Company NameNacro
Company StatusActive
Company Number00203583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 1925(99 years, 3 months ago)
Previous NameNational Association For The Care And Resettlement Of Offenders (The)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Andrew Billany
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(89 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Lynn Emslie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(92 years, 2 months after company formation)
Appointment Duration7 years
RoleHealth Service Senior Manager
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMr Neil William David Spence
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2019(94 years, 3 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Anne Elizabeth Frost
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(95 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Tabitha Kasseem
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(95 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameRt Hon David George Hanson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(95 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Shamaila Farrah Malik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(95 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Amanda Mary Dickens
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(97 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMr Nicholas Lionel Hardwick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(97 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChair Person
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Secretary NameMr Andrew Paul Hodges
StatusCurrent
Appointed28 October 2022(97 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Felicity Oswald
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(98 years, 8 months after company formation)
Appointment Duration7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Melanie Walker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(98 years, 8 months after company formation)
Appointment Duration7 months
RoleChief Executive - Nhs
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMr Mian Langellier
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(98 years, 8 months after company formation)
Appointment Duration7 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Maneer Afsar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(98 years, 8 months after company formation)
Appointment Duration7 months
RoleIndependent Member Of The Parole Board
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Philippa Oldmeadow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(99 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleDirector Of Leasehold Compliance
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameHon Susan Mary Baring
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(67 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 1998)
RoleCompany Director
Correspondence Address13 Alexander Street
London
W2 5NY
Secretary NamePeter Ronald Shore
NationalityBritish
StatusResigned
Appointed16 November 1992(67 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressWestmoor
Big Common Lane
Bletchingley
Surrey
RH1 4QE
Secretary NameJane Crumpton Taylor
NationalityBritish
StatusResigned
Appointed19 March 1998(73 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressPot Kiln Chase
Gestingthorpe
Halstead
Essex
CO9 3BH
Director NameMs Farida Sharon Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(77 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 November 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address148 St Anns Road
Prestwich
Manchester
M25 9GJ
Director NameMr Rawle Emerson Beckles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(77 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bartlett Road
Salisbury
Wiltshire
SP1 3PS
Secretary NameAlan William Carr
NationalityBritish
StatusResigned
Appointed28 April 2005(80 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 March 2006)
RoleCompany Director
Correspondence Address73 Woodmansterne Road
Carshalton
Surrey
SM5 4JW
Secretary NameMiss Kim Lesley Hamilton
NationalityBritish
StatusResigned
Appointed23 March 2006(81 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLammas Barn
Oxhill Bridle Road, Pillerton Hersey
Warwick
Warwickshire
CV35 0QB
Director NameAde Aderogba
Date of BirthJuly 1942 (Born 81 years ago)
NationalityNigerian
StatusResigned
Appointed14 June 2007(82 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Broad Oak Drive
Stapleford
Nottingham
Nottinghamshire
NG9 7AX
Secretary NameMiss Elizabeth Ann Walker
NationalityBritish
StatusResigned
Appointed10 July 2008(83 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Thornway
Bramhall
Stockport
Cheshire
SK7 2AH
Secretary NameMr Paul Duncan McDowell
StatusResigned
Appointed17 October 2011(86 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressPark Place 12 Lawn Lane
London
SW8 1UD
Director NameMr Jonathan William Patrick Aitken
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(86 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2017)
RoleAuthor & Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Loman Street
London
SE1 0EH
Secretary NameMr Patrick Andrew Murphy
StatusResigned
Appointed01 June 2012(87 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2013)
RoleCompany Director
Correspondence AddressPark Place 12 Lawn Lane
London
SW8 1UD
Secretary NameMr Paul Duncan McDowell
StatusResigned
Appointed07 February 2013(88 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 June 2013)
RoleCompany Director
Correspondence AddressPark Place 12 Lawn Lane
London
SW8 1UD
Secretary NameMr Barry Aspland
StatusResigned
Appointed06 June 2013(88 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0EH
Secretary NameMrs Joanne Drew
StatusResigned
Appointed01 February 2016(91 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0EH
Secretary NameMs Susannah Kathryn Glover
StatusResigned
Appointed31 July 2017(92 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 2018)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0EH
Secretary NameMiss Aoife McGuinness
StatusResigned
Appointed11 June 2018(93 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 2018)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0EH
Secretary NameMr Michael Coldwell
StatusResigned
Appointed05 November 2018(93 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2019)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0EH
Secretary NameMs Susannah Kathryn Glover
StatusResigned
Appointed01 July 2019(94 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Secretary NameMr Rocco Zitola
StatusResigned
Appointed08 July 2020(95 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2022)
RoleCompany Director
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ

Contact

Websitenacro.org.uk
Telephone020 78407200
Telephone regionLondon

Location

Registered AddressWalkden House
16-17 Devonshire Square
London
EC2M 4SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£41,777,000
Net Worth-£5,019,000
Cash£3,999,000
Current Liabilities£3,401,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

20 February 2008Delivered on: 6 March 2008
Persons entitled: National Grid Property Holdings Limited

Classification: Rent deposit deed
Secured details: £3,525.00 due or to become due from the company to the chargee.
