Borehamwood
WD6 4PP
Director Name | Mr Roger John Black |
---|---|
Date of Birth | October 1946 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(112 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Independent Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Belleville Rd Battersea London SW11 6QT |
Director Name | Miss Clare Louise Searle |
---|---|
Date of Birth | November 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(112 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Head Of Service Improvement & Process Management |
Country of Residence | United Kingdom |
Correspondence Address | 18 Balfour Road Bromley Kent BR2 9SL |
Director Name | Dr Brian Scott |
---|---|
Date of Birth | May 1944 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(113 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 67d Church Road Newtownbreda Belfast BT8 7AN Northern Ireland |
Director Name | Mr Paul Gerard William Abbott |
---|---|
Date of Birth | September 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(116 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Miss Nicola Jane Bristow |
---|---|
Date of Birth | November 1982 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(116 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Mrs Stephen Michael Cheal |
---|---|
Date of Birth | July 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(116 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Celebrant |
Country of Residence | England |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Mrs Fiona Margaret Alfred |
---|---|
Date of Birth | December 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(87 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Secretary |
Correspondence Address | 24 St Anns Villas London W11 4RS |
Director Name | Rear Admiral John Barker |
---|---|
Date of Birth | June 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(87 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Administrative Secretary |
Correspondence Address | 22 Eccleston Square London SW1V 1NS |
Director Name | Mr Richard Anthony Edwards |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(87 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 October 2007) |
Role | Retired Head Master |
Country of Residence | United Kingdom |
Correspondence Address | East Hill House 13 Tackleway Hastings East Sussex TN34 3DE |
Director Name | Mr Patrick David Lainson Field |
---|---|
Date of Birth | June 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(87 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 November 2003) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 4 Sylvester Path London E8 1EN |
Secretary Name | Captain Royal Navy Neil Christopher Baird Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(87 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Kynaston Kinnerley Oswestry Shropshire SY10 8EF Wales |
Director Name | Mrs Jane Elizabeth Sperryn Fortin |
---|---|
Date of Birth | March 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(88 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 1997) |
Role | University Lecturer Solicitor |
Correspondence Address | 5 Dealtry Road Putney London SW15 6NL |
Director Name | David Martin Dale |
---|---|
Date of Birth | September 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2001) |
Role | Company Executive |
Correspondence Address | 30 Franconia Road London SW4 9ND |
Director Name | Carol Gillian Elstub Leggatt |
---|---|
Date of Birth | July 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(93 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2010) |
Role | Retired Local Government Manag |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 47 London Road Shenley Radlett Hertfordshire WD7 9ER |
Director Name | Carolyn Margaret Foreman |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(93 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 February 2007) |
Role | Educational Consultant |
Correspondence Address | 146 Borstal Road Rochester Kent ME1 3BB |
Secretary Name | Alison Chesney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(94 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 70a Elbe Street London SW6 2QP |
Director Name | Peter George Bidder |
---|---|
Date of Birth | May 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2003) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Octavia Street London SW11 3DN |
Director Name | Sir William Samuel Atkinson |
---|---|
Date of Birth | April 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(96 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 25 October 2006) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 128 Conway Road London N14 7BJ |
Director Name | Lola Theresa Barrett |
---|---|
Date of Birth | April 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(97 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clyde Road Addiscombe Croydon Surrey CR0 6SY |
Director Name | Mrs Renuka Priyadharshini Jeyarajah Dent |
---|---|
Date of Birth | March 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(99 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2007) |
Role | Educ Psychologist |
Country of Residence | England |
Correspondence Address | 66 Foxbourne Road London SW17 8EW |
Secretary Name | Christopher Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(100 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | Laugharn 22 Salisbury Road Airesford Hampshire SO24 9HE |
Secretary Name | Thomas Hilton Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2008) |
Role | Chief Executive |
Correspondence Address | 15 Leerdam Drive London Yard London E14 3JJ |
Director Name | Lucy Katherine Alexander |
---|---|
Date of Birth | February 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2008) |
Role | Child & Adolescent Psychothera |
