Company NameBarnardo'S
Company StatusActive
Company Number00061625
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameDr.Barnardo'S

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Dennis Vincent Hone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(115 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMr Rajinder Singh Verma
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleSenior Vice President, Human Resources
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Penelope Anne Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RolePublic Service Leadership Consultant
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMr Samuel Neil Crockett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed12 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Briony Marion Ladbury
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(117 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleIndependent Safeguarding Consultant
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Anne-Cecile France Brigitte Berthier
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMrs Meredith Pierce Hunter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 December 2020(119 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Avis Joy Darzins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(119 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Secretary NameMr Nicholas Richard Williams
StatusCurrent
Appointed06 June 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMr Henry Chekwube Odogwu
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Sales, Asset Management
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Magdalene Akosua Foda Bayim-Adomako
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(121 years, 8 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Koulla Yiasouma
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(121 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Bridget Julianna O'Brien
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2023(121 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameSusan Elizabeth Bagot
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(90 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 2000)
RoleHistoric House Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressLevens Hall
Kendal
Cumbria
LA8 0PD
Director NameTeresa Anne Baring
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(90 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address9 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Director NameDr David Eric Barnardo
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(90 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 October 2006)
RolePhysician
Country of ResidenceEngland
Correspondence AddressChurchill Cottage
Great Witcombe
Gloucestershire
GL3 4TT
Wales
Director NameMurray Anthony Charlton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 1996)
RoleChartered Accountant
Correspondence AddressHaye House Haye Lane
Lyme Regis
Dorset
DT7 3NQ
Secretary NameGordon Travis
NationalityBritish
StatusResigned
Appointed15 November 1992(90 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address38 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QF
Director NameMr Geoffrey Grant Fulton Barnett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(99 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 October 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Mill Hill Road
London
SW13 0HR
Director NameBaroness Mary Blood
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(100 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 October 2011)
RoleCommunity Worker
Country of ResidenceNorthern Ireland
Correspondence Address7 Black Mountain Place
Belfast
County Antrim
BT13 3TT
Northern Ireland
Secretary NameJoanna Mary Lawson
NationalityBritish
StatusResigned
Appointed01 January 2003(101 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameRachael Elizabeth Bayley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(103 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 October 2014)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Judy Glenys Gould Clements
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(104 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 October 2015)
RoleAdjudicator
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMr Hugh Robert Burkitt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(107 years, 10 months after company formation)
Appointment Duration9 years (resigned 09 October 2018)
RoleMarketing Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(109 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Alexis Jane Cleveland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(109 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 October 2019)
RoleRetired Cabinet Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMr Anthony Lewis Cohen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(109 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(112 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Secretary NameMs Marie Claire Livingstone
StatusResigned
Appointed27 September 2014(112 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Jennifer Achiro
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(115 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2018)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Secretary NameMr David Mark Cunningham
StatusResigned
Appointed15 December 2017(116 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Director NameMs Wendy Becker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(116 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Secretary NameMs Tricia Claire Owens
StatusResigned
Appointed28 August 2018(116 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 January 2019)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
Secretary NameMr David Mark Cunningham
StatusResigned
Appointed24 January 2019(117 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG

Contact

Websitewww.essexcentre.info/sydneyhouse
Telephone0113 2757314
Telephone regionLeeds

Location

Registered AddressBarnardo House
Tanners Lane
Barkingside , Ilford
Essex
IG6 1QG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£222,603,000
Net Worth£18,208,000
Cash£6,536,000
Current Liabilities£42,781,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

11 July 2005Delivered on: 30 September 2005
Satisfied on: 19 September 2015
Persons entitled: Cala Management Limited

Classification: Standard security presented for registration in scotland on 21 september 2005 and
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects detailed on the plan and executed as relative to the standard security granted by the company in favour of the chargee and recorded in the division of the general register of sasines.
Fully Satisfied
19 August 2002Delivered on: 6 September 2002
Satisfied on: 11 September 2015
Persons entitled: Cala Management Limited

