Company NamePublic Sector Partnership Services Ltd
Company StatusActive
Company Number07289357
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Previous NameCompass Point Business Services (East Coast) Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameRichard Geoffrey Fry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleDistrict Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Mareham Road
Horncastle
Lincolnshire
LN9 6PH
Director NameChristopher James Thomas Harrison Brewis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleDistrict Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Holland District Council Priory Road
Spalding
PE11 2XE
Director NameMrs Gillian Mary Makinson-Sanders
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(13 years after company formation)
Appointment Duration9 months, 4 weeks
RoleRetired Editor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O South Holland Council Offices Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NamePaul Michael Gleeson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed26 June 2023(13 years after company formation)
Appointment Duration9 months, 4 weeks
RoleRetired-Elected Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O South Holland Council Offices Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameMr Sandeep Ghosh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(13 years after company formation)
Appointment Duration9 months, 4 weeks
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O South Holland Council Offices Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameMr James Robert Astill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(13 years after company formation)
Appointment Duration9 months, 4 weeks
RoleConsultant Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O South Holland Council Offices Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameMr Jason Stephen King
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAssistant Director Housing
Country of ResidenceUnited Kingdom
Correspondence AddressC/O South Holland District Council Offices Priorit
Spalding
Lincolnshire
PE11 2XE
Director NameAdrian Sibley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O South Holland District Council Offices Priorit
Spalding
Lincolnshire
PE11 2XE
Director NameMrs Fiona Margaret Martin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Mareham Road
Horncastle
Lincs
LN9 6HE
Director NameMr Nigel Howells
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTedder Hall Manby Park
Louth
LN11 8UP
Director NameMr Terence Sidney Huggins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCouncil Offices Priory Road
Spalding
PE11 2XE
Director NameCharles Jeremy Webb
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Willow Pinfold Lane
Beesby
Alford
Lincolnshire
LN13 0JG
Director NameMr Paul Silvester Przyszlak
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Meadow
Crowland
Lincolnshire
PE6 0LJ
Director NameDavid Wilkinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wisbech Road, Long Sutton
Spalding
Lincs
PE12 9AQ
Director NameMr Stuart Davy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 November 2010)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTedder Hall Manby Park
Louth
LN11 8UP
Director NameMs Victoria Carolyn Ayling
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lindsey District Council Tedder Hall
Manby Park
Louth
Lincolnshire
LN11 8UP
Director NameMr Mark Stokes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameJohn William Upsall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTedder Hall Manby Park
Louth
LN11 8UP
Director NameMr Geoffrey John Rivers
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Peter Ephriam Coupland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Holland District Council Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameMr Paul Anthony Hibbert-Greaves
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 2021)
RoleLicencee
Country of ResidenceEngland
Correspondence AddressTedder Hall Manby Park
Louth
Lincolnshire
LN11 8UP
Director NameCllr Angela Mary Newton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameMr Robert Leigh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreckland District Council Elizabeth House
Dereham
Norfolk
NR19 1EE
Director NameMrs Anna Filomena Graves
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2018)
RoleLocal Government Officer/ Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Holland District Council Council Offices
Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameRobert Walker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2018(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2020)
RoleLocal Government Director
Country of ResidenceUnited Kingdom
Correspondence AddressShdc Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameAlison Penn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lindsey District Council Tedder Hall
Manby
Louth
Lincolnshire
LN11 8UP
Director NameMr Rodney Grocock
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Holland District Council Priory Road
Spalding
PE11 2XE
Director NameMr Richard James Hodgson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Holland District Council Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameAlan Bell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2022)
RoleBoston Borough Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressBoston Borough Council Offices Municipal Buildings
West Street
Boston
PE21 8QR
Director NameJonathan Howard Noble
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBoston Borough Council Offices Municipal Buildings
West Street
Boston
PE21 8QR
Director NameMr James Edward Gilbert
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(11 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 October 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMichael John Gildersleeves
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleAssistant Director - Town Planning
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Mareham Road
Horncastle
Lincolnshire
LN9 6PH
Director NameDavid Michael Mangion
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Mareham Road
Horncastle
Lincolnshire
LN9 6PH
Director NamePeter Mark Falloon Watson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2022(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 20 June 2023)
RoleDriving Instructor, Borough Councillor
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 June 2010(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitecpbs.com

