20 Swan Street
Manchester
Greater Manchester
M4 5JW
Director Name | Ms Sally Anne Roisin Yeoman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive Halton & St Helens Vca |
Country of Residence | United Kingdom |
Correspondence Address | Swan Buildings 3rd Floor Swan Buildings 20 Swan Street Manchester Greater Manchester M4 5JW |
Director Name | Gill Bainbridge |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Swan Buildings 3rd Floor Swan Buildings 20 Swan Street Manchester Greater Manchester M4 5JW |
Director Name | Ms Circle Lai Yuen Steele |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Wai Yin Society |
Country of Residence | England |
Correspondence Address | Swan Buildings 3rd Floor Swan Buildings 20 Swan Street Manchester Greater Manchester M4 5JW |
Director Name | Mrs Margaret Young Cheshire |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Swan Buildings 3rd Floor Swan Buildings 20 Swan Street Manchester Greater Manchester M4 5JW |
Director Name | Mr Yakub Patel |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(22 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Cornerstone Sulyard Street Lancaster LA1 1PX |
Director Name | Mr Jeremy Garth Hodgkinson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swan Buildings 3rd Floor Swan Buildings 20 Swan Street Manchester Greater Manchester M4 5JW |
Director Name | Dr Kathryn Elizabeth Braithwaite |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sizergh Cottage Sizergh Kendal Cumbria LA8 8DZ |
Director Name | Alan Henry Chapman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Field Services Manger |
Correspondence Address | 1 Shrewsbury Road West Kirby Wirral Merseyside CH48 0QZ Wales |
Director Name | Annette Clemo |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Disability Services Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 119 Wroxham Road Great Sankey Warrington Cheshire WA5 3NT |
Director Name | Gillian Rose Ingram |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Eaton Studio Flat Eaton Villa Hoofield Lane, Huxley Chester Cheshire CH3 9BR Wales |
Secretary Name | Lynn Redstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ribble Street Bacup Lancashire OL13 9RH |
Director Name | Monsignor John Peter Devine |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 25 September 2012) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sefton Avenue Widnes Cheshire WA8 9JZ |
Director Name | Mrs Hazel Elizabeth Catt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 October 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Parkfield Drive Helsby Frodsham Cheshire WA6 0BL |
Director Name | Mary Barbour |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2001) |
Role | Manager |
Country of Residence | Britain (Uk) |
Correspondence Address | 3 Saint Helens Close Rixton Warrington Cheshire WA3 6JG |
Director Name | Ian Leslie Hill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 17 January 2005) |
Role | Regeneration Officer |
Correspondence Address | 4 Fell View Cockermouth Cumbria CA13 9PQ |
Director Name | David Christopher Ellis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 17 Thornhill Drive Worsley Manchester M28 7FT |
Director Name | David Littler |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 November 2001) |
Role | Charity Manager |
Correspondence Address | 8 Lyndon Drive Liverpool Merseyside L18 6HP |
Director Name | Derek Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2002) |
Role | Head Of Social Work |
Correspondence Address | 41 Heathfield Road Liverpool Merseyside L15 9EU |
Director Name | Mrs Susan Alice Edith Hayes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 2007) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Windle Grove Windle St Helens Merseyside WA10 6HW |
Director Name | John Heritage |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 June 2004) |
Role | Head Of External Relations Nw |
Correspondence Address | 18 Keyes Close Oakwood Warrington Cheshire WA3 6RU |
Director Name | Jacqueline Cross |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2008) |
Role | Deputy Chief Executive |
Correspondence Address | 100 Brookdale Avenue South Greasby Wirral CH49 1SP Wales |
Director Name | Michael Faulkner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 20 January 2003) |
Role | Depuey Director |
Country of Residence | England |
Correspondence Address | 1 Cowbrook Avenue Glossop High Peak SK13 8QT |
Secretary Name | Anna Sevink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 29 Mayfield Road Whalley Range Lancashire M16 8FU |
Director Name | Ms Maneer Afsar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Woodlawn Court Wood Road Whalley Range Manchester M16 9RH |
Director Name | Mrs Deborah Anne Dalby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 December 2016) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 7 St Michaels Close Little Leigh Northwich Cheshire CW8 4SA |
Director Name | Caroline Downey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2008) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 10 Healey Dell Cottages Healey Dell Rochdale Lancashire OL12 6BG |
Director Name | Lady Anne Elizabeth Kerr |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2006) |
Role | Retired |
Correspondence Address | High Gale Farm Cowan Bridge Carnforth Lancashire LA6 2HR |
