Company NameThe Theatre In Prisons And Probation Centre
Company StatusActive
Company Number03140988
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Simon Philip Ruding
NationalityBritish
StatusCurrent
Appointed17 June 2002(6 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Whitecroft Avenue
Rossendale
Lancashire
BB4 4BU
Director NameAlison Jeffers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(10 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address21 Westfield Road
Manchester
Lancashire
M21 0SW
Director NameMs Amy Grace Cunningham
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleDrama Practitioner
Country of ResidenceEngland
Correspondence Address36 New Park Street
Morley
Leeds
LS27 0PS
Director NameMs Margaret Ann Struthers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressRose Cottage Beckett Street
Lees
Oldham
OL4 3JY
Director NameMrs Francesca Martine Spence
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(27 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Martin Harris Centre
The University Of Manchester
Oxford Road, Manchester
U.K
M13 9PL
Director NameMr Nicholas Paul Ponsillo
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(27 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleArts Professional
Country of ResidenceEngland
Correspondence AddressThe Martin Harris Centre
The University Of Manchester
Oxford Road, Manchester
U.K
M13 9PL
Director NameMs Helen Clare Fuller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(28 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleParole Board Member
Country of ResidenceEngland
Correspondence AddressThe Martin Harris Centre
The University Of Manchester
Oxford Road, Manchester
U.K
M13 9PL
Director NameMalcolm Craven
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleLecturer
Correspondence Address31 Salford Road
Bolton
Lancashire
BL5 1BN
Director NameRosemary Jane Dickinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCivil Servant
Correspondence Address16 Brixton Avenue
Withington
Manchester
M20 1JF
Director NamePaul Heritage
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleLecturer
Correspondence Address99 Appleby Lodge
Fallowfield
Manchester
M14 6HG
Director NameMr Patrick John Martin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleAdministrative Director
Correspondence Address7 Cheltenham Road
Manchester
M21 9GL
Director NameMartin James Nolan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleTraining Officer
Correspondence Address49 Percy Street
Bury
BL9 6BZ
Director NameAnn Catherine Power
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleSenior Probation Officer
Correspondence Address12 Whiteoak Road
Fallowfield
Manchester
M14 6UA
Secretary NameJames Thompson
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Torbay Road
Chorlton
Manchester
Lancashire
M21 8XE
Secretary NameJacqueline Burford
NationalityBritish
StatusResigned
Appointed10 September 1996(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2001)
RoleTheatre Administrator
Correspondence Address5 Gladstone Street
Glossop
Derbyshire
SK13 8LX
Director NameVivien Anne Gardner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(11 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 19 September 2006)
RoleProfessor University
Correspondence Address29 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameJames Thompson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 November 2008)
RoleUniversity Lecturer
Correspondence Address43 Torbay Road
Chorlton
Manchester
Lancashire
M21 8XE
Director NameAngela Pauline Harris
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Cranford Avenue
Sale
Cheshire
M33 2AU
Director NamePaul Anthony Donnelly
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2002)
RoleProbation Officer
Correspondence Address5 Whitefield Close
Lymm
Cheshire
WA13 9QG
Secretary NameAngela Pauline Harris
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 2002)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address21 Cranford Avenue
Sale
Cheshire
M33 2AU
Director NameMrs Clare Karen Robinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(6 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rushy Meadow
Lymm
Cheshire
WA13 9RJ
Director NameJames Hugh Steven
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(7 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 December 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Croft
Manley Road Manley
Frodsham
Cheshire
WA6 9DT
Director NameHayley Merron
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2004)
RoleSelf Employed Consultant
Correspondence Address29 Moss Brow
Bollington
Cheshire
SK10 5HH
Director NameProf Anthony Richard Jackson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 17 December 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterside
Disley
Cheshire
SK12 2HJ
Director NameStephen John Osmond
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Egremont Road
Hensingham
Whitehaven
Cumbria
CA28 8NL
Director NameAdrian Jarvis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years after company formation)
Appointment Duration3 years (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Of Manchester Oxford Road
B42 Sachville Street Building
Manchester
Lancashire
M13 9PL
Director NameDr Margaret Barbara Gale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(17 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 July 2023)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Martin Harris Centre Oxford Road
University Of Manchester
Manchester
M13 9PL
Director NameMiss Catharine Alexandra Porter
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Stansfield Drive
Grappenhall
Warrington
Cheshire
WA4 3EA
Director NameMrs Melissa Webster
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Carlton Place Ten Acre Drive
Whitefield
Manchester
M45 7JX

