Company NameTameside, Oldham And Glossop Mind
Company StatusActive
Company Number06340472
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Victoria Jane Murcott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(7 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFairbanks Farmhouse Lee Side
Diggle
Oldham
OL3 5JX
Director NameMs Cheryl Eastwood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(7 years, 8 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Cottage Running Hill Lane
Dobcross
Oldham
OL3 5JS
Secretary NameMs Jennifer Higson
StatusCurrent
Appointed01 May 2016(8 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameMr Richard Umpleby
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameBilal Mirza
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameAmanda Flynn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleHR
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameKaren Beal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleChildren's Officer
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameBandana Dey
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleHR
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameMrs Alice Jane Coren
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleInsight And Evaluation Analyst
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameDr Keith Jeffery
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired General Practitioner
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameLynn Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleDisability Equality Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
Director NameMr Robert Mercer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleHealth Service Management Cons
Country of ResidenceEngland
Correspondence AddressStonebreaks Cottage
Stonebreaks Road Springhead
Oldham
Lancashire
OL4 4BY
Director NameMatthew Robert Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSocial Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address141 Whiteacre Road
Ashton Under Lyne
Tameside
Lancashire
OL6 9PS
Director NameJulie Ann Calvert
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCounsellor
Correspondence Address16 Hallworth Avenue
Audenshaw
Manchester
Lancashire
M34 5ST
Director NameLisa Roberts
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleAuditor
Correspondence Address40 Bodmin Close
Royton
Oldham
Lancashire
OL2 6LD
Director NameTrevor Schofield
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleHousing Support Worker
Correspondence Address65 Portland House
Portland Street
Ashton Under Lyne
Lancashire
OL6 7BS
Director NameMr Rory Lees-Oakes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Tabley Street
Mossley
Ashton Under Lyne
Lancashire
OL5 9PD
Director NameJacqueline Byron
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleDirect Payments Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address80 High Street
Lees
Oldham
Lancashire
OL4 5AA
Secretary NameRichard Edwards
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameDavid Howard Hutton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 08 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonebreaks Road
Springhead
Oldham
Lancashire
OL4 4BY
Director NameMary Teresa Hopper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Slatelands Road
Glossop
Derbyshire
SK13 6LH
Director NameMs Elizabeth Margaret Simpson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 2013)
RoleService Manager
Country of ResidenceEngland
Correspondence Address81 Burnside Drive
Manchester
M19 2NA
Director NameMiss Samantha Jane Bradbury
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2016)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameMr Steven Richard Ogden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2015)
RoleWelfare Rights Officer (Mental Health)
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameMr Gareth Paul Chadwick
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2018)
RoleTbc
Country of ResidenceEngland
Correspondence Address7 Duchess Drive
Audenshaw
Manchester
M34 5FT
Director NameMr Nadim Ikhlas Siddiqui
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2018)
RoleCounselling Psychologist
Country of ResidenceEngland
Correspondence Address47 Oldham Road
Delph
Oldham
OL3 5EB
Director NameMr Dave Calvert
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Oak Drive
Denton
Manchester
M34 2JR
Director NameMr Richard Umpleby
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2019)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameMr John Martin Pollitt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Clough Park Avenue
Grasscroft
Oldham
OL4 4EY
Director NameMiss Joanne Dillamore
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2019)
RoleFull-Time Student
Country of ResidenceEngland
Correspondence Address57 Woodbrook Road
Springhead
Oldham
OL4 4BS
Director NameMs Joanne Hickman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2020)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameMr Michael Fox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameMs Rehana Begum
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2020)
RoleNHS Consultant
Country of ResidenceEngland
Correspondence Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS

Contact

Websitewww.togmind.org/
Email address[email protected]
Telephone0161 3309223
Telephone regionManchester

Location

Registered Address216-218 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£577,397
Net Worth£480,122
Cash£206,997
Current Liabilities£44,187

