Company NameGreater Manchester Immigration Aid Unit
Company StatusActive
Company Number02838845
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Steven Errol Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleAssistant Director Of Human Resources
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMs Amy Lythgoe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMs Bernadette Teresa Rudman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMr Chris Harrop
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleGroup Sustainability Director
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMiss Lisa Donna Jowrey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCommunal Services Manager
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMr Karl Tonks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMr Mohammed Haimed
Date of BirthDecember 1982 (Born 41 years ago)
NationalityYemeni
StatusCurrent
Appointed13 September 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRoyal Mail Worker
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMiss Judith Nyanjowa
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(30 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleViolence Reduction Alliance Facilitator
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMrs Anum Ahmed
Date of BirthOctober 1989 (Born 34 years ago)
NationalityPakistani
StatusCurrent
Appointed19 September 2023(30 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleDental Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMr John Arthur Lyons
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleLocal Government Officer
Correspondence Address24 Mentor Street
Longsight
Manchester
Lancashire
M13 0QW
Secretary NameMarilyn Taylor
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleVoluntary Organisation Co Ordi
Correspondence Address178 Burnage Lane
Manchester
M19 1EF
Director NameDavid Linoln Codner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleActing Director
Correspondence Address12 Cleveland Road
Manchester
M8 4QU
Secretary NameValerie McClean
NationalityBritish
StatusResigned
Appointed27 January 1999(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address59 Kenwood Road
Stretford
Manchester
M32 8PS
Secretary NameFr Matthew Thompson
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressThe Rectory
54 Clayton Hall Road
Manchester
M11 4WH
Secretary NameMiranda Antonia Kaunang
NationalityBritish
StatusResigned
Appointed28 March 2002(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2004)
RoleCharity Development Worker
Correspondence Address42 Alphonsus Street
Manchester
Lancashire
M16 7QS
Director NameMrs Florence Ngozi Okolo
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years after company formation)
Appointment Duration13 years, 10 months (resigned 19 June 2018)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Secretary NameUrsula Marion Sharma
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years after company formation)
Appointment Duration11 years (resigned 27 July 2015)
RoleRetired
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NamePastor Andy Braunston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(14 years, 9 months after company formation)
Appointment Duration9 years (resigned 16 May 2017)
RolePriest
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameColette Morris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameNicola Elizabeth Jachim
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMs Catherine Denise Poulton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2012)
RoleRetired Project Mgl
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameSusan Dianne Harriet Grimsditch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2010)
RoleCommunity Education Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameDunkan Kade Maclean
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2010)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMr Enrico Gerard Ramos Azicate
Date of BirthMay 1960 (Born 64 years ago)
NationalityFilipino
StatusResigned
Appointed16 October 2009(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2015)
RoleExaminations Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMs Pamela Christine Flynn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(16 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMr Nigel Rose
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2014(20 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMs Claire Aze
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2014(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMs Sophie King
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2015(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2017)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameDr Justin Nsengiyumva
Date of BirthOctober 1971 (Born 52 years ago)
NationalityRwandan
StatusResigned
Appointed19 November 2016(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2021)
RoleSenior Economist, Office Of Rail And Road
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMr Robert John Halfpenny
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2016(23 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2019)
RoleAuditor
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMs Gabrielle Hesk
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2016(23 years, 4 months after company formation)
Appointment Duration10 months (resigned 19 September 2017)
RoleSocial Work Lecturer
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMr Ian Thomson Haworth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2024)
RoleGroup Financial Accountant
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameMs Monisola Feyisola Joshua
Date of BirthMay 1998 (Born 26 years ago)
NationalityNigerian
StatusResigned
Appointed13 September 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2023)
RoleNewly Qualified Rmn
Country of ResidenceEngland
Correspondence Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitegmiau.org
Telephone0161 7407722
Telephone regionManchester

Location

Registered Address1 Delaunays Road
Crumpsall Green
Manchester
M8 4QS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£627,354
Net Worth£451,309
Cash£164,821
Current Liabilities£96,483

Accounts

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

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

31 December 2008Delivered on: 3 January 2009
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 1 delaunays road, crumpsall green, manchester t/n GM786541 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
27 February 2004Delivered on: 11 March 2004
Persons entitled: The Co-Operative 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: 1 delaunays road crumpsall manchester t/n GM786541. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

