Company NameSt. Roch's Childcare Service
Company StatusActive
Company NumberSC238421
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMary Josephine Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address68 Rosemount Street
Roystonhill
Glasgow
Strathclyde
G21 2JX
Scotland
Director NameMrs Diana Mundy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMrs Julie Toal
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleLegal Cashier
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMrs Mercy Onyeniaechi Obi
Date of BirthApril 1978 (Born 46 years ago)
NationalityNigerian
StatusCurrent
Appointed07 November 2016(14 years after company formation)
Appointment Duration7 years, 4 months
RoleConsultant Business Analyst
Country of ResidenceScotland
Correspondence Address14 Hercules Street
London
N7 6AS
Director NameMiss Stacy Sinclair
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed31 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleAdmin Officer
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameSharon Bryson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleAdministrator
Correspondence AddressC/O Naylor, 99 Acredyke Road
Balornock
Glasgow
Lanarkshire
G21 3QG
Scotland
Director NamePamela Burns
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleSales Assistant
Correspondence Address33 Forge Street
Germiston
Glasgow
G21
Scotland
Director NameNicola Carlton
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleBook-Keeper Cashier/Student
Correspondence Address33 College Street
Germiston
Glasgow
Strathclyde
G21 2BH
Scotland
Director NameJulie Christie
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleClothing Machinest
Correspondence Address41 Coll Street
Germiston
Glasgow
Strathclyde
G21 2BH
Scotland
Director NameSubramaniem Rajkumar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleInterprater/Academic
Correspondence Address29 Springbank Crescent
Carfin
Motherwell
ML1 4FW
Scotland
Director NameHelen O'Hare
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleMedical Receptionist
Correspondence Address105 Coll Street
Germiston
Glasgow
Strathclyde
G21 2BF
Scotland
Director NameAshley Findlay
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleInsurance Advisor
Correspondence Address101 James Nisbet Street
Roystonhill
Glasgow
Strathclyde
G21 2LJ
Scotland
Director NameDorothy Lawson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCatering Assistant
Correspondence Address102 Drumover Road
Tollcross
Glasgow
G51 4BA
Scotland
Secretary NameSharon Bryson
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleAdministrator
Correspondence AddressC/O Naylor, 99 Acredyke Road
Balornock
Glasgow
Lanarkshire
G21 3QG
Scotland
Director NameMark Richardson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleSelf Employed
Correspondence Address102 Drumover Road
Tollcross
Glasgow
G51 4BA
Scotland
Director NameJane Morrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2010)
RoleContract Monitoring Officer
Country of ResidenceScotland
Correspondence Address70 Rosemount Street
Royston
Lanarkshire
G21 2JY
Scotland
Director NameTracey Bain
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2008)
RoleAdministration Officer
Correspondence Address233 Roystonhill
Royston
Glasgow
G21 2EH
Scotland
Director NameLynne Robertson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2009)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence Address50 Galloway Street
Flat 2/1
Springburn
Glasgow
G2 35x
Scotland
Secretary NameLynne Robertson
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2009)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence Address50 Galloway Street
Flat 2/1
Springburn
Glasgow
G2 35x
Scotland
Director NameLorraine Hampson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2009)
RoleRetail Assistant
Correspondence AddressFlat 2/1 78 Rosemount Street
Glasgow
G21 2JY
Scotland
Director NameMary Marie Teresa Esenkan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2010)
RoleBiomedical Scientist
Country of ResidenceScotland
Correspondence Address90 Foresthall Drive
Glasgow
G21 4EL
Scotland
Director NameAshley Findlay
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(5 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2009)
RoleLoss Adjuster
Correspondence Address35 Tharsis Street
Glasgow
G21 2JF
Scotland
Director NameJanette McCormick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(5 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2012)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address55 Eriboll Street
Glasgow
G22 6PB
Scotland
Secretary NameMs Marie Docherty
StatusResigned
Appointed22 July 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2010)
RoleCompany Director
Correspondence Address39 Chestnut Avenue
Abronhill
Cumbernauld
Glasgow
G67 3NT
Scotland
Director NameMrs Frances Todd
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2011)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMs Anwulika Florence Umeh
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 December 2016)
RoleClaim Handling Specialist
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMs Nicola Devlin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2012)
RoleAdministration
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMs Helen Hunter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(8 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMs Denise Black
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMs Marie Doherty
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 February 2017)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMs Carol Gallacher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2017)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence AddressUnit W14 141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMs Carol O'Hara
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2014)
RolePsychiatrist Nurse
Country of ResidenceScotland
Correspondence Address22 Briarcroft Place
Glasgow
G33 1RG
Scotland
Director NameMrs Samantha Jane Evritt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(14 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 2017)
RoleChildcare Consultant
Country of ResidenceScotland
Correspondence AddressMain Door Flat 278 Crow Road
Glasgow
G11 7LB
Scotland
Director NameMiss Tiffany McCreadie Geddes
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2017)
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address102 Broadholm Street
Glasgow
G22 6SN
Scotland

