Company NameBreakthrough U.K. Ltd
Company StatusActive
Company Number03479742
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Basil Curley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(8 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbotside Close
Manchester
Lancashire
M16 7RP
Director NameMr David Coulter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(20 years after company formation)
Appointment Duration6 years, 4 months
RoleSenior Associate
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMrs Stacey Serene Stanhope
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleSenior Policy Advisor, Civil Service
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMs Kirsty Lamont Hutchison
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleVolunteering & Community Engagement Consultant
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMrs Terri Patricia Balon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleRegional Campaigns Officer
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Secretary NameMr Paul Anthony Berry
StatusCurrent
Appointed02 March 2020(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Paul Fairweather
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleUnemployed
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr David Angus Aneurin Neibig
Date of BirthOctober 1989 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed04 December 2023(26 years after company formation)
Appointment Duration4 months, 3 weeks
RoleUnemployed
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Paul Brighouse
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(26 years after company formation)
Appointment Duration4 months, 3 weeks
RoleOutdoor Instructor
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameSylvia Valerie Edwards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleChief Executive
Correspondence Address20 Westfield Road
Chorlton-Cum-Hardy
Manchester
M21 0SP
Director NameMr Lynden Paul Davidson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleMarketing Director
Correspondence Address1 Prestage Street
Old Trafford
Manchester
Lancashire
M16 9LH
Secretary NameTracy Bernadette Yankowska
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Royle Close
Hathershaw
Oldham
OL8 2AP
Secretary NameJulie Moores
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 June 1999)
RoleSecretary
Correspondence Address41 Chappell Road
Droylsden
Manchester
Lancashire
M43 7WA
Director NameMr Harry Bennett
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Lichfield Avenue
Ashton Under Lyne
Lancashire
OL6 8BW
Secretary NameMr Harry Bennett
NationalityBritish
StatusResigned
Appointed24 July 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Lichfield Avenue
Ashton Under Lyne
Lancashire
OL6 8BW
Director NameMrs Jackie Driver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(4 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2017)
RoleHead Of Policy - Ehrc
Country of ResidenceUnited Kingdom
Correspondence Address80 Kenwood Road
Stretford
Manchester
M32 8PT
Secretary NameAngela Madeley
NationalityBritish
StatusResigned
Appointed13 December 2002(5 years after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2013)
RoleVoluntary Worker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 105 The Quadrangle
1 Lower Ormond Street
Manchester
Greater Manchester
M1 5QD
Director NameMr Dean Barclay Cavanagh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 April 2013)
RoleAccess Manager
Country of ResidenceEngland
Correspondence Address100 Ashdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SP
Director NameSamantha Balkwill
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 December 2006)
RoleCivil Servant
Correspondence Address154 Greenfield Road
Holmfirth
West Yorkshire
HD9 2LP
Secretary NameMr Dean Barclay Cavanagh
NationalityBritish
StatusResigned
Appointed23 February 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2013)
RoleAccess Manager
Country of ResidenceEngland
Correspondence Address100 Ashdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SP
Director NameJackie Daniel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Landsdowne House
Didsbury
Manchester
M21 6JU
Director NameMr Christopher Stuart Brierley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2012)
RolePolicy Officer
Country of ResidenceEngland
Correspondence AddressBusiness Employment Venture
Centre, Aked Close
Manchester
M12 4AN
Director NameMrs Susan Balderston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(13 years, 8 months after company formation)
Appointment Duration8 months (resigned 12 April 2012)
RolePolicy And Training Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Employment Venture
Centre, Aked Close
Manchester
M12 4AN
Director NameAndrew Mark Harrison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 2016)
RoleDeputy Director Of Finance
Country of ResidenceEngland
Correspondence AddressThe Kevin Hyett Suite Abraham Moss Centre
Crescent Road
Manchester
M8 5UF
Director NameMr Christopher Mark Bellamy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(14 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressBusiness Employment Venture
Centre, Aked Close
Manchester
M12 4AN
Director NameAdhiambo Vicmarylyne Ashall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 June 2019)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressThe Kevin Hyett Suite Abraham Moss Centre
