Company NameTIGH A' Chomainn Camphill Limited
Company StatusActive
Company NumberSC103792
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1987(37 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLaurence Michael Alfred
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 7 months
RoleHouse Father
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMs Margaret Susana Swerling
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2008(21 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Thomas Marx
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2008(21 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameAlison Norma Howard Thomson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(24 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleDay Service Manager
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Alexander Bruce Bennet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(30 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceScotland
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
Appointed18 January 2019(31 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Alexander Iain Fraser
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 October 2016(29 years, 7 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAlice Agneta Calderwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 19 November 2010)
RoleHouse Mother
Country of ResidenceUnited Kingdom
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameGraham Calderwood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 19 November 2010)
RoleHouse Father
Country of ResidenceUnited Kingdom
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMette Sofie Henriksen
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 1993)
RoleHouse Mother
Correspondence AddressCairnlee House
Milltimber
Aberdeen
Director NameRainer Reinhardy
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1991)
RoleHouse Father
Correspondence AddressMignonette
Bieldside
Aberdeen
Director NameElizabeth Amelia Sheldon
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 22 September 2006)
RoleRetired Lecturer
Correspondence Address4 Ferryhill Place
Aberdeen
Aberdeenshire
AB1 2SE
Scotland
Director NameRita Sweeney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 May 2004)
RoleAssistant House Mother
Correspondence AddressTigh A' Chomainn 4 Craigton Crescent
Peterculter
Aberdeen
Aberdeenshire
AB14 0SB
Scotland
Secretary NameMaureen Jean Leys
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1989)
RoleCompany Director
Correspondence Address3 Hopecroft Terrace
Bucksburn
Aberdeen
Aberdeenshire
AB2 9RL
Scotland
Director NameMaureen Jean Leys
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(2 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 1997)
RoleHousemother
Correspondence Address3 Hopecroft Terrace
Bucksburn
Aberdeen
Aberdeenshire
AB2 9RL
Scotland
Director NameThomas Nicholas Taverne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed17 August 1990(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 November 2001)
RoleSheltered Workshop Manager
Correspondence AddressAlcoyne House
Newton Dee Bieldside
Aberdeen
AB15 9DX
Scotland
Director NameValerie Joy Street
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(5 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameNigel Roderick Wood
NationalityBritish
StatusResigned
Appointed11 November 1992(5 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Stephanie Newbatt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(9 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 03 July 2019)
RoleCurative Teacher
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Fiona Carrick Drummond
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2003)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMount Melville House
Mount Melville
St. Andrews
Fife
KY16 8NT
Scotland
Director NameSusan Baxter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 March 2010)
RoleHouse Co Ordinator
Correspondence AddressSouthlinn Cottage
Peterculter
Aberdeen
AB14 0PD
Scotland
Director NameMrs Christine Peters Stewart
Date of BirthJanuary 1949 (Born 75 years ago)
StatusResigned
Appointed27 September 2008(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameRev Dr John Alexander Ferguson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2008(21 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 2009)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address7 Howie Lane
Peterculter
Aberdeenshire
AB14 0LJ
Scotland
Director NameMr Ian Michael Berger
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(22 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2013)
RoleCo-Worker
Country of ResidenceScotland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameAlexander Benjamin Busch
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2017)
RoleDeputy Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameAlison Shoemark
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2017)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Ronald Edward Leggett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 1992)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
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

Year2013
Turnover£228,928
Net Worth£97,803
Cash£87,421
Current Liabilities£16,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

15 June 2021Delivered on: 16 June 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole the first floor flatted dwellinghouse known as 16 brighton grange, peterculter AB14 0UF, being the subjects registered in the land register of scotland under title number ABN5935.
Outstanding
8 April 2021Delivered on: 12 April 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole part of cadastral unit ABN124677 being 50 hillview road, peterculter, AB14 0UB, being the ground floor flat of the block 50 and 52 hillview road and being the subjects registered in the land register of scotland under title number ABN12231.
Outstanding
19 June 2019Delivered on: 27 June 2019
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat c, 12 craigton crescent, peterculter, aberdeen, AB14 0SD being the whole subjects registered in the land register of scotland under title number ABN23929.
