Company NameCamphill Social Fund Limited
Company StatusActive
Company NumberSC094792
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 1985(38 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rainer Matthias Reinardy
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed23 March 1989(3 years, 7 months after company formation)
Appointment Duration35 years, 1 month
RoleCurative Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameElisabeth Alathea Phethean
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1990(4 years, 5 months after company formation)
Appointment Duration34 years, 3 months
RoleHouse Mother
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr John William Ralph
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(17 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleEurytmy Lecturer
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Patricia Mary Younie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(24 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Charles Ronald Buchanan Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(25 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameKristin Holtebekk Tallo
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 August 2012(27 years after company formation)
Appointment Duration11 years, 8 months
RoleNurse/ Massage Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Stephanie Newbatt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(29 years after company formation)
Appointment Duration9 years, 8 months
RoleManager Of Care Home
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Norma Mary Hart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(32 years, 8 months after company formation)
Appointment Duration6 years
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr George Dylan Evans
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(36 years after company formation)
Appointment Duration2 years, 8 months
RoleHouse Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Martin Alfred
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(36 years, 8 months after company formation)
Appointment Duration2 years
RoleSafety, Community And Management Support Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 October 2016(31 years, 2 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameSteve Lyons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1989(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 1995)
RoleCurative Teacher
Correspondence AddressCaranoc
Bieldside
Aberdeen
AB15 9BN
Scotland
Director NameLawrence Walker Milne
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 1992)
RoleSolicitor
Correspondence AddressAbbotsville 320 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9SB
Scotland
Director NameHans Henning Hansmann
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(3 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 March 2000)
RoleSchool Principal
Correspondence AddressSt Andrew's House
Murtle Bieldside
Aberdeen
AB1 9EP
Scotland
Director NameChristian Nunhofer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 July 1999)
RoleAccountant
Correspondence AddressLong Meadow
Priory Road
Forest Row
East Sussex
RH18 5HP
Director NameStephen Nathan Sands
NationalityAmerican
StatusResigned
Appointed23 March 1989(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1990)
RoleCurative Teacher
Correspondence AddressCaranoc
Bieldside
Aberdeen
AB1 9BN
Scotland
Director NameAlice Agneta Calderwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1989(3 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 24 August 2012)
RoleCurative Teacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameJudith Elizabeth Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1990(4 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 13 May 2011)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressSt.Devenicks
Bieldside
Aberdeen
Director NameKerry Anne Menzinger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 03 December 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews House
Murltle Bieldside
Aberdeen
AB1 9EN
Scotland
Secretary NameNigel Roderick Wood
NationalityBritish
StatusResigned
Appointed24 September 1992(7 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameAngela Anna Frickler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(10 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 August 1996)
RoleNurse
Correspondence AddressSimeon Care For The Elderly
Cairnlee Road West Bieldside
Aberdeen
AB1 9BN
Scotland
Director NameAngelika Monteux
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed25 September 1997(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2002)
RoleHouse Parent
Correspondence AddressCairnlee House
Cairnlee Estate
Bieldside
Aberdeen
AB15 9BN
Scotland
Director NamePatricia Mary Younie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2007)
RoleTeacher
Correspondence Address97 Devonshire Road
Aberdeen
Aberdeenshire
AB1 6XP
Scotland
Director NameMr David George Nicholson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(18 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 10 February 2017)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameJeffrey Alan Balls