Particulars: The deposit and all interest thereon see image for full details.
Outstanding
7 July 2006Delivered on: 20 July 2006
Persons entitled: Foxtons Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the amount from time to time standing to the credit of the deposit account in which the landlord shall place the sum of £6,250.00 deposited with it and any interest accruing to that amount from time to time and any further sums deposited.
Outstanding
8 February 2006Delivered on: 10 February 2006
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
2 December 2002Delivered on: 4 December 2002
Persons entitled: Peter Edward Lee and Richard William Ross

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £900.
Outstanding
23 October 2000Delivered on: 13 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 169 clapham london SGL286438. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 October 1999Delivered on: 2 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 159 clapham road london SW9 t/no: 340898. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 March 1999Delivered on: 26 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 December 2015Delivered on: 11 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as learning resource centre at totton college water lane southampton SO40 2ZX with title number HP540525.
Outstanding
2 June 2008Delivered on: 19 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 32138288 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
1 July 1991Delivered on: 5 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 clapham road london SW9 title no 340898 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1999Delivered on: 28 July 1999
Satisfied on: 7 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 January 2024Director's details changed for Mr Neil William David Spence on 1 September 2023 (2 pages)
13 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
23 October 2023Appointment of Ms Felicity Oswald as a director on 27 September 2023 (2 pages)
16 October 2023Appointment of Ms Melanie Walker as a director on 27 September 2023 (2 pages)
16 October 2023Appointment of Ms Maneer Afsar as a director on 27 September 2023 (2 pages)
16 October 2023Appointment of Mr Mian Langellier as a director on 27 September 2023 (2 pages)
29 September 2023Termination of appointment of Katherine Lucy Martin as a director on 27 September 2023 (1 page)
20 September 2023Full accounts made up to 31 March 2023 (74 pages)
23 January 2023Termination of appointment of Victor Paul Olisa as a director on 17 January 2023 (1 page)
20 December 2022Termination of appointment of Ronald Morton Crank as a director on 13 December 2022 (1 page)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
31 October 2022Appointment of Mr Andrew Paul Hodges as a secretary on 28 October 2022 (2 pages)
28 October 2022Termination of appointment of Rocco Zitola as a secretary on 27 October 2022 (1 page)
12 August 2022Full accounts made up to 31 March 2022 (62 pages)
2 August 2022Appointment of Mr Nicholas Lionel Hardwick as a director on 20 July 2022 (2 pages)
2 August 2022Termination of appointment of Nigel Conrad Chapman as a director on 20 July 2022 (1 page)
20 April 2022Appointment of Ms Amanda Mary Dickens as a director on 18 March 2022 (2 pages)
17 December 2021Termination of appointment of Jenni Luvine Douglas-Todd as a director on 1 October 2021 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
28 August 2021Full accounts made up to 31 March 2021 (62 pages)
11 January 2021Termination of appointment of Robert William Booker as a director on 31 December 2020 (1 page)
8 January 2021Appointment of Ms Shamaila Farrah Malik as a director on 1 January 2021 (2 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
14 October 2020Full accounts made up to 31 March 2020 (58 pages)
1 October 2020Appointment of Rt Hon David Hanson as a director on 22 September 2020 (2 pages)
1 October 2020Appointment of Ms Katie Martin as a director on 22 September 2020 (2 pages)
1 October 2020Appointment of Dr Victor Paul Olisa as a director on 22 September 2020 (2 pages)
1 October 2020Appointment of Ms Anne Elizabeth Frost as a director on 22 September 2020 (2 pages)
1 October 2020Appointment of Ms Tabitha Kasseem as a director on 22 September 2020 (2 pages)
1 October 2020Termination of appointment of Dominic Harold David Mcgonigal as a director on 22 September 2020 (1 page)
9 July 2020Termination of appointment of Susannah Kathryn Glover as a secretary on 1 July 2020 (1 page)
9 July 2020Termination of appointment of Sarah Nelson-Smith as a director on 1 July 2020 (1 page)
9 July 2020Appointment of Mr Rocco Zitola as a secretary on 8 July 2020 (2 pages)
10 March 2020Termination of appointment of Brenda Sheils as a director on 29 February 2020 (1 page)
21 February 2020Termination of appointment of Victoria Mary Boswell Prentis as a director on 14 February 2020 (1 page)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 December 2019Termination of appointment of Darren Hughes as a director on 9 December 2019 (1 page)
