11 January 2021 | Total exemption full accounts made up to 31 March 2020 | 29 pages |
---|
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates | 3 pages |
---|
20 March 2020 | Notification of Linda Joan Scott Obe as a person with significant control on 17 March 2020 | 2 pages |
---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 | 32 pages |
---|
21 October 2019 | Appointment of Mrs Linda Joan Scott Obe as a director on 18 October 2019 | 2 pages |
---|
21 March 2019 | Notification of Mark Edward Trehearne Davies as a person with significant control on 19 October 2018 | 2 pages |
---|
21 March 2019 | Notification of Richard Jenkinson as a person with significant control on 19 October 2018 | 2 pages |
---|
21 March 2019 | Notification of Sue Thurlow as a person with significant control on 19 October 2018 | 2 pages |
---|
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates | 3 pages |
---|
21 March 2019 | Cessation of David Michael Pratt as a person with significant control on 20 July 2018 | 1 page |
---|
21 March 2019 | Cessation of Patience O'neill as a person with significant control on 20 July 2018 | 1 page |
---|
21 March 2019 | Cessation of Linda Joan Scott Obe as a person with significant control on 19 October 2018 | 1 page |
---|
21 March 2019 | Notification of Eric Hogg as a person with significant control on 19 October 2018 | 2 pages |
---|
21 March 2019 | Notification of Bhavika Mistry as a person with significant control on 19 October 2018 | 2 pages |
---|
4 February 2019 | Appointment of Mr Richard Jenkinson as a director on 19 October 2018 | 2 pages |
---|
7 January 2019 | Total exemption full accounts made up to 31 March 2018 | 27 pages |
---|
10 December 2018 | Termination of appointment of Sue Noyes as a director on 7 December 2018 | 1 page |
---|
10 December 2018 | Appointment of Bhavika Mistry as a director on 19 October 2018 | 2 pages |
---|
10 December 2018 | Cessation of Sue Noyes as a person with significant control on 7 December 2018 | 1 page |
---|
3 December 2018 | Appointment of Mr Mark Edward Trehearne Davies as a director on 19 October 2018 | 2 pages |
---|
30 November 2018 | Appointment of Sue Thurlow as a director on 19 October 2018 | 2 pages |
---|
29 November 2018 | Appointment of Mr Eric Hogg as a director on 19 October 2018 | 2 pages |
---|
28 November 2018 | Termination of appointment of Linda Joan Scott Obe as a director on 19 October 2018 | 1 page |
---|
27 November 2018 | Termination of appointment of Joan Amanda Cummins as a director on 19 October 2018 | 1 page |
---|
27 November 2018 | Cessation of Joan Cummins as a person with significant control on 19 October 2018 | 1 page |
---|
30 July 2018 | Cessation of Lesley Jane Atkinson as a person with significant control on 20 July 2018 | 1 page |
---|
30 July 2018 | Termination of appointment of David Michael Pratt as a director on 20 July 2018 | 1 page |
---|
30 July 2018 | Termination of appointment of Patience O'neill as a director on 20 July 2018 | 1 page |
---|
30 July 2018 | Termination of appointment of Lesley Jane Atkinson as a director on 20 July 2018 | 1 page |
---|
19 March 2018 | Notification of Carolyn Fiona Hodges as a person with significant control on 29 September 2017 | 2 pages |
---|
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates | 3 pages |
---|
4 December 2017 | Termination of appointment of David Emanuel Joseph Julian Lloyd as a director on 24 November 2017 | 1 page |
---|
4 December 2017 | Termination of appointment of David Emanuel Joseph Julian Lloyd as a director on 24 November 2017 | 1 page |
---|
28 November 2017 | Total exemption full accounts made up to 31 March 2017 | 28 pages |
---|
28 November 2017 | Total exemption full accounts made up to 31 March 2017 | 28 pages |
---|
8 November 2017 | Appointment of Mr David Emanuel Joseph Julian Lloyd as a director on 29 September 2017 | 2 pages |
---|