Correspondence Address | 20 Grenville Road London N19 4EH |
Director Name | Prof Bob Broad |
---|---|
Date of Birth | November 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2008) |
Role | Researcher |
Correspondence Address | 3 Brookview Road London SW16 6UA |
Director Name | Martyn Roger Calder |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(102 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2009) |
Role | Ch Surveyor |
Correspondence Address | 50 Wey Meadows Weybridge Surrey KT13 8XY |
Secretary Name | Andrew Francis Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(103 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2010) |
Role | Chief Executive |
Correspondence Address | Harwood London Road Adlington Cheshire SK10 4NA |
Director Name | Mary Cheves |
---|---|
Date of Birth | May 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hawarden Grove London SE24 9DH |
Director Name | Ms Ann Mortimer Brough |
---|---|
Date of Birth | September 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(104 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 208 Peckham Rye East Dulwich London SE22 0LU |
Secretary Name | Mrs Karen Wright |
---|---|
Status | Resigned |
Appointed | 01 June 2010(106 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 24 York Road Birkdale Southport Merseyside PR8 2AD |
Secretary Name | Dr Robert Howard Goldfield |
---|---|
Status | Resigned |
Appointed | 01 October 2013(109 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2017) |
Role | Company Director |
Correspondence Address | 34 High Street High Street Bromley Kent BR1 1EA |
Director Name | Mr David Bunce |
---|---|
Date of Birth | September 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(109 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Lusteds Close Goodwyns Dorking RH4 2NF |
Director Name | Ms Anna Carlile |
---|---|
Date of Birth | April 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(110 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2018) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 115 Downsell Road London E15 2TR |
Director Name | Mrs Zoe Brown |
---|---|
Date of Birth | April 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(113 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 July 2018) |
Role | Head Of Hub |
Country of Residence | England |
Correspondence Address | 80 Links Way Beckenham BR3 3DQ |
Secretary Name | Mr Philip Williams |
---|---|
Status | Resigned |
Appointed | 22 March 2018(113 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Arethusa Venture Centre Lower Upnor Upnor Rochester ME2 4XB |
Website | www.shaftesbury.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,493,000 |
Net Worth | £4,819,000 |
Cash | £178,000 |
Current Liabilities | £474,000 |
Latest Accounts | 31 March 2020 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2020 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2021 (7 months, 1 week from now) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Notification of a person with significant control statement (2 pages) |
17 September 2020 | Director's details changed for Dr Brian Scott on 4 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Miss Clare Louise Searle on 4 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Roger John Black on 4 September 2020 (2 pages) |
17 September 2020 | Cessation of Shaftesbury Homes and Arethusa as a person with significant control on 1 September 2016 (1 page) |
17 September 2020 | Director's details changed for Miss Clare Louise Searle on 4 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Elliot Mark Bancroft on 4 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Roger John Black on 4 September 2020 (2 pages) |
13 July 2020 | Full accounts made up to 31 March 2020 (36 pages) |
26 June 2020 | Appointment of Mrs Stephen Michael Cheal as a director on 24 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Paul Gerard William Abbott as a director on 24 June 2020 (2 pages) |
26 June 2020 | Appointment of Miss Nicola Jane Bristow as a director on 24 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of David Bunce as a director on 24 June 2020 (1 page) |
1 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
18 September 2019 | Registered office address changed from New Bridge Street House Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ England to 10 Orange Street Haymarket London WC2H 7DQ on 18 September 2019 (1 page) |
16 August 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
20 May 2019 | Registered office address changed from Arethusa Venture Centre Lower Upnor Upnor Rochester ME2 4XB England to New Bridge Street House Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ on 20 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Philip Williams as a secretary on 17 May 2019 (1 page) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
26 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Jennifer Margaret Thewlis as a director on 26 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Zoe Brown as a director on 3 July 2018 (1 page) |
6 April 2018 | Secretary's details changed for Mr Phillip Williams on 22 March 2018 (1 page) |
4 April 2018 | Appointment of Mr Phillip Williams as a secretary on 22 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Ottoline Scriven as a director on 22 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Tom Jude Moore as a director on 22 March 2018 (1 page) |
19 March 2018 | Appointment of Ms Zoe Brown as a director on 25 January 2018 (2 pages) |
13 March 2018 | Termination of appointment of Anna Carlile as a director on 19 February 2018 (1 page) |
18 January 2018 | Appointment of Mr Brian Scott as a director on 14 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Michael Peter John Wilkins as a director on 2 November 2017 (1 page) |