13 December 2019Registered office address changed from 46 Loman Street London SE1 0EH to Walkden House 16-17 Devonshire Square London EC2M 4SQ on 13 December 2019 (1 page)
27 November 2019Full accounts made up to 31 March 2019 (77 pages)
4 October 2019Termination of appointment of Helen Margaret Willis as a director on 25 September 2019 (1 page)
12 July 2019Appointment of Ms Susannah Kathryn Glover as a secretary on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of Michael Coldwell as a secretary on 1 July 2019 (1 page)
12 June 2019Appointment of Mr Neil William David Spence as a director on 22 April 2019 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
6 November 2018Appointment of Mr Michael Coldwell as a secretary on 5 November 2018 (2 pages)
6 November 2018Termination of appointment of Aoife Mcguinness as a secretary on 2 November 2018 (1 page)
29 October 2018Appointment of Mrs Victoria Mary Boswell Prentis as a director on 26 September 2018 (2 pages)
11 October 2018Full accounts made up to 31 March 2018 (54 pages)
26 June 2018Appointment of Miss Aoife Mcguinness as a secretary on 11 June 2018 (2 pages)
26 June 2018Termination of appointment of Susannah Kathryn Glover as a secretary on 11 June 2018 (1 page)
11 April 2018Notification of a person with significant control statement (2 pages)
12 March 2018Satisfaction of charge 002035830011 in full (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
8 December 2017Cessation of Ronald Morton Crank as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Dominic Harold David Mcgonigal as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Sarah Nelson-Smith as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Dominic Harold David Mcgonigal as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Kerry Patrick Pollard as a person with significant control on 11 June 2017 (1 page)
8 December 2017Cessation of Darren Hughes as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Ronald Morton Crank as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Waheed Saleem as a person with significant control on 31 March 2017 (1 page)
8 December 2017Cessation of Waheed Saleem as a person with significant control on 31 March 2017 (1 page)
8 December 2017Cessation of Sarah Nelson-Smith as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Paul Reynolds as a person with significant control on 30 March 2017 (1 page)
8 December 2017Cessation of Paul Reynolds as a person with significant control on 30 March 2017 (1 page)
8 December 2017Cessation of Darren Hughes as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of John Charles Darley as a person with significant control on 31 March 2017 (1 page)
8 December 2017Cessation of John Charles Darley as a person with significant control on 31 March 2017 (1 page)
8 December 2017Cessation of Nigel Conrad Chapman as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Nigel Conrad Chapman as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Kerry Patrick Pollard as a person with significant control on 11 June 2017 (1 page)
7 December 2017Cessation of Jonathan William Patrick Aitken as a person with significant control on 22 May 2017 (1 page)
7 December 2017Cessation of Andrew Leslie Billany as a person with significant control on 6 December 2017 (1 page)
7 December 2017Cessation of Robert William Booker as a person with significant control on 6 December 2017 (1 page)
7 December 2017Cessation of Jonathan William Patrick Aitken as a person with significant control on 22 May 2017 (1 page)
7 December 2017Cessation of Andrew Leslie Billany as a person with significant control on 6 December 2017 (1 page)
7 December 2017Cessation of Robert William Booker as a person with significant control on 6 December 2017 (1 page)
5 October 2017Full accounts made up to 31 March 2017 (48 pages)
5 October 2017Full accounts made up to 31 March 2017 (48 pages)
2 August 2017Appointment of Ms Helen Margaret Willis as a director on 22 June 2017 (2 pages)
2 August 2017Appointment of Ms Helen Margaret Willis as a director on 22 June 2017 (2 pages)
1 August 2017Termination of appointment of Joanne Drew as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Joanne Drew as a secretary on 31 July 2017 (1 page)
1 August 2017Appointment of Ms Susannah Kathryn Glover as a secretary on 31 July 2017 (2 pages)
1 August 2017Appointment of Ms Susannah Kathryn Glover as a secretary on 31 July 2017 (2 pages)
20 June 2017Termination of appointment of Jonathan William Patrick Aitken as a director on 22 May 2017 (1 page)
20 June 2017Termination of appointment of Jonathan William Patrick Aitken as a director on 22 May 2017 (1 page)
20 June 2017Termination of appointment of Paul Reynolds as a director on 30 March 2017 (1 page)
20 June 2017Termination of appointment of Kerry Patrick Pollard as a director on 14 June 2017 (1 page)
