Rookery Lane
Topcroft
Norfolk
NR35 2BN
Director Name | Mr Desmond Patrick Kelly |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2007(59 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 113 Heather Road Binley Woods Coventry CV3 2DB |
Director Name | Mr Terence George Philpot |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(62 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Self-Employed Writer |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp Rrs Department 45 Gresham London EC2V 7BG |
Director Name | Prof Gillian Teresa Manthorpe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(62 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp Rrs Department 45 Gresham London EC2V 7BG |
Director Name | Mr Mark Sidney Ivory |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(65 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Policy And Communications Manager |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp Rrs Department 45 Gresham London EC2V 7BG |
Director Name | Mr Anthony Keith Barron |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(65 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | Wren Cottage Foxcote Andoversford Cheltenham Gloucestershire GL54 4LP Wales |
Director Name | Thomas Harry David Arie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 May 1998) |
Role | Professor |
Correspondence Address | Cromwell House West Church Street Kenninghall Norfolk NR16 2EN |
Director Name | Mr Raymond Thurston Clarke |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 May 1998) |
Role | Retired |
Correspondence Address | Thurston Brigsteer Kendal Cumbria LA8 8AJ |
Director Name | Prof Robert Pinker |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Professor Of Sociology At London Schoolof Economi |
Country of Residence | United Kingdom |
Correspondence Address | 76 Coleraine Road Blackheath London SE3 7PE |
Director Name | Christopher John Bourne |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 May 2000) |
Role | Retired |
Correspondence Address | Snowshill Hill Moreton In Marsh Gloucestershire GL56 9TH Wales |
Director Name | Mrs Anne Parker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 1997) |
Role | Director Social Services Berks |
Correspondence Address | 1 Billinge View Preston New Road Blackburn BB2 6PS |
Director Name | Prof Malcolm Johnson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1994) |
Role | Professor Of Health And Welfare Open University |
Correspondence Address | The Well House Queen Catherine Road Steeple Claydon Buckingham MK18 2PY |
Director Name | Prof Brenda Marjorie Hoggett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1993) |
Role | Professor Law Commission |
Correspondence Address | 87 Barnsbury Street London N1 1EJ |
Director Name | Prof Robert John Davidge Hazell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 1994) |
Role | Director Of The Nuffield Foundation |
Country of Residence | England |
Correspondence Address | 94 Constantine Road London NW3 2LS |
Secretary Name | Dr Katia Herbst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 45 Balfour Road Highbury London N5 2HD |
Director Name | Prof Robert Charles Oliver Matthews |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 1997) |
Role | Retired |
Correspondence Address | Field Cottage Barley Green Stradbroke Eye Suffolk IP21 5JT |
Director Name | Mary Tara Marshall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 May 2000) |
Role | Director Of Charity |
Correspondence Address | 27 Dundas Street Edinburgh Midlothian EH3 6QQ Scotland |
Director Name | Gillian Dalley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(47 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 54 Carysfort Road Crouch End London N8 8RB |
Director Name | Prof Shah Ebrahim |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 February 2003) |
Role | Doctor |
Correspondence Address | 4 Williamson Road Bristol Avon BS7 9BH |
Director Name | Maria Evandrou |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 October 2002) |
Role | Senior Lecturer |
Correspondence Address | 145 Court Lane London SE21 7EE |
Director Name | Robert Somerville Foster Murphy |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 November 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Callander Road London SE6 2QE |
Director Name | Mrs Ruth Lesirge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(50 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 09 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 100 Holden Road East Finchley London N12 7DY |
Director Name | Lady Kina Maria Avebury |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 2002) |
Role | Consultant In Health & Social |
Correspondence Address | Studio 32 Limehouse Court 46 Morris Road London E14 6NQ |
Director Name | William Rathbone |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2002) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brynmaer Road London SW11 4EN |
Director Name | Prof Miriam Bernard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2002) |
Role | University Lecturer |
Correspondence Address | 47 Kingsfield Oval Stoke On Trent Staffordshire ST4 6HN |
Director Name | Terry Philpot |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2007) |
Role | Journalist |
Correspondence Address | 4 The Red House Brick Kiln Lane Limpsfield Surrey RH8 0QG |
Director Name | Mrs Elizabeth Mills |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Divinity Road Oxford Oxfordshire OX4 1LH |
Director Name | Rev Nigel John William Appleton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(55 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Peters Close Cassington Witney Oxfordshire OX29 4DX |
