BEAU DESERT GOLF CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BEAU DESERT GOLF CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00177265

Incorporation date

13/10/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clubhouse, Hazel Slade, Cannock, Staffordshire WS12 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon29/03/2025
Director's details changed for Mr Stephen Robert Bert Foster on 2025-03-29
dot icon28/03/2025
Appointment of Mr Philip George Benbow as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Stephen Robert Bert Foster as a director on 2025-03-28
dot icon26/03/2025
Termination of appointment of Robert Smith as a director on 2025-03-24
dot icon08/01/2025
Termination of appointment of Paul Boot as a director on 2025-01-08
dot icon21/08/2024
Appointment of Mr Robert Smith as a director on 2024-08-20
dot icon20/08/2024
Termination of appointment of Robert Smith as a director on 2024-08-20
dot icon18/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon11/07/2024
Termination of appointment of David John Rathband as a director on 2024-07-11
dot icon11/07/2024
Termination of appointment of Robert Smith as a director on 2024-07-11
dot icon02/07/2024
Appointment of Mr David John Rathband as a director on 2024-07-01
dot icon02/07/2024
Appointment of Mr Robert Smith as a director on 2024-07-01
dot icon30/04/2024
Appointment of Mr Ian Keith Byers as a director on 2024-04-29
dot icon31/03/2024
Termination of appointment of Benjamin Rhodes as a director on 2024-03-28
dot icon31/03/2024
Appointment of Mr Paul Keith Morgan as a director on 2024-03-28
dot icon14/11/2023
Termination of appointment of Jeff Cotter as a director on 2023-11-14
dot icon28/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/07/2023
Satisfaction of charge 1 in full
dot icon12/07/2023
Satisfaction of charge 2 in full
dot icon12/07/2023
Satisfaction of charge 3 in full
dot icon12/07/2023
Satisfaction of charge 4 in full
dot icon12/07/2023
Satisfaction of charge 5 in full
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/04/2023
Termination of appointment of Tony Brown as a director on 2023-04-04
dot icon04/04/2023
Termination of appointment of Steven Robert Bert Foster as a director on 2023-04-04
dot icon04/04/2023
Termination of appointment of Paul Morgan as a director on 2023-04-04
dot icon04/04/2023
Termination of appointment of Antony Rogers as a director on 2023-04-04
dot icon04/04/2023
Termination of appointment of Nicholas Smith as a director on 2023-04-04
dot icon04/04/2023
Termination of appointment of Anthony Richard Egan as a director on 2023-04-04
dot icon24/03/2023
Termination of appointment of Trevor James Bevan as a director on 2023-03-22
dot icon24/03/2023
Termination of appointment of Jill Preece as a director on 2023-03-22
dot icon24/03/2023
Appointment of Mr Tony Brown as a director on 2023-03-22
dot icon24/03/2023
Appointment of Mr Antony Rogers as a director on 2023-03-22
dot icon16/11/2022
Director's details changed for Mr Michael Victor Brown on 2022-11-16
dot icon16/11/2022
Director's details changed for Mr Benjamin Rhodes on 2022-11-16
dot icon02/07/2022
Secretary's details changed for Mr Phil Benbow on 2022-07-02
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon26/03/2022
Appointment of Mrs Jill Preece as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Paul Morgan as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Robert Smith as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Trevor Bevan as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of Geoffrey Gwynn as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of Patrick John Brindley as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of Suiqin Lin as a director on 2022-03-22
dot icon14/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/02/2022
Resolutions
dot icon03/02/2022
Memorandum and Articles of Association
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/06/2021
Appointment of Mr Nicholas Smith as a director on 2020-03-02
dot icon18/06/2021
Appointment of Mr David John Rathband as a director on 2020-03-02
dot icon18/06/2021
Appointment of Mrs Suiqin Lin as a director on 2020-04-01
dot icon06/06/2021
Termination of appointment of James Anthony O'sullivan as a director on 2021-03-29
dot icon12/04/2021
Appointment of Mr Jeff Cotter as a director on 2021-03-29
dot icon12/04/2021
Termination of appointment of Robert Ernest Barratt as a secretary on 2021-03-29
dot icon12/04/2021
Appointment of Mr Phil Benbow as a secretary on 2021-03-29
dot icon12/04/2021
Termination of appointment of Anthony Richard Brown as a director on 2021-03-29
dot icon28/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon01/07/2019
Appointment of Mr Anthony Richard Egan as a director on 2019-03-03
dot icon20/03/2019
Appointment of Mr Paul Boot as a director on 2019-03-04
dot icon20/03/2019
Termination of appointment of Marian Mears as a director on 2019-03-04
dot icon20/03/2019
Termination of appointment of William Frederick Rees Evans as a director on 2019-03-04
dot icon20/03/2019
Termination of appointment of Malcolm Eustace as a director on 2019-03-04
dot icon20/03/2019
Termination of appointment of Colin Cumberlidge as a director on 2019-03-04
dot icon23/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/06/2018
Appointment of Mr Patrick John Brindley as a director on 2018-03-19
