London
EC2M 4SQ
Director Name | Ms Lynn Emslie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(92 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Health Service Senior Manager |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Mr Neil William David Spence |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2019(94 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Ms Anne Elizabeth Frost |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Ms Tabitha Kasseem |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Rt Hon David George Hanson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Ms Shamaila Farrah Malik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(95 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Ms Amanda Mary Dickens |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Mr Nicholas Lionel Hardwick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Secretary Name | Mr Andrew Paul Hodges |
---|---|
Status | Current |
Appointed | 28 October 2022(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Ms Felicity Oswald |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(98 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Ms Melanie Walker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(98 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Executive - Nhs |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Mr Mian Langellier |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(98 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Ms Maneer Afsar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(98 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Independent Member Of The Parole Board |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Ms Philippa Oldmeadow |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(99 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Director Of Leasehold Compliance |
Country of Residence | England |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Director Name | Hon Susan Mary Baring |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(67 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 13 Alexander Street London W2 5NY |
Secretary Name | Peter Ronald Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(67 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Westmoor Big Common Lane Bletchingley Surrey RH1 4QE |
Secretary Name | Jane Crumpton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(73 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | Pot Kiln Chase Gestingthorpe Halstead Essex CO9 3BH |
Director Name | Ms Farida Sharon Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2002(77 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 November 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 148 St Anns Road Prestwich Manchester M25 9GJ |
Director Name | Mr Rawle Emerson Beckles |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2002(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bartlett Road Salisbury Wiltshire SP1 3PS |
Secretary Name | Alan William Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(80 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 73 Woodmansterne Road Carshalton Surrey SM5 4JW |
Secretary Name | Miss Kim Lesley Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lammas Barn Oxhill Bridle Road, Pillerton Hersey Warwick Warwickshire CV35 0QB |
Director Name | Ade Aderogba |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 June 2007(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Broad Oak Drive Stapleford Nottingham Nottinghamshire NG9 7AX |
Secretary Name | Miss Elizabeth Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Thornway Bramhall Stockport Cheshire SK7 2AH |
Secretary Name | Mr Paul Duncan McDowell |
---|---|
Status | Resigned |
Appointed | 17 October 2011(86 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | Park Place 12 Lawn Lane London SW8 1UD |
Director Name | Mr Jonathan William Patrick Aitken |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(86 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 2017) |
Role | Author & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Loman Street London SE1 0EH |
Secretary Name | Mr Patrick Andrew Murphy |
---|---|
Status | Resigned |
Appointed | 01 June 2012(87 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 2013) |
Role | Company Director |
Correspondence Address | Park Place 12 Lawn Lane London SW8 1UD |
Secretary Name | Mr Paul Duncan McDowell |
---|---|
Status | Resigned |
Appointed | 07 February 2013(88 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 June 2013) |
Role | Company Director |
Correspondence Address | Park Place 12 Lawn Lane London SW8 1UD |
Secretary Name | Mr Barry Aspland |
---|---|
Status | Resigned |
Appointed | 06 June 2013(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 46 Loman Street London SE1 0EH |
Secretary Name | Mrs Joanne Drew |
---|---|
Status | Resigned |
