Company NameBritish Association Of Retinal Screening Ltd
Company StatusActive
Company NumberSC408268
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAlison Bowman Simpson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-34 C/O Blackadders Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameMrs Jane Cansfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackadders 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Richard Bell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(3 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleRetinal Screener
Country of ResidenceUnited Kingdom
Correspondence AddressRidley House Henry Street
Gosforth
Newcastle-Upon-Tyne
NE3 1DQ
Director NameZoe Tobin
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(4 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleFailsafe And Admin Coordinator
Country of ResidenceUntited Kingdom
Correspondence AddressWsdesp Admin Office Worthing Hospital
Lyndhurst Road
Worthing
West Sussex
BN11 2DH
Director NameMrs Charlotte Wallis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(7 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackadders 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMrs Lynsey Caroline Scott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(7 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackadders 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameKamran Rajaby
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth West London Desp Ci Tower St. Georges Square
New Malden
KT3 4HG
Director NameMrs Kasey Mitchell
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Victoria Infirmary Queen Victoria Road
Newcastle Upon Tyne
NE1 4LP
Director NameMr Matthew John Baines
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Tees Diabetic Eye Screening Service First Fl
North Ormesby
Middlesbrough
TS3 6AL
Director NameMiss Dominique Zamarian
Date of BirthFebruary 1992 (Born 32 years ago)
NationalitySouth African
StatusCurrent
Appointed22 September 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConeybeare House Guys Hospital
3rd Floor
London Bridge
South East London - Southwark
SE1 9RT
Director NameMrs Samantha Sujata Mann
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant Ophthalmologist
Country of ResidenceEngland
Correspondence AddressSt Thomas' Hospital Lambeth Palace Road
London
SE1 7EH
Director NameMr Darryl Sealey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirmingham And Midlands Eye Centre Dudley Road
Birmingham
B18 7QH
Director NameMrs Milena Lalka - Tatarczak
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed23 January 2024(12 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetinal Screener
Country of ResidenceJersey
Correspondence AddressMaison Le Pape Hampton Place
St. Helier
Jersey
JE2 3PU
Director NameMiss Denise Marie McLoughlin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(12 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth East London Diabetic Eye Screening Programme
3rd Floor Conybeare House
London
SE1 9RT
Director NameMs Angela Lapadula Ellingford
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleHospital Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Balgillo Road
Broughty Ferry
Dundee
Angus
DD5 3LU
Scotland
Director NameMr Richard Roles Dewhirst
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Wyatt Close
Elmswell
Bury St. Edmunds
Suffolk
IP30 9UL
Director NameMrs Jacqueline Angela Hamilton Mansell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleRetinal Screener
Country of ResidenceUnited Kingdom
Correspondence Address33 Church Crescent
London
N20 0JR
Secretary NameMrs Lorraine Allison Dixon
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Sherwood Close
Shawbirch
Telford
Shropshire
TF5 0LB
Director NameMs Susanne Lavelle Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Summerleys Road
Princes Risborough
Buckinghamshire
HP27 9DT
Director NameMs Alison Jaycock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(1 day after company formation)
Appointment Duration7 years (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Way
Kidlington
Oxfordshire
OX5 2JD
Director NameMr Paul Hopkins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2014)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address9 Sibsey Road
Boston
Lincolnshire
PE22 9QS
Director NamePhilip David Gardner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(11 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 25 September 2020)
RoleRetinal Screener
Country of ResidenceUnited Kingdom
Correspondence AddressBlackadders 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Grant Michael Duncan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(11 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-34 (C/O Blackadders) Reform Street
Dundee
Tayside
DD1 1RJ
Scotland
Director NameMark George Histed
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameMiss Paula Mary Rose
StatusResigned
Appointed13 September 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 24 September 2015)
RoleCompany Director
Correspondence Address7 Magnolia Drive
