Background WavePink WaveYellow Wave

THE JOHN HENRY NEWMAN CATHOLIC COLLEGE (07414011)

THE JOHN HENRY NEWMAN CATHOLIC COLLEGE (07414011) is an active UK company. incorporated on 20 October 2010. with registered office in Birmingham. The company operates in the Education sector, engaged in general secondary education. THE JOHN HENRY NEWMAN CATHOLIC COLLEGE has been registered for 15 years. Current directors include CLARKE, Katherine, DUFFICY, Gerard, FLAHERTY, Cieran and 1 others.

Company Number
07414011
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 2010
Age
15 years
Address
John Henry Newman Catholic College Chelmsley Road, Birmingham, B37 5GA
Industry Sector
Education
Business Activity
General secondary education
Directors
CLARKE, Katherine, DUFFICY, Gerard, FLAHERTY, Cieran, KUPAY, Felix
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOHN HENRY NEWMAN CATHOLIC COLLEGE

THE JOHN HENRY NEWMAN CATHOLIC COLLEGE is an active company incorporated on 20 October 2010 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in general secondary education. THE JOHN HENRY NEWMAN CATHOLIC COLLEGE was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07414011

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

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 September 2024 - 30 September 2024(2 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

John Henry Newman Catholic College Chelmsley Road Chelmsley Wood Birmingham, B37 5GA,

Previous Addresses

Bishop Challoner Catholic College Institute Road Kings Heath Birmingham B14 7EG
From: 20 October 2010To: 10 January 2024
Timeline

90 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Owner Exit
Feb 20
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
New Owner
Dec 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
May 21
New Owner
May 21
Director Joined
Sept 21
New Owner
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
58
Officers
31
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

PRICE, Dawn Louise

Active
Chelmsley Road, BirminghamB37 5GA
Secretary
Appointed 20 Jun 2025

CLARKE, Katherine

Active
Chelmsley Road, BirminghamB37 5GA
Born May 1976
Director
Appointed 01 Sept 2022

DUFFICY, Gerard

Active
Chelmsley Road, BirminghamB37 5GA
Born November 1963
Director
Appointed 01 Jan 2024

FLAHERTY, Cieran

Active
Chelmsley Road, BirminghamB37 5GA
Born April 1978
Director
Appointed 02 Dec 2020

KUPAY, Felix

Active
Chelmsley Road, BirminghamB37 5GA
Born December 1975
Director
Appointed 01 Jan 2024

BEARD, Daniel

Resigned
Chelmsley Road, BirminghamB37 5GA
Secretary
Appointed 19 Apr 2024
Resigned 20 Jun 2025

DAVIS, Helen Laura

Resigned
Chelmsley Road, BirminghamB37 5GA
Secretary
Appointed 14 Dec 2023
Resigned 08 Mar 2024

COUGHLAN, James Joseph, Dr

Resigned
Chelmsley Road, BirminghamB37 5GA
Born September 1980
Director
Appointed 25 Sept 2019
Resigned 01 Jan 2024

DENIS, Leon Raymond Colin

Resigned
Institute Road, BirminghamB14 7EG
Born September 1974
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2023

DINGLE, Mary

Resigned
Institute Road, BirminghamB14 7EG
Born May 1935
Director
Appointed 20 Oct 2010
Resigned 31 Aug 2013

FITZPATRICK, Christopher, Father

Resigned
Chelmsley Road, BirminghamB37 5GA
Born December 1946
Director
Appointed 06 Oct 2015
Resigned 01 Jan 2024

FITZPATRICK, Christopher

Resigned
Institute Road, BirminghamB14 7EG
Born December 1946
Director
Appointed 20 Oct 2010
Resigned 31 Aug 2013

FITZPATRICK, Dolly Mary

Resigned
Institute Road, BirminghamB14 7EG
Born August 1941
Director
Appointed 20 Oct 2010
Resigned 31 Aug 2015