Appointed | 01 February 2016(91 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 46 Loman Street London SE1 0EH |
Secretary Name | Ms Susannah Kathryn Glover |
---|---|
Status | Resigned |
Appointed | 31 July 2017(92 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2018) |
Role | Company Director |
Correspondence Address | 46 Loman Street London SE1 0EH |
Secretary Name | Miss Aoife McGuinness |
---|---|
Status | Resigned |
Appointed | 11 June 2018(93 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 2018) |
Role | Company Director |
Correspondence Address | 46 Loman Street London SE1 0EH |
Secretary Name | Mr Michael Coldwell |
---|---|
Status | Resigned |
Appointed | 05 November 2018(93 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 46 Loman Street London SE1 0EH |
Secretary Name | Ms Susannah Kathryn Glover |
---|---|
Status | Resigned |
Appointed | 01 July 2019(94 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Secretary Name | Mr Rocco Zitola |
---|---|
Status | Resigned |
Appointed | 08 July 2020(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 2022) |
Role | Company Director |
Correspondence Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
Website | nacro.org.uk |
---|---|
Telephone | 020 78407200 |
Telephone region | London |
Registered Address | Walkden House 16-17 Devonshire Square London EC2M 4SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £41,777,000 |
Net Worth | -£5,019,000 |
Cash | £3,999,000 |
Current Liabilities | £3,401,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
20 February 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 1991 | Delivered 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 1999 | Delivered 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 |
9 January 2024 | Director's details changed for Mr Neil William David Spence on 1 September 2023 (2 pages) |
---|---|
13 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
23 October 2023 | Appointment of Ms Felicity Oswald as a director on 27 September 2023 (2 pages) |
16 October 2023 | Appointment of Ms Melanie Walker as a director on 27 September 2023 (2 pages) |
16 October 2023 | Appointment of Ms Maneer Afsar as a director on 27 September 2023 (2 pages) |
16 October 2023 | Appointment of Mr Mian Langellier as a director on 27 September 2023 (2 pages) |
29 September 2023 | Termination of appointment of Katherine Lucy Martin as a director on 27 September 2023 (1 page) |
20 September 2023 | Full accounts made up to 31 March 2023 (74 pages) |
23 January 2023 | Termination of appointment of Victor Paul Olisa as a director on 17 January 2023 (1 page) |
20 December 2022 | Termination of appointment of Ronald Morton Crank as a director on 13 December 2022 (1 page) |
6 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
31 October 2022 | Appointment of Mr Andrew Paul Hodges as a secretary on 28 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Rocco Zitola as a secretary on 27 October 2022 (1 page) |
12 August 2022 | Full accounts made up to 31 March 2022 (62 pages) |
2 August 2022 | Appointment of Mr Nicholas Lionel Hardwick as a director on 20 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Nigel Conrad Chapman as a director on 20 July 2022 (1 page) |
20 April 2022 | Appointment of Ms Amanda Mary Dickens as a director on 18 March 2022 (2 pages) |
17 December 2021 | Termination of appointment of Jenni Luvine Douglas-Todd as a director on 1 October 2021 (1 page) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
28 August 2021 | Full accounts made up to 31 March 2021 (62 pages) |
11 January 2021 | Termination of appointment of Robert William Booker as a director on 31 December 2020 (1 page) |
8 January 2021 | Appointment of Ms Shamaila Farrah Malik as a director on 1 January 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 March 2020 (58 pages) |
1 October 2020 | Appointment of Rt Hon David Hanson as a director on 22 September 2020 (2 pages) |
1 October 2020 | Appointment of Ms Katie Martin as a director on 22 September 2020 (2 pages) |
1 October 2020 | Appointment of Dr Victor Paul Olisa as a director on 22 September 2020 (2 pages) |
1 October 2020 | Appointment of Ms Anne Elizabeth Frost as a director on 22 September 2020 (2 pages) |
1 October 2020 | Appointment of Ms Tabitha Kasseem as a director on 22 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Dominic Harold David Mcgonigal as a director on 22 September 2020 (1 page) |
9 July 2020 | Termination of appointment of Susannah Kathryn Glover as a secretary on 1 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Sarah Nelson-Smith as a director on 1 July 2020 (1 page) |
9 July 2020 | Appointment of Mr Rocco Zitola as a secretary on 8 July 2020 (2 pages) |
10 March 2020 | Termination of appointment of Brenda Sheils as a director on 29 February 2020 (1 page) |