Daventry
Northamptonshire
NN11 0XA
Director NameProfesser Paul Dodson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirmingham Heartlands Hospital Bordesley Green Eas
Birmingham
West Midlands
B9 5SS
Director NameMrs Cheryl Lynne Boulton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 27 September 2018)
RoleRetinal Screener
Country of ResidenceEngland
Correspondence AddressChesterfield Royal Hospital Nethermoor Road
New Tupton
Chesterfield
Derbyshire
S42 6LF
Director NameMiss Catherine Dennis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(3 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 March 2016)
RoleRetinal Screener
Country of ResidenceEngland
Correspondence AddressNu Building Des Programme Office
Brest Road
Plymouth
Devon
Director NameDr Andrew John Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(4 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaffordshire Diabetic Eye Screening The Bridge
Crooked Bridge Road
Stafford
Staffordshire
ST16 3NE
Director NameRichard Andrew Cragg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 September 2018)
RoleProgramme Manager - Diabetic Screening
Country of ResidenceUnited Kingdom
Correspondence AddressDdesp, Clinic R, Junction 6 London Road Community
London Road
Derby
Derbyshire
DE1 2QY
Director NameMr Robin Davis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackadders 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMrs Jane Clayson
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B, 17b Somerset House Hussar Court, Westside
Waterberry Drive
Waterlooville
PO7 7SG
Director NameMrs Samantha Margaret Creamer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 September 2022)
RoleDiabetic Eye Screening Manager
Country of ResidenceScotland
Correspondence AddressBlackadders 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Robert Joseph Hancock
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 September 2022)
RoleOphthalmic Photographer
Country of ResidenceEngland
Correspondence AddressBlackadders 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMrs Lauren Clarkson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2023(11 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 October 2023)
RoleFailsafe & Engagement Lead
Country of ResidenceEngland
Correspondence AddressDoncaster & Bassetlaw Diabetic Eye Screening Progr
Doncaster
DN2 5LT

Contact

Telephone01382 223412
Telephone regionDundee

Location

Registered AddressBlackadders
30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£59,173
Cash£77,248
Current Liabilities£18,075

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Termination of appointment of Lauren Clarkson as a director on 23 October 2023 (1 page)
4 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
3 October 2023Termination of appointment of Brindha Sivayoganathan as a director on 30 August 2023 (1 page)
5 June 2023Appointment of Mrs Lauren Clarkson as a director on 16 May 2023 (2 pages)
5 June 2023Appointment of Mr Matthew John Baines as a director on 22 September 2022 (2 pages)
5 June 2023Appointment of Mr Darryl Sealey as a director on 16 May 2023 (2 pages)
5 June 2023Termination of appointment of Emmeline Webb as a director on 27 March 2023 (1 page)
5 June 2023Appointment of Mrs Samantha Sujata Mann as a director on 22 September 2022 (2 pages)
2 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
22 December 2022Appointment of Miss Dominique Zamarian as a director on 22 September 2022 (2 pages)
22 December 2022Appointment of Miss Brindha Sivayoganathan as a director on 22 September 2022 (2 pages)
29 November 2022Termination of appointment of Karen Whitehouse as a director on 18 November 2022 (1 page)
29 November 2022Termination of appointment of Joe Scott as a director on 18 November 2022 (1 page)
13 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
10 October 2022Termination of appointment of Elizabeth Anne Wilkinson as a director on 22 September 2022 (1 page)
10 October 2022Termination of appointment of Grant Michael Duncan as a director on 22 September 2022 (1 page)
10 October 2022Termination of appointment of Robert Joseph Hancock as a director on 22 September 2022 (1 page)
10 October 2022Termination of appointment of Samantha Margaret Creamer as a director on 22 September 2022 (1 page)
20 April 2022Appointment of Miss Emmeline Webb as a director on 8 March 2022 (2 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
22 February 2022Termination of appointment of Jane Clayson as a director on 24 September 2021 (1 page)
12 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
12 October 2021Appointment of Mrs Kasey Mitchell as a director on 14 September 2021 (2 pages)
20 September 2021Termination of appointment of Robin Davis as a director on 13 September 2021 (1 page)
20 September 2021Appointment of Mr Joe Scott as a director on 14 September 2021 (2 pages)
20 September 2021Termination of appointment of Iveta Olejkova as a director on 13 September 2021 (1 page)
3 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
8 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
