Company NameThe Charity Service Limited
Company StatusActive
Company Number02538910
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1990(33 years, 7 months ago)

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 Richard George Dyson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(18 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LU
Director NameMr Paul Anthony Chorlton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(18 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Acresbrook
Stalybridge
SK15 2QT
Director NameMiss Kathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(25 years, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
Director NameMr Stephen Griffiths
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2020(29 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
Secretary NameMr Christopher David Mills
StatusCurrent
Appointed01 February 2021(30 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address27 The Meadows
Arnside
Carnforth
LA5 0EY
Director NameMs Jane Kiely
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
Director NameMr Matthew Stephen Ralph
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
Director NameMr David Ernest Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
Director NameMrs Karen Jane Webster
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleFundraising Manger
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
Director NamePippa Rose Smith
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(33 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
Director NameMr John Kenneth Barnes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 20 December 1999)
RoleChartered Accountant
Correspondence AddressMere Heyes House Rowley Bank Lane
High Legh
Knutsford
Cheshire
WA16 0QJ
Secretary NamePeter William Lane
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address108 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Director NameMr Richard Alan Rushton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 1998)
RoleChartered Accountant
Correspondence AddressHalefield Cottage 19 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF
Director NameMrs Irene Walton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 November 1992)
RoleRetired
Country of ResidenceEngland
Correspondence Address109 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EP
Director NameProf Brian Turnbull Robson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 1998)
RoleUniversity Professor
Correspondence Address32 Oaker Avenue
Manchester
Lancashire
M20 2XH
Director NameSir Sidney Cyril Hamburger
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address26 New Hall Road
Salford
Lancashire
M7 4HQ
Director NameMiss Margaret Wilson Harrison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 17 September 2002)
RoleSocial Worker
Correspondence Address24 Brookwood Close
Walton
Warrington
Cheshire
WA4 6NY
Director NameDavid John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 1995)
RoleSolicitor
Correspondence Address2 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameMr Anthony Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 March 2009)
RoleExecutive Officer Voluntary Bo
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlowe Drive
Didsbury
Manchester
M20 6DE
Secretary NameRonald Eaglesfield
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address5 Penn Green
Cheadle Hulme
Cheadle
Cheshire
SK8 7HT
Director NameMr John Stephen Eckersley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(8 years after company formation)
Appointment Duration25 years, 2 months (resigned 09 November 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressRose's Cottage Broadwell
Moreton-In-Marsh
GL56 0UF
Wales
Director NameMr Arthur James Burden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(8 years after company formation)
Appointment Duration11 years, 1 month (resigned 10 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme 288 Wilbraham Road
Whalley Range
Manchester
Lancashire
M16 8LT
Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Chase
23 Park Road Disley
Stockport
Cheshire
SK12 2NA
Director NameMr Gavin Richard Bushell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(8 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 31 January 2023)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Thomas Centre Ardwick Green North
Manchester
M12 6FZ
Director NameLouise Adassa Da'Cocodia
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish/Jamaican
StatusResigned
Appointed04 July 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2003)
RoleProject Consultant
Correspondence Address9 Arliss Avenue
Levershulme
Manchester
Lancashire
M19 2PD
Director NameMr Brian Jonathan White
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Danesway
Prestwich
Manchester
M25 0FS
Director NameMichael Murray Grime
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(10 years after company formation)
Appointment Duration2 months (resigned 19 November 2000)