21 February 2020 | Termination of appointment of Victoria Mary Boswell Prentis as a director on 14 February 2020 (1 page) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Darren Hughes as a director on 9 December 2019 (1 page) |
13 December 2019 | Registered 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 2019 | Full accounts made up to 31 March 2019 (77 pages) |
4 October 2019 | Termination of appointment of Helen Margaret Willis as a director on 25 September 2019 (1 page) |
12 July 2019 | Appointment of Ms Susannah Kathryn Glover as a secretary on 1 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Michael Coldwell as a secretary on 1 July 2019 (1 page) |
12 June 2019 | Appointment of Mr Neil William David Spence as a director on 22 April 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
6 November 2018 | Appointment of Mr Michael Coldwell as a secretary on 5 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Aoife Mcguinness as a secretary on 2 November 2018 (1 page) |
29 October 2018 | Appointment of Mrs Victoria Mary Boswell Prentis as a director on 26 September 2018 (2 pages) |
11 October 2018 | Full accounts made up to 31 March 2018 (54 pages) |
26 June 2018 | Appointment of Miss Aoife Mcguinness as a secretary on 11 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Susannah Kathryn Glover as a secretary on 11 June 2018 (1 page) |
11 April 2018 | Notification of a person with significant control statement (2 pages) |
12 March 2018 | Satisfaction of charge 002035830011 in full (1 page) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
8 December 2017 | Cessation of Ronald Morton Crank as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Dominic Harold David Mcgonigal as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Sarah Nelson-Smith as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Dominic Harold David Mcgonigal as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Kerry Patrick Pollard as a person with significant control on 11 June 2017 (1 page) |
8 December 2017 | Cessation of Darren Hughes as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Ronald Morton Crank as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Waheed Saleem as a person with significant control on 31 March 2017 (1 page) |
8 December 2017 | Cessation of Waheed Saleem as a person with significant control on 31 March 2017 (1 page) |
8 December 2017 | Cessation of Sarah Nelson-Smith as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Paul Reynolds as a person with significant control on 30 March 2017 (1 page) |
8 December 2017 | Cessation of Paul Reynolds as a person with significant control on 30 March 2017 (1 page) |
8 December 2017 | Cessation of Darren Hughes as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of John Charles Darley as a person with significant control on 31 March 2017 (1 page) |
8 December 2017 | Cessation of John Charles Darley as a person with significant control on 31 March 2017 (1 page) |
8 December 2017 | Cessation of Nigel Conrad Chapman as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Nigel Conrad Chapman as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Kerry Patrick Pollard as a person with significant control on 11 June 2017 (1 page) |
7 December 2017 | Cessation of Jonathan William Patrick Aitken as a person with significant control on 22 May 2017 (1 page) |
7 December 2017 | Cessation of Andrew Leslie Billany as a person with significant control on 6 December 2017 (1 page) |
7 December 2017 | Cessation of Robert William Booker as a person with significant control on 6 December 2017 (1 page) |
7 December 2017 | Cessation of Jonathan William Patrick Aitken as a person with significant control on 22 May 2017 (1 page) |
7 December 2017 | Cessation of Andrew Leslie Billany as a person with significant control on 6 December 2017 (1 page) |
7 December 2017 | Cessation of Robert William Booker as a person with significant control on 6 December 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 March 2017 (48 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (48 pages) |
2 August 2017 | Appointment of Ms Helen Margaret Willis as a director on 22 June 2017 (2 pages) |
2 August 2017 | Appointment of Ms Helen Margaret Willis as a director on 22 June 2017 (2 pages) |
1 August 2017 | Termination of appointment of Joanne Drew as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Joanne Drew as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Ms Susannah Kathryn Glover as a secretary on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Ms Susannah Kathryn Glover as a secretary on 31 July 2017 (2 pages) |
20 June 2017 | Termination of appointment of Jonathan William Patrick Aitken as a director on 22 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Jonathan William Patrick Aitken as a director on 22 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Paul Reynolds as a director on 30 March 2017 (1 page) |
