Company NameThe University College Of Osteopathy
Company StatusActive
Company Number00146343
CategoryPrivate Limited Company
Incorporation Date7 March 1917(107 years, 2 months ago)
Previous NamesThe British School Of Osteopathy and The University College Of Osteopathy Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCharles Rodney Edgar Hunt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(89 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Jackie Westaway
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(100 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleIndpendent Consultant
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Gael Dundas
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(100 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleAssistant Director (Collections Management)
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Secretary NameMr Allan Nils Robert Scott
StatusCurrent
Appointed04 May 2018(101 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMr Jeremy Olsen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(101 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMr David Ronald Leppard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(102 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Jayne Morley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(102 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMr Richard Charles Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(103 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMr Richard James Eastmond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(104 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameDr Jo-Anne Carlyle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(104 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RolePsychoanalytic Psychotherapist
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMr Christopher David Costigan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(104 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleHe Company Secretary
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Monika Nangia
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(104 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleHe Consultant
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameProf Joanna Susan Price
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(105 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMr Michael Balcombe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(105 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleOsteopathic Student
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMr Martin Pendry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed05 October 2022(105 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Evita Stucky
Date of BirthOctober 1999 (Born 24 years ago)
NationalitySwiss
StatusCurrent
Appointed01 April 2023(106 years, 1 month after company formation)
Appointment Duration1 year
RoleStudent
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Margaret Sharon Potter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(106 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleUniversity Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Secretary NameMiss Kate Stuart-Smith
NationalityBritish
StatusResigned
Appointed04 December 1991(74 years, 9 months after company formation)
Appointment Duration5 years (resigned 04 December 1996)
RoleCompany Director
Correspondence Address16 Avondale Park Gardens
London
W11 4PR
Director NameAdam Edward Bridger
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(76 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 May 2000)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressBeech End Lodge
Trip Lane, Linton
Wetherby
West Yorkshire
LS22 4HZ
Secretary NameJennifer Madelaine Carter
NationalityBritish
StatusResigned
Appointed16 April 1997(80 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 18 December 2003)
RoleFinancial Controller
Correspondence AddressAbbott Cottage 52 Brook Street
Cuckfield
Haywards Heath
West Sussex
RH17 5JL
Director NameRobert Alfred Charles Burge
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(81 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2004)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressHazelwood House 197 Frindsbury Hill
Rochester
Kent
ME2 4JS
Director NameLord Amirali Alibhai Bhatia
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(86 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 December 2003)
RoleDirector Forbes Trust
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Gardens
Hampton
Middlesex
TW12 2TU
Secretary NameMs Joanna Frances Smith
NationalityBritish
StatusResigned
Appointed01 January 2004(86 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameDr Graeme Atherton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(90 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 July 2009)
RolePartnership Manager
Correspondence Address38a Danvers Road
London
N8 7HH
Director NameRaymond John Atwell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(91 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2009)
RoleBank Director
Correspondence Address6 Camborne Road
Sidcup
Kent
DA14 4ND
Director NameFelicity Bate
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(91 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 July 2009)
RoleOsteopath