dot icon04/06/2018
Appointment of Mrs Marian Mears as a director on 2018-03-19
dot icon14/05/2018
Appointment of Mr Robert Ernest Barratt as a secretary on 2018-03-19
dot icon09/05/2018
Termination of appointment of Christopher Scott Tweddle as a director on 2018-03-19
dot icon09/05/2018
Termination of appointment of Alan Pugh as a director on 2018-03-19
dot icon09/05/2018
Termination of appointment of Paul Andrew Ellis as a director on 2018-03-19
dot icon09/05/2018
Termination of appointment of Tracey Marie Brookman as a director on 2018-03-19
dot icon30/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/05/2017
Appointment of Mrs Tracey Marie Brookman as a director on 2017-03-06
dot icon03/05/2017
Appointment of Mr Michael Victor Brown as a director on 2017-03-06
dot icon03/05/2017
Termination of appointment of Sarah Buzzard as a director on 2017-03-07
dot icon03/05/2017
Termination of appointment of Horace Crutchley as a director on 2017-03-07
dot icon13/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon26/05/2016
Appointment of Mrs Sarah Buzzard as a director on 2016-03-07
dot icon26/05/2016
Appointment of Mr Steven Robert Bert Foster as a director on 2016-03-07
dot icon26/05/2016
Termination of appointment of Nicola Anne Lockley as a director on 2016-03-07
dot icon07/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/07/2015
Annual return made up to 2015-06-30 no member list
dot icon30/06/2015
Appointment of Mrs Nicola Anne Lockley as a director on 2015-03-09
dot icon30/06/2015
Termination of appointment of Jane Millington as a director on 2015-03-09
dot icon30/06/2015
Termination of appointment of Peter Adrian Allen as a director on 2015-03-09
dot icon03/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/07/2014
Annual return made up to 2014-06-22 no member list
dot icon25/06/2014
Appointment of Mr Malcolm Eustace as a director
dot icon25/06/2014
Appointment of Mr Colin Cumberlidge as a director
dot icon25/06/2014
Appointment of Mr Geoff Gwynn as a director
dot icon25/06/2014
Appointment of Mrs Jane Millington as a director
dot icon25/06/2014
Termination of appointment of Robert Barratt as a director
dot icon23/06/2014
Termination of appointment of Hazel Belcher as a director
dot icon23/06/2014
Termination of appointment of Hazel Belcher as a director
dot icon23/06/2014
Termination of appointment of David Clibborn as a director
dot icon23/06/2014
Termination of appointment of Graham Simkins as a director
dot icon17/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/07/2013
Annual return made up to 2013-06-22 no member list
dot icon19/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/03/2013
Appointment of Mr Christopher Scott Tweddle as a director
dot icon11/03/2013
Appointment of Miss Hazel Belcher as a director
dot icon11/03/2013
Appointment of Mr Peter Adrian Allen as a director
dot icon11/03/2013
Termination of appointment of Andrew Calkeld as a director
dot icon14/01/2013
Appointment of Mr David Clibborn as a director
dot icon14/01/2013
Appointment of Mr William Frederick Rees Evans as a director
dot icon10/07/2012
Annual return made up to 2012-06-22 no member list
dot icon10/07/2012
Termination of appointment of John Taylor as a director
dot icon10/07/2012
Termination of appointment of Peter Allen as a director
dot icon08/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/06/2011
Annual return made up to 2011-06-22 no member list
dot icon28/03/2011
Appointment of Mr Alan Pugh as a director
dot icon22/03/2011
Appointment of Mr James Anthony O'sullivan as a director
dot icon22/03/2011
Appointment of Mr John Philip Taylor as a director
dot icon22/03/2011
Termination of appointment of William Harrison as a director
dot icon22/03/2011
Termination of appointment of Noel Chapman as a director
dot icon22/03/2011
Termination of appointment of Trevor Bevan as a director
dot icon22/03/2011
Appointment of Mr Robert Ernest Barratt as a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/06/2010
Annual return made up to 2010-06-22 no member list
dot icon25/06/2010
Director's details changed for Graham Charles Simkins on 2010-06-22
dot icon25/06/2010
Director's details changed for Mr Benjamin Rhodes on 2010-06-22
dot icon25/06/2010
Director's details changed for William Henry Harrison on 2010-06-22
dot icon25/06/2010
Director's details changed for Mr Horace Crutchley on 2010-06-22
dot icon24/05/2010
Appointment of Mr Paul Andrew Ellis as a director
dot icon24/05/2010
Appointment of Mr Anthony Richard Brown as a director
dot icon12/05/2010
Appointment of Mr Peter Adrian Allen as a director
dot icon11/05/2010
Termination of appointment of Colin Foster as a director
dot icon06/04/2010
Appointment of Mr Andrew Calkeld as a director
dot icon02/04/2010
Termination of appointment of Bryan Lewis as a director
dot icon02/04/2010
Termination of appointment of Edward Vickers as a director
dot icon02/04/2010
Termination of appointment of Michael Crutchley as a director
dot icon02/04/2010
Termination of appointment of Martin Manley as a director
dot icon02/04/2010
Termination of appointment of Martin Manley as a secretary
dot icon25/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/02/2010
Appointment of Mr Trevor James Bevan as a director
dot icon12/01/2010
Termination of appointment of Christopher Mckean as a director
