Background WavePink WaveYellow Wave

HYMERS COLLEGE TRUSTEE LIMITED (05193649)

HYMERS COLLEGE TRUSTEE LIMITED (05193649) is an active UK company. incorporated on 30 July 2004. with registered office in East Yorkshire. The company operates in the Education sector, engaged in primary education and 1 other business activities. HYMERS COLLEGE TRUSTEE LIMITED has been registered for 21 years. Current directors include BURGESS, Peter Glenn, CHICKEN, Andrew Hamilton, CONNOLLY, John Ferdinand and 13 others.

Company Number
05193649
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2004
Age
21 years
Address
83 Hymers Avenue, East Yorkshire, HU3 1LW
Industry Sector
Education
Business Activity
Primary education
Directors
BURGESS, Peter Glenn, CHICKEN, Andrew Hamilton, CONNOLLY, John Ferdinand, GARTON, Elizabeth Catherine, HALL, Martin Charles Sheridan, KITTMER, John, Dr, LEAFE, Jonathan Geoffrey, MALIAKAL, Elizabeth Ann, MALLIK, Anjon, ROSINKE, Daniel, SHIPLEY, Nicola, SINCLAIR, Adam Michael, TINKER, Tabitha, Dr, VICKERMAN, Gemma Victoria, WHELDON, James Robert, WILSON, Elizabeth Ann
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYMERS COLLEGE TRUSTEE LIMITED

HYMERS COLLEGE TRUSTEE LIMITED is an active company incorporated on 30 July 2004 with the registered office located in East Yorkshire. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. HYMERS COLLEGE TRUSTEE LIMITED was registered 21 years ago.(SIC: 85200, 85310)

Status

active

Active since 21 years ago

Company No

05193649

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 30 July 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

83 Hymers Avenue Hull East Yorkshire, HU3 1LW,

Timeline

84 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Jan 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jan 20
Director Left
Jun 20
Owner Exit
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
60
Officers
23
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

TUCKWOOD-HILL, Matthew

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Secretary
Appointed 02 Oct 2023

BURGESS, Peter Glenn

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born March 1961
Director
Appointed 19 Sept 2012

CHICKEN, Andrew Hamilton

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born June 1960
Director
Appointed 02 Jul 2021

CONNOLLY, John Ferdinand

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born October 1977
Director
Appointed 09 Dec 2016

GARTON, Elizabeth Catherine

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born July 1981
Director
Appointed 15 Mar 2024

HALL, Martin Charles Sheridan

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born July 1957
Director
Appointed 27 Mar 2008

KITTMER, John, Dr

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born July 1967
Director
Appointed 28 Jun 2024

LEAFE, Jonathan Geoffrey

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born June 1963
Director
Appointed 01 Jul 2016

MALIAKAL, Elizabeth Ann

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born April 1974
Director
Appointed 30 Jun 2017

MALLIK, Anjon

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born September 1973
Director
Appointed 24 Mar 2023

ROSINKE, Daniel

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born September 1974
Director
Appointed 29 Nov 2019

SHIPLEY, Nicola

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born January 1979
Director
Appointed 01 Jul 2016

SINCLAIR, Adam Michael

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born January 1966
Director
Appointed 15 Mar 2024

TINKER, Tabitha, Dr

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born December 1969
Director
Appointed 24 Mar 2023

VICKERMAN, Gemma Victoria

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born October 1984
Director
Appointed 18 Mar 2016

WHELDON, James Robert

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born July 1967
Director
Appointed 01 Sept 2006

WILSON, Elizabeth Ann

Active
83 Hymers Avenue, East YorkshireHU3 1LW
Born January 1952
Director
Appointed 27 Nov 2020

DENNISON, Kerry

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Secretary
Appointed 01 Feb 2023
Resigned 02 Oct 2023

NOBLE, Geoffrey David

Resigned
Oak House, BeverleyHU17 7AG
Secretary
Appointed 30 Jul 2004
Resigned 31 Jan 2014

WALKER, Kathleen Foster

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Secretary
Appointed 20 Aug 2014
Resigned 31 Jan 2023