Correspondence Address112 Commercial Way
London
Southwark
SE15 5GQ
Director NameMs Boo Armstrong
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(92 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2011)
RoleFreelance Consultant
Correspondence Address14 Highfield Road
Berkhamsted
Hertfordshire
HP4 2DA
Director NameMr Sean Anthony Charles Bonnington
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(93 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2016)
RoleConsultant Fund Raiser
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Chenine Bruley
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(93 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 October 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Hilary Abbey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(94 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2013)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Fatimah Ayoade
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(96 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 July 2019)
RoleStudent Osteopath
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Azlina Bulmer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed25 June 2014(97 years, 4 months after company formation)
Appointment Duration6 years (resigned 10 July 2020)
RoleProgrammes & Development Manager For Charity Bank
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMr Alexander Thomas George Bols
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(97 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 2022)
RoleDeputy Chief Executive Of Guildhe
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameProfessor Emeritus David Edward Barrett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(98 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2019)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Ann Clayton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(98 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Secretary NameMs Heather Batten
StatusResigned
Appointed01 August 2016(99 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMr David Anthony Bickmore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(99 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2019)
RoleProperty Expert
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE
Director NameMs Raffaella Bush
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2020(103 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 July 2023)
RoleFreelance
Country of ResidenceEngland
Correspondence AddressAvon House
275 Borough High Street
London
SE1 1JE

Contact

Websitebso.ac.uk
Telephone020 70895360
Telephone regionLondon

Location

Registered AddressAvon House
275 Borough High Street
London
SE1 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

-OTHER
91.45%
-
6 at £1British School Of Osteopathy
1.97%
Ordinary
2 at £1Penelope Kelly
0.66%
Ordinary
1 at £1Adam Bridger
0.33%
Ordinary
1 at £1Adrian Banbury
0.33%
Ordinary
1 at £1Ann Barker
0.33%
Ordinary
1 at £1Bob Bansal
0.33%
Ordinary
1 at £1Charles Bennett
0.33%
Ordinary
1 at £1Corinne Brice
0.33%
Ordinary
1 at £1Hilary Abbey
0.33%
Ordinary
1 at £1I. Blinkworth
0.33%
Ordinary
1 at £1Jeremy Buck
0.33%
Ordinary
1 at £1John Brewster
0.33%
Ordinary
1 at £1Julia Brooks
0.33%
Ordinary
1 at £1Oluwole Bankole
0.33%
Ordinary
1 at £1Pamela Brown
0.33%
Ordinary
1 at £1Philip Aarons
0.33%
Ordinary
1 at £1Richard Allen
0.33%
Ordinary
1 at £1Richard Bazalgette
0.33%
Ordinary
1 at £1Susan Allen
0.33%
Ordinary
1 at £1Terry Alldridge
0.33%
Ordinary

Financials

Year2014
Turnover£4,714,153
Net Worth£4,576,002
Cash£1,435,792
Current Liabilities£722,039

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

30 November 2022Delivered on: 2 December 2022
Persons entitled: Barclays Bank PLC (The Bank)

Classification: A registered charge
Particulars: (A) the property known as 275 borough high street, london, SE1 1JE and registered at the land registry with title number SGL194576. (B) 98-118 southwark, bridge road, london SE1 0BQ comprised in a lease dated 30 august 2007 between (1) frogmore residential (southwark) limited and (2) the university college of osteopathy, registered at the land registry with title number TGL297947.
Outstanding
30 August 2007Delivered on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 275 borough high street, london.
Outstanding
30 August 2007Delivered on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 98-118 southwark bridge road, london.
Outstanding
20 June 1997Delivered on: 8 July 1997
Satisfied on: 10 January 2001
Persons entitled: Riceman Estates Limited

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: Avon house 275-287 (odd numbers) borough high street l/b of southwark t/no: SGL194576.
Fully Satisfied
20 June 1997Delivered on: 3 July 1997
Satisfied on: 4 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 275-287 (odd numbers) borough high street in the london borough of southwark t/n sgl 194576.
Fully Satisfied
25 July 1990Delivered on: 8 August 1990
Satisfied on: 10 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parts of the basement ground first second third & fourth floors 1-4 suffolk street l/b city of westminster t/n ngl 400709.
Fully Satisfied
28 October 1981Delivered on: 9 November 1981
Satisfied on: 19 July 1996
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-4 suffolk street, london borough of city westminster.