dot icon12/01/2010
Termination of appointment of Patrick Brindley as a director
dot icon12/01/2010
Termination of appointment of Anthony Fairfield as a secretary
dot icon29/09/2009
Appointment terminated director lee daish
dot icon23/06/2009
Annual return made up to 22/06/09
dot icon27/05/2009
Secretary appointed mr anthony john richard fairfield
dot icon22/05/2009
Director appointed mr lee james daish
dot icon21/05/2009
Director appointed mr noel alan peter chapman
dot icon23/04/2009
Appointment terminated director alan pugh
dot icon23/04/2009
Appointment terminated director roy hill baldwin
dot icon23/04/2009
Appointment terminated director robert barratt
dot icon13/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/09/2008
Accounts for a small company made up to 2007-11-30
dot icon09/07/2008
Annual return made up to 24/06/08
dot icon09/07/2008
Secretary appointed mr martin manley
dot icon09/07/2008
Director's change of particulars / benjamin rhodes / 01/07/2007
dot icon09/07/2008
Director appointed mr martin manley
dot icon08/07/2008
Director appointed mr edward vickers
dot icon08/07/2008
Appointment terminated director james brickley
dot icon08/07/2008
Appointment terminated director david powell
dot icon25/06/2008
Appointment terminated secretary james brickley
dot icon11/09/2007
Annual return made up to 24/06/07
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon03/04/2007
Full accounts made up to 2006-11-30
dot icon07/08/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Annual return made up to 24/06/06
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/03/2006
Full accounts made up to 2005-11-30
dot icon08/11/2005
New director appointed
dot icon26/10/2005
Annual return made up to 24/06/05
dot icon26/10/2005
New director appointed
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Secretary resigned;director resigned
dot icon15/07/2005
Director resigned
dot icon18/03/2005
Full accounts made up to 2004-11-30
dot icon23/07/2004
Full accounts made up to 2003-11-30
dot icon20/07/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Annual return made up to 24/06/04
dot icon19/04/2004
Annual return made up to 24/02/04
dot icon19/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon23/05/2003
New director appointed
dot icon13/05/2003
Annual return made up to 24/02/03
dot icon28/03/2003
Full accounts made up to 2002-11-30
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Annual return made up to 24/02/02
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon18/03/2002
Full accounts made up to 2001-11-30
dot icon02/11/2001
Particulars of mortgage/charge
dot icon21/03/2001
Full accounts made up to 2000-11-30
dot icon20/03/2001
Annual return made up to 24/02/01
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon18/04/2000
Full accounts made up to 1999-11-30
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Annual return made up to 24/02/00
dot icon10/01/2000
Resolutions
dot icon14/05/1999
Full accounts made up to 1998-11-30
dot icon16/03/1999
Annual return made up to 24/02/99
dot icon16/03/1999
New director appointed
dot icon04/08/1998
Full accounts made up to 1997-11-30
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Annual return made up to 24/02/98
dot icon19/03/1997
Full accounts made up to 1996-11-30
dot icon18/03/1997
Annual return made up to 24/02/97
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
New director appointed
dot icon13/04/1996
Full accounts made up to 1995-11-30
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon13/03/1996
Annual return made up to 24/02/96
dot icon22/08/1995
Accounts for a small company made up to 1994-11-30
dot icon29/03/1995
New director appointed
dot icon23/03/1995
Annual return made up to 24/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Accounts for a small company made up to 1993-11-30
dot icon30/03/1994
Annual return made up to 24/02/94
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon19/04/1993
Full accounts made up to 1992-11-30
dot icon24/03/1993
New director appointed
dot icon24/03/1993
New director appointed
dot icon24/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1993
Annual return made up to 24/02/93
dot icon30/10/1992
Full accounts made up to 1991-11-30
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New secretary appointed;new director appointed
dot icon17/03/1992
Annual return made up to 24/02/92
dot icon04/10/1991
Full accounts made up to 1990-11-30
dot icon16/04/1991
Annual return made up to 11/03/91
dot icon27/04/1990
Full accounts made up to 1989-11-30
dot icon27/04/1990
New director appointed
dot icon27/04/1990
Director resigned;new director appointed
dot icon27/04/1990
Annual return made up to 26/02/90
dot icon07/04/1989
Director resigned
dot icon07/04/1989
Annual return made up to 13/03/89
dot icon23/03/1989
Full accounts made up to 1988-11-30
dot icon15/12/1988
Accounting reference date shortened from 31/12 to 30/11
dot icon03/08/1988
Director resigned;new director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon14/07/1988
Accounts made up to 1987-11-30
dot icon14/07/1988
Annual return made up to 11/04/88
dot icon24/02/1988
Accounts made up to 1986-11-30
dot icon29/10/1987
Annual return made up to 06/04/87
dot icon30/04/1987
12/05/86 nsc
dot icon31/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