8 November 2017 | Appointment of Mr David Emanuel Joseph Julian Lloyd as a director on 29 September 2017 | 2 pages |
---|
7 November 2017 | Appointment of Mrs Carolyn Fiona Hodges as a director on 29 September 2017 | 2 pages |
---|
7 November 2017 | Appointment of Mrs Carolyn Fiona Hodges as a director on 29 September 2017 | 2 pages |
---|
4 September 2017 | Notification of Joan Cummins as a person with significant control on 17 March 2017 | 2 pages |
---|
4 September 2017 | Cessation of Janet Tovey as a person with significant control on 20 July 2017 | 1 page |
---|
4 September 2017 | Cessation of Sue Noyes as a person with significant control on 26 August 2016 | 1 page |
---|
4 September 2017 | Cessation of Janet Tovey as a person with significant control on 4 September 2017 | 1 page |
---|
4 September 2017 | Cessation of Janet Tovey as a person with significant control on 20 July 2017 | 1 page |
---|
4 September 2017 | Cessation of Sue Noyes as a person with significant control on 26 August 2016 | 1 page |
---|
4 September 2017 | Notification of Joan Cummins as a person with significant control on 17 March 2017 | 2 pages |
---|
4 September 2017 | Cessation of Sue Noyes as a person with significant control on 4 September 2017 | 1 page |
---|
4 September 2017 | Notification of Joan Cummins as a person with significant control on 4 September 2017 | 2 pages |
---|
24 August 2017 | Notification of Sue Noyes as a person with significant control on 26 August 2016 | 2 pages |
---|
24 August 2017 | Notification of Sue Noyes as a person with significant control on 26 August 2016 | 2 pages |
---|
24 August 2017 | Notification of Sue Noyes as a person with significant control on 24 August 2017 | 2 pages |
---|
23 August 2017 | Termination of appointment of Janet Tovey as a director on 9 August 2017 | 1 page |
---|
23 August 2017 | Cessation of Joan Amanda Cummins as a person with significant control on 23 August 2017 | 1 page |
---|
23 August 2017 | Cessation of Joan Amanda Cummins as a person with significant control on 23 August 2017 | 1 page |
---|
23 August 2017 | Termination of appointment of Janet Tovey as a director on 9 August 2017 | 1 page |
---|
5 April 2017 | Confirmation statement made on 17 March 2017 with updates | 12 pages |
---|
5 April 2017 | Confirmation statement made on 17 March 2017 with updates | 12 pages |
---|
18 January 2017 | Appointment of Mrs Linda Joan Scott Obe as a director on 11 November 2016 | 2 pages |
---|
18 January 2017 | Appointment of Mrs Linda Joan Scott Obe as a director on 11 November 2016 | 2 pages |
---|
6 October 2016 | Total exemption full accounts made up to 31 March 2016 | 23 pages |
---|
6 October 2016 | Total exemption full accounts made up to 31 March 2016 | 23 pages |
---|
26 August 2016 | Appointment of Sue Noyes as a director on 27 May 2016 | 2 pages |
---|
26 August 2016 | Appointment of Sue Noyes as a director on 27 May 2016 | 2 pages |
---|
29 April 2016 | Appointment of Mr David Michael Pratt as a director on 15 January 2016 | 2 pages |
---|
29 April 2016 | Annual return made up to 17 March 2016 no member list | 5 pages |
---|
29 April 2016 | Appointment of Mr David Michael Pratt as a director on 15 January 2016 | 2 pages |
---|
29 April 2016 | Annual return made up to 17 March 2016 no member list | 5 pages |
---|
23 November 2015 | Total exemption full accounts made up to 31 March 2015 | 19 pages |
---|
23 November 2015 | Total exemption full accounts made up to 31 March 2015 | 19 pages |
---|
3 September 2015 | Appointment of Mrs Patience O'neill as a director on 3 September 2015 | 2 pages |
---|
3 September 2015 | Appointment of Mrs Patience O'neill as a director on 3 September 2015 | 2 pages |
---|
28 April 2015 | Annual return made up to 17 March 2015 no member list | 3 pages |
---|
28 April 2015 | Annual return made up to 17 March 2015 no member list | 3 pages |
---|
23 March 2015 | Termination of appointment of Neil Boyd Henderson as a director on 3 March 2015 | 1 page |