Crescent Road
Manchester
M8 5UF
Director NameMrs Lilian Maria Barton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Kevin Hyett Suite Crescent Road
Crumpsall
Manchester
M8 5UF
Director NameMr Richard Currie
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(16 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressThe Kevin Hyett Suite Abraham Moss Centre
Crescent Road
Manchester
M8 5UF
Director NameMrs Chinwe Jennifer Daniel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kevin Hyett Suite Crescent Road
The Abraham Moss Centre
Manchester
M8 5UF
Director NameMs Jane Bevan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2019)
RoleHead Of Disability Programmes
Country of ResidenceEngland
Correspondence AddressThe Kevin Hyett Suite Abraham Moss Centre
Crescent Road
Manchester
M8 5UF
Director NameMs Ali Briggs
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressThe Kevin Hyett Suite Abraham Moss Centre
Crescent Road
Manchester
M8 5UF
Director NameMr Martin Simon Bretts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Kevin Hyett Suite Abraham Moss Centre
Crescent Road
Manchester
M8 5UF
Director NameMr Tony Baldwinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2018(20 years, 9 months after company formation)
Appointment Duration9 months (resigned 24 June 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Kevin Hyett Suite Abraham Moss Centre
Crescent Road
Manchester
M8 5UF
Secretary NameMiss Lizzie Hobbs
StatusResigned
Appointed11 October 2019(21 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressThe Kevin Hyett Suite Abraham Moss Centre
Crescent Road
Manchester
M8 5UF

Contact

Websitebreakthrough-uk.co.uk

Location

Registered Address132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£452,235
Net Worth£402,584
Cash£210,346
Current Liabilities£19,934

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2023Appointment of Mr David Angus Aneurin Neibig as a director on 4 December 2023 (2 pages)
22 December 2023Appointment of Mr Paul Brighouse as a director on 4 December 2023 (2 pages)
21 December 2023Termination of appointment of Jackie Driver as a director on 19 June 2023 (1 page)
21 December 2023Termination of appointment of Chinwe Jennifer Daniel as a director on 15 September 2023 (1 page)
21 December 2023Termination of appointment of Laurence Aspen Webb as a director on 4 December 2023 (1 page)
21 December 2023Termination of appointment of Kirit Ambalal Patel as a director on 24 November 2023 (1 page)
5 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (32 pages)
25 November 2022Termination of appointment of Vivienne Rose Stone as a director on 31 March 2022 (1 page)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (27 pages)
5 January 2022Registered office address changed from The Kevin Hyett Suite Abraham Moss Centre Crescent Road Manchester M8 5UF to 132-134 Great Ancoats Street Manchester M4 6DE on 5 January 2022 (1 page)
10 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
10 December 2021Appointment of Mr Paul Fairweather as a director on 15 March 2021 (2 pages)
16 September 2021Termination of appointment of Nicola Margaret Noone as a director on 13 September 2021 (1 page)
14 April 2021Full accounts made up to 31 March 2020 (34 pages)
4 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
11 December 2020Termination of appointment of Samantha Jayne Pearsall as a director on 1 December 2020 (1 page)
2 December 2020Termination of appointment of Richard Currie as a director on 25 November 2020 (1 page)
2 December 2020Termination of appointment of Gemma Louise Nash as a director on 10 November 2020 (1 page)
14 May 2020Appointment of Mr Paul Anthony Berry as a secretary on 2 March 2020 (2 pages)
14 May 2020Termination of appointment of Lizzie Hobbs as a secretary on 31 January 2020 (1 page)
12 May 2020Appointment of Mr Laurence Aspen Webb as a director on 11 May 2020 (2 pages)
17 December 2019Termination of appointment of Martin Simon Bretts as a director on 16 December 2019 (1 page)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
25 October 2019Appointment of Mrs Teresa Patricia Balon as a director on 23 October 2019 (2 pages)
25 October 2019Appointment of Ms Kirsty Lamont Hutchison as a director on 23 October 2019 (2 pages)
23 October 2019Appointment of Miss Lizzie Hobbs as a secretary on 11 October 2019 (2 pages)
25 September 2019Full accounts made up to 31 March 2019 (31 pages)
3 September 2019Termination of appointment of Jane Bevan as a director on 2 September 2019 (1 page)
5 July 2019Termination of appointment of Jonathan Charles Timbers as a director on 24 June 2019 (1 page)
5 July 2019Appointment of Miss Samantha Jayne Pearsall as a director on 24 June 2019 (2 pages)
5 July 2019Termination of appointment of Ali Briggs as a director on 24 June 2019 (1 page)
5 July 2019Termination of appointment of Tony Baldwinson as a director on 24 June 2019 (1 page)
5 July 2019Termination of appointment of Adhiambo Vicmarylyne Ashall as a director on 24 June 2019 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (33 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
21 November 2018Appointment of Ms Stacey Serene Stanhope as a director on 24 September 2018 (2 pages)
21 November 2018Appointment of Ms Gemma Louise Nash as a director on 24 September 2018 (2 pages)
5 October 2018Appointment of Mr Martin Simon Bretts as a director on 24 September 2018 (2 pages)
