Background WavePink WaveYellow Wave

NORTHERN ARCH LEARNING PARTNERSHIP (07533271)

NORTHERN ARCH LEARNING PARTNERSHIP (07533271) is an active UK company. incorporated on 17 February 2011. with registered office in Darlington. The company operates in the Education sector, engaged in primary education and 2 other business activities. NORTHERN ARCH LEARNING PARTNERSHIP has been registered for 15 years. Current directors include CLYDE, James Iain, FISHER, Tim, LIDDLE, Geoffrey William and 4 others.

Company Number
07533271
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2011
Age
15 years
Address
C/O Queen Elizabeth Sixth Form College, Darlington, DL3 7AU
Industry Sector
Education
Business Activity
Primary education
Directors
CLYDE, James Iain, FISHER, Tim, LIDDLE, Geoffrey William, LORD, Mavis Joan, PAYNE, Tarryn Dimmock Lloyd, SHAFFI, Asma, WYNN, Graham Anthony
SIC Codes
85200, 85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN ARCH LEARNING PARTNERSHIP

NORTHERN ARCH LEARNING PARTNERSHIP is an active company incorporated on 17 February 2011 with the registered office located in Darlington. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. NORTHERN ARCH LEARNING PARTNERSHIP was registered 15 years ago.(SIC: 85200, 85310, 85590)

Status

active

Active since 15 years ago

Company No

07533271

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

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

INICIO ACADEMIES
From: 11 April 2024To: 15 October 2024
SWIFT ACADEMIES
From: 20 July 2017To: 11 April 2024
HURWORTH SCHOOL LIMITED
From: 17 February 2011To: 20 July 2017
Contact
Address

C/O Queen Elizabeth Sixth Form College Vane Terrace Darlington, DL3 7AU,

Previous Addresses

Croft Road Hurworth - on - Tees Darlington County Durham England DL2 2JG
From: 15 April 2011To: 2 April 2024
Watson Burton Llp 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ United Kingdom
From: 17 February 2011To: 15 April 2011
Timeline

103 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
New Owner
Mar 21
Director Left
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
New Owner
Nov 22
Director Joined
Jan 23
Owner Exit
Mar 23
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Sept 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
80
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CLYDE, James Iain

Active
Vane Terrace, DarlingtonDL3 7AU
Born August 1963
Director
Appointed 01 Apr 2024

FISHER, Tim

Active
Vane Terrace, DarlingtonDL3 7AU
Born December 1967
Director
Appointed 01 Sept 2019

LIDDLE, Geoffrey William

Active
Vane Terrace, DarlingtonDL3 7AU
Born August 1977
Director
Appointed 02 Nov 2020

LORD, Mavis Joan

Active
Vane Terrace, DarlingtonDL3 7AU
Born April 1979
Director
Appointed 01 Apr 2024

PAYNE, Tarryn Dimmock Lloyd

Active
3 Hardman Street, ManchesterM3 3AW
Born February 1976
Director
Appointed 03 Oct 2024

SHAFFI, Asma

Active
Vane Terrace, DarlingtonDL3 7AU
Born December 1969
Director
Appointed 01 Oct 2025

WYNN, Graham Anthony

Active
Sutherland Building, Newcastle Upon TyneNE1 8ST
Born October 1968
Director
Appointed 01 Apr 2024

WB COMPANY SECRETARIES LIMITED

Resigned
St James' Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 17 Feb 2011
Resigned 14 Apr 2021

BEACH, Zoe

Resigned
Vane Terrace, DarlingtonDL3 7AU
Born January 1972
Director
Appointed 09 Jan 2023
Resigned 26 Feb 2026

BELL, Derek

Resigned
Vane Terrace, DarlingtonDL3 7AU
Born December 1953
Director
Appointed 17 Jun 2011
Resigned 01 Apr 2024

BERNSTONE, Keith David

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born March 1956
Director
Appointed 17 Jun 2011
Resigned 31 Aug 2021

BLACK, Ian

Resigned
Malvern Close, HurworthDL2 2EY
Born May 1947
Director
Appointed 25 Sept 2015
Resigned 23 Jun 2020

BLACK, Ian

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Born May 1947
Director
Appointed 17 Feb 2011
Resigned 28 Mar 2014

BRADNAM, Stuart

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born October 1961
Director
Appointed 01 Sept 2016
Resigned 13 Oct 2017

CHAWNER, Emma Louise

Resigned
Vane Terrace, DarlingtonDL3 7AU
Born January 1979
Director
Appointed 01 Apr 2024
Resigned 31 Aug 2025

CLARK, Martin

Resigned
Hurworth - On - Tees, DarlingtonDL2 2JG
Born May 1974
Director
Appointed 07 Sept 2015
Resigned 13 Oct 2017

CORNELIUS, Julie

Resigned
Hurworth - On - Tees, DarlingtonDL2 2JG
Born August 1961
Director
Appointed 01 Sept 2019
Resigned 01 Apr 2024

COULSON, Robin

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born October 1965
Director
Appointed 17 Jun 2011
Resigned 11 Sept 2013

CRAWFORD, Jeffrey Andrew Stuart

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born August 1963
Director
Appointed 17 Jun 2011
Resigned 28 Mar 2014

