Horwich
Bolton
BL6 6LB
Director Name | Ms Maggie Parks |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | G104 Bolton Arena, Arena Approach Horwich Bolton BL6 6LB |
Director Name | Ms Rosie Wilder |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Louise Jones |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G104 Bolton Arena, Arena Approach Horwich Bolton BL6 6LB |
Director Name | Ms Marianne Hester |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Danish,British |
Status | Current |
Appointed | 24 January 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | G104 Bolton Arena, Arena Approach Horwich Bolton BL6 6LB |
Director Name | Ms Val Stanley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | General Manager |
Country of Residence | England |
Correspondence Address | G104 Bolton Arena, Arena Approach Horwich Bolton BL6 6LB |
Director Name | Ms Louise Cumberland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(12 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Coaching |
Country of Residence | England |
Correspondence Address | G104 Bolton Arena Arena Approach Lostock Bolton BL6 6LB |
Director Name | Dorothy Anne Haynes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Consultant And Trainer |
Country of Residence | United Kingdom/Devon |
Correspondence Address | Verney House 115 St Sidwell Street Exeter Devon EX4 8RY |
Director Name | Ms Kim Chenoweth |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Verney House 115 St Sidwell Street Exeter Devon EX4 8RY |
Director Name | Moria MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Verney House 115 St Sidwell Street Exeter Devon EX4 8RY |
Director Name | Ms Yvonne Margaret Atkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director And Solicitor |
Country of Residence | England |
Correspondence Address | Verney House 115 St Sidwell Street Exeter Devon EX4 8RY |
Secretary Name | Yvonne Margaret Atkinson |
---|---|
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Verney House 115 St Sidwells Street Exeter Devon EX4 8RY |
Director Name | Ms Collette Elizabeth Harris |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2014) |
Role | Freelance Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Salterton Road Exmouth EX8 2ED |
Director Name | Ms Kate Emily Pattarnaraskouwski |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2013) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | Verney House 115 Sidwell Street Exeter EX4 6RY |
Director Name | Miss Alexis Carmilla Wright |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Sahar Mediha Alnaas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 May 2014) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Josie Maria Sutcliffe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2016) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Therese Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2015) |
Role | Horticulturist |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Kate Emily Pattarnaraskouwski |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 2015) |
Role | Telephonist |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Rachel Elizabeth Sloan |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2018) |
Role | Work-Related Learning Assistant |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Kay Haydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2019) |
Role | Family Practitioner |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Miss Nicola Jane Leaper |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2018) |
Role | Superintendent Police Officer |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Mrs Claire Michelle Baker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2020) |
Role | Family Support Practitioner |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Sharareh Amoui-Arabi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2018) |
Role | Family Group Conference Coordinator |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Veronica Palmer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 2018) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Dr Lynn McClelland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 2020) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Holly Victoria Rose Sugg |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2021) |
Role | Phd Student |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Kate Emily Pattarnaraskouwski |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2020) |
Role | Victim Care Officer |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Lynne Heslop |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2020) |
Role | Project Worker |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Mrs Sarah Ann Dudley-Clarke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(8 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 June 2019) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Jane Alford-Mole |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2020) |
Role | Chief Inspector |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Kay Haydon-Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 2021) |
Role | Family Practitioner |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Jane Hilary Scott Stavert |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2023) |
Role | Psychotherapist And Supervisor |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Louise Jones |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2020(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moreton Castle Road Okehampton EX20 1HZ |
Director Name | Ms Michelle Gilbert |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2023) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Director Name | Ms Anthea Lawson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 2024) |
