Company NameBarrow Cadbury Fund Limited(The)
Company StatusActive
Company Number00503137
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 1952(72 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Erica Rachel Cadbury
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameMrs Anna Catherine Southall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameNicola Jayne Cadbury
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(46 years, 3 months after company formation)
Appointment Duration26 years
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Tamsin Amalia Rupprechter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed03 November 2007(55 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleHead Of Finance
Country of ResidenceAustria
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Secretary NameMr Mark Charles O'Kelly
StatusCurrent
Appointed10 September 2011(59 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Henry George Southall Serle
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(69 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameMs Ruth Margaret Cadbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 11 July 2015)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address21 Clifden Road
Brentford
Middlesex
TW8 0PB
Director NameCharles Lloyd Cadbury
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2000)
RoleRetired
Correspondence Address4 Pritchatts Road
Edgbaston
Birmingham
B15 2QT
Director NameEdward Paul Cadbury
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 November 1996)
RoleRetired
Correspondence Address32 Hampton Road
Oswestry
Salop
SY11 1SJ
Wales
Director NameGeraldine Mary Cadbury
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 November 1994)
RoleRetired
Correspondence Address35 Maidenhead Road
Stratford Upon Avon
Warwickshire
CV37 6XT
Director NameJames Edward Cadbury
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration16 years (resigned 01 November 2008)
RoleManager Of Day Care Centre
Correspondence Address10 Beatrice Avenue
Felixstowe
Suffolk
IP11 9HA
Director NameRachel Eveline Cadbury
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1993)
RoleRetired
Correspondence Address32 St Marys Road
Harborne
Birmingham
West Midlands
B17 0HA
Director NameRichard Geoffrey Cadbury
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration11 years (resigned 08 November 2003)
RoleChemical Engineer
Correspondence Address98 Park Road
Teddington
Middlesex
TW11 0AN
Director NamePhilippa Helen Southall
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 November 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPorking Barn
Clifford
Hereford
Herefordshire
HR3 5HE
Wales
Director NameCatherine Rachel Hickinbotham
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration10 years (resigned 09 November 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Main Street
Bushby
Leicester
Leicestershire
LE7 9PL
Director NameRoger Paul Hickinbotham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration16 years (resigned 01 November 2008)
RoleMedical Photographer
Correspondence Address9 Windmill Way
Lyddington Oakham
Rutland
LE15 9LY
Secretary NamePatricia May Weaver
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address24 Swarthmore Road
Birmingham
West Midlands
B29 4JS
Director NameCandia Helen Compton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1996(44 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Court
Clifford
Hereford
Herefordshire
HR3 5ER
Wales
Director NameMs Helen Rachel Cadbury
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(46 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address143 East Parade
Helworth
York
YO31 7YD
Director NameThomas Stephen Cadbury
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(46 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2008)
RoleSecond Hand Book Dealer
Correspondence Address74 Castle Grove Avenue
Leeds
LS6 4BS
Secretary NameSukhvinder Kaur Stubbs
NationalityBritish
StatusResigned
Appointed06 July 2002(50 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address2 Birchmere Row
London
SE3 0SP
Director NameMrs Anna Claire Steiger
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(50 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 July 2011)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address35 Main Road
Stonely
St. Neots
Cambridgeshire
PE19 5EH
Director NameMr Timothy Basil Compton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2007(55 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 2012)
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Orchard Avenue
Lymm
Cheshire
WA13 0NX
Secretary NameMs Susan Lynda Parsons
NationalityBritish
StatusResigned
Appointed27 February 2009(57 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Oxford Gardens
London
W10 6NE
Secretary NameMr Peter John Tuck
StatusResigned
Appointed07 November 2009(57 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 2010)
RoleCompany Director
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Secretary NameMs Sara Llewellin
StatusResigned
Appointed03 July 2010(58 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2011)
RoleCompany Director