20 June 2017Termination of appointment of Paul Reynolds as a director on 30 March 2017 (1 page)
20 June 2017Termination of appointment of Kerry Patrick Pollard as a director on 14 June 2017 (1 page)
4 April 2017Termination of appointment of Waheed Saleem as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Ms Lynn Emslie as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of John Charles Darley as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Ms Jenni Douglas-Todd as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of John Charles Darley as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Ms Lynn Emslie as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Waheed Saleem as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Ms Jenni Douglas-Todd as a director on 1 April 2017 (2 pages)
15 March 2017Appointment of Mrs Brenda Sheils as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mrs Brenda Sheils as a director on 1 March 2017 (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (15 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (15 pages)
24 November 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
24 November 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
9 November 2016Appointment of Mrs Sarah Nelson-Smith as a director on 23 September 2016 (2 pages)
9 November 2016Appointment of Mrs Sarah Nelson-Smith as a director on 23 September 2016 (2 pages)
28 May 2016Satisfaction of charge 6 in full (4 pages)
28 May 2016Satisfaction of charge 6 in full (4 pages)
4 May 2016Satisfaction of charge 9 in full (4 pages)
4 May 2016Satisfaction of charge 8 in full (4 pages)
4 May 2016Satisfaction of charge 9 in full (4 pages)
4 May 2016Satisfaction of charge 8 in full (4 pages)
5 April 2016Termination of appointment of Delbert Harold Sandiford as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Lesley Davies as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Delbert Harold Sandiford as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Lesley Davies as a director on 24 March 2016 (1 page)
24 March 2016Satisfaction of charge 1 in full (4 pages)
24 March 2016Satisfaction of charge 10 in full (4 pages)
24 March 2016Satisfaction of charge 4 in full (4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Satisfaction of charge 10 in full (4 pages)
24 March 2016Satisfaction of charge 5 in full (4 pages)
24 March 2016Satisfaction of charge 5 in full (4 pages)
24 March 2016Satisfaction of charge 1 in full (4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Satisfaction of charge 7 in full (4 pages)
24 March 2016Satisfaction of charge 4 in full (4 pages)
24 March 2016Satisfaction of charge 7 in full (4 pages)
16 February 2016Termination of appointment of Barry Aspland as a secretary on 29 January 2016 (1 page)
16 February 2016Appointment of Mrs Joanne Drew as a secretary on 1 February 2016 (2 pages)
16 February 2016Termination of appointment of Barry Aspland as a secretary on 29 January 2016 (1 page)
16 February 2016Appointment of Mrs Joanne Drew as a secretary on 1 February 2016 (2 pages)
26 January 2016Memorandum and Articles of Association (18 pages)
26 January 2016Memorandum and Articles of Association (18 pages)
22 December 2015Annual return made up to 22 December 2015 no member list (10 pages)
22 December 2015Annual return made up to 22 December 2015 no member list (10 pages)
11 December 2015Registration of charge 002035830011, created on 7 December 2015 (55 pages)
11 December 2015Registration of charge 002035830011, created on 7 December 2015 (55 pages)
11 December 2015Registration of charge 002035830011, created on 7 December 2015 (55 pages)
8 December 2015Statement of company's objects (2 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 December 2015Statement of company's objects (2 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 November 2015Annual return made up to 1 November 2015 no member list (10 pages)
27 November 2015Annual return made up to 1 November 2015 no member list (10 pages)
27 November 2015Annual return made up to 1 November 2015 no member list (10 pages)
24 November 2015Appointment of Mr Ron Crank as a director on 8 July 2015 (2 pages)
24 November 2015Appointment of Mr Ron Crank as a director on 8 July 2015 (2 pages)
24 November 2015Appointment of Mr Ron Crank as a director on 8 July 2015 (2 pages)
23 November 2015Termination of appointment of Matthew Litobarski as a director on 31 October 2015 (1 page)
23 November 2015Appointment of Mr Paul Reynolds as a director on 1 July 2015 (2 pages)
23 November 2015Appointment of Mr Paul Reynolds as a director on 1 July 2015 (2 pages)
23 November 2015Termination of appointment of Matthew Litobarski as a director on 31 October 2015 (1 page)
23 November 2015Appointment of Mr Paul Reynolds as a director on 1 July 2015 (2 pages)
23 November 2015Appointment of Mr Darren Hughes as a director on 1 July 2015 (2 pages)