Fully Satisfied

Filing History

16 December 2023Full accounts made up to 31 July 2023 (71 pages)
11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
21 July 2023Termination of appointment of Charles Rodney Edgar Hunt as a director on 13 July 2023 (1 page)
21 July 2023Termination of appointment of Gael Dundas as a director on 21 July 2023 (1 page)
21 July 2023Termination of appointment of Raffaella Bush as a director on 10 July 2023 (1 page)
21 July 2023Appointment of Ms Margaret Sharon Potter as a director on 13 July 2023 (2 pages)
12 April 2023Appointment of Ms Evita Stucky as a director on 1 April 2023 (2 pages)
12 January 2023Full accounts made up to 31 July 2022 (77 pages)
7 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
2 December 2022Registration of charge 001463430007, created on 30 November 2022 (35 pages)
19 October 2022Appointment of Mr Martin Pendry as a director on 5 October 2022 (2 pages)
14 July 2022Appointment of Mr Michael Balcombe as a director on 5 July 2022 (2 pages)
17 June 2022Termination of appointment of Alexander Thomas George Bols as a director on 14 June 2022 (1 page)
17 June 2022Termination of appointment of Robert Mccoy as a director on 14 June 2022 (1 page)
17 June 2022Appointment of Professor Joanna Susan Price as a director on 14 June 2022 (2 pages)
17 June 2022Termination of appointment of Richard Salter as a director on 14 June 2022 (1 page)
17 June 2022Termination of appointment of Laura Cathryn Forrest as a director on 14 June 2022 (1 page)
17 June 2022Termination of appointment of Janusz Antoni Kygmunt Jankowski as a director on 14 June 2022 (1 page)
11 January 2022Full accounts made up to 31 July 2021 (43 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
28 June 2021Appointment of Mr Christopher David Costigan as a director on 15 June 2021 (2 pages)
25 June 2021Appointment of Ms Monika Nangia as a director on 15 June 2021 (2 pages)
25 June 2021Appointment of Dr Jo-Anne Carlyle as a director on 15 June 2021 (2 pages)
25 June 2021Termination of appointment of Raymond Lee as a director on 15 June 2021 (1 page)
25 June 2021Termination of appointment of Isabel Murray Nisbet as a director on 15 June 2021 (1 page)
25 June 2021Appointment of Mr Richard Eastmond as a director on 15 June 2021 (2 pages)
21 April 2021Director's details changed for Mr Charles Richard Hindson on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Charles Rodney Edgar Hunt on 27 December 2020 (2 pages)
14 April 2021Memorandum and Articles of Association (40 pages)
8 January 2021Memorandum and Articles of Association (36 pages)
4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 December 2020Full accounts made up to 31 July 2020 (85 pages)
23 July 2020Appointment of Ms Raffaella Bush as a director on 10 July 2020 (2 pages)
22 July 2020Termination of appointment of Kaitlin Coulson as a director on 10 July 2020 (1 page)
22 July 2020Appointment of Ms Laura Forrest as a director on 10 July 2020 (2 pages)
22 July 2020Appointment of Mr Charles Richard Hindson as a director on 10 July 2020 (2 pages)
22 July 2020Termination of appointment of Azlina Bulmer as a director on 10 July 2020 (1 page)
22 July 2020Termination of appointment of William Andrew Kent as a director on 10 July 2020 (1 page)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 December 2019Full accounts made up to 31 July 2019 (80 pages)
19 July 2019Appointment of Mr David Ronald Leppard as a director on 8 July 2019 (2 pages)
18 July 2019Termination of appointment of Fatimah Ayoade as a director on 8 July 2019 (1 page)
18 July 2019Termination of appointment of David Anthony Bickmore as a director on 8 July 2019 (1 page)
18 July 2019Appointment of Ms Jayne Morley as a director on 14 July 2019 (2 pages)
18 July 2019Appointment of Professor Janusz Antoni Kygmunt Jankowski as a director on 8 July 2019 (2 pages)
18 July 2019Termination of appointment of Francesca Wiggins as a director on 8 July 2019 (1 page)
18 July 2019Appointment of Mr Robert Mccoy as a director on 8 July 2019 (2 pages)
11 March 2019Termination of appointment of David Edward Barrett as a director on 6 March 2019 (1 page)
11 December 2018Termination of appointment of Ann Clayton as a director on 7 December 2018 (1 page)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 November 2018Full accounts made up to 31 July 2018 (47 pages)
