Company NameWithout Walls Consortium Ltd.
Company StatusActive
Company Number06231874
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2007(17 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Andrew Stuart Comben
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(3 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 1, 41 Old Birley Street
Manchester
M15 5RF
Director NameDr Jane Marie Ali-Knight
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(10 years, 11 months after company formation)
Appointment Duration6 years
RoleProfessor
Country of ResidenceScotland
Correspondence AddressThe Business School Craiglockhart Campus
Edinburgh
EH14 1DJ
Scotland
Director NameMr Anthony Mohinder Missen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(10 years, 11 months after company formation)
Appointment Duration6 years
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressFormer Varna Street Primary School Varna Street
Manchester
M11 1WP
Director NameMs Josephine Barbara Shiach Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleSemi-Retired
Country of ResidenceEngland
Correspondence AddressUnit 1, 41 Old Birley Street
Manchester
M15 5RF
Director NameMiss Caron Andrea Wint
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 41 Old Birley Street
Manchester
M15 5RF
Director NameMr Ivan Timothy Wadeson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressUnit 1, 41 Old Birley Street
Manchester
M15 5RF
Director NameMr Peter Lewis Hodges
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, 41 Old Birley Street
Manchester
M15 5RF
Director NameMr Andrew James Loretto
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed07 December 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence AddressTheatre Royal Winchester 22-23 Jewry Street
Winchester
SO23 8SB
Director NameMs Charlotte Bowen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleEvents Producer
Country of ResidenceEngland
Correspondence Address75 Abbey Road
Grimsby
DN32 0HN
Director NameMr Karl Andrew Greenwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Milcote Road
Smethwick
B67 5BG
Director NameMiss Samantha Mary Goodey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCulture And Library Development Manager
Country of ResidenceEngland
Correspondence AddressRedbridge Central Library Clements Road
Ilford
IG1 1EA
Director NameMr Sudeep Basu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(16 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCreative Director/Associate Director
Country of ResidenceEngland
Correspondence Address18 Benchley Hill
Hitchin
SG4 0NL
Director NameMs Lesa Dryburgh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(16 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brighton Grove
Manchester
M14 5JR
Secretary NameMr Adam John Cooper
StatusCurrent
Appointed06 September 2023(16 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressUnit 1, 41 Old Birley Street
Manchester
M15 5RF
Director NameMiss Juliet Anne Hardy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(16 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCreative Programmes Manager, Artistic Director
Country of ResidenceEngland
Correspondence AddressStockton On Tees Borough Council Church Road
Stockton-On-Tees
TS18 1TW
Director NameMr Bradley Kenneth Hemmings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
123-124 Lower Marsh
London
SE1 6AE
Director NameDavid Charles Reeves
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleArtistic Director
Correspondence Address18 Beaconsfield Villas
Brighton
East Sussex
BN1 6HD
Director NameMargaret Helen Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address38 Marshall Road
Manchester
M19 2FQ
Secretary NameMr Frank Wilson
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boynston Grove
Sedgefield
Stockton On Tees
Cleveland
TS21 3BD
Director NameJonathan Holloway
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2011)
RoleArts Fesitval Director
Country of ResidenceEngland
Correspondence AddressFlat 9
92-94 Upper St Giles Street
Norwich
NR2 1LT
Director NameMs Donna Close
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2010)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Milner Road
Brighton
East Sussex
BN2 4BP
Director NameMiss Kate Emma Hazel
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2014)
RoleFestival Director
Country of ResidenceUnited Kingdom
Correspondence AddressXtrax Arts 51 Old Birley Street
Manchester
M15 5RF
Director NameMr William Jake Glynne Galinsky
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 July 2017)
RoleFestival Director
Country of ResidenceUnited Kingdom