20 June 2017 | Termination of appointment of Kerry Patrick Pollard as a director on 14 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Paul Reynolds as a director on 30 March 2017 (1 page) |
20 June 2017 | Termination of appointment of Kerry Patrick Pollard as a director on 14 June 2017 (1 page) |
4 April 2017 | Termination of appointment of Waheed Saleem as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Ms Lynn Emslie as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of John Charles Darley as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Ms Jenni Douglas-Todd as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of John Charles Darley as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Ms Lynn Emslie as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Waheed Saleem as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Ms Jenni Douglas-Todd as a director on 1 April 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Brenda Sheils as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Brenda Sheils as a director on 1 March 2017 (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (15 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (15 pages) |
24 November 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
24 November 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
9 November 2016 | Appointment of Mrs Sarah Nelson-Smith as a director on 23 September 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Sarah Nelson-Smith as a director on 23 September 2016 (2 pages) |
28 May 2016 | Satisfaction of charge 6 in full (4 pages) |
28 May 2016 | Satisfaction of charge 6 in full (4 pages) |
4 May 2016 | Satisfaction of charge 9 in full (4 pages) |
4 May 2016 | Satisfaction of charge 8 in full (4 pages) |
4 May 2016 | Satisfaction of charge 9 in full (4 pages) |
4 May 2016 | Satisfaction of charge 8 in full (4 pages) |
5 April 2016 | Termination of appointment of Delbert Harold Sandiford as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Lesley Davies as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Delbert Harold Sandiford as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Lesley Davies as a director on 24 March 2016 (1 page) |
24 March 2016 | Satisfaction of charge 1 in full (4 pages) |
24 March 2016 | Satisfaction of charge 10 in full (4 pages) |
24 March 2016 | Satisfaction of charge 4 in full (4 pages) |
24 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Satisfaction of charge 10 in full (4 pages) |
24 March 2016 | Satisfaction of charge 5 in full (4 pages) |
24 March 2016 | Satisfaction of charge 5 in full (4 pages) |
24 March 2016 | Satisfaction of charge 1 in full (4 pages) |
24 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Satisfaction of charge 7 in full (4 pages) |
24 March 2016 | Satisfaction of charge 4 in full (4 pages) |
24 March 2016 | Satisfaction of charge 7 in full (4 pages) |
16 February 2016 | Termination of appointment of Barry Aspland as a secretary on 29 January 2016 (1 page) |
16 February 2016 | Appointment of Mrs Joanne Drew as a secretary on 1 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Barry Aspland as a secretary on 29 January 2016 (1 page) |
16 February 2016 | Appointment of Mrs Joanne Drew as a secretary on 1 February 2016 (2 pages) |
26 January 2016 | Memorandum and Articles of Association (18 pages) |
26 January 2016 | Memorandum and Articles of Association (18 pages) |
22 December 2015 | Annual return made up to 22 December 2015 no member list (10 pages) |
22 December 2015 | Annual return made up to 22 December 2015 no member list (10 pages) |
11 December 2015 | Registration of charge 002035830011, created on 7 December 2015 (55 pages) |
11 December 2015 | Registration of charge 002035830011, created on 7 December 2015 (55 pages) |
11 December 2015 | Registration of charge 002035830011, created on 7 December 2015 (55 pages) |
8 December 2015 | Statement of company's objects (2 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
8 December 2015 | Statement of company's objects (2 pages) |
4 December 2015 | Statement of company's objects (2 pages) |
4 December 2015 | Statement of company's objects (2 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
27 November 2015 | Annual return made up to 1 November 2015 no member list (10 pages) |
27 November 2015 | Annual return made up to 1 November 2015 no member list (10 pages) |
27 November 2015 | Annual return made up to 1 November 2015 no member list (10 pages) |
24 November 2015 | Appointment of Mr Ron Crank as a director on 8 July 2015 (2 pages) |
24 November 2015 | Appointment of Mr Ron Crank as a director on 8 July 2015 (2 pages) |
24 November 2015 | Appointment of Mr Ron Crank as a director on 8 July 2015 (2 pages) |
23 November 2015 | Termination of appointment of Matthew Litobarski as a director on 31 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Paul Reynolds as a director on 1 July 2015 (2 pages) |
