London
EC2M 4TP
Director Name | Mr Stan Ruszczynski |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(82 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Clin. Director & Consultant Adult Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Prof Rosamund Mary Bryar |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(82 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Professor Of Community And Primary Care Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Prof Nicholas Robin Pearce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(85 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Director Of A Research Institute |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Mavis Maclean |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(86 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Senior Research Fellow |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Ms Jane Priscilla Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(86 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Ms Patricia Key |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(88 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Ms Katharine Elizabeth Pinney |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(88 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Non-Practicing Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Ms Gail Kent |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | European Official |
Country of Residence | Belgium |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Ms Anne Ruby Njambi Hellgren |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 27 September 2019(90 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Relationship Coach |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Haema Devi Sundram |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(90 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Family Mediator & Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Secretary Name | Mrs Robyn Judith Hampson |
---|---|
Status | Current |
Appointed | 02 March 2020(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Ms Lucy Marks |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 June 2020(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 26 Leigh Road London N5 1AH |
Director Name | Ms Anne-Sophie Legrain |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 March 2022(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Harold Bridger |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 July 2001) |
Role | Social Scientist & Psycho-Anal |
Correspondence Address | 36 Hill Place Bursledon Southampton SO31 8AE |
Director Name | Dr David Clark |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1994) |
Role | College Lecturer-Sociologist |
Correspondence Address | 48 Millhouses Lane Sheffield South Yorkshire S7 2HB |
Director Name | Dr Robert Howard Gosling |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 March 1999) |
Role | Psychiatrist-Retired |
Correspondence Address | Hay Farm House Cliffords Mesne Newent Glos GL18 1JS Wales |
Director Name | Dr Donald William Kemp Bird |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 November 2008) |
Role | Retired |
Correspondence Address | Potts Ghyll Nether Row Hesket Newmarket Wigton Cumbria CA7 8LB |
Director Name | Dr Robert Blagden Hale |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 July 2001) |
Role | Consultant Psychotherapist |
Correspondence Address | 138 Dukes Avenue London N10 2QB |
Secretary Name | Mr George Crichton Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 1995) |
Role | Company Director |
Correspondence Address | 12 Keswick Close Camberley Surrey GU15 1RN |
Director Name | Victor Gray Hood |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 1997) |
Role | Psychologist |
Correspondence Address | 187 Tufnell Park Road London N7 0PU |
Secretary Name | Oliva Jacqueline Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 19 Oak Hill Grove Surbiton Surrey KT6 6DS |
Director Name | Dr Alexis Brook |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(67 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 March 2006) |
Role | Medical Practitioner |
Correspondence Address | Flat 5 135 Haverstock Hill London NW3 4RU |
Secretary Name | David Obadina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 59 Kimberley Gardens London N4 1LD |
Secretary Name | Dr Christopher Francis Clulow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(76 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2006) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 62 Clarence Road St. Albans Hertfordshire AL1 4NG |
Secretary Name | Paul McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(76 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 84 Fernbrook Drive Harrow Middlesex HA2 7ED |
Director Name | Mr Warren Graham Colman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2012) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gurney Court Road St Albans Hertfordshire AL1 4QU |
Director Name | Ms Linda Chung |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(79 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 2014) |
Role | Personnel Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 15 Langland Gardens London NW3 6QE |
Secretary Name | Mr Stuart John Brough |
---|---|
Status | Resigned |
Appointed | 01 February 2011(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2012) |
Role | Company Director |
Correspondence Address | 70 Warren Street London W1T 5PB |
Secretary Name | Mr Russell Barnes-Heath |
---|---|
Status | Resigned |
Appointed | 19 March 2012(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 70 Warren Street London W1T 5PB |
Director Name | Dr Agnes Bryan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2017) |
Role | Mgmnt/Organisation Consultant & Psychotherapist |
Country of Residence | England |
Correspondence Address | 70 Warren Street London W1T 5PB |
Director Name | Mr Neil Gareth Churchill |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2016) |