22 October 2018Termination of appointment of Mahesh Kumar Ratilal Patel as a director on 9 October 2018 (1 page)
9 July 2018Appointment of Mr Jeremy Olsen as a director on 27 June 2018 (2 pages)
9 July 2018Appointment of Mr Mahesh Kumar Ratilal Patel as a director on 27 June 2018 (2 pages)
9 July 2018Appointment of Ms Kaitlin Coulson as a director on 27 June 2018 (2 pages)
9 July 2018Termination of appointment of Aidan Twomey as a director on 27 June 2018 (1 page)
16 May 2018Termination of appointment of Heather Batten as a secretary on 4 May 2018 (1 page)
16 May 2018Appointment of Mr Allan Nils Robert Scott as a secretary on 4 May 2018 (2 pages)
20 December 2017Full accounts made up to 31 July 2017 (45 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-07
(3 pages)
5 October 2017Change of name notice (2 pages)
5 October 2017Change of name with request to seek comments from relevant body (2 pages)
5 October 2017Change of name with request to seek comments from relevant body (2 pages)
5 October 2017Change of name notice (2 pages)
5 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-07
(3 pages)
5 October 2017Form NE01 filed (2 pages)
5 October 2017Form NE01 filed (2 pages)
3 August 2017Appointment of Ms Jackie Westaway as a director on 21 June 2017 (2 pages)
3 August 2017Appointment of Ms Jackie Westaway as a director on 21 June 2017 (2 pages)
28 July 2017Appointment of Ms Gael Dundas as a director on 21 June 2017 (2 pages)
28 July 2017Appointment of Ms Gael Dundas as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Mary Joy Lovegrove as a director on 21 June 2017 (1 page)
27 July 2017Termination of appointment of Grace Newman as a director on 21 June 2017 (1 page)
27 July 2017Termination of appointment of Grace Newman as a director on 21 June 2017 (1 page)
27 July 2017Appointment of Mr Aidan Twomey as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Mr Aidan Twomey as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Mary Joy Lovegrove as a director on 21 June 2017 (1 page)
22 December 2016Full accounts made up to 31 July 2016 (56 pages)
22 December 2016Full accounts made up to 31 July 2016 (56 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (36 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (36 pages)
28 November 2016Appointment of Mr David Anthony Bickmore as a director on 7 September 2016 (2 pages)
28 November 2016Appointment of Mr David Anthony Bickmore as a director on 7 September 2016 (2 pages)
20 October 2016Appointment of Mr Richard Salter as a director on 7 September 2016 (2 pages)
20 October 2016Appointment of Mr Richard Salter as a director on 7 September 2016 (2 pages)
18 October 2016Termination of appointment of Greyham Reginald Allen Dawes as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Sean Anthony Charles Bonnington as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Sean Anthony Charles Bonnington as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Greyham Reginald Allen Dawes as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Zara Lucerne Ford as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Zara Lucerne Ford as a director on 5 October 2016 (1 page)
2 August 2016Termination of appointment of Joanna Frances Smith as a secretary on 31 July 2016 (1 page)
2 August 2016Appointment of Ms Heather Batten as a secretary on 1 August 2016 (2 pages)
2 August 2016Termination of appointment of Joanna Frances Smith as a secretary on 31 July 2016 (1 page)
2 August 2016Appointment of Ms Heather Batten as a secretary on 1 August 2016 (2 pages)
4 March 2016Termination of appointment of John Ogdon Lant as a director on 1 February 2016 (1 page)
4 March 2016Termination of appointment of John Ogdon Lant as a director on 1 February 2016 (1 page)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 304
(33 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 304
(33 pages)
12 December 2015Full accounts made up to 31 July 2015 (52 pages)
12 December 2015Full accounts made up to 31 July 2015 (52 pages)
16 July 2015Appointment of Ms Ann Clayton as a director on 24 June 2015 (2 pages)
16 July 2015Appointment of Ms Ann Clayton as a director on 24 June 2015 (2 pages)
14 July 2015Appointment of Professor Raymond Lee as a director on 24 June 2015 (2 pages)
14 July 2015Appointment of Professor Emeritus David Edward Barrett as a director on 24 June 2015 (2 pages)
