Background WavePink WaveYellow Wave

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED (04126134)

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED (04126134) is an active UK company. incorporated on 15 December 2000. with registered office in York. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED has been registered for 25 years. Current directors include BASSITT, Emma Rebecca, DUNN, Kelly Anne, GRADWELL, Susan Lesley and 6 others.

Company Number
04126134
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2000
Age
25 years
Address
Innovation Centre Innovation Way, York, YO10 5DG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BASSITT, Emma Rebecca, DUNN, Kelly Anne, GRADWELL, Susan Lesley, LANE, Charles Richard, Dr, MASON, Laura, MILLS, Katherine, POND, Philip Roy, PRESTON, Claire, TAIT, Jonathan
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED

NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED is an active company incorporated on 15 December 2000 with the registered office located in York. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. NORTH YORKSHIRE BUSINESS AND EDUCATION PARTNERSHIP LIMITED was registered 25 years ago.(SIC: 85590, 85600)

Status

active

Active since 25 years ago

Company No

04126134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 15 December 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Innovation Centre Innovation Way Heslington York, YO10 5DG,

Previous Addresses

It Centre Innovation Way Heslington York YO10 5NP England
From: 3 November 2021To: 24 February 2026
Innovation Centre Innovation Way Heslington York YO10 5DG England
From: 7 April 2021To: 3 November 2021
It Centre Innovation Way Heslington York N Yorkshire YO10 5NP
From: 3 August 2012To: 7 April 2021
Spitfire House Aviator Court York North Yorkshire YO30 4UZ
From: 15 December 2000To: 3 August 2012
Timeline

83 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Loan Cleared
Jul 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Jun 14
Loan Secured
Aug 14
Director Joined
Dec 14
Director Left
Dec 16
Director Joined
Sept 17
New Owner
Dec 17
Director Joined
Feb 18
New Owner
Dec 18
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Oct 24
New Owner
Mar 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
56
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WARREN, Rosalind Mary

Active
Innovation Way, YorkYO10 5DG
Secretary
Appointed 01 Sept 2017

BASSITT, Emma Rebecca

Active
Innovation Way, YorkYO10 5DG
Born September 1993
Director
Appointed 12 Jan 2026

DUNN, Kelly Anne

Active
The Crescent, ScarboroughYO11 2PW
Born February 1982
Director
Appointed 06 Dec 2021

GRADWELL, Susan Lesley

Active
Innovation Way, YorkYO10 5DG
Born November 1958
Director
Appointed 19 Feb 2008

LANE, Charles Richard, Dr

Active
Sand Hutton, YorkYO41 1LZ
Born January 1967
Director
Appointed 11 Dec 2014

MASON, Laura

Active
Innovation Way, YorkYO10 5DG
Born April 1975
Director
Appointed 01 Aug 2017

MILLS, Katherine

Active
The Rowans, YorkYO43 4EQ
Born March 1980
Director
Appointed 27 Sept 2024

POND, Philip Roy

Active
Innovation Way, YorkYO10 5DG
Born September 1958
Director
Appointed 03 Feb 2026

PRESTON, Claire

Active
Innovation Way, YorkYO10 5DG
Born April 1968
Director
Appointed 06 Dec 2021

TAIT, Jonathan

Active
Innovation Way, YorkYO10 5DG
Born August 1977
Director
Appointed 08 Dec 2022

HUNT, Rosemary Beatrice

Resigned
Innovation Way, YorkYO10 5NP
Secretary
Appointed 01 Feb 2001
Resigned 23 Oct 2015

MASON, Laura

Resigned
Innovation Way, YorkYO10 5NP
Secretary
Appointed 23 Oct 2015
Resigned 31 Aug 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Dec 2000
Resigned 01 Feb 2001

BAKER, Kevan Bernard

Resigned
19 Heatherdale Drive, WakefieldWF3 1NG
Born July 1959
Director
Appointed 27 Jan 2005
Resigned 02 Oct 2008

BATEMAN, George

Resigned
14 Beechfield, NorthallertonDL7 9JJ
Born January 1950
Director
Appointed 23 Mar 2001
Resigned 11 May 2010

BILLINGHAM, Stuart Cooper, Professor

Resigned
Innovation Way, YorkYO10 5NP
Born May 1952
Director
Appointed 01 Jun 2010
Resigned 15 Dec 2016

CAPELIN, Wendy May

Resigned
Mildred Grove, YorkYO24 4DY
Born June 1960
Director
Appointed 19 Feb 2008
Resigned 09 Feb 2010

CAWOOD, Suzanne Elizabeth

Resigned
Innovation Way, YorkYO10 5NP
Born January 1962
Director
Appointed 16 Jun 2014
Resigned 20 Nov 2019

CAWOOD, Suzanne Elizabeth

Resigned
Innovation Way, YorkYO10 5NP
Born January 1962
Director
Appointed 15 Dec 2011
Resigned 09 Jan 2013

CHRISTON, Christine Diane

Resigned
4 Normanby Road, NorthallertonDL7 8RW
Born May 1944
Director
Appointed 17 Sept 2001
Resigned 31 Mar 2003

CLOWES, Benjamin

Resigned
Innovation Way, YorkYO10 5NP
Born August 1970
Director
Appointed 15 Dec 2011
Resigned 09 Jan 2013

CRUDDAS, Len

Resigned
White Rock, DunningtonYO19 5RH
Born August 1952
Director
Appointed 21 Oct 2004
Resigned 03 Feb 2009