23 November 2015 | Appointment of Mr Paul Reynolds as a director on 1 July 2015 (2 pages) |
23 November 2015 | Termination of appointment of Matthew Litobarski as a director on 31 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Paul Reynolds as a director on 1 July 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren Hughes as a director on 1 July 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren Hughes as a director on 1 July 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren Hughes as a director on 1 July 2015 (2 pages) |
19 November 2015 | Appointment of Mr Nigel Conrad Chapman as a director on 2 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Nigel Conrad Chapman as a director on 2 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Nigel Conrad Chapman as a director on 2 November 2015 (2 pages) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Group of companies' accounts made up to 31 March 2015 (50 pages) |
17 November 2015 | Group of companies' accounts made up to 31 March 2015 (50 pages) |
16 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Auditor's resignation (1 page) |
28 January 2015 | Appointment of Lesley Davies as a director on 6 December 2013 (2 pages) |
28 January 2015 | Appointment of Lesley Davies as a director on 6 December 2013 (2 pages) |
28 January 2015 | Appointment of Lesley Davies as a director on 6 December 2013 (2 pages) |
13 January 2015 | Termination of appointment of Mary Christine Whyham as a director on 24 November 2014 (1 page) |
13 January 2015 | Appointment of Mr Andrew Billany as a director on 1 November 2014 (2 pages) |
13 January 2015 | Appointment of Mr Andrew Billany as a director on 1 November 2014 (2 pages) |
13 January 2015 | Termination of appointment of Mary Christine Whyham as a director on 24 November 2014 (1 page) |
13 January 2015 | Appointment of Mr Andrew Billany as a director on 1 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 1 November 2014 no member list (9 pages) |
18 November 2014 | Annual return made up to 1 November 2014 no member list (9 pages) |
18 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 1 November 2014 no member list (9 pages) |
22 October 2014 | Termination of appointment of Ade Aderogba as a director on 30 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Anne Elizabeth Mcloughlin as a director on 30 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Anne Elizabeth Mcloughlin as a director on 30 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Ade Aderogba as a director on 30 September 2014 (1 page) |
20 October 2014 | Group of companies' accounts made up to 31 March 2014 (50 pages) |
20 October 2014 | Group of companies' accounts made up to 31 March 2014 (50 pages) |
8 July 2014 | Appointment of Anne Mcloughlin as a director (2 pages) |
8 July 2014 | Appointment of Anne Mcloughlin as a director (2 pages) |
10 December 2013 | Appointment of Ade Aderogba as a director (2 pages) |
10 December 2013 | Appointment of Ade Aderogba as a director (2 pages) |
10 December 2013 | Appointment of Mr Kerry Pollard as a director (2 pages) |
10 December 2013 | Termination of appointment of Linda Mchugh as a director (1 page) |
10 December 2013 | Appointment of Mr Kerry Pollard as a director (2 pages) |
10 December 2013 | Termination of appointment of Linda Mchugh as a director (1 page) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
5 November 2013 | Annual return made up to 1 November 2013 no member list (10 pages) |
5 November 2013 | Annual return made up to 1 November 2013 no member list (10 pages) |
5 November 2013 | Annual return made up to 1 November 2013 no member list (10 pages) |
18 October 2013 | Registration of a company as a social landlord (1 page) |
18 October 2013 | Registration of a company as a social landlord (1 page) |
7 June 2013 | Appointment of Mr Barry Aspland as a secretary (1 page) |
7 June 2013 | Termination of appointment of Paul Mcdowell as a secretary (1 page) |
7 June 2013 | Termination of appointment of Paul Mcdowell as a secretary (1 page) |
7 June 2013 | Appointment of Mr Barry Aspland as a secretary (1 page) |
7 February 2013 | Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page) |
7 February 2013 | Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page) |
7 February 2013 | Termination of appointment of Patrick Murphy as a secretary (1 page) |
7 February 2013 | Termination of appointment of Patrick Murphy as a secretary (1 page) |
27 January 2013 | Termination of appointment of Teresa Mallabone as a director (1 page) |
27 January 2013 | Termination of appointment of Teresa Mallabone as a director (1 page) |
27 January 2013 | Termination of appointment of John Whitaker as a director (1 page) |
27 January 2013 | Termination of appointment of John Whitaker as a director (1 page) |
19 November 2012 | Annual return made up to 1 November 2012 no member list (11 pages) |
19 November 2012 | Annual return made up to 1 November 2012 no member list (11 pages) |
