Background WavePink WaveYellow Wave

BRIDGEWATER SCHOOL (05190072)

BRIDGEWATER SCHOOL (05190072) is an active UK company. incorporated on 27 July 2004. with registered office in Manchester. The company operates in the Education sector, engaged in primary education and 1 other business activities. BRIDGEWATER SCHOOL has been registered for 21 years. Current directors include BAMFORD, Ian David, BEESLEY, Nicholas Robin, BYRNE, Pauline Marie and 10 others.

Company Number
05190072
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 2004
Age
21 years
Address
Drywood Hall Worsley Road, Manchester, M28 2WQ
Industry Sector
Education
Business Activity
Primary education
Directors
BAMFORD, Ian David, BEESLEY, Nicholas Robin, BYRNE, Pauline Marie, DAGG, Amanda Elizabeth, FLEMING, John Donald, Dr, HAIGHTON, Christopher Edmund, HARRISON, Simon, MCIVOR, Danielle Louise, MORT, Kathryn Sybil, MOSS, Martin Christopher, Dr, O'BRIEN, Karen Leslie, SIMPSON, Kirstie Joanne, SMITH, Carol Louise
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEWATER SCHOOL

BRIDGEWATER SCHOOL is an active company incorporated on 27 July 2004 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. BRIDGEWATER SCHOOL was registered 21 years ago.(SIC: 85200, 85310)

Status

active

Active since 21 years ago

Company No

05190072

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Drywood Hall Worsley Road Worsley Manchester, M28 2WQ,

Timeline

88 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Director Joined
May 16
Director Joined
May 16
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Owner Exit
Jan 21
New Owner
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
64
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

DAVENPORT, Elizabeth Fay

Active
Worsley Road, ManchesterM28 2WQ
Secretary
Appointed 05 Jan 2011

BAMFORD, Ian David

Active
Worsley Road, ManchesterM28 2WQ
Born June 1967
Director
Appointed 23 Jan 2019

BEESLEY, Nicholas Robin

Active
Worsley Road, ManchesterM28 2WQ
Born April 1951
Director
Appointed 21 May 2014

BYRNE, Pauline Marie

Active
Worsley Road, ManchesterM28 2WQ
Born August 1962
Director
Appointed 16 Oct 2019

DAGG, Amanda Elizabeth

Active
Worsley Road, ManchesterM28 2WQ
Born September 1968
Director
Appointed 18 May 2016

FLEMING, John Donald, Dr

Active
Worsley Road, ManchesterM28 2WQ
Born August 1974
Director
Appointed 25 May 2023

HAIGHTON, Christopher Edmund

Active
Worsley Road, ManchesterM28 2WQ
Born September 1969
Director
Appointed 06 Feb 2012

HARRISON, Simon

Active
Worsley Road, ManchesterM28 2WQ
Born January 1976
Director
Appointed 02 Sept 2019

MCIVOR, Danielle Louise

Active
Worsley Road, ManchesterM28 2WQ
Born December 1983
Director
Appointed 25 May 2023

MORT, Kathryn Sybil

Active
Worsley Road, ManchesterM28 2WQ
Born September 1977
Director
Appointed 22 May 2013

MOSS, Martin Christopher, Dr

Active
Worsley Road, ManchesterM28 2WQ
Born July 1962
Director
Appointed 31 Jan 2012

O'BRIEN, Karen Leslie

Active
Worsley Road, ManchesterM28 2WQ
Born January 1960
Director
Appointed 25 May 2023

SIMPSON, Kirstie Joanne

Active
Worsley Road, ManchesterM28 2WQ
Born November 1973
Director
Appointed 22 May 2013

SMITH, Carol Louise

Active
Worsley Road, ManchesterM28 2WQ
Born December 1985
Director
Appointed 06 Sept 2021

COLLIER, Deborah Louise

Resigned
33 Claremont Grove, ManchesterM20 2QL
Secretary
Appointed 12 Jul 2006
Resigned 05 Jan 2011