Classification: A standard security which was presented in scotland for registration on 21 august 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The development subjects at craigerne in the county of peebles forming part of the lands and estates of craigerne, under exception of plots 2, 4, 5 and 11 (being 3, 7, 9 and 4 craigerne crescent respectively).
Fully Satisfied
17 November 2000Delivered on: 8 December 2000
Persons entitled: Abbey National PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 21ST october 1993.
Particulars: The initial rent deposit paid by the assignor to the landlord under the terms of the rent deposit deed being £9,693.75.
Outstanding
27 June 1996Delivered on: 13 July 1996
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: Cowpen clinic, blyth, northumberland.
Outstanding
23 March 1995Delivered on: 8 April 1995
Persons entitled:
William Trevor Sanderson
Esther Sanderson

Classification: Legal charge
Secured details: £100,000.00 due from the company to the chargee under the terms of the charge.
Particulars: Queens house, queens road, bradford, west yorkshire t/n wyk 40653.
Outstanding
18 January 1991Delivered on: 29 January 1991
Persons entitled: British Railways Board.

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at walthamstow in the l/b of waltham forest on the north west side of the railway line & on the north east side of no's 6/6A somers road containing 2185 sq. Ft. Or thereabouts.
Outstanding
28 February 1922Delivered on: 5 May 1922
Persons entitled: Hon J H Phippen Kc and M Stobie

Classification: Mortgage by way of collateral security supplemental to mortgage of even date for 70000 dollars (canadian) created out of the UK on 22 mar 1922 comprising solely property situate outside the UK.
Secured details: 20,000 dollars (canadian).
Particulars: The barnardo house in the city of peterborough, province of ontario, canada.
Outstanding
28 February 1922Delivered on: 5 May 1922
Persons entitled: Hon J H Phippen Kc and M Stobie

Classification: Mortgage by way of collateral security supplemental to mtg of even date for 70000 dollars (canadian) created out of the UK 22 mar 1922 recomprising solely property situate outside the UK.
Secured details: £20000 dollars (canadian).
Particulars: Lot no 19 on west side of peter st toronto, canada.
Outstanding
23 January 2012Delivered on: 9 February 2012
Persons entitled: Colin Richard Jennings and Sippdeal Trustees Limited

Classification: Rent deposit deed
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account see image for full details.
Outstanding
22 August 2005Delivered on: 25 October 2005
Persons entitled: Trefoil House

Classification: A standard security presented for registration in scotland on the 13TH of october 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: That area of ground forming part of trefoil house gogarbank edinburgh in the parishes of ratho and currie and county of edinburgh extending to 0.23 hectares.
Outstanding
28 February 1922Delivered on: 5 May 1922
Persons entitled: Hon J H Phippen Kc and M Stobie

Classification: Mortgage created out of the UK on 22 mar 1922 recomprising solely property situate outside the UK
Secured details: 70,000 dollars (canadian).
Particulars: No 538 jarris st toronto canada.
Outstanding

