Company Name06246929 Limited
Company StatusDissolved
Company Number06246929
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2007(16 years, 10 months ago)
Dissolution Date21 November 2023 (4 months, 1 week ago)
Previous NameMiddleton Academy Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Timothy Robert Mitchell
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 21 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMrs Alison Needham
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 21 November 2023)
RoleUniversity Outreach Officer
Country of ResidenceEngland
Correspondence AddressSt Anne's Church Of England Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMr Christopher Heyes
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2023)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
Secretary NameManchester Diocesan Board Of Education Limited (Corporation)
StatusClosed
Appointed14 May 2007(same day as company formation)
Correspondence AddressChurch House
90 Deansgate
Manchester
Greater Manchester
M3 2GJ
Director NameMr Richard Mark Joynt
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressChamps Donne Cottage
La Route De Trodez St Ouen
Jersey
JE3 2GA
Director NameRevd. Canon Nicholas James Feist
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Rectory
Mellalieu Street, Middleton
Manchester
M24 5DN
Director NameJeffrey Allen
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2010)
RoleHousing Manager
Correspondence Address88 Arnside Avenue
Chadderton
Oldham
Lancashire
OL9 9DJ
Director NameMr Terence Linden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wolstenvale Close
Off Hulbert Street
Middleton
Lancashire
M24 2HP
Director NameMr Eric Norman Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address44 Devonshire Park Road
Stockport
Cheshire
SK2 6JW
Director NameRonald Heath
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2010)
RoleRetired
Correspondence Address1 Rydal Avenue
Alkrington Middleton
Manchester
M24 1LD
Director NamePeter Dawson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 August 2011)
RoleDriver
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameAnne Crossland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 2013)
RoleCompany Director
Correspondence AddressDaisy Hill House La Chevre Rue
Grouville
Jersey
Channel Isles
JE3 9EH
Director NameFiona Cockerham
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2008)
RoleTeacher
Correspondence Address25 Somerford Road
Reddish
Stockport
Cheshire
SK5 6QA
Director NameMaria Cachia
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address24 New Road
Littleborough
Lancashire
OL15 8LX
Director NameMrs Janet Cowley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2010)
RoleDiocesan Education Officer
Correspondence Address191 Myddleton Lane
Winwick
Warrington
Cheshire
WA2 0RL
Director NameAlix Ruth Beleschenko
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Walk
London
W8 4HY
Director NameKaren Perkin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2011)
RoleCompany Director
Correspondence Address1 Abbey Crescent
Heywood
Rochdale
Lancashire
OL10 4UF
Director NameCaroline Preece
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 May 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMr Marc Edward Crossland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 04 November 2019)
RoleGovernor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House 2 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PR
Director NameMr Darrell Butterworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 April 2015)
RoleLicensing And Security Consultant
Country of ResidenceEngland
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
Lancashire
M24 6XN
Director NameMr Robert Haigh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 2017)
RoleRetired - Educational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
Lancashire
M24 6XN
Director NameMs Sarah Madeley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2013)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
Lancashire
M24 6XN
Director NameCanon Mark Haworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 April 2013)
RoleChurch Of England Canon
Country of ResidenceUnited Kingdom
Correspondence AddressRochdale Vicarage Sparrow Hill
Rochdale
Lancashire
OL16 1QT
Director NameMrs Yvonne Lorraine Mills
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2021)
RoleParent Governor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMr Alasdair David Coates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 April 2017)
RoleCommunity Governor
Country of ResidenceEngland
Correspondence Address9 Meadway
Lower Heswall
Wirral
Merseyside
CH60 8PH
Wales
Director NameMiss Margaret Jane Elliott
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMs Ellen Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 July 2019)
RoleAssociate Director & Strategic Lead
Country of ResidenceEngland
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMrs Lisa Grundy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 2020)
RoleArea Manager Early Years
Country of ResidenceEngland