23 November 2015Appointment of Mr Darren Hughes as a director on 1 July 2015 (2 pages)
23 November 2015Appointment of Mr Darren Hughes as a director on 1 July 2015 (2 pages)
19 November 2015Appointment of Mr Nigel Conrad Chapman as a director on 2 November 2015 (2 pages)
19 November 2015Appointment of Mr Nigel Conrad Chapman as a director on 2 November 2015 (2 pages)
19 November 2015Appointment of Mr Nigel Conrad Chapman as a director on 2 November 2015 (2 pages)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
17 November 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
28 January 2015Appointment of Lesley Davies as a director on 6 December 2013 (2 pages)
28 January 2015Appointment of Lesley Davies as a director on 6 December 2013 (2 pages)
28 January 2015Appointment of Lesley Davies as a director on 6 December 2013 (2 pages)
13 January 2015Termination of appointment of Mary Christine Whyham as a director on 24 November 2014 (1 page)
13 January 2015Appointment of Mr Andrew Billany as a director on 1 November 2014 (2 pages)
13 January 2015Appointment of Mr Andrew Billany as a director on 1 November 2014 (2 pages)
13 January 2015Termination of appointment of Mary Christine Whyham as a director on 24 November 2014 (1 page)
13 January 2015Appointment of Mr Andrew Billany as a director on 1 November 2014 (2 pages)
18 November 2014Annual return made up to 1 November 2014 no member list (9 pages)
18 November 2014Annual return made up to 1 November 2014 no member list (9 pages)
18 November 2014Registered office address changed from Park Place 12 Lawn Lane London SW8 1UD to 46 Loman Street London SE1 0EH on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Park Place 12 Lawn Lane London SW8 1UD to 46 Loman Street London SE1 0EH on 18 November 2014 (1 page)
18 November 2014Annual return made up to 1 November 2014 no member list (9 pages)
22 October 2014Termination of appointment of Ade Aderogba as a director on 30 September 2014 (1 page)
22 October 2014Termination of appointment of Anne Elizabeth Mcloughlin as a director on 30 September 2014 (1 page)
22 October 2014Termination of appointment of Anne Elizabeth Mcloughlin as a director on 30 September 2014 (1 page)
22 October 2014Termination of appointment of Ade Aderogba as a director on 30 September 2014 (1 page)
20 October 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
20 October 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
8 July 2014Appointment of Anne Mcloughlin as a director (2 pages)
8 July 2014Appointment of Anne Mcloughlin as a director (2 pages)
10 December 2013Appointment of Ade Aderogba as a director (2 pages)
10 December 2013Appointment of Ade Aderogba as a director (2 pages)
10 December 2013Appointment of Mr Kerry Pollard as a director (2 pages)
10 December 2013Termination of appointment of Linda Mchugh as a director (1 page)
10 December 2013Appointment of Mr Kerry Pollard as a director (2 pages)
10 December 2013Termination of appointment of Linda Mchugh as a director (1 page)
18 November 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
5 November 2013Annual return made up to 1 November 2013 no member list (10 pages)
5 November 2013Annual return made up to 1 November 2013 no member list (10 pages)
5 November 2013Annual return made up to 1 November 2013 no member list (10 pages)
18 October 2013Registration of a company as a social landlord (1 page)
18 October 2013Registration of a company as a social landlord (1 page)
7 June 2013Appointment of Mr Barry Aspland as a secretary (1 page)
7 June 2013Termination of appointment of Paul Mcdowell as a secretary (1 page)
7 June 2013Termination of appointment of Paul Mcdowell as a secretary (1 page)
7 June 2013Appointment of Mr Barry Aspland as a secretary (1 page)
7 February 2013Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
7 February 2013Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
7 February 2013Termination of appointment of Patrick Murphy as a secretary (1 page)
7 February 2013Termination of appointment of Patrick Murphy as a secretary (1 page)
27 January 2013Termination of appointment of Teresa Mallabone as a director (1 page)
27 January 2013Termination of appointment of Teresa Mallabone as a director (1 page)
27 January 2013Termination of appointment of John Whitaker as a director (1 page)
27 January 2013Termination of appointment of John Whitaker as a director (1 page)
19 November 2012Annual return made up to 1 November 2012 no member list (11 pages)
19 November 2012Annual return made up to 1 November 2012 no member list (11 pages)
19 November 2012Annual return made up to 1 November 2012 no member list (11 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (48 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (48 pages)
14 June 2012Termination of appointment of Paul Mcdowell as a secretary (1 page)
14 June 2012Appointment of Mr Patrick Andrew Murphy as a secretary (1 page)
14 June 2012Appointment of Mr Patrick Andrew Murphy as a secretary (1 page)