Contact

Websitetipp.org.uk/tipp/
Telephone0161 2753047
Telephone regionManchester

Location

Registered AddressThe Martin Harris Centre
The University Of Manchester
Oxford Road, Manchester
U.K
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£153,169
Net Worth£50,424
Cash£33,297
Current Liabilities£8,339

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

11 July 2023Appointment of Mr Nicholas Paul Ponsillo as a director on 4 July 2023 (2 pages)
11 July 2023Appointment of Mrs Francesca Martine Spence as a director on 4 July 2023 (2 pages)
11 July 2023Termination of appointment of Margaret Barbara Gale as a director on 4 July 2023 (1 page)
22 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (26 pages)
24 March 2022Amended total exemption full accounts made up to 31 March 2021 (25 pages)
28 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
15 December 2021Appointment of Ms Margaret Ann Struthers as a director on 2 December 2021 (2 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2021Termination of appointment of James Hugh Steven as a director on 2 December 2021 (1 page)
12 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
27 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
25 March 2019Director's details changed for Ms Amy Grace Cunningham on 14 March 2019 (2 pages)
25 March 2019Director's details changed for Ms Amy Grace Cunningham on 22 March 2019 (2 pages)
25 March 2019Director's details changed for Ms Amy Grace Cunningham on 14 March 2019 (2 pages)
19 March 2019Director's details changed for Stephen John Osmond on 9 March 2019 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
28 August 2018Appointment of Ms Melissa Webster as a director on 28 August 2018 (2 pages)
24 August 2018Appointment of Ms Amy Grace Cunningham as a director on 24 August 2018 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
21 February 2017Termination of appointment of Catharine Alexandra Porter as a director on 13 February 2017 (1 page)
21 February 2017Termination of appointment of Catharine Alexandra Porter as a director on 13 February 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
4 January 2016Annual return made up to 15 December 2015 no member list (7 pages)
4 January 2016Annual return made up to 15 December 2015 no member list (7 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
13 October 2015Termination of appointment of Adrian Jarvis as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Adrian Jarvis as a director on 13 October 2015 (1 page)
27 April 2015Appointment of Miss Catharine Alexandra Porter as a director on 1 October 2014 (2 pages)
27 April 2015Appointment of Miss Catharine Alexandra Porter as a director on 1 October 2014 (2 pages)
27 April 2015Appointment of Miss Catharine Alexandra Porter as a director on 1 October 2014 (2 pages)
6 January 2015Annual return made up to 15 December 2014 no member list (7 pages)
6 January 2015Annual return made up to 15 December 2014 no member list (7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
24 November 2014Director's details changed for Jeffers Alison on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Jeffers Alison on 24 November 2014 (2 pages)
7 October 2014Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page)
8 January 2014Annual return made up to 15 December 2013 no member list (9 pages)
8 January 2014Termination of appointment of Adrian Jarvis as a director (1 page)
8 January 2014Annual return made up to 15 December 2013 no member list (9 pages)
8 January 2014Termination of appointment of Adrian Jarvis as a director (1 page)
25 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
25 March 2013Appointment of Dr Margaret Barbara Gale as a director (2 pages)
25 March 2013Appointment of Dr Margaret Barbara Gale as a director (2 pages)
8 January 2013Annual return made up to 15 December 2012 no member list (9 pages)
8 January 2013Annual return made up to 15 December 2012 no member list (9 pages)
8 January 2013Termination of appointment of Anthony Jackson as a director (1 page)
8 January 2013Termination of appointment of Anthony Jackson as a director (1 page)
7 January 2013Termination of appointment of Anthony Jackson as a director (1 page)
7 January 2013Termination of appointment of Anthony Jackson as a director (1 page)
25 October 2012Statement of company's objects (2 pages)
25 October 2012Memorandum and Articles of Association (18 pages)
25 October 2012Memorandum and Articles of Association (18 pages)
25 October 2012Statement of company's objects (2 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
12 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
11 January 2012Annual return made up to 15 December 2011 no member list (9 pages)
11 January 2012Annual return made up to 15 December 2011 no member list (9 pages)
7 December 2011Total exemption full accounts made up to 30 September 2011 (16 pages)
7 December 2011Total exemption full accounts made up to 30 September 2011 (16 pages)
26 September 2011Appointment of Adrian Jarvis as a director (3 pages)
26 September 2011Appointment of Adrian Jarvis as a director (3 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
4 January 2011Annual return made up to 15 December 2010 no member list (8 pages)
4 January 2011Annual return made up to 15 December 2010 no member list (8 pages)
18 November 2010Appointment of Stephen John Osmond as a director (5 pages)