14 July 2015Termination of appointment of Carol Ann Reid as a director on 24 June 2015 (1 page)
14 July 2015Appointment of Professor Emeritus David Edward Barrett as a director on 24 June 2015 (2 pages)
14 July 2015Appointment of Professor Raymond Lee as a director on 24 June 2015 (2 pages)
14 July 2015Appointment of Ms Grace Newman as a director on 24 June 2015 (2 pages)
14 July 2015Appointment of Ms Isabel Murray Nisbet as a director on 24 June 2015 (2 pages)
14 July 2015Termination of appointment of Richard Savage as a director on 24 June 2015 (1 page)
14 July 2015Termination of appointment of Aimee Newton as a director on 25 March 2015 (1 page)
14 July 2015Termination of appointment of Richard Savage as a director on 24 June 2015 (1 page)
14 July 2015Termination of appointment of Aimee Newton as a director on 25 March 2015 (1 page)
14 July 2015Appointment of Ms Grace Newman as a director on 24 June 2015 (2 pages)
14 July 2015Appointment of Ms Isabel Murray Nisbet as a director on 24 June 2015 (2 pages)
14 July 2015Termination of appointment of Carol Ann Reid as a director on 24 June 2015 (1 page)
21 April 2015Full accounts made up to 31 July 2014 (59 pages)
21 April 2015Full accounts made up to 31 July 2014 (59 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 304
(33 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 304
(33 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 304
(33 pages)
21 October 2014Appointment of Ms Azlina Bulmer as a director on 25 June 2014 (2 pages)
21 October 2014Appointment of Ms Azlina Bulmer as a director on 25 June 2014 (2 pages)
20 October 2014Appointment of Mr William Andrew Kent as a director on 25 June 2014 (2 pages)
20 October 2014Appointment of Mr William Andrew Kent as a director on 25 June 2014 (2 pages)
20 October 2014Appointment of Mr Alexander Thomas George Bols as a director on 25 June 2014 (2 pages)
20 October 2014Appointment of Mr Alexander Thomas George Bols as a director on 25 June 2014 (2 pages)
6 October 2014Termination of appointment of Michelle Gander as a director on 25 June 2014 (1 page)
6 October 2014Termination of appointment of Michael James Robert Wright as a director on 25 June 2014 (1 page)
6 October 2014Termination of appointment of Michelle Gander as a director on 25 June 2014 (1 page)
6 October 2014Termination of appointment of Michael James Robert Wright as a director on 25 June 2014 (1 page)
2 April 2014Full accounts made up to 31 July 2013 (58 pages)
2 April 2014Full accounts made up to 31 July 2013 (58 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 304
(32 pages)
13 December 2013Appointment of Ms Fatimah Ayoade as a director (2 pages)
13 December 2013Appointment of Ms Francesca Wiggins as a director (2 pages)
13 December 2013Appointment of Ms Aimee Newton as a director (2 pages)
13 December 2013Appointment of Ms Aimee Newton as a director (2 pages)
13 December 2013Appointment of Ms Fatimah Ayoade as a director (2 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 304
(32 pages)
13 December 2013Appointment of Ms Francesca Wiggins as a director (2 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 304
(32 pages)
29 July 2013Termination of appointment of Hilary Abbey as a director (1 page)
29 July 2013Termination of appointment of Victoria Diamond as a director (1 page)
29 July 2013Termination of appointment of Louis Webb as a director (1 page)
29 July 2013Termination of appointment of David Sines as a director (1 page)
29 July 2013Termination of appointment of Victoria Diamond as a director (1 page)
29 July 2013Termination of appointment of Hilary Abbey as a director (1 page)
29 July 2013Termination of appointment of Louis Webb as a director (1 page)
29 July 2013Termination of appointment of David Sines as a director (1 page)
9 May 2013Full accounts made up to 31 July 2012 (55 pages)
9 May 2013Full accounts made up to 31 July 2012 (55 pages)
14 December 2012Termination of appointment of Kimberley Marshall as a director (1 page)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (34 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (34 pages)
14 December 2012Termination of appointment of Kimberley Marshall as a director (1 page)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (34 pages)
26 September 2012Appointment of Ms Victoria Diamond as a director (2 pages)
