Company NameEpilepsy Connections
Company StatusActive
Company NumberSC212813
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 November 2000(23 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Russell Bradley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuites 129 - 134 Baltic Chambers 50 Wellington Str
Glasgow
G2 6HJ
Scotland
Director NameMr Brian Clarke Nixon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Engineer / Consultant
Country of ResidenceScotland
Correspondence AddressSuites 129 - 134 Baltic Chambers 50 Wellington Str
Glasgow
G2 6HJ
Scotland
Director NameMrs Susan Jane McGhee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSuites 129 - 134 Baltic Chambers 50 Wellington Str
Glasgow
G2 6HJ
Scotland
Director NameMr Conor Kerr
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuites 129 - 134 Baltic Chambers 50 Wellington Str
Glasgow
G2 6HJ
Scotland
Director NameMrs Lorna Jayne Forrest
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Service Delivery, Scvo
Country of ResidenceScotland
Correspondence AddressSuites 129 - 134 Baltic Chambers 50 Wellington Str
Glasgow
G2 6HJ
Scotland
Director NameMargaret Gorman-Bell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressSt Brydes
Kilbryde Crescent
Dunblane
Perthshire
FK15 9BB
Scotland
Director NameMr Ian Dickson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEpilepsy Connections 100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameFiona Cruickshanks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressEpilepsy Connections 100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameJudy Cochrane
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEpilepsy Connections 100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameRev Vincent James Byrne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCatholic Priest
Country of ResidenceUnited Kingdom
Correspondence AddressEpilepsy Connections 100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameDr Gillian Penrice
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleMedical Practitioner
Correspondence Address1 Hughenden Drive
Glasgow
Lanarkshire
G12 9XS
Scotland
Director NameDr Eleanor Guthrie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleGeneral Practitioner
Correspondence Address28 Austen Road
Glasgow
Lanarkshire
G13 1SJ
Scotland
Secretary NameRev Vincent James Byrne
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSt Patricks
Orangefield Place
Greenock
PA15 1YX
Scotland
Secretary NameDorothy Scott McNulty
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 August 2014)
RoleAdmin Co-Orinator
Correspondence AddressEpilepsy Connections 100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameMrs Jean Margaret Diack Alcock
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 August 2019)
RoleSole Trader
Country of ResidenceScotland
Correspondence AddressEpilepsy Connections 100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameMrs Pamela Grace Parker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 August 2019)
RoleNurse
Country of ResidenceScotland
Correspondence AddressEpilepsy Connections 100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameMrs Christine Campbell McGarvey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(8 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 July 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEpilepsy Connections 100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameDr Jean Ann Hannah
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 2014)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameMiss Gillian Bedwell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2014)
RolePaediatric Occupational Therapist
Country of ResidenceScotland
Correspondence Address100 Wellington Street
Glasgow
G2 6DH
Scotland
Secretary NameMrs Judy Cochrane
StatusResigned
Appointed06 October 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressCochrane Cottage Well Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2LZ
Scotland
Director NameDr Meritxell Maria Oto
Date of BirthMay 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed08 December 2014(14 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 February 2024)
RoleConsultant Neuropsychiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 129 - 134 Baltic Chambers 50 Wellington Str
Glasgow
G2 6HJ
Scotland
Director NameMr Andrew Lindsay
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish,French
StatusResigned
Appointed01 October 2016(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 July 2023)
RolePublic Affairs Professional
Country of ResidenceScotland
Correspondence AddressSuites 129 - 134 Baltic Chambers 50 Wellington Str
Glasgow
G2 6HJ
Scotland
Director NameMr John Fraser Bruce
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 August 2023)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressSuites 129 - 134 Baltic Chambers 50 Wellington Str
Glasgow
G2 6HJ
Scotland
Director NameMs Rachel Antonia Edwards
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 19 February 2024)