18 January 2018 | Appointment of Mr Brian Scott as a director on 14 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Michael Peter John Wilkins as a director on 2 November 2017 (1 page) |
29 December 2017 | Registered office address changed from 34 High Street High Street Bromley Kent BR1 1EA England to Arethusa Venture Centre Lower Upnor Upnor Rochester ME2 4XB on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from 34 High Street High Street Bromley Kent BR1 1EA England to Arethusa Venture Centre Lower Upnor Upnor Rochester ME2 4XB on 29 December 2017 (1 page) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
8 May 2017 | Appointment of Ms Clare Louise Searle as a director on 27 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Tom Jude Moore as a director on 27 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Robert Howard Goldfield as a secretary on 8 May 2017 (1 page) |
8 May 2017 | Appointment of Ms Clare Louise Searle as a director on 27 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Tom Jude Moore as a director on 27 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Robert Howard Goldfield as a secretary on 8 May 2017 (1 page) |
20 April 2017 | Appointment of Mr Elliot Mark Bancroft as a director on 10 September 2015 (2 pages) |
20 April 2017 | Appointment of Mr David Bunce as a director on 11 March 2014 (2 pages) |
20 April 2017 | Appointment of Mr Roger John Black as a director on 15 December 2016 (2 pages) |
20 April 2017 | Appointment of Mr Elliot Mark Bancroft as a director on 10 September 2015 (2 pages) |
20 April 2017 | Appointment of Mr David Bunce as a director on 11 March 2014 (2 pages) |
20 April 2017 | Appointment of Mr Roger John Black as a director on 15 December 2016 (2 pages) |
7 October 2016 | Registered office address changed from Arethusa Venture Centre Lower Upnor Upnor Rochester Kent ME2 4XB to 34 High Street High Street Bromley Kent BR1 1EA on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Arethusa Venture Centre Lower Upnor Upnor Rochester Kent ME2 4XB to 34 High Street High Street Bromley Kent BR1 1EA on 7 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
5 October 2016 | Termination of appointment of Hugh Eric Salmon as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Ann Mortimer Brough as a director on 1 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
5 October 2016 | Termination of appointment of Hugh Eric Salmon as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Ann Mortimer Brough as a director on 1 October 2016 (1 page) |
13 July 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
13 July 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
3 November 2015 | Annual return made up to 22 September 2015 no member list (7 pages) |
3 November 2015 | Termination of appointment of James Gowing Minett as a director on 16 July 2015 (1 page) |
3 November 2015 | Annual return made up to 22 September 2015 no member list (7 pages) |
3 November 2015 | Termination of appointment of James Gowing Minett as a director on 16 July 2015 (1 page) |
29 July 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
29 July 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
16 July 2015 | Appointment of Ms Anna Carlile as a director on 1 June 2014 (2 pages) |
16 July 2015 | Appointment of Ms Ottoline Scriven as a director on 1 September 2014 (2 pages) |
16 July 2015 | Appointment of Ms Jennifer Margaret Thewlis as a director on 1 July 2014 (2 pages) |
16 July 2015 | Appointment of Ms Anna Carlile as a director on 1 June 2014 (2 pages) |
16 July 2015 | Appointment of Ms Ottoline Scriven as a director on 1 September 2014 (2 pages) |
16 July 2015 | Appointment of Ms Jennifer Margaret Thewlis as a director on 1 July 2014 (2 pages) |
16 July 2015 | Appointment of Ms Anna Carlile as a director on 1 June 2014 (2 pages) |
16 July 2015 | Appointment of Ms Ottoline Scriven as a director on 1 September 2014 (2 pages) |
16 July 2015 | Appointment of Ms Jennifer Margaret Thewlis as a director on 1 July 2014 (2 pages) |
2 June 2015 | Registered office address changed from The Chapel Royal Victoria Patriotic Building John Archer Way London SW18 3SX to Arethusa Venture Centre Lower Upnor Upnor Rochester Kent ME2 4XB on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from The Chapel Royal Victoria Patriotic Building John Archer Way London SW18 3SX to Arethusa Venture Centre Lower Upnor Upnor Rochester Kent ME2 4XB on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from The Chapel Royal Victoria Patriotic Building John Archer Way London SW18 3SX to Arethusa Venture Centre Lower Upnor Upnor Rochester Kent ME2 4XB on 2 June 2015 (1 page) |
5 March 2015 | Appointment of Mr Michael Peter John Wilkins as a director on 26 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Michael Peter John Wilkins as a director on 26 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Michael Jonathan Kaltz as a director on 26 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Michael Jonathan Kaltz as a director on 26 February 2015 (1 page) |
5 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
5 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
17 October 2014 | Annual return made up to 22 September 2014 no member list (5 pages) |
17 October 2014 | Termination of appointment of Dave Martyn Neita as a director on 31 March 2014 (1 page) |
17 October 2014 | Termination of appointment of Colin John Renwick as a director on 13 June 2013 (1 page) |
17 October 2014 | Annual return made up to 22 September 2014 no member list (5 pages) |
17 October 2014 | Termination of appointment of Dave Martyn Neita as a director on 31 March 2014 (1 page) |
17 October 2014 | Termination of appointment of Colin John Renwick as a director on 13 June 2013 (1 page) |