14 June 2012Appointment of Mr Patrick Andrew Murphy as a secretary (1 page)
14 June 2012Termination of appointment of Paul Mcdowell as a secretary (1 page)
14 June 2012Appointment of Mr Patrick Andrew Murphy as a secretary (1 page)
8 December 2011Appointment of Mr Dominic Mcgonigal as a director (2 pages)
8 December 2011Appointment of Mr Dominic Mcgonigal as a director (2 pages)
8 December 2011Annual return made up to 1 November 2011 no member list (7 pages)
8 December 2011Director's details changed for Mr John Nicholson Hartley Whitaker on 25 November 2011 (2 pages)
8 December 2011Director's details changed for Mr John Nicholson Hartley Whitaker on 25 November 2011 (2 pages)
8 December 2011Annual return made up to 1 November 2011 no member list (7 pages)
8 December 2011Annual return made up to 1 November 2011 no member list (7 pages)
7 December 2011Appointment of Mr Robert William Booker as a director (2 pages)
7 December 2011Appointment of Mr John Nicholson Hartley Whitaker as a director (2 pages)
7 December 2011Appointment of Mr John Nicholson Hartley Whitaker as a director (2 pages)
7 December 2011Appointment of Mr Robert William Booker as a director (2 pages)
6 December 2011Appointment of Mr Jonathan William Patrick Aitken as a director (2 pages)
6 December 2011Appointment of Mr Jonathan William Patrick Aitken as a director (2 pages)
6 December 2011Appointment of Mrs Teresa Mallabone as a director (2 pages)
6 December 2011Appointment of Mrs Teresa Mallabone as a director (2 pages)
22 November 2011Termination of appointment of David Pocock as a director (1 page)
22 November 2011Termination of appointment of Malcolm John as a director (1 page)
22 November 2011Termination of appointment of David Pocock as a director (1 page)
22 November 2011Termination of appointment of Malcolm John as a director (1 page)
11 November 2011Group of companies' accounts made up to 31 March 2011 (37 pages)
11 November 2011Group of companies' accounts made up to 31 March 2011 (37 pages)
8 November 2011Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
8 November 2011Termination of appointment of Elizabeth Walker as a secretary (1 page)
8 November 2011Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
8 November 2011Termination of appointment of Elizabeth Walker as a secretary (1 page)
18 November 2010Annual return made up to 1 November 2010 no member list (10 pages)
18 November 2010Annual return made up to 1 November 2010 no member list (10 pages)
18 November 2010Annual return made up to 1 November 2010 no member list (10 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
15 February 2010Director's details changed for Angela Claire Connolly on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Ms Mary Whyham on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Waheed Saleem on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr John Charles Darley on 1 November 2009 (2 pages)
15 February 2010Appointment of Mr David Pocock as a director (1 page)
15 February 2010Appointment of Mr Waheed Saleem as a director (1 page)
15 February 2010Appointment of Mr Matthew Litobarski as a director (1 page)
15 February 2010Director's details changed for Paul Hampden Blagbrough on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Waheed Saleem on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Farida Sharon Anderson on 1 November 2009 (2 pages)
15 February 2010Appointment of Mr John Charles Darley as a director (1 page)
15 February 2010Annual return made up to 1 November 2009 no member list (10 pages)
15 February 2010Appointment of Mr Delbert Sandiford as a director (1 page)
15 February 2010Director's details changed for Mr John Charles Darley on 1 November 2009 (2 pages)
15 February 2010Appointment of Mr Matthew Litobarski as a director (1 page)
15 February 2010Director's details changed for Mr David Pocock on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Ms Mary Whyham on 1 November 2009 (2 pages)
15 February 2010Appointment of Mr David Pocock as a director (1 page)
15 February 2010Director's details changed for Mr David Pocock on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Angela Claire Connolly on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Matthew Litobarski on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Delbert Sandiford on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Ms Mary Whyham on 1 November 2009 (2 pages)
15 February 2010Appointment of Mr Delbert Sandiford as a director (1 page)
15 February 2010Director's details changed for Ms Anne Mace on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Farida Sharon Anderson on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Honourable Angela Felicity Camber on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Paul Hampden Blagbrough on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Matthew Litobarski on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Angela Claire Connolly on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr John Charles Darley on 1 November 2009 (2 pages)