18 November 2010Appointment of Stephen John Osmond as a director (5 pages)
7 October 2010Appointment of Adrian Jarvis as a director (3 pages)
7 October 2010Appointment of Adrian Jarvis as a director (3 pages)
21 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
21 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
15 December 2009Annual return made up to 15 December 2009 no member list (4 pages)
15 December 2009Director's details changed for Mrs Clare Karen Robinson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Jeffers Alison on 15 December 2009 (2 pages)
15 December 2009Director's details changed for James Hugh Steven on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 no member list (4 pages)
15 December 2009Director's details changed for Jeffers Alison on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Clare Karen Robinson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for James Hugh Steven on 15 December 2009 (2 pages)
6 January 2009Annual return made up to 15/12/08 (3 pages)
6 January 2009Director's change of particulars / clare grundy / 01/11/2008 (2 pages)
6 January 2009Director's change of particulars / clare grundy / 01/11/2008 (2 pages)
6 January 2009Annual return made up to 15/12/08 (3 pages)
28 November 2008Appointment terminated director james thompson (1 page)
28 November 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
28 November 2008Appointment terminated director james thompson (1 page)
2 January 2008Registered office changed on 02/01/08 from: the martin harris building the university of manchester oxford road manchester M13 9PL (1 page)
2 January 2008Registered office changed on 02/01/08 from: the martin harris building the university of manchester oxford road manchester M13 9PL (1 page)
2 January 2008Annual return made up to 15/12/07 (2 pages)
2 January 2008Annual return made up to 15/12/07 (2 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
18 December 2006Annual return made up to 15/12/06
  • 363(288) ‐ Director resigned
(7 pages)
18 December 2006Annual return made up to 15/12/06
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: c/o drama department university of manchester oxford road manchester M13 9PL (1 page)
8 December 2006Registered office changed on 08/12/06 from: c/o drama department university of manchester oxford road manchester M13 9PL (1 page)
5 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
3 February 2006Full accounts made up to 31 March 2005 (17 pages)
3 February 2006Full accounts made up to 31 March 2005 (17 pages)
22 December 2005Annual return made up to 15/12/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 December 2005Annual return made up to 15/12/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
30 December 2004Full accounts made up to 31 March 2004 (15 pages)
30 December 2004Full accounts made up to 31 March 2004 (15 pages)
20 December 2004Annual return made up to 15/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 December 2004Annual return made up to 15/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
29 December 2003Annual return made up to 15/12/03 (5 pages)
29 December 2003Annual return made up to 15/12/03 (5 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
20 February 2003Full accounts made up to 31 March 2002 (14 pages)
20 February 2003Full accounts made up to 31 March 2002 (14 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
23 December 2002Annual return made up to 15/12/02
  • 363(288) ‐ Director resigned
(5 pages)
23 December 2002Annual return made up to 15/12/02
  • 363(288) ‐ Director resigned
(5 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Annual return made up to 15/12/01 (5 pages)
7 January 2002Annual return made up to 15/12/01 (5 pages)
12 October 2001Full accounts made up to 31 March 2001 (14 pages)
12 October 2001Full accounts made up to 31 March 2001 (14 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
16 January 2001Annual return made up to 15/12/00 (4 pages)
16 January 2001Annual return made up to 15/12/00 (4 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 31 March 2000 (14 pages)
20 September 2000Full accounts made up to 31 March 2000 (14 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
22 December 1999Annual return made up to 15/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1999Annual return made up to 15/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
21 September 1999Full accounts made up to 31 March 1999 (15 pages)
21 September 1999Full accounts made up to 31 March 1999 (15 pages)
14 December 1998Annual return made up to 22/12/98 (6 pages)
14 December 1998Annual return made up to 22/12/98 (6 pages)
5 November 1998Full accounts made up to 31 March 1998 (13 pages)
5 November 1998Full accounts made up to 31 March 1998 (13 pages)
19 December 1997Annual return made up to 22/12/97 (6 pages)
19 December 1997Annual return made up to 22/12/97 (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
22 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Annual return made up to 22/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Annual return made up to 22/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 August 1996Accounting reference date notified as 30/04 (1 page)
20 August 1996Accounting reference date notified as 30/04 (1 page)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1995Incorporation (78 pages)
22 December 1995Incorporation (78 pages)