---|
23 March 2015 | Termination of appointment of Neil Boyd Henderson as a director on 3 March 2015 | 1 page |
---|
23 March 2015 | Termination of appointment of Neil Boyd Henderson as a director on 3 March 2015 | 1 page |
---|
12 August 2014 | Total exemption full accounts made up to 31 March 2014 | 10 pages |
---|
12 August 2014 | Total exemption full accounts made up to 31 March 2014 | 10 pages |
---|
30 July 2014 | Appointment of Mr Neil Boyd Henderson as a director on 22 April 2013 | 2 pages |
---|
30 July 2014 | Appointment of Mr Neil Boyd Henderson as a director on 22 April 2013 | 2 pages |
---|
23 July 2014 | Appointment of Ms Joan Amanda Cummins as a director on 1 April 2013 | 2 pages |
---|
23 July 2014 | Appointment of Miss Lydia Jane Ward as a director on 1 April 2013 | 2 pages |
---|
23 July 2014 | Appointment of Miss Lydia Jane Ward as a director on 1 April 2013 | 2 pages |
---|
23 July 2014 | Termination of appointment of Elizabeth Frances Wilmot as a director on 31 July 2013 | 1 page |
---|
23 July 2014 | Appointment of Miss Lydia Jane Ward as a director on 1 April 2013 | 2 pages |
---|
23 July 2014 | Termination of appointment of Elizabeth Frances Wilmot as a director on 31 July 2013 | 1 page |
---|
23 July 2014 | Appointment of Ms Joan Amanda Cummins as a director on 1 April 2013 | 2 pages |
---|
23 July 2014 | Appointment of Ms Joan Amanda Cummins as a director on 1 April 2013 | 2 pages |
---|
30 April 2014 | Annual return made up to 17 March 2014 no member list | 3 pages |
---|
30 April 2014 | Annual return made up to 17 March 2014 no member list | 3 pages |
---|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 | 12 pages |
---|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 | 12 pages |
---|
10 June 2013 | Termination of appointment of Anna Corser as a director | 1 page |
---|
10 June 2013 | Termination of appointment of Anna Corser as a director | 1 page |
---|
17 April 2013 | Annual return made up to 17 March 2013 no member list | 4 pages |
---|
17 April 2013 | Annual return made up to 17 March 2013 no member list | 4 pages |
---|
17 April 2013 | Director's details changed for Dr Elizabeth Frances Wilmot on 1 March 2013 | 2 pages |
---|
17 April 2013 | Registered office address changed from 6a New Street Warwick Warwickshire CV34 4RX England on 17 April 2013 | 1 page |
---|
17 April 2013 | Director's details changed for Dr Elizabeth Frances Wilmot on 1 March 2013 | 2 pages |
---|
17 April 2013 | Registered office address changed from 6a New Street Warwick Warwickshire CV34 4RX England on 17 April 2013 | 1 page |
---|
17 April 2013 | Director's details changed for Dr Elizabeth Frances Wilmot on 1 March 2013 | 2 pages |
---|
17 April 2013 | Registered office address changed from 3 Trinity Mews Priory Road Warwick Warwickshire CV34 4AN on 17 April 2013 | 1 page |
---|
17 April 2013 | Registered office address changed from 3 Trinity Mews Priory Road Warwick Warwickshire CV34 4AN on 17 April 2013 | 1 page |
---|
19 September 2012 | Total exemption full accounts made up to 31 March 2012 | 12 pages |
---|
19 September 2012 | Total exemption full accounts made up to 31 March 2012 | 12 pages |
---|
1 May 2012 | Annual return made up to 17 March 2012 no member list | 5 pages |
---|
1 May 2012 | Annual return made up to 17 March 2012 no member list | 5 pages |
---|
8 March 2012 | Appointment of Mrs Anna Beryl Corser as a director | 2 pages |
---|
8 March 2012 | Appointment of Mrs Anna Beryl Corser as a director | 2 pages |
---|
7 March 2012 | Appointment of Mrs Lesley Jane Atkinson as a director | 2 pages |
---|
7 March 2012 | Termination of appointment of Barry Williams as a secretary | 1 page |
---|
7 March 2012 | Appointment of Mrs Lesley Jane Atkinson as a director | 2 pages |
---|
7 March 2012 | Termination of appointment of Barry Williams as a secretary | 1 page |
---|
5 March 2012 | Termination of appointment of Diane Shoreman as a director | 1 page |
