WAYTHROUGH

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Andrew Whitley as a secretary on 2025-08-01

View Document

12/08/2512 August 2025 NewAppointment of Ms June Riley as a secretary on 2025-08-01

View Document

02/06/252 June 2025 Termination of appointment of Bhakti Seth as a director on 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Alexander Boyt as a director on 2025-05-31

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Certificate of change of name

View Document

06/02/256 February 2025 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

06/02/256 February 2025 Change of name notice

View Document

16/10/2416 October 2024 Second filing for the appointment of Maureen Hopcroft as a director

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Termination of appointment of Christopher Ranulph George Matthews-Maxwell as a director on 2024-06-01

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Appointment of Mr Andrew Whitley as a secretary on 2024-06-13

View Document

14/06/2414 June 2024 Termination of appointment of Camila Horner as a secretary on 2024-06-13

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Appointment of Maureen Hopcroft as a director on 2024-06-01

View Document

11/06/2411 June 2024 Appointment of Dr Kapil Bakshi as a director on 2024-06-01

View Document

11/06/2411 June 2024 Appointment of Mr Paul John Najsarek as a director on 2024-06-01

View Document

11/06/2411 June 2024 Statement of company's objects

View Document

11/06/2411 June 2024 Appointment of Ms Susan Anne Moore as a director on 2024-06-01

View Document

11/06/2411 June 2024 Appointment of Ms Danielle Oum as a director on 2024-06-01

View Document

11/06/2411 June 2024 Appointment of Mr Ian Edward Ayling as a director on 2024-06-01

View Document

11/06/2411 June 2024 Appointment of Ms Carolyn Ann Regan as a director on 2024-06-01

View Document

11/06/2411 June 2024 Director's details changed for Mr Ian Mcqueen on 2024-06-01

View Document

11/04/2411 April 2024 Termination of appointment of Eric John Feltin as a director on 2024-03-07

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Janet Elizabeth Bilbie as a director on 2023-09-14

View Document

07/07/237 July 2023 Notification of a person with significant control statement

View Document

06/07/236 July 2023 Satisfaction of charge 4 in full

View Document

06/07/236 July 2023 Satisfaction of charge 018204920007 in full

View Document

06/07/236 July 2023 Satisfaction of charge 018204920006 in full

View Document

06/07/236 July 2023 Satisfaction of charge 5 in full

View Document

06/07/236 July 2023 Satisfaction of charge 2 in full

View Document

06/07/236 July 2023 Satisfaction of charge 3 in full

View Document

06/07/236 July 2023 Satisfaction of charge 1 in full

View Document

23/06/2323 June 2023 Cessation of Caroline Lesley Gitsham as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Cessation of Paul Vincent Townsley as a person with significant control on 2023-06-22

View Document

16/03/2316 March 2023 Termination of appointment of Ian Roberts Dewhirst as a director on 2023-03-09

View Document

25/01/2325 January 2023 Satisfaction of charge 018204920008 in full

View Document

20/01/2320 January 2023 Appointment of Mr James Walder as a director on 2023-01-04

View Document

19/01/2319 January 2023 Appointment of Doctor Bhakti Seth as a director on 2023-01-04

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Statement of company's objects

View Document

01/12/221 December 2022 Resolutions

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Termination of appointment of James Ronald Foyle as a director on 2022-09-16

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

17/05/2217 May 2022 Notification of Caroline Lesley Gitsham as a person with significant control on 2022-04-01

View Document

17/05/2217 May 2022 Termination of appointment of James Black as a director on 2022-03-31

View Document

17/05/2217 May 2022 Cessation of James Black as a person with significant control on 2022-03-31

View Document

15/02/2215 February 2022 Termination of appointment of Vivienne Jane Holmes as a director on 2022-02-07

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Termination of appointment of Imogen Kate Brawn as a director on 2021-10-07

View Document

22/10/2122 October 2021 Termination of appointment of Michael William Treasure as a director on 2021-09-27