26 September 2012Appointment of Ms Victoria Diamond as a director (2 pages)
31 July 2012Termination of appointment of Michelle Gander as a director (1 page)
31 July 2012Appointment of Ms Michelle Gander as a director (2 pages)
31 July 2012Termination of appointment of David Langley as a director (1 page)
31 July 2012Appointment of Ms Michelle Gander as a director (2 pages)
31 July 2012Termination of appointment of David Langley as a director (1 page)
31 July 2012Termination of appointment of Michelle Gander as a director (1 page)
11 April 2012Full accounts made up to 31 July 2011 (54 pages)
11 April 2012Full accounts made up to 31 July 2011 (54 pages)
20 December 2011Director's details changed for David Thomas Sines on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (35 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (35 pages)
20 December 2011Termination of appointment of Chenine Bruley as a director (1 page)
20 December 2011Director's details changed for Dr Richard Savage on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Dr Richard Savage on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Michael James Robert Wright on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (35 pages)
20 December 2011Director's details changed for David Thomas Sines on 20 December 2011 (2 pages)
20 December 2011Termination of appointment of Chenine Bruley as a director (1 page)
20 December 2011Director's details changed for Michael James Robert Wright on 20 December 2011 (2 pages)
4 July 2011Appointment of Ms Hilary Abbey as a director (2 pages)
4 July 2011Appointment of Professor Mary Joy Lovegrove as a director (2 pages)
4 July 2011Appointment of Ms Hilary Abbey as a director (2 pages)
4 July 2011Appointment of Ms Michelle Gander as a director (2 pages)
4 July 2011Appointment of Professor Mary Joy Lovegrove as a director (2 pages)
4 July 2011Appointment of Mr Louis Webb as a director (2 pages)
4 July 2011Appointment of Ms Michelle Gander as a director (2 pages)
4 July 2011Appointment of Mr Louis Webb as a director (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 June 2011Secretary's details changed for Joanna Frances Smith on 14 June 2011 (1 page)
21 June 2011Termination of appointment of Austin Plunkett as a director (1 page)
21 June 2011Termination of appointment of Austin Plunkett as a director (1 page)
21 June 2011Termination of appointment of Stephen Tyreman as a director (1 page)
21 June 2011Termination of appointment of Stephen Tyreman as a director (1 page)
21 June 2011Secretary's details changed for Joanna Frances Smith on 14 June 2011 (1 page)
21 June 2011Termination of appointment of Austin Plunkett as a director (1 page)
21 June 2011Termination of appointment of Boo Armstrong as a director (1 page)
21 June 2011Termination of appointment of Boo Armstrong as a director (1 page)
21 June 2011Termination of appointment of Austin Plunkett as a director (1 page)
2 February 2011Full accounts made up to 31 July 2010 (41 pages)
2 February 2011Full accounts made up to 31 July 2010 (41 pages)
6 January 2011Annual return made up to 1 December 2010 (27 pages)
6 January 2011Annual return made up to 1 December 2010 (27 pages)
6 January 2011Annual return made up to 1 December 2010 (27 pages)
16 December 2010Termination of appointment of Shivaun Riley as a director (1 page)
16 December 2010Termination of appointment of Shivaun Riley as a director (1 page)
15 December 2010Appointment of Mr John Lant as a director (2 pages)
15 December 2010Appointment of Mr John Lant as a director (2 pages)
13 December 2010Appointment of Ms Chenine Bruley as a director (2 pages)
13 December 2010Appointment of Ms Chenine Bruley as a director (2 pages)
3 September 2010Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages)
3 September 2010Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages)
10 August 2010Appointment of Ms Zara Lucerne Ford as a director (2 pages)
10 August 2010Appointment of Ms Zara Lucerne Ford as a director (2 pages)
10 August 2010Appointment of Mr Austin Plunkett as a director (2 pages)
10 August 2010Appointment of Mr Austin Plunkett as a director (2 pages)
23 July 2010Termination of appointment of Mark Corson as a director (1 page)
23 July 2010Appointment of Mr Greyham Reginald Allen Dawes as a director (2 pages)
23 July 2010Termination of appointment of Mark Corson as a director (1 page)