DAVY, Christopher

Resigned
15 Blundering Lane, StalybridgeSK15 2ST
Secretary
Appointed 25 Nov 2004
Resigned 02 Dec 2005

MOLLEKIN, Stuart James

Resigned
47 Amberhill Way, ManchesterM28 1YJ
Secretary
Appointed 27 Jul 2004
Resigned 14 Oct 2004

PAYNE, Ann Marie

Resigned
Chantry Dane 412 Walkden Road, ManchesterM28 2QJ
Secretary
Appointed 02 Dec 2005
Resigned 07 Jul 2006

ADAMOPOULOS, John

Resigned
Worsley Road, ManchesterM28 2WQ
Born September 1970
Director
Appointed 11 Jun 2008
Resigned 01 Feb 2012

BAILEY, Alan

Resigned
Honeysuckle Cottage Tarnacre Hall, PrestonPR3 0SZ
Born March 1951
Director
Appointed 19 Aug 2004
Resigned 23 Jun 2005

BRENCHLEY, Scott Alan

Resigned
Worsley Road, ManchesterM28 2WQ
Born November 1976
Director
Appointed 29 May 2012
Resigned 23 May 2018

BUTTON, Andrew

Resigned
Worsley Road, ManchesterM28 2WQ
Born April 1975
Director
Appointed 31 Jan 2012
Resigned 06 Feb 2012

CHEETHAM, Craig

Resigned
Worsley Road, ManchesterM28 2WQ
Born July 1983
Director
Appointed 02 Mar 2015
Resigned 23 May 2018

CLOSE, Jane Alison

Resigned
Worsley Road, ManchesterM28 2WQ
Born January 1959
Director
Appointed 06 Feb 2012
Resigned 24 May 2017

COLLIER, Deborah Louise

Resigned
Worsley Road, ManchesterM28 2WQ
Born June 1962
Director
Appointed 05 Jan 2011
Resigned 20 Jul 2011

COSTLEY, Deborah Georgina

Resigned
Worsley Road, ManchesterM28 2WQ
Born September 1965
Director
Appointed 20 May 2009
Resigned 01 Feb 2012

DENNIS, Sheila Ann

Resigned
21 Mossdale Avenue, BoltonBL1 5YA
Born February 1961
Director
Appointed 27 Jul 2004
Resigned 08 Jul 2005

EVE, Timothy Clive

Resigned
Worsley Road, ManchesterM28 2WQ
Born May 1971
Director
Appointed 31 Jan 2012
Resigned 20 May 2015

FRANCIS, Deborah Anne

Resigned
Dam Lane, CroftWA3 7HF
Born June 1966
Director
Appointed 11 Jun 2008
Resigned 17 Jun 2009

GATENBY, Michael

Resigned
Worsley Road, ManchesterM28 2WQ
Born April 1942
Director
Appointed 18 May 2016
Resigned 06 Feb 2018

GOULD, Victoria Anne

Resigned
Worsley Road, ManchesterM28 2WQ
Born February 1984
Director
Appointed 23 May 2018
Resigned 22 May 2019

HAIGH, James Thomas

Resigned
Worsley Road, ManchesterM28 2WQ
Born December 1983
Director
Appointed 06 Feb 2012
Resigned 22 May 2013

HART, Joanne

Resigned
292 Leigh Road, ManchesterM28 1LH
Born September 1974
Director
Appointed 06 Nov 2006
Resigned 28 Feb 2008

HAWKSWORTH, Christopher George

Resigned
Worsley Road, ManchesterM28 2WQ
Born April 1959
Director
Appointed 11 Jun 2008
Resigned 01 Feb 2012

HORSFIELD, Sarah

Resigned
1 Bowden Road, ManchesterM27 5FP
Born April 1970
Director
Appointed 13 Jan 2005
Resigned 17 Dec 2007