RoleCompany Director
Correspondence AddressGarthewin
Llanfairtalhaiarn
Abergele
Clwyd
LL22 8YR
Wales
Director NameMr Jonathan Bishop
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 September 2002)
RoleDirector Of Stockbroking Comp
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodthorpe Grange
Prestwich
Manchester
M25 0GU
Director NameMichael Colin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Vine Court
Clifton
Brighouse
Yorkshire
HD6 4JT
Director NameMargaret Teresa Copley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2008)
RoleCouncil Worker
Correspondence Address53 Brantingham Road
Manchester
M16 8PP
Director NameMs Evelyn Justina Asante-Mensah
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address131 College Road
Whalley Range
Manchester
Lancashire
M16 0AA
Secretary NameMr Michael Colin
NationalityBritish
StatusResigned
Appointed06 November 2006(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rozel Square
Manchester
M3 4FQ
Director NameLesley Doran
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2011(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 June 2013)
RoleHR Director
Country of ResidenceIreland
Correspondence Address6 Kerdiff Court
Monread Road
Naas
Co Kildare
Ireland
Secretary NameMrs Catherine Stuart-Jervis
StatusResigned
Appointed01 June 2011(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2016)
RoleCompany Director
Correspondence AddressThe Old Methodist Chapel Quarnford
Buxton
Derbyshire
SK17 0SW
Secretary NameMrs Lee Barker
StatusResigned
Appointed21 April 2016(25 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMs Shazia Nazir
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(25 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY

Contact

Websitewww.charityservice.org.uk/
Telephone03039991212
Telephone regionUnknown

Location

Registered AddressJactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£1,401,764
Net Worth£2,030,511
Cash£1,270,198
Current Liabilities£171,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

29 November 2023Accounts for a small company made up to 31 March 2023 (27 pages)
16 November 2023Termination of appointment of John Stephen Eckersley as a director on 9 November 2023 (1 page)
31 October 2023Registered office address changed from C/O Castlefield 111 Piccadilly Manchester M1 2HY England to Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 31 October 2023 (1 page)
29 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
7 March 2023Appointment of Mrs Karen Jane Webster as a director on 2 March 2023 (2 pages)
2 February 2023Termination of appointment of Gavin Richard Bushell as a director on 31 January 2023 (1 page)
14 December 2022Appointment of Mr David Ernest Newns as a director on 14 December 2022 (2 pages)
14 December 2022Appointment of Mr Matthew Stephen Ralph as a director on 14 December 2022 (2 pages)
5 December 2022Accounts for a small company made up to 31 March 2022 (27 pages)
1 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2022Memorandum and Articles of Association (22 pages)
19 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
17 December 2021Appointment of Ms Jane Kiely as a director on 10 December 2021 (2 pages)
25 November 2021Accounts for a small company made up to 31 March 2021 (31 pages)
15 November 2021Termination of appointment of Shazia Nazir as a director on 11 November 2021 (1 page)
18 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Lee Barker as a secretary on 31 January 2021 (1 page)
3 February 2021Appointment of Mr Christopher David Mills as a secretary on 1 February 2021 (2 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (27 pages)
15 December 2020Director's details changed for Mr Paul Anthony Chorlton on 30 November 2020 (2 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Stephen Griffiths as a director on 15 March 2020 (2 pages)
18 March 2020Director's details changed for Ms Shazia Nazir on 1 January 2020 (2 pages)
29 November 2019Full accounts made up to 31 March 2019 (23 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (24 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 February 2018Director's details changed for Mr John Stephen Eckersley on 22 February 2018 (2 pages)
29 December 2017Full accounts made up to 31 March 2017 (17 pages)
29 December 2017Full accounts made up to 31 March 2017 (17 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
14 December 2016Registered office address changed from St Thomas Centre Ardwick Green North Manchester M12 6FZ to C/O Castlefield 111 Piccadilly Manchester M1 2HY on 14 December 2016 (1 page)
14 December 2016Registered office address changed from St Thomas Centre Ardwick Green North Manchester M12 6FZ to C/O Castlefield 111 Piccadilly Manchester M1 2HY on 14 December 2016 (1 page)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
13 September 2016Appointment of Ms Kathryn Ann Graham as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Ms Shazia Nazir as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Ms Kathryn Ann Graham as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Ms Shazia Nazir as a director on 1 September 2016 (2 pages)
