Company NameCitizens Advice Manchester
Company StatusActive
Company Number02697257
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 1992(32 years, 1 month ago)
Previous NamesManchester Citizens Advice Bureaux Service and Citizens Advice Manchester Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAndrew Douglas Brown
NationalityBritish
StatusCurrent
Appointed11 June 2007(15 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleChief Executive
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMs Karen Ann Clarke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMs Fiona Isobel McNair
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(24 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleTax Specialist
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMiss Holly Markin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(24 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMs Beverly D'Alessio
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(25 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMr Anthony Robinson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMr John Paul De Mouilpied
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMr Craig Simpson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMr Conor Meenan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed29 September 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMs Elizabeth Virginia Hibbert
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(31 years, 2 months after company formation)
Appointment Duration11 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMs Lorna Megan Culpin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(31 years, 2 months after company formation)
Appointment Duration11 months
RoleAssistant Director (Other Appointment/Company)
Country of ResidenceEngland
Correspondence Address10 Bowland Court 30 Wardle Road
Sale
M33 3DE
Director NameMs Janet Mitton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(31 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMr Arthur James Burden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme 288 Wilbraham Road
Whalley Range
Manchester
Lancashire
M16 8LT
Secretary NameMrs Ray Frances Forbes
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Director NameMichael Becker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 1995)
RoleFreelance TV Director
Correspondence Address4 Riddings Road
Timperley
Altrincham
Cheshire
WA15 6BP
Director NameAdedayo Owoeye Ajayi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNigerian
StatusResigned
Appointed15 November 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1995)
RoleBio Chemist
Correspondence Address9 Yarn Walk
Ancoats
Manchester
Lancashire
M4 6HY
Director NameGary Stephen Betney
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 January 1995)
RoleResearch Officer
Correspondence AddressFlat 3
9 Old Broadway
Withington
Manchester
M20 3DH
Director NameCllr Gerry Carroll
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address16 Rackhouse Road
Northern Moor
Manchester
M23 0BN
Director NameRoger Thomas Bogg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 2002)
RoleUniversity Administrator
Correspondence Address6 The Thorns
Chorlton-Cum-Hardy
Manchester
M21 8GB
Director NameLaura Lynne Cawsey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 January 1997)
RoleCompany Director
Correspondence Address3 Vienna Road
Edgeley
Stockport
Cheshire
SK3 9QH
Secretary NameMrs Peta Singer
NationalityBritish
StatusResigned
Appointed13 May 1996(4 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 December 2006)
RoleDistrict Manager
Correspondence AddressFlat 9
St Marys Park Apartments
The Coppice
Prestwich
M25 1ED
Director NameCaroline Victoria Bennett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 1998)
RoleCitizens Advice Bureau Manager
Correspondence Address19 Melrose Avenue
Didsbury
Manchester
M20 6SS
Director NameJacqueline Ann Marie Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 July 2002)
RoleProject Worker
Correspondence Address4 Millhalf Close
Hulme
Manchester
M15 5DY
Director NameHarold Brown
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2000)
RoleRetired
Correspondence Address79 Roundwood Road
Northenden
Manchester
M22 4AD
Director NameSusan Kathleen Armitage
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2005)
RoleRetired
Correspondence Address10 Chandos Road South
Manchester
Lancashire
M21 0TF
Director NameMr Allan Beswick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2006)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressAtherton Hall
Atherton
Manchester
M46 0RR
Director NameValerie Florence Burnham
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(11 years after company formation)
Appointment Duration4 years (resigned 16 April 2007)
RoleCompany Director
Correspondence Address30 Sandhurst Road
Didsbury
Manchester
M20 5LR
Director NameMrs Angela Joan Bogg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(13 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 2006)
RoleRetired University Administrat
Country of ResidenceEngland
Correspondence Address6 The Thorns
Chorlton Cum Hardy
Manchester
Lancashire
M21 8GB
Director NameMark Adams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Oxbow Way
Whitefield
Manchester
M45 8SG
Director NameMs Maneer Afsar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address21 Woodlawn Court
Wood Road Whalley Range
Manchester
M16 9RH
Director NamePauline Clear
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2009)
RoleSocial Worker
Correspondence Address2 Oakington Avenue
Rusholme
Manchester
M14 4AR
Director NameMrs Lucy Katharine Atkinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleOwner/Director Self Employed
Country of ResidenceUnited Kingdom
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMr Daniel Alexander
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2020)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Director NameMr David Black
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2023(31 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Bloom Street
Albert House
Manchester
M1 3HZ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitemacc.org.uk
Telephone0161 8349823
Telephone regionManchester

Location

Registered Address17 Bloom Street
Albert House
Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,865,144
Net Worth£846,449
Cash£805,473
Current Liabilities£213,775

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

14 January 1994Delivered on: 1 February 1994
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: £131,000 due from the company to the chargee.
Particulars: L/H land and premises k/a swan buildings swan street ancoats manchester.
Outstanding