GILBRIDE, Angela

Resigned
Chelmsley Road, BirminghamB37 5GA
Born September 1965
Director
Appointed 23 Sept 2020
Resigned 01 Jan 2024

GILBRIDE, Angela

Resigned
Institute Road, BirminghamB14 7EG
Born September 1965
Director
Appointed 20 Oct 2010
Resigned 01 Dec 2016

HARRIS, Carol

Resigned
Institute Road, BirminghamB14 7EG
Born July 1968
Director
Appointed 10 Jan 2017
Resigned 30 Jan 2020

HAWLEY, Joseph Wilfred

Resigned
Institute Road, BirminghamB14 7EG
Born April 1950
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2018

HETHERTON, Gerrard

Resigned
Chelmsley Road, BirminghamB37 5GA
Born February 1969
Director
Appointed 30 Nov 2017
Resigned 01 Jan 2024

JOHNSON, Alan William

Resigned
Institute Road, BirminghamB14 7EG
Born April 1952
Director
Appointed 03 Feb 2011
Resigned 20 Jun 2017

KEEGAN, Greg

Resigned
Chelmsley Road, BirminghamB37 5GA
Born December 1953
Director
Appointed 20 Oct 2010
Resigned 01 Jan 2024

MCEVOY, Kevin

Resigned
Institute Road, BirminghamB14 7EG
Born July 1959
Director
Appointed 22 Jun 2016
Resigned 25 Sept 2019

MCGUIRK, Jennifer

Resigned
Institute Road, BirminghamB14 7EG
Born February 1972
Director
Appointed 01 Sept 2011
Resigned 14 Feb 2020

MCGURRAN, Brendan

Resigned
Institute Road, BirminghamB14 7EG
Born April 1966
Director
Appointed 24 Mar 2020
Resigned 31 Aug 2022

MCMENAMIN, Vanessa

Resigned
Institute Road, BirminghamB14 7EG
Born March 1970
Director
Appointed 01 Jan 2011
Resigned 25 Sept 2019

MILLER, Christopher, Father

Resigned
Institute Road, BirminghamB14 7EG
Born October 1961
Director
Appointed 01 Dec 2013
Resigned 31 Aug 2015

NORBURY, Jane

Resigned
Institute Road, BirminghamB14 7EG
Born September 1972
Director
Appointed 13 May 2015
Resigned 28 Sept 2016

O'ROURKE, Louise

Resigned
Chelmsley Road, BirminghamB37 5GA
Born August 1991
Director
Appointed 05 May 2021
Resigned 09 Jan 2024

PATTON, Rachel Anne

Resigned
Institute Road, BirminghamB14 7EG
Born August 1975
Director
Appointed 01 Sept 2017
Resigned 03 Dec 2019

RICHENS, Jeanette

Resigned
Institute Road, BirminghamB14 7EG
Born January 1969
Director
Appointed 06 Oct 2015
Resigned 08 Jul 2020

RICHENS, Jeanette

Resigned
Institute Road, BirminghamB14 7EG
Born January 1969
Director
Appointed 05 Apr 2011
Resigned 04 Apr 2015

RUSSELL, Michael Jonathan

Resigned
Institute Road, BirminghamB14 7EG
Born October 1945
Director
Appointed 20 Oct 2010
Resigned 31 Dec 2020

WARD, Carmel

Resigned
Institute Road, BirminghamB14 7EG
Born August 1963
Director
Appointed 01 Sept 2013
Resigned 20 Jun 2017

WILCHER, Robert, Doctor

Resigned
Institute Road, BirminghamB14 7EG
Born June 1942
Director
Appointed 20 Oct 2010
Resigned 01 Jan 2024

WILSON, Shaun

Resigned
Institute Road, BirminghamB14 7EG
Born May 1957
Director
Appointed 06 Oct 2015
Resigned 31 Aug 2022

Persons with significant control

24

1 Active
23 Ceased

Katherine Clarke

Ceased
Chelmsley Road, BirminghamB37 5GA

Nature of Control

Significant influence or control
Notified 01 Sept 2022
Ceased 01 Sept 2024

Mr Leon Raymond Colin Denis

Ceased
Institute Road, BirminghamB14 7EG
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 01 Sept 2023

