Company NameCentral Young Men's Christian Association
Company StatusActive
Company Number00119249
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 1911(112 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Anne-Marie Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(106 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr Timothy Lissimore
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(107 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameProf Ian John Govendir
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(108 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCharity Director
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr Andrew Anthony Beal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(108 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr Peter William Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(109 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr Stephen Gautam Varma
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(109 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleRisk Management Executive
Country of ResidenceUnited Kingdom
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameDr Cheryl Lynne Turner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(109 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleAdult Education Consultant
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr Yusuf Nurbhai
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(110 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCoo, Financial Services
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMrs Melissa Eliza Bryant
Date of BirthOctober 1989 (Born 34 years ago)
NationalityKittitian,British
StatusCurrent
Appointed25 January 2023(111 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCommunications Lead
Country of ResidenceUnited States
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Secretary NameMrs Naomi Ruth Da Silva
StatusCurrent
Appointed25 January 2023(111 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr Adam Stuart Whale
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(111 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr David Hugh Bennison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(79 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 12 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside
Mill Square
Wootton Bridge
Isle Of Wight
PO33 4HS
Director NameMr Michael Richard Crewdson
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(79 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1993)
RoleRetired
Correspondence AddressH7 Peabody Estate
Wild Street
London
WC2B 4BJ
Director NameMr Frederick Leonard Evans
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(79 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 1996)
RoleRetired
Correspondence AddressSt Martin's House
Edward Road
Winchester
Hampshire
SO23 9RB
Secretary NameMr Colin Arthur Mawby
NationalityBritish
StatusResigned
Appointed14 November 1991(79 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NamePaul Daniel Van Geete
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address68 Ashdown Way
London
SW17 7TH
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(81 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 November 2004)
RoleFinancial Advisor
Correspondence AddressKimberley
Burtons Way
Chalfont St. Giles
Buckinghamshire
HP8 4BW
Director NameRobert Graham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1994(82 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 October 2008)
RoleRetired
Correspondence Address39 Garratts Lane
Banstead
Surrey
SM7 2ED
Director NameJacquei Jean Leon Courivaud
Date of BirthJune 1935 (Born 88 years ago)
NationalityFrench British
StatusResigned
Appointed14 November 1994(82 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 December 2002)
RoleHotelier
Correspondence AddressWychelm Cottage
Penshurst Road
Speldhurst
Kent
TN3 0NY
Secretary NameRodney Barratt Cullum
NationalityBritish
StatusResigned
Appointed03 September 1996(84 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1997)
RoleChief Executive
Correspondence Address50 Grove Park Road
London
SE9 4QA
Director NameMr Peter Gilbourne-Stenson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(84 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2005)
RoleActor/Writer
Correspondence Address61 Colebrooke Row
Islington
London
N1 8AB
Director NameMs Frances Baars
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(84 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 June 2005)
RoleRetired Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wallace Court
Old Marylebone Road
London
NW1 5RH
Secretary NameMr Andrew John Rice
NationalityBritish
StatusResigned
Appointed04 November 1997(85 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Welford Road
Woodley
Reading
Berkshire
RG5 4QS
Director NameMichael John Connew
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(85 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 December 2002)
RoleCatering Manager
Correspondence Address11 College Gardens
Edmonton
London
N18 2XW
Director NameMr Stephen Robert Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2004(92 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBranches Clandon Road
Send
Woking
Surrey
GU23 7LA
Director NameMrs Philippa Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(95 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMs Charlotte Elizabeth Dickens
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(98 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 January 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr Rohan Anthony Campbell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(100 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Secretary NameMr Andrew John Chesters
StatusResigned
Appointed12 March 2014(102 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Secretary NameMrs Aimee Henderson
StatusResigned
Appointed31 May 2016(104 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 June 2020)
RoleCompany Director
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr Glenn Stuart Dunn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(104 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMr Mark Bjornsen Andrews
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(105 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2020)
RoleLawyer (Retired)
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameMrs Kathryn Mary Baker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(107 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Secretary NameMs Arvinda Gohil
StatusResigned
Appointed25 June 2020(108 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2023)
RoleCompany Director
Correspondence Address112 Great Russell St
London
WC1B 3NQ
Director NameDr Amandip Bahia
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(109 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2023)
RolePsychologist, Organisation Development Consultant
Country of ResidenceEngland
Correspondence Address112 Great Russell St
London
WC1B 3NQ

Contact

Websitecentralymca.org.uk

Location

Registered Address112 Great Russell St
London
WC1B 3NQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£19,821,000
Net Worth£31,709,000
Cash£1,859,000
Current Liabilities£4,345,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