Role | Health Manager |
Country of Residence | England |
Correspondence Address | 70 Warren Street London W1T 5PB |
Secretary Name | Mr Marcel Thanasack |
---|---|
Status | Resigned |
Appointed | 01 July 2015(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 56-60 Hallam Street London W1W 6JL |
Director Name | Rupert Harrison |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(86 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 October 2023) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Mr Stuart John Brough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(87 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 New Street 10 New Street London EC2M 4TP |
Director Name | Ms Carmel Bamford |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(88 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 70 Warren Street London W1T 5PB |
Director Name | Mr Jacob Saul Colton |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2022(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-60 Hallam St London W1W 6JL |
Website | tccr.org.uk |
---|---|
Telephone | 020 73801960 |
Telephone region | London |
Registered Address | 10 New Street 10 New Street London EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,994,445 |
Net Worth | £1,611,008 |
Cash | £307,592 |
Current Liabilities | £895,953 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
13 May 2009 | Delivered on: 1 June 2009 Persons entitled: Jayprime Limited Classification: Rent deposit deed Secured details: £42,380.00 due or to become due from the company to the chargee. Particulars: £42,380.00 deposited see image for full details. Outstanding |
---|
29 January 2020 | Termination of appointment of Hazel Katherine Wright as a director on 28 June 2019 (1 page) |
---|---|
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Elizabeth Kate Insall as a director on 20 September 2019 (1 page) |
29 January 2020 | Termination of appointment of Marcel Thanasack as a secretary on 31 October 2019 (1 page) |
29 January 2020 | Termination of appointment of Robert Graham Jezzard as a director on 29 November 2019 (1 page) |
20 November 2019 | Appointment of Ms Anne Ruby Njambi Hellgren as a director on 27 September 2019 (2 pages) |
7 November 2019 | Appointment of Haema Devi Sundram as a director on 27 September 2019 (2 pages) |
7 August 2019 | Accounts for a small company made up to 31 March 2019 (54 pages) |
8 May 2019 | Registered office address changed from 70 Warren Street London W1T 5PB to 56-60 Hallam Street London W1W 6JL on 8 May 2019 (1 page) |
15 January 2019 | Appointment of Ms Gail Kent as a director on 23 November 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a small company made up to 31 March 2018 (49 pages) |
19 June 2018 | Termination of appointment of Carmel Bamford as a director on 18 June 2018 (1 page) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Ms Elizabeth Kate Insall as a director on 24 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Elizabeth Kate Insall as a director on 24 November 2017 (2 pages) |
1 December 2017 | Appointment of Ms Carmel Bamford as a director on 24 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Gordon Robert Lane as a director on 24 November 2017 (1 page) |
1 December 2017 | Appointment of Ms Katharine Elizabeth Pinney as a director on 24 November 2017 (2 pages) |
1 December 2017 | Appointment of Ms Katharine Elizabeth Pinney as a director on 24 November 2017 (2 pages) |
1 December 2017 | Appointment of Ms Patricia Key as a director on 24 November 2017 (2 pages) |
17 October 2017 | Termination of appointment of Agnes Bryan as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Kingsley John Neville Meek as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Agnes Bryan as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Kingsley John Neville Meek as a director on 29 September 2017 (1 page) |
15 August 2017 | Full accounts made up to 31 March 2017 (48 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (48 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
23 January 2017 | Director's details changed for Mr Robert Rowland Smith on 18 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Robert Rowland Smith on 18 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
6 December 2016 | Appointment of Mr Stuart John Brough as a director on 18 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Peter Bruce Mauleverer as a director on 30 September 2016 (1 page) |
6 December 2016 | Termination of appointment of Peter Bruce Mauleverer as a director on 30 September 2016 (1 page) |
6 December 2016 | Termination of appointment of Martin Beresford Roddy as a director on 18 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Martin Beresford Roddy as a director on 18 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Stuart John Brough as a director on 18 November 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (41 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (41 pages) |
22 September 2016 | Termination of appointment of Neil Gareth Churchill as a director on 1 July 2016 (1 page) |
22 September 2016 | Termination of appointment of Neil Gareth Churchill as a director on 1 July 2016 (1 page) |
22 September 2016 | Appointment of Ms Jane Priscilla Smith as a director on 1 July 2016 (2 pages) |
22 September 2016 | Appointment of Ms Jane Priscilla Smith as a director on 1 July 2016 (2 pages) |
5 April 2016 | Appointment of Rupert Harrison as a director on 18 November 2015 (2 pages) |
5 April 2016 | Appointment of Mavis Maclean as a director on 18 November 2015 (2 pages) |
5 April 2016 | Appointment of Mavis Maclean as a director on 18 November 2015 (2 pages) |
5 April 2016 | Appointment of Rupert Harrison as a director on 18 November 2015 (2 pages) |
1 February 2016 | Annual return made up to 15 January 2016 no member list (10 pages) |