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

4 December 2023Second filing for the appointment of Bilal Mirza as a director (3 pages)
27 November 2023Total exemption full accounts made up to 31 March 2023 (35 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
8 August 2023Termination of appointment of Robert Mercer as a director on 7 August 2023 (1 page)
21 March 2023Notification of a person with significant control statement (2 pages)
8 March 2023Cessation of Cheryl Eastwood as a person with significant control on 6 March 2023 (1 page)
10 January 2023Appointment of Dr Keith Jeffery as a director on 7 November 2022 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (31 pages)
26 September 2022Director's details changed for Bandaba Dey on 26 September 2022 (2 pages)
15 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
14 January 2022Termination of appointment of John Martin Pollitt as a director on 6 January 2022 (1 page)
2 December 2021Total exemption full accounts made up to 31 March 2021 (46 pages)
15 November 2021Termination of appointment of David Howard Hutton as a director on 8 November 2021 (1 page)
8 September 2021Director's details changed for Mischa Dey on 2 September 2021 (2 pages)
17 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
17 August 2021Appointment of Miss Alice Jane Coren as a director on 5 July 2021 (2 pages)
12 August 2021Termination of appointment of Matthew Robert Hall as a director on 1 March 2021 (1 page)
10 August 2021Appointment of Karen Beal as a director on 15 June 2021 (2 pages)
10 August 2021Appointment of Mischa Dey as a director on 5 July 2021 (2 pages)
10 August 2021Appointment of Amanda Flynn as a director on 15 June 2021 (2 pages)
10 August 2021Appointment of Bilal Mirza as a director on 1 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2023
(3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (31 pages)
11 January 2021Termination of appointment of Joanne Hickman as a director on 9 November 2020 (1 page)
11 January 2021Termination of appointment of Joanne Dillamore as a director on 2 December 2019 (1 page)
2 December 2020Termination of appointment of Rehana Begum as a director on 1 September 2020 (1 page)
27 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 August 2020Appointment of Mr Richard Umpleby as a director on 6 January 2020 (2 pages)
25 September 2019Termination of appointment of Richard Umpleby as a director on 2 September 2019 (1 page)
23 September 2019Accounts for a small company made up to 31 March 2019 (32 pages)
27 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
1 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 July 2019Termination of appointment of Michael Fox as a director on 28 June 2019 (1 page)
17 June 2019Appointment of Mr Michael Fox as a director on 7 January 2019 (2 pages)
13 June 2019Appointment of Ms Rehana Begum as a director on 4 March 2019 (2 pages)
13 June 2019Appointment of Ms Joanne Hickman as a director on 7 January 2019 (2 pages)
29 November 2018Full accounts made up to 31 March 2018 (29 pages)
13 September 2018Termination of appointment of Dave Calvert as a director on 3 September 2018 (1 page)
21 August 2018Notification of Cheryl Eastwood as a person with significant control on 4 December 2017 (2 pages)
15 August 2018Appointment of Miss Joanne Dillamore as a director on 13 August 2018 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
14 August 2018Cessation of Robert Mercer as a person with significant control on 4 December 2017 (1 page)
14 August 2018Termination of appointment of Lynn Jones as a director on 9 July 2018 (1 page)
28 June 2018Appointment of Mr John Martin Pollitt as a director on 11 June 2018 (2 pages)
28 June 2018Appointment of Mr Dave Calvert as a director on 14 May 2018 (2 pages)
28 June 2018Appointment of Mr Richard Umpleby as a director on 11 June 2018 (2 pages)
6 June 2018Secretary's details changed for Ms Jennifer Robinson on 19 October 2017 (1 page)
5 June 2018Termination of appointment of Gareth Paul Chadwick as a director on 2 February 2018 (1 page)
5 January 2018Termination of appointment of Nadim Ikhlas Siddiqui as a director on 4 January 2018 (1 page)
5 January 2018Termination of appointment of Nadim Ikhlas Siddiqui as a director on 4 January 2018 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (26 pages)
2 January 2018Full accounts made up to 31 March 2017 (26 pages)
5 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
24 August 2016Appointment of Mr Gareth Paul Chadwick as a director on 25 October 2015 (2 pages)
24 August 2016Appointment of Mr Gareth Paul Chadwick as a director on 25 October 2015 (2 pages)
24 August 2016Termination of appointment of Samantha Jane Bradbury as a director on 27 June 2016 (1 page)
24 August 2016Termination of appointment of Samantha Jane Bradbury as a director on 27 June 2016 (1 page)
24 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
20 May 2016Termination of appointment of Richard Edwards as a secretary on 30 April 2016 (1 page)
20 May 2016Appointment of Dr Nadim Ikhlas Siddiqui as a director on 1 November 2015 (2 pages)
20 May 2016Termination of appointment of Richard Edwards as a secretary on 30 April 2016 (1 page)
20 May 2016Appointment of Ms Jennifer Robinson as a secretary on 1 May 2016 (2 pages)
20 May 2016Appointment of Ms Jennifer Robinson as a secretary on 1 May 2016 (2 pages)
20 May 2016Appointment of Dr Nadim Ikhlas Siddiqui as a director on 1 November 2015 (2 pages)
28 January 2016Termination of appointment of Steven Richard Ogden as a director on 8 October 2015 (1 page)