31
2022
change arrow icon+8.82 % *

* during past year

Cash in Bank

£150,949.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
7.22K
-
0.00
138.71K
-
2022
31
1.20M
-
0.00
150.95K
-
2022
31
1.20M
-
0.00
150.95K
-

Employees

2022

Employees

31 Ascended15 % *

Net Assets(GBP)

1.20M £Ascended16.46K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.95K £Ascended8.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

95
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robert
Director
01/07/2024 - 20/08/2024
-
Smith, Robert
Director
22/03/2022 - 11/07/2024
5
Smith, Robert
Director
20/08/2024 - 24/03/2025
5
Boot, Paul
Director
04/03/2019 - 08/01/2025
2
Lin, Suiqin
Director
01/04/2020 - 22/03/2022
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEAU DESERT GOLF CLUB LIMITED(THE)

BEAU DESERT GOLF CLUB LIMITED(THE) is an(a) Active company incorporated on 13/10/1921 with the registered office located at Clubhouse, Hazel Slade, Cannock, Staffordshire WS12 0PJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAU DESERT GOLF CLUB LIMITED(THE)?

toggle

BEAU DESERT GOLF CLUB LIMITED(THE) is currently Active. It was registered on 13/10/1921 .

Where is BEAU DESERT GOLF CLUB LIMITED(THE) located?

toggle

BEAU DESERT GOLF CLUB LIMITED(THE) is registered at Clubhouse, Hazel Slade, Cannock, Staffordshire WS12 0PJ.

What does BEAU DESERT GOLF CLUB LIMITED(THE) do?

toggle

BEAU DESERT GOLF CLUB LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BEAU DESERT GOLF CLUB LIMITED(THE) have?

toggle

BEAU DESERT GOLF CLUB LIMITED(THE) had 31 employees in 2022.

What is the latest filing for BEAU DESERT GOLF CLUB LIMITED(THE)?

toggle

The latest filing was on 24/07/2025: Total exemption full accounts made up to 2024-11-30.