5 October 2018Appointment of Ms Jackie Driver as a director on 24 September 2018 (2 pages)
5 October 2018Appointment of Mr Tony Baldwinson as a director on 24 September 2018 (2 pages)
19 April 2018Appointment of Ms Jane Bevan as a director on 11 December 2017 (2 pages)
18 April 2018Appointment of Mr Jonathan Charles Timbers as a director on 11 December 2017 (2 pages)
18 April 2018Termination of appointment of Raksha Vashi as a director on 11 March 2018 (1 page)
31 January 2018Appointment of Ms Ali Briggs as a director on 11 December 2017 (2 pages)
31 January 2018Appointment of Mr David Coulter as a director on 11 December 2017 (2 pages)
31 January 2018Director's details changed for Mr David Coulter on 11 December 2017 (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (28 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Jackie Driver as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Jackie Driver as a director on 31 October 2017 (1 page)
3 July 2017Termination of appointment of Andrew Mark Harrison as a director on 15 December 2016 (1 page)
3 July 2017Appointment of Mrs Chinwe Jennifer Daniel as a director on 6 March 2017 (2 pages)
3 July 2017Appointment of Mrs Chinwe Jennifer Daniel as a director on 6 March 2017 (2 pages)
3 July 2017Termination of appointment of Andrew Mark Harrison as a director on 15 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
7 December 2015Full accounts made up to 31 March 2015 (32 pages)
7 December 2015Full accounts made up to 31 March 2015 (32 pages)
26 November 2015Annual return made up to 25 November 2015 no member list (8 pages)
26 November 2015Annual return made up to 25 November 2015 no member list (8 pages)
13 November 2015Registered office address changed from The Kevin Hyett Suite Crescent Road Crumpsall Manchester M8 5UF to The Kevin Hyett Suite Abraham Moss Centre Crescent Road Manchester M8 5UF on 13 November 2015 (1 page)
13 November 2015Registered office address changed from The Kevin Hyett Suite Crescent Road Crumpsall Manchester M8 5UF to The Kevin Hyett Suite Abraham Moss Centre Crescent Road Manchester M8 5UF on 13 November 2015 (1 page)
27 October 2015Appointment of Ms Vivienne Stone as a director on 12 October 2015 (2 pages)
27 October 2015Appointment of Ms Vivienne Stone as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Ms Nicola Margaret Noone as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Ms Nicola Margaret Noone as a director on 12 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Kirit Patel on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Kirit Patel on 16 October 2015 (2 pages)
25 August 2015Termination of appointment of Lilian Maria Barton as a director on 21 August 2015 (1 page)
25 August 2015Termination of appointment of Lilian Maria Barton as a director on 21 August 2015 (1 page)
8 December 2014Appointment of Miss Raksha Vashi as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Miss Raksha Vashi as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Miss Raksha Vashi as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Richard Currie as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Richard Currie as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Richard Currie as a director on 1 December 2014 (2 pages)
13 November 2014Annual return made up to 13 November 2014 no member list (7 pages)
13 November 2014Annual return made up to 13 November 2014 no member list (7 pages)
13 October 2014Full accounts made up to 31 March 2014 (25 pages)
13 October 2014Full accounts made up to 31 March 2014 (25 pages)
5 December 2013Full accounts made up to 31 March 2013 (24 pages)
5 December 2013Full accounts made up to 31 March 2013 (24 pages)
13 November 2013Annual return made up to 13 November 2013 no member list (7 pages)
13 November 2013Annual return made up to 13 November 2013 no member list (7 pages)
13 November 2013Register inspection address has been changed (1 page)
13 November 2013Register inspection address has been changed (1 page)
1 November 2013Registered office address changed from Business Employment Venture Centre, Aked Close Manchester M12 4AN on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Business Employment Venture Centre, Aked Close Manchester M12 4AN on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Business Employment Venture Centre, Aked Close Manchester M12 4AN on 1 November 2013 (1 page)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2013Memorandum and Articles of Association (16 pages)
8 October 2013Memorandum and Articles of Association (16 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2013Termination of appointment of Angela Madeley as a secretary (1 page)
1 July 2013Termination of appointment of Angela Madeley as a director (1 page)
1 July 2013Termination of appointment of Martin Pagel as a director (1 page)
1 July 2013Termination of appointment of Angela Madeley as a secretary (1 page)
1 July 2013Termination of appointment of Martin Pagel as a director (1 page)
1 July 2013Termination of appointment of Angela Madeley as a director (1 page)
17 June 2013Termination of appointment of Joan Rutherford as a director (1 page)
17 June 2013Termination of appointment of Joan Rutherford as a director (1 page)
24 April 2013Termination of appointment of Dean Cavanagh as a secretary (1 page)
24 April 2013Termination of appointment of Dean Cavanagh as a secretary (1 page)
23 April 2013Termination of appointment of Dean Cavanagh as a secretary (1 page)
