Company NameOpen Arms International
Company StatusDissolved
Company Number04489674
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date5 March 2024 (1 month, 4 weeks ago)
Previous NameThe Festival Trust

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sally Webster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(13 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Gatley Road
Cheadle
Cheshire
SK8 1LX
Director NameMrs Abigail Jayne Turley
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 05 March 2024)
RoleDoctor
Country of ResidenceEngland
Correspondence Address18 Thorn Road
Bramhall
Stockport
SK7 1HQ
Director NameMr Robert Leslie Webster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2023(20 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thorn Road
Bramhall
Stockport
SK7 1HQ
Director NameSimon Frederick Michael Berry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBirkdale House
Matson Ground
Bowness On Windermere
Cumbria
LA23 2NN
Director NameRev Stephen Gaukroger
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressCimmaron Cross Lanes
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0LR
Director NameMr Robert David White
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address44 South West Avenue
Bollington
SK10 5DS
Director NameAlan Nicol Thomson Morton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Silverdale Road
Chorlton
Manchester
M21 0SH
Secretary NameSamuel John Ward
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Bowness Street
Openshaw
Manchester
M11 1ES
Secretary NameAlan Nicol Thomson Morton
NationalityBritish
StatusResigned
Appointed01 April 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Silverdale Road
Chorlton
Manchester
M21 0SH
Director NameDr Joan Esme Thomason
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2004(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 02 May 2012)
RoleGeneral Medical Practioner
Country of ResidenceUnited Kingdom
Correspondence AddressLower Crows Nest Farm
Kiln Lane Milnrow
Rochdale
Lancashire
OL16 3TR
Director NameDr Christopher Barry Summerton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2008)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address24 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JR
Director NameMrs Rosemary Lancaster
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Farm
Edisford Road
Clitheroe
Lancashire
BB7 2LN
Director NameMr John Edward Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Farm
Edisford Road
Clitheroe
Lancashire
BB7 2LN
Director NameMr David Grant Gallagher
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 February 2019)
RoleMinister
Country of ResidenceUnited States
Correspondence AddressPo. Box 343
Portland
Or 97207
United States
Director NameMr Richard Derek Crookes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
12 Lodge Farm Close, Bramhall
Stockport
Cheshire
SK7 3BZ
Director NameMrs Rachel Irene Gallagher
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration17 years (resigned 15 December 2021)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence AddressPo.Box 343
Portland
Or 97207
United States
Secretary NameMr David Grant Gallagher
NationalityAmerican
StatusResigned
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2014)
RoleMinister
Country of ResidenceUnited States
Correspondence AddressPo. Box 343
Portland
Or 97207
United States
Director NameMr William Geoffrey Wardle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Siddington Road
Poynton
Stockport
Cheshire
SK12 1SX
Director NameMr Michael Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 March 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rivington Road
Springhead
Oldham
Lancashire
OL4 4RH
Director NameMr Christopher Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(5 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPaddock House Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameMr Denis Foster Bain
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressText House
Edisford Road
Clitheroe
Lancashire
BB7 2LA
Director NameMr Andrew John Mayo
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressText House
Edisford Road
Clitheroe
Lancashire
BB7 2LA
Director NameMr Simon Frederick Michael Berry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(10 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Station Road
Cheadle Hulme
Cheadle
SK8 5AF
Director NameMr Steve Sanderson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Station Road
Cheadle Hulme
Cheadle
SK8 5AF
Director NameMrs Joanne Louise Clark
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameMr David Roland Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ

Contact

Websitewww.openarms.org.uk/
Telephone0845 4025898
Telephone regionUnknown

Location

Registered Address18 Thorn Road
Bramhall
Stockport
SK7 1HQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£242,062
Net Worth£76,492
Cash£47,461
Current Liabilities£745