19 November 2012 | Annual return made up to 1 November 2012 no member list (11 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (48 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (48 pages) |
14 June 2012 | Termination of appointment of Paul Mcdowell as a secretary (1 page) |
14 June 2012 | Appointment of Mr Patrick Andrew Murphy as a secretary (1 page) |
14 June 2012 | Appointment of Mr Patrick Andrew Murphy as a secretary (1 page) |
14 June 2012 | Appointment of Mr Patrick Andrew Murphy as a secretary (1 page) |
14 June 2012 | Termination of appointment of Paul Mcdowell as a secretary (1 page) |
14 June 2012 | Appointment of Mr Patrick Andrew Murphy as a secretary (1 page) |
8 December 2011 | Appointment of Mr Dominic Mcgonigal as a director (2 pages) |
8 December 2011 | Appointment of Mr Dominic Mcgonigal as a director (2 pages) |
8 December 2011 | Annual return made up to 1 November 2011 no member list (7 pages) |
8 December 2011 | Director's details changed for Mr John Nicholson Hartley Whitaker on 25 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr John Nicholson Hartley Whitaker on 25 November 2011 (2 pages) |
8 December 2011 | Annual return made up to 1 November 2011 no member list (7 pages) |
8 December 2011 | Annual return made up to 1 November 2011 no member list (7 pages) |
7 December 2011 | Appointment of Mr Robert William Booker as a director (2 pages) |
7 December 2011 | Appointment of Mr John Nicholson Hartley Whitaker as a director (2 pages) |
7 December 2011 | Appointment of Mr John Nicholson Hartley Whitaker as a director (2 pages) |
7 December 2011 | Appointment of Mr Robert William Booker as a director (2 pages) |
6 December 2011 | Appointment of Mr Jonathan William Patrick Aitken as a director (2 pages) |
6 December 2011 | Appointment of Mr Jonathan William Patrick Aitken as a director (2 pages) |
6 December 2011 | Appointment of Mrs Teresa Mallabone as a director (2 pages) |
6 December 2011 | Appointment of Mrs Teresa Mallabone as a director (2 pages) |
22 November 2011 | Termination of appointment of David Pocock as a director (1 page) |
22 November 2011 | Termination of appointment of Malcolm John as a director (1 page) |
22 November 2011 | Termination of appointment of David Pocock as a director (1 page) |
22 November 2011 | Termination of appointment of Malcolm John as a director (1 page) |
11 November 2011 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
11 November 2011 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
8 November 2011 | Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page) |
8 November 2011 | Termination of appointment of Elizabeth Walker as a secretary (1 page) |
8 November 2011 | Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page) |
8 November 2011 | Termination of appointment of Elizabeth Walker as a secretary (1 page) |
18 November 2010 | Annual return made up to 1 November 2010 no member list (10 pages) |
18 November 2010 | Annual return made up to 1 November 2010 no member list (10 pages) |
18 November 2010 | Annual return made up to 1 November 2010 no member list (10 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
15 February 2010 | Director's details changed for Angela Claire Connolly on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Ms Mary Whyham on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Waheed Saleem on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr John Charles Darley on 1 November 2009 (2 pages) |
15 February 2010 | Appointment of Mr David Pocock as a director (1 page) |
15 February 2010 | Appointment of Mr Waheed Saleem as a director (1 page) |
15 February 2010 | Appointment of Mr Matthew Litobarski as a director (1 page) |
15 February 2010 | Director's details changed for Paul Hampden Blagbrough on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Waheed Saleem on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Farida Sharon Anderson on 1 November 2009 (2 pages) |
15 February 2010 | Appointment of Mr John Charles Darley as a director (1 page) |
15 February 2010 | Annual return made up to 1 November 2009 no member list (10 pages) |
15 February 2010 | Appointment of Mr Delbert Sandiford as a director (1 page) |
15 February 2010 | Director's details changed for Mr John Charles Darley on 1 November 2009 (2 pages) |
15 February 2010 | Appointment of Mr Matthew Litobarski as a director (1 page) |
15 February 2010 | Director's details changed for Mr David Pocock on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Ms Mary Whyham on 1 November 2009 (2 pages) |
15 February 2010 | Appointment of Mr David Pocock as a director (1 page) |
15 February 2010 | Director's details changed for Mr David Pocock on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Angela Claire Connolly on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Matthew Litobarski on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Delbert Sandiford on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Ms Mary Whyham on 1 November 2009 (2 pages) |