23 April 2013Termination of appointment of Dean Cavanagh as a secretary (1 page)
23 April 2013Termination of appointment of Dean Cavanagh as a director (1 page)
23 April 2013Termination of appointment of Dean Cavanagh as a director (1 page)
12 March 2013Termination of appointment of Christopher Bellamy as a director (1 page)
12 March 2013Termination of appointment of Christopher Bellamy as a director (1 page)
25 February 2013Termination of appointment of Anne Tober as a director (1 page)
25 February 2013Termination of appointment of Anne Tober as a director (1 page)
12 February 2013Appointment of Mrs Lilian Maria Barton as a director (2 pages)
12 February 2013Appointment of Mrs Lilian Maria Barton as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (25 pages)
19 December 2012Full accounts made up to 31 March 2012 (25 pages)
17 December 2012Annual return made up to 29 November 2012 no member list (12 pages)
17 December 2012Annual return made up to 29 November 2012 no member list (12 pages)
22 November 2012Termination of appointment of Lilian Barton as a director (1 page)
22 November 2012Termination of appointment of Lilian Barton as a director (1 page)
14 September 2012Termination of appointment of Christopher Brierley as a director (1 page)
14 September 2012Termination of appointment of Christopher Brierley as a director (1 page)
11 June 2012Appointment of Andrew Mark Harrison as a director (2 pages)
11 June 2012Appointment of Andrew Mark Harrison as a director (2 pages)
8 June 2012Appointment of Adhiambo Vicmarylyne Ashall as a director (2 pages)
8 June 2012Appointment of Adhiambo Vicmarylyne Ashall as a director (2 pages)
7 June 2012Appointment of Christopher Mark Bellamy as a director (2 pages)
7 June 2012Appointment of Christopher Mark Bellamy as a director (2 pages)
19 April 2012Termination of appointment of Susan Balderston as a director (1 page)
19 April 2012Termination of appointment of Susan Balderston as a director (1 page)
2 March 2012Termination of appointment of Jackie Daniel as a director (1 page)
2 March 2012Termination of appointment of Jackie Daniel as a director (1 page)
13 December 2011Director's details changed for Jackie Driver on 5 January 2010 (2 pages)
13 December 2011Annual return made up to 29 November 2011 no member list (13 pages)
13 December 2011Director's details changed for Jackie Driver on 5 January 2010 (2 pages)
13 December 2011Director's details changed for Jackie Driver on 5 January 2010 (2 pages)
13 December 2011Annual return made up to 29 November 2011 no member list (13 pages)
6 October 2011Termination of appointment of Clair Wilson as a director (1 page)
6 October 2011Termination of appointment of Clair Wilson as a director (1 page)
26 August 2011Appointment of Mrs Susan Balderston as a director (2 pages)
26 August 2011Appointment of Mrs Susan Balderston as a director (2 pages)
26 August 2011Full accounts made up to 31 March 2011 (22 pages)
26 August 2011Full accounts made up to 31 March 2011 (22 pages)
26 May 2011Appointment of Mr Christopher Stuart Brierley as a director (2 pages)
26 May 2011Appointment of Mr Christopher Stuart Brierley as a director (2 pages)
4 March 2011Appointment of Mrs Anne Tober as a director (2 pages)
4 March 2011Appointment of Mrs Anne Tober as a director (2 pages)
4 March 2011Appointment of Ms Lilian Maria Barton as a director (2 pages)
4 March 2011Appointment of Ms Lilian Maria Barton as a director (2 pages)
17 December 2010Annual return made up to 29 November 2010 no member list (11 pages)
17 December 2010Annual return made up to 29 November 2010 no member list (11 pages)
20 October 2010Full accounts made up to 31 March 2010 (22 pages)
20 October 2010Full accounts made up to 31 March 2010 (22 pages)
18 February 2010Director's details changed for Jackie Daniel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Coucillor Basil Curley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Councillor Martin Donald Pagel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Angela Madeley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Dean Cavanagh on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Angela Madeley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Kirit Patel on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 29 November 2009 no member list (7 pages)
18 February 2010Annual return made up to 29 November 2009 no member list (7 pages)
18 February 2010Director's details changed for Dean Cavanagh on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Jackie Driver on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Angela Madeley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Councillor Martin Donald Pagel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Kirit Patel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Joan Rutherford on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Jackie Driver on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Kirit Patel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Jackie Driver on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Coucillor Basil Curley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Jackie Daniel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Councillor Martin Donald Pagel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Joan Rutherford on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Coucillor Basil Curley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Dean Cavanagh on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Jackie Daniel on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Joan Rutherford on 1 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (20 pages)
