Company NameBritish Veterinary Association
Company StatusActive
Company Number00206456
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1925(98 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Secretary NameMr Derek Thorpe
StatusCurrent
Appointed12 July 2013(88 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressBritish Veterinary Association 7 Mansfield Street
London
W1G 9NQ
Director NameMr Steve Anderson-Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(91 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameDr Malcolm James Morley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(96 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMrs Nichola Jane Paull
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(96 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMr Paul Graham Horwood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(96 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameDr Stephen John Baines
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(97 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMr Anthony Albert Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(97 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameDr Anna Mary Judson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(97 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameDr Elizabeth Mullineaux
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(98 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameHoward Hellig
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(66 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 September 1993)
RoleVeterinary Surgeon
Correspondence Address14 Church Lane
Colchester
Essex
CO3 4AF
Director NameChristopher Paul Devile
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(66 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 September 1996)
RoleVeterinary Surgeon
Correspondence Address6 St Annes Road
Eastbourne
East Sussex
BN21 2DT
Director NameFrancis James Ottavio Anthony
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(66 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 October 1994)
RoleVeterinary Surgeon
Correspondence AddressThe Cedars
Broadwas On Teme
Worcester
WR6 5NE
Secretary NameMr James Hewson Baird
NationalityBritish
StatusResigned
Appointed24 September 1991(66 years, 4 months after company formation)
Appointment Duration11 years (resigned 05 October 2002)
RoleCompany Director
Correspondence AddressBowered Green Cottage
Boxted Church Street
Colchester
Essex
CO4 5SY
Director NameCharles Frank
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(67 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 1994)
RoleVeterinary Surgeon
Correspondence AddressWeavings Farm 101 Abingdon Road
Standlake
Witney
Oxfordshire
OX29 7QN
Director NameEdward Alan Chandler
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(70 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 1999)
RoleVeterinary Surgeon
Correspondence AddressStone Cottage
Greatham
Pulborough
West Sussex
RH20 2ES
Director NameProf Peter Martin Biggs
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(71 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
London Road
St Ives
Cambridgeshire
PE27 5ES
Director NameMr Keith Bernard Baker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(71 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 October 2000)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHolmans
Haslemere Road Brook
Godalming
Surrey
GU8 5LB
Director NameGryffudd Richard Eifion Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1997(72 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 October 2001)
RoleVet Surg
Correspondence Address1 Edge Hill Lleyn Street
Llannor
Pwllheli
Gwynedd
LL53 5UN
Wales
Director NameProf Timothy Robert Charles Greet
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(76 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 October 2005)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressThe Gate House
Dane Hill Road, Kennett
Newmarket
Suffolk
CB8 7QL
Secretary NameHenrietta Alderman
NationalityBritish
StatusResigned
Appointed05 October 2002(77 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressLittle Cobb
Gunville Road
Winterslow
Wiltshire
SP5 1PP
Director NameRoger Alexander Clarke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2002(77 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2004)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBraidwood
25 South Walsham Road
Acle
Norfolk
NR13 3EA
Director NameMr Peter Neil Griffiths
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(79 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameDavid Frederick Catlow
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2005(80 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 2008)
RoleVeterinary Surgeon
Correspondence AddressSowerby House
Sowerby Road St Michaels On Wyre
Preston
Lancashire
PR3 0TT
Director NameJohn Dominic Blayney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(81 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 2009)
RoleVeterinary Surgeon
Correspondence AddressHolyoake Farm
Little Alne
Warwickshire
B95 6HW
Director NameEdward Alan Chandler
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(82 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 2013)
RoleRet Veterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Poling