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(19 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2011)
RoleCamphill Coworker
Country of ResidenceUnited Kingdom
Correspondence AddressIona Botton Village
Danby Whitby
North Yorkshire
YO21 2NJ
Director NameMr Charles Ronald Buchanan Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(21 years after company formation)
Appointment Duration4 years (resigned 17 September 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressGourdie House
Spittalfield
Perth
Perthshire
PH1 4LF
Scotland
Director NameMr Robert McIntosh Leggate
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(24 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 May 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameIvan Krapivin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameAttila Toth
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameDouglas Wallace Duncan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland

Location

Registered AddressBto Solicitors Llp
48 St Vincent Street
Glasgow
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£183,774
Net Worth£5,075,172
Cash£378,296
Current Liabilities£17,756

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months, 2 weeks ago)
Next Return Due11 June 2024 (1 month from now)

Filing History

15 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2024Memorandum and Articles of Association (16 pages)
4 September 2023Accounts for a small company made up to 31 March 2023 (20 pages)
28 August 2023Termination of appointment of Patricia Mary Younie as a director on 25 August 2023 (1 page)
9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
31 May 2023Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS on 31 May 2023 (1 page)
31 May 2023Termination of appointment of Brodies Secretarial Services Limited as a secretary on 19 May 2023 (1 page)
23 November 2022Accounts for a small company made up to 31 March 2022 (20 pages)
10 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
7 June 2022Appointment of Mr Martin Alfred as a director on 6 May 2022 (2 pages)
30 May 2022Termination of appointment of Robert Mcintosh Leggate as a director on 6 May 2022 (1 page)
20 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2022Memorandum and Articles of Association (11 pages)
20 April 2022Statement of company's objects (2 pages)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
23 November 2021Accounts for a small company made up to 31 March 2021 (20 pages)
23 August 2021Appointment of Mr George Dylan Evans as a director on 13 August 2021 (2 pages)
11 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (20 pages)
11 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (20 pages)
11 November 2019Termination of appointment of Douglas Wallace Duncan as a director on 14 May 2019 (1 page)
9 September 2019Director's details changed for John William Ralph on 9 September 2019 (2 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (21 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 May 2018Appointment of Mrs Norma Mary Hart as a director on 27 April 2018 (2 pages)
2 May 2018Appointment of Douglas Wallace Duncan as a director on 27 April 2018 (2 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (19 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (19 pages)
22 November 2017Termination of appointment of Attila Toth as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Attila Toth as a director on 17 November 2017 (1 page)
9 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
16 May 2017Termination of appointment of David George Nicholson as a director on 10 February 2017 (1 page)
16 May 2017Termination of appointment of David George Nicholson as a director on 10 February 2017 (1 page)
28 November 2016Full accounts made up to 31 March 2016 (20 pages)
28 November 2016Full accounts made up to 31 March 2016 (20 pages)
1 November 2016Director's details changed for David George Nicholson on 20 October 2016 (2 pages)
1 November 2016Director's details changed for David George Nicholson on 20 October 2016 (2 pages)
21 October 2016Appointment of Brodies Secretarial Services Limited as a secretary on 20 October 2016 (2 pages)
21 October 2016Termination of appointment of Nigel Roderick Wood as a secretary on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Nigel Roderick Wood as a secretary on 20 October 2016 (1 page)
21 October 2016Appointment of Brodies Secretarial Services Limited as a secretary on 20 October 2016 (2 pages)
3 June 2016Annual return made up to 28 May 2016 no member list (7 pages)
3 June 2016Annual return made up to 28 May 2016 no member list (7 pages)
13 May 2016Appointment of Attila Toth as a director on 12 February 2016 (2 pages)
13 May 2016Appointment of Attila Toth as a director on 12 February 2016 (2 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
8 June 2015Director's details changed for Mrs Patricia Mary Younie on 28 May 2015 (2 pages)
8 June 2015Director's details changed for Mrs Patricia Mary Younie on 28 May 2015 (2 pages)
4 June 2015Annual return made up to 28 May 2015 no member list (6 pages)
4 June 2015Annual return made up to 28 May 2015 no member list (6 pages)
28 May 2015Director's details changed for Mr Robert Mcintosh Leggate on 27 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Robert Mcintosh Leggate on 27 May 2015 (2 pages)