17 December 2020Termination of appointment of Mala Susan Wainwright as a director on 8 December 2020 (1 page)
22 October 2020Full accounts made up to 31 March 2020 (27 pages)
9 September 2020Appointment of Mr Ian Haworth as a director on 8 September 2020 (2 pages)
9 September 2020Appointment of Ms Bernadette Teresa Rudman as a director on 8 September 2020 (2 pages)
9 September 2020Appointment of Mr Mehboob Gulam Vadiya as a director on 8 September 2020 (2 pages)
9 September 2020Appointment of Mr Mohamed Traore as a director on 8 September 2020 (2 pages)
9 September 2020Appointment of Mr Chris Harrop as a director on 8 September 2020 (2 pages)
10 August 2020Satisfaction of charge 2 in full (2 pages)
10 August 2020Satisfaction of charge 1 in full (2 pages)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
24 January 2020Director's details changed for Dr Justin Nsengiyumva on 20 January 2020 (2 pages)
21 November 2019Termination of appointment of Ian Keith Wait as a director on 16 November 2019 (1 page)
21 November 2019Appointment of Ms Amy Lythgoe as a director on 16 November 2019 (2 pages)
21 November 2019Termination of appointment of Robert John Halfpenny as a director on 16 November 2019 (1 page)
21 November 2019Termination of appointment of Pamela Christine Flynn as a director on 16 November 2019 (1 page)
21 November 2019Full accounts made up to 31 March 2019 (28 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
3 January 2019Memorandum and Articles of Association (10 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 December 2018Full accounts made up to 31 March 2018 (27 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Florence Nguzi Okolo as a director on 19 June 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (27 pages)
16 October 2017Termination of appointment of Gabrielle Hesk as a director on 19 September 2017 (1 page)
16 October 2017Termination of appointment of Gabrielle Hesk as a director on 19 September 2017 (1 page)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Sophie King as a director on 16 May 2017 (1 page)
18 May 2017Termination of appointment of Andy Braunston as a director on 16 May 2017 (1 page)
18 May 2017Termination of appointment of Sophie King as a director on 16 May 2017 (1 page)
18 May 2017Termination of appointment of Andy Braunston as a director on 16 May 2017 (1 page)
28 December 2016Full accounts made up to 31 March 2016 (18 pages)
28 December 2016Full accounts made up to 31 March 2016 (18 pages)
30 November 2016Appointment of Dr Justin Nsengiyumva as a director on 19 November 2016 (2 pages)
30 November 2016Appointment of Dr Justin Nsengiyumva as a director on 19 November 2016 (2 pages)
29 November 2016Appointment of Mr Steven Errol Grant as a director on 19 November 2016 (2 pages)
29 November 2016Appointment of Mr Steven Errol Grant as a director on 19 November 2016 (2 pages)
29 November 2016Appointment of Ms Gabrielle Hesk as a director on 19 November 2016 (2 pages)
29 November 2016Appointment of Ms Gabrielle Hesk as a director on 19 November 2016 (2 pages)
23 November 2016Appointment of Mr Robert John Halfpenny as a director on 19 November 2016 (2 pages)
23 November 2016Appointment of Mr Ian Keith Wait as a director on 19 November 2016 (2 pages)
23 November 2016Appointment of Mr Robert John Halfpenny as a director on 19 November 2016 (2 pages)
23 November 2016Appointment of Mr Ian Keith Wait as a director on 19 November 2016 (2 pages)
14 November 2016Termination of appointment of Claire Aze as a director on 8 November 2016 (1 page)
14 November 2016Termination of appointment of Claire Aze as a director on 8 November 2016 (1 page)
25 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
3 January 2016Full accounts made up to 31 March 2015 (19 pages)
3 January 2016Full accounts made up to 31 March 2015 (19 pages)
18 November 2015Termination of appointment of Enrico Gerard Ramos Azicate as a director on 30 June 2015 (1 page)
18 November 2015Termination of appointment of Enrico Gerard Ramos Azicate as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Ursula Marion Sharma as a secretary on 27 July 2015 (1 page)
30 July 2015Appointment of Ms Sophie King as a director on 24 January 2015 (2 pages)
30 July 2015Termination of appointment of Ursula Marion Sharma as a secretary on 27 July 2015 (1 page)
30 July 2015Appointment of Ms Sophie King as a director on 24 January 2015 (2 pages)
30 July 2015Annual return made up to 23 July 2015 no member list (8 pages)
30 July 2015Annual return made up to 23 July 2015 no member list (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Annual return made up to 23 July 2014 no member list (7 pages)
30 July 2014Annual return made up to 23 July 2014 no member list (7 pages)