Filing History

18 October 2023Director's details changed for Mrs Meredith Pierce Hunter on 26 September 2023 (2 pages)
3 October 2023Appointment of Ms Bridget Julianna O'brien as a director on 28 September 2023 (2 pages)
29 September 2023Appointment of Ms Koulla Yiasouma as a director on 28 September 2023 (2 pages)
1 August 2023Appointment of Mr Mark William Wood as a director on 1 August 2023 (2 pages)
4 July 2023Termination of appointment of Matthew Samuel Davies as a director on 1 July 2023 (1 page)
26 May 2023Director's details changed for Ms Avis Joy Darzins on 25 May 2023 (2 pages)
22 December 2022Group of companies' accounts made up to 31 March 2022 (88 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
28 November 2022Appointment of Mr Henry Chekwube Odogwu as a director on 24 November 2022 (2 pages)
25 November 2022Termination of appointment of Mark Waddington as a director on 24 November 2022 (1 page)
25 November 2022Appointment of Ms Magdalene Akosua Foda Bayim-Adomako as a director on 24 November 2022 (2 pages)
7 June 2022Termination of appointment of David Mark Cunningham as a secretary on 31 May 2022 (1 page)
7 June 2022Appointment of Mr Nicholas Richard Williams as a secretary on 6 June 2022 (2 pages)
1 April 2022Termination of appointment of Sheikh Mansurah Tal-at Mannings as a director on 24 March 2022 (1 page)
7 December 2021Group of companies' accounts made up to 31 March 2021 (88 pages)
23 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
14 April 2021Group of companies' accounts made up to 31 March 2020 (58 pages)
1 April 2021Termination of appointment of Neil Braithwaite as a director on 31 March 2021 (1 page)
25 March 2021Satisfaction of charge 10 in full (1 page)
7 December 2020Termination of appointment of Darra Singh as a director on 25 November 2020 (1 page)
7 December 2020Termination of appointment of Zoe Elizabeth Harris as a director on 25 November 2020 (1 page)
7 December 2020Appointment of Ms Meredith Pierce Hunter as a director on 1 December 2020 (2 pages)
7 December 2020Appointment of Ms Avis Joy Darzins as a director on 1 December 2020 (2 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 September 2020Appointment of Mr Matthew Samuel Davies as a director on 1 September 2020 (2 pages)
11 September 2020Appointment of Ms Anne-Cecile France Brigitte Berthier as a director on 1 September 2020 (2 pages)
7 July 2020Director's details changed for Mr Darra Singh on 23 June 2020 (2 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 November 2019Appointment of Mr Mark Waddington as a director on 12 November 2019 (2 pages)
21 November 2019Appointment of Ms Briony Marion Ladbury as a director on 12 November 2019 (2 pages)
24 October 2019Group of companies' accounts made up to 31 March 2019 (57 pages)
11 October 2019Termination of appointment of Alexis Jane Cleveland as a director on 10 October 2019 (1 page)
11 October 2019Termination of appointment of Amanda Ellingworth as a director on 10 October 2019 (1 page)
25 September 2019Appointment of Ms Penelope Anne Thompson as a director on 12 September 2019 (2 pages)
25 September 2019Appointment of Mr Rajinder Singh Verma as a director on 12 September 2019 (2 pages)
24 September 2019Appointment of Mr Samuel Neil Crockett as a director on 12 September 2019 (2 pages)
10 May 2019Termination of appointment of Colin James Walsh as a director on 9 May 2019 (1 page)
29 January 2019Appointment of Ms Amanda Ellingworth as a director on 24 January 2019 (2 pages)
28 January 2019Termination of appointment of Wendy Becker as a director on 24 January 2019 (1 page)
24 January 2019Termination of appointment of Tricia Claire Owens as a secretary on 24 January 2019 (1 page)
24 January 2019Appointment of Mr David Mark Cunningham as a secretary on 24 January 2019 (2 pages)
27 December 2018Group of companies' accounts made up to 31 March 2018 (54 pages)
28 November 2018Termination of appointment of Amanda Ellingworth as a director on 20 November 2018 (1 page)
26 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
22 November 2018Appointment of Ms Amanda Ellingworth as a director on 20 November 2018 (2 pages)
16 November 2018Termination of appointment of Jennifer Achiro as a director on 14 November 2018 (1 page)
16 November 2018Termination of appointment of Stephen Michael Goldman as a director on 9 November 2018 (1 page)
6 November 2018Termination of appointment of John Michael Nicholson as a director on 4 November 2018 (1 page)
23 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 October 2018Termination of appointment of Amanda Ellingworth as a director on 9 October 2018 (1 page)
11 October 2018Termination of appointment of Hugh Robert Burkitt as a director on 9 October 2018 (1 page)
28 August 2018Termination of appointment of David Mark Cunningham as a secretary on 28 August 2018 (1 page)
28 August 2018Appointment of Ms Tricia Claire Owens as a secretary on 28 August 2018 (2 pages)
24 May 2018Appointment of Ms Wendy Becker as a director on 10 May 2018 (2 pages)
10 May 2018Termination of appointment of Anthony Lewis Cohen as a director on 10 May 2018 (1 page)
19 December 2017Appointment of Mr David Mark Cunningham as a secretary on 15 December 2017 (2 pages)
18 December 2017Termination of appointment of Marie Claire Livingstone as a secretary on 15 December 2017 (1 page)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
9 November 2017Appointment of Mrs Sheikh Mansurah Tal-at Mannings as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mrs Sheikh Mansurah Tal-at Mannings as a director on 9 November 2017 (2 pages)
24 October 2017Group of companies' accounts made up to 31 March 2017 (51 pages)
