ST ANTHONYS PROJECT FOR HOMELESS ADDICTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

27/07/2527 July 2025 NewTermination of appointment of Jenny Reynolds as a director on 2025-04-10

View Document

20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Andrew Murgatroyd as a director on 2024-07-19

View Document

05/04/245 April 2024 Appointment of Mr Andrew Murgatroyd as a director on 2024-03-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS GILLIAN BLAMIRES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

01/08/171 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE BLAND

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MS JENNY REYNOLDS

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR WILLIAM JAMES FEARNLEY

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HOPKINSON / 28/09/2014

View Document

06/10/156 October 2015 29/09/15 NO MEMBER LIST

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOPKINSON / 28/09/2014

View Document

02/06/152 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM BUTTERWORTH

View Document

16/10/1416 October 2014 29/09/14 NO MEMBER LIST

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BLAND / 01/11/2013

View Document

07/04/147 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 29/09/13 NO MEMBER LIST

View Document

03/05/133 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 29/09/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BUTTERWORTH

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROLESTON

View Document

04/05/124 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BLAND / 29/04/2012

View Document

07/10/117 October 2011 29/09/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH MONAGHAN / 29/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BLAND / 29/06/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARION SMITH / 29/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROLESTON / 29/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOPKINSON / 29/09/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAVID BUTTERWORTH / 29/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HOPKINSON / 29/09/2010

View Document

26/10/1026 October 2010 29/09/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ELIZABETH BUTTERWORTH / 29/09/2010

View Document

11/06/1011 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM ST ANTHONYS CONVENT 24 BRADFORD ROAD CLAYTON BRADFORD WEST YORKSHIRE BD14 6HW

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA MCGONAGLE

View Document

27/10/0927 October 2009 29/09/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

04/03/094 March 2009 ALTER ARTICLES 25/02/2009

View Document

04/03/094 March 2009 MEMORANDUM OF ASSOCIATION

View Document

24/10/0824 October 2008 MEMORANDUM OF ASSOCIATION

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information