Company NameVoluntary Sector North West
Company StatusActive
Company Number03988903
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2000(23 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameWarren Lindley Escadale
StatusCurrent
Appointed01 September 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSwan Buildings 3rd Floor Swan Buildings
20 Swan Street
Manchester
Greater Manchester
M4 5JW
Director NameMs Sally Anne Roisin Yeoman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive Halton & St Helens Vca
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Buildings 3rd Floor Swan Buildings
20 Swan Street
Manchester
Greater Manchester
M4 5JW
Director NameGill Bainbridge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSwan Buildings 3rd Floor Swan Buildings
20 Swan Street
Manchester
Greater Manchester
M4 5JW
Director NameMs Circle Lai Yuen Steele
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Wai Yin Society
Country of ResidenceEngland
Correspondence AddressSwan Buildings 3rd Floor Swan Buildings
20 Swan Street
Manchester
Greater Manchester
M4 5JW
Director NameMrs Margaret Young Cheshire
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSwan Buildings 3rd Floor Swan Buildings
20 Swan Street
Manchester
Greater Manchester
M4 5JW
Director NameMr Yakub Patel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(22 years, 11 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Cornerstone Sulyard Street
Lancaster
LA1 1PX
Director NameMr Jeremy Garth Hodgkinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(23 years after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Buildings 3rd Floor Swan Buildings
20 Swan Street
Manchester
Greater Manchester
M4 5JW
Director NameDr Kathryn Elizabeth Braithwaite
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSizergh Cottage
Sizergh
Kendal
Cumbria
LA8 8DZ
Director NameAlan Henry Chapman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleField Services Manger
Correspondence Address1 Shrewsbury Road
West Kirby
Wirral
Merseyside
CH48 0QZ
Wales
Director NameAnnette Clemo
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleDisability Services Adviser
Country of ResidenceUnited Kingdom
Correspondence Address119 Wroxham Road
Great Sankey
Warrington
Cheshire
WA5 3NT
Director NameGillian Rose Ingram
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleChief Executive
Correspondence AddressEaton Studio Flat Eaton Villa
Hoofield Lane, Huxley
Chester
Cheshire
CH3 9BR
Wales
Secretary NameLynn Redstone
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Ribble Street
Bacup
Lancashire
OL13 9RH
Director NameMonsignor John Peter Devine
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(4 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 25 September 2012)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address2 Sefton Avenue
Widnes
Cheshire
WA8 9JZ
Director NameMrs Hazel Elizabeth Catt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 October 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Parkfield Drive
Helsby
Frodsham
Cheshire
WA6 0BL
Director NameMary Barbour
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2001)
RoleManager
Country of ResidenceBritain (Uk)
Correspondence Address3 Saint Helens Close
Rixton
Warrington
Cheshire
WA3 6JG
Director NameIan Leslie Hill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 17 January 2005)
RoleRegeneration Officer
Correspondence Address4 Fell View
Cockermouth
Cumbria
CA13 9PQ
Director NameDavid Christopher Ellis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address17 Thornhill Drive
Worsley
Manchester
M28 7FT
Director NameDavid Littler
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 29 November 2001)
RoleCharity Manager
Correspondence Address8 Lyndon Drive
Liverpool
Merseyside
L18 6HP
Director NameDerek Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(8 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2002)
RoleHead Of Social Work
Correspondence Address41 Heathfield Road
Liverpool
Merseyside
L15 9EU
Director NameMrs Susan Alice Edith Hayes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2007)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Windle Grove
Windle
St Helens
Merseyside
WA10 6HW
Director NameJohn Heritage
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 June 2004)
RoleHead Of External Relations Nw
Correspondence Address18 Keyes Close
Oakwood
Warrington
Cheshire
WA3 6RU
Director NameJacqueline Cross
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2008)
RoleDeputy Chief Executive
Correspondence Address100 Brookdale Avenue South
Greasby
Wirral
CH49 1SP
Wales
Director NameMichael Faulkner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 20 January 2003)
RoleDepuey Director
Country of ResidenceEngland
Correspondence Address1 Cowbrook Avenue
Glossop
High Peak
SK13 8QT
Secretary NameAnna Sevink
NationalityBritish
StatusResigned
Appointed25 November 2002(2 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address29 Mayfield Road
Whalley Range
Lancashire
M16 8FU
Director NameMs Maneer Afsar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Woodlawn Court
Wood Road Whalley Range
Manchester
M16 9RH
Director NameMrs Deborah Anne Dalby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 December 2016)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address7 St Michaels Close
Little Leigh
Northwich
Cheshire
CW8 4SA
Director NameCaroline Downey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2008)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address10 Healey Dell Cottages
Healey Dell
Rochdale
Lancashire
OL12 6BG
Director NameLady Anne Elizabeth Kerr
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 May 2006)
RoleRetired
Correspondence AddressHigh Gale Farm
Cowan Bridge
Carnforth
Lancashire
LA6 2HR
Director NamePaul Johnston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2008)
RoleCharity Manager
Correspondence Address145 Sheffield Road
Godley
Hyde
Cheshire
SK14 2PJ
Director NameMs Kung Lee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2010)
RoleEquality Advisor
Country of ResidenceEngland
Correspondence AddressFlat 8 Ridgmont House 496 Bury New Road
Salford
Lancashire
M7 4WE
Director NameKaren Maria Bowen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Eden Park
Kirkoswald
Cumbria
CA10 1EA
Director NameMatthew William Harby
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2014)
RoleDirector Of Fundraising & Marketing (Charity)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B3 Great Northern Tower 1 Watson Street
Manchester
M3 4EP
Director NameSarah Chilton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2009)
RoleHead Of Communications
Correspondence Address90 Mount Road
Marsden
West Yorkshire
HD7 6HN
Director NameMr Matthew Royce Jackson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2018)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressSt. Thomas Centre
Ardwick Green North
Manchester
Lancashire
M12 6FZ
Director NameDr Ridwanah Gurjee
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2022)
RolePrincipal Lecturer
Country of ResidenceEngland
Correspondence AddressSwan Buildings 3rd Floor Swan Buildings
20 Swan Street
Manchester
Greater Manchester
M4 5JW