15 February 2010Appointment of Mr John Charles Darley as a director (1 page)
15 February 2010Director's details changed (2 pages)
15 February 2010Director's details changed for Mr Matthew Litobarski on 1 November 2009 (2 pages)
15 February 2010Appointment of Ms Mary Whyham as a director (1 page)
15 February 2010Director's details changed for Paul Hampden Blagbrough on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Waheed Saleem on 1 November 2009 (2 pages)
15 February 2010Annual return made up to 1 November 2009 no member list (10 pages)
15 February 2010Director's details changed for Farida Sharon Anderson on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr David Pocock on 1 November 2009 (2 pages)
15 February 2010Annual return made up to 1 November 2009 no member list (10 pages)
15 February 2010Director's details changed for Honourable Angela Felicity Camber on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Delbert Sandiford on 1 November 2009 (2 pages)
15 February 2010Appointment of Ms Mary Whyham as a director (1 page)
15 February 2010Director's details changed for Ms Anne Mace on 1 November 2009 (2 pages)
15 February 2010Director's details changed (2 pages)
15 February 2010Director's details changed for Honourable Angela Felicity Camber on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Delbert Sandiford on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Ms Anne Mace on 1 November 2009 (2 pages)
15 February 2010Appointment of Mr Waheed Saleem as a director (1 page)
30 January 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
30 January 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 December 2009Statement of company's objects (2 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 December 2009Statement of company's objects (2 pages)
14 December 2009Termination of appointment of Christine Leigh as a director (1 page)
14 December 2009Termination of appointment of Angela Connolly as a director (1 page)
14 December 2009Termination of appointment of Farida Anderson as a director (1 page)
14 December 2009Termination of appointment of Anne Mace as a director (1 page)
14 December 2009Termination of appointment of Angela Camber as a director (1 page)
14 December 2009Termination of appointment of Farida Anderson as a director (1 page)
14 December 2009Termination of appointment of Lisa Harker as a director (1 page)
14 December 2009Termination of appointment of Angela Camber as a director (1 page)
14 December 2009Termination of appointment of Paul Blagbrough as a director (1 page)
14 December 2009Termination of appointment of Christine Leigh as a director (1 page)
14 December 2009Termination of appointment of Lisa Harker as a director (1 page)
14 December 2009Termination of appointment of Anne Mace as a director (1 page)
14 December 2009Termination of appointment of Paul Blagbrough as a director (1 page)
14 December 2009Termination of appointment of Angela Connolly as a director (1 page)
23 January 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
27 November 2008Appointment terminated director martin stephenson (1 page)
27 November 2008Appointment terminated director ade aderogba (1 page)
27 November 2008Appointment terminated director paul whitehouse (1 page)
27 November 2008Appointment terminated director ade aderogba (1 page)
27 November 2008Appointment terminated director paul mcmanus (1 page)
27 November 2008Appointment terminated director paul mcmanus (1 page)
27 November 2008Appointment terminated director paul whitehouse (1 page)
27 November 2008Appointment terminated director martin stephenson (1 page)
27 November 2008Annual return made up to 01/11/08 (5 pages)
27 November 2008Annual return made up to 01/11/08 (5 pages)
27 November 2008Appointment terminated director jennifer stevens (1 page)
27 November 2008Appointment terminated director jennifer stevens (1 page)
21 July 2008Appointment terminated secretary kim hamilton (1 page)
21 July 2008Secretary appointed elizabeth ann walker (1 page)
21 July 2008Appointment terminated secretary kim hamilton (1 page)
21 July 2008Secretary appointed elizabeth ann walker (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 March 2008Registered office changed on 10/03/2008 from 169 clapham road london SW9 0PU (1 page)
10 March 2008Registered office changed on 10/03/2008 from 169 clapham road london SW9 0PU (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 January 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
25 January 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
26 November 2007Annual return made up to 01/11/07 (10 pages)
26 November 2007Annual return made up to 01/11/07 (10 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
21 March 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
21 March 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
4 January 2007Annual return made up to 01/11/06