Correspondence AddressXtrax Arts 51 Old Birley Street
Manchester
M15 5RF
Director NameMiss Maria Bota
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2013)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Blackmore Museum
St Ann Place
Salisbury
SP1 2SU
Director NameMr Tobias Robert Evans Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2017)
RoleFestival Director
Country of ResidenceEngland
Correspondence AddressAgeas Salisbury International Arts Festival 87 Cra
Salisbury
SP1 2PU
Director NameMrs Janet Ruth Doherty
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2018)
RoleArts Development Manager
Country of ResidenceEngland
Correspondence AddressStockton Borough Council Municipal Buildings
Church Road
Stockton-On-Tees
TS18 1LD
Director NameMr Charles Joe Mackintosh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSeachange Arts, The Drill House York Road
Great Yarmouth
NR30 2LZ
Director NameMr Andrew James Loretto
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed02 May 2017(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2018)
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressTheatre Royal Winchester Theatre Royal Winchester
Jewry Street
Winchester
Hampshire
SO23 8SB
Director NameMr Richard David Holt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2022)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwall House 21 Broadwall
London
SE1 9PL
Director NameMrs Gemma Louise Davies
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2022)
RoleCreative Producer
Country of ResidenceEngland
Correspondence AddressNew Vic Theatre Etruria Road
Newcastle-Under-Lyme
ST5 0JG
Director NameMr Stephen Scott Munn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2019)
RoleArtistic Director / Ceo
Country of ResidenceEngland
Correspondence AddressDeda Chapel Street
Derby
DE1 3GU
Director NameMs Jan Lennox
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 05 December 2018)
RoleArts Centre Director
Country of ResidenceEngland
Correspondence AddressWatermans 40 High Street
Brentford
TW8 0DS
Director NameMr Mark Paul Denbigh
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 2023)
RoleHead Of Production & Programme
Country of ResidenceEngland
Correspondence AddressThe Guildhall Gaol Hill
Norwich
NR2 1JS
Director NameMrs Anjinder Kaur Bual
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2020)
RoleProducer
Country of ResidenceEngland
Correspondence Address217 Luckwell Road
Bristol
BS3 3HD
Director NameMr Darren Wayne Grice
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 2023)
RoleDeputy Chief Executive / Manager
Country of ResidenceEngland
Correspondence AddressBlock D, Wilburn Basin Ordsall Lane
Salford
M5 4XU

Contact

Websitewww.withoutwalls.uk.com/
Email address[email protected]
Telephone0161 2278383
Telephone regionManchester

Location

Registered AddressUnit 1, 41 Old Birley Street
Manchester
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£883,242
Net Worth£18,163
Cash£600,894
Current Liabilities£649,991

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

13 January 2024Appointment of Miss Juliet Anne Hardy as a director on 6 December 2023 (2 pages)
11 January 2024Termination of appointment of Mark Paul Denbigh as a director on 6 December 2023 (1 page)
25 October 2023Accounts for a small company made up to 31 March 2023 (30 pages)
29 September 2023Appointment of Mr Adam John Cooper as a secretary on 6 September 2023 (2 pages)
17 August 2023Appointment of Mr Sudeep Basu as a director on 22 June 2023 (2 pages)
16 August 2023Appointment of Ms Lesa Dryburgh as a director on 22 June 2023 (2 pages)
15 May 2023Register inspection address has been changed from 51 Old Birley Street Manchester M15 5RF England to Unit 1, 41 Old Birley Street Manchester M15 5RF (1 page)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
11 May 2023Appointment of Mr Karl Andrew Greenwood as a director on 8 March 2023 (2 pages)
11 May 2023Appointment of Miss Samantha Mary Goodey as a director on 8 March 2023 (2 pages)
5 May 2023Director's details changed for Mr Mark Paul Denbigh on 4 May 2023 (2 pages)
4 May 2023Director's details changed for Mrs Jane Marie Ali-Knight on 4 May 2023 (2 pages)
4 May 2023Appointment of Ms Charlotte Bowen as a director on 8 March 2023 (2 pages)
4 May 2023Director's details changed for Mr Peter Lewis Hodges on 4 May 2023 (2 pages)
4 May 2023Director's details changed for Mr Andrew Stuart Comben on 4 May 2023 (2 pages)
25 April 2023Termination of appointment of Darren Wayne Grice as a director on 8 March 2023 (1 page)
25 April 2023Termination of appointment of Rachel Elizabeth Wood as a director on 8 March 2023 (1 page)