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS

Contact

Telephone0121 4720417
Telephone regionBirmingham

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£310,000
Net Worth£10,690,000
Cash£38,000
Current Liabilities£203,000

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
11 August 2023Accounts for a small company made up to 31 March 2023 (16 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 31 March 2022 (16 pages)
22 August 2022Registered office address changed from Kean House 6 Kean Street London WC2B 4AS to The Foundry 17 Oval Way London SE11 5RR on 22 August 2022 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 March 2021 (16 pages)
19 March 2021Director's details changed for Mr Harry George Southall Serle on 16 March 2021 (2 pages)
18 March 2021Appointment of Mr Harry George Southall Serle as a director on 16 March 2021 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 March 2020 (15 pages)
3 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2020Memorandum and Articles of Association (16 pages)
2 April 2020Director's details changed for Ms Erica Rachel Cadbury on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Ms Erica Rachel Cadbury on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Nicola Jayne Cadbury on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Ms Tamsin Amalia Rupprechter on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Mrs Anna Catherine Southall on 2 April 2020 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 March 2019 (15 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
13 August 2018Director's details changed for Ms Tamsin Amalia Rupprechter on 1 August 2018 (2 pages)
17 July 2018Accounts for a small company made up to 31 March 2018 (15 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
3 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
5 July 2017Termination of appointment of Helen Rachel Cadbury as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Helen Rachel Cadbury as a director on 30 June 2017 (1 page)
19 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
25 July 2016Full accounts made up to 31 March 2016 (15 pages)
25 July 2016Full accounts made up to 31 March 2016 (15 pages)
19 October 2015Annual return made up to 18 October 2015 no member list (6 pages)
19 October 2015Annual return made up to 18 October 2015 no member list (6 pages)
28 July 2015Termination of appointment of Ruth Margaret Cadbury as a director on 11 July 2015 (1 page)
28 July 2015Termination of appointment of Ruth Margaret Cadbury as a director on 11 July 2015 (1 page)
21 July 2015Full accounts made up to 31 March 2015 (14 pages)
21 July 2015Full accounts made up to 31 March 2015 (14 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (7 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (7 pages)
9 September 2014Full accounts made up to 31 March 2014 (13 pages)
9 September 2014Full accounts made up to 31 March 2014 (13 pages)
22 October 2013Annual return made up to 18 October 2013 no member list (7 pages)
22 October 2013Annual return made up to 18 October 2013 no member list (7 pages)
31 July 2013Full accounts made up to 31 March 2013 (14 pages)
31 July 2013Full accounts made up to 31 March 2013 (14 pages)
21 November 2012Full accounts made up to 31 March 2012 (15 pages)
21 November 2012Full accounts made up to 31 March 2012 (15 pages)
22 October 2012Annual return made up to 18 October 2012 no member list (7 pages)
22 October 2012Annual return made up to 18 October 2012 no member list (7 pages)
13 July 2012Termination of appointment of Timothy Compton as a director (1 page)
13 July 2012Termination of appointment of Timothy Compton as a director (1 page)
17 November 2011Full accounts made up to 31 March 2011 (13 pages)
17 November 2011Full accounts made up to 31 March 2011 (13 pages)
19 October 2011Annual return made up to 18 October 2011 no member list (8 pages)
19 October 2011Annual return made up to 18 October 2011 no member list (8 pages)
19 October 2011Termination of appointment of Anna Steiger as a director (1 page)
19 October 2011Termination of appointment of Anna Steiger as a director (1 page)
20 September 2011Termination of appointment of Sara Llewellin as a secretary (1 page)
20 September 2011Appointment of Mr Mark Charles O'kelly as a secretary (1 page)
20 September 2011Termination of appointment of Sara Llewellin as a secretary (1 page)
20 September 2011Appointment of Mr Mark Charles O'kelly as a secretary (1 page)
8 June 2011Appointment of Ms Helen Rachel Cadbury as a director (2 pages)
8 June 2011Appointment of Ms Helen Rachel Cadbury as a director (2 pages)
15 December 2010Auditor's resignation (1 page)
15 December 2010Auditor's resignation (1 page)
7 December 2010Director's details changed for Mr Timothy Basil Compton on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Timothy Basil Compton on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Timothy Basil Compton on 6 December 2010 (2 pages)
29 November 2010Auditor's resignation (1 page)
29 November 2010Auditor's resignation (1 page)
29 October 2010Annual return made up to 18 October 2010 no member list (8 pages)