---|
5 March 2012 | Termination of appointment of Maria Fennell as a secretary | 1 page |
---|
5 March 2012 | Termination of appointment of Jennifer Randall as a director | 1 page |
---|
5 March 2012 | Termination of appointment of Maria Fennell as a director | 1 page |
---|
5 March 2012 | Termination of appointment of Diane Healey as a director | 1 page |
---|
5 March 2012 | Termination of appointment of Jennifer Randall as a director | 1 page |
---|
5 March 2012 | Termination of appointment of Diane Healey as a director | 1 page |
---|
5 March 2012 | Termination of appointment of Maria Fennell as a secretary | 1 page |
---|
5 March 2012 | Termination of appointment of Diane Shoreman as a director | 1 page |
---|
5 March 2012 | Termination of appointment of Maria Fennell as a director | 1 page |
---|
1 February 2012 | Total exemption full accounts made up to 31 March 2011 | 20 pages |
---|
1 February 2012 | Total exemption full accounts made up to 31 March 2011 | 20 pages |
---|
20 April 2011 | Annual return made up to 17 March 2011 no member list | 9 pages |
---|
20 April 2011 | Annual return made up to 17 March 2011 no member list | 9 pages |
---|
30 September 2010 | Appointment of Janet Tovey as a director | 3 pages |
---|
30 September 2010 | Appointment of Janet Tovey as a director | 3 pages |
---|
17 August 2010 | Appointment of Mrs Jennifer Susan Randall as a director | 2 pages |
---|
17 August 2010 | Appointment of Mrs Jennifer Susan Randall as a director | 2 pages |
---|
1 July 2010 | Total exemption full accounts made up to 31 March 2010 | 20 pages |
---|
1 July 2010 | Total exemption full accounts made up to 31 March 2010 | 20 pages |
---|
10 May 2010 | Annual return made up to 17 March 2010 no member list | 5 pages |
---|
10 May 2010 | Annual return made up to 17 March 2010 no member list | 5 pages |
---|
4 June 2009 | Partial exemption accounts made up to 31 March 2009 | 22 pages |
---|
4 June 2009 | Partial exemption accounts made up to 31 March 2009 | 22 pages |
---|
2 June 2009 | Annual return made up to 14/04/09 | 3 pages |
---|
2 June 2009 | Annual return made up to 14/04/09 | 3 pages |
---|
26 May 2009 | Secretary appointed barry williams | 1 page |
---|
26 May 2009 | Secretary appointed barry williams | 1 page |
---|
22 January 2009 | Registered office changed on 22/01/2009 from king tom house 39B high street warwick CV34 4AX | 1 page |
---|
22 January 2009 | Registered office changed on 22/01/2009 from king tom house 39B high street warwick CV34 4AX | 1 page |
---|
24 July 2008 | Partial exemption accounts made up to 31 March 2008 | 20 pages |
---|
24 July 2008 | Partial exemption accounts made up to 31 March 2008 | 20 pages |
---|
30 April 2008 | Annual return made up to 17/03/08 - 363(288) ‐ Director resigned
- 363(288) ‐ Director resigned
| 6 pages |
---|
30 April 2008 | Annual return made up to 17/03/08 - 363(288) ‐ Director resigned
- 363(288) ‐ Director resigned
| 6 pages |
---|
26 June 2007 | Total exemption full accounts made up to 31 March 2007 | 23 pages |
---|
26 June 2007 | Total exemption full accounts made up to 31 March 2007 | 23 pages |
---|
11 May 2007 | Annual return made up to 17/03/07 | 6 pages |
---|
11 May 2007 | Annual return made up to 17/03/07 | 6 pages |
---|
12 February 2007 | New director appointed | 2 pages |
---|
12 February 2007 | New director appointed | 2 pages |
---|
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 | 20 pages |
---|
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 | 20 pages |
---|
13 November 2006 | New director appointed | 2 pages |
---|
13 November 2006 | New director appointed | 2 pages |
---|
18 September 2006 | New director appointed | 2 pages |
---|
18 September 2006 | New director appointed | 2 pages |
---|
29 March 2006 | Annual return made up to 17/03/06 | 4 pages |
---|
29 March 2006 | Annual return made up to 17/03/06 | 4 pages |
---|
13 February 2006 | Director resigned | 1 page |
