Background WavePink WaveYellow Wave

ENDEAVOUR LEARNING TRUST (07848372)

ENDEAVOUR LEARNING TRUST (07848372) is an active UK company. incorporated on 15 November 2011. with registered office in Chorley. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ENDEAVOUR LEARNING TRUST has been registered for 14 years. Current directors include BAHAN, Gaynor Louise, BATES, Kathryn Ann, BOLTON, James and 6 others.

Company Number
07848372
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2011
Age
14 years
Address
Unit 1 Buckshaw House, East Terrace Business Park Euxton Lane, Chorley, PR7 6TB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BAHAN, Gaynor Louise, BATES, Kathryn Ann, BOLTON, James, DICKER, Helen Kay, FENNY, Colin John, GAYNOR, Carol, HIGSON, Maurice Relph, LATHAM, David, POTTER, Dom
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR LEARNING TRUST

ENDEAVOUR LEARNING TRUST is an active company incorporated on 15 November 2011 with the registered office located in Chorley. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ENDEAVOUR LEARNING TRUST was registered 14 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 14 years ago

Company No

07848372

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

Age

14 Years

Incorporated 15 November 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 30 December 2025 (4 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

TARLETON ACADEMY
From: 15 November 2011To: 12 August 2016
Contact
Address

Unit 1 Buckshaw House, East Terrace Business Park Euxton Lane Euxton Chorley, PR7 6TB,

Previous Addresses

Central Hub Yewlands Drive Leyland Lancashire PR25 2TP England
From: 10 February 2021To: 27 March 2024
Tarleton Academy Hesketh Lane Tarleton Preston PR4 6AQ
From: 6 December 2013To: 10 February 2021
Tarleton High School Hesketh Lane Tarleton Preston Lancashire PR4 6AQ
From: 15 November 2011To: 6 December 2013
Timeline

84 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Nov 17
Director Joined
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Jan 22
Director Left
Feb 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Feb 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Director Left
Feb 26
0
Funding
66
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAHAN, Gaynor Louise

Active
Euxton Lane, ChorleyPR7 6TB
Born August 1980
Director
Appointed 12 Sept 2019

BATES, Kathryn Ann

Active
Euxton Lane, ChorleyPR7 6TB
Born August 1965
Director
Appointed 03 Dec 2020

BOLTON, James

Active
Euxton Lane, ChorleyPR7 6TB
Born April 1973
Director
Appointed 23 Jan 2025

DICKER, Helen Kay

Active
Euxton Lane, ChorleyPR7 6TB
Born February 1965
Director
Appointed 15 Nov 2011

FENNY, Colin John

Active
Euxton Lane, ChorleyPR7 6TB
Born June 1975
Director
Appointed 25 Apr 2019

GAYNOR, Carol

Active
Euxton Lane, ChorleyPR7 6TB
Born March 1957
Director
Appointed 18 Jul 2022

HIGSON, Maurice Relph

Active
Euxton Lane, ChorleyPR7 6TB
Born November 1971
Director
Appointed 12 Jun 2024

LATHAM, David

Active
Euxton Lane, ChorleyPR7 6TB
Born June 1965
Director
Appointed 14 Feb 2019

POTTER, Dom

Active
Euxton Lane, ChorleyPR7 6TB
Born July 1985
Director
Appointed 12 Jun 2024

BASHIR, Adnan

Resigned
Yewlands Drive, LeylandPR25 2TP
Secretary
Appointed 11 Mar 2021
Resigned 07 Jan 2022

DAVIES, Gillian Mary

Resigned
Yewlands Drive, LeylandPR25 2TP
Secretary
Appointed 15 Nov 2011
Resigned 10 Mar 2021

WHITE, Catherine Anne

Resigned
Euxton Lane, ChorleyPR7 6TB
Secretary
Appointed 01 Sept 2022
Resigned 24 Feb 2026

ADAMS, Christine Elizabeth

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born September 1963
Director
Appointed 19 Apr 2018
Resigned 23 Feb 2020

ADDISON-HARRIS, Gail

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born March 1959
Director
Appointed 15 Nov 2011
Resigned 14 Oct 2012

ASTIN, Hayley Anne

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born March 1973
Director
Appointed 29 Nov 2013
Resigned 06 Jul 2017

BALDWIN, Duncan Craig

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born June 1962
Director
Appointed 06 Jul 2017
Resigned 25 Sept 2020

BUCKLEY, Matthew Alexander

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born July 1966
Director
Appointed 10 Dec 2014
Resigned 06 Jul 2017

