PAPYRUS PREVENTION OF YOUNG SUICIDE



Company Documents

DateDescription
08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Termination of appointment of Brian Joseph Pelan as a director on 2023-06-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Tom William Smith as a director on 2023-01-23

View Document

03/01/233 January 2023 Appointment of Dr Annessa Charlotte Rebair as a director on 2022-12-21

View Document

10/11/2210 November 2022 Full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Termination of appointment of Sangeeta Mahajan as a director on 2022-09-17

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

24/01/2224 January 2022 Appointment of Mr Andrew Airey as a director on 2022-01-08

View Document

26/11/2126 November 2021 Appointment of Ms Phoebe Olivia Torrance as a director on 2021-11-06

View Document

29/07/2129 July 2021 Termination of appointment of Don Hart as a director on 2021-07-17

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR NIGEL BARTRUM WALLIS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ANDREW JOHN CHAPMAN

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HABGOOD

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNESSA REBAIR

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MS HELEN DENNY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WILSON

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MARIE CROFTS

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL NAYLOR

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS SARAH JANE FITCHETT

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS ROSEMARY ANNE WILSON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ANTHONY JAMES HARRISON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR HARRY JOHN HESKETH BIGGS-DAVISON

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR NANCY WHITAKER

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED DR SANGEETA MAHAJAN

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR EUSTACE DE SOUSA

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN PIPER

View Document

04/05/164 May 2016 29/04/16 NO MEMBER LIST

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED LAUREN WILLIAMS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED NANCY WHITAKER

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE PICKARD

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN WINDFUHR

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 67 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ

View Document

30/04/1530 April 2015 29/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA HEMINGWAY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR MARK CHAMBERS

View Document

01/05/141 May 2014 29/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MS ANNESSA REBAIR

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MS SOPHIE PICKARD

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE THORN

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MS ANNE THORN

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR DON HART

View Document

01/05/131 May 2013 29/04/13 NO MEMBER LIST

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANITA SUTCLIFFE

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA RAY

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 MINUTES

View Document

23/08/1223 August 2012 ARTICLES OF ASSOCIATION

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR STEPHEN HABGOOD

View Document

30/05/1230 May 2012 29/04/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMINA HASSAN

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GREAVES

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM LODGE HOUSE, THOMPSON PARK ORMEROD ROAD BURNLEY LANCASHIRE BB11 2RU

View Document

04/05/114 May 2011 29/04/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAGGIE CANDY

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR SAM GREAVES

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR DANIEL NAYLOR

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR GERARD FLYNN

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED DR KIRSTEN WINDFUHR

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MS PAMELA HEMINGWAY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE PARRY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL KELLY

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH LOCKETT

View Document

04/06/104 June 2010 29/04/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KELLY / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUSTACE DE SOUSA / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMINA HASSAN / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BRUNSKILL / 03/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LOCKETT / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LOCKETT / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BRUNSKILL / 03/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUSTACE DE SOUSA / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALAN PIPER / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALAN PIPER / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JUDITH ROBINSON / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JUDITH ROBINSON / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PARRY / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PARRY / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMINA HASSAN / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KELLY / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA HELEN SUTCLIFFE / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA HELEN SUTCLIFFE / 01/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE RAY / 01/04/2010

View Document



03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE RAY / 01/04/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KELLY / 01/04/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY KELLY / 01/04/2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET BRUNSKILL

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MRS MAGGIE CANDY

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR KERRY NAPUK

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP PITCHFORD

View Document

15/06/0915 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED PAPYRUS (PREVENTION OF SUICIDES) CERTIFICATE ISSUED ON 12/06/09

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMINA HASSAN / 01/01/2009

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED KENNETH LOCKETT

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED EUSTACE DE SOUSA

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE LAWLEY

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN JENKINS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED PHILIP PITCHFORD

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KERRY BAPUK / 01/01/2008

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PIPER / 01/01/2008

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: ROSSENDALE GH UNION ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6NE

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 ROSSENDALE GH UNION ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6NE

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 29/04/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 29/04/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 ANNUAL RETURN MADE UP TO 29/04/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0325 June 2003 ANNUAL RETURN MADE UP TO 29/04/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 29/04/02

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0124 April 2001 ANNUAL RETURN MADE UP TO 29/04/01

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0129 January 2001 ALTER ARTICLES 11/11/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 ANNUAL RETURN MADE UP TO 29/04/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 ANNUAL RETURN MADE UP TO 29/04/99

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: CLOUGH END HOUSE CLOUGH END ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5AN

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: G OFFICE CHANGED 18/11/98 CLOUGH END HOUSE CLOUGH END ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5AN

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9813 July 1998 ALTER MEM AND ARTS 27/06/98

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: G OFFICE CHANGED 06/05/98 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 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