28 April 2014Appointment of Ms Claire Aze as a director (2 pages)
28 April 2014Director's details changed for Mr Nigel Rose on 28 April 2014 (2 pages)
28 April 2014Appointment of Mr Nigel Rose as a director (2 pages)
28 April 2014Director's details changed for Mr Nigel Rose on 28 April 2014 (2 pages)
28 April 2014Appointment of Mr Nigel Rose as a director (2 pages)
28 April 2014Appointment of Ms Claire Aze as a director (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
31 July 2013Annual return made up to 23 July 2013 no member list (6 pages)
31 July 2013Annual return made up to 23 July 2013 no member list (6 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2013Memorandum and Articles of Association (12 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2013Memorandum and Articles of Association (12 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
29 November 2012Appointment of Ms Mala Wainwright as a director (2 pages)
29 November 2012Appointment of Ms Mala Wainwright as a director (2 pages)
29 November 2012Termination of appointment of Nicola Jachim as a director (1 page)
29 November 2012Termination of appointment of Nicola Jachim as a director (1 page)
30 July 2012Termination of appointment of Catherine Poulton as a director (1 page)
30 July 2012Termination of appointment of Catherine Poulton as a director (1 page)
30 July 2012Annual return made up to 23 July 2012 no member list (6 pages)
30 July 2012Annual return made up to 23 July 2012 no member list (6 pages)
3 January 2012Accounts made up to 31 March 2011 (16 pages)
3 January 2012Accounts made up to 31 March 2011 (16 pages)
6 September 2011Annual return made up to 23 July 2011 no member list (7 pages)
6 September 2011Annual return made up to 23 July 2011 no member list (7 pages)
10 December 2010Accounts made up to 31 March 2010 (16 pages)
10 December 2010Accounts made up to 31 March 2010 (16 pages)
9 December 2010Termination of appointment of Dunkan Maclean as a director (1 page)
9 December 2010Termination of appointment of Dunkan Maclean as a director (1 page)
26 August 2010Annual return made up to 23 July 2010 no member list (8 pages)
26 August 2010Annual return made up to 23 July 2010 no member list (8 pages)
27 April 2010Appointment of Mr Enrico Gerard Ramos Azicate as a director (2 pages)
27 April 2010Appointment of Mr Enrico Gerard Ramos Azicate as a director (2 pages)
4 March 2010Termination of appointment of Colette Morris as a director (1 page)
4 March 2010Termination of appointment of Susan Grimsditch as a director (1 page)
4 March 2010Termination of appointment of Colette Morris as a director (1 page)
4 March 2010Termination of appointment of Susan Grimsditch as a director (1 page)
27 January 2010Appointment of Ms Pamela Flynn as a director (2 pages)
27 January 2010Appointment of Ms Pamela Flynn as a director (2 pages)
15 December 2009Accounts made up to 31 March 2009 (19 pages)
15 December 2009Accounts made up to 31 March 2009 (19 pages)
9 December 2009Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Colette Morris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Colette Morris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for The Rev Andy Braunston on 1 October 2009 (2 pages)
7 October 2009Director's details changed for The Rev Andy Braunston on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Elizabeth Jachim on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Elizabeth Jachim on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dunkan Kade Maclean on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dunkan Kade Maclean on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Elizabeth Jachim on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Colette Morris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dunkan Kade Maclean on 1 October 2009 (2 pages)
7 October 2009Director's details changed for The Rev Andy Braunston on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Ursula Marion Sharma on 1 October 2009 (1 page)
6 October 2009Director's details changed for Susan Dianne Harriet Grimsditch on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Ursula Marion Sharma on 1 October 2009 (1 page)
6 October 2009Director's details changed for Susan Dianne Harriet Grimsditch on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Florence Nguzi Okolo on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Florence Nguzi Okolo on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Florence Nguzi Okolo on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Ursula Marion Sharma on 1 October 2009 (1 page)
6 October 2009Director's details changed for Susan Dianne Harriet Grimsditch on 1 October 2009 (2 pages)
30 July 2009Annual return made up to 23/07/09 (4 pages)