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024Voluntary strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
12 December 2023Application to strike the company off the register (2 pages)
6 November 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
29 August 2023Registered office address changed from 37 Station Road Cheadle Hulme Cheadle SK8 5AF England to 18 Thorn Road Bramhall Stockport SK7 1HQ on 29 August 2023 (1 page)
29 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
29 August 2023Director's details changed for Mrs Abigail Jayne Turley on 25 August 2023 (2 pages)
20 April 2023Appointment of Mr Robert Leslie Webster as a director on 18 April 2023 (2 pages)
20 April 2023Termination of appointment of Simon Frederick Michael Berry as a director on 20 April 2023 (1 page)
3 January 2023Total exemption full accounts made up to 31 December 2021 (17 pages)
18 August 2022Termination of appointment of Rachel Irene Gallagher as a director on 15 December 2021 (1 page)
18 August 2022Termination of appointment of Christopher Richardson as a director on 15 December 2021 (1 page)
18 August 2022Termination of appointment of Joanne Louise Clark as a director on 15 December 2021 (1 page)
18 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 December 2020 (21 pages)
29 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 July 2020Notification of a person with significant control statement (2 pages)
21 July 2020Termination of appointment of Steve Sanderson as a director on 30 March 2020 (1 page)
21 July 2020Cessation of David Roland Clark as a person with significant control on 20 April 2020 (1 page)
21 July 2020Termination of appointment of David Roland Clark as a director on 20 April 2020 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
25 July 2019Registered office address changed from Greystones 5 Moseley Road Cheadle Hulme Cheadle SK8 5HJ England to 37 Station Road Cheadle Hulme Cheadle SK8 5AF on 25 July 2019 (1 page)
25 July 2019Termination of appointment of David Grant Gallagher as a director on 5 February 2019 (1 page)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
25 July 2019Appointment of Mrs Abigail Jayne Turley as a director on 5 February 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
20 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 May 2018Notification of David Roland Clark as a person with significant control on 30 May 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
20 July 2017Cessation of Denis Foster Bain as a person with significant control on 30 December 2016 (1 page)
20 July 2017Termination of appointment of John Edward Lancaster as a director on 17 March 2017 (1 page)
20 July 2017Cessation of Denis Foster Bain as a person with significant control on 30 December 2016 (1 page)
20 July 2017Cessation of Denis Foster Bain as a person with significant control on 30 December 2016 (1 page)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Registered office address changed from Text House Edisford Road Clitheroe Lancashire BB7 2LA to Greystones 5 Moseley Road Cheadle Hulme Cheadle SK8 5HJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Text House Edisford Road Clitheroe Lancashire BB7 2LA to Greystones 5 Moseley Road Cheadle Hulme Cheadle SK8 5HJ on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Cessation of Denis Foster Bain as a person with significant control on 30 December 2016 (1 page)
20 July 2017Termination of appointment of John Edward Lancaster as a director on 17 March 2017 (1 page)
25 January 2017Termination of appointment of Denis Foster Bain as a director on 19 January 2017 (1 page)
25 January 2017Termination of appointment of Denis Foster Bain as a director on 19 January 2017 (1 page)
25 January 2017Termination of appointment of Denis Foster Bain as a director on 19 January 2017 (1 page)
25 January 2017Termination of appointment of Denis Foster Bain as a director on 19 January 2017 (1 page)
17 August 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
20 July 2016Appointment of Mrs Joanne Louise Clark as a director on 28 January 2016 (2 pages)
20 July 2016Appointment of Mr David Roland Clark as a director on 28 January 2016 (2 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
20 July 2016Appointment of Mrs Sally Webster as a director on 28 January 2016 (2 pages)
20 July 2016Appointment of Mr David Roland Clark as a director on 28 January 2016 (2 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
20 July 2016Appointment of Mrs Joanne Louise Clark as a director on 28 January 2016 (2 pages)
20 July 2016Appointment of Mrs Sally Webster as a director on 28 January 2016 (2 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
1 September 2015Termination of appointment of Andrew John Mayo as a director on 20 April 2015 (1 page)
1 September 2015Annual return made up to 18 July 2015 no member list (7 pages)
1 September 2015Annual return made up to 18 July 2015 no member list (7 pages)
1 September 2015Termination of appointment of Andrew John Mayo as a director on 20 April 2015 (1 page)
18 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
29 July 2014Termination of appointment of David Grant Gallagher as a secretary on 31 May 2014 (1 page)
29 July 2014Termination of appointment of David Grant Gallagher as a secretary on 31 May 2014 (1 page)
29 July 2014Appointment of Mr Steve Sanderson as a director on 4 June 2014 (2 pages)
29 July 2014Annual return made up to 18 July 2014 no member list (8 pages)
29 July 2014Termination of appointment of David Grant Gallagher as a secretary on 31 May 2014 (1 page)
29 July 2014Appointment of Mr Steve Sanderson as a director on 4 June 2014 (2 pages)
29 July 2014Appointment of Mr Steve Sanderson as a director on 4 June 2014 (2 pages)
29 July 2014Annual return made up to 18 July 2014 no member list (8 pages)
29 July 2014Termination of appointment of David Grant Gallagher as a secretary on 31 May 2014 (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