22 May 2015Termination of appointment of Ivan Krapivin as a director on 15 May 2015 (1 page)
22 May 2015Termination of appointment of Ivan Krapivin as a director on 15 May 2015 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 October 2014Appointment of Stephanie Newbatt as a director on 29 August 2014 (2 pages)
30 October 2014Appointment of Stephanie Newbatt as a director on 29 August 2014 (2 pages)
2 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2 September 2014 (1 page)
11 June 2014Annual return made up to 28 May 2014 no member list (7 pages)
11 June 2014Annual return made up to 28 May 2014 no member list (7 pages)
10 June 2014Appointment of Ivan Krapivin as a director (2 pages)
10 June 2014Appointment of Ivan Krapivin as a director (2 pages)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
29 May 2013Annual return made up to 28 May 2013 no member list (7 pages)
29 May 2013Annual return made up to 28 May 2013 no member list (7 pages)
3 September 2012Full accounts made up to 31 March 2012 (16 pages)
3 September 2012Full accounts made up to 31 March 2012 (16 pages)
3 September 2012Termination of appointment of Alice Calderwood as a director (1 page)
3 September 2012Termination of appointment of Alice Calderwood as a director (1 page)
28 August 2012Appointment of Kristin Holtebekk Tallo as a director (2 pages)
28 August 2012Appointment of Kristin Holtebekk Tallo as a director (2 pages)
7 June 2012Annual return made up to 28 May 2012 no member list (5 pages)
7 June 2012Annual return made up to 28 May 2012 no member list (5 pages)
13 October 2011Full accounts made up to 31 March 2011 (16 pages)
13 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 19 September 2011 (1 page)
6 June 2011Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages)
6 June 2011Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages)
6 June 2011Director's details changed for David George Nicholson on 1 October 2009 (2 pages)
6 June 2011Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages)
6 June 2011Director's details changed for John William Ralph on 1 October 2009 (2 pages)
6 June 2011Director's details changed for David George Nicholson on 1 October 2009 (2 pages)
6 June 2011Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages)
6 June 2011Director's details changed for David George Nicholson on 1 October 2009 (2 pages)
6 June 2011Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
6 June 2011Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
6 June 2011Termination of appointment of Judith Jones as a director (1 page)
6 June 2011Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages)
6 June 2011Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages)
6 June 2011Director's details changed for John William Ralph on 1 October 2009 (2 pages)
6 June 2011Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
6 June 2011Director's details changed for Rainer Reinardy on 1 October 2009 (2 pages)
6 June 2011Director's details changed for John William Ralph on 1 October 2009 (2 pages)
6 June 2011Annual return made up to 28 May 2011 no member list (5 pages)
6 June 2011Director's details changed for Rainer Reinardy on 1 October 2009 (2 pages)
6 June 2011Director's details changed for Rainer Reinardy on 1 October 2009 (2 pages)
6 June 2011Termination of appointment of Judith Jones as a director (1 page)
6 June 2011Annual return made up to 28 May 2011 no member list (5 pages)
14 February 2011Termination of appointment of Jeffrey Balls as a director (1 page)
14 February 2011Termination of appointment of Jeffrey Balls as a director (1 page)
14 February 2011Appointment of Mr Charles Ronald Buchanan Cox as a director (2 pages)
14 February 2011Appointment of Mr Charles Ronald Buchanan Cox as a director (2 pages)
9 February 2011Termination of appointment of Kerry Menzinger as a director (1 page)
9 February 2011Termination of appointment of Kerry Menzinger as a director (1 page)
31 December 2010Full accounts made up to 31 March 2010 (16 pages)
31 December 2010Full accounts made up to 31 March 2010 (16 pages)
24 September 2010Termination of appointment of Charles Cox as a director (1 page)
24 September 2010Termination of appointment of Charles Cox as a director (1 page)
22 June 2010Director's details changed for Jeffrey Alan Balls on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Jeffrey Alan Balls on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 28 May 2010 no member list (8 pages)
22 June 2010Director's details changed for Judith Elizabeth Jones on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Charles Ronald Buchanan Cox on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Charles Ronald Buchanan Cox on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Kerry Anne Menzinger on 1 October 2009 (2 pages)
22 June 2010Director's details changed for David George Nicholson on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 28 May 2010 no member list (8 pages)
22 June 2010Director's details changed for John William Ralph on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Kerry Anne Menzinger on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Judith Elizabeth Jones on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Charles Ronald Buchanan Cox on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Kerry Anne Menzinger on 1 October 2009 (2 pages)