29 October 2010Annual return made up to 18 October 2010 no member list (8 pages)
28 October 2010Director's details changed for Miss Anna Claire Hickinbotham on 28 August 2010 (2 pages)
28 October 2010Director's details changed for Miss Anna Claire Hickinbotham on 28 August 2010 (2 pages)
12 August 2010Director's details changed for Nicola Jayne Cadbury on 15 February 2010 (2 pages)
12 August 2010Director's details changed for Nicola Jayne Cadbury on 15 February 2010 (2 pages)
28 July 2010Appointment of Ms Sara Llewellin as a secretary (1 page)
28 July 2010Termination of appointment of Peter Tuck as a secretary (1 page)
28 July 2010Termination of appointment of Peter Tuck as a secretary (1 page)
28 July 2010Appointment of Ms Sara Llewellin as a secretary (1 page)
27 July 2010Appointment of Mr Peter John Tuck as a secretary (1 page)
27 July 2010Appointment of Mr Peter John Tuck as a secretary (1 page)
27 July 2010Termination of appointment of Susan Parsons as a secretary (1 page)
27 July 2010Termination of appointment of Susan Parsons as a secretary (1 page)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
12 November 2009Director's details changed for Anna Claire Hickinbotham on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Anna Claire Hickinbotham on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Timothy Basil Compton on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Councillor Ruth Margaret Cadbury on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Ms Erica Rachel Cadbury on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Councillor Ruth Margaret Cadbury on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Nicola Jayne Cadbury on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Timothy Basil Compton on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Tamsin Amalia Rupprechter on 18 October 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 no member list (6 pages)
12 November 2009Director's details changed for Nicola Jayne Cadbury on 18 October 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 no member list (6 pages)
12 November 2009Director's details changed for Ms Erica Rachel Cadbury on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Tamsin Amalia Rupprechter on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Ms Anna Catherine Southall on 18 October 2009 (2 pages)
12 November 2009Director's details changed for Ms Anna Catherine Southall on 18 October 2009 (2 pages)
28 July 2009Full accounts made up to 31 March 2009 (13 pages)
28 July 2009Full accounts made up to 31 March 2009 (13 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
20 March 2009Secretary appointed susan lynda parsons (2 pages)
20 March 2009Secretary appointed susan lynda parsons (2 pages)
19 March 2009Appointment terminated secretary sukhvinder kaur stubbs (1 page)
19 March 2009Appointment terminated secretary sukhvinder kaur stubbs (1 page)
9 March 2009Director's change of particulars / erica cadbury / 17/10/2008 (1 page)
9 March 2009Annual return made up to 18/10/08 (13 pages)
9 March 2009Annual return made up to 18/10/08 (13 pages)
9 March 2009Director's change of particulars / erica cadbury / 17/10/2008 (1 page)
26 January 2009Appointment terminated director helen cadbury (1 page)
26 January 2009Appointment terminated director james cadbury (1 page)
26 January 2009Appointment terminated director thomas cadbury (1 page)
26 January 2009Appointment terminated director roger hickinbotham (1 page)
26 January 2009Appointment terminated director james cadbury (1 page)
26 January 2009Appointment terminated director candia compton (1 page)
26 January 2009Appointment terminated director thomas cadbury (1 page)
26 January 2009Appointment terminated director candia compton (1 page)
26 January 2009Appointment terminated director roger hickinbotham (1 page)
26 January 2009Appointment terminated director helen cadbury (1 page)
17 December 2008Director appointed timothy basil compton (2 pages)
17 December 2008Director appointed timothy basil compton (2 pages)
17 December 2008Director appointed tamsin amalia rupprechter (2 pages)
17 December 2008Director appointed tamsin amalia rupprechter (2 pages)
14 August 2008Full accounts made up to 31 March 2008 (13 pages)
14 August 2008Full accounts made up to 31 March 2008 (13 pages)
13 March 2008Annual return made up to 18/10/07
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2008Annual return made up to 18/10/07
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2008Registered office changed on 26/02/2008 from 25-31 tavistock place london WC1H 9SF (1 page)
26 February 2008Registered office changed on 26/02/2008 from 25-31 tavistock place london WC1H 9SF (1 page)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
3 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
3 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
23 May 2007Full accounts made up to 31 July 2006 (13 pages)
23 May 2007Full accounts made up to 31 July 2006 (13 pages)
8 February 2007Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
8 February 2007Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
21 December 2006Annual return made up to 18/10/06 (8 pages)