Filing History

13 December 2017Full accounts made up to 31 March 2017 (42 pages)
18 October 2017Appointment of Ms Nicola Jane Sansom as a director on 25 September 2017 (2 pages)
18 October 2017Appointment of Mrs Beverly D'alessio as a director on 25 September 2017 (2 pages)
7 August 2017Company name changed citizens advice manchester LTD\certificate issued on 07/08/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 March 2017Termination of appointment of Collette Joan Allen as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Ashley Kyle Singleton as a director on 27 February 2017 (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
28 December 2016Company name changed manchester citizens advice bureaux service\certificate issued on 28/12/16 (3 pages)
9 December 2016Full accounts made up to 31 March 2016 (46 pages)
29 November 2016Termination of appointment of Rosemary Anne Stinton as a director on 28 November 2016 (1 page)
29 November 2016Termination of appointment of Paul Fairweather as a director on 28 November 2016 (1 page)
25 November 2016Appointment of Doctor Fiona Isobel Mcnair as a director on 18 August 2016 (2 pages)
11 October 2016Appointment of Mrs Aarti Gupta as a director on 18 August 2016 (2 pages)
11 October 2016Appointment of Miss Holly Markin as a director on 18 August 2016 (2 pages)
11 October 2016Appointment of Mr Stephen Lee Perry as a director on 18 August 2016 (2 pages)
11 October 2016Appointment of Mr Ashley Kyle Singleton as a director on 18 August 2016 (2 pages)
7 June 2016Appointment of Mr Paul Fairweather as a director on 26 October 2015 (2 pages)
6 June 2016Appointment of Mrs Rosemary Anne Stinton as a director on 26 October 2015 (2 pages)
31 March 2016Annual return made up to 16 March 2016 no member list (5 pages)
31 March 2016Register inspection address has been changed to 17 Bloom Street Albert House Manchester M1 3HZ (1 page)
30 March 2016Registered office address changed from Swan Buildings, 20, Swan Street, Manchester, M4 5JW. to 17 Bloom Street Albert House Manchester M1 3HZ on 30 March 2016 (1 page)
30 March 2016Secretary's details changed for Andrew Douglas Brown on 1 September 2015 (1 page)
1 March 2016Appointment of Mr Michael James Kay as a director on 25 January 2016 (2 pages)
24 December 2015Appointment of Miss Collette Joan Allen as a director on 14 September 2015 (2 pages)
4 December 2015Appointment of Mrs Lucy Katharine Atkinson as a director on 14 September 2015 (2 pages)
3 December 2015Termination of appointment of Mathieu Culverhouse as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Mr Mike Wolfe as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Ms Karen Ann Clarke as a director on 14 September 2015 (2 pages)
3 December 2015Termination of appointment of Sarah Rickard as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Mr Karl Tonks as a director on 26 October 2015 (2 pages)
3 December 2015Termination of appointment of David Wilkin as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Loretta Ann Macinnes as a director on 30 November 2015 (1 page)
18 November 2015Appointment of Mr Martin Singer as a director on 23 February 2015 (2 pages)
17 November 2015Termination of appointment of Ruth Nicola Price as a director on 31 August 2015 (1 page)
13 November 2015Full accounts made up to 31 March 2015 (28 pages)
17 March 2015Annual return made up to 16 March 2015 no member list (6 pages)
16 March 2015Termination of appointment of John Smith as a director on 24 November 2014 (1 page)
20 November 2014Full accounts made up to 31 March 2014 (28 pages)
7 November 2014Termination of appointment of Nancy Jaeger as a director on 11 September 2014 (1 page)
4 November 2014Termination of appointment of Frank Graham Unsworth as a director on 26 September 2014 (1 page)
4 November 2014Termination of appointment of Thomas Denis Madden as a director on 26 September 2014 (1 page)
2 July 2014Appointment of Mr John Smith as a director (2 pages)
13 March 2014Annual return made up to 13 March 2014 no member list (8 pages)
7 February 2014Termination of appointment of Vicky Szulist as a director (1 page)
2 December 2013Full accounts made up to 31 March 2013 (35 pages)
30 October 2013Termination of appointment of Nanacy Jaeger as a director (1 page)
30 October 2013Appointment of Nanacy Jaeger as a director (2 pages)
30 October 2013Appointment of Nancy Jaeger as a director (2 pages)
7 October 2013Appointment of Miss Ruth Nicola Price as a director (2 pages)
7 October 2013Termination of appointment of Christopher John as a director (1 page)
7 October 2013Appointment of Loretta Ann Macinnes as a director (2 pages)
15 August 2013Appointment of Mr Mathieu Culverhouse as a director (2 pages)
7 August 2013Termination of appointment of Neil Walbran as a director (1 page)
14 March 2013Annual return made up to 13 March 2013 no member list (9 pages)
14 March 2013Appointment of Ms Sarah Rickard as a director (2 pages)
18 February 2013Appointment of Mr Neil Robert Walbran as a director (2 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (27 pages)
25 May 2012Termination of appointment of Mr Stewart Mccombe as a director (1 page)
25 May 2012Annual return made up to 13 March 2012 no member list (7 pages)
9 February 2012Appointment of Mr Christopher Richard John as a director (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (26 pages)
5 April 2011Director's details changed for Mr Mike Wolfe on 30 November 2009 (2 pages)
5 April 2011Director's details changed for Manchester Citizens Advice Bureau Service on 30 November 2009 (2 pages)
5 April 2011Director's details changed for Manchester Citizens Advice Bureau Service on 30 November 2009 (2 pages)