2 February 2023Registered office address changed from C/O Xtrax 51 Old Birley Street Manchester M15 5RF England to Unit 1, 41 Unit 1, 41 Old Birley Street Manchester M15 5RF on 2 February 2023 (1 page)
2 February 2023Registered office address changed from Unit 1, 41 Unit 1, 41 Old Birley Street Manchester M15 5RF England to Unit 1, 41 Old Birley Street Manchester M15 5RF on 2 February 2023 (1 page)
24 January 2023Termination of appointment of Gemma Louise Davies as a director on 8 December 2022 (1 page)
24 January 2023Termination of appointment of Richard David Holt as a director on 8 December 2022 (1 page)
7 December 2022Accounts for a small company made up to 31 March 2022 (29 pages)
13 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
11 July 2022Memorandum and Articles of Association (18 pages)
30 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
3 May 2022Register inspection address has been changed from C/O Glenn Casely 51 Old Birley Street Manchester M15 5RF United Kingdom to 51 Old Birley Street Manchester M15 5RF (1 page)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 March 2022Appointment of Miss Rachel Elizabeth Wood as a director on 7 January 2022 (2 pages)
10 February 2022Amended total exemption full accounts made up to 31 March 2020 (18 pages)
8 February 2022Amended total exemption full accounts made up to 31 March 2021 (22 pages)
31 January 2022Termination of appointment of Rachel Elizabeth Wood as a director on 6 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 October 2021Director's details changed for Miss Caron Andrea Wint on 1 October 2021 (2 pages)
25 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 April 2021Director's details changed for Miss Gemma Louise Davies on 31 March 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 December 2020Appointment of Mr Andrew James Loretto as a director on 7 December 2020 (2 pages)
4 December 2020Termination of appointment of Charles Joe Mackintosh as a director on 9 September 2020 (1 page)
17 August 2020Termination of appointment of Anjinder Kaur Bual as a director on 6 August 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
17 December 2019Appointment of Mr Darren Wayne Grice as a director on 12 December 2019 (2 pages)
16 December 2019Appointment of Miss Rachel Elizabeth Wood as a director on 11 December 2019 (2 pages)
12 September 2019Termination of appointment of Stephen Scott Munn as a director on 11 September 2019 (1 page)
12 September 2019Appointment of Mr Peter Lewis Hodges as a director on 11 September 2019 (2 pages)
12 September 2019Appointment of Mr Ivan Timothy Wadeson as a director on 11 September 2019 (2 pages)
12 September 2019Appointment of Ms Caron Andrea Wint as a director on 11 September 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 May 2019Registered office address changed from 51 Old Birley Street Manchester M15 5RF England to C/O Xtrax 51 Old Birley Street Manchester M15 5RF on 8 May 2019 (1 page)
8 May 2019Registered office address changed from Xtrax, 51 Old Birley Street Manchester M15 5RF United Kingdom to 51 Old Birley Street Manchester M15 5RF on 8 May 2019 (1 page)
1 May 2019Registered office address changed from C/O Glenn Casely Xtrax Arts 51 Old Birley Street Manchester M15 5RF to Xtrax, 51 Old Birley Street Manchester M15 5RF on 1 May 2019 (1 page)
19 February 2019Termination of appointment of Jan Lennox as a director on 5 December 2018 (1 page)
6 December 2018Appointment of Mrs Anjinder Kaur Bual as a director on 5 December 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 September 2018Termination of appointment of Michelle Elizabeth Walker as a director on 11 September 2018 (1 page)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 July 2018Director's details changed for Mr Anthony Mohinder Missen on 2 July 2018 (2 pages)
25 June 2018Appointment of Ms Josephine Barbara Shiach Burns as a director on 22 June 2018 (2 pages)
30 May 2018Director's details changed for Miss Gemma Louise Thomas on 26 May 2018 (2 pages)
10 May 2018Director's details changed for Ms Michelle Elizabeth Walker on 9 May 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 April 2018Appointment of Dr Jane Marie Ali-Knight as a director on 9 April 2018 (2 pages)
13 April 2018Appointment of Ms Jan Lennox as a director on 9 April 2018 (2 pages)
12 April 2018Appointment of Mr Mark Paul Denbigh as a director on 9 April 2018 (2 pages)
12 April 2018Termination of appointment of Andrew James Loretto as a director on 9 April 2018 (1 page)
12 April 2018Appointment of Mr Richard David Holt as a director on 9 April 2018 (2 pages)
12 April 2018Appointment of Miss Gemma Louise Thomas as a director on 9 April 2018 (2 pages)