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 101 st. Ronans drive, peterculter, AB14 0RJ, being the subjects registered in the land register of scotland under title number abn 68381.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 March 2023 (29 pages)
3 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 March 2023 (1 page)
3 April 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 3 April 2023 (1 page)
15 December 2022Accounts for a small company made up to 31 March 2022 (27 pages)
12 October 2022Director's details changed for Mr Thomas Marx on 12 October 2022 (2 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 October 2022Director's details changed for Ms Margaret Susana Swerling on 12 October 2022 (2 pages)
11 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 October 2022Memorandum and Articles of Association (26 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
21 December 2021Accounts for a small company made up to 31 March 2021 (26 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
16 June 2021Registration of charge SC1037920004, created on 15 June 2021 (13 pages)
12 April 2021Registration of charge SC1037920003, created on 8 April 2021 (16 pages)
10 February 2021Appointment of Mr Alexander Iain Fraser as a director on 20 November 2020 (2 pages)
18 December 2020Termination of appointment of Ronald Edward Leggett as a director on 21 September 2020 (1 page)
9 December 2020Accounts for a small company made up to 31 March 2020 (27 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Stephanie Newbatt as a director on 3 July 2019 (1 page)
27 June 2019Registration of charge SC1037920002, created on 19 June 2019 (17 pages)
28 January 2019Appointment of Mr Martin Alfred as a director on 18 January 2019 (2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (24 pages)
13 December 2018Registration of charge SC1037920001, created on 12 December 2018 (7 pages)
13 November 2018Appointment of Mr Ronald Edward Leggett as a director on 9 November 2018 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 August 2018Appointment of Mr Alexander Bruce Bennet as a director on 9 March 2018 (2 pages)
24 February 2018Termination of appointment of Alison Shoemark as a director on 31 December 2017 (1 page)
14 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Alexander Benjamin Busch as a director on 1 January 2017 (1 page)
26 July 2017Termination of appointment of Alexander Benjamin Busch as a director on 1 January 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
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)
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)
13 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
12 October 2015Director's details changed for Alexander Benjamin Busch on 29 September 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
12 October 2015Director's details changed for Alison Shoemark on 29 September 2015 (2 pages)
12 October 2015Director's details changed for Alexander Benjamin Busch on 29 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Thomas Marx on 29 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Thomas Marx on 29 September 2015 (2 pages)
12 October 2015Director's details changed for Alison Shoemark on 29 September 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
11 December 2014Full accounts made up to 31 March 2014 (19 pages)
11 December 2014Full accounts made up to 31 March 2014 (19 pages)
24 November 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 24 November 2014 (1 page)
27 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
27 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
3 September 2014Appointment of Alexander Benjamin Busch as a director on 11 October 2013 (2 pages)
3 September 2014Appointment of Alexander Benjamin Busch as a director on 11 October 2013 (2 pages)
28 August 2014Appointment of Alison Shoemark as a director on 11 October 2013 (2 pages)
28 August 2014Appointment of Alison Shoemark as a director on 11 October 2013 (2 pages)
13 December 2013Full accounts made up to 31 March 2013 (19 pages)
13 December 2013Full accounts made up to 31 March 2013 (19 pages)
17 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
17 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
14 May 2013Termination of appointment of Ian Berger as a director (1 page)
14 May 2013Termination of appointment of Ian Berger as a director (1 page)
29 November 2012Full accounts made up to 31 March 2012 (19 pages)
29 November 2012Full accounts made up to 31 March 2012 (19 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
23 July 2012Termination of appointment of Valerie Street as a director (1 page)
23 July 2012Termination of appointment of Valerie Street as a director (1 page)
19 December 2011Full accounts made up to 31 March 2011 (18 pages)
19 December 2011Full accounts made up to 31 March 2011 (18 pages)
25 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
25 October 2011Appointment of Alison Norma Howard Thomson as a director (2 pages)
25 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
25 October 2011Appointment of Alison Norma Howard Thomson as a director (2 pages)
22 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 22 June 2011 (1 page)
7 March 2011Termination of appointment of Graham Calderwood as a director (1 page)
7 March 2011Termination of appointment of Alice Calderwood as a director (1 page)
7 March 2011Termination of appointment of Christine Stewart as a director (1 page)
7 March 2011Termination of appointment of Graham Calderwood as a director (1 page)
7 March 2011Termination of appointment of Alice Calderwood as a director (1 page)
7 March 2011Termination of appointment of Christine Stewart as a director (1 page)
13 January 2011Full accounts made up to 31 March 2010 (17 pages)
13 January 2011Full accounts made up to 31 March 2010 (17 pages)
15 October 2010Director's details changed for Mrs Christine Peters Stewart on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Ms Margaret Susana Swerling on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
15 October 2010Director's details changed for Laurence Michael Alfred on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
