Company NameSunshine House Wigan
Company StatusActive
Company Number07759600
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 September 2011(12 years, 8 months ago)
Previous NameArt To Art (Wigan) Community Interest Company

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Barbara Mary Nettleton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed23 August 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address183 Darlington Street East
Wigan
WN1 3EF
Director NameMrs Gwyneth Anne Millard
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Pemberton Road Winstanley
Wigan
Lancashire
WN3 6DA
Director NameMr Peter John Fox
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMr Martin Ryan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMrs Glynis Fairhurst
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSunshine House Scholes Precinct Scholes
Wigan
Lancashire
WN1 3SN
Director NameAndrew Mark Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Scholes Precinct
Scholes
Wigan
Lancashire
WN1 3SN
Director NameMarie Ann Knowles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Scholes Precinct
Scholes
Wigan
Lancashire
WN1 3SN
Director NameGlynis Fairhurst
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Scholes Precinct
Scholes
Wigan
Lancashire
WN1 3SN
Director NamePatricia Ann Tate
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Scholes Precinct
Scholes
Wigan
Lancashire
WN1 3SN
Director NameClare Eileen Bradshaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Scholes Precinct
Scholes
Wigan
Lancashire
WN1 3SN
Director NameMr Adam David William Tilson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2015)
RoleHead Of Stratergy & Planning
Country of ResidenceEngland
Correspondence Address43 Jordan Street
Liverpool
Merseyside
L1 0BW
Director NameMr Tom Hickson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ashland Avenue
Wigan
Lancashire
WN1 2DP
Director NameStephen William Evans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Off Vauxhall Road
Scholes
Wigan
Lancashire
WN1 3SA
Director NameJames Francis Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Vauxhall Road
Bradshawgate
Wigan
Lancashire
WN1 3LU
Director NameEdward Roland Ratcliffe Ellis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Scarisbrick Street
Wigan
Lancashire
WN1 2BS
Director NameMrs Barbara Mary Nettleton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2014(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 29 August 2014)
RoleRetired  - Volunteer
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMr Simon Carl Ingle
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address36 Bryn Street
Ince
Wigan
Lancashire
WN3 4RX
Director NameMr Richard Harry Copland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2014(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMrs Susan Everitt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(2 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2015)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Mesnes Avenue
Worsley Mesnes
Wigan
Lancashire
WN3 5TL
Director NameMs Elizabeth Griffiths
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence Address11 Greenways
Standish
Wigan
Lancashire
WN6 0AF
Director NameMr Ged Bretherton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2015(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2020)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressWigan & Leigh College Partsons Walk
Wigan
Lancashire
WN1 1RS
Director NameMr Peter Gower
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMrs Jacqueline Mavis Astin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMr Alan David Gregory
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2020)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address39, The Grove Higher Ince
Wigan
Lancashire
WN2 2BE
Director NameMrs Lynne Gibson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 2020)
RoleLaw Lecturer/Tutor
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMrs Gwyneth Anne Millard
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Pemberton Road Winstanley
Wigan
Lancashire
WN3 6DA
Director NameMr John Wright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 East Mount Orrell
Wigan
Lancashire
WN5 8LR
Director NameMr Kenny Ip
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMs Sonia Richardson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMr Michael James Taylor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMr Liam Aitken
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSunshine House Community Hub Wellington Street
Wigan
Lancashire
WN1 3SA

Location

Registered AddressSunshine House Community Hub
Wellington Street
Wigan
Lancashire
WN1 3SA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,557
Cash£25,403
Current Liabilities£22,264