12 April 2018Termination of appointment of Bradley Kenneth Hemmings as a director on 9 April 2018 (1 page)
12 April 2018Termination of appointment of Janet Ruth Doherty as a director on 9 April 2018 (1 page)
12 April 2018Appointment of Ms Michelle Elizabeth Walker as a director on 9 April 2018 (2 pages)
12 April 2018Appointment of Mr Anthony Mohinder Missen as a director on 9 April 2018 (2 pages)
12 April 2018Appointment of Mr Stephen Scott Munn as a director on 9 April 2018 (2 pages)
8 February 2018Termination of appointment of Tobias Robert Evans Smith as a director on 31 July 2017 (1 page)
8 February 2018Termination of appointment of Michelle Elizabeth Walker as a director on 10 March 2017 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 September 2017Appointment of Mr Andrew James Loretto as a director on 2 May 2017 (2 pages)
19 September 2017Appointment of Mr Andrew James Loretto as a director on 2 May 2017 (2 pages)
26 July 2017Termination of appointment of William Jake Glynne Galinsky as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of William Jake Glynne Galinsky as a director on 24 July 2017 (1 page)
4 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 August 2016Appointment of Mr Charles Joe Mackintosh as a director on 8 March 2016 (2 pages)
23 August 2016Appointment of Mr Charles Joe Mackintosh as a director on 8 March 2016 (2 pages)
10 May 2016Annual return made up to 30 April 2016 no member list (8 pages)
10 May 2016Annual return made up to 30 April 2016 no member list (8 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
21 December 2015Appointment of Mrs Janet Ruth Doherty as a director on 28 October 2015 (2 pages)
21 December 2015Appointment of Mrs Janet Ruth Doherty as a director on 28 October 2015 (2 pages)
9 December 2015Termination of appointment of Frank Wilson as a director on 28 October 2015 (1 page)
9 December 2015Termination of appointment of Frank Wilson as a director on 28 October 2015 (1 page)
7 May 2015Annual return made up to 30 April 2015 no member list (8 pages)
7 May 2015Annual return made up to 30 April 2015 no member list (8 pages)
5 February 2015Appointment of Ms Michelle Elizabeth Walker as a director on 23 October 2014 (2 pages)
5 February 2015Appointment of Ms Michelle Elizabeth Walker as a director on 23 October 2014 (2 pages)
27 January 2015Termination of appointment of Katherine Emma Hazel as a director on 22 October 2014 (1 page)
27 January 2015Termination of appointment of Katherine Emma Hazel as a director on 22 October 2014 (1 page)
27 January 2015Termination of appointment of Julie Anne Tait as a director on 10 December 2014 (1 page)
27 January 2015Termination of appointment of Julie Anne Tait as a director on 10 December 2014 (1 page)
15 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 May 2014Annual return made up to 30 April 2014 no member list (9 pages)
2 May 2014Annual return made up to 30 April 2014 no member list (9 pages)
4 April 2014Director's details changed for Mr Toby Robert Evans Smith on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Toby Robert Evans Smith on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Toby Robert Evans Smith on 4 April 2014 (2 pages)
2 April 2014Appointment of Mr Toby Robert Evans Smith as a director (2 pages)
2 April 2014Appointment of Mr Toby Robert Evans Smith as a director (2 pages)
18 March 2014Termination of appointment of Maria Bota as a director (1 page)
18 March 2014Termination of appointment of Maria Bota as a director (1 page)
18 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
20 December 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
20 December 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
31 May 2013Annual return made up to 30 April 2013 no member list (9 pages)
31 May 2013Annual return made up to 30 April 2013 no member list (9 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
16 July 2012Appointment of Miss Maria Bota as a director (2 pages)
16 July 2012Appointment of Miss Maria Bota as a director (2 pages)
16 July 2012Termination of appointment of Margaret Clarke as a director (1 page)
16 July 2012Annual return made up to 30 April 2012 no member list (8 pages)
16 July 2012Annual return made up to 30 April 2012 no member list (8 pages)
16 July 2012Termination of appointment of Margaret Clarke as a director (1 page)
9 January 2012Director's details changed for Mr William Galinsky on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr William Galinsky on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr William Galinsky on 9 January 2012 (2 pages)