Contact

Websitewww.vsnw.org.uk

Location

Registered AddressSwan Buildings 3rd Floor Swan Buildings
20 Swan Street
Manchester
Greater Manchester
M4 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£383,808
Net Worth£295,930
Cash£338,470
Current Liabilities£66,158

Accounts

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

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

16 February 2021Appointment of Ms Circle Lai Yuen Steele as a director on 12 February 2021 (2 pages)
23 November 2020Appointment of Gill Bainbridge as a director on 12 November 2020 (2 pages)
23 November 2020Appointment of Dr Ridwanah Gurjee as a director on 12 November 2020 (2 pages)
23 November 2020Appointment of Khansa Bint Taha as a director on 12 November 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (26 pages)
11 December 2019Registered office address changed from St. Thomas Centre Ardwick Green North Manchester Lancashire M12 6FZ to Swan Buildings 3rd Floor Swan Buildings 20 Swan Street Manchester Greater Manchester M4 5JW on 11 December 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Graham Richard Whalley as a director on 13 May 2019 (1 page)
2 April 2019Appointment of Mr David Stuart Packwood as a director on 12 February 2019 (2 pages)
2 April 2019Appointment of Mrs Sally Anne Roisin Yeoman as a director on 12 February 2019 (2 pages)
29 March 2019Termination of appointment of Nick Thompson as a director on 12 February 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
10 September 2018Termination of appointment of Anna Sevink as a secretary on 1 September 2018 (1 page)
10 September 2018Appointment of Warren Lindley Escadale as a secretary on 1 September 2018 (2 pages)
20 July 2018Termination of appointment of Matthew Royce Jackson as a director on 24 April 2018 (1 page)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Sophie Jane Miles as a director on 29 November 2017 (1 page)
22 December 2017Termination of appointment of Sophie Jane Miles as a director on 29 November 2017 (1 page)
22 December 2017Director's details changed for Mr Daniel Moxon on 7 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Daniel Moxon on 7 December 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
11 December 2017Appointment of Mr Edward Moss as a director on 16 June 2017 (2 pages)
11 December 2017Appointment of Ms Alison Julie Page as a director on 15 June 2017 (2 pages)
11 December 2017Appointment of Mr Edward Moss as a director on 16 June 2017 (2 pages)
11 December 2017Appointment of Ms Alison Julie Page as a director on 15 June 2017 (2 pages)
6 July 2017Termination of appointment of Karen Maria Bowen as a director on 31 March 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Karen Maria Bowen as a director on 31 March 2017 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
23 December 2016Termination of appointment of Charles William Shaw as a director on 5 December 2016 (1 page)
23 December 2016Termination of appointment of Simon Thomas Thorrington as a director on 5 December 2016 (1 page)
23 December 2016Termination of appointment of Michael David Thornicroft as a director on 15 September 2016 (1 page)
23 December 2016Termination of appointment of Michael David Thornicroft as a director on 15 September 2016 (1 page)
23 December 2016Termination of appointment of Simon Thomas Thorrington as a director on 5 December 2016 (1 page)
23 December 2016Termination of appointment of Charles William Shaw as a director on 5 December 2016 (1 page)
23 December 2016Termination of appointment of Deborah Anne Dalby as a director on 5 December 2016 (1 page)
23 December 2016Termination of appointment of Deborah Anne Dalby as a director on 5 December 2016 (1 page)
22 June 2016Termination of appointment of Sian Catrin Payne as a director on 9 March 2016 (1 page)
22 June 2016Termination of appointment of Sian Catrin Payne as a director on 9 March 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 no member list (9 pages)
22 June 2016Annual return made up to 22 June 2016 no member list (9 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
14 September 2015Appointment of Mr Michael David Thornicroft as a director on 1 April 2014 (2 pages)
14 September 2015Appointment of Mr Michael David Thornicroft as a director on 1 April 2014 (2 pages)
10 June 2015Appointment of Mr Graham Richard Whalley as a director on 18 March 2015 (2 pages)
10 June 2015Appointment of Mr Matthew Royce Jackson as a director on 18 March 2015 (2 pages)
10 June 2015Appointment of Mrs Sophie Jane Miles as a director on 18 March 2015 (2 pages)
10 June 2015Appointment of Mr Nick Thompson as a director on 18 March 2015 (2 pages)
10 June 2015Appointment of Mr Nick Thompson as a director on 18 March 2015 (2 pages)
10 June 2015Appointment of Ms Sian Catrin Payne as a director on 18 March 2015 (2 pages)
10 June 2015Termination of appointment of Matthew William Harby as a director on 15 October 2014 (1 page)
10 June 2015Appointment of Mr Matthew Royce Jackson as a director on 18 March 2015 (2 pages)