---|
13 February 2006 | Director resigned | 1 page |
---|
1 August 2005 | Director resigned | 1 page |
---|
1 August 2005 | Director resigned | 1 page |
---|
17 June 2005 | Total exemption full accounts made up to 31 March 2005 | 12 pages |
---|
17 June 2005 | Total exemption full accounts made up to 31 March 2005 | 12 pages |
---|
26 April 2005 | Annual return made up to 17/03/05 | 5 pages |
---|
26 April 2005 | Annual return made up to 17/03/05 | 5 pages |
---|
28 June 2004 | Total exemption full accounts made up to 31 March 2004 | 12 pages |
---|
28 June 2004 | Total exemption full accounts made up to 31 March 2004 | 12 pages |
---|
23 March 2004 | Annual return made up to 17/03/04 | 5 pages |
---|
23 March 2004 | Annual return made up to 17/03/04 | 5 pages |
---|
22 August 2003 | New director appointed | 2 pages |
---|
22 August 2003 | New director appointed | 2 pages |
---|
17 June 2003 | Total exemption full accounts made up to 31 March 2003 | 12 pages |
---|
17 June 2003 | Total exemption full accounts made up to 31 March 2003 | 12 pages |
---|
1 June 2003 | Director resigned | 1 page |
---|
1 June 2003 | Director resigned | 1 page |
---|
24 March 2003 | Annual return made up to 17/03/03 | 5 pages |
---|
24 March 2003 | Annual return made up to 17/03/03 | 5 pages |
---|
11 July 2002 | Total exemption full accounts made up to 31 March 2002 | 12 pages |
---|
11 July 2002 | Total exemption full accounts made up to 31 March 2002 | 12 pages |
---|
12 March 2002 | Annual return made up to 17/03/02 | 4 pages |
---|
12 March 2002 | Annual return made up to 17/03/02 | 4 pages |
---|
20 June 2001 | Full accounts made up to 31 March 2001 | 13 pages |
---|
20 June 2001 | Full accounts made up to 31 March 2001 | 13 pages |
---|
9 May 2001 | New director appointed | 2 pages |
---|
9 May 2001 | New director appointed | 2 pages |
---|
26 March 2001 | Annual return made up to 17/03/01 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
26 March 2001 | Annual return made up to 17/03/01 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
28 February 2001 | Director resigned | 1 page |
---|
28 February 2001 | Director resigned | 1 page |
---|
17 November 2000 | Resolutions - WRES01 ‐ Written resolution of alteration of Memorandum of Association
| 1 page |
---|
17 November 2000 | Resolutions - WRES01 ‐ Written resolution of alteration of Memorandum of Association
| 1 page |
---|
27 June 2000 | Full accounts made up to 31 March 2000 | 11 pages |
---|
27 June 2000 | Full accounts made up to 31 March 2000 | 11 pages |
---|
3 May 2000 | Director resigned | 1 page |
---|
3 May 2000 | Director resigned | 1 page |
---|
20 March 2000 | Annual return made up to 17/03/00 | 5 pages |
---|
20 March 2000 | Annual return made up to 17/03/00 | 5 pages |
---|
12 October 1999 | New director appointed | 2 pages |
---|
12 October 1999 | New director appointed | 2 pages |
---|
4 August 1999 | Full accounts made up to 31 March 1999 | 13 pages |
---|
4 August 1999 | Full accounts made up to 31 March 1999 | 13 pages |
---|
23 June 1999 | New secretary appointed | 2 pages |
---|
23 June 1999 | New secretary appointed | 2 pages |
---|
23 June 1999 | Annual return made up to 17/03/99 | 6 pages |
---|
23 June 1999 | Annual return made up to 17/03/99 | 6 pages |
---|
14 December 1998 | New director appointed | 2 pages |
---|
14 December 1998 | New director appointed | 2 pages |
---|
9 December 1998 | New director appointed | 2 pages |
---|
9 December 1998 | New director appointed | 2 pages |
---|
9 December 1998 | New director appointed | 2 pages |
---|
9 December 1998 | New director appointed | 2 pages |
---|
6 October 1998 | Secretary resigned | 1 page |
---|
6 October 1998 | Director resigned | 1 page |
---|
6 October 1998 | Director resigned | 1 page |
---|
6 October 1998 | Secretary resigned | 1 page |
---|
17 March 1998 | Incorporation | 25 pages |
---|
17 March 1998 | Incorporation | 25 pages |
---|