14 December 2011Annual return made up to 30 April 2011 no member list (9 pages)
14 December 2011Annual return made up to 30 April 2011 no member list (9 pages)
13 December 2011Register inspection address has been changed from C/O Ayla Suveren 8 Countess Street Stockport Cheshire SK2 6HD United Kingdom (1 page)
13 December 2011Register inspection address has been changed from C/O Ayla Suveren 8 Countess Street Stockport Cheshire SK2 6HD United Kingdom (1 page)
13 December 2011Director's details changed for Miss Kate Hazel on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Millennium House, 49a High Street, Yarm Cleveland TS15 9BH on 13 December 2011 (1 page)
13 December 2011Termination of appointment of Claire Teasdale as a director (1 page)
13 December 2011Termination of appointment of Claire Teasdale as a director (1 page)
13 December 2011Registered office address changed from Millennium House, 49a High Street, Yarm Cleveland TS15 9BH on 13 December 2011 (1 page)
13 December 2011Register(s) moved to registered inspection location (1 page)
13 December 2011Director's details changed for Miss Kate Hazel on 13 December 2011 (2 pages)
13 December 2011Register(s) moved to registered inspection location (1 page)
8 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
8 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
12 July 2011Appointment of Mr William Galinsky as a director (2 pages)
12 July 2011Appointment of Mr William Galinsky as a director (2 pages)
5 May 2011Appointment of Miss Kate Hazel as a director (2 pages)
5 May 2011Termination of appointment of Frank Wilson as a secretary (1 page)
5 May 2011Termination of appointment of Sian Thomas as a director (1 page)
5 May 2011Termination of appointment of Frank Wilson as a secretary (1 page)
5 May 2011Termination of appointment of Jonathan Holloway as a director (1 page)
5 May 2011Termination of appointment of Sian Thomas as a director (1 page)
5 May 2011Director's details changed for Margaret Helen Clarke on 6 April 2011 (2 pages)
5 May 2011Appointment of Miss Kate Hazel as a director (2 pages)
5 May 2011Director's details changed for Margaret Helen Clarke on 6 April 2011 (2 pages)
5 May 2011Termination of appointment of Jonathan Holloway as a director (1 page)
5 May 2011Register inspection address has been changed (1 page)
5 May 2011Register inspection address has been changed (1 page)
5 May 2011Director's details changed for Margaret Helen Clarke on 6 April 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 October 2010Appointment of Mr Andrew Stuart Comben as a director (2 pages)
19 October 2010Termination of appointment of Donna Close as a director (1 page)
19 October 2010Appointment of Mr Andrew Stuart Comben as a director (2 pages)
19 October 2010Termination of appointment of Donna Close as a director (1 page)
17 May 2010Director's details changed for Mr Bradley Hemmings on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Margaret Helen Clarke on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Jonathan Holloway on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Margaret Helen Clarke on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Donna Close on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 no member list (6 pages)
17 May 2010Director's details changed for Jonathan Holloway on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 no member list (6 pages)
17 May 2010Director's details changed for Donna Close on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Julie Anne Tait on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Julie Anne Tait on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Bradley Hemmings on 30 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Director appointed julie tait (1 page)
1 May 2009Annual return made up to 30/04/09 (4 pages)
1 May 2009Annual return made up to 30/04/09 (4 pages)
1 May 2009Director appointed julie tait (1 page)
17 February 2009Director appointed claire elizabeth teasdale (2 pages)
17 February 2009Director appointed jonathan holloway (2 pages)
17 February 2009Appointment terminated director david reeves (1 page)
17 February 2009Director appointed jonathan holloway (2 pages)
17 February 2009Appointment terminated director david reeves (1 page)
17 February 2009Director appointed claire elizabeth teasdale (2 pages)
17 February 2009Director appointed donna close (2 pages)
17 February 2009Director appointed donna close (2 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Annual return made up to 30/04/08 (3 pages)
1 May 2008Annual return made up to 30/04/08 (3 pages)
30 April 2007Incorporation (22 pages)
30 April 2007Incorporation (22 pages)