ANWAR WEST, Sameera

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Born March 1975
Director
Appointed 15 Dec 2017
Resigned 27 Apr 2023

ASHTON, Richard Patrick

Resigned
Box Cottage, KirkellaHU10 7NU
Born January 1940
Director
Appointed 30 Jul 2004
Resigned 18 Jan 2010

ASTELL, Michael Peter

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Born September 1966
Director
Appointed 15 Dec 2017
Resigned 25 Jun 2024

BEECROFT, Paul Adrian Barlow

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Born May 1947
Director
Appointed 27 Mar 2008
Resigned 24 Sept 2025

CARRUTHERS, Tracey Ann

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Born September 1966
Director
Appointed 10 Dec 2010
Resigned 10 Jun 2020

CRAMPTON, Robert Antony John

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Born August 1964
Director
Appointed 27 Jun 2014
Resigned 11 Dec 2015

DAY, Mark

Resigned
Welton Hill, Welton BroughHU15 1PH
Born November 1965
Director
Appointed 01 Jul 2005
Resigned 01 Jul 2010

ELLIOTT, Barbara Elaine

Resigned
11 Megson Way, BeverleyHU17 8YA
Born March 1960
Director
Appointed 01 Sept 2004
Resigned 03 Jul 2015

FISHER, Diana Rosalind

Resigned
45 Tranby Lane, AnlabyHU10 7DT
Born April 1953
Director
Appointed 01 Sept 2004
Resigned 10 Dec 2010

FROSTICK, Lynne Elizabeth

Resigned
Highwood Cottage, DriffieldYO25 9JF
Born February 1949
Director
Appointed 01 Sept 2004
Resigned 01 Jul 2010

GATESHILL, Georgina, Dr

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Born January 1984
Director
Appointed 30 Jun 2017
Resigned 13 Jan 2019

GIBBONS, Dominic Anthony

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Born October 1970
Director
Appointed 10 Dec 2010
Resigned 12 Dec 2025

GORE, William Hornby

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Born March 1944
Director
Appointed 09 Sept 2012
Resigned 31 Aug 2021

GREENDALE, Glenda Anne

Resigned
83 Hymers Avenue, East YorkshireHU3 1LW
Born January 1959
Director
Appointed 01 Sept 2004
Resigned 31 Dec 2022

HILDYARD, Nicholas Alexander Cyril

Resigned
PO BOX 21, HullHU1 2SJ
Born December 1954
Director
Appointed 01 Sept 2004
Resigned 30 Jun 2006

Persons with significant control

15

0 Active
15 Ceased

Mrs Nicola Shipley

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born January 1979

Nature of Control

Significant influence or control
Notified 27 Mar 2020
Ceased 25 Nov 2020

Mr Justin Paul Stanley

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born March 1973

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 25 Nov 2020

Mr Michael Peter Astell

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born September 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 25 Nov 2020

Mrs Glenda Anne Greendale

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born January 1959

Nature of Control

Significant influence or control
Notified 15 May 2018
Ceased 25 Nov 2020

Professor Peter Glenn Burgess

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born March 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2017
Ceased 25 Nov 2020

Mrs Kathleen Foster Walker

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2020

Mr James Robert Wheldon

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2020

Mr Dominic Anthony Gibbons

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2020

Mr John Maybin Vivian Redman

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2020

Mr Martin Charles Sheridan Hall

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2020

Mr William Hornby Gore

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Mar 2020

Mr David Charles Elstone

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2019

Mr Michael De Villamar Roberts

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

District Judge Peter John Edward Wildsmith

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr David John Stone

Ceased
83 Hymers Avenue, East YorkshireHU3 1LW
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

220

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Resolution
18 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
18 December 2014
RP04RP04
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
30 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
19 February 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Termination Director Company With Name Termination Date
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Termination Director Company With Name Termination Date
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2012
AP01Appointment of Director
Resolution
29 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Resolution
8 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
225Change of Accounting Reference Date
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Incorporation Company
30 July 2004
NEWINCIncorporation