West Sussex
BN91 8RT
Director NameDr Jason Karl Aldiss
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(85 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2013)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMr Alan Leonard Baines
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(86 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMr Robin Hargreaves
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(87 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 2015)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMs Zara Denise Boland
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2012(87 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 December 2015)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMr John Martin Blackwell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(88 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 September 2016)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMrs Judith Mary Collings
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(90 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMs Kerstin Alford
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(90 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 December 2021)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMr John Charles Fishwick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(91 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMr Simon Doherty
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(92 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 September 2020)
RoleVeterinary Surgeon
Country of ResidenceNorthern Ireland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMs Irene Daniella Pinto Dos Santos
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(93 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 September 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ

Contact

Websitebva.co.uk
Telephone020 76366541
Telephone regionLondon

Location

Registered Address7 Mansfield Street
London
W1G 9NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,695,624
Gross Profit£1,587,830
Net Worth£10,543,457
Cash£2,254,892
Current Liabilities£1,250,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

5 November 2003Delivered on: 10 November 2003
Satisfied on: 27 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 7 mansfield street and 5 mansfield mews, city of westminster, greater london, t/n LN114959. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 February 2021Director's details changed for Miss Irene Daniella Pinto Dos Santos on 17 February 2021 (2 pages)
22 January 2021Director's details changed for Miss Irene Daniella Pinto Dos Santos on 4 January 2021 (2 pages)
8 January 2021Full accounts made up to 31 December 2019 (23 pages)
9 November 2020Director's details changed for Mr Steve Anderson-Dixon on 6 November 2020 (2 pages)
1 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
30 September 2020Appointment of Dr Justine Claire Ruth Shotton as a director on 17 September 2020 (2 pages)
28 September 2020Termination of appointment of Simon Doherty as a director on 17 September 2020 (1 page)
28 September 2020Director's details changed for Dr Christopher May on 15 September 2020 (2 pages)
16 January 2020Appointment of Dr Christopher May as a director on 16 January 2020 (2 pages)
15 January 2020Termination of appointment of Philip Anthony Lowndes as a director on 11 December 2019 (1 page)
14 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 October 2019Full accounts made up to 31 December 2018 (20 pages)
30 September 2019Director's details changed for Ms Kerstin Alford on 19 September 2019 (2 pages)
30 September 2019Termination of appointment of John Charles Fishwick as a director on 19 September 2019 (1 page)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 September 2019Appointment of Mr James Simon Russell as a director on 19 September 2019 (2 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Gudrun Nathania Ravetz as a director on 20 September 2018 (1 page)
1 October 2018Appointment of Miss Irene Daniella Pinto Dos Santos as a director on 20 September 2018 (2 pages)
16 August 2018Full accounts made up to 31 December 2017 (23 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Sean Peter Wensley as a director on 21 September 2017 (1 page)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Simon Doherty as a director on 21 September 2017 (2 pages)
3 October 2017Termination of appointment of Sean Peter Wensley as a director on 21 September 2017 (1 page)
3 October 2017Appointment of Mr Simon Doherty as a director on 21 September 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
15 May 2017Appointment of Mr Steve Anderson-Dixon as a director on 1 April 2017 (2 pages)
15 May 2017Appointment of Mr Steve Anderson-Dixon as a director on 1 April 2017 (2 pages)
21 April 2017Termination of appointment of John Derek Williams as a director on 31 March 2017 (1 page)
21 April 2017Termination of appointment of John Derek Williams as a director on 31 March 2017 (1 page)
6 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
26 September 2016Termination of appointment of John Martin Blackwell as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr John Charles Fishwick as a director on 22 September 2016 (2 pages)