15 February 2010 | Appointment of Mr Delbert Sandiford as a director (1 page) |
15 February 2010 | Director's details changed for Ms Anne Mace on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Farida Sharon Anderson on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Honourable Angela Felicity Camber on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Paul Hampden Blagbrough on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Matthew Litobarski on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Angela Claire Connolly on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr John Charles Darley on 1 November 2009 (2 pages) |
15 February 2010 | Appointment of Mr John Charles Darley as a director (1 page) |
15 February 2010 | Director's details changed (2 pages) |
15 February 2010 | Director's details changed for Mr Matthew Litobarski on 1 November 2009 (2 pages) |
15 February 2010 | Appointment of Ms Mary Whyham as a director (1 page) |
15 February 2010 | Director's details changed for Paul Hampden Blagbrough on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Waheed Saleem on 1 November 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 November 2009 no member list (10 pages) |
15 February 2010 | Director's details changed for Farida Sharon Anderson on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr David Pocock on 1 November 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 November 2009 no member list (10 pages) |
15 February 2010 | Director's details changed for Honourable Angela Felicity Camber on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Delbert Sandiford on 1 November 2009 (2 pages) |
15 February 2010 | Appointment of Ms Mary Whyham as a director (1 page) |
15 February 2010 | Director's details changed for Ms Anne Mace on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed (2 pages) |
15 February 2010 | Director's details changed for Honourable Angela Felicity Camber on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Delbert Sandiford on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Ms Anne Mace on 1 November 2009 (2 pages) |
15 February 2010 | Appointment of Mr Waheed Saleem as a director (1 page) |
30 January 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
30 January 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Statement of company's objects (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Termination of appointment of Christine Leigh as a director (1 page) |
14 December 2009 | Termination of appointment of Angela Connolly as a director (1 page) |
14 December 2009 | Termination of appointment of Farida Anderson as a director (1 page) |
14 December 2009 | Termination of appointment of Anne Mace as a director (1 page) |
14 December 2009 | Termination of appointment of Angela Camber as a director (1 page) |
14 December 2009 | Termination of appointment of Farida Anderson as a director (1 page) |
14 December 2009 | Termination of appointment of Lisa Harker as a director (1 page) |
14 December 2009 | Termination of appointment of Angela Camber as a director (1 page) |
14 December 2009 | Termination of appointment of Paul Blagbrough as a director (1 page) |
14 December 2009 | Termination of appointment of Christine Leigh as a director (1 page) |
14 December 2009 | Termination of appointment of Lisa Harker as a director (1 page) |
14 December 2009 | Termination of appointment of Anne Mace as a director (1 page) |
14 December 2009 | Termination of appointment of Paul Blagbrough as a director (1 page) |
14 December 2009 | Termination of appointment of Angela Connolly as a director (1 page) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
27 November 2008 | Appointment terminated director martin stephenson (1 page) |
27 November 2008 | Appointment terminated director ade aderogba (1 page) |
27 November 2008 | Appointment terminated director paul whitehouse (1 page) |
27 November 2008 | Appointment terminated director ade aderogba (1 page) |
27 November 2008 | Appointment terminated director paul mcmanus (1 page) |
27 November 2008 | Appointment terminated director paul mcmanus (1 page) |
27 November 2008 | Appointment terminated director paul whitehouse (1 page) |
27 November 2008 | Appointment terminated director martin stephenson (1 page) |
27 November 2008 | Annual return made up to 01/11/08 (5 pages) |
27 November 2008 | Annual return made up to 01/11/08 (5 pages) |
27 November 2008 | Appointment terminated director jennifer stevens (1 page) |
27 November 2008 | Appointment terminated director jennifer stevens (1 page) |
21 July 2008 | Appointment terminated secretary kim hamilton (1 page) |
21 July 2008 | Secretary appointed elizabeth ann walker (1 page) |
21 July 2008 | Appointment terminated secretary kim hamilton (1 page) |
