Background WavePink WaveYellow Wave

ST AIDAN'S CHURCH OF ENGLAND ACADEMY LIMITED (06162865)

ST AIDAN'S CHURCH OF ENGLAND ACADEMY LIMITED (06162865) is an active UK company. incorporated on 15 March 2007. with registered office in Darlington. The company operates in the Education sector, engaged in general secondary education. ST AIDAN'S CHURCH OF ENGLAND ACADEMY LIMITED has been registered for 19 years. Current directors include BAKER, Patrick Meirion, KEANE, Joanne, LYTHOE, Dean Jonathan and 3 others.

Company Number
06162865
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2007
Age
19 years
Address
St Aidan's, Darlington, DL1 1LL
Industry Sector
Education
Business Activity
General secondary education
Directors
BAKER, Patrick Meirion, KEANE, Joanne, LYTHOE, Dean Jonathan, RAMSAY, Marco Lennon, ROBINSON, Molly, WIPER, Lucy Madeleine
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST AIDAN'S CHURCH OF ENGLAND ACADEMY LIMITED

ST AIDAN'S CHURCH OF ENGLAND ACADEMY LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Darlington. The company operates in the Education sector, specifically engaged in general secondary education. ST AIDAN'S CHURCH OF ENGLAND ACADEMY LIMITED was registered 19 years ago.(SIC: 85310)

Status

active

Active since 19 years ago

Company No

06162865

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 15 March 2007

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 September 2023 - 31 May 2024(10 months)
Type: Full Accounts

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

EASTBOURNE CHURCH OF ENGLAND ACADEMY LIMITED
From: 15 March 2007To: 13 August 2010
Contact
Address

St Aidan's Hundens Lane Darlington, DL1 1LL,

Previous Addresses

St Aidan's Hundens Lane Darlington DL1 1LL
From: 7 October 2009To: 15 March 2021
the Eastbourne Cofe Academy the Fairway Darlington County Durham DL1 1ET United Kingdom
From: 15 March 2007To: 7 October 2009
Timeline

79 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Dec 17
Director Joined
Sept 18
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Sept 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
New Owner
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Aug 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
65
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MUCKLE SECRETARY LIMITED

Active
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 08 Nov 2022

BAKER, Patrick Meirion

Active
Hundens Lane, DarlingtonDL1 1LL
Born October 1969
Director
Appointed 06 Dec 2018

KEANE, Joanne

Active
Hundens Lane, DarlingtonDL1 1LL
Born November 1981
Director
Appointed 01 Jan 2022

LYTHOE, Dean Jonathan

Active
Hundens Lane, DarlingtonDL1 1LL
Born April 1968
Director
Appointed 01 Sept 2022

RAMSAY, Marco Lennon

Active
Hundens Lane, DarlingtonDL1 1LL
Born February 1981
Director
Appointed 06 Dec 2023

ROBINSON, Molly

Active
Hundens Lane, DarlingtonDL1 1LL
Born September 1995
Director
Appointed 23 Nov 2022

WIPER, Lucy Madeleine

Active
Hundens Lane, DarlingtonDL1 1LL
Born February 1962
Director
Appointed 06 Dec 2023

GENT, Alison

Resigned
Hundens Lane, DarlingtonDL1 1LL
Secretary
Appointed 01 Apr 2014
Resigned 20 Sept 2015

OSWALD, Gordon Colville

Resigned
Hundens Lane, DarlingtonDL1 1LL
Secretary
Appointed 21 Sept 2015
Resigned 23 Mar 2018

PROUD, Martin Christopher

Resigned
Claude Avenue, MiddlesbroughTS5 5PT
Secretary
Appointed 10 Dec 2008
Resigned 31 Mar 2014

SIMPSON, Alexandra

Resigned
Hundens Lane, DarlingtonDL1 1LL
Secretary
Appointed 15 Mar 2021
Resigned 08 Nov 2022

WOODHEAD, Tracey Ann

Resigned
Hundens Lane, DarlingtonDL1 1LL
Secretary
Appointed 07 Aug 2018
Resigned 28 Sept 2018

DURHAM DIOCESIAN BOARD OF FINANCE

Resigned
Auckland Castle, Bishop AucklandDL14 7QJ
Corporate secretary
Appointed 15 Mar 2007
Resigned 10 Dec 2008

APPLEYARD, Alison Mabel

Resigned
54 The Wynd, BillinghamTS22 5QE
Born May 1955
Director
Appointed 25 Jun 2007
Resigned 31 Dec 2012

BAMBER, Sheila, Rev

Resigned
The Vicarage, SacristonDH1 5FE
Born November 1954
Director
Appointed 15 Mar 2007
Resigned 03 Dec 2015

BANKS, Michael Anthony

Resigned
67 Salisbury Road, DurhamDH1 5PS
Born November 1963
Director
Appointed 01 Sept 2007
Resigned 29 Sept 2016