Mrs Louise O'Rourke

Ceased
Chelmsley Road, BirminghamB37 5GA
Born August 1991

Nature of Control

Significant influence or control
Notified 05 May 2021
Ceased 01 Jan 2024

Mr Cieran Flaherty

Ceased
Chelmsley Road, BirminghamB37 5GA
Born April 1978

Nature of Control

Significant influence or control
Notified 02 Dec 2020
Ceased 01 Sept 2024

Mrs Angela Gilbride

Ceased
Chelmsley Road, BirminghamB37 5GA
Born September 1965

Nature of Control

Significant influence or control
Notified 23 Sept 2020
Ceased 01 Jan 2024

Mr Brendan Mcgurran

Ceased
Institute Road, BirminghamB14 7EG
Born April 1966

Nature of Control

Significant influence or control
Notified 24 Mar 2020
Ceased 31 Aug 2022

James Coughlan

Ceased
Institute Road, BirminghamB14 7EG

Nature of Control

Significant influence or control
Notified 25 Sept 2019
Ceased 01 Jan 2024

Mr Gerrard Hetherton

Ceased
Chelmsley Road, BirminghamB37 5GA
Born February 1969

Nature of Control

Significant influence or control
Notified 30 Nov 2017
Ceased 01 Jan 2024

Miss Rachel Patton

Ceased
Institute Road, BirminghamB14 7EG
Born August 1975

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 03 Dec 2019

Mrs Carol Harris

Ceased
Institute Road, BirminghamB14 7EG
Born July 1968

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 30 Jan 2020

Father Christopher Fitzpatrick

Ceased
Chelmsley Road, BirminghamB37 5GA
Born December 1946

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 01 Jan 2024

Mr Greg Keegan

Ceased
Chelmsley Road, BirminghamB37 5GA
Born December 1953

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 01 Jan 2024

Doctor Robert Wilcher

Ceased
Chelmsley Road, BirminghamB37 5GA
Born June 1942

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 01 Jan 2024

Mr Shaun Wilson

Ceased
Institute Road, BirminghamB14 7EG
Born May 1957

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 31 Aug 2022

Mr Michael Jonathan Russell

Ceased
Institute Road, BirminghamB14 7EG
Born October 1945

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 31 Dec 2020

Mrs Jeanette Richens

Ceased
Institute Road, BirminghamB14 7EG
Born January 1969

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 08 Jul 2020

Mrs Jennifer Mcguirk

Ceased
Institute Road, BirminghamB14 7EG
Born February 1972

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 14 Feb 2020

Mr Kevin Mcevoy

Ceased
Institute Road, BirminghamB14 7EG
Born July 1959

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 25 Sept 2019

Mrs Vanessa Mcmenamin

Ceased
Institute Road, BirminghamB14 7EG
Born March 1970

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 25 Sept 2019

Mr Joseph Wilfred Hawley

Ceased
Institute Road, BirminghamB14 7EG
Born April 1950

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 31 Aug 2018

Mr Alan William Johnson

Ceased
Institute Road, BirminghamB14 7EG
Born April 1952

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 21 Jun 2017

Mrs Carmel Ward

Ceased
Institute Road, BirminghamB14 7EG
Born August 1963

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 21 Jun 2017

Mrs Angela Gilbride

Ceased
Institute Road, BirminghamB14 7EG
Born September 1965

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 01 Dec 2016

The Catholic Archdiocese Of Birmingham Uk

Active
St. Chads Queensway, BirminghamB5 6EX

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Notice Restriction On Company Articles
24 December 2023
CC01CC01
Memorandum Articles
23 December 2023
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
20 December 2018
AAMDAAMD
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
22 June 2017
AUDAUD
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
9 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Legacy
4 November 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Incorporation Company
20 October 2010
NEWINCIncorporation