  • 363(288) ‐ Director resigned
(9 pages)
4 January 2007Annual return made up to 01/11/06
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
10 February 2006Particulars of mortgage/charge (7 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
7 December 2005Annual return made up to 01/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 December 2005Annual return made up to 01/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
18 January 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
18 January 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
13 December 2004Company name changed national association for the car e and resettlement of offenders (the)\certificate issued on 13/12/04 (2 pages)
13 December 2004Company name changed national association for the car e and resettlement of offenders (the)\certificate issued on 13/12/04 (2 pages)
3 December 2004Annual return made up to 01/11/04 (11 pages)
3 December 2004Annual return made up to 01/11/04 (11 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
17 January 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
17 January 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Annual return made up to 01/11/03
  • 363(288) ‐ Director resigned
(12 pages)
12 November 2003Director resigned (1 page)
12 November 2003Annual return made up to 01/11/03
  • 363(288) ‐ Director resigned
(12 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of mortgage charge released/ceased (2 pages)
28 May 2003Declaration of mortgage charge released/ceased (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
13 February 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
13 February 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
30 November 2002Annual return made up to 01/11/02 (10 pages)
30 November 2002Annual return made up to 01/11/02 (10 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
25 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
3 December 2001Annual return made up to 01/11/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2001Annual return made up to 01/11/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
26 January 2001Full group accounts made up to 31 March 2000 (27 pages)
26 January 2001Full group accounts made up to 31 March 2000 (27 pages)
8 January 2001Annual return made up to 01/11/00 (8 pages)
8 January 2001Annual return made up to 01/11/00 (8 pages)
8 January 2001Director's particulars changed (2 pages)
8 January 2001Director's particulars changed (2 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 November 1999Director resigned (1 page)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 November 1999Annual return made up to 01/11/99 (8 pages)
11 November 1999Full group accounts made up to 31 March 1999 (35 pages)
11 November 1999Annual return made up to 01/11/99 (8 pages)
11 November 1999Full group accounts made up to 31 March 1999 (35 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Annual return made up to 01/11/98 (10 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Annual return made up to 01/11/98 (10 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
17 November 1998Full group accounts made up to 31 March 1998 (36 pages)
17 November 1998Full group accounts made up to 31 March 1998 (36 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
20 November 1997Annual return made up to 01/11/97 (8 pages)
20 November 1997Full group accounts made up to 31 March 1997 (35 pages)
20 November 1997New director appointed (3 pages)
20 November 1997New director appointed (3 pages)
20 November 1997Annual return made up to 01/11/97 (8 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Full group accounts made up to 31 March 1997 (35 pages)
20 November 1997New director appointed (2 pages)
29 November 1996Annual return made up to 01/11/96
  • 363(288) ‐ Director resigned
(10 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Full group accounts made up to 31 March 1996 (29 pages)
29 November 1996Full group accounts made up to 31 March 1996 (29 pages)
29 November 1996Annual return made up to 01/11/96
  • 363(288) ‐ Director resigned
(10 pages)
29 November 1996New director appointed (2 pages)
16 November 1995Full group accounts made up to 31 March 1995 (26 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Full group accounts made up to 31 March 1995 (26 pages)
16 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Director resigned
(10 pages)
16 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Director resigned
(10 pages)
16 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (198 pages)
5 January 1994Full group accounts made up to 31 March 1993 (25 pages)
5 January 1994Full group accounts made up to 31 March 1993 (25 pages)
7 December 1992Full group accounts made up to 31 March 1992 (28 pages)
7 December 1992Full group accounts made up to 31 March 1992 (28 pages)
4 February 1925Certificate of incorporation (1 page)
4 February 1925Certificate of incorporation (1 page)