Contact

Telephone0141 5643020
Telephone regionGlasgow

Location

Registered AddressUnit W14
141 Charles Street
Glasgow
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn

Financials

Year2013
Turnover£689,419
Net Worth-£9,403
Cash£72,521
Current Liabilities£107,911

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (32 pages)
7 December 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 March 2022 (38 pages)
9 June 2022Appointment of Miss Stacy Sinclair as a director on 31 May 2022 (2 pages)
11 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
9 November 2021Full accounts made up to 31 March 2021 (27 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 March 2020 (23 pages)
18 December 2019Notification of Dianna Mundy as a person with significant control on 30 April 2016 (2 pages)
18 December 2019Change of details for Mrs Dianna Mundy as a person with significant control on 30 April 2016 (2 pages)
19 November 2019Cessation of Diana Mundy as a person with significant control on 30 April 2016 (1 page)
5 November 2019Full accounts made up to 31 March 2019 (23 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 31 March 2018 (22 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
15 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
15 November 2017Change of details for Diana Munday as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
15 November 2017Change of details for Diana Munday as a person with significant control on 15 November 2017 (2 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
20 September 2017Termination of appointment of Tiffany Mccreadie Geddes as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Tiffany Mccreadie Geddes as a director on 20 September 2017 (1 page)
24 July 2017Termination of appointment of Samantha Jane Evritt as a director on 23 July 2017 (1 page)
24 July 2017Termination of appointment of Samantha Jane Evritt as a director on 23 July 2017 (1 page)
18 July 2017Director's details changed for Ms Julie Mundy on 7 November 2014 (2 pages)
18 July 2017Director's details changed for Ms Julie Mundy on 7 November 2014 (2 pages)
17 July 2017Termination of appointment of Anwulika Florence Umeh as a director on 28 December 2016 (1 page)
17 July 2017Termination of appointment of Anwulika Florence Umeh as a director on 28 December 2016 (1 page)
1 June 2017Termination of appointment of Carol Gallacher as a director on 30 March 2017 (1 page)
1 June 2017Termination of appointment of Carol Gallacher as a director on 30 March 2017 (1 page)
8 May 2017Appointment of Mrs Mercy Onyeniaechi Obi as a director on 7 November 2016 (2 pages)
8 May 2017Termination of appointment of Marie Doherty as a director on 21 February 2017 (1 page)
8 May 2017Appointment of Miss Tiffany Mccreadie Geddes as a director on 7 November 2016 (2 pages)
8 May 2017Appointment of Miss Tiffany Mccreadie Geddes as a director on 7 November 2016 (2 pages)
8 May 2017Appointment of Mrs Samantha Jane Evritt as a director on 7 November 2016 (2 pages)
8 May 2017Appointment of Mrs Mercy Onyeniaechi Obi as a director on 7 November 2016 (2 pages)
8 May 2017Termination of appointment of Marie Doherty as a director on 21 February 2017 (1 page)
8 May 2017Appointment of Mrs Samantha Jane Evritt as a director on 7 November 2016 (2 pages)
19 December 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
20 October 2016Full accounts made up to 31 March 2016 (23 pages)
20 October 2016Full accounts made up to 31 March 2016 (23 pages)
13 July 2016Termination of appointment of Carol O'hara as a director on 17 November 2014 (1 page)
13 July 2016Termination of appointment of Denise Black as a director on 17 November 2014 (1 page)
13 July 2016Termination of appointment of Carol O'hara as a director on 17 November 2014 (1 page)
13 July 2016Termination of appointment of Denise Black as a director on 17 November 2014 (1 page)
13 July 2016Termination of appointment of Helen Hunter as a director on 20 April 2015 (1 page)
13 July 2016Termination of appointment of Helen Hunter as a director on 20 April 2015 (1 page)
6 December 2015Annual return made up to 21 October 2015 no member list (7 pages)
6 December 2015Annual return made up to 21 October 2015 no member list (7 pages)
4 December 2015Full accounts made up to 31 March 2015 (20 pages)
4 December 2015Full accounts made up to 31 March 2015 (20 pages)
26 November 2014Annual return made up to 21 October 2014 no member list (7 pages)