5 October 1994Delivered on: 6 October 1994
Satisfied on: 29 November 2003
Persons entitled: Ravencroft Investments Inc

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement of even date.
Particulars: L/H property forming part of premises at 112 great russell street london WC1. Together with all buildings structures fixtures plant machinery apparatus goods and materials.
Fully Satisfied
22 March 1990Delivered on: 9 April 1990
Satisfied on: 6 October 1994
Persons entitled: British & Commonwealth Merchant Bank Plcas Agent for Itself and the Beneficiaries

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement this charge or any other transaction document.
Particulars: F/H 112 great russell street london W.C.1 t/no ln 235646 f/h mottingham sports ground and 50 grove park road mottingham kent see for 395 (ref 73) for full details.
Fully Satisfied
21 March 1990Delivered on: 9 April 1990
Satisfied on: 6 October 1994
Persons entitled: British & Commonwealth Merchant Bank Plcas Agent for Itself and the Beneficiaries

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights title interest. Benefit to the amount standing to the credit of an account in the name of the association. See form 395 (ref 72) for full details.
Fully Satisfied
3 December 1979Delivered on: 13 December 1979
Satisfied on: 31 December 1991
Persons entitled: Royal Exchange Assurance & Williams & Glyns Bank Limited

Classification: Deed
Secured details: £1,350,000 and all other monies due or to become due from the company to the chargees under the terms of the charge and a deed of composition dated 30/9/75.
Particulars: A charge by way of non-recouse legal mortgage on f/h land & buildings comprised in title no ln 235646. all pieces of f/h land at mottingham london borough of bromley, together with all buildings fixtures, plant & machinery. Floating charge over the undertaking property and assets whatsover & wheresover both pre sent & future. (For full details see doc M.).
Fully Satisfied
30 September 1975Delivered on: 21 October 1975
Satisfied on: 27 March 1990
Persons entitled:
The Church Commissioners
Hill Samuel Life Assurance LTD.
Legale & General Assurance Society LTD.
British Airways Associated Companies LTD.
John Laing Construction LTD.
Norwich Union Life Insurance Society LTD.
Pearl Assurance Co LTD.
The English Tourist Board.
Yorkshire Imperial Metals Pension Trust LTD.
The National Mutual Life Assurance Society
Guardian Royal Exchange Assurance LTD.
Pension Funds Securities LTD.
The Prudention Assurance Co LTD.
The Consortium Which Means: Eagle Star Insurance Co LTD.
Lucas Staff Pensions Trust LTD.
The Mayor Alderman & Burgesses of the Borough of the Camden.
Sun Alliance & London Assurance Co LTD.
William and Glyns Bank LTD.
London & Manchester Assurance Co LTD.
S.A.I. Pension Fund Securities LTD.
Friends Provident Life Office
Pheonix Assurance Co. LTD.
Lloyds Bank Trustees LTD
Heats of Oak Trustees LTD.

Classification: Equitable charge without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings comprised in title no. Ln 235646. the other assets secured by a legal charge dated 9/2/73. undertaking and assets of the central young mens christian association.
Fully Satisfied
24 June 1975Delivered on: 3 July 1975
Satisfied on: 31 December 1991
Persons entitled: William & Glyn's Bank LTD

Classification: Third legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,129,466.
Particulars: Property at 112,great russell street, london WC1 together with the building erected or in the course of erection thereon together with all fixtures (as per doc 69) pieces of land contignous to each other at mottingham,bromley having an aggregate area of 17 acres 4 roads and 20 perches or thereabouts see doc 69 for full details.
Fully Satisfied
6 February 1974Delivered on: 8 February 1974
Satisfied on: 31 December 1991
Persons entitled: William & Glyn's Bank LTD

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £500,000 - in the aggregate therewith.
Particulars: F/H property known as. 112 great russell street london WC1. Title no lh 235646, together with the buildings erected or in course of erection thereon.
Fully Satisfied
9 February 1973Delivered on: 9 February 1973
Satisfied on: 31 December 1991
Persons entitled: Royal Exchange Assurance

Classification: Legal charge
Secured details: £1,899,998 and further advance.
Particulars: Property at great russell street london title no ln 235646, mottingham, borough of bromley grove park rd, mottingham comprising 17 acres 4 roads and 20 perch or thereabouts together with all fixtures and fittings.
Fully Satisfied
7 December 1989Delivered on: 27 December 1989
Satisfied on: 31 December 1991
Persons entitled: Royal Exchange Assurance