2 October 2009Full accounts made up to 31 March 2009 (20 pages)
28 May 2009Director appointed jackie daniel (2 pages)
28 May 2009Director appointed jackie daniel (2 pages)
9 March 2009Secretary appointed dean barclay cavanagh (2 pages)
9 March 2009Secretary appointed dean barclay cavanagh (2 pages)
5 December 2008Annual return made up to 29/11/08 (4 pages)
5 December 2008Annual return made up to 29/11/08 (4 pages)
4 December 2008Director's change of particulars / joan rutherford / 04/12/2008 (1 page)
4 December 2008Director's change of particulars / joan rutherford / 04/12/2008 (1 page)
20 November 2008Director appointed joan rutherford (2 pages)
20 November 2008Director appointed joan rutherford (2 pages)
21 October 2008Director appointed clair wilson (2 pages)
21 October 2008Director appointed clair wilson (2 pages)
1 September 2008Full accounts made up to 31 March 2008 (19 pages)
1 September 2008Full accounts made up to 31 March 2008 (19 pages)
21 July 2008Appointment terminated director vivienne stone (1 page)
21 July 2008Appointment terminated director vivienne stone (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Annual return made up to 29/11/07 (3 pages)
4 December 2007Annual return made up to 29/11/07 (3 pages)
4 December 2007Director's particulars changed (1 page)
5 November 2007Full accounts made up to 31 March 2007 (25 pages)
5 November 2007Full accounts made up to 31 March 2007 (25 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
4 January 2007Full accounts made up to 31 March 2006 (20 pages)
4 January 2007Director resigned (1 page)
4 January 2007Full accounts made up to 31 March 2006 (20 pages)
4 January 2007Director resigned (1 page)
13 December 2006Annual return made up to 29/11/06 (3 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Annual return made up to 29/11/06 (3 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
13 March 2006Memorandum and Articles of Association (17 pages)
13 March 2006Memorandum and Articles of Association (17 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
21 December 2005Annual return made up to 29/11/05 (3 pages)
21 December 2005Annual return made up to 29/11/05 (3 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
17 August 2005Full accounts made up to 31 March 2005 (18 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Full accounts made up to 31 March 2005 (18 pages)
17 August 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2005Memorandum and Articles of Association (17 pages)
14 January 2005Memorandum and Articles of Association (17 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2004Annual return made up to 29/11/04 (6 pages)
6 December 2004Annual return made up to 29/11/04 (6 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
27 October 2004Full accounts made up to 31 March 2004 (18 pages)
27 October 2004Full accounts made up to 31 March 2004 (18 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
18 February 2004Annual return made up to 08/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Annual return made up to 08/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Full accounts made up to 31 March 2003 (19 pages)
23 August 2003Full accounts made up to 31 March 2003 (19 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
14 January 2003Annual return made up to 08/12/02 (7 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Annual return made up to 08/12/02 (7 pages)
14 January 2003Secretary resigned (1 page)
24 December 2002Full accounts made up to 31 March 2002 (17 pages)
24 December 2002Full accounts made up to 31 March 2002 (17 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
21 December 2001Annual return made up to 08/12/01 (5 pages)
21 December 2001Annual return made up to 08/12/01 (5 pages)
19 October 2001Full accounts made up to 31 March 2001 (13 pages)
19 October 2001Full accounts made up to 31 March 2001 (13 pages)
20 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
31 January 2001Annual return made up to 08/12/00 (5 pages)
31 January 2001Annual return made up to 08/12/00 (5 pages)
13 November 2000Full accounts made up to 31 May 2000 (13 pages)
13 November 2000Full accounts made up to 31 May 2000 (13 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
18 September 2000Director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
1 March 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(5 pages)
1 March 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(5 pages)
8 December 1999Annual return made up to 08/12/99
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1999Annual return made up to 08/12/99
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
11 October 1999Full accounts made up to 31 May 1999 (13 pages)
11 October 1999Full accounts made up to 31 May 1999 (13 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
16 June 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
16 June 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
7 December 1998Annual return made up to 08/12/98
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1998Annual return made up to 08/12/98
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1997Incorporation (34 pages)
8 December 1997Incorporation (34 pages)