
3 December 2013Termination of appointment of Malcolm Whalan as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 no member list (12 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (12 pages)
11 April 2013Group of companies' accounts made up to 31 August 2012 (38 pages)
8 January 2013Appointment of Mrs Josephine Mary Fisher as a director (2 pages)
2 January 2013Appointment of Mr Richard Harry Braun as a director (2 pages)
2 January 2013Termination of appointment of Pauline Brereton as a director (1 page)
2 January 2013Termination of appointment of Martin Dickinson as a director (1 page)
2 January 2013Appointment of Mr Stephen Portal Tomkins as a director (2 pages)
2 November 2012Appointment of Mr Tony Penman as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 17/12/2012 as it is invalid or ineffective
(3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 September 2012Auditor's resignation (1 page)
1 June 2012Annual return made up to 1 June 2012 no member list (13 pages)
1 June 2012Annual return made up to 1 June 2012 no member list (13 pages)
25 May 2012Termination of appointment of Raymond Wells as a director (1 page)
2 April 2012Group of companies' accounts made up to 31 August 2011 (35 pages)
24 January 2012Appointment of Tony Penman as a director (2 pages)
24 January 2012Appointment of Finola O'sullivan as a director (2 pages)
24 January 2012Termination of appointment of Timothy Holding as a director (1 page)
24 January 2012Termination of appointment of Barry Wilsher as a director (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 June 2011Annual return made up to 1 June 2011 no member list (15 pages)
10 June 2011Secretary's details changed for David Wood on 31 May 2011 (1 page)
10 June 2011Annual return made up to 1 June 2011 no member list (15 pages)
12 May 2011Appointment of Mrs Susan Garratt as a director (2 pages)
6 May 2011Appointment of Mr Richard John Bloomfield as a director (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 April 2011Appointment of Mr Malcolm Douglas Whalan as a director (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2011Appointment of Mr Richard Clunes as a director (2 pages)
4 April 2011Appointment of Mr Andrew William Deller as a director (2 pages)
28 March 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
1 February 2011Termination of appointment of Ernest Watson as a director (1 page)
1 February 2011Termination of appointment of Alison Whitfield as a director (1 page)
1 February 2011Termination of appointment of Katherine Frost as a director (1 page)
1 February 2011Termination of appointment of Shaun O'callaghan as a director (1 page)
1 February 2011Termination of appointment of Lorraine Lee as a director (1 page)
1 February 2011Termination of appointment of Sheila Brignall as a director (1 page)
16 June 2010Annual return made up to 1 June 2010 no member list (10 pages)
16 June 2010Annual return made up to 1 June 2010 no member list (10 pages)
15 June 2010Director's details changed for Alison Christine Whitfield on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Susan Charlotte Fellows on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Susan Margaret Collins on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Pauline Ann Brereton on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Lorraine Juliet Lee on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Alison Christine Whitfield on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Sheila Annabelle Brignall on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Pauline Ann Brereton on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Shaun Matthew Paul O'callaghan on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Timothy Richard Holding on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Sheila Annabelle Brignall on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Timothy Richard Holding on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Susan Margaret Collins on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Barry Wilsher on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Lorraine Juliet Lee on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Barry Wilsher on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Douglas David Kent on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Susan Charlotte Fellows on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Douglas David Kent on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Shaun Matthew Paul O'callaghan on 1 June 2010 (2 pages)
13 May 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
9 April 2010Appointment of Ms Cecilia Rosemary Franklin (Celia) James as a director (2 pages)
9 March 2010Appointment of Mr Martin James Dickinson as a director (1 page)
9 March 2010Appointment of Mr Raymond Peter Wells as a director (2 pages)
8 March 2010Termination of appointment of Martin Holmes as a director (1 page)
8 March 2010Termination of appointment of Christopher Hayward as a director (1 page)
15 June 2009Appointment terminated director jane dawson (1 page)
15 June 2009Appointment terminated director martin dickinson (1 page)
15 June 2009Annual return made up to 01/06/09 (7 pages)
15 June 2009Appointment terminated director mario may (1 page)
3 April 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
10 June 2008Director's change of particulars / jennifer marks / 01/01/2007 (1 page)
10 June 2008Annual return made up to 01/06/08 (8 pages)
14 April 2008Secretary appointed david wood (2 pages)
9 April 2008Appointment terminated secretary jane corwin (1 page)
28 March 2008Group of companies' accounts made up to 31 August 2007 (22 pages)
6 March 2008Director appointed mr douglas david kent (1 page)
11 February 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
2 July 2007Annual return made up to 01/06/07 (4 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Director resigned (1 page)
6 June 2007Group of companies' accounts made up to 31 August 2006 (22 pages)
9 November 2006Director resigned (1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
23 June 2006Group of companies' accounts made up to 31 August 2005 (22 pages)
6 June 2006Annual return made up to 01/06/06 (4 pages)
23 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
28 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
7 September 2005Annual return made up to 01/06/05 (4 pages)
6 September 2005Director resigned (1 page)
6 September 2005Location of register of members (1 page)
29 March 2005Group of companies' accounts made up to 31 August 2004 (20 pages)
24 March 2005Particulars of mortgage/charge (4 pages)
10 March 2005Director resigned (1 page)
26 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
1 September 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director's particulars changed (1 page)
30 July 2004New director appointed (2 pages)
8 July 2004Annual return made up to 01/06/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
25 March 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
19 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2003Full accounts made up to 31 December 2002 (21 pages)
9 April 2003Director's particulars changed (1 page)
7 March 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
20 December 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
29 July 2002Annual return made up to 01/06/02
  • 363(288) ‐ Director resigned
(13 pages)
26 July 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
7 June 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
30 April 2002New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
1 November 2001Annual return made up to 01/06/01 (9 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
12 September 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
14 July 2000Full group accounts made up to 31 December 1999 (19 pages)
21 June 2000Annual return made up to 01/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
15 July 1999Full group accounts made up to 31 December 1998 (19 pages)
28 June 1999Annual return made up to 01/06/99 (10 pages)
13 March 1999New director appointed (2 pages)
4 March 1999Director's particulars changed (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
30 June 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 1998Full accounts made up to 31 December 1997 (18 pages)
30 March 1998New director appointed (1 page)
29 August 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (16 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Annual return made up to 01/06/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
9 June 1996Annual return made up to 01/06/96 (10 pages)
30 April 1996Director resigned (1 page)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
2 July 1995Annual return made up to 01/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 May 1995Director resigned (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (15 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
16 December 1991New director appointed (2 pages)
1 August 1990Incorporation (29 pages)