DWYER, Peter

Resigned
North Grange Court, YorkYO30 6AT
Born February 1958
Director
Appointed 12 Sept 2007
Resigned 11 May 2010

EHRHARDT, Jenny Margaret Elizabeth Jane

Resigned
Innovation Way, YorkYO10 5NP
Born October 1979
Director
Appointed 15 Sept 2010
Resigned 17 Mar 2014

GALLOWAY, Michael

Resigned
King Rudding Close, YorkYO19 6RY
Born December 1949
Director
Appointed 01 Feb 2001
Resigned 21 Sept 2007

GILLBANKS, Timothy John

Resigned
Nunthorpe Avenue, YorkYO23 1WF
Born August 1965
Director
Appointed 22 Feb 2018
Resigned 22 Mar 2022

GODOLPHIN, Timothy William

Resigned
1 Mallinson Grove, HarrogateHG2 9HN
Born June 1943
Director
Appointed 08 Aug 2001
Resigned 21 Oct 2004

GRANT, Peter Timothy

Resigned
Haughton Road, DarlingtonDL1 1DR
Born May 1959
Director
Appointed 26 Mar 2012
Resigned 09 Jan 2013

GREGSON, Janet Mary

Resigned
School Lane, WetherbyLS22 5BQ
Born April 1955
Director
Appointed 12 Sept 2007
Resigned 11 May 2010

GUDGEON, Janette

Resigned
Innovation Way, YorkYO10 5NP
Born July 1970
Director
Appointed 08 Oct 2009
Resigned 30 Aug 2012

HARRIS, Roland Edwin

Resigned
7 Priory Road, WilmslowSK9 5PS
Born April 1944
Director
Appointed 01 Feb 2001
Resigned 21 Oct 2004

HARRIS, Sean

Resigned
Netherfields, MiddlesbroughTS3 0QS
Born November 1982
Director
Appointed 08 Dec 2022
Resigned 05 Dec 2025

HODGE, Bonita Anne

Resigned
Spitfire House, YorkYO30 4UZ
Born October 1958
Director
Appointed 14 Dec 2010
Resigned 15 Dec 2011

HODGES, Jill Elizabeth

Resigned
Innovation Way, YorkYO10 5NP
Born November 1957
Director
Appointed 15 Sept 2010
Resigned 09 Jan 2013

HUNTON, Allan

Resigned
28 Ormesby Crescent, NorthallertonDL7 8RP
Born October 1953
Director
Appointed 08 Aug 2001
Resigned 08 Oct 2009

Persons with significant control

17

4 Active
13 Ceased

Mr Philip Roy Pond

Active
Innovation Way, YorkYO10 5DG
Born September 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Feb 2026

Mr Philip Pond

Ceased
Innovation Way, YorkYO10 5NP
Born September 1968

Nature of Control

Significant influence or control
Notified 03 Mar 2025
Ceased 19 Dec 2025

Mrs Julie Anne Macey-Hewitt

Ceased
West Garth, MaltonYO17 8PN
Born April 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2024
Ceased 19 Feb 2024

Mr Philip Pond

Ceased
Innovation Way, YorkYO10 5NP
Born September 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2024
Ceased 19 Feb 2024

Mr Sean Harris

Ceased
Netherfields, MiddlesbroughTS3 0QS
Born November 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Dec 2022
Ceased 19 Feb 2024

Mr Jonathan Tait

Ceased
Innovation Way, YorkYO10 5NP
Born August 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Dec 2022
Ceased 19 Feb 2024

Mrs Julie Moody

Ceased
Pear Tree Court, YorkYO1 7DF
Born November 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Dec 2021
Ceased 19 Feb 2024

Mrs Kelly Anne Dunn

Ceased
The Crescent, ScarboroughYO11 2PW
Born February 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Dec 2021
Ceased 19 Feb 2024

Miss Claire Preston

Ceased
Innovation Way, YorkYO10 5NP
Born April 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Dec 2021
Ceased 19 Feb 2024

Mr Timothy John Gillbanks

Ceased
Innovation Way, YorkYO10 5NP
Born August 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2018
Ceased 22 Mar 2022

Mrs Laura Mason

Active
Innovation Way, YorkYO10 5DG
Born April 1975

Nature of Control

Significant influence or control
Notified 01 Sept 2017

Mr Richard Martin Long

Ceased
Innovation Way, YorkYO10 5NP
Born February 1955

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 22 Jun 2022

Mr Tom Peter Matthew Nall

Ceased
Innovation Way, YorkYO10 5NP
Born November 1978

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 22 Jun 2022

Mr Shaun David Read

Ceased
Innovation Way, YorkYO10 5NP
Born January 1963

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 06 Dec 2021

Mrs Suzanne Elizabeth Cawood

Ceased
Innovation Way, YorkYO10 5NP
Born January 1962

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 20 Nov 2019

Dr Charles Richard Lane

Active
Innovation Way, YorkYO10 5DG
Born January 1967

Nature of Control

Significant influence or control
Notified 15 Jun 2016

Ms Susan Lesley Gradwell

Active
Innovation Way, YorkYO10 5DG
Born November 1958

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

217

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Statement Of Companys Objects
17 October 2012
CC04CC04
Resolution
11 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
353353
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
353353
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
225Change of Accounting Reference Date
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288cChange of Particulars
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Incorporation Company
15 December 2000
NEWINCIncorporation