26 September 2016Termination of appointment of John Martin Blackwell as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr John Charles Fishwick as a director on 22 September 2016 (2 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
26 July 2016Appointment of Dr Ruth Everley Lysons as a director on 20 July 2016 (2 pages)
26 July 2016Termination of appointment of William John Reilly as a director on 20 July 2016 (1 page)
26 July 2016Appointment of Dr Ruth Everley Lysons as a director on 20 July 2016 (2 pages)
26 July 2016Termination of appointment of William John Reilly as a director on 20 July 2016 (1 page)
4 May 2016Auditor's resignation (1 page)
4 May 2016Auditor's resignation (1 page)
11 January 2016Appointment of Mr Adi Nell as a director on 9 December 2015 (2 pages)
11 January 2016Appointment of Mr Adi Nell as a director on 9 December 2015 (2 pages)
11 January 2016Appointment of Ms Kerstin Alford as a director on 9 December 2015 (2 pages)
11 January 2016Appointment of Ms Kerstin Alford as a director on 9 December 2015 (2 pages)
16 December 2015Termination of appointment of Andrew Francis Praill as a director on 9 December 2015 (1 page)
16 December 2015Termination of appointment of Zara Denise Boland as a director on 9 December 2015 (1 page)
16 December 2015Termination of appointment of Andrew Francis Praill as a director on 9 December 2015 (1 page)
16 December 2015Termination of appointment of Zara Denise Boland as a director on 9 December 2015 (1 page)
27 November 2015Satisfaction of charge 1 in full (2 pages)
27 November 2015Satisfaction of charge 1 in full (2 pages)
15 October 2015Appointment of Mrs Judith Mary Collings as a director on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 24 September 2015 no member list (6 pages)
15 October 2015Appointment of Mrs Judith Mary Collings as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Judith Mary Collings as a director on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 24 September 2015 no member list (6 pages)
2 October 2015Appointment of Mrs Gudrun Nathania Ravetz as a director on 24 September 2015 (2 pages)
2 October 2015Termination of appointment of Robin Hargreaves as a director on 24 September 2015 (1 page)
2 October 2015Termination of appointment of Robin Hargreaves as a director on 24 September 2015 (1 page)
2 October 2015Appointment of Mrs Gudrun Nathania Ravetz as a director on 24 September 2015 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
6 August 2015Termination of appointment of Alan Leonard Baines as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of Alan Leonard Baines as a director on 31 July 2015 (1 page)
6 August 2015Director's details changed for Mr Sean Peter Wensley on 19 May 2015 (2 pages)
6 August 2015Director's details changed for Mr Sean Peter Wensley on 19 May 2015 (2 pages)
14 October 2014Annual return made up to 24 September 2014 no member list (7 pages)
14 October 2014Annual return made up to 24 September 2014 no member list (7 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2014Memorandum and Articles of Association (26 pages)
2 October 2014Memorandum and Articles of Association (26 pages)
1 October 2014Appointment of Mr Sean Peter Wensley as a director on 25 September 2014 (2 pages)
1 October 2014Appointment of Mr Sean Peter Wensley as a director on 25 September 2014 (2 pages)
1 October 2014Termination of appointment of Peter Glynne Harlech Jones as a director on 25 September 2014 (1 page)
1 October 2014Termination of appointment of Peter Glynne Harlech Jones as a director on 25 September 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 August 2014Director's details changed for Mr Alan Leonard Baines on 9 July 2014 (2 pages)
5 August 2014Director's details changed for Mr Alan Leonard Baines on 9 July 2014 (2 pages)
5 August 2014Director's details changed for Mr Alan Leonard Baines on 9 July 2014 (2 pages)
6 March 2014Director's details changed for John Derek Williams on 18 February 2014 (2 pages)
6 March 2014Director's details changed for John Derek Williams on 18 February 2014 (2 pages)
11 November 2013Appointment of Mr Philip Anthony Lowndes as a director (2 pages)
11 November 2013Appointment of Mr Philip Anthony Lowndes as a director (2 pages)
8 October 2013Memorandum and Articles of Association (27 pages)
8 October 2013Memorandum and Articles of Association (27 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2013Appointment of Mr John Martin Blackwell as a director (2 pages)
3 October 2013Appointment of Mr John Martin Blackwell as a director (2 pages)
3 October 2013Termination of appointment of Carl Padgett as a director (1 page)
3 October 2013Termination of appointment of Jason Aldiss as a director (1 page)
3 October 2013Termination of appointment of Carl Padgett as a director (1 page)
3 October 2013Termination of appointment of Jason Aldiss as a director (1 page)
30 September 2013Annual return made up to 24 September 2013 no member list (7 pages)
30 September 2013Annual return made up to 24 September 2013 no member list (7 pages)
23 August 2013Full accounts made up to 31 December 2012 (17 pages)
23 August 2013Full accounts made up to 31 December 2012 (17 pages)
7 August 2013Termination of appointment of Edward Chandler as a director (1 page)
7 August 2013Appointment of Professor William John Reilly as a director (2 pages)
7 August 2013Termination of appointment of Edward Chandler as a director (1 page)