24 October 2017Group of companies' accounts made up to 31 March 2017 (51 pages)
13 October 2017Termination of appointment of Eleanor Daisy Williams as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Eleanor Daisy Williams as a director on 12 October 2017 (1 page)
19 September 2017Appointment of Mr John Michael Nicholson as a director on 14 September 2017 (2 pages)
19 September 2017Appointment of Mr John Michael Nicholson as a director on 14 September 2017 (2 pages)
20 April 2017Second filing for the appointment of Jennifer Achiro as a director (7 pages)
20 April 2017Second filing for the appointment of Jennifer Achiro as a director (7 pages)
28 February 2017Appointment of Ms Zoe Elizabeth Harris as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Ms Zoe Elizabeth Harris as a director on 27 February 2017 (2 pages)
27 February 2017Appointment of Ms Jennifer Achiro as a director on 13 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/04/2017.
(3 pages)
27 February 2017Appointment of Mr Dennis Vincent Hone as a director on 7 February 2017 (2 pages)
27 February 2017Appointment of Mr Dennis Vincent Hone as a director on 7 February 2017 (2 pages)
27 February 2017Appointment of Ms Jennifer Achiro as a director on 13 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/04/2017.
(3 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
8 November 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
8 November 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
26 August 2016All of the property or undertaking has been released from charge 10 (5 pages)
26 August 2016All of the property or undertaking has been released from charge 10 (5 pages)
1 February 2016Appointment of Mr Stephen Michael Goldman as a director on 20 January 2016 (2 pages)
1 February 2016Appointment of Mr Darra Singh as a director on 20 January 2016 (2 pages)
1 February 2016Appointment of Mr Stephen Michael Goldman as a director on 20 January 2016 (2 pages)
1 February 2016Appointment of Mr Darra Singh as a director on 20 January 2016 (2 pages)
2 December 2015Annual return made up to 15 November 2015 no member list (6 pages)
2 December 2015Annual return made up to 15 November 2015 no member list (6 pages)
18 November 2015Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page)
18 November 2015Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page)
12 November 2015Group of companies' accounts made up to 31 March 2015 (48 pages)
12 November 2015Group of companies' accounts made up to 31 March 2015 (48 pages)
20 October 2015Termination of appointment of Judy Glenys Gould Clements as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Judy Glenys Gould Clements as a director on 15 October 2015 (1 page)
19 September 2015Satisfaction of charge 9 in full (4 pages)
19 September 2015Satisfaction of charge 9 in full (4 pages)
11 September 2015Satisfaction of charge 8 in full (4 pages)
11 September 2015Satisfaction of charge 8 in full (4 pages)
23 January 2015Termination of appointment of Ian Marshall as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Ian Marshall as a director on 22 January 2015 (1 page)
4 December 2014Director's details changed for Mr John Harold Bartlett on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr John Harold Bartlett on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr John Harold Bartlett on 4 December 2014 (2 pages)
21 November 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
21 November 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
17 November 2014Annual return made up to 15 November 2014 no member list (7 pages)
17 November 2014Annual return made up to 15 November 2014 no member list (7 pages)
16 October 2014Termination of appointment of Rachael Elizabeth Bayley as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of Gillian Mary Stewart as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of Sheila Mawer as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of Gillian Mary Stewart as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of Sheila Mawer as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of Rachael Elizabeth Bayley as a director on 14 October 2014 (1 page)
10 October 2014Appointment of Mr Colin Ross Maclean as a director on 17 September 2014 (2 pages)
10 October 2014Appointment of Mr Colin Ross Maclean as a director on 17 September 2014 (2 pages)
3 October 2014Appointment of Mr Colin James Walsh as a director on 17 September 2014 (2 pages)
3 October 2014Appointment of Mr Colin James Walsh as a director on 17 September 2014 (2 pages)
29 September 2014Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page)
29 September 2014Appointment of Mr John Harold Bartlett as a director on 17 September 2014 (2 pages)
29 September 2014Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page)
29 September 2014Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages)
29 September 2014Appointment of Mr John Harold Bartlett as a director on 17 September 2014 (2 pages)
29 September 2014Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
19 November 2013Annual return made up to 15 November 2013 no member list (7 pages)
19 November 2013Annual return made up to 15 November 2013 no member list (7 pages)
16 October 2013Termination of appointment of Kristine Pawson as a director (1 page)
16 October 2013Termination of appointment of Edith Hodgson as a director (1 page)
16 October 2013Termination of appointment of Edith Hodgson as a director (1 page)
16 October 2013Termination of appointment of Kristine Pawson as a director (1 page)
30 July 2013Termination of appointment of Ruth Laird as a director on 23 July 2013 (1 page)