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

630 at £1East Lindsey District Council
63.00%
Ordinary A
370 at £1South Holland District Council
37.00%
Ordinary B

Financials

Year2014
Turnover£8,831,000
Net Worth-£9,706,000
Cash£741,000
Current Liabilities£1,073,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

4 January 2021Appointment of Mr Rodney Grocock as a director on 26 November 2020 (2 pages)
24 December 2020Termination of appointment of Peter Ephriam Coupland as a director on 26 November 2020 (1 page)
23 December 2020Appointment of Mr Richard James Hodgson as a director on 26 November 2020 (2 pages)
23 December 2020Termination of appointment of Robert Walker as a director on 26 November 2020 (1 page)
15 July 2020Director's details changed for Councillor Angela Mary Newton on 1 July 2020 (2 pages)
15 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 July 2019Full accounts made up to 31 March 2019 (33 pages)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 June 2019Appointment of Richard Geoffrey Fry as a director on 13 June 2019 (2 pages)
25 June 2019Termination of appointment of Fiona Margaret Martin as a director on 13 June 2019 (1 page)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
10 October 2018Termination of appointment of Stuart Davy as a director on 10 October 2018 (1 page)
10 October 2018Appointment of Alison Penn as a director on 10 October 2018 (2 pages)
27 July 2018Full accounts made up to 31 March 2018 (31 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Anna Filomena Graves as a director on 7 May 2018 (1 page)
21 May 2018Appointment of Robert Walker as a director on 7 May 2018 (2 pages)
20 September 2017Full accounts made up to 31 March 2017 (30 pages)
20 September 2017Full accounts made up to 31 March 2017 (30 pages)
6 July 2017Notification of East Lindsey District Council as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of South Holland District Council as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 July 2017Notification of South Holland District Council as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of East Lindsey District Council as a person with significant control on 6 April 2016 (1 page)
29 March 2017Appointment of Mrs Anna Filomena Graves as a director on 1 March 2017 (2 pages)
29 March 2017Appointment of Mrs Anna Filomena Graves as a director on 1 March 2017 (2 pages)
29 March 2017Termination of appointment of Robert Leigh as a director on 24 February 2017 (1 page)
29 March 2017Termination of appointment of Robert Leigh as a director on 24 February 2017 (1 page)
26 September 2016Full accounts made up to 31 March 2016 (28 pages)
26 September 2016Full accounts made up to 31 March 2016 (28 pages)
1 September 2016Appointment of Mr Robert Leigh as a director on 2 August 2016 (2 pages)
1 September 2016Appointment of Mr Robert Leigh as a director on 2 August 2016 (2 pages)
31 August 2016Termination of appointment of Anna Filomena Graves as a director on 2 August 2016 (1 page)
31 August 2016Termination of appointment of Anna Filomena Graves as a director on 2 August 2016 (1 page)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(10 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(10 pages)
30 November 2015Full accounts made up to 31 March 2015 (27 pages)
30 November 2015Full accounts made up to 31 March 2015 (27 pages)
23 October 2015Appointment of Peter Ephriam Coupland as a director on 20 May 2015 (2 pages)
23 October 2015Appointment of Paul Anthony Hibbert-Greaves as a director on 20 May 2015 (2 pages)
23 October 2015Appointment of Angela Mary Newton as a director on 20 May 2015 (2 pages)
23 October 2015Appointment of Paul Anthony Hibbert-Greaves as a director on 20 May 2015 (2 pages)
23 October 2015Appointment of Angela Mary Newton as a director on 20 May 2015 (2 pages)
23 October 2015Appointment of Peter Ephriam Coupland as a director on 20 May 2015 (2 pages)
22 October 2015Termination of appointment of John William Upsall as a director on 11 May 2015 (1 page)
22 October 2015Termination of appointment of David Wilkinson as a director on 11 May 2015 (1 page)
22 October 2015Termination of appointment of David Wilkinson as a director on 11 May 2015 (1 page)
22 October 2015Termination of appointment of John William Upsall as a director on 11 May 2015 (1 page)
22 October 2015Termination of appointment of Paul Silvester Przyszlak as a director on 11 May 2015 (1 page)