8 October 2020Appointment of Kamran Rajaby as a director on 14 June 2019 (2 pages)
5 October 2020Termination of appointment of Philip David Gardner as a director on 25 September 2020 (1 page)
17 September 2020Termination of appointment of Beverley Berenice Tolley as a director on 8 September 2020 (1 page)
27 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 January 2020Termination of appointment of Andrew John Brown as a director on 10 January 2020 (1 page)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
10 October 2019Appointment of Dr Elizabeth Anne Wilkinson as a director on 27 September 2019 (2 pages)
8 October 2019Appointment of Mrs Samantha Margaret Creamer as a director on 30 August 2019 (2 pages)
7 October 2019Termination of appointment of Nadine Lisa Rash as a director on 28 November 2018 (1 page)
7 October 2019Termination of appointment of Tunde Lengyelne Peto as a director on 27 September 2019 (1 page)
7 October 2019Appointment of Mr Robert Joseph Hancock as a director on 30 August 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 October 2018Appointment of Mrs Lynsey Caroline Scott as a director on 27 September 2018 (2 pages)
11 October 2018Appointment of Mrs Jane Clayson as a director on 27 September 2018 (2 pages)
11 October 2018Termination of appointment of Cheryl Lynne Boulton as a director on 27 September 2018 (1 page)
11 October 2018Termination of appointment of Richard Andrew Cragg as a director on 27 September 2018 (1 page)
11 October 2018Appointment of Mr Robin Davis as a director on 27 September 2018 (2 pages)
11 October 2018Appointment of Mrs Charlotte Wallis as a director on 27 September 2018 (2 pages)
11 October 2018Director's details changed for Iveta Olejkova on 27 September 2018 (2 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Alison Jaycock as a director on 27 September 2018 (1 page)
7 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Appointment of Miss Nadine Lisa Rash as a director on 22 September 2016 (2 pages)
28 September 2017Appointment of Miss Nadine Lisa Rash as a director on 22 September 2016 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 May 2017Appointment of Professor Tunde Lengyelne Peto as a director on 22 September 2016 (3 pages)
9 May 2017Appointment of Professor Tunde Lengyelne Peto as a director on 22 September 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 January 2017Appointment of Richard Andrew Cragg as a director on 22 September 2016 (3 pages)
17 January 2017Appointment of Richard Andrew Cragg as a director on 22 September 2016 (3 pages)
4 January 2017Termination of appointment of Althea Elizabeth Madeleine Smith as a director on 22 September 2016 (2 pages)
4 January 2017Termination of appointment of Althea Elizabeth Madeleine Smith as a director on 22 September 2016 (2 pages)
19 December 2016Appointment of Zoe Tobin as a director on 22 September 2016 (3 pages)
19 December 2016Appointment of Zoe Tobin as a director on 22 September 2016 (3 pages)
16 December 2016Appointment of Beverley Berenice Tolley as a director on 22 September 2016 (3 pages)
16 December 2016Appointment of Beverley Berenice Tolley as a director on 22 September 2016 (3 pages)
6 December 2016Appointment of Iveta Olejkova as a director on 22 September 2016 (3 pages)
6 December 2016Appointment of Karen Whitehouse as a director on 22 September 2016 (3 pages)
6 December 2016Appointment of Karen Whitehouse as a director on 22 September 2016 (3 pages)
6 December 2016Appointment of Iveta Olejkova as a director on 22 September 2016 (3 pages)
2 December 2016Appointment of Dr Andrew John Brown as a director on 22 September 2016 (3 pages)
2 December 2016Appointment of Dr Andrew John Brown as a director on 22 September 2016 (3 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
5 October 2016Termination of appointment of Laura Emma Christina Tinsley as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Paula Rose as a director on 24 September 2015 (1 page)
5 October 2016Termination of appointment of Paul Dodson as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Paula Rose as a director on 24 September 2015 (1 page)
5 October 2016Termination of appointment of Paul Dodson as a director on 22 September 2016 (1 page)
5 October 2016Director's details changed for Philip David Gardner on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Paula Rose as a director on 24 September 2015 (1 page)
5 October 2016Termination of appointment of Paula Rose as a director on 24 September 2015 (1 page)
5 October 2016Director's details changed for Philip David Gardner on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Laura Emma Christina Tinsley as a director on 22 September 2016 (1 page)
31 March 2016Termination of appointment of Catherine Dennis as a director on 18 March 2016 (1 page)
31 March 2016Termination of appointment of Catherine Dennis as a director on 18 March 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 December 2015Appointment of Mr Richard Bell as a director on 24 September 2015 (2 pages)
8 December 2015Appointment of Mrs Cheryl Lynne Boulton as a director on 24 September 2015 (2 pages)
