Background WavePink WaveYellow Wave

HEARTWOOD LEARNING TRUST (07559537)

HEARTWOOD LEARNING TRUST (07559537) is an active UK company. incorporated on 10 March 2011. with registered office in York. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. HEARTWOOD LEARNING TRUST has been registered for 15 years. Current directors include CHANDLER, Andrew Philip, HUGHES, Nicola Mary Williams, LEWIS, Marjorie Jane and 6 others.

Company Number
07559537
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 2011
Age
15 years
Address
C/O Vale Of York Academy Rawcliffe Drive, York, YO30 6ZS
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CHANDLER, Andrew Philip, HUGHES, Nicola Mary Williams, LEWIS, Marjorie Jane, LOOKER, Patrick Robert, MATHEWS, Katherine Deborah, MCKEOGH, Joseph Christopher, OSBORNE, Karen Angela, SIMPKIN, Andrew, WALKER, Stephen Patrick
SIC Codes
85100, 85200, 85310, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTWOOD LEARNING TRUST

HEARTWOOD LEARNING TRUST is an active company incorporated on 10 March 2011 with the registered office located in York. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. HEARTWOOD LEARNING TRUST was registered 15 years ago.(SIC: 85100, 85200, 85310, 85320)

Status

active

Active since 15 years ago

Company No

07559537

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

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full 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 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

HOPE SENTAMU LEARNING TRUST
From: 15 November 2021To: 23 April 2025
HOPE LEARNING TRUST, YORK
From: 8 April 2015To: 15 November 2021
MCE ACADEMY TRUST
From: 10 March 2011To: 8 April 2015
Contact
Address

C/O Vale Of York Academy Rawcliffe Drive Clifton York, YO30 6ZS,

Previous Addresses

, Manor Ce Academy Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PA, England
From: 12 January 2016To: 28 February 2019
, Manor Ce School Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PA
From: 10 March 2011To: 12 January 2016
Timeline

101 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
100
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ROMANIAK-MUNRO, Wendy Ann

Active
Rawcliffe Drive, YorkYO30 6ZS
Secretary
Appointed 01 Dec 2024

CHANDLER, Andrew Philip

Active
Rawcliffe Drive, YorkYO30 6ZS
Born March 1957
Director
Appointed 23 Sept 2025

HUGHES, Nicola Mary Williams

Active
Rawcliffe Drive, YorkYO30 6ZS
Born September 1980
Director
Appointed 23 Sept 2025

LEWIS, Marjorie Jane

Active
Rawcliffe Drive, YorkYO30 6ZS
Born September 1967
Director
Appointed 01 Sept 2021

LOOKER, Patrick Robert

Active
Rawcliffe Drive, YorkYO30 6ZS
Born March 1969
Director
Appointed 24 Jan 2024

MATHEWS, Katherine Deborah

Active
Rawcliffe Drive, YorkYO30 6ZS
Born June 1982
Director
Appointed 23 Sept 2025

MCKEOGH, Joseph Christopher

Active
Rawcliffe Drive, YorkYO30 6ZS
Born December 1994
Director
Appointed 30 May 2024

OSBORNE, Karen Angela

Active
Millfield Lane, YorkYO26 6PA
Born December 1958
Director
Appointed 17 Jul 2017

SIMPKIN, Andrew

Active
Rawcliffe Drive, YorkYO30 6ZS
Born May 1968
Director
Appointed 01 Sept 2013

WALKER, Stephen Patrick

Active
Rawcliffe Drive, YorkYO30 6ZS
Born March 1962
Director
Appointed 25 Jul 2025

BRYAN-SMITH, Simon

Resigned
Rawcliffe Drive, YorkYO30 6ZS
Secretary
Appointed 31 Jan 2012
Resigned 01 Dec 2024

PRIMA SECRETARY LIMITED

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 10 Mar 2011
Resigned 24 Jan 2012

ADAMS, John Philip, Dr

Resigned
Millfield Lane, YorkYO26 6PA
Born December 1968
Director
Appointed 10 Mar 2011
Resigned 02 Sept 2013

ANELAY, Charles Thomas

Resigned
Millfield Lane, YorkYO26 6PA
Born March 1959
Director
Appointed 26 Sept 2012
Resigned 26 Jun 2013

BENNETT, Mark Lyddon

Resigned
Millfield Lane, YorkYO26 6PA
Born December 1972
Director
Appointed 01 Apr 2015
Resigned 05 Mar 2018

