Company NameThe Federation Of Family History Societies
Company StatusActive
Company Number02930189
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 1994(29 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section RArts, entertainment and recreation
SIC 91012Archives activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameDavid Stuart Lambert
NationalityBritish
StatusCurrent
Appointed01 August 2003(9 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMr Stephen Charles Manning
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2014(19 years, 11 months after company formation)
Appointment Duration10 years
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMr Ian Howard Waller
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired Genealogist
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMs Dianne Lesley Sutton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2019(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMs Jacqueline Ann Simkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMr Gary Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMs Penelope Joyce Walters
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMs Yetunde Moronke Abiola
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness English Trainer
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMs Margaret Lillian Roberts
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleIndependent Researcher
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMrs Francisca Mundekereni Mkandawire
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMs Ruth Mary Juliana Graham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed20 May 2023(29 years after company formation)
Appointment Duration11 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMr Martin Samuel William McDowell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2023(29 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Secretary NamePauline Saul
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Saxon Wood Road
Shirley
Solihull
West Midlands
B90 4JN
Director NameDr Richard Charles Frederick Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2002)
RoleGenealogist
Country of ResidenceEngland
Correspondence AddressGreys Tower Road
Whitstable
Kent
CT5 2ER
Director NameMaurenn Elizabeth Bullows
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1998)
RoleHousewife
Correspondence AddressThe Orchard
Penmark
Glamorgan
CF62 3BN
Wales
Director NameMr Anthony John Camp
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1998)
RoleCompany Secretary/Genealogist
Correspondence Address65 Fursecroft
London
W1H 5LG
Director NameMr Michael John Gandy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2000)
RoleHistorical Researcher
Correspondence Address3 Church Crescent
Whetstone
London
N20 0JR
Director NameLilian Florence Gibbens
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(10 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 21 April 2001)
RoleRecordagent & Lecturer Society
Correspondence Address1d Uplands Park Road
Enfield
Middlesex
EN2 7PS
Director NameRobert Gordon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2001)
RoleSolicitor
Correspondence Address14 Charterhouse Building
Goswell Road
London
EC1M 7BA
Director NameMr Edward Clifford Debney
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 April 2001)
RoleRetired
Correspondence Address8 Huckleberry Close
Purley On Thames
Reading
Berkshire
RG8 8EH
Director NamePaul Anthony Blake
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2007)
RoleGenealogist
Correspondence Address18 Rosevine Road
London
SW20 8RB
Secretary NamePeter David Dewdney
NationalityBritish
StatusResigned
Appointed02 December 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address14 Elmvale Drive
Hutton
Weston Super Mare
Somerset
BS24 9TG
Director NameDennis Baxter
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2004)
RoleRetired
Correspondence AddressHyde Bank House
Hyde Bank Romiley
Stockport
Cheshire
SK6 4DZ
Director NameAudrey Collins
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2004)
RoleGenealogist
Correspondence Address20 Ilmigton Road
Harrow
Ha3 Onh
Director NameBernard Amps
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2002(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 2005)
RoleRetired
Correspondence Address100 Lynwood Drive
Romford
Essex
RM5 2QT
Director NameAnthony David Fulford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2004)
RoleConsultant
Correspondence Address33 King Edgar Close
Ely
Cambridgeshire
CB6 1DP
Director NameHarry Gordon Adshead
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2003(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 2009)
RoleConsultant Electronic Systems
Correspondence Address2 Goodrington Road
Handforth
Wilmslow
Cheshire
SK9 3AT
Director NameMaureen Elizabeth Bullows
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stables
Main Street
Tugby
Leicester
LE7 9WD
Director NameDr Nicholas David Barratt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2006)
RoleHistorian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 17 St James Road
Surbiton
Surrey
KT6 4QH
Director NameMarian French
