GUARDIANS OF STRUTTS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Mr Royston Patrick Downie on 2025-05-15

View Document

23/05/2523 May 2025 Director's details changed for Mr George Henshaw on 2025-05-15

View Document

04/03/254 March 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Register inspection address has been changed from Strutts Centre Derby Road Belper Derbyshire DE56 1UU United Kingdom to Strutts Community Centre Derby Road Belper Derbyshire DE56 1UU

View Document

01/02/241 February 2024 Termination of appointment of Kathleen Manning as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Eric John Manning as a director on 2024-01-31

View Document

01/02/241 February 2024 Registered office address changed from Strutts Centre Derby Road Belper Derbyshire DE56 1UU to Strutts Community Centre Derby Road Belper DE56 1UU on 2024-02-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Director's details changed for Mr Royston Patrick Downie on 2023-03-22

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/03/2320 March 2023 Termination of appointment of Janet Margaret Honey as a director on 2023-02-17

View Document

20/03/2320 March 2023 Appointment of Mr Royston Patrick Downie as a director on 2023-02-17

View Document

06/02/236 February 2023 Appointment of Mr George Henshaw as a director on 2022-02-04

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/09/2124 September 2021 Appointment of Mrs Cynthia Hilda Maddock as a secretary on 2021-09-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 27/01/15 NO MEMBER LIST

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN MANNING / 18/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HILDA MADDOCK / 18/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PAUL MCLEOD / 18/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENRY SMITH / 18/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RIDDLE / 18/02/2014

View Document

18/02/1418 February 2014 27/01/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET HONEY / 18/02/2014

View Document

20/01/1420 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 27/01/13 NO MEMBER LIST

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR URSULA STORER

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS KATHLEEN MANNING

View Document

08/02/128 February 2012 27/01/12 NO MEMBER LIST

View Document

06/01/126 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR NEIL RIDDLE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROYSTON DOWNIE

View Document

31/01/1131 January 2011 27/01/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR GRIFFIN

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR GRIFFIN

View Document

27/10/1027 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 27/01/10 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HILDA MADDOCK / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GRIFFIN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PAUL MCLEOD / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENRY SMITH / 04/02/2010

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET HONEY / 04/02/2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR GRIFFIN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARY ELIZABETH STORER / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN MANNING / 04/02/2010

View Document

02/01/102 January 2010 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PIPER

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAW

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED ERIC JOHN MANNING

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM 67 THE FLEET BELPER DERBYSHIRE DE56 1NU

View Document

08/07/098 July 2009 MEMORANDUM OF ASSOCIATION

View Document

08/07/098 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0921 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED GOVERNORS OF STRUTTS CERTIFICATE ISSUED ON 19/05/09

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED JOSEPH KEITH SHAW

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED CHRISTINE PIPER

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED ROYSTON PATRICK DOWNIE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED CYNTHIA HILDA MADDOCK

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY APPOINTED TREVOR GRIFFIN

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED FRANCIS HENRY SMITH

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED URSULA MARY ELIZABETH STORER

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company