Director Name | Paul Johnston |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 2008) |
Role | Charity Manager |
Correspondence Address | 145 Sheffield Road Godley Hyde Cheshire SK14 2PJ |
Director Name | Ms Kung Lee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2010) |
Role | Equality Advisor |
Country of Residence | England |
Correspondence Address | Flat 8 Ridgmont House 496 Bury New Road Salford Lancashire M7 4WE |
Director Name | Karen Maria Bowen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eden Park Kirkoswald Cumbria CA10 1EA |
Director Name | Matthew William Harby |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2014) |
Role | Director Of Fundraising & Marketing (Charity) |
Country of Residence | United Kingdom |
Correspondence Address | Flat B3 Great Northern Tower 1 Watson Street Manchester M3 4EP |
Director Name | Sarah Chilton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2009) |
Role | Head Of Communications |
Correspondence Address | 90 Mount Road Marsden West Yorkshire HD7 6HN |
Director Name | Mr Matthew Royce Jackson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2018) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | St. Thomas Centre Ardwick Green North Manchester Lancashire M12 6FZ |
Director Name | Dr Ridwanah Gurjee |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2022) |
Role | Principal Lecturer |
Country of Residence | England |
Correspondence Address | Swan Buildings 3rd Floor Swan Buildings 20 Swan Street Manchester Greater Manchester M4 5JW |
Website | www.vsnw.org.uk |
---|
Registered Address | Swan Buildings 3rd Floor Swan Buildings 20 Swan Street Manchester Greater Manchester M4 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £383,808 |
Net Worth | £295,930 |
Cash | £338,470 |
Current Liabilities | £66,158 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
16 February 2021 | Appointment of Ms Circle Lai Yuen Steele as a director on 12 February 2021 (2 pages) |
---|---|
23 November 2020 | Appointment of Gill Bainbridge as a director on 12 November 2020 (2 pages) |
23 November 2020 | Appointment of Dr Ridwanah Gurjee as a director on 12 November 2020 (2 pages) |
23 November 2020 | Appointment of Khansa Bint Taha as a director on 12 November 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
11 December 2019 | Registered 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 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Graham Richard Whalley as a director on 13 May 2019 (1 page) |
2 April 2019 | Appointment of Mr David Stuart Packwood as a director on 12 February 2019 (2 pages) |
2 April 2019 | Appointment of Mrs Sally Anne Roisin Yeoman as a director on 12 February 2019 (2 pages) |
29 March 2019 | Termination of appointment of Nick Thompson as a director on 12 February 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
10 September 2018 | Termination of appointment of Anna Sevink as a secretary on 1 September 2018 (1 page) |
10 September 2018 | Appointment of Warren Lindley Escadale as a secretary on 1 September 2018 (2 pages) |
20 July 2018 | Termination of appointment of Matthew Royce Jackson as a director on 24 April 2018 (1 page) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Sophie Jane Miles as a director on 29 November 2017 (1 page) |
22 December 2017 | Termination of appointment of Sophie Jane Miles as a director on 29 November 2017 (1 page) |
22 December 2017 | Director's details changed for Mr Daniel Moxon on 7 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Daniel Moxon on 7 December 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
11 December 2017 | Appointment of Mr Edward Moss as a director on 16 June 2017 (2 pages) |
11 December 2017 | Appointment of Ms Alison Julie Page as a director on 15 June 2017 (2 pages) |
11 December 2017 | Appointment of Mr Edward Moss as a director on 16 June 2017 (2 pages) |
11 December 2017 | Appointment of Ms Alison Julie Page as a director on 15 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Karen Maria Bowen as a director on 31 March 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Karen Maria Bowen as a director on 31 March 2017 (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
23 December 2016 | Termination of appointment of Charles William Shaw as a director on 5 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Simon Thomas Thorrington as a director on 5 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Michael David Thornicroft as a director on 15 September 2016 (1 page) |
23 December 2016 | Termination of appointment of Michael David Thornicroft as a director on 15 September 2016 (1 page) |
23 December 2016 | Termination of appointment of Simon Thomas Thorrington as a director on 5 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Charles William Shaw as a director on 5 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Deborah Anne Dalby as a director on 5 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Deborah Anne Dalby as a director on 5 December 2016 (1 page) |
22 June 2016 | Termination of appointment of Sian Catrin Payne as a director on 9 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Sian Catrin Payne as a director on 9 March 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 no member list (9 pages) |