30 July 2013Termination of appointment of Ruth Laird as a director on 23 July 2013 (1 page)
10 July 2013Termination of appointment of Hilary Keenlyside as a director (1 page)
10 July 2013Termination of appointment of Hilary Keenlyside as a director (1 page)
24 April 2013Director's details changed for Kristine Farquhar Pawson on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Eleanor Daisy Williams on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Hugh Robert Burkitt on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Lady Amanda Ellingworth on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Sheila Mawer on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Ms Hilary Anne Keenlyside on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Lady Amanda Ellingworth on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Hugh Robert Burkitt on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Rachael Elizabeth Bayley on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Judy Glenys Gould Clements on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Ian Marshall on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Ian Marshall on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Judy Glenys Gould Clements on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Ian Marshall on 24 April 2013 (2 pages)
24 April 2013Secretary's details changed for Joanna Mary Lawson on 24 April 2013 (1 page)
24 April 2013Director's details changed for Kristine Farquhar Pawson on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Edith Ann Hodgson on 24 April 2013 (2 pages)
24 April 2013Secretary's details changed for Joanna Mary Lawson on 24 April 2013 (1 page)
24 April 2013Director's details changed for Eleanor Daisy Williams on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Ian Marshall on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Gillian Mary Stewart on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Sheila Mawer on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Edith Ann Hodgson on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Ms Hilary Anne Keenlyside on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Gillian Mary Stewart on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Rachael Elizabeth Bayley on 24 April 2013 (2 pages)
16 November 2012Annual return made up to 15 November 2012 no member list (16 pages)
16 November 2012Annual return made up to 15 November 2012 no member list (16 pages)
9 November 2012Group of companies' accounts made up to 31 March 2012 (39 pages)
9 November 2012Group of companies' accounts made up to 31 March 2012 (39 pages)
15 March 2012Appointment of Mrs Ruth Laird as a director (2 pages)
15 March 2012Appointment of Mrs Ruth Laird as a director (2 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 November 2011Annual return made up to 15 November 2011 no member list (15 pages)
24 November 2011Annual return made up to 15 November 2011 no member list (15 pages)
23 November 2011Director's details changed for Ms Hilary Anne Keenlyside on 1 October 2011 (2 pages)
23 November 2011Director's details changed for Ms Hilary Anne Keenlyside on 1 October 2011 (2 pages)
23 November 2011Director's details changed for Ms Hilary Anne Keenlyside on 1 October 2011 (2 pages)
25 October 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
25 October 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
13 October 2011Director's details changed for Hilary Anne Keenlyside on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Hilary Anne Keenlyside on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Hilary Anne Keenlyside on 1 October 2011 (2 pages)
12 October 2011Termination of appointment of Mary Blood as a director (1 page)
12 October 2011Termination of appointment of David Tolson as a director (1 page)
12 October 2011Termination of appointment of David Tolson as a director (1 page)
12 October 2011Termination of appointment of Geoffrey Barnett as a director (1 page)
12 October 2011Termination of appointment of Mary Blood as a director (1 page)
12 October 2011Termination of appointment of Geoffrey Barnett as a director (1 page)
27 September 2011Appointment of Mr Anthony Lewis Cohen as a director (2 pages)
27 September 2011Appointment of Ms Alexis Jane Cleveland as a director (2 pages)
27 September 2011Appointment of Ms Alexis Jane Cleveland as a director (2 pages)
27 September 2011Appointment of Mr Anthony Lewis Cohen as a director (2 pages)
27 September 2011Appointment of Mr Neil Braithwaite as a director (2 pages)
27 September 2011Appointment of Mr Neil Braithwaite as a director (2 pages)
26 July 2011Statement of company's objects (5 pages)
26 July 2011Statement of company's objects (5 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 March 2011Termination of appointment of Colin Sheppard as a director (1 page)
17 March 2011Termination of appointment of Colin Sheppard as a director (1 page)
24 November 2010Annual return made up to 15 November 2010 no member list (17 pages)
24 November 2010Annual return made up to 15 November 2010 no member list (17 pages)
20 October 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
20 October 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
24 November 2009Annual return made up to 15 November 2009 no member list (10 pages)
24 November 2009Annual return made up to 15 November 2009 no member list (10 pages)