15 October 2010Director's details changed for Stephanie Newbatt on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Valerie Joy Street on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Valerie Joy Street on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Stephanie Newbatt on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
15 October 2010Director's details changed for Mr Thomas Marx on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Thomas Marx on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Graham Calderwood on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Valerie Joy Street on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Graham Calderwood on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Ian Michael Berger on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mrs Christine Peters Stewart on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Graham Calderwood on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Laurence Michael Alfred on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Stephanie Newbatt on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Ian Michael Berger on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mrs Christine Peters Stewart on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
15 October 2010Director's details changed for Laurence Michael Alfred on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Ms Margaret Susana Swerling on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Ms Margaret Susana Swerling on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
15 October 2010Director's details changed for Mr Ian Michael Berger on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Thomas Marx on 1 October 2009 (2 pages)
23 September 2010Termination of appointment of John Ferguson as a director (1 page)
23 September 2010Termination of appointment of John Ferguson as a director (1 page)
23 April 2010Termination of appointment of Susan Baxter as a director (1 page)
23 April 2010Termination of appointment of Susan Baxter as a director (1 page)
6 January 2010Full accounts made up to 31 March 2009 (15 pages)
6 January 2010Full accounts made up to 31 March 2009 (15 pages)
9 October 2009Annual return made up to 30 September 2009 no member list (5 pages)
9 October 2009Annual return made up to 30 September 2009 no member list (5 pages)
12 August 2009Director appointed mr ian michael berger (1 page)
12 August 2009Director appointed mr ian michael berger (1 page)
17 March 2009Director appointed rev john alexander ferguson (1 page)
17 March 2009Director appointed rev john alexander ferguson (1 page)
27 October 2008Full accounts made up to 31 March 2008 (15 pages)
27 October 2008Full accounts made up to 31 March 2008 (15 pages)
24 October 2008Director appointed mrs christine peters stewart (1 page)
24 October 2008Director appointed mrs christine peters stewart (1 page)
15 October 2008Director appointed ms margaret susana swerling (1 page)
15 October 2008Director appointed mr thomas marx (1 page)
15 October 2008Director appointed mr thomas marx (1 page)
15 October 2008Director appointed ms margaret susana swerling (1 page)
10 October 2008Annual return made up to 30/09/08 (4 pages)
10 October 2008Annual return made up to 30/09/08 (4 pages)
27 December 2007Full accounts made up to 31 March 2007 (15 pages)
27 December 2007Full accounts made up to 31 March 2007 (15 pages)
10 October 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director resigned
(6 pages)
15 November 2006Full accounts made up to 31 March 2006 (13 pages)
15 November 2006Full accounts made up to 31 March 2006 (13 pages)
26 October 2006Annual return made up to 30/09/06 (6 pages)
26 October 2006Annual return made up to 30/09/06 (6 pages)
29 November 2005Full accounts made up to 31 March 2005 (11 pages)
29 November 2005Full accounts made up to 31 March 2005 (11 pages)
11 October 2005Annual return made up to 30/09/05 (6 pages)
11 October 2005Annual return made up to 30/09/05 (6 pages)
20 October 2004Annual return made up to 30/09/04 (6 pages)
20 October 2004Annual return made up to 30/09/04 (6 pages)
6 October 2004Full accounts made up to 31 March 2004 (11 pages)
6 October 2004Full accounts made up to 31 March 2004 (11 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
6 November 2003Annual return made up to 30/09/03 (7 pages)
6 November 2003Annual return made up to 30/09/03 (7 pages)
18 September 2003Full accounts made up to 31 March 2003 (11 pages)
18 September 2003Full accounts made up to 31 March 2003 (11 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
9 January 2003Full accounts made up to 31 March 2002 (11 pages)
9 January 2003Full accounts made up to 31 March 2002 (11 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
15 October 2002Annual return made up to 30/09/02 (7 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Annual return made up to 30/09/02 (7 pages)
2 October 2001Annual return made up to 30/09/01 (6 pages)
2 October 2001Annual return made up to 30/09/01 (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2000Full accounts made up to 31 March 2000 (12 pages)
1 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Annual return made up to 30/09/99 (5 pages)
26 October 1999Annual return made up to 30/09/99 (5 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Annual return made up to 30/09/98 (7 pages)
27 October 1998Annual return made up to 30/09/98 (7 pages)
21 November 1997Full accounts made up to 31 January 1997 (12 pages)
21 November 1997Full accounts made up to 31 January 1997 (12 pages)
27 October 1997Annual return made up to 30/09/97
  • 363(287) ‐ Registered office changed on 27/10/97
(7 pages)
27 October 1997Annual return made up to 30/09/97
  • 363(287) ‐ Registered office changed on 27/10/97
(7 pages)
26 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
31 October 1996Annual return made up to 30/09/96 (6 pages)
31 October 1996Annual return made up to 30/09/96 (6 pages)
22 October 1996Full accounts made up to 31 January 1996 (10 pages)
22 October 1996Full accounts made up to 31 January 1996 (10 pages)
26 October 1995Annual return made up to 30/09/95 (8 pages)
26 October 1995Annual return made up to 30/09/95 (8 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
28 October 1987Memorandum and Articles of Association (17 pages)
28 October 1987Memorandum and Articles of Association (17 pages)
19 March 1987Certificate of Incorporation (1 page)