7 August 2013Appointment of Professor William John Reilly as a director (2 pages)
15 July 2013Termination of appointment of Henrietta Alderman as a secretary (1 page)
15 July 2013Appointment of Mr Derek Thorpe as a secretary (2 pages)
15 July 2013Appointment of Mr Derek Thorpe as a secretary (2 pages)
15 July 2013Termination of appointment of Henrietta Alderman as a secretary (1 page)
16 January 2013Termination of appointment of Declan O'rourke as a director (1 page)
16 January 2013Appointment of Ms Zara Denise Boland as a director (2 pages)
16 January 2013Appointment of Ms Zara Denise Boland as a director (2 pages)
16 January 2013Termination of appointment of Declan O'rourke as a director (1 page)
3 October 2012Termination of appointment of Peter Locke as a director (1 page)
3 October 2012Annual return made up to 24 September 2012 no member list (9 pages)
3 October 2012Director's details changed for Dr Jason Karl Aldiss on 3 October 2012 (2 pages)
3 October 2012Appointment of Mr Robin Hargreaves as a director (2 pages)
3 October 2012Appointment of Mr Robin Hargreaves as a director (2 pages)
3 October 2012Director's details changed for Dr Jason Karl Aldiss on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Dr Jason Karl Aldiss on 3 October 2012 (2 pages)
3 October 2012Termination of appointment of Peter Locke as a director (1 page)
3 October 2012Annual return made up to 24 September 2012 no member list (9 pages)
17 September 2012Full accounts made up to 31 December 2011 (19 pages)
17 September 2012Full accounts made up to 31 December 2011 (19 pages)
14 October 2011Annual return made up to 24 September 2011 no member list (9 pages)
14 October 2011Annual return made up to 24 September 2011 no member list (9 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2011Memorandum and Articles of Association (26 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2011Memorandum and Articles of Association (26 pages)
29 September 2011Termination of appointment of William Reilly as a director (1 page)
29 September 2011Appointment of Mr Peter Glynne Harlech Jones as a director (2 pages)
29 September 2011Appointment of Mr Peter Glynne Harlech Jones as a director (2 pages)
29 September 2011Termination of appointment of William Reilly as a director (1 page)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 August 2011Appointment of Mr Alan Leonard Baines as a director (2 pages)
12 August 2011Appointment of Mr Alan Leonard Baines as a director (2 pages)
13 June 2011Termination of appointment of Keith Reid as a director (1 page)
13 June 2011Termination of appointment of Keith Reid as a director (1 page)
10 December 2010Appointment of Dr Jason Karl Aldiss as a director (2 pages)
10 December 2010Termination of appointment of Ewan Mcneill as a director (1 page)
10 December 2010Appointment of Dr Jason Karl Aldiss as a director (2 pages)
10 December 2010Termination of appointment of Ewan Mcneill as a director (1 page)
6 October 2010Director's details changed for Professor William John Reilly on 24 September 2010 (2 pages)
6 October 2010Memorandum and Articles of Association (25 pages)
6 October 2010Memorandum and Articles of Association (25 pages)
6 October 2010Annual return made up to 24 September 2010 no member list (11 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2010Director's details changed for Professor William John Reilly on 24 September 2010 (2 pages)
6 October 2010Annual return made up to 24 September 2010 no member list (11 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2010Director's details changed for John Derek Williams on 24 September 2010 (2 pages)
5 October 2010Director's details changed for Edward Alan Chandler on 24 September 2010 (2 pages)
5 October 2010Director's details changed for John Derek Williams on 24 September 2010 (2 pages)
5 October 2010Director's details changed for Edward Alan Chandler on 24 September 2010 (2 pages)
30 September 2010Termination of appointment of Nichola Paull as a director (1 page)
30 September 2010Appointment of Mr Carl Padgett as a director (2 pages)
30 September 2010Appointment of Mr Carl Padgett as a director (2 pages)
30 September 2010Termination of appointment of Nichola Paull as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
14 December 2009Termination of appointment of Brian Hoskin as a director (1 page)
14 December 2009Appointment of Mr Andrew Francis Praill as a director (2 pages)
14 December 2009Appointment of Mr Andrew Francis Praill as a director (2 pages)
14 December 2009Termination of appointment of Brian Hoskin as a director (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
2 October 2009Memorandum and Articles of Association (25 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
2 October 2009Memorandum and Articles of Association (25 pages)
1 October 2009Director appointed mr peter harvey locke (1 page)
1 October 2009Director appointed mr peter harvey locke (1 page)
1 October 2009Annual return made up to 24/09/09 (5 pages)
1 October 2009Appointment terminated director john blayney (1 page)
1 October 2009Annual return made up to 24/09/09 (5 pages)
1 October 2009Appointment terminated director john blayney (1 page)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
7 October 2008Annual return made up to 24/09/08 (5 pages)
7 October 2008Annual return made up to 24/09/08 (5 pages)
2 October 2008Appointment terminated director david catlow (1 page)