10 June 2015Appointment of Mrs Sophie Jane Miles as a director on 18 March 2015 (2 pages)
10 June 2015Appointment of Ms Sian Catrin Payne as a director on 18 March 2015 (2 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (9 pages)
10 June 2015Appointment of Mr Daniel Moxon as a director on 18 March 2015 (2 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (9 pages)
10 June 2015Appointment of Mr Daniel Moxon as a director on 18 March 2015 (2 pages)
10 June 2015Appointment of Mr Graham Richard Whalley as a director on 18 March 2015 (2 pages)
10 June 2015Termination of appointment of Matthew William Harby as a director on 15 October 2014 (1 page)
10 June 2015Annual return made up to 8 June 2015 no member list (9 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
2 June 2014Annual return made up to 30 May 2014 no member list (7 pages)
2 June 2014Annual return made up to 30 May 2014 no member list (7 pages)
30 May 2014Termination of appointment of Kirit Patel as a director (1 page)
30 May 2014Termination of appointment of Kirit Patel as a director (1 page)
23 January 2014Termination of appointment of Alexander Whinnom as a director (1 page)
23 January 2014Termination of appointment of Alexander Whinnom as a director (1 page)
7 August 2013Full accounts made up to 31 March 2013 (24 pages)
7 August 2013Full accounts made up to 31 March 2013 (24 pages)
8 May 2013Annual return made up to 8 May 2013 no member list (9 pages)
8 May 2013Annual return made up to 8 May 2013 no member list (9 pages)
8 May 2013Annual return made up to 8 May 2013 no member list (9 pages)
19 October 2012Termination of appointment of John Devine as a director (1 page)
19 October 2012Termination of appointment of Jeffrey Scales as a director (1 page)
19 October 2012Termination of appointment of John Devine as a director (1 page)
19 October 2012Termination of appointment of Jeffrey Scales as a director (1 page)
24 September 2012Full accounts made up to 31 March 2012 (24 pages)
24 September 2012Full accounts made up to 31 March 2012 (24 pages)
8 May 2012Annual return made up to 8 May 2012 no member list (11 pages)
8 May 2012Annual return made up to 8 May 2012 no member list (11 pages)
8 May 2012Annual return made up to 8 May 2012 no member list (11 pages)
6 October 2011Termination of appointment of Michael Warner as a director (1 page)
6 October 2011Termination of appointment of Juan Shimmin as a director (1 page)
6 October 2011Termination of appointment of Michael Warner as a director (1 page)
6 October 2011Termination of appointment of Juan Shimmin as a director (1 page)
14 September 2011Full accounts made up to 31 March 2011 (22 pages)
14 September 2011Full accounts made up to 31 March 2011 (22 pages)
6 September 2011Appointment of Mr Kirit Patel as a director (2 pages)
6 September 2011Appointment of Mr Kirit Patel as a director (2 pages)
10 May 2011Appointment of Mr Jeffrey Peter Scales as a director (1 page)
10 May 2011Appointment of Mr Jeffrey Peter Scales as a director (1 page)
10 May 2011Annual return made up to 5 May 2011 no member list (12 pages)
10 May 2011Annual return made up to 5 May 2011 no member list (12 pages)
10 May 2011Annual return made up to 5 May 2011 no member list (12 pages)
12 October 2010Termination of appointment of Kung Lee as a director (1 page)
12 October 2010Termination of appointment of Kung Lee as a director (1 page)
8 October 2010Full accounts made up to 31 March 2010 (20 pages)
8 October 2010Full accounts made up to 31 March 2010 (20 pages)
7 May 2010Annual return made up to 5 May 2010 no member list (7 pages)
7 May 2010Director's details changed for Monsignor John Peter Devine on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 no member list (7 pages)
7 May 2010Director's details changed for Monsignor John Peter Devine on 5 May 2010 (2 pages)
7 May 2010Director's details changed for Monsignor John Peter Devine on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 no member list (7 pages)
6 May 2010Director's details changed for Charles William Shaw on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Alexander Kay Whinnom on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Charles William Shaw on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Michael Warner on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Kung Lee on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Alexander Kay Whinnom on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Karen Maria Bowen on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Deborah Anne Dalby on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Karen Maria Bowen on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Deborah Anne Dalby on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Charles William Shaw on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Deborah Anne Dalby on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Matthew William Harby on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Kung Lee on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Karen Maria Bowen on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Juan Shimmin on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Juan Shimmin on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Alexander Kay Whinnom on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Kung Lee on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Michael Warner on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Michael Warner on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Matthew William Harby on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Matthew William Harby on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Juan Shimmin on 5 May 2010 (2 pages)