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2014)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address30 The Pastures
Hardwick
Cambridge
Cambridgeshire
CB3 7XA
Director NameSylvia Hall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcar House Farm Sedgefield
Stockton On Tees
Durham
TS21 3EN
Director NameBeryl Owen Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2008(14 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2017)
RoleManager At The National Library Of Wales
Country of ResidenceWales
Correspondence AddressCnwc Y Barcud
Llangeitho
Tregaron
Ceredigion
SY25 6QU
Wales
Director NameAnthony Walter Boston
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(14 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 2009)
RoleActuary Retired
Correspondence Address72 Douglas Avenue
Exmouth
Devon
EX8 2HG
Director NameMalcolm David Austen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 2015)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameStephen Thomas Benson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2010(16 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2019)
RoleConsultant In Information Technology Industry
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NamePeter Anthony Bailey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2019)
RolePhysicist (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr David Alan Daldry
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2017(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
Director NameMs Laura Ruth Doyle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2023(29 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2023)
RoleInvestor Relations
Country of ResidenceEngland
Correspondence Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY

Contact

Websiteffhsservices.com

Location

Registered Address2-4 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£267,536
Cash£187,057
Current Liabilities£22,688

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 2 weeks from now)

Filing History

14 November 2023Termination of appointment of Laura Ruth Doyle as a director on 1 November 2023 (1 page)
1 June 2023Termination of appointment of Dianne Lesley Sutton as a director on 20 May 2023 (1 page)
1 June 2023Appointment of Mr Martin Samuel William Mcdowell as a director on 20 May 2023 (2 pages)
1 June 2023Appointment of Ms Ruth Mary Juliana Graham as a director on 20 May 2023 (2 pages)
1 June 2023Appointment of Ms Laura Ruth Doyle as a director on 20 May 2023 (2 pages)
26 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
23 March 2023Termination of appointment of Francisca Mundekereni Mkandawire as a director on 13 March 2023 (1 page)
26 August 2022Appointment of Mrs Francisca Mundekereni Mkandawire as a director on 15 August 2022 (2 pages)
1 July 2022Memorandum and Articles of Association (25 pages)
1 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2022Resolutions
  • RES13 ‐ Section 630 09/06/2022
(1 page)
22 June 2022Appointment of Ms Margaret Lillian Roberts as a director on 11 June 2022 (2 pages)
22 June 2022Termination of appointment of John Derek Napper as a director on 11 June 2022 (1 page)
24 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
5 January 2022Appointment of Ms Yetunde Moronke Abiola as a director on 25 December 2021 (2 pages)
10 December 2021Termination of appointment of Gwendolen Dawn Newland as a director on 7 December 2021 (1 page)
1 October 2021Appointment of Ms Penelope Joyce Walters as a director on 20 September 2021 (2 pages)
1 October 2021Appointment of Mr Gary Stephenson as a director on 20 September 2021 (2 pages)
27 July 2021Memorandum and Articles of Association (28 pages)
30 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
22 April 2021Director's details changed for John Derek Napper on 21 April 2021 (2 pages)
21 August 2020Termination of appointment of George William Hiley as a director on 16 August 2020 (1 page)
28 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 July 2020Memorandum and Articles of Association (23 pages)
11 June 2020Termination of appointment of Francis Peter Howcutt as a director on 30 May 2020 (1 page)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 May 2020Appointment of Mrs Gwendolen Dawn Newland as a director on 14 May 2020 (2 pages)
16 April 2020Termination of appointment of David Alan Daldry as a director on 6 April 2020 (1 page)
12 February 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
20 December 2019Termination of appointment of Paul Pinhorne as a director on 7 December 2019 (1 page)
19 December 2019Appointment of Ms Jacqueline Ann Simkins as a director on 7 December 2019 (2 pages)
30 July 2019Termination of appointment of Ann Margaret Hicks as a director on 20 July 2019 (1 page)
30 July 2019Termination of appointment of Peter Anthony Bailey as a director on 20 July 2019 (1 page)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Stephen Thomas Benson as a director on 27 April 2019 (1 page)
5 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
7 February 2019Appointment of Mr Paul Pinhorne as a director on 1 February 2019 (2 pages)
7 February 2019Appointment of Mr George William Hiley as a director on 1 February 2019 (2 pages)