21 July 2008 | Secretary appointed elizabeth ann walker (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 169 clapham road london SW9 0PU (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 169 clapham road london SW9 0PU (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 January 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
25 January 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
26 November 2007 | Annual return made up to 01/11/07 (10 pages) |
26 November 2007 | Annual return made up to 01/11/07 (10 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
21 March 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
21 March 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
4 January 2007 | Annual return made up to 01/11/06
|
4 January 2007 | Annual return made up to 01/11/06
|
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
7 December 2005 | Annual return made up to 01/11/05
|
7 December 2005 | Annual return made up to 01/11/05
|
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
18 January 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
18 January 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
13 December 2004 | Company name changed national association for the car e and resettlement of offenders (the)\certificate issued on 13/12/04 (2 pages) |
13 December 2004 | Company name changed national association for the car e and resettlement of offenders (the)\certificate issued on 13/12/04 (2 pages) |
3 December 2004 | Annual return made up to 01/11/04 (11 pages) |
3 December 2004 | Annual return made up to 01/11/04 (11 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
17 January 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
17 January 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Annual return made up to 01/11/03
|
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Annual return made up to 01/11/03
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
13 February 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
13 February 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Annual return made up to 01/11/02 (10 pages) |
30 November 2002 | Annual return made up to 01/11/02 (10 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
3 December 2001 | Annual return made up to 01/11/01
|
3 December 2001 | Annual return made up to 01/11/01
|
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
26 January 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
26 January 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
8 January 2001 | Annual return made up to 01/11/00 (8 pages) |
8 January 2001 | Annual return made up to 01/11/00 (8 pages) |
8 January 2001 | Director's particulars changed (2 pages) |
8 January 2001 | Director's particulars changed (2 pages) |
13 November 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Resolutions
|
11 November 1999 | Annual return made up to 01/11/99 (8 pages) |
11 November 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
11 November 1999 | Annual return made up to 01/11/99 (8 pages) |
11 November 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Annual return made up to 01/11/98 (10 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Annual return made up to 01/11/98 (10 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
17 November 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
17 November 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | New director appointed (3 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
20 November 1997 | Annual return made up to 01/11/97 (8 pages) |
20 November 1997 | Full group accounts made up to 31 March 1997 (35 pages) |
20 November 1997 | New director appointed (3 pages) |
20 November 1997 | New director appointed (3 pages) |
20 November 1997 | Annual return made up to 01/11/97 (8 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Full group accounts made up to 31 March 1997 (35 pages) |
20 November 1997 | New director appointed (2 pages) |
29 November 1996 | Annual return made up to 01/11/96
|
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
29 November 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
29 November 1996 | Annual return made up to 01/11/96
|
29 November 1996 | New director appointed (2 pages) |
16 November 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
16 November 1995 | Annual return made up to 01/11/95
|
16 November 1995 | Annual return made up to 01/11/95
|
16 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (198 pages) |
5 January 1994 | Full group accounts made up to 31 March 1993 (25 pages) |
5 January 1994 | Full group accounts made up to 31 March 1993 (25 pages) |
7 December 1992 | Full group accounts made up to 31 March 1992 (28 pages) |
7 December 1992 | Full group accounts made up to 31 March 1992 (28 pages) |
4 February 1925 | Certificate of incorporation (1 page) |
4 February 1925 | Certificate of incorporation (1 page) |