22 June 2016 | Annual return made up to 22 June 2016 no member list (9 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
14 September 2015 | Appointment of Mr Michael David Thornicroft as a director on 1 April 2014 (2 pages) |
14 September 2015 | Appointment of Mr Michael David Thornicroft as a director on 1 April 2014 (2 pages) |
10 June 2015 | Appointment of Mr Graham Richard Whalley as a director on 18 March 2015 (2 pages) |
10 June 2015 | Appointment of Mr Matthew Royce Jackson as a director on 18 March 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Sophie Jane Miles as a director on 18 March 2015 (2 pages) |
10 June 2015 | Appointment of Mr Nick Thompson as a director on 18 March 2015 (2 pages) |
10 June 2015 | Appointment of Mr Nick Thompson as a director on 18 March 2015 (2 pages) |
10 June 2015 | Appointment of Ms Sian Catrin Payne as a director on 18 March 2015 (2 pages) |
10 June 2015 | Termination of appointment of Matthew William Harby as a director on 15 October 2014 (1 page) |
10 June 2015 | Appointment of Mr Matthew Royce Jackson as a director on 18 March 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Sophie Jane Miles as a director on 18 March 2015 (2 pages) |
10 June 2015 | Appointment of Ms Sian Catrin Payne as a director on 18 March 2015 (2 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
10 June 2015 | Appointment of Mr Daniel Moxon as a director on 18 March 2015 (2 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
10 June 2015 | Appointment of Mr Daniel Moxon as a director on 18 March 2015 (2 pages) |
10 June 2015 | Appointment of Mr Graham Richard Whalley as a director on 18 March 2015 (2 pages) |
10 June 2015 | Termination of appointment of Matthew William Harby as a director on 15 October 2014 (1 page) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
2 June 2014 | Annual return made up to 30 May 2014 no member list (7 pages) |
2 June 2014 | Annual return made up to 30 May 2014 no member list (7 pages) |
30 May 2014 | Termination of appointment of Kirit Patel as a director (1 page) |
30 May 2014 | Termination of appointment of Kirit Patel as a director (1 page) |
23 January 2014 | Termination of appointment of Alexander Whinnom as a director (1 page) |
23 January 2014 | Termination of appointment of Alexander Whinnom as a director (1 page) |
7 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
8 May 2013 | Annual return made up to 8 May 2013 no member list (9 pages) |
8 May 2013 | Annual return made up to 8 May 2013 no member list (9 pages) |
8 May 2013 | Annual return made up to 8 May 2013 no member list (9 pages) |
19 October 2012 | Termination of appointment of John Devine as a director (1 page) |
19 October 2012 | Termination of appointment of Jeffrey Scales as a director (1 page) |
19 October 2012 | Termination of appointment of John Devine as a director (1 page) |
19 October 2012 | Termination of appointment of Jeffrey Scales as a director (1 page) |
24 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
8 May 2012 | Annual return made up to 8 May 2012 no member list (11 pages) |
8 May 2012 | Annual return made up to 8 May 2012 no member list (11 pages) |
8 May 2012 | Annual return made up to 8 May 2012 no member list (11 pages) |
6 October 2011 | Termination of appointment of Michael Warner as a director (1 page) |
6 October 2011 | Termination of appointment of Juan Shimmin as a director (1 page) |
6 October 2011 | Termination of appointment of Michael Warner as a director (1 page) |
6 October 2011 | Termination of appointment of Juan Shimmin as a director (1 page) |
14 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
6 September 2011 | Appointment of Mr Kirit Patel as a director (2 pages) |
6 September 2011 | Appointment of Mr Kirit Patel as a director (2 pages) |
10 May 2011 | Appointment of Mr Jeffrey Peter Scales as a director (1 page) |
10 May 2011 | Appointment of Mr Jeffrey Peter Scales as a director (1 page) |
10 May 2011 | Annual return made up to 5 May 2011 no member list (12 pages) |
10 May 2011 | Annual return made up to 5 May 2011 no member list (12 pages) |
10 May 2011 | Annual return made up to 5 May 2011 no member list (12 pages) |
12 October 2010 | Termination of appointment of Kung Lee as a director (1 page) |
12 October 2010 | Termination of appointment of Kung Lee as a director (1 page) |
8 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
7 May 2010 | Annual return made up to 5 May 2010 no member list (7 pages) |
7 May 2010 | Director's details changed for Monsignor John Peter Devine on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 no member list (7 pages) |
7 May 2010 | Director's details changed for Monsignor John Peter Devine on 5 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Monsignor John Peter Devine on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 no member list (7 pages) |