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

11 January 2021Appointment of Mr James Michael Charles Riddell as a director on 6 December 2020 (2 pages)
11 January 2021Appointment of Mr Martin Ryan as a director on 6 December 2020 (2 pages)
11 January 2021Appointment of Mr Peter John Fox as a director on 6 December 2020 (2 pages)
11 January 2021Appointment of Mr Liam Aitken as a director on 6 December 2020 (2 pages)
11 January 2021Appointment of Mrs Glynis Fairhurst as a director on 10 January 2021 (2 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
7 December 2020Termination of appointment of Glynis Fairhurst as a director on 6 December 2020 (1 page)
7 December 2020Termination of appointment of Edward Roland Ratcliffe Ellis as a director on 6 December 2020 (1 page)
19 October 2020Termination of appointment of Ged Bretherton as a director on 12 October 2020 (1 page)
19 October 2020Termination of appointment of Michael James Taylor as a director on 16 October 2020 (1 page)
19 October 2020Termination of appointment of Kenny Ip as a director on 19 October 2020 (1 page)
30 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 July 2020Termination of appointment of Alan David Gregory as a director on 3 March 2020 (1 page)
20 July 2020Termination of appointment of Lynne Gibson as a director on 13 July 2020 (1 page)
6 June 2020Termination of appointment of Sonia Richardson as a director on 20 December 2019 (1 page)
16 January 2020Termination of appointment of Patricia Ann Tate as a director on 25 December 2019 (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
23 October 2019Appointment of Mr Michael James Taylor as a director on 21 January 2019 (2 pages)
9 September 2019Appointment of Mrs Gwyneth Anne Millard as a director on 21 January 2019 (2 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
23 September 2018Termination of appointment of Gwyneth Anne Millard as a director on 30 June 2018 (1 page)
23 September 2018Appointment of Mr Kenny Ip as a director on 30 June 2018 (2 pages)
23 September 2018Termination of appointment of John Wright as a director on 30 June 2018 (1 page)
23 September 2018Appointment of Ms Sonia Richardson as a director on 30 June 2018 (2 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
7 September 2017Appointment of Mrs Gwyneth Anne Millard as a director on 14 October 2016 (2 pages)
7 September 2017Appointment of Mr Alan David Gregory as a director on 14 October 2016 (2 pages)
7 September 2017Appointment of Mr John Wright as a director on 21 August 2017 (2 pages)
7 September 2017Appointment of Mr John Wright as a director on 21 August 2017 (2 pages)
7 September 2017Appointment of Mrs Gwyneth Anne Millard as a director on 14 October 2016 (2 pages)
7 September 2017Appointment of Mr Alan David Gregory as a director on 14 October 2016 (2 pages)
4 September 2017Appointment of Mrs Lynne Gibson as a director on 14 October 2016 (2 pages)
4 September 2017Appointment of Mrs Lynne Gibson as a director on 14 October 2016 (2 pages)
26 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
26 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
31 August 2016Form NE01 (2 pages)
31 August 2016Company name changed art to art (wigan) COMMUNITY INTEREST COMPANY\certificate issued on 31/08/16
  • RES15 ‐ Change company name resolution on 2016-07-28
(20 pages)
31 August 2016Change of name notice (2 pages)
31 August 2016Change of name notice (2 pages)
31 August 2016Form NE01 (2 pages)
31 August 2016Company name changed art to art (wigan) COMMUNITY INTEREST COMPANY\certificate issued on 31/08/16
  • RES15 ‐ Change company name resolution on 2016-07-28
(20 pages)
28 August 2016Appointment of Mrs Jacqueline Mavis Astin as a director on 6 July 2016 (2 pages)
28 August 2016Appointment of Mrs Jacqueline Mavis Astin as a director on 6 July 2016 (2 pages)
25 August 2016Appointment of Mr Peter Gower as a director on 27 April 2016 (2 pages)
25 August 2016Appointment of Mr Peter Gower as a director on 27 April 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 March 2016Termination of appointment of Elizabeth Griffiths as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Elizabeth Griffiths as a director on 17 March 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
6 September 2015Annual return made up to 1 September 2015 no member list (8 pages)
6 September 2015Annual return made up to 1 September 2015 no member list (8 pages)
6 September 2015Annual return made up to 1 September 2015 no member list (8 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 May 2015Termination of appointment of Susan Everitt as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Susan Everitt as a director on 14 May 2015 (1 page)
26 February 2015Appointment of Mrs Elizabeth Griffiths as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Mrs Elizabeth Griffiths as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Mr Ged Bretherton as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Ged Bretherton as a director on 25 February 2015 (2 pages)
19 February 2015Termination of appointment of Simon Carl Ingle as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Simon Carl Ingle as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen William Evans as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Adam David William Tilson as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Adam David William Tilson as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen William Evans as a director on 19 February 2015 (1 page)