BELESCHENKO, Alix Ruth

Resigned
36 Gloucester Walk, LondonW8 4HY
Born December 1951
Director
Appointed 20 Dec 2007
Resigned 30 Apr 2013

BLACKBURN, Anita Susan

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born February 1952
Director
Appointed 01 Jun 2010
Resigned 07 Mar 2025

BOSWELL, Clare Kelly

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born November 1971
Director
Appointed 01 Dec 2019
Resigned 05 Jul 2023

CLOUGH, Sarah Elizabeth

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born September 1982
Director
Appointed 07 Dec 2022
Resigned 01 Jun 2024

CROSSLAND, David

Resigned
Daisy Hill House, JerseyJE3 9EH
Born August 1946
Director
Appointed 01 Sept 2007
Resigned 09 Jun 2011

CROSSLAND, Marc Edward

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born December 1967
Director
Appointed 06 Oct 2014
Resigned 10 Sept 2024

DAVISON, Mike

Resigned
Lullingstone Crescent, Stockton-On-TeesTS17 5GJ
Born September 1951
Director
Appointed 01 Dec 2013
Resigned 31 Dec 2018

DAY, Janice Margaret

Resigned
2 Wycliffe Way, DarlingtonDL3 8AS
Born August 1946
Director
Appointed 01 Sept 2007
Resigned 31 Jul 2013

DE MARTINO, John Frank

Resigned
Roundhill Road, DarlingtonDL2 2EF
Born June 1944
Director
Appointed 01 Oct 2014
Resigned 30 Dec 2019

GIBBON, Nicole

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born December 1970
Director
Appointed 01 Mar 2015
Resigned 31 Aug 2022

GIBSON, George Granville, The Venerable

Resigned
12 West Crescent, DarlingtonDL3 7PR
Born May 1936
Director
Appointed 25 Jun 2007
Resigned 30 Jun 2014

HAINES, Kiki

Resigned
6 Belsay Close, Stockton On TeesTS19 0UF
Born September 1954
Director
Appointed 19 Nov 2007
Resigned 31 Jul 2013

HUGHES, Jonathan George

Resigned
Woodland Terrace, DarlingtonDL3 9NU
Born May 1965
Director
Appointed 01 Jun 2014
Resigned 30 Apr 2016

INGLIS, Anita

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born February 1970
Director
Appointed 16 Jun 2016
Resigned 02 Oct 2018

JOYNT, Richard Mark

Resigned
La Route De Trodez, JerseyJE3 2GA
Born January 1973
Director
Appointed 09 Jun 2011
Resigned 06 Oct 2014

LARGE, Christine Anne

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born November 1961
Director
Appointed 29 Sept 2016
Resigned 31 Aug 2021

LIMBRICK, Sean Michael

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born November 1958
Director
Appointed 13 Jan 2020
Resigned 05 Sept 2024

LOWBRIDGE, Ruth

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born January 1953
Director
Appointed 22 Mar 2018
Resigned 05 Jul 2024

LUCAS, Hannah

Resigned
Hundens Lane, DarlingtonDL1 1LL
Born March 1985
Director
Appointed 09 Feb 2023
Resigned 01 Jun 2024

Persons with significant control

9

0 Active
9 Ceased

Mrs Gill Booth

Ceased
Hundens Lane, DarlingtonDL1 1LL
Born June 1965

Nature of Control

Significant influence or control
Notified 01 Sept 2023
Ceased 31 May 2024

Mr Patrick Meirion Baker

Ceased
Hundens Lane, DarlingtonDL1 1LL
Born October 1969

Nature of Control

Significant influence or control
Notified 07 Dec 2022
Ceased 31 May 2024

Mr Nigel Wryley Birch

Ceased
Hundens Lane, DarlingtonDL1 1LL
Born August 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Nov 2019
Ceased 31 May 2024

Mrs Margaret Ruth Lowbridge

Ceased
Hundens Lane, DarlingtonDL1 1LL
Born January 1953

Nature of Control

Significant influence or control
Notified 25 Jan 2019
Ceased 07 Dec 2022

Mrs Anne Crossland

Ceased
Hundens Lane, DarlingtonDL1 1LL
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2024

Mr David Crossland

Ceased
Hundens Lane, DarlingtonDL1 1LL
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Paul Thompson Rickeard

Ceased
Hundens Lane, DarlingtonDL1 1LL
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2023

The Reverend Canon John Stuart Bain

Ceased
Hundens Lane, DarlingtonDL1 1LL
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2021

Mr Michael Davison

Ceased
Lullington Crescent, Stockton On TeesTS17 5FJ
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 November 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notice Of Removal Of A Director
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Auditors Resignation Company
3 September 2015
AUDAUD
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Auditors Resignation Company
23 June 2014
AUDAUD
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
22 March 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
12 May 2009
287Change of Registered Office
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Incorporation Company
15 March 2007
NEWINCIncorporation