26 November 2014Annual return made up to 21 October 2014 no member list (7 pages)
17 September 2014Full accounts made up to 31 March 2014 (18 pages)
17 September 2014Full accounts made up to 31 March 2014 (18 pages)
28 August 2014Termination of appointment of Janette Mccormick as a director on 8 December 2012 (1 page)
28 August 2014Termination of appointment of Janette Mccormick as a director on 8 December 2012 (1 page)
28 August 2014Termination of appointment of Janette Mccormick as a director on 8 December 2012 (1 page)
21 November 2013Annual return made up to 21 October 2013 no member list (8 pages)
21 November 2013Annual return made up to 21 October 2013 no member list (8 pages)
20 August 2013Full accounts made up to 31 March 2013 (18 pages)
20 August 2013Full accounts made up to 31 March 2013 (18 pages)
16 May 2013Annual return made up to 21 October 2012 no member list (7 pages)
16 May 2013Appointment of Ms Carol O,Hara as a director (2 pages)
16 May 2013Appointment of Ms Carol O,Hara as a director (2 pages)
16 May 2013Annual return made up to 21 October 2012 no member list (7 pages)
26 February 2013Appointment of Ms Julie Mundy as a director (2 pages)
26 February 2013Appointment of Ms Julie Mundy as a director (2 pages)
26 February 2013Appointment of Ms Denise Black as a director (2 pages)
26 February 2013Appointment of Ms Carol Gallacher as a director (2 pages)
26 February 2013Appointment of Ms Diana Mundy as a director (2 pages)
26 February 2013Appointment of Ms Helen Hunter as a director (2 pages)
26 February 2013Appointment of Ms Marie Doherty as a director (2 pages)
26 February 2013Appointment of Ms Carol Gallacher as a director (2 pages)
26 February 2013Appointment of Ms Diana Mundy as a director (2 pages)
26 February 2013Termination of appointment of Nicola Devlin as a director (1 page)
26 February 2013Appointment of Ms Denise Black as a director (2 pages)
26 February 2013Appointment of Ms Helen Hunter as a director (2 pages)
26 February 2013Termination of appointment of Nicola Devlin as a director (1 page)
26 February 2013Appointment of Ms Marie Doherty as a director (2 pages)
30 August 2012Full accounts made up to 31 March 2012 (21 pages)
30 August 2012Full accounts made up to 31 March 2012 (21 pages)
28 December 2011Annual return made up to 21 October 2011 no member list (4 pages)
28 December 2011Annual return made up to 21 October 2011 no member list (4 pages)
28 December 2011Appointment of Ms Anwulika Florence Umeh as a director (2 pages)
28 December 2011Appointment of Ms Anwulika Florence Umeh as a director (2 pages)
23 December 2011Appointment of Ms Nicola Devlin as a director (2 pages)
23 December 2011Appointment of Ms Nicola Devlin as a director (2 pages)
23 December 2011Termination of appointment of Frances Todd as a director (1 page)
23 December 2011Termination of appointment of Frances Todd as a director (1 page)
20 September 2011Full accounts made up to 31 March 2011 (19 pages)
20 September 2011Full accounts made up to 31 March 2011 (19 pages)
17 November 2010Annual return made up to 21 October 2010 no member list (4 pages)
17 November 2010Termination of appointment of Mary Esenkan as a director (1 page)
17 November 2010Annual return made up to 21 October 2010 no member list (4 pages)
17 November 2010Termination of appointment of Jane Morrison as a director (1 page)
17 November 2010Termination of appointment of Marie Docherty as a secretary (1 page)
17 November 2010Termination of appointment of Mary Esenkan as a director (1 page)
17 November 2010Termination of appointment of Marie Docherty as a secretary (1 page)
17 November 2010Appointment of Mrs Frances Todd as a director (2 pages)
17 November 2010Appointment of Mrs Frances Todd as a director (2 pages)
17 November 2010Termination of appointment of Jane Morrison as a director (1 page)
8 November 2010Full accounts made up to 31 March 2010 (17 pages)
8 November 2010Full accounts made up to 31 March 2010 (17 pages)
24 February 2010Annual return made up to 21 October 2009 no member list (4 pages)
24 February 2010Annual return made up to 21 October 2009 no member list (4 pages)
24 February 2010Termination of appointment of Lynne Robertson as a director (1 page)
24 February 2010Termination of appointment of Lynne Robertson as a director (1 page)
18 January 2010Director's details changed for Lynne Robertson on 21 October 2009 (2 pages)
18 January 2010Director's details changed for Lynne Robertson on 21 October 2009 (2 pages)
18 January 2010Director's details changed for Jane Morrison on 21 October 2009 (2 pages)