1 February 2016 | Annual return made up to 15 January 2016 no member list (10 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (50 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (50 pages) |
6 July 2015 | Termination of appointment of Russell Barnes-Heath as a secretary on 30 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Marcel Thanasack as a secretary on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Marcel Thanasack as a secretary on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Marcel Thanasack as a secretary on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Russell Barnes-Heath as a secretary on 30 June 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 no member list (10 pages) |
15 January 2015 | Annual return made up to 15 January 2015 no member list (10 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (51 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (51 pages) |
2 October 2014 | Appointment of Mr Neil Gareth Churchill as a director on 19 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Neil Gareth Churchill as a director on 19 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Nick Pearce as a director on 19 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Nick Pearce as a director on 19 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Anton Meinhard Obholzer as a director on 19 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Anton Meinhard Obholzer as a director on 19 September 2014 (1 page) |
24 July 2014 | Termination of appointment of Linda Chung as a director on 2 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Linda Chung as a director on 2 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Linda Chung as a director on 2 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Annie Pleshette-Murphy as a director on 2 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Annie Pleshette-Murphy as a director on 2 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Annie Pleshette-Murphy as a director on 2 June 2014 (1 page) |
24 January 2014 | Annual return made up to 15 January 2014 no member list (12 pages) |
24 January 2014 | Annual return made up to 15 January 2014 no member list (12 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (49 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (49 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
17 January 2013 | Annual return made up to 15 January 2013 no member list (12 pages) |
17 January 2013 | Annual return made up to 15 January 2013 no member list (12 pages) |
14 January 2013 | Memorandum and Articles of Association (30 pages) |
14 January 2013 | Memorandum and Articles of Association (30 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (48 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (48 pages) |
2 August 2012 | Appointment of Mr Stan Ruszczynski as a director (2 pages) |
2 August 2012 | Appointment of Mr Stan Ruszczynski as a director (2 pages) |
2 August 2012 | Appointment of Professor Ros Bryar as a director (2 pages) |
2 August 2012 | Appointment of Dr Agnes Bryan as a director (2 pages) |
2 August 2012 | Appointment of Professor Ros Bryar as a director (2 pages) |
2 August 2012 | Appointment of Dr Agnes Bryan as a director (2 pages) |
1 August 2012 | Termination of appointment of Warren Colman as a director (1 page) |
1 August 2012 | Termination of appointment of Warren Colman as a director (1 page) |
10 April 2012 | Director's details changed for Mr Robert Rowland-Smith on 16 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Robert Rowland-Smith on 16 March 2012 (2 pages) |
4 April 2012 | Appointment of Mr Robert Rowland-Smith as a director (2 pages) |
4 April 2012 | Appointment of Mr Robert Rowland-Smith as a director (2 pages) |
3 April 2012 | Appointment of Mr Gordon Lane as a director (2 pages) |
3 April 2012 | Appointment of Mrs Annie Pleshette-Murphy as a director (2 pages) |
3 April 2012 | Termination of appointment of Margaret Rustin as a director (1 page) |
3 April 2012 | Appointment of Mr Gordon Lane as a director (2 pages) |
3 April 2012 | Appointment of Mrs Annie Pleshette-Murphy as a director (2 pages) |
3 April 2012 | Termination of appointment of Margaret Rustin as a director (1 page) |
2 April 2012 | Appointment of Mr Russell Barnes-Heath as a secretary (1 page) |
2 April 2012 | Appointment of Mr Russell Barnes-Heath as a secretary (1 page) |
2 April 2012 | Termination of appointment of Stuart Brough as a secretary (1 page) |
2 April 2012 | Termination of appointment of Stuart Brough as a secretary (1 page) |
1 February 2012 | Annual return made up to 15 January 2012 no member list (10 pages) |
1 February 2012 | Annual return made up to 15 January 2012 no member list (10 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (42 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (42 pages) |
7 July 2011 | Termination of appointment of Patrick Robinson as a director (1 page) |
7 July 2011 | Termination of appointment of Patrick Robinson as a director (1 page) |
4 February 2011 | Appointment of Mr Stuart John Brough as a secretary (1 page) |
4 February 2011 | Appointment of Mr Stuart John Brough as a secretary (1 page) |
17 January 2011 | Annual return made up to 15 January 2011 no member list (11 pages) |
17 January 2011 | Termination of appointment of Carola Thorpe as a director (1 page) |
17 January 2011 | Annual return made up to 15 January 2011 no member list (11 pages) |
17 January 2011 | Termination of appointment of Carola Thorpe as a director (1 page) |
3 December 2010 | Full accounts made up to 31 March 2010 (31 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (31 pages) |
10 August 2010 | Termination of appointment of Paul Mccarthy as a secretary (1 page) |
10 August 2010 | Termination of appointment of Paul Mccarthy as a secretary (1 page) |
26 March 2010 | Appointment of Mr Martin Beresford Roddy as a director (2 pages) |
26 March 2010 | Appointment of Mr Martin Beresford Roddy as a director (2 pages) |