28 March 2011Termination of appointment of David Wise as a director (1 page)
28 March 2011Director's details changed for Manchester Citizens Advice Bureau Service on 1 April 2010 (2 pages)
28 March 2011Director's details changed for Mr Stewart Mccombe on 1 April 2010 (2 pages)
28 March 2011Director's details changed for Mr Stewart Mccombe on 1 April 2010 (2 pages)
28 March 2011Director's details changed for Manchester Citizens Advice Bureau Service on 1 April 2010 (2 pages)
28 March 2011Annual return made up to 13 March 2011 no member list (8 pages)
21 September 2010Full accounts made up to 31 March 2010 (27 pages)
1 June 2010Annual return made up to 13 March 2010 no member list (6 pages)
28 May 2010Director's details changed for Vicky Szulist on 1 October 2009 (2 pages)
28 May 2010Director's details changed for David Wise on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Frank Graham Unsworth on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Frank Graham Unsworth on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Thomas Denis Madden on 1 October 2009 (2 pages)
28 May 2010Director's details changed for David Wise on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Vicky Szulist on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Thomas Denis Madden on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Andrew Douglas Brown on 20 November 2009 (1 page)
4 March 2010Termination of appointment of Anne Hinchliffe as a director (1 page)
4 March 2010Termination of appointment of Melanie Jeffs as a director (1 page)
4 March 2010Director's details changed for Professor David Wilkin on 18 December 2009 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (25 pages)
1 December 2009Appointment of Manchester Citizens Advice Bureau Service as a director (2 pages)
1 December 2009Appointment of Manchester Citizens Advice Bureau Service as a director (2 pages)
30 November 2009Termination of appointment of Karen Dyson as a director (1 page)
30 November 2009Secretary's details changed for Andrew Douglas Brown on 20 November 2009 (1 page)
7 September 2009Appointment terminated director pauline clear (1 page)
7 September 2009Director appointed david wise (2 pages)
7 September 2009Appointment terminated director mark adams (1 page)
14 May 2009Appointment terminated director jon taylor (1 page)
20 March 2009Annual return made up to 13/03/09 (5 pages)
19 March 2009Appointment terminated director maneer afsar (1 page)
27 November 2008Full accounts made up to 31 March 2008 (18 pages)
6 October 2008Annual return made up to 13/03/08 (10 pages)
10 September 2008Director appointed pauline clear (2 pages)
10 September 2008Director appointed melanie jeffs (2 pages)
10 September 2008Director appointed maneer afsar (2 pages)
15 May 2008Director appointed vicky szulist (1 page)
13 March 2008Director appointed mark adams (2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
8 November 2007Full accounts made up to 31 March 2007 (18 pages)
21 August 2007Memorandum and Articles of Association (23 pages)
21 August 2007Resolutions
  • RES13 ‐ Constitution 15/01/07
(3 pages)
3 July 2007Annual return made up to 13/03/07 (6 pages)
2 June 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Annual return made up to 13/03/06 (7 pages)
13 January 2006New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
30 November 2005Full accounts made up to 31 March 2005 (24 pages)
7 June 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
30 December 2004Full accounts made up to 31 March 2004 (21 pages)
18 March 2004Annual return made up to 13/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 February 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
21 October 2003Full accounts made up to 31 March 2003 (18 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
31 March 2003Annual return made up to 13/03/03
  • 363(288) ‐ Director resigned
(10 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (16 pages)
30 August 2002Memorandum and Articles of Association (23 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Annual return made up to 13/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
4 November 2001Full accounts made up to 31 March 2001 (18 pages)
5 September 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
8 May 2001Annual return made up to 13/03/01
  • 363(288) ‐ Director resigned
(10 pages)
17 August 2000Full accounts made up to 31 March 2000 (21 pages)
4 May 2000Annual return made up to 13/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 October 1999Full accounts made up to 31 March 1999 (18 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
13 April 1999Annual return made up to 13/03/99
  • 363(288) ‐ Director resigned
(10 pages)
23 October 1998Full accounts made up to 31 March 1998 (18 pages)
10 May 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director resigned
(10 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Full accounts made up to 31 March 1997 (18 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Annual return made up to 13/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
9 October 1996Full accounts made up to 31 March 1996 (15 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
3 April 1996Annual return made up to 13/03/96 (12 pages)
3 April 1996Director resigned (1 page)
17 January 1996Director's particulars changed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 31 March 1995 (19 pages)
21 July 1995New director appointed (2 pages)
22 May 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Annual return made up to 13/03/95
  • 363(288) ‐ Director resigned
(10 pages)
1 February 1994Particulars of mortgage/charge (3 pages)
13 March 1992Incorporation (31 pages)