BOWERS, Amanda

Resigned
Millfield Lane, YorkYO26 6PA
Born January 1967
Director
Appointed 01 Apr 2015
Resigned 26 May 2016

BUCKTON, Allyson Clare

Resigned
Millfield Lane, YorkYO26 6PA
Born August 1970
Director
Appointed 11 Oct 2016
Resigned 12 Oct 2016

BULLOCK, Sarah Ruth, The Venerable

Resigned
Millfield Lane, YorkYO26 6PA
Born March 1964
Director
Appointed 04 Oct 2013
Resigned 10 Apr 2016

COATES, Christopher, Rev Canon

Resigned
Millfield Lane, YorkYO26 6PA
Born January 1959
Director
Appointed 26 Sept 2012
Resigned 31 Mar 2015

COOLEY, Denise

Resigned
Rawcliffe Drive, YorkYO30 6ZS
Born July 1961
Director
Appointed 08 Oct 2019
Resigned 01 Jul 2020

CROSBY, Brian

Resigned
Millfield Lane, YorkYO26 6PA
Born September 1958
Director
Appointed 10 Mar 2011
Resigned 25 Sept 2018

DOYLE BRETT, Jacqueline, Rev

Resigned
Rawcliffe Drive, YorkYO30 6ZS
Born March 1962
Director
Appointed 31 Jan 2017
Resigned 17 Jul 2019

DUFFIELD, Peter David

Resigned
Rawcliffe Drive, YorkYO30 6ZS
Born September 1953
Director
Appointed 01 Sept 2021
Resigned 31 Dec 2022

DUXBURY, Susan

Resigned
Millfield Lane, YorkYO26 6PA
Born November 1962
Director
Appointed 10 Mar 2011
Resigned 31 Mar 2015

FERGUSON, Michael

Resigned
Rawcliffe Drive, YorkYO30 6ZS
Born February 1974
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2019

GOWLAND, Philippa

Resigned
Rawcliffe Drive, YorkYO30 6ZS
Born June 1972
Director
Appointed 04 Jul 2018
Resigned 07 Jun 2024

HAND, Michael Anthony, Rev

Resigned
Millfield Lane, YorkYO26 6PA
Born August 1963
Director
Appointed 26 Sept 2012
Resigned 30 Jun 2017

HANHAM, Thomas John

Resigned
Millfield Lane, YorkYO26 6PA
Born June 1965
Director
Appointed 14 Nov 2014
Resigned 31 Mar 2015

HARVEY, Steven Charles, Reverend Canon

Resigned
Rawcliffe Drive, YorkYO30 6ZS
Born August 1958
Director
Appointed 24 Jan 2024
Resigned 15 Sept 2024

HODSON, Linda Patricia

Resigned
Millfield Lane, YorkYO26 6PA
Born January 1956
Director
Appointed 26 Sept 2012
Resigned 31 Dec 2013

HOSIER, David

Resigned
Millfield Lane, YorkYO26 6PA
Born November 1963
Director
Appointed 10 Mar 2011
Resigned 31 Mar 2015

HUMPLEBY, Katherine Mary

Resigned
Millfield Lane, YorkYO26 6PA
Born March 1978
Director
Appointed 01 Jan 2014
Resigned 16 Apr 2018

JONES, Edith Margaret

Resigned
Millfield Lane, YorkYO26 6PA
Born May 1947
Director
Appointed 26 Sept 2012
Resigned 31 Mar 2015

JUDSON, David John Michael

Resigned
Rawcliffe Drive, YorkYO30 6ZS
Born December 1951
Director
Appointed 24 Jan 2013
Resigned 09 Dec 2020

KESTERTON, John Gerard

Resigned
Rawcliffe Drive, YorkYO30 6ZS
Born September 1957
Director
Appointed 08 Oct 2019
Resigned 31 Oct 2020

Persons with significant control

3

The Dean And Chapter Of York

Active
10-14 Ogleforth, YorkYO1 7JN

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Aug 2021

The Archbishop Of York

Active
Bishopthorpe, YorkYO23 2GE

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Aug 2021
Amy Johnson Way, YorkYO30 4XT

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
23 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
23 April 2025
NE01NE01
Change Of Name Notice
23 April 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2024
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 October 2024
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
9 August 2021
NE01NE01
Change Of Name Notice
9 August 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Legacy
19 September 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Resolution
13 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 April 2015
MISCMISC
Change Of Name Notice
8 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Move Registers To Sail Company
15 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
14 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Resolution
20 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2011
NEWINCIncorporation