RoleMarketing And Events Manager
Country of ResidenceScotland
Correspondence AddressSuites 129 - 134 Baltic Chambers 50 Wellington Str
Glasgow
G2 6HJ
Scotland

Contact

Websitewww.epilepsyconnections.org.uk/
Email address[email protected]
Telephone0141 2484125
Telephone regionGlasgow

Location

Registered AddressSuites 129 - 134 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£352,146
Net Worth£348,088
Cash£350,890
Current Liabilities£7,140

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

21 December 2020Appointment of Mrs Lorna Jayne Forrest as a director on 9 December 2020 (2 pages)
18 December 2020Notification of Conor Kerr as a person with significant control on 9 September 2019 (2 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (32 pages)
20 April 2020Director's details changed for Mr Conor Kerr on 30 March 2020 (2 pages)
18 December 2019Director's details changed for Mr John Russell Bradley on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Doctor Meritxell Maria Oto on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr. Andrew Lindsay on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Conor Kerr on 18 December 2019 (2 pages)
6 November 2019Registered 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 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
9 September 2019Appointment of Mr Conor Kerr as a director on 9 September 2019 (2 pages)
16 August 2019Change of details for Mrs Susan Jane Mcghee as a person with significant control on 14 August 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
15 August 2019Notification of Susan Mcghee as a person with significant control on 14 August 2019 (2 pages)
15 August 2019Termination of appointment of Pamela Grace Parker as a director on 14 August 2019 (1 page)
15 August 2019Cessation of Jean Margaret Diack Alcock as a person with significant control on 14 August 2019 (1 page)
15 August 2019Termination of appointment of Jean Margaret Diack Alcock as a director on 14 August 2019 (1 page)
15 August 2019Notification of Rachel Antonia Edwards as a person with significant control on 14 August 2019 (2 pages)
15 August 2019Cessation of Pamela Grace Parker as a person with significant control on 14 August 2019 (1 page)
18 December 2018Appointment of Mrs Susan Mcghee as a director on 12 December 2018 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Fiona Cruickshanks as a director on 8 September 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 March 2018 (33 pages)
18 July 2018Termination of appointment of Ian Dickson as a director on 28 June 2018 (1 page)
18 July 2018Cessation of Ian Dickson as a person with significant control on 28 June 2018 (1 page)
3 May 2018Director's details changed for Mr. Andrew Lindsay on 3 May 2018 (2 pages)
22 December 2017Appointment of Ms Rachel Antonia Edwards as a director on 13 December 2017 (2 pages)
28 November 2017Appointment of Mr Brian Clarke Nixon as a director on 28 September 2017 (2 pages)
28 November 2017Appointment of Mr Brian Clarke Nixon as a director on 28 September 2017 (2 pages)
28 November 2017Appointment of Mr John Fraser Bruce as a director on 28 September 2017 (2 pages)
28 November 2017Appointment of Mr John Fraser Bruce as a director on 28 September 2017 (2 pages)
27 November 2017Notification of Jean Margaret Diack Alcock as a person with significant control on 5 July 2017 (2 pages)
27 November 2017Notification of Pamela Grace Parker as a person with significant control on 5 July 2017 (2 pages)
27 November 2017Notification of Jean Margaret Diack Alcock as a person with significant control on 5 July 2017 (2 pages)
27 November 2017Notification of Pamela Grace Parker as a person with significant control on 5 July 2017 (2 pages)
12 September 2017Cessation of Judith Cochrane as a person with significant control on 27 March 2017 (1 page)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Cessation of Judith Cochrane as a person with significant control on 27 March 2017 (1 page)
2 August 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
19 July 2017Cessation of Christine Campbell Mcgarvey as a person with significant control on 5 July 2017 (1 page)
19 July 2017Cessation of Christine Campbell Mcgarvey as a person with significant control on 5 July 2017 (1 page)
19 July 2017Termination of appointment of Christine Campbell Mcgarvey as a director on 6 July 2017 (1 page)
19 July 2017Termination of appointment of Christine Campbell Mcgarvey as a director on 6 July 2017 (1 page)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 March 2017Termination of appointment of Judy Cochrane as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Judy Cochrane as a secretary on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Judy Cochrane as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Judy Cochrane as a secretary on 20 March 2017 (1 page)