21 April 2016Termination of appointment of Catherine Stuart-Jervis as a secretary on 21 April 2016 (1 page)
21 April 2016Appointment of Mrs Lee Barker as a secretary on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Catherine Stuart-Jervis as a secretary on 21 April 2016 (1 page)
21 April 2016Appointment of Mrs Lee Barker as a secretary on 21 April 2016 (2 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
17 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
17 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
28 December 2014Full accounts made up to 31 March 2014 (25 pages)
28 December 2014Full accounts made up to 31 March 2014 (25 pages)
30 October 2014Secretary's details changed for Mrs Catherine Stuart-Jervis on 28 March 2014 (1 page)
30 October 2014Director's details changed for Mr Gavin Richard Bushell on 20 April 2014 (2 pages)
30 October 2014Annual return made up to 31 August 2014 no member list (6 pages)
30 October 2014Secretary's details changed for Mrs Catherine Stuart-Jervis on 28 March 2014 (1 page)
30 October 2014Director's details changed for Mr Gavin Richard Bushell on 20 April 2014 (2 pages)
30 October 2014Annual return made up to 31 August 2014 no member list (6 pages)
11 December 2013Full accounts made up to 31 March 2013 (22 pages)
11 December 2013Full accounts made up to 31 March 2013 (22 pages)
2 September 2013Director's details changed for Mr Gavin Richard Bushell on 1 June 2013 (2 pages)
2 September 2013Secretary's details changed for Mrs Catherine Stuart-Jervis on 3 December 2012 (2 pages)
2 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
2 September 2013Secretary's details changed for Mrs Catherine Stuart-Jervis on 3 December 2012 (2 pages)
2 September 2013Director's details changed for Mr Gavin Richard Bushell on 1 June 2013 (2 pages)
2 September 2013Secretary's details changed for Mrs Catherine Stuart-Jervis on 3 December 2012 (2 pages)
2 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
28 June 2013Registered office address changed from C/O 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from C/O 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 28 June 2013 (1 page)
18 June 2013Termination of appointment of Lesley Doran as a director (1 page)
18 June 2013Termination of appointment of Lesley Doran as a director (1 page)
31 January 2013Full accounts made up to 31 March 2012 (22 pages)
31 January 2013Full accounts made up to 31 March 2012 (22 pages)
17 September 2012Annual return made up to 31 August 2012 no member list (7 pages)
17 September 2012Annual return made up to 31 August 2012 no member list (7 pages)
22 December 2011Full accounts made up to 31 March 2011 (22 pages)
22 December 2011Full accounts made up to 31 March 2011 (22 pages)
21 September 2011Director's details changed for Mr Gavin Richard Bushell on 21 September 2011 (2 pages)
21 September 2011Annual return made up to 31 August 2011 no member list (7 pages)
21 September 2011Director's details changed for Mr Gavin Richard Bushell on 21 September 2011 (2 pages)
21 September 2011Annual return made up to 31 August 2011 no member list (7 pages)
12 August 2011Appointment of Mrs Catherine Stuart-Jervis as a secretary (2 pages)
12 August 2011Appointment of Lesley Doran as a director (2 pages)
12 August 2011Termination of appointment of Michael Colin as a secretary (1 page)
12 August 2011Appointment of Mrs Catherine Stuart-Jervis as a secretary (2 pages)
12 August 2011Appointment of Lesley Doran as a director (2 pages)
12 August 2011Termination of appointment of Michael Colin as a secretary (1 page)
24 February 2011Full accounts made up to 31 March 2010 (22 pages)
24 February 2011Full accounts made up to 31 March 2010 (22 pages)
15 October 2010Annual return made up to 31 August 2010 no member list (6 pages)
15 October 2010Termination of appointment of Arthur Burden as a director (1 page)
15 October 2010Annual return made up to 31 August 2010 no member list (6 pages)
15 October 2010Termination of appointment of Arthur Burden as a director (1 page)
15 October 2010Director's details changed for Richard George Dyson on 31 August 2010 (2 pages)
15 October 2010Director's details changed for Richard George Dyson on 31 August 2010 (2 pages)
15 October 2010Director's details changed for Gavin Richard Bushell on 31 August 2010 (2 pages)
15 October 2010Director's details changed for Gavin Richard Bushell on 31 August 2010 (2 pages)
17 September 2010Registered office address changed from Gaddum House 6 Great Jackson Street Manchester M15 4AX on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Gaddum House 6 Great Jackson Street Manchester M15 4AX on 17 September 2010 (1 page)
22 January 2010Full accounts made up to 31 March 2009 (32 pages)
22 January 2010Full accounts made up to 31 March 2009 (32 pages)
21 September 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