Role | Writer And Campaigner |
Country of Residence | England |
Correspondence Address | The Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA |
Telephone | 01626 774400 |
---|---|
Telephone region | Newton Abbot |
Registered Address | G104 Bolton Arena, Arena Approach Horwich Bolton BL6 6LB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £183,333 |
Net Worth | £119,502 |
Cash | £106,378 |
Current Liabilities | £1,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
21 December 2020 | Appointment of Ms Louise Jones as a director on 7 December 2020 (2 pages) |
---|---|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
13 November 2020 | Appointment of Ms Jane Alford-Mole as a director on 9 November 2020 (2 pages) |
14 October 2020 | Termination of appointment of Claire Michelle Baker as a director on 12 October 2020 (1 page) |
28 September 2020 | Appointment of Ms Jane Hilary Scott Stavert as a director on 14 September 2020 (2 pages) |
10 August 2020 | Appointment of Ms Maggie Parks as a director on 20 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Jane Alford-Mole as a director on 20 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Lynn Mcclelland as a director on 20 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 31 March 2020 (1 page) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Ms Sharareh Amoui-Arabi as a director on 24 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Lynne Heslop as a director on 24 February 2020 (1 page) |
17 January 2020 | Appointment of Ms Kay Haydon-Cohen as a director on 6 January 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
31 July 2019 | Appointment of Ms Jane Alford-Mole as a director on 15 July 2019 (2 pages) |
21 June 2019 | Termination of appointment of Sarah Ann Dudley-Clarke as a director on 20 June 2019 (1 page) |
23 May 2019 | Appointment of Ms Sarah Ann Dudley-Clarke as a director on 13 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Kay Haydon as a director on 15 April 2019 (1 page) |
20 February 2019 | Director's details changed for Mbe Linda Regan on 18 February 2019 (2 pages) |
28 November 2018 | Appointment of Ms Lynne Heslop as a director on 12 November 2018 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
29 October 2018 | Director's details changed for Ms Holly Victoria Rose Sugg on 26 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Nicola Jane Leaper as a director on 8 October 2018 (1 page) |
26 July 2018 | Director's details changed for Ms Kate Emily Pattarnaraskouwski on 24 July 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Veronica Palmer as a director on 9 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Sharareh Amoui-Arabi as a director on 9 April 2018 (1 page) |
8 March 2018 | Termination of appointment of Rachel Elizabeth Sloan as a director on 5 March 2018 (1 page) |
28 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
27 February 2017 | Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 13 February 2017 (2 pages) |
27 February 2017 | Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 13 February 2017 (2 pages) |
17 January 2017 | Director's details changed for Ms Kay Haydon on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Ms Kay Haydon on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Ms Rachel Elizabeth Sloan on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Ms Rachel Elizabeth Sloan on 17 January 2017 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
20 June 2016 | Appointment of Dr Lynn Mcclelland as a director on 11 April 2016 (2 pages) |
20 June 2016 | Appointment of Ms Veronica Palmer as a director on 14 March 2016 (2 pages) |
20 June 2016 | Appointment of Dr Lynn Mcclelland as a director on 11 April 2016 (2 pages) |
20 June 2016 | Appointment of Ms Veronica Palmer as a director on 14 March 2016 (2 pages) |
20 June 2016 | Appointment of Ms Holly Victoria Rose Sugg as a director on 9 May 2016 (2 pages) |
20 June 2016 | Appointment of Ms Holly Victoria Rose Sugg as a director on 9 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 11 May 2016 no member list (5 pages) |
13 May 2016 | Annual return made up to 11 May 2016 no member list (5 pages) |
25 March 2016 | Appointment of Claire Michelle Baker as a director on 8 February 2016 (2 pages) |
25 March 2016 | Appointment of Claire Michelle Baker as a director on 8 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Dorothy Anne Haynes as a director on 8 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Josie Maria Sutcliffe as a director on 8 February 2016 (1 page) |
9 February 2016 | Appointment of Ms Sharareh Amoui-Arabi as a director on 8 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Josie Maria Sutcliffe as a director on 8 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Dorothy Anne Haynes as a director on 8 February 2016 (1 page) |
9 February 2016 | Appointment of Ms Sharareh Amoui-Arabi as a director on 8 February 2016 (2 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
19 November 2015 | Company name changed devon rape crisis service LTD\certificate issued on 19/11/15
|
19 November 2015 | Company name changed devon rape crisis service LTD\certificate issued on 19/11/15
|
18 November 2015 | Appointment of Miss Nicola Jane Leaper as a director on 9 November 2015 (2 pages) |
18 November 2015 | Appointment of Miss Nicola Jane Leaper as a director on 9 November 2015 (2 pages) |
18 November 2015 | Appointment of Miss Nicola Jane Leaper as a director on 9 November 2015 (2 pages) |