19 November 2009Director's details changed for Eleanor Williams on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Gillian Mary Stewart on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Sheila Mawer on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Mr David Martin Tolson on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Eleanor Williams on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Kristine Farquhar Pawson on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Baroness Mary Blood on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Lady Amanda Ellingworth on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Sheila Mawer on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Hilary Anne Keenlyside on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Hugh Robert Burkitt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Geoffrey Grant Fulton Barnett on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Edith Ann Hodgson on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Hilary Anne Keenlyside on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Kristine Farquhar Pawson on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Colin Sheppard on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Hugh Robert Burkitt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Judy Clements on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Geoffrey Grant Fulton Barnett on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Judy Clements on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Rachael Elizabeth Bayley on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Baroness Mary Blood on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Mr David Martin Tolson on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Gillian Mary Stewart on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Rachael Elizabeth Bayley on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Colin Sheppard on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Lady Amanda Ellingworth on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Edith Ann Hodgson on 15 November 2009 (2 pages)
15 October 2009Director's details changed for High Robert Burkitt on 14 October 2009 (2 pages)
15 October 2009Director's details changed for High Robert Burkitt on 14 October 2009 (2 pages)
14 October 2009Appointment of Lady Amanda Ellingworth as a director (2 pages)
14 October 2009Appointment of Lady Amanda Ellingworth as a director (2 pages)
14 October 2009Termination of appointment of Winston Fletcher as a director (1 page)
14 October 2009Termination of appointment of Winston Fletcher as a director (1 page)
23 September 2009Director appointed high robert burkitt (2 pages)
23 September 2009Director appointed high robert burkitt (2 pages)
24 July 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
24 July 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
18 November 2008Director's change of particulars / david tolson / 18/11/2008 (2 pages)
18 November 2008Director's change of particulars / david tolson / 18/11/2008 (2 pages)
17 November 2008Annual return made up to 15/11/08 (6 pages)
17 November 2008Annual return made up to 15/11/08 (6 pages)
30 July 2008Full accounts made up to 31 March 2008 (35 pages)
30 July 2008Full accounts made up to 31 March 2008 (35 pages)
18 July 2008Appointment terminated director jennifer cromack (1 page)
18 July 2008Appointment terminated director jennifer cromack (1 page)
10 April 2008Director appointed eleanor daisy williams (2 pages)
10 April 2008Director appointed eleanor daisy williams (2 pages)
1 April 2008Appointment terminated director ruth owen (1 page)
1 April 2008Appointment terminated director ruth owen (1 page)
7 March 2008Appointment terminated director elizabeth watkins (1 page)
7 March 2008Appointment terminated director elizabeth watkins (1 page)
5 February 2008Auditor's resignation (1 page)
5 February 2008Auditors resignation (1 page)
5 February 2008Auditor's resignation (1 page)
5 February 2008Auditors resignation (1 page)
16 November 2007Annual return made up to 15/11/07 (4 pages)
16 November 2007Annual return made up to 15/11/07 (4 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
16 August 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
16 August 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
22 November 2006Annual return made up to 15/11/06 (4 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Annual return made up to 15/11/06 (4 pages)
22 November 2006Director's particulars changed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
10 August 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
10 August 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Annual return made up to 15/11/05 (5 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Annual return made up to 15/11/05 (5 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
25 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
23 September 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
23 September 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
9 December 2004Annual return made up to 15/11/04
  • 363(288) ‐ Director resigned
(14 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Annual return made up to 15/11/04
  • 363(288) ‐ Director resigned
(14 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
31 August 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
31 August 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
22 November 2003Annual return made up to 15/11/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 November 2003Director's particulars changed (1 page)
22 November 2003Director's particulars changed (1 page)
22 November 2003Annual return made up to 15/11/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
29 August 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
29 August 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