8 December 2015Appointment of Mrs Cheryl Lynne Boulton as a director on 24 September 2015 (2 pages)
8 December 2015Appointment of Miss Catherine Dennis as a director on 24 September 2015 (2 pages)
8 December 2015Appointment of Mr Richard Bell as a director on 24 September 2015 (2 pages)
8 December 2015Appointment of Miss Catherine Dennis as a director on 24 September 2015 (2 pages)
9 October 2015Termination of appointment of Mark George Histed as a director on 24 September 2015 (1 page)
9 October 2015Termination of appointment of Paula Mary Rose as a secretary on 24 September 2015 (1 page)
9 October 2015Annual return made up to 27 September 2015 no member list (10 pages)
9 October 2015Annual return made up to 27 September 2015 no member list (10 pages)
9 October 2015Termination of appointment of Susanne Lavelle Kelly as a director on 24 September 2015 (1 page)
9 October 2015Termination of appointment of Angela Lapadula Ellingford as a director on 24 September 2015 (1 page)
9 October 2015Termination of appointment of Paula Mary Rose as a secretary on 24 September 2015 (1 page)
9 October 2015Termination of appointment of Angela Lapadula Ellingford as a director on 24 September 2015 (1 page)
9 October 2015Termination of appointment of Susanne Lavelle Kelly as a director on 24 September 2015 (1 page)
9 October 2015Termination of appointment of Mark George Histed as a director on 24 September 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Termination of appointment of Paul Hopkins as a director on 1 February 2014 (1 page)
21 October 2014Termination of appointment of Paul Hopkins as a director on 1 February 2014 (1 page)
21 October 2014Termination of appointment of Paul Hopkins as a director on 1 February 2014 (1 page)
21 October 2014Annual return made up to 27 September 2014 no member list (13 pages)
21 October 2014Annual return made up to 27 September 2014 no member list (13 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 November 2013Termination of appointment of Kevin Shotliff as a director (3 pages)
7 November 2013Appointment of Professor Paul Dodson as a director (3 pages)
7 November 2013Appointment of Laura Emma Christina Tinsley as a director (3 pages)
7 November 2013Appointment of Laura Emma Christina Tinsley as a director (3 pages)
7 November 2013Appointment of Professor Paul Dodson as a director (3 pages)
7 November 2013Termination of appointment of Kevin Shotliff as a director (3 pages)
23 October 2013Termination of appointment of Jacqueline Mansell as a director (2 pages)
23 October 2013Termination of appointment of Jacqueline Mansell as a director (2 pages)
7 October 2013Annual return made up to 27 September 2013 no member list (14 pages)
7 October 2013Annual return made up to 27 September 2013 no member list (14 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Appointment of Mark George Histed as a director (6 pages)
11 December 2012Appointment of Mark George Histed as a director (6 pages)
21 November 2012Annual return made up to 27 September 2012 no member list (13 pages)
21 November 2012Annual return made up to 27 September 2012 no member list (13 pages)
14 November 2012Appointment of Althea Elizabeth Madeleine Smith as a director (5 pages)
14 November 2012Appointment of Alison Bowman Simpson as a director (7 pages)
14 November 2012Appointment of Philip David Gardner as a director (3 pages)
14 November 2012Appointment of Grant Duncan as a director (3 pages)
14 November 2012Appointment of Alison Bowman Simpson as a director (7 pages)
14 November 2012Appointment of Paul Hopkins as a director (5 pages)
14 November 2012Appointment of Althea Elizabeth Madeleine Smith as a director (5 pages)
14 November 2012Appointment of Grant Duncan as a director (3 pages)
14 November 2012Appointment of Paul Hopkins as a director (5 pages)
14 November 2012Appointment of Philip David Gardner as a director (3 pages)
30 October 2012Appointment of Mrs Jane Cansfield as a director (2 pages)
30 October 2012Appointment of Mrs Jane Cansfield as a director (2 pages)
20 September 2012Appointment of Miss Paula Mary Rose as a secretary (2 pages)
20 September 2012Termination of appointment of Lorraine Dixon as a secretary (1 page)
20 September 2012Termination of appointment of Richard Dewhirst as a director (1 page)
20 September 2012Termination of appointment of Richard Dewhirst as a director (1 page)
20 September 2012Termination of appointment of Lorraine Dixon as a secretary (1 page)
20 September 2012Appointment of Miss Paula Mary Rose as a secretary (2 pages)
13 October 2011Appointment of Ms Paula Rose as a director (2 pages)
13 October 2011Appointment of Ms Paula Rose as a director (2 pages)
13 October 2011Appointment of Ms Susanne Lavelle Kelly as a director (2 pages)
13 October 2011Appointment of Ms Susanne Lavelle Kelly as a director (2 pages)
13 October 2011Appointment of Ms Alison Jaycock as a director (2 pages)
13 October 2011Appointment of Ms Alison Jaycock as a director (2 pages)
27 September 2011Incorporation (19 pages)
27 September 2011Incorporation (19 pages)