23 July 2010Appointment of Mr Greyham Reginald Allen Dawes as a director (2 pages)
18 March 2010Full accounts made up to 31 July 2009 (43 pages)
18 March 2010Full accounts made up to 31 July 2009 (43 pages)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (46 pages)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (46 pages)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (46 pages)
25 January 2010Director's details changed for Dr David Brian Langley on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Dr David Brian Langley on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Dr David Brian Langley on 1 December 2009 (2 pages)
14 January 2010Appointment of Dr Richard Savage as a director (1 page)
14 January 2010Appointment of Dr Richard Savage as a director (1 page)
22 October 2009Auditor's resignation (1 page)
22 October 2009Auditor's resignation (1 page)
26 August 2009Appointment terminated director raymond atwell (1 page)
26 August 2009Appointment terminated director raymond atwell (1 page)
17 August 2009Director appointed ms kimberley anne reade marshall (1 page)
17 August 2009Director appointed ms kimberley anne reade marshall (1 page)
10 August 2009Director appointed ms boo armstrong (1 page)
10 August 2009Director appointed carol ann reid (1 page)
10 August 2009Director appointed ms boo armstrong (1 page)
10 August 2009Director appointed carol ann reid (1 page)
6 August 2009Resolutions
  • RES13 ‐ That the board of directors from time to time be authorised for the purposes of section 17594)(b)and section 175(5)(a) companies act 2006 to consider and authorise potential 08/07/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
6 August 2009Resolutions
  • RES13 ‐ That the board of directors from time to time be authorised for the purposes of section 17594)(b)and section 175(5)(a) companies act 2006 to consider and authorise potential 08/07/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
4 August 2009Appointment terminated director reginald dawes (1 page)
4 August 2009Appointment terminated director graeme atherton (1 page)
4 August 2009Appointment terminated director felicity bate (1 page)
4 August 2009Appointment terminated director philip peake (1 page)
4 August 2009Appointment terminated director graeme atherton (1 page)
4 August 2009Appointment terminated director steven monger godfrey (1 page)
4 August 2009Appointment terminated director philip peake (1 page)
4 August 2009Appointment terminated director felicity bate (1 page)
4 August 2009Appointment terminated director steven monger godfrey (1 page)
4 August 2009Appointment terminated director reginald dawes (1 page)
5 March 2009Full accounts made up to 31 July 2008 (38 pages)
5 March 2009Full accounts made up to 31 July 2008 (38 pages)
27 December 2008Return made up to 01/12/08; no change of members (10 pages)
27 December 2008Return made up to 01/12/08; no change of members (10 pages)
17 December 2008Appointment terminated director tracy davies (1 page)
17 December 2008Appointment terminated director tracy davies (1 page)
5 September 2008Director appointed felicity bate (2 pages)
5 September 2008Director appointed shivaun margaret riley (2 pages)
5 September 2008Appointment terminated director peter gist (1 page)
5 September 2008Appointment terminated director peter gist (1 page)
5 September 2008Director appointed shivaun margaret riley (2 pages)
5 September 2008Director appointed felicity bate (2 pages)
2 September 2008Director appointed raymond john atwell (2 pages)
2 September 2008Director appointed raymond john atwell (2 pages)
13 August 2008Director appointed michael james robert wright (2 pages)
13 August 2008Director appointed michael james robert wright (2 pages)
12 May 2008Full accounts made up to 31 July 2007 (38 pages)
12 May 2008Full accounts made up to 31 July 2007 (38 pages)
24 January 2008Return made up to 01/12/07; full list of members (34 pages)
24 January 2008Return made up to 01/12/07; full list of members (34 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Memorandum and Articles of Association (26 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2007Memorandum and Articles of Association (26 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
16 May 2007Full accounts made up to 31 July 2006 (38 pages)
16 May 2007Full accounts made up to 31 July 2006 (38 pages)
