Glasgow
G2 6HJ
Scotland
Director Name | Mr Brian Clarke Nixon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Engineer / Consultant |
Country of Residence | Scotland |
Correspondence Address | Suites 129 - 134 Baltic Chambers 50 Wellington Str Glasgow G2 6HJ Scotland |
Director Name | Mrs Susan Jane McGhee |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Suites 129 - 134 Baltic Chambers 50 Wellington Str Glasgow G2 6HJ Scotland |
Director Name | Mr Conor Kerr |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suites 129 - 134 Baltic Chambers 50 Wellington Str Glasgow G2 6HJ Scotland |
Director Name | Mrs Lorna Jayne Forrest |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 December 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Head Of Service Delivery, Scvo |
Country of Residence | Scotland |
Correspondence Address | Suites 129 - 134 Baltic Chambers 50 Wellington Str Glasgow G2 6HJ Scotland |
Director Name | Margaret Gorman-Bell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | St Brydes Kilbryde Crescent Dunblane Perthshire FK15 9BB Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Epilepsy Connections 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Fiona Cruickshanks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Epilepsy Connections 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Judy Cochrane |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Epilepsy Connections 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Rev Vincent James Byrne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Catholic Priest |
Country of Residence | United Kingdom |
Correspondence Address | Epilepsy Connections 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Dr Gillian Penrice |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 1 Hughenden Drive Glasgow Lanarkshire G12 9XS Scotland |
Director Name | Dr Eleanor Guthrie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 28 Austen Road Glasgow Lanarkshire G13 1SJ Scotland |
Secretary Name | Rev Vincent James Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | St Patricks Orangefield Place Greenock PA15 1YX Scotland |
Secretary Name | Dorothy Scott McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 August 2014) |
Role | Admin Co-Orinator |
Correspondence Address | Epilepsy Connections 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Mrs Jean Margaret Diack Alcock |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 August 2019) |
Role | Sole Trader |
Country of Residence | Scotland |
Correspondence Address | Epilepsy Connections 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Mrs Pamela Grace Parker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 August 2019) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Epilepsy Connections 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Mrs Christine Campbell McGarvey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 July 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Epilepsy Connections 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Dr Jean Ann Hannah |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2014) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Miss Gillian Bedwell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2014) |
Role | Paediatric Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | 100 Wellington Street Glasgow G2 6DH Scotland |
Secretary Name | Mrs Judy Cochrane |
---|---|
Status | Resigned |
Appointed | 06 October 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | Cochrane Cottage Well Road Kilbarchan Johnstone Renfrewshire PA10 2LZ Scotland |
Director Name | Dr Meritxell Maria Oto |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 December 2014(14 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 February 2024) |
Role | Consultant Neuropsychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Suites 129 - 134 Baltic Chambers 50 Wellington Str Glasgow G2 6HJ Scotland |
Director Name | Mr Andrew Lindsay |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 01 October 2016(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 July 2023) |
Role | Public Affairs Professional |
Country of Residence | Scotland |
Correspondence Address | Suites 129 - 134 Baltic Chambers 50 Wellington Str Glasgow G2 6HJ Scotland |
Director Name | Mr John Fraser Bruce |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 August 2023) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Suites 129 - 134 Baltic Chambers 50 Wellington Str Glasgow G2 6HJ Scotland |
Director Name | Ms Rachel Antonia Edwards |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 February 2024) |
Role | Marketing And Events Manager |
Country of Residence | Scotland |
Correspondence Address | Suites 129 - 134 Baltic Chambers 50 Wellington Str Glasgow G2 6HJ Scotland |
Website | www.epilepsyconnections.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2484125 |
Telephone region | Glasgow |
Registered Address | Suites 129 - 134 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £352,146 |
Net Worth | £348,088 |
Cash | £350,890 |
Current Liabilities | £7,140 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
21 December 2020 | Appointment of Mrs Lorna Jayne Forrest as a director on 9 December 2020 (2 pages) |
---|---|
18 December 2020 | Notification of Conor Kerr as a person with significant control on 9 September 2019 (2 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (32 pages) |
20 April 2020 | Director's details changed for Mr Conor Kerr on 30 March 2020 (2 pages) |
18 December 2019 | Director's details changed for Mr John Russell Bradley on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Doctor Meritxell Maria Oto on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr. Andrew Lindsay on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Conor Kerr on 18 December 2019 (2 pages) |
6 November 2019 | Registered office address changed from 109 Douglas Street Glasgow Lanarkshire G2 4HB to Suites 129 - 134 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 6 November 2019 (1 page) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
9 September 2019 | Appointment of Mr Conor Kerr as a director on 9 September 2019 (2 pages) |
16 August 2019 | Change of details for Mrs Susan Jane Mcghee as a person with significant control on 14 August 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
15 August 2019 | Notification of Susan Mcghee as a person with significant control on 14 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Pamela Grace Parker as a director on 14 August 2019 (1 page) |