DALE, Janet Elaine

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born September 1954
Director
Appointed 17 Jun 2011
Resigned 31 Aug 2012

DEAKIN, Matthew

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born October 1971
Director
Appointed 17 Jun 2011
Resigned 12 Nov 2013

DONLAN, Edward Michael

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born November 1944
Director
Appointed 17 Jun 2011
Resigned 13 Oct 2017

GAFFNEY, Linda

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born July 1959
Director
Appointed 17 Jun 2011
Resigned 31 Mar 2015

GARMSTON, Michael John

Resigned
Vane Terrace, DarlingtonDL3 7AU
Born June 1978
Director
Appointed 28 Sept 2020
Resigned 01 Mar 2025

GAWTHORPE, Nicholas

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born January 1972
Director
Appointed 01 Sept 2012
Resigned 13 Oct 2017

GRAVES, Karen Lesley

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born March 1962
Director
Appointed 01 Oct 2015
Resigned 13 Oct 2017

HARGROVE, Stuart Alan

Resigned
Vane Terrace, DarlingtonDL3 7AU
Born December 1965
Director
Appointed 01 Mar 2018
Resigned 01 Apr 2024

HIRST-CARAHER, Samantha Ruth

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born February 1968
Director
Appointed 20 Mar 2020
Resigned 05 Oct 2022

HOBBS, Anthony Russell

Resigned
New Lane, DarlingtonDL2 1QR
Born November 1970
Director
Appointed 01 Oct 2015
Resigned 06 Sept 2016

HODGSON, Jane

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born December 1969
Director
Appointed 28 Mar 2014
Resigned 13 Oct 2017

HOLME, Ian David

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born February 1968
Director
Appointed 17 Jun 2011
Resigned 02 Nov 2017

HOLMES, Fern Melanie

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born August 1987
Director
Appointed 04 Jul 2014
Resigned 28 Feb 2018

JACKSON, Micheal Stuart

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born May 1955
Director
Appointed 17 Jun 2011
Resigned 31 Mar 2015

JAMES, Nicholas Andrew

Resigned
Hurworth - On - Tees, County DurhamDL2 2JG
Born August 1965
Director
Appointed 17 Jun 2011
Resigned 28 Mar 2014

JAMESON, Samantha Jane

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Born July 1967
Director
Appointed 17 Feb 2011
Resigned 13 Jul 2019

Persons with significant control

16

4 Active
12 Ceased

Mr Matthew Teasdale

Active
Vane Terrace, DarlingtonDL3 7AU
Born February 1989

Nature of Control

Significant influence or control
Notified 10 Mar 2026

James Iain Clyde

Active
Vane Terrace, DarlingtonDL3 7AU
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mrs Nicola Jane Myers

Active
Vane Terrace, DarlingtonDL3 7AU
Born July 1972

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mr Robert Patrick Bell

Ceased
Vane Terrace, DarlingtonDL3 7AU
Born December 1980

Nature of Control

Significant influence or control
Notified 10 Nov 2022
Ceased 01 Mar 2026

Mr Laurence Byron Job

Ceased
Vane Terrace, DarlingtonDL3 7AU
Born September 1972

Nature of Control

Significant influence or control
Notified 12 Nov 2020
Ceased 01 Apr 2024

Mr Keith David Bernstone

Active
Vane Terrace, DarlingtonDL3 7AU
Born March 1956

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Derek Bell

Ceased
Vane Terrace, DarlingtonDL3 7AU
Born December 1953

Nature of Control

Significant influence or control
Notified 13 May 2019
Ceased 14 Oct 2025

Mr John Buxton

Ceased
Hurworth - On - Tees, County DurhamDL2 2JG
Born September 1950

Nature of Control

Significant influence or control
Notified 14 Dec 2017
Ceased 30 Sept 2021

Ms Irene Lavelle

Ceased
Vane Terrace, DarlingtonDL3 7AU
Born April 1957

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 01 Apr 2024

Mr Ian David Holme

Ceased
Hurworth - On - Tees, County DurhamDL2 2JG
Born February 1968

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 09 Nov 2020

Mr Dean Judson

Ceased
Vane Terrace, DarlingtonDL3 7AU
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2024

James Edward Marshall

Ceased
Hurworth - On - Tees, County DurhamDL2 2JG
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2020

Timothy Nicholas Rees

Ceased
Hurworth - On - Tees, County DurhamDL2 2JG
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2019

Samantha Jane Jameson

Ceased
Hurworth - On - Tees, County DurhamDL2 2JG
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2017

Rita Rees

Ceased
Hurworth - On - Tees, County DurhamDL2 2JG
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2017

Mr Keith David Bernstone

Ceased
Hurworth - On - Tees, County DurhamDL2 2JG
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2024
CONNOTConfirmation Statement Notification
Change Of Name Exemption
15 October 2024
NE01NE01
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2024
CONNOTConfirmation Statement Notification
Miscellaneous
11 April 2024
MISCMISC
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Resolution
15 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Memorandum Articles
24 July 2017
MAMA
Statement Of Companys Objects
24 July 2017
CC04CC04
Resolution
20 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2017
CONNOTConfirmation Statement Notification
Change Of Name Exemption
20 July 2017
NE01NE01
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
15 January 2014
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 April 2011
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
5 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2011
NEWINCIncorporation