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMrs Julie Ann Hollis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Blue Coat School Egerton Street
Oldham
OL1 3SQ
Director NameMr Stuart Ford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2020)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMr Christopher Heyes
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2021)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSt Anne's Church Of England Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMr John Dalziel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2021)
RoleDeputy Principal
Country of ResidenceEngland
Correspondence AddressSt Anne's Church Of England Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMrs Alifa Mbawo
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2021)
RoleCommunity Psychiatric Nurse
Country of ResidenceEngland
Correspondence AddressSt Anne's Church Of England Academy Hollin Lane
Middleton
Manchester
M24 6XN
Director NameMr Andrew William Gold
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Anne's Church Of England Academy Hollin Lane
Middleton
Manchester
M24 6XN

Location

Registered AddressSt Anne's Academy Hollin Lane
Middleton
Manchester
M24 6XN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardHopwood Hall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,027,000
Net Worth£16,959,000
Cash£1,320,000
Current Liabilities£423,000

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 December 2017Full accounts made up to 31 August 2017 (41 pages)
23 May 2017Director's details changed for Councillor Terence Linden on 1 May 2017 (2 pages)
23 May 2017Termination of appointment of Alasdair David Coates as a director on 14 April 2017 (1 page)
23 May 2017Director's details changed for Canon Philip Howard Williamson on 1 May 2017 (2 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
20 December 2016Full accounts made up to 31 August 2016 (39 pages)
13 June 2016Appointment of Mrs Lisa Grundy as a director on 8 December 2015 (2 pages)
13 June 2016Register inspection address has been changed to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT (1 page)
13 June 2016Secretary's details changed for Manchester Diocesan Board of Education Limited on 20 May 2016 (1 page)
13 June 2016Annual return made up to 14 May 2016 no member list (14 pages)
23 December 2015Full accounts made up to 31 August 2015 (39 pages)
28 September 2015Appointment of Ms Ellen Johnson as a director on 7 July 2015 (2 pages)
28 September 2015Appointment of Ms Ellen Johnson as a director on 7 July 2015 (2 pages)
25 September 2015Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Margaret Jane Elliott as a director on 31 May 2015 (1 page)
9 September 2015Auditor's resignation (1 page)
9 June 2015Annual return made up to 14 May 2015 no member list (13 pages)
9 June 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 June 2015 (1 page)
3 June 2015Appointment of Canon Philip Howard Williamson as a director on 30 September 2014 (2 pages)
2 June 2015Termination of appointment of Kris Robinson as a director on 7 October 2014 (1 page)
2 June 2015Termination of appointment of Darrell Butterworth as a director on 4 April 2015 (1 page)
2 June 2015Termination of appointment of Darrell Butterworth as a director on 4 April 2015 (1 page)
2 June 2015Termination of appointment of Kris Robinson as a director on 7 October 2014 (1 page)
9 February 2015Full accounts made up to 31 August 2014 (41 pages)
14 October 2014Termination of appointment of Richard Mark Joynt as a director on 6 October 2014 (2 pages)
14 October 2014Termination of appointment of Richard Mark Joynt as a director on 6 October 2014 (2 pages)
5 September 2014Auditor's resignation (1 page)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 June 2014Annual return made up to 14 May 2014 no member list (15 pages)
16 June 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 June 2014 (1 page)
20 May 2014Full accounts made up to 31 August 2013 (42 pages)
19 May 2014Termination of appointment of John Richard Wilson as a director on 31 August 2013 (1 page)
6 June 2013Annual return made up to 14 May 2013 no member list (16 pages)
6 June 2013Termination of appointment of Mark Haworth as a director on 21 April 2013 (1 page)
6 June 2013Appointment of Margaret Jane Elliott as a director on 20 April 2013 (2 pages)
5 June 2013Appointment of Canon Mark Haworth as a director on 4 December 2012 (2 pages)
5 June 2013Appointment of Canon Mark Haworth as a director on 4 December 2012 (2 pages)
5 June 2013Appointment of Mr Richard Mark Joynt as a director on 15 April 2013 (2 pages)
5 June 2013Appointment of The Reverend Karen Smeeton as a director on 15 April 2013 (2 pages)
4 June 2013Appointment of Mr Alasdair Coates as a director on 15 April 2013 (2 pages)
4 June 2013Termination of appointment of Anne Crossland as a director on 15 April 2013 (1 page)
4 June 2013Termination of appointment of Alix Ruth Beleschenko as a director on 15 April 2013 (1 page)
4 June 2013Appointment of Mrs Yvonne Lorraine Mills as a director on 15 April 2013 (2 pages)