15 August 2019 | Cessation of Jean Margaret Diack Alcock as a person with significant control on 14 August 2019 (1 page) |
15 August 2019 | Termination of appointment of Jean Margaret Diack Alcock as a director on 14 August 2019 (1 page) |
15 August 2019 | Notification of Rachel Antonia Edwards as a person with significant control on 14 August 2019 (2 pages) |
15 August 2019 | Cessation of Pamela Grace Parker as a person with significant control on 14 August 2019 (1 page) |
18 December 2018 | Appointment of Mrs Susan Mcghee as a director on 12 December 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Fiona Cruickshanks as a director on 8 September 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (33 pages) |
18 July 2018 | Termination of appointment of Ian Dickson as a director on 28 June 2018 (1 page) |
18 July 2018 | Cessation of Ian Dickson as a person with significant control on 28 June 2018 (1 page) |
3 May 2018 | Director's details changed for Mr. Andrew Lindsay on 3 May 2018 (2 pages) |
22 December 2017 | Appointment of Ms Rachel Antonia Edwards as a director on 13 December 2017 (2 pages) |
28 November 2017 | Appointment of Mr Brian Clarke Nixon as a director on 28 September 2017 (2 pages) |
28 November 2017 | Appointment of Mr Brian Clarke Nixon as a director on 28 September 2017 (2 pages) |
28 November 2017 | Appointment of Mr John Fraser Bruce as a director on 28 September 2017 (2 pages) |
28 November 2017 | Appointment of Mr John Fraser Bruce as a director on 28 September 2017 (2 pages) |
27 November 2017 | Notification of Jean Margaret Diack Alcock as a person with significant control on 5 July 2017 (2 pages) |
27 November 2017 | Notification of Pamela Grace Parker as a person with significant control on 5 July 2017 (2 pages) |
27 November 2017 | Notification of Jean Margaret Diack Alcock as a person with significant control on 5 July 2017 (2 pages) |
27 November 2017 | Notification of Pamela Grace Parker as a person with significant control on 5 July 2017 (2 pages) |
12 September 2017 | Cessation of Judith Cochrane as a person with significant control on 27 March 2017 (1 page) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Cessation of Judith Cochrane as a person with significant control on 27 March 2017 (1 page) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
19 July 2017 | Cessation of Christine Campbell Mcgarvey as a person with significant control on 5 July 2017 (1 page) |
19 July 2017 | Cessation of Christine Campbell Mcgarvey as a person with significant control on 5 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Christine Campbell Mcgarvey as a director on 6 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Christine Campbell Mcgarvey as a director on 6 July 2017 (1 page) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
27 March 2017 | Termination of appointment of Judy Cochrane as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Judy Cochrane as a secretary on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Judy Cochrane as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Judy Cochrane as a secretary on 20 March 2017 (1 page) |
12 October 2016 | Appointment of Mr. Andrew Lindsay as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Vincent James Byrne as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr. Andrew Lindsay as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Vincent James Byrne as a director on 30 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
11 September 2015 | Annual return made up to 2 September 2015 no member list (11 pages) |
11 September 2015 | Annual return made up to 2 September 2015 no member list (11 pages) |
11 September 2015 | Annual return made up to 2 September 2015 no member list (11 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
4 June 2015 | Appointment of Doctor Meritxell Maria Oto as a director on 8 December 2014 (2 pages) |
4 June 2015 | Appointment of Doctor Meritxell Maria Oto as a director on 8 December 2014 (2 pages) |
4 June 2015 | Appointment of Doctor Meritxell Maria Oto as a director on 8 December 2014 (2 pages) |
22 April 2015 | Appointment of Mr John Russell Bradley as a director on 20 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr John Russell Bradley as a director on 20 April 2015 (2 pages) |
20 January 2015 | Secretary's details changed for Mrs Judy Cochrane on 20 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Mrs Judy Cochrane on 20 January 2015 (1 page) |
6 October 2014 | Appointment of Mrs Judy Cochrane as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Judy Cochrane as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Judy Cochrane as a secretary on 6 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gillian Bedwell as a director on 22 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Gillian Bedwell as a director on 22 September 2014 (1 page) |
2 September 2014 | Annual return made up to 2 September 2014 no member list (9 pages) |
2 September 2014 | Annual return made up to 2 September 2014 no member list (9 pages) |
2 September 2014 | Annual return made up to 2 September 2014 no member list (9 pages) |
2 September 2014 | Termination of appointment of Jean Ann Hannah as a director on 25 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Dorothy Scott Mcnulty as a secretary on 25 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Jean Ann Hannah as a director on 25 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Dorothy Scott Mcnulty as a secretary on 25 August 2014 (1 page) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
21 November 2013 | Annual return made up to 14 November 2013 no member list (11 pages) |
21 November 2013 | Director's details changed for Mrs Christine Campbell Mcgarvey on 12 July 2013 (2 pages) |
21 November 2013 | Director's details changed for Mrs Christine Campbell Mcgarvey on 12 July 2013 (2 pages) |
21 November 2013 | Annual return made up to 14 November 2013 no member list (11 pages) |
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
17 June 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
14 November 2012 | Director's details changed for Jean Alcock on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Judy Cochrane on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Ian Dickson on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Judy Cochrane on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mrs Christine Campbell Mcgarvey on 14 November 2012 (2 pages) |