27 October 2015 | Termination of appointment of Alexis Carmilla Wright as a director on 12 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Alexis Carmilla Wright as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Therese Morgan as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Therese Morgan as a director on 12 October 2015 (1 page) |
7 July 2015 | Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 8 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 8 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 8 June 2015 (1 page) |
26 May 2015 | Annual return made up to 11 May 2015 no member list (7 pages) |
26 May 2015 | Annual return made up to 11 May 2015 no member list (7 pages) |
24 February 2015 | Resolutions
|
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 October 2014 | Appointment of Ms Kay Haydon as a director on 15 September 2014 (2 pages) |
27 October 2014 | Appointment of Ms Kay Haydon as a director on 15 September 2014 (2 pages) |
29 August 2014 | Appointment of Ms Rachel Elizabeth Sloan as a director on 29 July 2014 (2 pages) |
29 August 2014 | Appointment of Ms Rachel Elizabeth Sloan as a director on 29 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Collette Elizabeth Harris as a director on 29 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Collette Elizabeth Harris as a director on 29 July 2014 (1 page) |
15 July 2014 | Appointment of Ms Therese Morgan as a director on 27 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Ms Therese Morgan as a director on 27 May 2014 (2 pages) |
20 May 2014 | Memorandum and Articles of Association (19 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Memorandum and Articles of Association (19 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of company's objects (2 pages) |
14 May 2014 | Termination of appointment of Yvonne Atkinson as a secretary (1 page) |
14 May 2014 | Termination of appointment of Yvonne Atkinson as a secretary (1 page) |
14 May 2014 | Termination of appointment of Moria Macdonald as a director (1 page) |
14 May 2014 | Termination of appointment of Yvonne Atkinson as a director (1 page) |
14 May 2014 | Termination of appointment of Sahar Alnaas as a director (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
14 May 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
14 May 2014 | Termination of appointment of Yvonne Atkinson as a director (1 page) |
14 May 2014 | Termination of appointment of Sahar Alnaas as a director (1 page) |
14 May 2014 | Termination of appointment of Moria Macdonald as a director (1 page) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
2 December 2013 | Appointment of Ms Josephine Maria Sutcliffe as a director (2 pages) |
2 December 2013 | Appointment of Ms Josephine Maria Sutcliffe as a director (2 pages) |
25 October 2013 | Appointment of Miss Alexis Carmilla Wright as a director (2 pages) |
25 October 2013 | Appointment of Miss Alexis Carmilla Wright as a director (2 pages) |
24 October 2013 | Appointment of Ms Sahar Mediha Alnaas as a director (2 pages) |
24 October 2013 | Appointment of Ms Sahar Mediha Alnaas as a director (2 pages) |
12 September 2013 | Termination of appointment of Kate Pattarnaraskouwski as a director (1 page) |
12 September 2013 | Termination of appointment of Kate Pattarnaraskouwski as a director (1 page) |
22 May 2013 | Annual return made up to 11 May 2013 no member list (8 pages) |
22 May 2013 | Annual return made up to 11 May 2013 no member list (8 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 December 2012 | Appointment of Ms Collette Elizabeth Harris as a director (2 pages) |
9 December 2012 | Appointment of Ms Collette Elizabeth Harris as a director (2 pages) |
7 December 2012 | Appointment of Ms Kate Emily Pattarnaraskouwski as a director (2 pages) |
7 December 2012 | Appointment of Ms Kate Emily Pattarnaraskouwski as a director (2 pages) |
13 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
13 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
6 July 2012 | Termination of appointment of Kim Chenoweth as a director (1 page) |
6 July 2012 | Termination of appointment of Kim Chenoweth as a director (1 page) |
6 June 2012 | Registered office address changed from C/O C/O Yannons Chartered Accountants 3 Yannon Towers the Yannons Teignmouth Devon TQ14 9UE England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O C/O Yannons Chartered Accountants 3 Yannon Towers the Yannons Teignmouth Devon TQ14 9UE England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O C/O Yannons Chartered Accountants Basement 5 Orchard Gardens Teignmouth Devon TQ14 8DP United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O C/O Yannons Chartered Accountants Basement 5 Orchard Gardens Teignmouth Devon TQ14 8DP United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O C/O Yannons Chartered Accountants 3 Yannon Towers the Yannons Teignmouth Devon TQ14 9UE England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O C/O Yannons Chartered Accountants Basement 5 Orchard Gardens Teignmouth Devon TQ14 8DP United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 11 May 2012 no member list (7 pages) |
6 June 2012 | Annual return made up to 11 May 2012 no member list (7 pages) |
10 November 2011 | Registered office address changed from Verney House 115 Sidwell Street Exeter Devon EX4 8RY on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Verney House 115 Sidwell Street Exeter Devon EX4 8RY on 10 November 2011 (1 page) |
2 November 2011 | Resolutions
|
2 November 2011 | Statement of company's objects (1 page) |
2 November 2011 | Statement of company's objects (1 page) |
2 November 2011 | Resolutions
|
2 November 2011 | Memorandum and Articles of Association (19 pages) |
2 November 2011 | Memorandum and Articles of Association (19 pages) |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|