10 February 2010 | Director's details changed for Patrick William Robinson on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Patrick William Robinson on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Margaret Elizabeth Rustin on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Warren Graham Colman on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Kingsley Meek on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Bruce Mauleverer on 15 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 15 January 2010 no member list (7 pages) |
10 February 2010 | Director's details changed for Dr Anton Meinhard Obholzer on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Carola Gwyn Thorpe on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Robert Graham Jezzard on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Robert Graham Jezzard on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Warren Graham Colman on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Anton Meinhard Obholzer on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Margaret Elizabeth Rustin on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Hazel Katherine Wright on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Carola Gwyn Thorpe on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Hazel Katherine Wright on 15 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 15 January 2010 no member list (7 pages) |
10 February 2010 | Director's details changed for Kingsley Meek on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Bruce Mauleverer on 15 January 2010 (2 pages) |
8 February 2010 | Termination of appointment of Heather Stevens as a director (1 page) |
8 February 2010 | Termination of appointment of Paul Pengelly as a director (1 page) |
8 February 2010 | Termination of appointment of Paul Pengelly as a director (1 page) |
8 February 2010 | Termination of appointment of Heather Stevens as a director (1 page) |
8 February 2010 | Termination of appointment of June Huntington as a director (1 page) |
8 February 2010 | Termination of appointment of June Huntington as a director (1 page) |
13 December 2009 | Registered office address changed from the Tavistock Centre 120 Belsize Lane London NW3 5BA on 13 December 2009 (2 pages) |
13 December 2009 | Registered office address changed from the Tavistock Centre 120 Belsize Lane London NW3 5BA on 13 December 2009 (2 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (39 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (39 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Director appointed linda chung (2 pages) |
4 April 2009 | Director appointed linda chung (2 pages) |
23 March 2009 | Director appointed dr robert graham jezzard (2 pages) |
23 March 2009 | Director appointed dr robert graham jezzard (2 pages) |
25 February 2009 | Director appointed warren colman (2 pages) |
25 February 2009 | Director appointed warren colman (2 pages) |
5 February 2009 | Appointment terminated director helen martyn (1 page) |
5 February 2009 | Appointment terminated director donald bird (1 page) |
5 February 2009 | Appointment terminated director donald bird (1 page) |
5 February 2009 | Appointment terminated director helen martyn (1 page) |
5 February 2009 | Annual return made up to 15/01/09 (5 pages) |
5 February 2009 | Annual return made up to 15/01/09 (5 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (42 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (42 pages) |
6 February 2008 | Annual return made up to 15/01/08 (3 pages) |
6 February 2008 | Annual return made up to 15/01/08 (3 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (43 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (43 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
14 March 2007 | Annual return made up to 15/01/07 (3 pages) |
14 March 2007 | Annual return made up to 15/01/07 (3 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 March 2006 (36 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (36 pages) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
27 January 2006 | Annual return made up to 15/01/06 (9 pages) |
27 January 2006 | Annual return made up to 15/01/06 (9 pages) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
8 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
27 January 2005 | Annual return made up to 15/01/05
|
27 January 2005 | Annual return made up to 15/01/05
|
9 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
27 January 2004 | Annual return made up to 15/01/04
|
27 January 2004 | Annual return made up to 15/01/04
|
13 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
27 January 2003 | Annual return made up to 15/01/03
|
27 January 2003 | Annual return made up to 15/01/03
|
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
23 January 2002 | Annual return made up to 15/01/02 (6 pages) |
23 January 2002 | Annual return made up to 15/01/02 (6 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
23 January 2001 | Annual return made up to 15/01/01
|
23 January 2001 | Annual return made up to 15/01/01
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2000 | Annual return made up to 15/01/00
|
2 February 2000 | Annual return made up to 15/01/00
|
26 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
8 February 1999 | Annual return made up to 15/01/99 (9 pages) |
8 February 1999 | Annual return made up to 15/01/99 (9 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
25 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Annual return made up to 15/01/98
|
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Annual return made up to 15/01/98
|
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 January 1996 | Annual return made up to 15/01/96
|
22 January 1996 | Annual return made up to 15/01/96
|
11 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | New secretary appointed (2 pages) |
6 April 1995 | Secretary resigned (4 pages) |
6 April 1995 | Secretary resigned (4 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
9 August 1929 | Incorporation (27 pages) |
9 August 1929 | Incorporation (27 pages) |