14 November 2012 | Annual return made up to 14 November 2012 no member list (11 pages) |
14 November 2012 | Secretary's details changed for Dorothy Scott Mcnulty on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Pamela Grace Parker on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Ian Dickson on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Miss Gillian Bedwell on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Pamela Grace Parker on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Fiona Cruickshanks on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Jean Alcock on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Miss Gillian Bedwell on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Reverend Vincent James Byrne on 14 November 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Dorothy Scott Mcnulty on 14 November 2012 (2 pages) |
14 November 2012 | Annual return made up to 14 November 2012 no member list (11 pages) |
14 November 2012 | Director's details changed for Mrs Christine Campbell Mcgarvey on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Reverend Vincent James Byrne on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Fiona Cruickshanks on 14 November 2012 (2 pages) |
25 June 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
25 June 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
5 December 2011 | Annual return made up to 14 November 2011 no member list (11 pages) |
5 December 2011 | Annual return made up to 14 November 2011 no member list (11 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (25 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (25 pages) |
25 November 2010 | Annual return made up to 14 November 2010 no member list (11 pages) |
25 November 2010 | Annual return made up to 14 November 2010 no member list (11 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
7 April 2010 | Appointment of Dr Jean Ann Hannah as a director (2 pages) |
7 April 2010 | Appointment of Dr Jean Ann Hannah as a director (2 pages) |
30 March 2010 | Termination of appointment of Margaret Gorman-Bell as a director (1 page) |
30 March 2010 | Appointment of Miss Gillian Bedwell as a director (2 pages) |
30 March 2010 | Appointment of Miss Gillian Bedwell as a director (2 pages) |
30 March 2010 | Termination of appointment of Margaret Gorman-Bell as a director (1 page) |
16 November 2009 | Director's details changed for Margaret Gorman-Bell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Pamela Grace Parker on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Fiona Cruickshanks on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rev Vincent James Byrne on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Fiona Cruickshanks on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Margaret Gorman-Bell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Judy Cochrane on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Judy Cochrane on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Pamela Grace Parker on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 no member list (7 pages) |
16 November 2009 | Director's details changed for Mrs Christine Campbell Mcgarvey on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Christine Campbell Mcgarvey on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 no member list (7 pages) |
16 November 2009 | Director's details changed for Jean Alcock on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rev Vincent James Byrne on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jean Alcock on 16 November 2009 (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (24 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (24 pages) |
16 April 2009 | Appointment terminated director eleanor guthrie (1 page) |
16 April 2009 | Appointment terminated director eleanor guthrie (1 page) |
12 March 2009 | Director appointed mrs christine campbell mcgarvey (1 page) |
12 March 2009 | Director appointed mrs christine campbell mcgarvey (1 page) |
28 November 2008 | Annual return made up to 14/11/08 (4 pages) |
28 November 2008 | Annual return made up to 14/11/08 (4 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
10 April 2008 | Director appointed pamela grace parker (2 pages) |
10 April 2008 | Director appointed pamela grace parker (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Annual return made up to 14/11/07 (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Annual return made up to 14/11/07 (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Annual return made up to 14/11/06 (2 pages) |
17 November 2006 | Annual return made up to 14/11/06 (2 pages) |
17 November 2006 | Director's particulars changed (1 page) |
16 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
16 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
12 December 2005 | Partial exemption accounts made up to 31 March 2005 (15 pages) |
12 December 2005 | Partial exemption accounts made up to 31 March 2005 (15 pages) |
30 November 2005 | Annual return made up to 14/11/05 (2 pages) |
30 November 2005 | Annual return made up to 14/11/05 (2 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
25 November 2004 | Annual return made up to 14/11/04
|
25 November 2004 | Annual return made up to 14/11/04
|
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
11 May 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
11 May 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
5 December 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
5 December 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
21 November 2003 | Annual return made up to 14/11/03 (6 pages) |
21 November 2003 | Annual return made up to 14/11/03 (6 pages) |
5 December 2002 | Annual return made up to 14/11/02
|
5 December 2002 | Annual return made up to 14/11/02
|
4 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
4 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
2 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
22 December 2001 | Partial exemption accounts made up to 31 May 2001 (10 pages) |
22 December 2001 | Partial exemption accounts made up to 31 May 2001 (10 pages) |
21 December 2001 | Annual return made up to 14/11/01
|
21 December 2001 | Annual return made up to 14/11/01
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 June 2001 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
14 June 2001 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
14 November 2000 | Incorporation (27 pages) |
14 November 2000 | Incorporation (27 pages) |