11 March 2014 | Termination of appointment of Geraldine Mcandrew as a director (1 page) |
11 March 2014 | Termination of appointment of Christina Mansi as a director (1 page) |
11 March 2014 | Termination of appointment of Geraldine Mcandrew as a director (1 page) |
11 March 2014 | Termination of appointment of Christina Mansi as a director (1 page) |
1 October 2013 | Annual return made up to 22 September 2013 no member list (9 pages) |
1 October 2013 | Appointment of Dr Robert Howard Goldfield as a secretary (1 page) |
1 October 2013 | Annual return made up to 22 September 2013 no member list (9 pages) |
1 October 2013 | Appointment of Dr Robert Howard Goldfield as a secretary (1 page) |
12 August 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
12 August 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
12 July 2013 | Termination of appointment of Karen Wright as a secretary (1 page) |
12 July 2013 | Termination of appointment of Karen Wright as a secretary (1 page) |
27 September 2012 | Annual return made up to 22 September 2012 no member list (10 pages) |
27 September 2012 | Annual return made up to 22 September 2012 no member list (10 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
27 January 2012 | Termination of appointment of Mary Cheves as a director (1 page) |
27 January 2012 | Termination of appointment of Mary Cheves as a director (1 page) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
23 September 2011 | Annual return made up to 22 September 2011 no member list (11 pages) |
23 September 2011 | Annual return made up to 22 September 2011 no member list (11 pages) |
22 September 2011 | Director's details changed for Mary Cheves on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mary Cheves on 22 September 2011 (2 pages) |
16 December 2010 | Termination of appointment of Carol Elstub Leggatt as a director (1 page) |
16 December 2010 | Termination of appointment of Carol Elstub Leggatt as a director (1 page) |
6 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
4 October 2010 | Annual return made up to 1 October 2010 no member list (12 pages) |
4 October 2010 | Annual return made up to 1 October 2010 no member list (12 pages) |
4 October 2010 | Annual return made up to 1 October 2010 no member list (12 pages) |
14 June 2010 | Annual return made up to 4 June 2010 no member list (7 pages) |
14 June 2010 | Annual return made up to 4 June 2010 no member list (7 pages) |
14 June 2010 | Annual return made up to 4 June 2010 no member list (7 pages) |
11 June 2010 | Appointment of Mrs Karen Wright as a secretary (1 page) |
11 June 2010 | Director's details changed for Dave Martyn Neita on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mary Cheves on 1 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Andrew Haines as a secretary (1 page) |
11 June 2010 | Director's details changed for Mr Hugh Eric Salmon on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for James Gowing Minett on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Carol Gillian Elstub Leggatt on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Colin John Renwick on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Geraldine Mcandrew on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ann Mortimer Brough on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Dave Martyn Neita on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mary Cheves on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Hugh Eric Salmon on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for James Gowing Minett on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Carol Gillian Elstub Leggatt on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Colin John Renwick on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Geraldine Mcandrew on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ann Mortimer Brough on 1 June 2010 (2 pages) |
11 June 2010 | Appointment of Mrs Karen Wright as a secretary (1 page) |
11 June 2010 | Director's details changed for Dave Martyn Neita on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mary Cheves on 1 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Andrew Haines as a secretary (1 page) |
11 June 2010 | Director's details changed for Mr Hugh Eric Salmon on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for James Gowing Minett on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Carol Gillian Elstub Leggatt on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Colin John Renwick on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ann Mortimer Brough on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Geraldine Mcandrew on 1 June 2010 (2 pages) |
10 May 2010 | Termination of appointment of Richard Hall as a director (1 page) |
10 May 2010 | Termination of appointment of Richard Hall as a director (1 page) |
3 March 2010 | Appointment of Ms Christina Mansi as a director (2 pages) |
3 March 2010 | Appointment of Mr Hugh Eric Salmon as a director (2 pages) |
3 March 2010 | Appointment of Ms Christina Mansi as a director (2 pages) |
3 March 2010 | Appointment of Mr Hugh Eric Salmon as a director (2 pages) |
25 February 2010 | Termination of appointment of Maxine Wrigley as a director (1 page) |
25 February 2010 | Termination of appointment of Maxine Wrigley as a director (1 page) |
30 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
30 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
9 June 2009 | Annual return made up to 04/06/09 (5 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from the chapel royal victoria patriotic building trinity road london SW18 3SX (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Annual return made up to 04/06/09 (5 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from the chapel royal victoria patriotic building trinity road london SW18 3SX (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of debenture register (1 page) |