12 October 2016Appointment of Mr. Andrew Lindsay as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Vincent James Byrne as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr. Andrew Lindsay as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Vincent James Byrne as a director on 30 September 2016 (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
4 July 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
4 July 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
11 September 2015Annual return made up to 2 September 2015 no member list (11 pages)
11 September 2015Annual return made up to 2 September 2015 no member list (11 pages)
11 September 2015Annual return made up to 2 September 2015 no member list (11 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
4 June 2015Appointment of Doctor Meritxell Maria Oto as a director on 8 December 2014 (2 pages)
4 June 2015Appointment of Doctor Meritxell Maria Oto as a director on 8 December 2014 (2 pages)
4 June 2015Appointment of Doctor Meritxell Maria Oto as a director on 8 December 2014 (2 pages)
22 April 2015Appointment of Mr John Russell Bradley as a director on 20 April 2015 (2 pages)
22 April 2015Appointment of Mr John Russell Bradley as a director on 20 April 2015 (2 pages)
20 January 2015Secretary's details changed for Mrs Judy Cochrane on 20 January 2015 (1 page)
20 January 2015Secretary's details changed for Mrs Judy Cochrane on 20 January 2015 (1 page)
6 October 2014Appointment of Mrs Judy Cochrane as a secretary on 6 October 2014 (2 pages)
6 October 2014Appointment of Mrs Judy Cochrane as a secretary on 6 October 2014 (2 pages)
6 October 2014Appointment of Mrs Judy Cochrane as a secretary on 6 October 2014 (2 pages)
30 September 2014Termination of appointment of Gillian Bedwell as a director on 22 September 2014 (1 page)
30 September 2014Termination of appointment of Gillian Bedwell as a director on 22 September 2014 (1 page)
2 September 2014Annual return made up to 2 September 2014 no member list (9 pages)
2 September 2014Annual return made up to 2 September 2014 no member list (9 pages)
2 September 2014Annual return made up to 2 September 2014 no member list (9 pages)
2 September 2014Termination of appointment of Jean Ann Hannah as a director on 25 August 2014 (1 page)
2 September 2014Termination of appointment of Dorothy Scott Mcnulty as a secretary on 25 August 2014 (1 page)
2 September 2014Termination of appointment of Jean Ann Hannah as a director on 25 August 2014 (1 page)
2 September 2014Termination of appointment of Dorothy Scott Mcnulty as a secretary on 25 August 2014 (1 page)
29 August 2014Total exemption full accounts made up to 31 March 2014 (27 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (27 pages)
21 November 2013Annual return made up to 14 November 2013 no member list (11 pages)
21 November 2013Director's details changed for Mrs Christine Campbell Mcgarvey on 12 July 2013 (2 pages)
21 November 2013Director's details changed for Mrs Christine Campbell Mcgarvey on 12 July 2013 (2 pages)
21 November 2013Annual return made up to 14 November 2013 no member list (11 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
14 November 2012Director's details changed for Jean Alcock on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Judy Cochrane on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Ian Dickson on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Judy Cochrane on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mrs Christine Campbell Mcgarvey on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 14 November 2012 no member list (11 pages)
14 November 2012Secretary's details changed for Dorothy Scott Mcnulty on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Pamela Grace Parker on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Ian Dickson on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Miss Gillian Bedwell on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Pamela Grace Parker on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Fiona Cruickshanks on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Jean Alcock on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Miss Gillian Bedwell on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Reverend Vincent James Byrne on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Dorothy Scott Mcnulty on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 14 November 2012 no member list (11 pages)
14 November 2012Director's details changed for Mrs Christine Campbell Mcgarvey on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Reverend Vincent James Byrne on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Fiona Cruickshanks on 14 November 2012 (2 pages)
25 June 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
25 June 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
5 December 2011Annual return made up to 14 November 2011 no member list (11 pages)
5 December 2011Annual return made up to 14 November 2011 no member list (11 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (25 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (25 pages)
25 November 2010Annual return made up to 14 November 2010 no member list (11 pages)