28 January 2016Termination of appointment of Steven Richard Ogden as a director on 8 October 2015 (1 page)
28 January 2016Termination of appointment of Jacqueline Byron as a director on 2 November 2015 (1 page)
28 January 2016Termination of appointment of Jacqueline Byron as a director on 2 November 2015 (1 page)
9 November 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
11 August 2015Appointment of Ms Vicki Murcott as a director on 23 March 2015 (2 pages)
11 August 2015Appointment of Ms Vicki Murcott as a director on 23 March 2015 (2 pages)
10 August 2015Appointment of Ms Cheryl Eastwood as a director on 27 April 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (9 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (9 pages)
10 August 2015Appointment of Ms Cheryl Eastwood as a director on 27 April 2015 (2 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
12 August 2014Annual return made up to 10 August 2014 no member list (8 pages)
12 August 2014Annual return made up to 10 August 2014 no member list (8 pages)
12 August 2014Secretary's details changed for Richard Edwards on 31 March 2014 (1 page)
12 August 2014Secretary's details changed for Richard Edwards on 31 March 2014 (1 page)
12 August 2014Secretary's details changed for Richard Edwards on 31 March 2014 (1 page)
12 August 2014Secretary's details changed for Richard Edwards on 31 March 2014 (1 page)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2013Full accounts made up to 31 March 2013 (24 pages)
9 October 2013Full accounts made up to 31 March 2013 (24 pages)
21 August 2013Annual return made up to 10 August 2013 no member list (8 pages)
21 August 2013Annual return made up to 10 August 2013 no member list (8 pages)
21 June 2013Termination of appointment of Elizabeth Simpson as a director (1 page)
21 June 2013Termination of appointment of Elizabeth Simpson as a director (1 page)
17 April 2013Appointment of Mr Steven Richard Ogden as a director (2 pages)
17 April 2013Appointment of Miss Samantha Jane Bradbury as a director (2 pages)
17 April 2013Appointment of Miss Samantha Jane Bradbury as a director (2 pages)
17 April 2013Appointment of Mr Steven Richard Ogden as a director (2 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
15 August 2012Annual return made up to 10 August 2012 no member list (8 pages)
15 August 2012Annual return made up to 10 August 2012 no member list (8 pages)
25 May 2012Termination of appointment of Mary Hopper as a director (1 page)
25 May 2012Termination of appointment of Mary Hopper as a director (1 page)
19 September 2011Full accounts made up to 31 March 2011 (23 pages)
19 September 2011Full accounts made up to 31 March 2011 (23 pages)
17 August 2011Annual return made up to 10 August 2011 no member list (9 pages)
17 August 2011Annual return made up to 10 August 2011 no member list (9 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
1 September 2010Director's details changed for Jacqueline Byron on 10 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 no member list (9 pages)
1 September 2010Director's details changed for David Howard Hutton on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Mary Teresa Hopper on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Lynn Jones on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Mary Teresa Hopper on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Ms Elizabeth Simpson on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Robert Mercer on 10 August 2010 (2 pages)
1 September 2010Director's details changed for David Howard Hutton on 10 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 no member list (9 pages)
1 September 2010Director's details changed for Jacqueline Byron on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Ms Elizabeth Simpson on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Robert Mercer on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Lynn Jones on 10 August 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
8 September 2009Annual return made up to 10/08/09 (4 pages)
8 September 2009Annual return made up to 10/08/09 (4 pages)
7 September 2009Appointment terminated director julie calvert (1 page)
7 September 2009Director appointed ms elizabeth simpson (1 page)
7 September 2009Appointment terminated director trevor schofield (1 page)
7 September 2009Director appointed ms elizabeth simpson (1 page)
7 September 2009Appointment terminated director julie calvert (1 page)
7 September 2009Appointment terminated director trevor schofield (1 page)
27 August 2009Director appointed david howard hutton (3 pages)
27 August 2009Director appointed david howard hutton (3 pages)
28 July 2009Director appointed mary teresa hopper (3 pages)
28 July 2009Director appointed mary teresa hopper (3 pages)
29 June 2009Appointment terminated director rory lees-oakes (2 pages)
29 June 2009Appointment terminated director rory lees-oakes (2 pages)
27 January 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
27 January 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
27 January 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
27 January 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
26 August 2008Annual return made up to 10/08/08 (4 pages)
26 August 2008Annual return made up to 10/08/08 (4 pages)
21 July 2008Appointment terminated director lisa roberts (1 page)
21 July 2008Appointment terminated director lisa roberts (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
10 August 2007Incorporation (32 pages)
10 August 2007Incorporation (32 pages)