Director Name | Douglas Carnegie Goldsack |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(55 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 April 2003) |
Role | Management Consultant |
Correspondence Address | Ivy House High Street, East Markham Retford Nottinghamshire NG22 0QJ |
Director Name | Prof Eric Clare Midwinter |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2009) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Director Name | Allan John Bowman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(55 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 May 2003) |
Role | Retired Director Of Social Ser |
Country of Residence | England |
Correspondence Address | 8 Oxford Mews Hove East Sussex BN3 3NF |
Director Name | Kate Davidson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(55 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 September 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Hillocks Lyneham Chippenham Wiltshire SN15 4DH |
Director Name | Ms Tessa Veronica Van Zwanenberg Harding |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(55 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2007) |
Role | Head Of Policy Help The Aged |
Country of Residence | England |
Correspondence Address | 2 Doctor's Lodge Skinners Lane Metfield Suffolk IP20 0LH |
Director Name | Keith Richards |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ravensdale Avenue London N12 9HT |
Director Name | Mr Sushilkumar Chandulal Radia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA |
Website | www.cpa.org.uk |
---|---|
Telephone | 020 75536500 |
Telephone region | London |
Registered Address | C/O Evelyn Partners Llp Rrs Department 45 Gresham Street London EC2V 7BG |
---|
Year | 2014 |
---|---|
Turnover | £143,216 |
Net Worth | £203,103 |
Cash | £162,313 |
Current Liabilities | £11,583 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (20 pages) |
---|---|
25 September 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (21 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (21 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (17 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (17 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
20 January 2017 | Termination of appointment of Sushilkumar Chandulal Radia as a director on 7 December 2016 (1 page) |
20 January 2017 | Secretary's details changed for Gillian Sarah Crosby on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Sushilkumar Chandulal Radia as a director on 7 December 2016 (1 page) |
20 January 2017 | Secretary's details changed for Gillian Sarah Crosby on 20 January 2017 (1 page) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
28 June 2016 | Annual return made up to 8 June 2016 no member list (7 pages) |
28 June 2016 | Annual return made up to 8 June 2016 no member list (7 pages) |
4 July 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
4 July 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
30 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
30 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
30 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
20 May 2015 | Registered office address changed from 28 Great Tower Street London EC3R 5AT to Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 28 Great Tower Street London EC3R 5AT to Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA on 20 May 2015 (1 page) |
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
10 June 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
10 June 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
10 June 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
7 May 2014 | Termination of appointment of Keith Richards as a director (1 page) |
7 May 2014 | Termination of appointment of Kate Davidson as a director (1 page) |
7 May 2014 | Appointment of Mr Terence George Philpot as a director (2 pages) |
7 May 2014 | Termination of appointment of Keith Richards as a director (1 page) |
7 May 2014 | Appointment of Mr Terence George Philpot as a director (2 pages) |
7 May 2014 | Termination of appointment of Kate Davidson as a director (1 page) |
7 May 2014 | Appointment of Professor Gillian Manthorpe as a director (2 pages) |
7 May 2014 | Appointment of Professor Gillian Manthorpe as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
2 July 2013 | Annual return made up to 8 June 2013 no member list (7 pages) |
2 July 2013 | Annual return made up to 8 June 2013 no member list (7 pages) |
2 July 2013 | Annual return made up to 8 June 2013 no member list (7 pages) |
1 July 2013 | Appointment of Mr Mark Sidney Ivory as a director (2 pages) |
1 July 2013 | Appointment of Mr Mark Sidney Ivory as a director (2 pages) |
1 July 2013 | Appointment of Mr Sushilkumar Chandulal Radia as a director (2 pages) |
1 July 2013 | Appointment of Mr Sushilkumar Chandulal Radia as a director (2 pages) |
28 June 2013 | Appointment of Mr Anthony Keith Barron as a director (2 pages) |
28 June 2013 | Appointment of Mr Anthony Keith Barron as a director (2 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
19 June 2012 | Annual return made up to 8 June 2012 no member list (5 pages) |
19 June 2012 | Annual return made up to 8 June 2012 no member list (5 pages) |
19 June 2012 | Annual return made up to 8 June 2012 no member list (5 pages) |
19 January 2012 | Registered office address changed from 25-31 Ironmonger Row London EC1V 3QP on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 25-31 Ironmonger Row London EC1V 3QP on 19 January 2012 (1 page) |
30 August 2011 | Full accounts made up to 30 September 2010 (17 pages) |
30 August 2011 | Full accounts made up to 30 September 2010 (17 pages) |
29 July 2011 | Annual return made up to 8 June 2011 no member list (5 pages) |
29 July 2011 | Annual return made up to 8 June 2011 no member list (5 pages) |