24 January 2019Appointment of Ms Dianne Lesley Sutton as a director on 12 January 2019 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Desmond Clive Weed as a director on 21 February 2018 (1 page)
21 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
13 October 2017Appointment of Mr Ian Howard Waller as a director on 7 October 2017 (2 pages)
13 October 2017Appointment of Mr Ian Howard Waller as a director on 7 October 2017 (2 pages)
4 October 2017Termination of appointment of Eric Alexander Jackson as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Eric Alexander Jackson as a director on 27 September 2017 (1 page)
25 May 2017Appointment of Mr David Alan Daldry as a director on 6 May 2017 (2 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
25 May 2017Appointment of Mr David Alan Daldry as a director on 6 May 2017 (2 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
11 May 2017Termination of appointment of Beryl Owen Evans as a director on 18 March 2017 (2 pages)
11 May 2017Termination of appointment of Beryl Owen Evans as a director on 18 March 2017 (2 pages)
10 May 2017Termination of appointment of Robert Walter White as a director on 18 March 2017 (2 pages)
10 May 2017Termination of appointment of Robert Walter White as a director on 18 March 2017 (2 pages)
20 April 2017Appointment of Peter Anthony Bailey as a director on 18 March 2017 (3 pages)
20 April 2017Appointment of Peter Anthony Bailey as a director on 18 March 2017 (3 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 January 2017Appointment of Desmond Clive Weed as a director on 10 December 2016 (3 pages)
11 January 2017Appointment of Desmond Clive Weed as a director on 10 December 2016 (3 pages)
17 November 2016Appointment of Robert Walter White as a director on 22 October 2016 (2 pages)
17 November 2016Appointment of Robert Walter White as a director on 22 October 2016 (2 pages)
24 October 2016Termination of appointment of Robert Walter White as a director on 24 September 2016 (2 pages)
24 October 2016Termination of appointment of Robert Walter White as a director on 24 September 2016 (2 pages)
30 June 2016Director's details changed for Stephen Charles Manning on 17 May 2016 (2 pages)
30 June 2016Annual return made up to 18 May 2016 no member list (6 pages)
30 June 2016Director's details changed for Stephen Charles Manning on 17 May 2016 (2 pages)
30 June 2016Annual return made up to 18 May 2016 no member list (6 pages)
30 June 2016Director's details changed for Eric Alexander Jackson on 17 May 2016 (2 pages)
30 June 2016Director's details changed for Eric Alexander Jackson on 17 May 2016 (2 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2015Appointment of Ann Margaret Hicks as a director on 10 October 2015 (2 pages)
14 December 2015Appointment of Ann Margaret Hicks as a director on 10 October 2015 (2 pages)
14 December 2015Termination of appointment of Malcolm David Austen as a director on 10 October 2015 (2 pages)
14 December 2015Termination of appointment of Malcolm David Austen as a director on 10 October 2015 (2 pages)
20 May 2015Annual return made up to 18 May 2015 no member list (8 pages)
20 May 2015Annual return made up to 18 May 2015 no member list (8 pages)
17 April 2015Termination of appointment of David Charles Holman as a director on 21 March 2015 (2 pages)
17 April 2015Termination of appointment of David Charles Holman as a director on 21 March 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2014Appointment of Stephen Charles Manning as a director (3 pages)
24 June 2014Appointment of Stephen Charles Manning as a director (3 pages)
28 May 2014Director's details changed for Robert Walter White on 3 July 2013 (2 pages)
28 May 2014Director's details changed for John Derek Napper on 3 July 2013 (2 pages)
28 May 2014Director's details changed for Stephen Thomas Benson on 3 July 2013 (2 pages)
28 May 2014Secretary's details changed for David Stuart Lambert on 3 July 2013 (1 page)
28 May 2014Director's details changed for Francis Peter Howcutt on 3 July 2013 (2 pages)
28 May 2014Director's details changed for Stephen Thomas Benson on 3 July 2013 (2 pages)
28 May 2014Secretary's details changed for David Stuart Lambert on 3 July 2013 (1 page)
28 May 2014Secretary's details changed for David Stuart Lambert on 3 July 2013 (1 page)
28 May 2014Director's details changed for Malcolm David Austen on 3 July 2013 (2 pages)
28 May 2014Annual return made up to 18 May 2014 no member list (8 pages)
28 May 2014Director's details changed for John Derek Napper on 3 July 2013 (2 pages)
28 May 2014Annual return made up to 18 May 2014 no member list (8 pages)
28 May 2014Director's details changed for Robert Walter White on 3 July 2013 (2 pages)
28 May 2014Director's details changed for Malcolm David Austen on 3 July 2013 (2 pages)
28 May 2014Director's details changed for Francis Peter Howcutt on 3 July 2013 (2 pages)
28 May 2014Director's details changed for John Derek Napper on 3 July 2013 (2 pages)
28 May 2014Director's details changed for Stephen Thomas Benson on 3 July 2013 (2 pages)
28 May 2014Director's details changed for Malcolm David Austen on 3 July 2013 (2 pages)
28 May 2014Director's details changed for Francis Peter Howcutt on 3 July 2013 (2 pages)
12 May 2014Appointment of Eric Alexander Jackson as a director (3 pages)