4 June 2013Termination of appointment of Nicholas James Feist as a director on 15 April 2013 (1 page)
4 June 2013Termination of appointment of Michael Toole as a director on 31 March 2013 (1 page)
4 June 2013Termination of appointment of Sarah Madeley as a director on 27 March 2013 (1 page)
27 March 2013Full accounts made up to 31 August 2012 (39 pages)
13 June 2012Annual return made up to 14 May 2012 no member list (16 pages)
8 June 2012Appointment of Ms Elizabeth Schofield as a director on 19 October 2011 (3 pages)
8 June 2012Termination of appointment of Paul Stott as a director on 31 August 2011 (2 pages)
8 June 2012Appointment of Mr Kris Robinson as a director on 1 September 2011 (3 pages)
8 June 2012Termination of appointment of Andrew Trotter as a director on 2 October 2011 (2 pages)
8 June 2012Appointment of Ms Brenda Simpson as a director on 6 December 2011 (3 pages)
8 June 2012Appointment of Mr Darrell Butterworth as a director on 5 April 2011 (3 pages)
8 June 2012Termination of appointment of Karen Perkin as a director on 23 September 2011 (2 pages)
8 June 2012Appointment of Mr Kris Robinson as a director on 1 September 2011 (3 pages)
8 June 2012Appointment of Ms Sarah Madeley as a director on 18 November 2011 (3 pages)
8 June 2012Termination of appointment of Peter Dawson as a director on 31 August 2011 (2 pages)
8 June 2012Termination of appointment of Richard Shepard as a director on 31 August 2011 (2 pages)
8 June 2012Appointment of Mr Robert Haigh as a director on 14 June 2011 (3 pages)
8 June 2012Appointment of Ms Brenda Simpson as a director on 6 December 2011 (3 pages)
8 June 2012Appointment of Mr Darrell Butterworth as a director on 5 April 2011 (3 pages)
8 June 2012Termination of appointment of Andrew Trotter as a director on 2 October 2011 (2 pages)
10 January 2012Full accounts made up to 31 August 2011 (40 pages)
8 September 2011Appointment of John Richard Wilson as a director on 1 September 2010 (3 pages)
8 September 2011Termination of appointment of Eric Norman Jackson as a director on 30 August 2010 (2 pages)
8 September 2011Termination of appointment of Ronald Heath as a director on 20 August 2010 (2 pages)
8 September 2011Appointment of John Richard Wilson as a director on 1 September 2010 (3 pages)
8 September 2011Director's details changed for Peter Dawson on 13 May 2011 (3 pages)
8 September 2011Termination of appointment of Jeffrey Allen as a director on 15 November 2010 (2 pages)
8 September 2011Annual return made up to 14 May 2011 (25 pages)
8 September 2011Director's details changed for Andrew Trotter on 13 May 2011 (4 pages)
8 September 2011Appointment of Mr Marc Edward Crossland as a director on 14 October 2010 (3 pages)
8 September 2011Appointment of Caroline Preece as a director on 1 September 2010 (3 pages)
8 September 2011Appointment of Caroline Preece as a director on 1 September 2010 (3 pages)
8 September 2011Termination of appointment of Janet Cowley as a director on 31 August 2010 (2 pages)
8 September 2011Director's details changed for Paul Stott on 13 May 2011 (3 pages)
15 February 2011Full accounts made up to 31 August 2010 (33 pages)
22 June 2010Annual return made up to 14 May 2010 (26 pages)
10 May 2010Full accounts made up to 31 August 2009 (30 pages)
9 February 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages)
29 May 2009Annual return made up to 14/05/09 (10 pages)
12 May 2009Appointment terminated director fiona cockerham (1 page)
12 May 2009Director appointed andrew trotter (2 pages)
12 May 2009Appointment terminated director maria cachia (1 page)
12 May 2009Director appointed michael toole (2 pages)
23 February 2009Registered office changed on 23/02/2009 from church house 90 deansgate manchester greater manchester M3 2GJ (1 page)
6 January 2009Director appointed karen perkin (2 pages)
29 December 2008Director's change of particulars / janet cowley / 30/09/2007 (1 page)
29 December 2008Appointment terminated director nigel spraggins (1 page)
29 December 2008Annual return made up to 14/05/08 (10 pages)
19 December 2008Full accounts made up to 31 August 2008 (29 pages)
17 December 2008Director appointed ronald heath (2 pages)
17 December 2008Director appointed peter dawson (1 page)
17 December 2008Director appointed richard shepard (2 pages)
17 December 2008Director appointed paul stott (2 pages)
17 December 2008Director appointed eric jackson (2 pages)
17 December 2008Director appointed anne crossland (2 pages)
17 December 2008Director appointed maria cachia (2 pages)
17 December 2008Director appointed jeffrey allen (2 pages)
17 December 2008Director appointed councillor terence linden (2 pages)
17 December 2008Director appointed fiona cockerham (2 pages)
9 October 2008Director appointed alix ruth beleschenko (2 pages)
9 October 2008Appointment terminated director richard joynt (1 page)
1 October 2008Director appointed janet cowley logged form (2 pages)
26 September 2008Director appointed revd. Canon nicholas james none feist (1 page)
25 September 2008Director appointed mrs janet none cowley (1 page)
9 January 2008Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
14 May 2007Incorporation (38 pages)