11 February 2009 | Director appointed ann mortimer brough (2 pages) |
11 February 2009 | Director appointed mary cheves (2 pages) |
11 February 2009 | Director appointed michael jonathan kaltz (4 pages) |
11 February 2009 | Director appointed ann mortimer brough (2 pages) |
11 February 2009 | Director appointed mary cheves (2 pages) |
11 February 2009 | Director appointed michael jonathan kaltz (4 pages) |
28 January 2009 | Appointment terminated director martyn calder (1 page) |
28 January 2009 | Appointment terminated director martyn calder (1 page) |
8 January 2009 | Memorandum and Articles of Association (6 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
8 January 2009 | Memorandum and Articles of Association (6 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
18 December 2008 | Appointment terminated director tanice sullivan (2 pages) |
18 December 2008 | Appointment terminated director tanice sullivan (2 pages) |
13 October 2008 | Appointment terminated director lucy alexander (1 page) |
13 October 2008 | Appointment terminated director lucy alexander (1 page) |
9 June 2008 | Annual return made up to 04/06/08 (5 pages) |
9 June 2008 | Annual return made up to 04/06/08 (5 pages) |
30 April 2008 | Appointment terminated director bob broad (1 page) |
30 April 2008 | Appointment terminated director bob broad (1 page) |
7 April 2008 | Secretary appointed andrew francis haines (2 pages) |
7 April 2008 | Appointment terminated secretary thomas dawson (1 page) |
7 April 2008 | Secretary appointed andrew francis haines (2 pages) |
7 April 2008 | Appointment terminated secretary thomas dawson (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 March 2007 (33 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (33 pages) |
22 October 2007 | Director resigned (2 pages) |
22 October 2007 | Director resigned (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (3 pages) |
29 June 2007 | Annual return made up to 04/06/07 (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Annual return made up to 04/06/07 (3 pages) |
29 June 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
24 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
24 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
27 June 2006 | Annual return made up to 04/06/06
|
27 June 2006 | Annual return made up to 04/06/06
|
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New director appointed (2 pages) |
1 August 2005 | Annual return made up to 04/06/05 (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Annual return made up to 04/06/05 (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
31 March 2005 | Company name changed shaftesbury homes and 'arethusa' (the)\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed shaftesbury homes and 'arethusa' (the)\certificate issued on 31/03/05 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
26 July 2004 | Annual return made up to 04/06/04 (8 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Annual return made up to 04/06/04 (8 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
8 July 2003 | Annual return made up to 04/06/03
|
8 July 2003 | Annual return made up to 04/06/03
|
16 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
4 July 2002 | Annual return made up to 04/06/02
|
4 July 2002 | Annual return made up to 04/06/02
|
22 November 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
22 November 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
8 July 2001 | Annual return made up to 04/06/01
|
8 July 2001 | Annual return made up to 04/06/01
|
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 February 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
4 July 2000 | Annual return made up to 04/06/00
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Annual return made up to 04/06/00
|
4 July 2000 | New director appointed (2 pages) |
13 December 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
13 December 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
21 June 1999 | Annual return made up to 04/06/99
|
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Annual return made up to 04/06/99
|
21 June 1999 | New secretary appointed (2 pages) |
16 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
16 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
23 January 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
11 December 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
11 December 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Annual return made up to 04/06/97
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Annual return made up to 04/06/97
|
27 August 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
27 August 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
31 May 1996 | Annual return made up to 04/06/96 (8 pages) |
31 May 1996 | Annual return made up to 04/06/96 (8 pages) |
8 August 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
8 August 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
20 June 1995 | Annual return made up to 04/06/95 (8 pages) |
20 June 1995 | Annual return made up to 04/06/95 (8 pages) |
10 January 1993 | Memorandum and Articles of Association (19 pages) |
10 January 1993 | Memorandum and Articles of Association (19 pages) |
22 December 1992 | Resolutions
|
28 May 1920 | Company name changed\certificate issued on 28/05/20 (3 pages) |
28 May 1920 | Company name changed\certificate issued on 28/05/20 (3 pages) |
8 June 1904 | Certificate of incorporation (1 page) |
8 June 1904 | Incorporation (27 pages) |
8 June 1904 | Certificate of incorporation (1 page) |
8 June 1904 | Incorporation (27 pages) |