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 7/12/89.
Particulars: The debt represented by the sum of £200,000 deposited by cymca and sta nding to the credit of the account number 11576640 designated" royal exchange assurance re cymca".
Fully Satisfied
15 June 2021Delivered on: 15 June 2021
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: (1) the leasehold property comprising parts ground and first floors, part of the club foyer level and parts of levels -1, -2, -3, -4 and -5 being premises at 112 great russell street, london, WC1B 3QN registered at hm land registry with title number NGL874665; and (2) the freehold property known as the ymca building, great russell street, holborn, registered at hm land registry with title number LN235646.
Outstanding

Filing History

25 February 2021Termination of appointment of Janice Lloyd as a director on 24 February 2021 (1 page)
13 January 2021Group of companies' accounts made up to 31 July 2020 (62 pages)
11 December 2020Termination of appointment of Mark Bjornsen Andrews as a director on 9 December 2020 (1 page)
11 December 2020Termination of appointment of Alan Paul Smith as a director on 9 December 2020 (1 page)
11 December 2020Termination of appointment of Kathryn Mary Baker as a director on 9 December 2020 (1 page)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
29 June 2020Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages)
29 June 2020Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page)
27 March 2020Appointment of Mr Andrew Anthony Beal as a director on 19 March 2020 (2 pages)
27 March 2020Appointment of Professor Ian John Govendir as a director on 19 March 2020 (2 pages)
10 January 2020Termination of appointment of Charlotte Elizabeth Dickens as a director on 10 January 2020 (1 page)
31 December 2019Group of companies' accounts made up to 31 July 2019 (62 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 July 2019Notification of a person with significant control statement (2 pages)
2 July 2019Appointment of Mr Timothy Lissimore as a director on 20 June 2019 (2 pages)
2 July 2019Appointment of Mrs Kathryn Mary Baker as a director on 20 June 2019 (2 pages)
7 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
7 January 2019Group of companies' accounts made up to 31 July 2018 (50 pages)
28 November 2018Cessation of Philippa Campbell as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Susan Ross Morton as a person with significant control on 28 November 2018 (1 page)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 November 2018Cessation of Charlotte Elizabeth Dickens as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Aimee Camilla Henderson as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Rosemary Jill Prescott as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Allan Paul Smith as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Janice Lloyd as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Anne-Marie Smith as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Colleen Lorraine Harris as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Mark Bjornsen Andrews as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Anthony Griffiths as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Glenn Stuart Dunn as a person with significant control on 28 November 2018 (1 page)
26 July 2018Termination of appointment of Kern Roberts as a director on 4 July 2018 (1 page)
26 July 2018Cessation of Kern Roberts as a person with significant control on 14 July 2018 (1 page)
13 March 2018Notification of Anne-Marie Smith as a person with significant control on 22 February 2018 (2 pages)
12 March 2018Appointment of Mrs Anne-Marie Smith as a director on 22 February 2018 (2 pages)
9 January 2018Group of companies' accounts made up to 31 July 2017 (57 pages)
20 December 2017Cessation of Robert William Harrison as a person with significant control on 16 December 2017 (1 page)
20 December 2017Termination of appointment of Robert William Harrison as a director on 16 December 2017 (1 page)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 September 2017Appointment of Mrs Janice Lloyd as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mrs Janice Lloyd as a director on 27 September 2017 (2 pages)
28 September 2017Notification of Janice Lloyd as a person with significant control on 27 September 2017 (2 pages)
28 September 2017Notification of Janice Lloyd as a person with significant control on 27 September 2017 (2 pages)
15 August 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
14 August 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
11 July 2017Appointment of Mr Mark Bjornsen Andrews as a director on 29 June 2017 (2 pages)
11 July 2017Appointment of Mr Mark Bjornsen Andrews as a director on 29 June 2017 (2 pages)
10 July 2017Termination of appointment of Philip Graham Rogerson as a director on 29 June 2017 (1 page)
10 July 2017Notification of Mark Bjornsen Andrews as a person with significant control on 29 June 2017 (2 pages)
10 July 2017Cessation of Philip Graham Rogerson as a person with significant control on 29 June 2017 (1 page)
10 July 2017Cessation of Philip Graham Rogerson as a person with significant control on 10 July 2017 (1 page)
10 July 2017Statement of company's objects (2 pages)
10 July 2017Termination of appointment of Philip Graham Rogerson as a director on 29 June 2017 (1 page)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 July 2017Statement of company's objects (2 pages)
10 July 2017Notification of Mark Bjornsen Andrews as a person with significant control on 29 June 2017 (2 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
23 November 2016Confirmation statement made on 14 November 2016 with updates (16 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (16 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (49 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (49 pages)