6 May 2010 | Director's details changed for Charles William Shaw on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Alexander Kay Whinnom on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Charles William Shaw on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Michael Warner on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Kung Lee on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Alexander Kay Whinnom on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Karen Maria Bowen on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Deborah Anne Dalby on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Karen Maria Bowen on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Deborah Anne Dalby on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Charles William Shaw on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Deborah Anne Dalby on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew William Harby on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Kung Lee on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Karen Maria Bowen on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Juan Shimmin on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Juan Shimmin on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Alexander Kay Whinnom on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Kung Lee on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Michael Warner on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Michael Warner on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew William Harby on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew William Harby on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Juan Shimmin on 5 May 2010 (2 pages) |
14 December 2009 | Appointment of Mr Simon Thomas Thorrington as a director (2 pages) |
14 December 2009 | Appointment of Mr Simon Thomas Thorrington as a director (2 pages) |
7 December 2009 | Termination of appointment of Sarah Chilton as a director (1 page) |
7 December 2009 | Termination of appointment of Sarah Chilton as a director (1 page) |
31 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
5 May 2009 | Annual return made up to 05/05/09 (5 pages) |
5 May 2009 | Annual return made up to 05/05/09 (5 pages) |
28 January 2009 | Appointment terminated director lesley mccarthy (1 page) |
28 January 2009 | Appointment terminated director lesley mccarthy (1 page) |
8 January 2009 | Director appointed alexander kay whinnom (2 pages) |
8 January 2009 | Director appointed sarah chilton (2 pages) |
8 January 2009 | Director appointed sarah chilton (2 pages) |
8 January 2009 | Director appointed alexander kay whinnom (2 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
1 October 2008 | Appointment terminated director paul johnston (1 page) |
1 October 2008 | Appointment terminated director paul johnston (1 page) |
1 October 2008 | Director appointed karen maria bowen (2 pages) |
1 October 2008 | Director appointed matthew william harby (2 pages) |
1 October 2008 | Appointment terminated director caroline downey (1 page) |
1 October 2008 | Director appointed karen maria bowen (2 pages) |
1 October 2008 | Appointment terminated director caroline downey (1 page) |
1 October 2008 | Director appointed matthew william harby (2 pages) |
25 June 2008 | Annual return made up to 05/05/08 (5 pages) |
25 June 2008 | Annual return made up to 05/05/08 (5 pages) |
5 April 2008 | Director appointed kung lee (2 pages) |
5 April 2008 | Director appointed kung lee (2 pages) |
5 April 2008 | Director appointed charles william shaw (2 pages) |
5 April 2008 | Director appointed charles william shaw (2 pages) |
18 March 2008 | Appointment terminated director jacqui cross (1 page) |
18 March 2008 | Appointment terminated director jacqui cross (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
7 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
7 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 May 2007 | Annual return made up to 05/05/07 (3 pages) |
17 May 2007 | Annual return made up to 05/05/07 (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
8 May 2006 | Annual return made up to 05/05/06 (3 pages) |
8 May 2006 | Annual return made up to 05/05/06 (3 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
6 May 2005 | Annual return made up to 05/05/05
|
6 May 2005 | Annual return made up to 05/05/05
|
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
6 May 2004 | Annual return made up to 09/05/04
|
6 May 2004 | Annual return made up to 09/05/04
|
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
17 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 September 2003 | Director resigned (2 pages) |
12 September 2003 | Director resigned (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Annual return made up to 09/05/03 (12 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Annual return made up to 09/05/03 (12 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
16 May 2002 | Annual return made up to 09/05/02
|
16 May 2002 | Annual return made up to 09/05/02
|
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
18 February 2002 | Memorandum and Articles of Association (18 pages) |
18 February 2002 | Memorandum and Articles of Association (18 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (11 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (11 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 09/05/01 (7 pages) |
17 May 2001 | Annual return made up to 09/05/01 (7 pages) |
27 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
10 December 2000 | Memorandum and Articles of Association (18 pages) |
10 December 2000 | Memorandum and Articles of Association (18 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
9 May 2000 | Incorporation (27 pages) |
9 May 2000 | Incorporation (27 pages) |