CALCUTT, Carol

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born June 1958
Director
Appointed 15 Nov 2011
Resigned 02 Jul 2013

CHEETHAM, Andrew Nicholas

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born December 1966
Director
Appointed 15 Nov 2011
Resigned 01 Jan 2012

COOPER, Christina Anne

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born January 1969
Director
Appointed 02 Dec 2014
Resigned 08 May 2015

DAWSON, Lisa Jayne

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born October 1972
Director
Appointed 08 Dec 2015
Resigned 06 Jul 2017

DAWSON, Lisa Jayne

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born October 1972
Director
Appointed 29 Nov 2013
Resigned 12 Nov 2014

FINCH, Peter Edwin

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born March 1958
Director
Appointed 15 Nov 2011
Resigned 21 Jul 2012

GIBSON, Norman

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born November 1955
Director
Appointed 25 Apr 2019
Resigned 25 Apr 2019

GRAY, Jill

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born April 1965
Director
Appointed 08 Jul 2013
Resigned 01 Dec 2014

GWINNETT, Lesley Anne

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born May 1966
Director
Appointed 15 Nov 2011
Resigned 25 Apr 2019

HAMMERTON, Andrew

Resigned
Yewlands Drive, LeylandPR25 2TP
Born April 1973
Director
Appointed 16 Dec 2021
Resigned 21 Mar 2024

HAWKSLEY, Mark Andrew

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born April 1959
Director
Appointed 15 Nov 2011
Resigned 28 Feb 2013

HOUGHTON, Tony Martyn

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born April 1986
Director
Appointed 02 Jul 2013
Resigned 06 Jul 2017

LANGTON, Pamela Richmond

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born March 1962
Director
Appointed 12 Sept 2014
Resigned 06 Jul 2017

LEACH, Thomas Derrick

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born August 1938
Director
Appointed 15 Nov 2011
Resigned 01 May 2012

LLOYD, George Henry

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born February 1955
Director
Appointed 02 May 2017
Resigned 05 Sept 2019

LOPEZ, Jacqueline Marie

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born September 1970
Director
Appointed 15 Nov 2011
Resigned 22 Apr 2014

MCLARDY, Timothy John

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born April 1984
Director
Appointed 01 Oct 2014
Resigned 06 Jul 2017

PASSANT, Katherine Ruth

Resigned
Hesketh Lane, PrestonPR4 6AQ
Born June 1957
Director
Appointed 15 Nov 2011
Resigned 05 Mar 2019

Persons with significant control

12

3 Active
9 Ceased

Mr Jason Roberts

Active
Euxton Lane, ChorleyPR7 6TB
Born July 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jul 2025

Mr George Henry Lloyd

Active
Euxton Lane, ChorleyPR7 6TB
Born February 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jul 2025

Mrs Christine Elizabeth Adams

Active
Euxton Lane, ChorleyPR7 6TB
Born September 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jul 2025

Mrs Jenni Smitton

Ceased
Yewlands Drive, LeylandPR25 2TP
Born August 1977

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2023
Ceased 17 Nov 2023

Mrs Stephanie Sonia Stoker

Ceased
Euxton Lane, ChorleyPR7 6TB
Born March 1968

Nature of Control

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

Mr Norman Gibson

Ceased
Yewlands Drive, LeylandPR25 2TP
Born June 1955

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2019
Ceased 01 Jul 2022

Mr George Henry Lloyd

Ceased
Euxton Lane, ChorleyPR7 6TB
Born February 1955

Nature of Control

Significant influence or control as trust
Notified 02 May 2017
Ceased 01 Jul 2024

Mr George Henry Lloyd

Ceased
Hesketh Lane, PrestonPR4 6AQ
Born February 1955

Nature of Control

Significant influence or control
Notified 02 May 2017
Ceased 05 Sept 2019

Mr Richard Sachs

Ceased
Euxton Lane, ChorleyPR7 6TB
Born January 1968

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 01 Jul 2024

Mrs Helen Kay Dicker

Ceased
Hesketh Lane, PrestonPR4 6AQ
Born February 1965

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 25 Apr 2019

Mrs Lesley Anne Gwinnett

Ceased
Hesketh Lane, PrestonPR4 6AQ
Born May 1966

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 25 Apr 2019

Mrs Katherine Ruth Passant

Ceased
Hesketh Lane, PrestonPR4 6AQ
Born June 1957

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
12 August 2016
RESOLUTIONSResolutions
Miscellaneous
12 August 2016
MISCMISC
Change Of Name Notice
12 August 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2011
NEWINCIncorporation