26 September 2016Appointment of Mr Glenn Stuart Dunn as a director on 14 September 2016 (2 pages)
26 September 2016Appointment of Mr Glenn Stuart Dunn as a director on 14 September 2016 (2 pages)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
2 January 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
22 December 2015Appointment of Mr Robert William Harrison as a director on 10 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert William Harrison as a director on 10 December 2015 (2 pages)
8 December 2015Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 November 2015Memorandum and Articles of Association (23 pages)
26 November 2015Memorandum and Articles of Association (23 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 November 2015Annual return made up to 14 November 2015 no member list (7 pages)
18 November 2015Director's details changed for Ms Philippa Campbell on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Ms Philippa Campbell on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Anthony Griffiths on 18 November 2015 (2 pages)
18 November 2015Annual return made up to 14 November 2015 no member list (7 pages)
18 November 2015Director's details changed for Anthony Griffiths on 18 November 2015 (2 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
10 December 2014Annual return made up to 14 November 2014 no member list (7 pages)
10 December 2014Annual return made up to 14 November 2014 no member list (7 pages)
2 September 2014Termination of appointment of Gill Howland as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Gill Howland as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Gill Howland as a director on 1 August 2014 (1 page)
30 July 2014Termination of appointment of Valerie Louise Morton as a director on 23 July 2014 (1 page)
30 July 2014Termination of appointment of Valerie Louise Morton as a director on 23 July 2014 (1 page)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
23 December 2013Appointment of Mr Alan Paul Smith as a director (2 pages)
23 December 2013Appointment of Mr Alan Paul Smith as a director (2 pages)
23 December 2013Appointment of Ms Gill Howland as a director (2 pages)
23 December 2013Appointment of Ms Gill Howland as a director (2 pages)
20 December 2013Termination of appointment of David Bennison as a director (1 page)
20 December 2013Termination of appointment of Ian Guthrie as a director (1 page)
20 December 2013Termination of appointment of David Bennison as a director (1 page)
20 December 2013Termination of appointment of Ian Guthrie as a director (1 page)
21 November 2013Annual return made up to 14 November 2013 no member list (11 pages)
21 November 2013Annual return made up to 14 November 2013 no member list (11 pages)
21 October 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
21 October 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
22 March 2013Appointment of Mrs Susan Ross Morton as a director (2 pages)
22 March 2013Appointment of Mrs Susan Ross Morton as a director (2 pages)
15 November 2012Annual return made up to 14 November 2012 no member list (10 pages)
15 November 2012Annual return made up to 14 November 2012 no member list (10 pages)
24 October 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
24 October 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 August 2012Termination of appointment of Andrew Shields as a director (1 page)
29 August 2012Termination of appointment of Andrew Shields as a director (1 page)
2 April 2012Appointment of Rohan Anthony Campbell as a director (2 pages)
2 April 2012Appointment of Rohan Anthony Campbell as a director (2 pages)
16 March 2012Appointment of Mr Kern Roberts as a director (2 pages)
16 March 2012Appointment of Mr Kern Roberts as a director (2 pages)
14 November 2011Annual return made up to 14 November 2011 no member list (11 pages)
14 November 2011Annual return made up to 14 November 2011 no member list (11 pages)
28 October 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
28 October 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 October 2011Statement of company's objects (2 pages)
31 August 2011Appointment of Mr Philip Graham Rogerson as a director (2 pages)
31 August 2011Appointment of Mr Philip Graham Rogerson as a director (2 pages)
28 July 2011Termination of appointment of Richard Hewitt as a director (1 page)
28 July 2011Termination of appointment of Richard Hewitt as a director (1 page)
6 April 2011Termination of appointment of Susan Nott as a director (1 page)
6 April 2011Termination of appointment of Susan Nott as a director (1 page)
14 January 2011Appointment of Mr Robert Antony Hayward as a director (2 pages)
14 January 2011Appointment of Mr Robert Antony Hayward as a director (2 pages)
2 December 2010Annual return made up to 14 November 2010 no member list (12 pages)
2 December 2010Annual return made up to 14 November 2010 no member list (12 pages)
26 October 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
26 October 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
6 October 2010Termination of appointment of Martin Hazell as a director (1 page)
6 October 2010Termination of appointment of Martin Hazell as a director (1 page)
15 September 2010Appointment of Ms Charlotte Elizabeth Dickens as a director (2 pages)
15 September 2010Appointment of Ms Charlotte Elizabeth Dickens as a director (2 pages)
26 March 2010Appointment of Mrs Colleen Lorraine Harris as a director (2 pages)
26 March 2010Appointment of Mrs Colleen Lorraine Harris as a director (2 pages)
24 November 2009Director's details changed for Anthony Griffiths on 10 November 2009 (2 pages)
24 November 2009Director's details changed for Richard Hewitt on 12 November 2009 (2 pages)
24 November 2009Director's details changed for Andrew John Shields on 10 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 no member list (7 pages)