12 May 2014Appointment of Eric Alexander Jackson as a director (3 pages)
1 April 2014Termination of appointment of Marian French as a director (2 pages)
1 April 2014Termination of appointment of Marian French as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Termination of appointment of Elizabeth Owen as a director (2 pages)
5 November 2013Termination of appointment of Karin Thompson as a director (2 pages)
5 November 2013Termination of appointment of Elizabeth Owen as a director (2 pages)
5 November 2013Termination of appointment of Karin Thompson as a director (2 pages)
10 July 2013Registered office address changed from Artillery House 15 Byrom Street Manchester Lancashire M3 4PF on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from Artillery House 15 Byrom Street Manchester Lancashire M3 4PF on 10 July 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Annual return made up to 18 May 2013 no member list (12 pages)
22 May 2013Annual return made up to 18 May 2013 no member list (12 pages)
21 May 2013Director's details changed for John Derek Napper on 21 May 2013 (2 pages)
21 May 2013Director's details changed for John Derek Napper on 21 May 2013 (2 pages)
15 April 2013Termination of appointment of David Smetham as a director (2 pages)
15 April 2013Termination of appointment of David Smetham as a director (2 pages)
10 April 2013Memorandum and Articles of Association (18 pages)
10 April 2013Memorandum and Articles of Association (18 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2013Appointment of John Derek Napper as a director (3 pages)
4 April 2013Appointment of John Derek Napper as a director (3 pages)
18 December 2012Appointment of Karin Thompson as a director (3 pages)
18 December 2012Appointment of Karin Thompson as a director (3 pages)
7 November 2012Appointment of Elizabeth Jane Owen as a director (3 pages)
7 November 2012Appointment of Elizabeth Jane Owen as a director (3 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2012Appointment of Robert Walter White as a director (3 pages)
26 July 2012Appointment of Robert Walter White as a director (3 pages)
23 May 2012Annual return made up to 18 May 2012 no member list (9 pages)
23 May 2012Annual return made up to 18 May 2012 no member list (9 pages)
10 May 2012Appointment of Francis Peter Howcutt as a director (3 pages)
10 May 2012Appointment of Francis Peter Howcutt as a director (3 pages)
23 April 2012Termination of appointment of Roger Lewry as a director (2 pages)
23 April 2012Termination of appointment of Roger Lewry as a director (2 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 December 2011Termination of appointment of Ann Wilkinson as a director (2 pages)
5 December 2011Termination of appointment of Ann Wilkinson as a director (2 pages)
23 May 2011Annual return made up to 18 May 2011 no member list (10 pages)
23 May 2011Annual return made up to 18 May 2011 no member list (10 pages)
12 April 2011Termination of appointment of Sylvia Hall as a director (2 pages)
12 April 2011Termination of appointment of Sylvia Hall as a director (2 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Termination of appointment of Robert Pigeon as a director (2 pages)
24 January 2011Termination of appointment of Robert Pigeon as a director (2 pages)
14 January 2011Appointment of Robert Antony Pigeon as a director (3 pages)
14 January 2011Appointment of Robert Antony Pigeon as a director (3 pages)
11 October 2010Appointment of Stephen Thomas Benson as a director (3 pages)
11 October 2010Appointment of Stephen Thomas Benson as a director (3 pages)
26 August 2010Appointment of Doreen Holtermann as a director (1 page)
26 August 2010Appointment of Doreen Holtermann as a director (1 page)
16 July 2010Termination of appointment of a director (2 pages)
16 July 2010Termination of appointment of a director (2 pages)
18 May 2010Director's details changed for David William Smetham on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Roger Charles Lewry on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Sylvia Hall on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Ann Marie Wilkinson on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Ann Marie Wilkinson on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Beryl Owen Evans on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Sylvia Hall on 17 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 no member list (6 pages)
18 May 2010Director's details changed for Roger Charles Lewry on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Beryl Owen Evans on 17 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 no member list (6 pages)
18 May 2010Director's details changed for David William Smetham on 17 May 2010 (2 pages)
6 April 2010Termination of appointment of Maureen Bullows as a director (2 pages)
6 April 2010Termination of appointment of Carol Mclee as a director (2 pages)
6 April 2010Termination of appointment of Carol Mclee as a director (2 pages)
6 April 2010Termination of appointment of Maureen Bullows as a director (2 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 December 2009Appointment of Malcolm David Austen as a director (3 pages)
17 December 2009Appointment of Malcolm David Austen as a director (3 pages)