30 July 2009Annual return made up to 23/07/09 (4 pages)
13 July 2009Memorandum and Articles of Association (12 pages)
13 July 2009Memorandum and Articles of Association (12 pages)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/11/2008
(2 pages)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/11/2008
(2 pages)
6 April 2009Director appointed dunkan kade maclean (2 pages)
6 April 2009Director appointed dunkan kade maclean (2 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 December 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
15 December 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
31 July 2008Annual return made up to 23/07/08 (4 pages)
31 July 2008Annual return made up to 23/07/08 (4 pages)
24 June 2008Director appointed susan dianne harriet grimsditch (1 page)
24 June 2008Director appointed susan dianne harriet grimsditch (1 page)
17 June 2008Director appointed colin duncan poulton (1 page)
17 June 2008Director appointed the rev andy braunston (1 page)
17 June 2008Appointment terminated director philip tarbuck (2 pages)
17 June 2008Director appointed the rev andy braunston (1 page)
17 June 2008Appointment terminated director philip tarbuck (2 pages)
17 June 2008Director appointed colette morris (1 page)
17 June 2008Director appointed colette morris (1 page)
17 June 2008Director appointed nicola elisabeth jachim (1 page)
17 June 2008Director appointed colin duncan poulton (1 page)
17 June 2008Director appointed nicola elisabeth jachim (1 page)
5 April 2008Memorandum and Articles of Association (12 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
5 April 2008Memorandum and Articles of Association (12 pages)
30 January 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
30 January 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
9 August 2007Annual return made up to 23/07/07 (2 pages)
9 August 2007Annual return made up to 23/07/07 (2 pages)
2 February 2007Memorandum and Articles of Association (6 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2007Memorandum and Articles of Association (6 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
9 August 2006Annual return made up to 23/07/06 (2 pages)
9 August 2006Annual return made up to 23/07/06 (2 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 August 2005Annual return made up to 23/07/05 (2 pages)
17 August 2005Annual return made up to 23/07/05 (2 pages)
14 March 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
14 March 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
8 September 2004Annual return made up to 23/07/04
  • 363(287) ‐ Registered office changed on 08/09/04
(4 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Annual return made up to 23/07/04
  • 363(287) ‐ Registered office changed on 08/09/04
(4 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 October 2003Annual return made up to 23/07/03 (4 pages)
25 October 2003Annual return made up to 23/07/03 (4 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
30 August 2002Annual return made up to 23/07/02 (4 pages)
30 August 2002Annual return made up to 23/07/02 (4 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
1 August 2001Annual return made up to 23/07/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(3 pages)
1 August 2001Annual return made up to 23/07/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(3 pages)
31 January 2001Accounts made up to 31 March 2000 (11 pages)
31 January 2001Accounts made up to 31 March 2000 (11 pages)
10 August 2000Annual return made up to 23/07/00 (3 pages)
10 August 2000Annual return made up to 23/07/00 (3 pages)
24 November 1999Accounts made up to 31 March 1999 (11 pages)
24 November 1999Accounts made up to 31 March 1999 (11 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Annual return made up to 23/07/99
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1999Annual return made up to 23/07/99
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
13 October 1998Accounts made up to 31 March 1998 (11 pages)
13 October 1998Accounts made up to 31 March 1998 (11 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Accounts made up to 31 March 1997 (11 pages)
1 December 1997Accounts made up to 31 March 1997 (11 pages)
22 July 1997Annual return made up to 23/07/97 (4 pages)
22 July 1997Annual return made up to 23/07/97 (4 pages)
4 February 1997Annual return made up to 23/07/96 (4 pages)
4 February 1997Accounts made up to 31 March 1996 (11 pages)
4 February 1997Annual return made up to 23/07/96 (4 pages)
4 February 1997Accounts made up to 31 March 1996 (11 pages)
5 February 1996Accounts made up to 31 March 1995 (9 pages)
5 February 1996Accounts made up to 31 March 1995 (9 pages)
23 July 1993Incorporation (19 pages)
23 July 1993Incorporation (19 pages)