18 December 2014Termination of appointment of Richard Harry Copland as a director on 17 November 2014 (1 page)
18 December 2014Termination of appointment of Richard Harry Copland as a director on 17 November 2014 (1 page)
10 September 2014Annual return made up to 1 September 2014 no member list (11 pages)
10 September 2014Annual return made up to 1 September 2014 no member list (11 pages)
10 September 2014Annual return made up to 1 September 2014 no member list (11 pages)
9 September 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 September 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 August 2014Termination of appointment of Barbara Mary Nettleton as a director on 29 August 2014 (1 page)
30 August 2014Termination of appointment of Barbara Mary Nettleton as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Marie Ann Knowles as a director on 1 August 2014 (1 page)
29 August 2014Appointment of Mr Simon Carl Ingle as a director on 1 April 2014 (2 pages)
29 August 2014Termination of appointment of James Francis Campbell as a director on 1 May 2014 (1 page)
29 August 2014Termination of appointment of Marie Ann Knowles as a director on 1 August 2014 (1 page)
29 August 2014Appointment of Mrs Barbara Mary Nettleton as a director on 1 March 2014 (2 pages)
29 August 2014Appointment of Mrs Barbara Mary Nettleton as a director on 1 March 2014 (2 pages)
29 August 2014Appointment of Mr Richard Harry Copland as a director on 1 May 2014 (2 pages)
29 August 2014Registered office address changed from Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN to Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA on 29 August 2014 (1 page)
29 August 2014Termination of appointment of James Francis Campbell as a director on 1 May 2014 (1 page)
29 August 2014Registered office address changed from Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN to Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA on 29 August 2014 (1 page)
29 August 2014Appointment of Mrs Susan Everitt as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Marie Ann Knowles as a director on 1 August 2014 (1 page)
29 August 2014Appointment of Mrs Susan Everitt as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Simon Carl Ingle as a director on 1 April 2014 (2 pages)
29 August 2014Appointment of Mr Simon Carl Ingle as a director on 1 April 2014 (2 pages)
29 August 2014Appointment of Mr Richard Harry Copland as a director on 1 May 2014 (2 pages)
29 August 2014Appointment of Mr Richard Harry Copland as a director on 1 May 2014 (2 pages)
29 August 2014Termination of appointment of James Francis Campbell as a director on 1 May 2014 (1 page)
29 August 2014Appointment of Mrs Barbara Mary Nettleton as a director on 1 March 2014 (2 pages)
14 September 2013Appointment of Mrs Barbara Mary Nettleton as a director (2 pages)
14 September 2013Appointment of Mrs Barbara Mary Nettleton as a director (2 pages)
3 September 2013Termination of appointment of Tom Hickson as a director (1 page)
3 September 2013Termination of appointment of Andrew Smith as a director (1 page)
3 September 2013Annual return made up to 1 September 2013 no member list (11 pages)
3 September 2013Director's details changed for Mr Adam David William Tilston on 3 September 2013 (2 pages)
3 September 2013Termination of appointment of Andrew Smith as a director (1 page)
3 September 2013Termination of appointment of Andrew Smith as a director (1 page)
3 September 2013Annual return made up to 1 September 2013 no member list (11 pages)
3 September 2013Annual return made up to 1 September 2013 no member list (11 pages)
3 September 2013Termination of appointment of Andrew Smith as a director (1 page)
3 September 2013Director's details changed for Mr Adam David William Tilston on 3 September 2013 (2 pages)
3 September 2013Termination of appointment of Tom Hickson as a director (1 page)
7 August 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
7 August 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 August 2013Appointment of Edward Roland Ratcliffe Ellis as a director (2 pages)
5 August 2013Appointment of Edward Roland Ratcliffe Ellis as a director (2 pages)
23 May 2013Appointment of James Francis Campbell as a director (2 pages)
23 May 2013Appointment of James Francis Campbell as a director (2 pages)
14 May 2013Appointment of Adam Tilston as a director (3 pages)
14 May 2013Appointment of Stephen William Evans as a director (3 pages)
14 May 2013Appointment of Stephen William Evans as a director (3 pages)
14 May 2013Appointment of Mr Tom Hickson as a director (2 pages)
14 May 2013Appointment of Mr Tom Hickson as a director (2 pages)
14 May 2013Appointment of Adam Tilston as a director (3 pages)
15 September 2012Annual return made up to 1 September 2012 no member list (6 pages)
15 September 2012Annual return made up to 1 September 2012 no member list (6 pages)
15 September 2012Annual return made up to 1 September 2012 no member list (6 pages)
1 September 2011Incorporation of a Community Interest Company (45 pages)
1 September 2011Incorporation of a Community Interest Company (45 pages)