25 November 2010Annual return made up to 14 November 2010 no member list (11 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
7 April 2010Appointment of Dr Jean Ann Hannah as a director (2 pages)
7 April 2010Appointment of Dr Jean Ann Hannah as a director (2 pages)
30 March 2010Termination of appointment of Margaret Gorman-Bell as a director (1 page)
30 March 2010Appointment of Miss Gillian Bedwell as a director (2 pages)
30 March 2010Appointment of Miss Gillian Bedwell as a director (2 pages)
30 March 2010Termination of appointment of Margaret Gorman-Bell as a director (1 page)
16 November 2009Director's details changed for Margaret Gorman-Bell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Pamela Grace Parker on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Fiona Cruickshanks on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rev Vincent James Byrne on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Fiona Cruickshanks on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Margaret Gorman-Bell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Judy Cochrane on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Judy Cochrane on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Pamela Grace Parker on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 no member list (7 pages)
16 November 2009Director's details changed for Mrs Christine Campbell Mcgarvey on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Christine Campbell Mcgarvey on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 no member list (7 pages)
16 November 2009Director's details changed for Jean Alcock on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rev Vincent James Byrne on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Jean Alcock on 16 November 2009 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (24 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (24 pages)
16 April 2009Appointment terminated director eleanor guthrie (1 page)
16 April 2009Appointment terminated director eleanor guthrie (1 page)
12 March 2009Director appointed mrs christine campbell mcgarvey (1 page)
12 March 2009Director appointed mrs christine campbell mcgarvey (1 page)
28 November 2008Annual return made up to 14/11/08 (4 pages)
28 November 2008Annual return made up to 14/11/08 (4 pages)
18 June 2008Full accounts made up to 31 March 2008 (22 pages)
18 June 2008Full accounts made up to 31 March 2008 (22 pages)
10 April 2008Director appointed pamela grace parker (2 pages)
10 April 2008Director appointed pamela grace parker (2 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Annual return made up to 14/11/07 (2 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Annual return made up to 14/11/07 (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
18 June 2007Full accounts made up to 31 March 2007 (22 pages)
18 June 2007Full accounts made up to 31 March 2007 (22 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Annual return made up to 14/11/06 (2 pages)
17 November 2006Annual return made up to 14/11/06 (2 pages)
17 November 2006Director's particulars changed (1 page)
16 June 2006Full accounts made up to 31 March 2006 (20 pages)
16 June 2006Full accounts made up to 31 March 2006 (20 pages)
12 December 2005Partial exemption accounts made up to 31 March 2005 (15 pages)
12 December 2005Partial exemption accounts made up to 31 March 2005 (15 pages)
30 November 2005Annual return made up to 14/11/05 (2 pages)
30 November 2005Annual return made up to 14/11/05 (2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
25 November 2004Annual return made up to 14/11/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 November 2004Annual return made up to 14/11/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
11 May 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
11 May 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
5 December 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
5 December 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
21 November 2003Annual return made up to 14/11/03 (6 pages)
21 November 2003Annual return made up to 14/11/03 (6 pages)
5 December 2002Annual return made up to 14/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2002Annual return made up to 14/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
4 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
2 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
22 December 2001Partial exemption accounts made up to 31 May 2001 (10 pages)
22 December 2001Partial exemption accounts made up to 31 May 2001 (10 pages)
21 December 2001Annual return made up to 14/11/01
  • 363(288) ‐ Director resigned
(5 pages)
21 December 2001Annual return made up to 14/11/01
  • 363(288) ‐ Director resigned
(5 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 June 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
14 June 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
14 November 2000Incorporation (27 pages)
14 November 2000Incorporation (27 pages)