22 October 2015Termination of appointment of Paul Silvester Przyszlak as a director on 11 May 2015 (1 page)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(10 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(10 pages)
8 October 2014Full accounts made up to 31 March 2014 (30 pages)
8 October 2014Full accounts made up to 31 March 2014 (30 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(10 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(10 pages)
14 May 2014Termination of appointment of Geoff Rivers as a director (1 page)
14 May 2014Termination of appointment of Geoff Rivers as a director (1 page)
14 May 2014Appointment of Mrs Anna Filomena Graves as a director (2 pages)
14 May 2014Appointment of Mrs Anna Filomena Graves as a director (2 pages)
20 December 2013Full accounts made up to 31 March 2013 (29 pages)
20 December 2013Full accounts made up to 31 March 2013 (29 pages)
27 November 2013Termination of appointment of Mark Stokes as a director (1 page)
27 November 2013Appointment of Mr Geoff Rivers as a director (2 pages)
27 November 2013Appointment of Mr Geoff Rivers as a director (2 pages)
27 November 2013Termination of appointment of Mark Stokes as a director (1 page)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(10 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(10 pages)
25 June 2013Appointment of John William Upsall as a director (2 pages)
25 June 2013Appointment of John William Upsall as a director (2 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2013Memorandum and Articles of Association (44 pages)
6 June 2013Memorandum and Articles of Association (44 pages)
9 May 2013Termination of appointment of Victoria Ayling as a director (1 page)
9 May 2013Termination of appointment of Victoria Ayling as a director (1 page)
19 March 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Terence Huggins
(4 pages)
19 March 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Terence Huggins
(4 pages)
21 February 2013Appointment of Mr Mark Stokes as a director (2 pages)
21 February 2013Termination of appointment of Nigel Howells as a director (1 page)
21 February 2013Termination of appointment of a director
  • ANNOTATION A second filed TM01 was registered on 19/03/2013
(2 pages)
21 February 2013Termination of appointment of Nigel Howells as a director (1 page)
21 February 2013Appointment of Mr Stuart Davy as a director (2 pages)
21 February 2013Appointment of Mr Mark Stokes as a director (2 pages)
21 February 2013Appointment of Mr Stuart Davy as a director (2 pages)
21 February 2013Termination of appointment of a director
  • ANNOTATION A second filed TM01 was registered on 19/03/2013
(2 pages)
23 October 2012Full accounts made up to 31 March 2012 (28 pages)
23 October 2012Full accounts made up to 31 March 2012 (28 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
5 September 2011Full accounts made up to 31 March 2011 (28 pages)
5 September 2011Full accounts made up to 31 March 2011 (28 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
15 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 1,000
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 631
(3 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
15 July 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 631
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 1,000
(3 pages)
6 July 2011Termination of appointment of Charles Webb as a director (1 page)
6 July 2011Termination of appointment of Charles Webb as a director (1 page)
6 July 2011Appointment of Victoria Carolyn Ayling as a director (2 pages)
6 July 2011Appointment of Victoria Carolyn Ayling as a director (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 January 2011Resolutions
  • RES13 ‐ Conflict of interest 29/07/2010
(1 page)
24 January 2011Resolutions
  • RES13 ‐ Conflict of interest 29/07/2010
(1 page)
3 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
3 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 November 2010Termination of appointment of Stuart Davy as a director (1 page)
15 November 2010Termination of appointment of Stuart Davy as a director (1 page)
24 August 2010Appointment of Mr Stuart Davy as a director (2 pages)
24 August 2010Appointment of Mr Stuart Davy as a director (2 pages)
18 June 2010Incorporation (58 pages)
18 June 2010Incorporation (58 pages)