29 July 2011 | Termination of appointment of Eric Midwinter as a director (1 page) |
29 July 2011 | Termination of appointment of Eric Midwinter as a director (1 page) |
29 July 2011 | Annual return made up to 8 June 2011 no member list (5 pages) |
28 July 2011 | Termination of appointment of Eric Midwinter as a director (1 page) |
28 July 2011 | Termination of appointment of Eric Midwinter as a director (1 page) |
21 July 2010 | Director's details changed for Mr Desmond Patrick Kelly on 1 May 2010 (2 pages) |
21 July 2010 | Termination of appointment of Nigel Appleton as a director (1 page) |
21 July 2010 | Director's details changed for Professor Eric Clare Midwinter on 1 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
21 July 2010 | Director's details changed for Kate Davidson on 8 December 2009 (2 pages) |
21 July 2010 | Director's details changed for Professor Eric Clare Midwinter on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Kate Davidson on 8 December 2009 (2 pages) |
21 July 2010 | Director's details changed for Professor Eric Clare Midwinter on 1 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
21 July 2010 | Director's details changed for Kate Davidson on 8 December 2009 (2 pages) |
21 July 2010 | Termination of appointment of Nigel Appleton as a director (1 page) |
21 July 2010 | Director's details changed for Mr Desmond Patrick Kelly on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Desmond Patrick Kelly on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Keith Richards on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Keith Richards on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Keith Richards on 1 May 2010 (2 pages) |
21 July 2010 | Termination of appointment of Leslie Soulsby as a director (1 page) |
21 July 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
21 July 2010 | Termination of appointment of Leslie Soulsby as a director (1 page) |
30 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
13 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
13 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
7 July 2009 | Annual return made up to 08/06/09 (4 pages) |
7 July 2009 | Annual return made up to 08/06/09 (4 pages) |
11 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
11 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
24 July 2008 | Annual return made up to 08/06/08 (4 pages) |
24 July 2008 | Annual return made up to 08/06/08 (4 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
8 June 2007 | Annual return made up to 08/06/07 (2 pages) |
8 June 2007 | Annual return made up to 08/06/07 (2 pages) |
20 June 2006 | Annual return made up to 08/06/06 (6 pages) |
20 June 2006 | Annual return made up to 08/06/06 (6 pages) |
23 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 July 2005 | Annual return made up to 08/06/05 (2 pages) |
9 July 2005 | Annual return made up to 08/06/05 (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 19-23 ironmonger row london EC1V 3QP (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 19-23 ironmonger row london EC1V 3QP (1 page) |
11 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
11 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 July 2004 | Annual return made up to 08/06/04
|
30 July 2004 | Annual return made up to 08/06/04
|
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
26 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Annual return made up to 08/06/03
|
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Annual return made up to 08/06/03
|
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Annual return made up to 08/06/02
|
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Annual return made up to 08/06/02
|
24 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Annual return made up to 08/06/01
|
18 June 2001 | Annual return made up to 08/06/01
|
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 19-23 ironmonger row london EC1V 3QP (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 19-23 ironmonger row london EC1V 3QP (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
14 June 2000 | Annual return made up to 08/06/00
|
14 June 2000 | Annual return made up to 08/06/00
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
10 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
23 June 1999 | Annual return made up to 08/06/99
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Annual return made up to 08/06/99
|
23 June 1999 | New director appointed (2 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Annual return made up to 08/06/98
|
12 June 1998 | Annual return made up to 08/06/98
|
12 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
6 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
23 June 1997 | Annual return made up to 08/06/97
|
23 June 1997 | Annual return made up to 08/06/97
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
6 June 1997 | Memorandum and Articles of Association (23 pages) |
6 June 1997 | Memorandum and Articles of Association (23 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
22 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
3 June 1996 | Annual return made up to 08/06/96 (6 pages) |
3 June 1996 | Annual return made up to 08/06/96 (6 pages) |
19 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
19 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
7 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
7 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
26 July 1989 | Company name changed national corporation for the car e of old people(the)\certificate issued on 27/07/89 (2 pages) |
26 July 1989 | Company name changed national corporation for the car e of old people(the)\certificate issued on 27/07/89 (2 pages) |