28 November 2002Annual return made up to 15/11/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 November 2002Annual return made up to 15/11/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
9 October 2002Full accounts made up to 31 March 2002 (32 pages)
9 October 2002Full accounts made up to 31 March 2002 (32 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
6 September 2002Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
27 November 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
27 November 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
20 November 2001Director resigned (1 page)
20 November 2001Annual return made up to 15/11/01 (8 pages)
20 November 2001Director resigned (1 page)
20 November 2001Annual return made up to 15/11/01 (8 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 July 2001Memorandum and Articles of Association (31 pages)
28 July 2001Memorandum and Articles of Association (31 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
28 November 2000Full group accounts made up to 31 March 2000 (29 pages)
28 November 2000Full group accounts made up to 31 March 2000 (29 pages)
21 November 2000Annual return made up to 15/11/00 (8 pages)
21 November 2000Annual return made up to 15/11/00 (8 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
26 November 1999Full group accounts made up to 31 March 1999 (30 pages)
26 November 1999Full group accounts made up to 31 March 1999 (30 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Annual return made up to 15/11/99 (9 pages)
25 November 1999Annual return made up to 15/11/99 (9 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
23 November 1999Memorandum and Articles of Association (32 pages)
23 November 1999Memorandum and Articles of Association (32 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
20 April 1999Incorporation (24 pages)
20 April 1999Incorporation (24 pages)
8 December 1998Full group accounts made up to 31 March 1998 (31 pages)
8 December 1998Annual return made up to 15/11/98
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 December 1998Annual return made up to 15/11/98
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 December 1998Full group accounts made up to 31 March 1998 (31 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
10 December 1997Full group accounts made up to 31 March 1997 (30 pages)
10 December 1997Annual return made up to 15/11/97
  • 363(287) ‐ Registered office changed on 10/12/97
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 December 1997Full group accounts made up to 31 March 1997 (30 pages)
10 December 1997Annual return made up to 15/11/97
  • 363(287) ‐ Registered office changed on 10/12/97
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
4 December 1996Annual return made up to 15/11/96
  • 363(288) ‐ Director's particulars changed
(19 pages)
4 December 1996Annual return made up to 15/11/96
  • 363(288) ‐ Director's particulars changed
(19 pages)
4 December 1996Full group accounts made up to 31 March 1996 (32 pages)
4 December 1996Full group accounts made up to 31 March 1996 (32 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
22 January 1996Full group accounts made up to 31 March 1995 (23 pages)
22 January 1996Full group accounts made up to 31 March 1995 (23 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Annual return made up to 15/11/95 (48 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Annual return made up to 15/11/95 (48 pages)
30 November 1995Auditor's resignation (2 pages)
30 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (286 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
20 December 1994Full group accounts made up to 31 March 1994 (20 pages)
20 December 1994Full group accounts made up to 31 March 1994 (20 pages)
9 November 1994Memorandum and Articles of Association (34 pages)
9 November 1994Memorandum and Articles of Association (34 pages)
15 December 1993Full group accounts made up to 31 March 1993 (14 pages)
15 December 1993Full group accounts made up to 31 March 1993 (14 pages)
11 December 1992Full accounts made up to 31 March 1992 (15 pages)
11 December 1992Full accounts made up to 31 March 1992 (15 pages)
28 November 1991Full accounts made up to 31 March 1991 (16 pages)
28 November 1991Full accounts made up to 31 March 1991 (16 pages)
29 January 1991Particulars of mortgage/charge (3 pages)
29 January 1991Particulars of mortgage/charge (3 pages)
29 January 1991Particulars of mortgage/charge (3 pages)
11 December 1990Full accounts made up to 31 March 1990 (12 pages)
11 December 1990Full accounts made up to 31 March 1990 (12 pages)
17 January 1990Full accounts made up to 31 March 1989 (10 pages)
17 January 1990Full accounts made up to 31 March 1989 (10 pages)
24 April 1989Memorandum and Articles of Association (30 pages)
24 April 1989Memorandum and Articles of Association (30 pages)
13 December 1988Full accounts made up to 31 March 1988 (12 pages)
13 December 1988Full accounts made up to 31 March 1988 (12 pages)
10 November 1988Company name changed dr.barnardo's\certificate issued on 11/11/88 (2 pages)
10 November 1988Company name changed dr.barnardo's\certificate issued on 11/11/88 (2 pages)
25 November 1987Accounts made up to 31 March 1987 (15 pages)
25 November 1987Accounts made up to 31 March 1987 (15 pages)
19 December 1986Full accounts made up to 31 March 1986 (16 pages)
19 December 1986Full accounts made up to 31 March 1986 (16 pages)
21 May 1948Memorandum of association (8 pages)
21 May 1948Memorandum of association (8 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (24 pages)
13 December 1901Incorporation (24 pages)
13 December 1901Certificate of incorporation (1 page)