Persons with significant control

24

15 Active
9 Ceased

Dr John Donald Fleming

Active
Worsley Road, ManchesterM28 2WQ
Born August 1974

Nature of Control

Significant influence or control
Notified 25 May 2023

Mrs Karen Leslie O'Brien

Active
Worsley Road, ManchesterM28 2WQ
Born January 1960

Nature of Control

Significant influence or control
Notified 25 May 2023

Miss Danielle Louise Mcivor

Active
Worsley Road, ManchesterM28 2WQ
Born December 1983

Nature of Control

Significant influence or control
Notified 25 May 2023

Mrs Carol Louise Smith

Active
Worsley Road, ManchesterM28 2WQ
Born December 1985

Nature of Control

Significant influence or control
Notified 06 Sept 2021

Mr Carl Thomas Melia

Ceased
Worsley Road, ManchesterM28 2WQ
Born August 1972

Nature of Control

Significant influence or control
Notified 16 Oct 2019
Ceased 28 Jun 2022

Ms Pauline Marie Byrne

Active
Worsley Road, ManchesterM28 2WQ
Born August 1962

Nature of Control

Significant influence or control
Notified 16 Oct 2019

Mr Simon Harrison

Active
Worsley Road, ManchesterM28 2WQ
Born January 1976

Nature of Control

Significant influence or control
Notified 02 Sept 2019

Mr Ian David Bamford

Active
Worsley Road, ManchesterM28 2WQ
Born June 1967

Nature of Control

Significant influence or control
Notified 23 Jan 2019

Mrs Victoria Anne Gould

Ceased
Worsley Road, ManchesterM28 2WQ
Born February 1984

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 22 May 2019

Mr Simon Christopher Ryan

Ceased
Worsley Road, ManchesterM28 2WQ
Born June 1965

Nature of Control

Significant influence or control
Notified 16 Oct 2017
Ceased 28 Jun 2022

Mrs Jane Jones

Ceased
Worsley Road, ManchesterM28 2WQ
Born August 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Sept 2020

Mrs Lisa Jayne Tyson

Ceased
Worsley Road, ManchesterM28 2WQ
Born March 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Oct 2018

Mr Scott Alan Brenchley

Ceased
Worsley Road, ManchesterM28 2WQ
Born November 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 May 2018

Mr Craig Cheetham

Ceased
Worsley Road, ManchesterM28 2WQ
Born July 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 May 2018

Mr Michael Gatenby

Ceased
Worsley Road, ManchesterM28 2WQ
Born April 1942

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mrs Jane Alison Close

Ceased
Worsley Road, ManchesterM28 2WQ
Born January 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2017

Mr Christopher Edmund Haighton

Active
Worsley Road, ManchesterM28 2WQ
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Dr Martin Christopher Moss

Active
Worsley Road, ManchesterM28 2WQ
Born July 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Miss Elizabeth Fay Davenport

Active
Worsley Road, ManchesterM28 2WQ
Born January 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Kathryn Sybil Mort

Active
Worsley Road, ManchesterM28 2WQ
Born September 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Kirstie Joanne Simpson

Active
Worsley Road, ManchesterM28 2WQ
Born November 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Judy Alicia Teague Nairn

Active
Worsley Road, ManchesterM28 2WQ
Born July 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mr Nicholas Robin Beesley

Active
Worsley Road, ManchesterM28 2WQ
Born April 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Amanda Elizabeth Dagg

Active
Worsley Road, ManchesterM28 2WQ
Born September 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Resolution
7 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
190190
Legacy
27 July 2009
353353
Legacy
27 July 2009
287Change of Registered Office
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Miscellaneous
12 November 2008
MISCMISC
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
4 April 2006
403aParticulars of Charge Subject to s859A
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
225Change of Accounting Reference Date
Incorporation Company
27 July 2004
NEWINCIncorporation