21 December 2006Annual return made up to 18/10/06 (8 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
7 November 2005Annual return made up to 18/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2005Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
7 November 2005Annual return made up to 18/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2005Full accounts made up to 5 April 2005 (13 pages)
18 October 2005Full accounts made up to 5 April 2005 (13 pages)
18 October 2005Full accounts made up to 5 April 2005 (13 pages)
11 February 2005Section 394 (1 page)
11 February 2005Section 394 (1 page)
12 January 2005Auditor's resignation (2 pages)
12 January 2005Auditor's resignation (2 pages)
19 November 2004Annual return made up to 18/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 November 2004Annual return made up to 18/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 October 2004Full accounts made up to 5 April 2004 (14 pages)
27 October 2004Full accounts made up to 5 April 2004 (14 pages)
27 October 2004Full accounts made up to 5 April 2004 (14 pages)
7 November 2003Annual return made up to 18/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2003Annual return made up to 18/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
28 September 2003Director's particulars changed (1 page)
28 September 2003Director's particulars changed (1 page)
28 September 2003Director's particulars changed (1 page)
28 September 2003Director's particulars changed (1 page)
28 September 2003Registered office changed on 28/09/03 from: 2 college walk selly oak birmingham west midlands B29 6LQ (1 page)
28 September 2003Director's particulars changed (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Director's particulars changed (1 page)
28 September 2003Registered office changed on 28/09/03 from: 2 college walk selly oak birmingham west midlands B29 6LQ (1 page)
28 September 2003Director's particulars changed (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Director's particulars changed (1 page)
15 September 2003Full accounts made up to 5 April 2003 (13 pages)
15 September 2003Full accounts made up to 5 April 2003 (13 pages)
15 September 2003Full accounts made up to 5 April 2003 (13 pages)
29 October 2002Annual return made up to 18/10/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 2002Annual return made up to 18/10/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 September 2002Full accounts made up to 5 April 2002 (13 pages)
13 September 2002Full accounts made up to 5 April 2002 (13 pages)
13 September 2002Full accounts made up to 5 April 2002 (13 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
4 November 2001Annual return made up to 18/10/01
  • 363(287) ‐ Registered office changed on 04/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001Annual return made up to 18/10/01
  • 363(287) ‐ Registered office changed on 04/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Full accounts made up to 5 April 2001 (13 pages)
18 July 2001Full accounts made up to 5 April 2001 (13 pages)
18 July 2001Full accounts made up to 5 April 2001 (13 pages)
6 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 5 April 2000 (14 pages)
25 July 2000Full accounts made up to 5 April 2000 (14 pages)
25 July 2000Full accounts made up to 5 April 2000 (14 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
15 November 1999Annual return made up to 18/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Annual return made up to 18/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Full accounts made up to 5 April 1999 (15 pages)
3 August 1999Full accounts made up to 5 April 1999 (15 pages)
3 August 1999Full accounts made up to 5 April 1999 (15 pages)
12 November 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1998Full accounts made up to 5 April 1998 (13 pages)
28 July 1998Full accounts made up to 5 April 1998 (13 pages)
28 July 1998Full accounts made up to 5 April 1998 (13 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
14 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Full accounts made up to 5 April 1997 (14 pages)
26 August 1997Full accounts made up to 5 April 1997 (14 pages)
26 August 1997Full accounts made up to 5 April 1997 (14 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
14 November 1996Annual return made up to 18/10/96
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1996Annual return made up to 18/10/96
  • 363(288) ‐ Director resigned
(8 pages)
8 October 1996Full accounts made up to 5 April 1996 (14 pages)
8 October 1996Full accounts made up to 5 April 1996 (14 pages)
8 October 1996Full accounts made up to 5 April 1996 (14 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
15 November 1995Annual return made up to 18/10/95
  • 363(288) ‐ Director resigned
(8 pages)
15 November 1995Annual return made up to 18/10/95
  • 363(288) ‐ Director resigned
(8 pages)
5 September 1995Full accounts made up to 5 April 1995 (14 pages)
5 September 1995Full accounts made up to 5 April 1995 (14 pages)
5 September 1995Full accounts made up to 5 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 January 1952Incorporation (21 pages)
5 January 1952Incorporation (21 pages)