18 January 2010Director's details changed for Janette Mccormick on 21 October 2009 (2 pages)
18 January 2010Director's details changed for Jane Morrison on 21 October 2009 (2 pages)
18 January 2010Director's details changed for Mary Marie Teresa Esenkan on 21 October 2009 (2 pages)
18 January 2010Director's details changed for Janette Mccormick on 21 October 2009 (2 pages)
18 January 2010Director's details changed for Mary Josephine Jones on 21 October 2009 (2 pages)
18 January 2010Director's details changed for Mary Josephine Jones on 21 October 2009 (2 pages)
18 January 2010Director's details changed for Mary Marie Teresa Esenkan on 21 October 2009 (2 pages)
30 December 2009Termination of appointment of Lorraine Hampson as a director (1 page)
30 December 2009Termination of appointment of Lorraine Hampson as a director (1 page)
29 December 2009Termination of appointment of Lynne Robertson as a secretary (1 page)
29 December 2009Appointment of Ms Marie Docherty as a secretary (1 page)
29 December 2009Termination of appointment of Lynne Robertson as a secretary (1 page)
29 December 2009Termination of appointment of Ashley Findlay as a director (1 page)
29 December 2009Appointment of Ms Marie Docherty as a secretary (1 page)
29 December 2009Termination of appointment of Ashley Findlay as a director (1 page)
4 September 2009Full accounts made up to 31 March 2009 (17 pages)
4 September 2009Full accounts made up to 31 March 2009 (17 pages)
22 January 2009Registered office changed on 22/01/2009 from st. Roch's primary school 267 royston road glasgow strathclyde G21 2BS (1 page)
22 January 2009Full accounts made up to 31 March 2008 (17 pages)
22 January 2009Registered office changed on 22/01/2009 from st. Roch's primary school 267 royston road glasgow strathclyde G21 2BS (1 page)
22 January 2009Full accounts made up to 31 March 2008 (17 pages)
4 December 2008Annual return made up to 21/10/08 (8 pages)
4 December 2008Annual return made up to 21/10/08 (8 pages)
21 November 2008Appointment terminated director tracey bain (1 page)
21 November 2008Appointment terminated director tracey bain (1 page)
21 November 2008Director appointed lorraine hampson (2 pages)
21 November 2008Director appointed ashley findlay (2 pages)
21 November 2008Director appointed ashley findlay (2 pages)
21 November 2008Director appointed mary marie teresa esenkan (2 pages)
21 November 2008Director appointed janette mccormick (2 pages)
21 November 2008Director appointed lorraine hampson (2 pages)
21 November 2008Director appointed mary marie teresa esenkan (2 pages)
21 November 2008Director appointed janette mccormick (2 pages)
4 January 2008Full accounts made up to 31 March 2007 (15 pages)
4 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 November 2007Annual return made up to 21/10/07 (5 pages)
28 November 2007Annual return made up to 21/10/07 (5 pages)
7 December 2006Annual return made up to 21/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 2006Annual return made up to 21/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 October 2006Full accounts made up to 31 March 2006 (15 pages)
2 October 2006Full accounts made up to 31 March 2006 (15 pages)
20 January 2006Full accounts made up to 31 March 2005 (20 pages)
20 January 2006Full accounts made up to 31 March 2005 (20 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Annual return made up to 21/10/05
  • 363(288) ‐ Director resigned
(6 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Annual return made up to 21/10/05
  • 363(288) ‐ Director resigned
(6 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New director appointed (2 pages)
29 December 2004Full accounts made up to 31 March 2004 (9 pages)
29 December 2004Full accounts made up to 31 March 2004 (9 pages)
3 November 2004Annual return made up to 21/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 November 2004Annual return made up to 21/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 January 2004Full accounts made up to 31 March 2003 (9 pages)
10 January 2004Full accounts made up to 31 March 2003 (9 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Annual return made up to 21/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 November 2003Annual return made up to 21/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
8 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
21 October 2002Incorporation (34 pages)
21 October 2002Incorporation (34 pages)