View Document

22/10/2122 October 2021 Appointment of Ms Selina Douglas as a director on 2021-09-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

23/09/2123 September 2021 Appointment of Miss Imogen Kate Brawn as a director on 2021-09-09

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS JOYCE DRUMMOND-HILL

View Document

22/10/1422 October 2014 22/09/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED PROFESSOR ROGER SMITH

View Document

11/11/1311 November 2013 22/09/13 NO MEMBER LIST

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

23/10/1223 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/10/1219 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 22/09/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 REGISTRATION AS SOCIAL LANDLORD

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM MERRINGTON HOUSE MERRINGTON LANE INDUSTRIAL ESTATE SPENNYMOOR COUNTY DURHAM DL16 7UT

View Document

01/11/111 November 2011 22/09/11 NO MEMBER LIST

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 ARTICLES OF ASSOCIATION

View Document

22/03/1122 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/03/1118 March 2011 CHANGE OF NAME 03/03/2011

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED CERTIFICATE ISSUED ON 18/03/11

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 22/09/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM TREASURE / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON SPENCER / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE WOODWORTH / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RANULPH GEORGE MATTHEWS-MAXWELL / 22/09/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/10/091 October 2009 DIRECTOR APPOINTED IAN ROBERTS DEWHIRST LOGGED FORM

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 22/09/09

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED IAN ROBERTS DEWHIRST

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 07/08/08

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 ANNUAL RETURN MADE UP TO 07/08/07;DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 07/08/06

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 ANNUAL RETURN MADE UP TO 07/08/05

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 07/08/04;SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 ANNUAL RETURN MADE UP TO 07/08/03; REGISTERED OFFICE CHANGED ON 22/08/03

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 07/08/02

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 ANNUAL RETURN MADE UP TO 07/08/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 ANNUAL RETURN MADE UP TO 07/08/00;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 ALTERMEMORANDUM25/10/99

View Document

17/11/9917 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 ANNUAL RETURN MADE UP TO 07/08/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: COBBLERS HALL BURN LANE NEWTON AYCLIFFE COUNTY DURHAM DL5 4SE

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: CASTLE CHARE DURHAM CITY DH1 4RA

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 ANNUAL RETURN MADE UP TO 07/08/98;DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 COMPANY NAME CHANGED DURHAM INITIATIVES FOR SUPPORT I N THE COMMUNITY LIMITED CERTIFICATE ISSUED ON 24/06/98; RESOLUTION PASSED ON 28/04/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 ANNUAL RETURN MADE UP TO 07/08/97;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 ANNUAL RETURN MADE UP TO 07/08/96;DIRECTOR RESIGNED

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/09/955 September 1995 ANNUAL RETURN MADE UP TO 07/08/95;DIRECTOR RESIGNED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 ANNUAL RETURN MADE UP TO 07/08/94

View Document

28/10/9428 October 1994 NEW SECRETARY APPOINTED

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 ANNUAL RETURN MADE UP TO 07/08/93

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 ANNUAL RETURN MADE UP TO 07/08/92

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED DURHAM TRAINING AND ENTERPRISE L IMITED CERTIFICATE ISSUED ON 03/02/92

View Document

04/11/914 November 1991 ANNUAL RETURN MADE UP TO 30/09/91

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/9023 August 1990 ANNUAL RETURN MADE UP TO 07/08/90

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/10/895 October 1989 ANNUAL RETURN MADE UP TO 28/09/89

View Document

16/12/8816 December 1988 ANNUAL RETURN MADE UP TO 30/11/88

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: G OFFICE CHANGED 20/01/88 115A GILESGATE DURHAM CITY DH1 1RG

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/10/8721 October 1987 ANNUAL RETURN MADE UP TO 28/09/87

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/05/8620 May 1986 ANNUAL RETURN MADE UP TO 31/03/86

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

30/04/8630 April 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

30/05/8430 May 1984 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