2 August 2013Annual return made up to 18 July 2013 no member list (8 pages)
2 August 2013Annual return made up to 18 July 2013 no member list (8 pages)
10 April 2013Statement of company's objects (2 pages)
10 April 2013Statement of company's objects (2 pages)
10 April 2013Resolutions
  • RES13 ‐ Annual general meeting/retirement & re appointment 19/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2013Resolutions
  • RES13 ‐ Annual general meeting/retirement & re appointment 19/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 December 2012Appointment of Mr Simon Frederick Michael Berry as a director (2 pages)
7 December 2012Appointment of Mr Simon Frederick Michael Berry as a director (2 pages)
9 August 2012Termination of appointment of Joan Thomason as a director (1 page)
9 August 2012Annual return made up to 18 July 2012 no member list (7 pages)
9 August 2012Annual return made up to 18 July 2012 no member list (7 pages)
9 August 2012Termination of appointment of Joan Thomason as a director (1 page)
27 July 2012Statement of company's objects (2 pages)
27 July 2012Statement of company's objects (2 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
6 September 2011Annual return made up to 18 July 2011 no member list (8 pages)
6 September 2011Annual return made up to 18 July 2011 no member list (8 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
15 February 2011Termination of appointment of Michael Harvey as a director (1 page)
15 February 2011Appointment of Mr Andrew Mayo as a director (2 pages)
15 February 2011Termination of appointment of Michael Harvey as a director (1 page)
15 February 2011Appointment of Mr Andrew Mayo as a director (2 pages)
4 August 2010Director's details changed for Rachel Irene Gallagher on 31 December 2009 (2 pages)
4 August 2010Annual return made up to 18 July 2010 no member list (8 pages)
4 August 2010Director's details changed for Rachel Irene Gallagher on 31 December 2009 (2 pages)
4 August 2010Annual return made up to 18 July 2010 no member list (8 pages)
4 August 2010Director's details changed for David Grant Gallagher on 31 December 2009 (2 pages)
4 August 2010Director's details changed for David Grant Gallagher on 31 December 2009 (2 pages)
3 August 2010Termination of appointment of Rosemary Lancaster as a director (1 page)
3 August 2010Termination of appointment of Richard Crookes as a director (1 page)
3 August 2010Director's details changed for Mr John Edward Lancaster on 31 December 2009 (2 pages)
3 August 2010Director's details changed for Mr John Edward Lancaster on 31 December 2009 (2 pages)
3 August 2010Director's details changed for Doctor Joan Esme Thomason on 31 December 2009 (2 pages)
3 August 2010Termination of appointment of Richard Crookes as a director (1 page)
3 August 2010Director's details changed for Doctor Joan Esme Thomason on 31 December 2009 (2 pages)
3 August 2010Termination of appointment of Rosemary Lancaster as a director (1 page)
7 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 February 2010Appointment of Mr Denis Foster Bain as a director (2 pages)
10 February 2010Appointment of Mr Denis Foster Bain as a director (2 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 July 2009Annual return made up to 18/07/09 (4 pages)
22 July 2009Annual return made up to 18/07/09 (4 pages)
29 July 2008Annual return made up to 18/07/08 (7 pages)
29 July 2008Annual return made up to 18/07/08 (7 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 April 2008Appointment terminated director christopher summerton (1 page)
15 April 2008Appointment terminated director william wardle (1 page)
15 April 2008Director appointed christopher richardson (2 pages)
15 April 2008Appointment terminated director christopher summerton (1 page)
15 April 2008Director appointed christopher richardson (2 pages)
15 April 2008Appointment terminated director william wardle (1 page)
12 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 July 2007Annual return made up to 18/07/07 (3 pages)
24 July 2007Annual return made up to 18/07/07 (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
11 August 2006Annual return made up to 18/07/06 (7 pages)
11 August 2006Annual return made up to 18/07/06 (7 pages)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
9 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
9 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
12 October 2005Registered office changed on 12/10/05 from: text house edisford road clitheroe lancashire BB7 2LA (2 pages)
12 October 2005Registered office changed on 12/10/05 from: text house edisford road clitheroe lancashire BB7 2LA (2 pages)
27 September 2005Annual return made up to 18/07/05
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2005Annual return made up to 18/07/05
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2005Company name changed the festival trust\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed the festival trust\certificate issued on 21/07/05 (2 pages)
21 December 2004Full accounts made up to 31 December 2003 (14 pages)
21 December 2004Full accounts made up to 31 December 2003 (14 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (3 pages)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004Director resigned (1 page)
21 July 2004Annual return made up to 18/07/04 (5 pages)
21 July 2004Annual return made up to 18/07/04 (5 pages)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
24 November 2003Annual return made up to 18/07/03 (5 pages)
24 November 2003Annual return made up to 18/07/03 (5 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
13 May 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 January 2003Memorandum and Articles of Association (17 pages)
27 January 2003Memorandum and Articles of Association (17 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2002Incorporation (24 pages)
18 July 2002Incorporation (24 pages)