20 January 2007Return made up to 01/12/06; change of members (11 pages)
20 January 2007Return made up to 01/12/06; change of members (11 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
27 April 2006Full accounts made up to 31 July 2005 (36 pages)
27 April 2006Full accounts made up to 31 July 2005 (36 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
28 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
28 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
3 March 2005Full accounts made up to 31 July 2004 (33 pages)
3 March 2005Full accounts made up to 31 July 2004 (33 pages)
25 January 2005Return made up to 01/12/04; change of members (11 pages)
25 January 2005Return made up to 01/12/04; change of members (11 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2004Memorandum and Articles of Association (27 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2004Memorandum and Articles of Association (27 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
10 February 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
10 February 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
24 December 2003Full accounts made up to 31 July 2003 (35 pages)
24 December 2003Full accounts made up to 31 July 2003 (35 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
23 August 2003New director appointed (3 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (3 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
7 December 2002Return made up to 01/12/02; change of members (9 pages)
7 December 2002Full accounts made up to 31 July 2002 (36 pages)
7 December 2002Return made up to 01/12/02; change of members (9 pages)
7 December 2002Full accounts made up to 31 July 2002 (36 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 January 2002Return made up to 01/12/01; full list of members (19 pages)
28 January 2002Return made up to 01/12/01; full list of members (19 pages)
24 December 2001Full accounts made up to 31 July 2001 (34 pages)
24 December 2001Full accounts made up to 31 July 2001 (34 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
11 January 2001Full accounts made up to 31 July 2000 (31 pages)
11 January 2001Full accounts made up to 31 July 2000 (31 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Return made up to 01/12/00; change of members
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2000Return made up to 01/12/00; change of members
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
23 February 2000Full accounts made up to 31 July 1999 (30 pages)
23 February 2000Full accounts made up to 31 July 1999 (30 pages)
9 December 1999Return made up to 01/12/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 December 1999Return made up to 01/12/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 May 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
25 May 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
10 March 1999Full accounts made up to 31 July 1998 (29 pages)
10 March 1999Full accounts made up to 31 July 1998 (29 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
23 March 1998Full accounts made up to 31 July 1997 (26 pages)
23 March 1998Director resigned (1 page)
23 March 1998Full accounts made up to 31 July 1997 (26 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
12 March 1998Return made up to 01/12/97; change of members (9 pages)
12 March 1998Return made up to 01/12/97; change of members (9 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 1/4 suffolk street london SW1Y 4HG (1 page)
28 August 1997Registered office changed on 28/08/97 from: 1/4 suffolk street london SW1Y 4HG (1 page)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Secretary resigned (1 page)
2 January 1997Return made up to 01/12/96; bulk list available separately (7 pages)
2 January 1997Return made up to 01/12/96; bulk list available separately (7 pages)
23 December 1996Full accounts made up to 31 July 1996 (18 pages)
23 December 1996Full accounts made up to 31 July 1996 (18 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
11 March 1996Full accounts made up to 31 July 1995 (18 pages)
11 March 1996Full accounts made up to 31 July 1995 (18 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
16 January 1996Return made up to 01/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1996Return made up to 01/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)