14 December 2009Appointment of Mr Simon Thomas Thorrington as a director (2 pages)
14 December 2009Appointment of Mr Simon Thomas Thorrington as a director (2 pages)
7 December 2009Termination of appointment of Sarah Chilton as a director (1 page)
7 December 2009Termination of appointment of Sarah Chilton as a director (1 page)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
5 May 2009Annual return made up to 05/05/09 (5 pages)
5 May 2009Annual return made up to 05/05/09 (5 pages)
28 January 2009Appointment terminated director lesley mccarthy (1 page)
28 January 2009Appointment terminated director lesley mccarthy (1 page)
8 January 2009Director appointed alexander kay whinnom (2 pages)
8 January 2009Director appointed sarah chilton (2 pages)
8 January 2009Director appointed sarah chilton (2 pages)
8 January 2009Director appointed alexander kay whinnom (2 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
1 October 2008Appointment terminated director paul johnston (1 page)
1 October 2008Appointment terminated director paul johnston (1 page)
1 October 2008Director appointed karen maria bowen (2 pages)
1 October 2008Director appointed matthew william harby (2 pages)
1 October 2008Appointment terminated director caroline downey (1 page)
1 October 2008Director appointed karen maria bowen (2 pages)
1 October 2008Appointment terminated director caroline downey (1 page)
1 October 2008Director appointed matthew william harby (2 pages)
25 June 2008Annual return made up to 05/05/08 (5 pages)
25 June 2008Annual return made up to 05/05/08 (5 pages)
5 April 2008Director appointed kung lee (2 pages)
5 April 2008Director appointed kung lee (2 pages)
5 April 2008Director appointed charles william shaw (2 pages)
5 April 2008Director appointed charles william shaw (2 pages)
18 March 2008Appointment terminated director jacqui cross (1 page)
18 March 2008Appointment terminated director jacqui cross (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
7 June 2007Full accounts made up to 31 March 2007 (20 pages)
7 June 2007Full accounts made up to 31 March 2007 (20 pages)
17 May 2007Annual return made up to 05/05/07 (3 pages)
17 May 2007Annual return made up to 05/05/07 (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
10 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
8 May 2006Annual return made up to 05/05/06 (3 pages)
8 May 2006Annual return made up to 05/05/06 (3 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
6 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Secretary's particulars changed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Secretary's particulars changed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
6 May 2004Annual return made up to 09/05/04
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 May 2004Annual return made up to 09/05/04
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
17 November 2003Full accounts made up to 31 March 2003 (12 pages)
17 November 2003Full accounts made up to 31 March 2003 (12 pages)
12 September 2003Director resigned (2 pages)
12 September 2003Director resigned (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Annual return made up to 09/05/03 (12 pages)
8 June 2003Director resigned (1 page)
8 June 2003Annual return made up to 09/05/03 (12 pages)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
1 October 2002Full accounts made up to 31 March 2002 (12 pages)
1 October 2002Full accounts made up to 31 March 2002 (12 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
16 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
18 February 2002Memorandum and Articles of Association (18 pages)
18 February 2002Memorandum and Articles of Association (18 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
23 October 2001Accounts for a small company made up to 31 March 2001 (11 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (11 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
17 May 2001Annual return made up to 09/05/01 (7 pages)
17 May 2001Annual return made up to 09/05/01 (7 pages)
27 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
10 December 2000Memorandum and Articles of Association (18 pages)
10 December 2000Memorandum and Articles of Association (18 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
9 May 2000Incorporation (27 pages)
9 May 2000Incorporation (27 pages)