11 June 2009Annual return made up to 18/05/09 (5 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Annual return made up to 18/05/09 (5 pages)
11 June 2009Location of register of members (1 page)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Appointment terminated director harry adshead (1 page)
27 April 2009Appointment terminated director harry adshead (1 page)
3 April 2009Appointment terminated director anthony boston (1 page)
3 April 2009Appointment terminated director anthony boston (1 page)
30 October 2008Appointment terminated director sandra west (1 page)
30 October 2008Appointment terminated director sandra west (1 page)
26 September 2008Director appointed anthony walter boston (2 pages)
26 September 2008Director appointed anthony walter boston (2 pages)
29 July 2008Director appointed beryl owen evans (2 pages)
29 July 2008Director appointed beryl owen evans (2 pages)
4 July 2008Director appointed sylvia hall (2 pages)
4 July 2008Director appointed sylvia hall (2 pages)
13 June 2008Annual return made up to 18/05/08 (5 pages)
13 June 2008Annual return made up to 18/05/08 (5 pages)
12 June 2008Director appointed ann marie wilkinson (2 pages)
12 June 2008Director appointed ann marie wilkinson (2 pages)
7 May 2008Director appointed sandra west (2 pages)
7 May 2008Director appointed sandra west (2 pages)
14 April 2008Appointment terminated director geoffrey riggs (1 page)
14 April 2008Appointment terminated director geoffrey riggs (1 page)
13 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
13 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
1 June 2007Annual return made up to 18/05/07 (3 pages)
1 June 2007Annual return made up to 18/05/07 (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
4 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Annual return made up to 18/05/06 (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006Annual return made up to 18/05/06 (3 pages)
6 June 2006Director's particulars changed (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
6 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 June 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
23 June 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
6 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
18 June 2004Annual return made up to 18/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
18 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004Annual return made up to 18/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
7 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
11 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director resigned
(8 pages)
11 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director resigned
(8 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 May 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2002Memorandum and Articles of Association (19 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2002Memorandum and Articles of Association (19 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
6 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Annual return made up to 18/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Annual return made up to 18/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
14 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 July 2000Annual return made up to 18/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2000Annual return made up to 18/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2000Registered office changed on 18/07/00 from: the benson room birmingham & midland institute margaret street birmingham B3 3BS (1 page)
18 July 2000Registered office changed on 18/07/00 from: the benson room birmingham & midland institute margaret street birmingham B3 3BS (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (4 pages)
15 May 2000New director appointed (4 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (4 pages)
15 May 2000New director appointed (4 pages)
15 May 2000New director appointed (4 pages)
15 May 2000New director appointed (4 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 August 1999Annual return made up to 18/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 1999Annual return made up to 18/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
23 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
15 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 June 1997Annual return made up to 18/05/97 (8 pages)
13 June 1997Annual return made up to 18/05/97 (8 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
14 June 1996Annual return made up to 18/05/96 (8 pages)
14 June 1996Annual return made up to 18/05/96 (8 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
23 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
19 June 1995Annual return made up to 18/05/95
  • 363(287) ‐ Registered office changed on 19/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Annual return made up to 18/05/95
  • 363(287) ‐ Registered office changed on 19/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
7 March 1995Memorandum and Articles of Association (40 pages)
7 March 1995Memorandum and Articles of Association (40 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)