2 October 2008Director appointed professor william john reilly (1 page)
2 October 2008Appointment terminated director david catlow (1 page)
2 October 2008Director appointed professor william john reilly (1 page)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
19 October 2007Annual return made up to 24/09/07 (6 pages)
19 October 2007Annual return made up to 24/09/07 (6 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
12 October 2007Memorandum and Articles of Association (24 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2007Memorandum and Articles of Association (24 pages)
20 September 2007Full accounts made up to 31 December 2006 (18 pages)
20 September 2007Full accounts made up to 31 December 2006 (18 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (18 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (18 pages)
6 October 2006Annual return made up to 24/09/06 (7 pages)
6 October 2006Annual return made up to 24/09/06 (7 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
5 October 2005Annual return made up to 24/09/05 (7 pages)
5 October 2005Full accounts made up to 31 December 2004 (18 pages)
5 October 2005Full accounts made up to 31 December 2004 (18 pages)
5 October 2005Annual return made up to 24/09/05 (7 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
3 December 2004Auditor's resignation (1 page)
3 December 2004Auditor's resignation (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Memorandum and Articles of Association (26 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Memorandum and Articles of Association (26 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004Annual return made up to 24/09/04 (6 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Annual return made up to 24/09/04 (6 pages)
6 October 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Annual return made up to 24/09/03
  • 363(288) ‐ Director resigned
(5 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Annual return made up to 24/09/03
  • 363(288) ‐ Director resigned
(5 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 October 2003New director appointed (2 pages)
23 September 2003Auditor's resignation (1 page)
23 September 2003Auditor's resignation (1 page)
30 July 2003Full accounts made up to 31 December 2002 (21 pages)
30 July 2003Full accounts made up to 31 December 2002 (21 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
6 October 2002Annual return made up to 24/09/02 (5 pages)
6 October 2002Annual return made up to 24/09/02 (5 pages)
6 July 2002Full accounts made up to 31 December 2001 (17 pages)
6 July 2002Full accounts made up to 31 December 2001 (17 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Annual return made up to 24/09/01 (4 pages)
23 October 2001Annual return made up to 24/09/01 (4 pages)
23 October 2001Director resigned (1 page)
14 August 2001Full accounts made up to 31 December 2000 (17 pages)
14 August 2001Full accounts made up to 31 December 2000 (17 pages)
8 November 2000Memorandum and Articles of Association (23 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 2000Memorandum and Articles of Association (23 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
24 October 2000Annual return made up to 24/09/00
  • 363(287) ‐ Registered office changed on 24/10/00
(4 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Annual return made up to 24/09/00
  • 363(287) ‐ Registered office changed on 24/10/00
(4 pages)
17 July 2000Full accounts made up to 31 December 1999 (17 pages)
17 July 2000Full accounts made up to 31 December 1999 (17 pages)
13 October 1999Annual return made up to 24/09/99 (6 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Annual return made up to 24/09/99 (6 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (17 pages)
5 August 1999Full accounts made up to 31 December 1998 (17 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Annual return made up to 24/09/98 (6 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Memorandum and Articles of Association (6 pages)
20 October 1998Director resigned (1 page)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Annual return made up to 24/09/98 (6 pages)
20 October 1998Memorandum and Articles of Association (6 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 December 1997 (17 pages)
17 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 October 1997Annual return made up to 24/09/97 (6 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Annual return made up to 24/09/97 (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
27 May 1997Full accounts made up to 31 December 1996 (17 pages)
27 May 1997Full accounts made up to 31 December 1996 (17 pages)
19 March 1997Secretary's particulars changed (1 page)
19 March 1997Secretary's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
23 October 1996Annual return made up to 24/09/96 (6 pages)
23 October 1996Annual return made up to 24/09/96 (6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Annual return made up to 24/09/95 (6 pages)
4 October 1995Annual return made up to 24/09/95 (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1952Company name changed\certificate issued on 01/01/52 (2 pages)
1 January 1952Company name changed\certificate issued on 01/01/52 (2 pages)
5 June 1925Certificate of incorporation (1 page)
5 June 1925Certificate of incorporation (1 page)