2 September 2009Director's change of particulars / john eckersley / 02/09/2009 (2 pages)
2 September 2009Annual return made up to 31/08/09 (3 pages)
2 September 2009Director's change of particulars / john eckersley / 02/09/2009 (2 pages)
2 September 2009Annual return made up to 31/08/09 (3 pages)
22 April 2009Appointment terminated director anthony murray (1 page)
22 April 2009Appointment terminated director anthony murray (1 page)
25 March 2009Director appointed paul anthony chorlton (2 pages)
25 March 2009Director appointed richard george dyson (2 pages)
25 March 2009Director appointed paul anthony chorlton (2 pages)
25 March 2009Director appointed richard george dyson (2 pages)
11 February 2009Full accounts made up to 31 March 2008 (19 pages)
11 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 January 2009Annual return made up to 31/08/08 (3 pages)
5 January 2009Annual return made up to 31/08/07 (3 pages)
5 January 2009Annual return made up to 31/08/07 (3 pages)
5 January 2009Annual return made up to 31/08/08 (3 pages)
23 December 2008Appointment terminated director margaret copley (1 page)
23 December 2008Secretary appointed mr michael colin (1 page)
23 December 2008Appointment terminated director evelyn asante-mensah (1 page)
23 December 2008Appointment terminated secretary ronald eaglesfield (1 page)
23 December 2008Appointment terminated director evelyn asante-mensah (1 page)
23 December 2008Appointment terminated director michael colin (1 page)
23 December 2008Secretary appointed mr michael colin (1 page)
23 December 2008Appointment terminated director michael colin (1 page)
23 December 2008Appointment terminated director margaret copley (1 page)
23 December 2008Appointment terminated secretary ronald eaglesfield (1 page)
6 March 2008Full accounts made up to 31 March 2007 (19 pages)
6 March 2008Full accounts made up to 31 March 2007 (19 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
11 September 2006Annual return made up to 31/08/06 (3 pages)
11 September 2006Annual return made up to 31/08/06 (3 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
6 September 2005Annual return made up to 31/08/05 (3 pages)
6 September 2005Annual return made up to 31/08/05 (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
8 November 2004Full accounts made up to 31 March 2004 (16 pages)
8 November 2004Full accounts made up to 31 March 2004 (16 pages)
23 September 2004Annual return made up to 31/08/04 (7 pages)
23 September 2004Annual return made up to 31/08/04 (7 pages)
15 March 2004Memorandum and Articles of Association (7 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2004Memorandum and Articles of Association (7 pages)
11 September 2003Annual return made up to 31/08/03 (7 pages)
11 September 2003Annual return made up to 31/08/03 (7 pages)
11 September 2003Full accounts made up to 31 March 2003 (17 pages)
11 September 2003Full accounts made up to 31 March 2003 (17 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
12 September 2002Annual return made up to 31/08/02 (8 pages)
12 September 2002Annual return made up to 31/08/02 (8 pages)
5 September 2002Full accounts made up to 31 March 2002 (17 pages)
5 September 2002Full accounts made up to 31 March 2002 (17 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(6 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(6 pages)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Annual return made up to 31/08/00
  • 363(288) ‐ Director resigned
(6 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Annual return made up to 31/08/00
  • 363(288) ‐ Director resigned
(6 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
4 October 1999Annual return made up to 31/08/99 (6 pages)
4 October 1999Annual return made up to 31/08/99 (6 pages)
31 March 1999Memorandum and Articles of Association (5 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Memorandum and Articles of Association (5 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
28 September 1998Annual return made up to 31/08/98 (7 pages)
28 September 1998Annual return made up to 31/08/98 (7 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 March 1997 (11 pages)
29 October 1997Full accounts made up to 31 March 1997 (11 pages)
30 September 1997Annual return made up to 31/08/97 (7 pages)
30 September 1997Annual return made up to 31/08/97 (7 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Annual return made up to 31/08/96 (6 pages)
20 September 1996Annual return made up to 31/08/96 (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
8 September 1995Annual return made up to 31/08/95
  • 363(287) ‐ Registered office changed on 08/09/95
(6 pages)
8 September 1995Annual return made up to 31/08/95
  • 363(287) ‐ Registered office changed on 08/09/95
(6 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
8 May 1992Resolutions
  • RES ‐
(24 pages)
9 January 1991Company name changed actionarm LIMITED\certificate issued on 10/01/91 (2 pages)
9 January 1991Company name changed\certificate issued on 09/01/91 (2 pages)
12 September 1990Incorporation (10 pages)