24 November 2009Director's details changed for Anthony Griffiths on 10 November 2009 (2 pages)
24 November 2009Director's details changed for Martin Thomas Hazell on 10 November 2009 (2 pages)
24 November 2009Director's details changed for Richard Hewitt on 12 November 2009 (2 pages)
24 November 2009Director's details changed for Martin Thomas Hazell on 10 November 2009 (2 pages)
24 November 2009Director's details changed for Susan Nott on 10 November 2009 (2 pages)
24 November 2009Director's details changed for Susan Nott on 10 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 no member list (7 pages)
24 November 2009Director's details changed for Andrew John Shields on 10 November 2009 (2 pages)
16 October 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
16 October 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
7 October 2009Termination of appointment of Stephen Fleming as a director (1 page)
7 October 2009Termination of appointment of Stephen Fleming as a director (1 page)
11 June 2009Appointment terminated director christopher rouse (1 page)
11 June 2009Appointment terminated director christopher rouse (1 page)
5 December 2008Annual return made up to 14/11/08 (5 pages)
5 December 2008Annual return made up to 14/11/08 (5 pages)
20 October 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
20 October 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
14 October 2008Appointment terminated director robert graham (1 page)
14 October 2008Appointment terminated director robert graham (1 page)
23 November 2007Annual return made up to 14/11/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2007Annual return made up to 14/11/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
29 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
28 November 2006Annual return made up to 14/11/06 (9 pages)
28 November 2006Annual return made up to 14/11/06 (9 pages)
21 November 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
21 November 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
6 November 2006Memorandum and Articles of Association (26 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006Memorandum and Articles of Association (26 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
25 November 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
25 November 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
23 November 2005Annual return made up to 14/11/05 (9 pages)
23 November 2005Annual return made up to 14/11/05 (9 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
2 March 2005Annual return made up to 14/11/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2005Annual return made up to 14/11/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
6 December 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
30 January 2004Resolutions
  • RES13 ‐ Cover ag breaching regs 01/12/03
(1 page)
30 January 2004Resolutions
  • RES13 ‐ Cover ag breaching regs 01/12/03
(1 page)
22 December 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
22 December 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Annual return made up to 14/11/03 (9 pages)
21 November 2003Annual return made up to 14/11/03 (9 pages)
22 December 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
22 December 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
25 November 2002Annual return made up to 14/11/02 (9 pages)
25 November 2002Annual return made up to 14/11/02 (9 pages)
21 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
21 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
19 November 2001Annual return made up to 14/11/01 (7 pages)
19 November 2001Annual return made up to 14/11/01 (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
10 January 2001Full group accounts made up to 31 March 2000 (54 pages)
10 January 2001Full group accounts made up to 31 March 2000 (54 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
17 November 2000Annual return made up to 14/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Annual return made up to 14/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
20 December 1999Full accounts made up to 31 March 1999 (27 pages)
20 December 1999Full accounts made up to 31 March 1999 (27 pages)
21 November 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
9 December 1998Annual return made up to 14/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1998Full group accounts made up to 27 March 1998 (28 pages)
9 December 1998Full group accounts made up to 27 March 1998 (28 pages)
9 December 1998Annual return made up to 14/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
8 January 1998Full group accounts made up to 28 March 1997 (29 pages)
8 January 1998Full group accounts made up to 28 March 1997 (29 pages)
29 December 1997Director resigned (2 pages)
29 December 1997Director resigned (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Annual return made up to 14/11/97 (7 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Annual return made up to 14/11/97 (7 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
12 November 1996Annual return made up to 14/11/96
  • 363(287) ‐ Registered office changed on 12/11/96
(8 pages)
12 November 1996Full group accounts made up to 29 March 1996 (29 pages)
12 November 1996Full group accounts made up to 29 March 1996 (29 pages)
12 November 1996Annual return made up to 14/11/96
  • 363(287) ‐ Registered office changed on 12/11/96
(8 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
6 May 1996Full group accounts made up to 31 March 1995 (28 pages)
6 May 1996Full group accounts made up to 31 March 1995 (28 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
6 December 1995Annual return made up to 14/11/95 (8 pages)
6 December 1995Annual return made up to 14/11/95 (8 pages)
20 December 1911Incorporation (38 pages)
20 December 1911Incorporation (38 pages)