22 June 2010Director's details changed for John William Ralph on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Jeffrey Alan Balls on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Judith Elizabeth Jones on 1 October 2009 (2 pages)
22 June 2010Director's details changed for John William Ralph on 1 October 2009 (2 pages)
22 June 2010Director's details changed for David George Nicholson on 1 October 2009 (2 pages)
22 June 2010Director's details changed for David George Nicholson on 1 October 2009 (2 pages)
29 April 2010Appointment of Mrs Patricia Mary Younie as a director (2 pages)
29 April 2010Appointment of Mrs Patricia Mary Younie as a director (2 pages)
28 April 2010Appointment of Mr Robert Mcintosh Leggate as a director (2 pages)
28 April 2010Appointment of Mr Robert Mcintosh Leggate as a director (2 pages)
6 January 2010Full accounts made up to 31 March 2009 (15 pages)
6 January 2010Full accounts made up to 31 March 2009 (15 pages)
3 June 2009Annual return made up to 28/05/09 (5 pages)
3 June 2009Annual return made up to 28/05/09 (5 pages)
4 September 2008Full accounts made up to 31 March 2008 (15 pages)
4 September 2008Full accounts made up to 31 March 2008 (15 pages)
6 June 2008Annual return made up to 28/05/08 (5 pages)
6 June 2008Annual return made up to 28/05/08 (5 pages)
27 December 2007Full accounts made up to 31 March 2007 (13 pages)
27 December 2007Full accounts made up to 31 March 2007 (13 pages)
4 June 2007Annual return made up to 28/05/07 (7 pages)
4 June 2007Annual return made up to 28/05/07 (7 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
15 November 2006Full accounts made up to 31 March 2006 (16 pages)
15 November 2006Full accounts made up to 31 March 2006 (16 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
26 June 2006Annual return made up to 28/05/06 (7 pages)
26 June 2006Annual return made up to 28/05/06 (7 pages)
21 April 2006Full accounts made up to 30 June 2005 (11 pages)
21 April 2006Full accounts made up to 30 June 2005 (11 pages)
6 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 June 2005Annual return made up to 28/05/05 (3 pages)
23 June 2005Annual return made up to 28/05/05 (3 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
24 March 2005Full accounts made up to 30 June 2004 (11 pages)
24 March 2005Full accounts made up to 30 June 2004 (11 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
8 June 2004Annual return made up to 28/05/04 (7 pages)
8 June 2004Annual return made up to 28/05/04 (7 pages)
24 March 2004Full accounts made up to 30 June 2003 (11 pages)
24 March 2004Full accounts made up to 30 June 2003 (11 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
28 June 2003Annual return made up to 28/05/03 (6 pages)
28 June 2003Annual return made up to 28/05/03 (6 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
5 April 2003Full accounts made up to 30 June 2002 (11 pages)
5 April 2003Full accounts made up to 30 June 2002 (11 pages)
3 October 2002Auditor's resignation (1 page)
3 October 2002Auditor's resignation (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
30 May 2002Annual return made up to 28/05/02 (6 pages)
30 May 2002Annual return made up to 28/05/02 (6 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
1 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
23 June 2000Annual return made up to 28/05/00 (5 pages)
23 June 2000Annual return made up to 28/05/00 (5 pages)
20 April 2000Full accounts made up to 30 June 1999 (9 pages)
20 April 2000Full accounts made up to 30 June 1999 (9 pages)
25 June 1999Annual return made up to 28/05/99 (7 pages)
25 June 1999Annual return made up to 28/05/99 (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
24 June 1998Annual return made up to 28/05/98 (7 pages)
24 June 1998Annual return made up to 28/05/98 (7 pages)
29 April 1998Full accounts made up to 30 June 1997 (11 pages)
29 April 1998Full accounts made up to 30 June 1997 (11 pages)
24 June 1997Annual return made up to 28/05/97 (7 pages)
24 June 1997Annual return made up to 28/05/97 (7 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
25 June 1996Annual return made up to 28/05/96 (7 pages)
25 June 1996Annual return made up to 28/05/96 (7 pages)
11 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/05/96
(1 page)
11 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/05/96
(1 page)
11 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/05/96
(1 page)
11 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/05/96
(1 page)
11 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/05/96
(1 page)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
30 March 1996New director appointed (2 pages)
30 March 1996New director appointed (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
21 June 1995Annual return made up to 28/05/95
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1995Annual return made up to 28/05/95
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
9 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 August 1985Incorporation (18 pages)
22 August 1985Incorporation (18 pages)