Company NameThe Florence Nightingale Foundation
Company StatusActive
Company Number00518623
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1953(71 years, 1 month ago)
Previous NameNational Florence Nightingale Memorial Commitee Of Great Britian And Northern Ireland(The)

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 NameProfessor Dame Jill Linda Macleod Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(64 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameMr David Benton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(68 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameDr Dale Spence
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(68 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleMidwifery Officer
Country of ResidenceNorthern Ireland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameMr Anthony Carey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(68 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameProf James Buchan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(68 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleProfessor
Country of ResidenceScotland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameProf Jacqueline Reilly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(69 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Nursing
Country of ResidenceScotland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameMrs Sumeshni Tranka
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(69 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Nursing Officer
Country of ResidenceEngland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameProf Laura Serrant
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(69 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleRegional Head Of Nursing
Country of ResidenceEngland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Secretary NameMiss Teresa Callaghan
StatusCurrent
Appointed10 October 2022(69 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameMr Simon Maxwell Gillespie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(69 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameCapt Julian Peter Despres
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(70 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleNursing Officer, HM Royal Navy
Country of ResidenceEngland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameMiss Margaret Emma Darley
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(38 years, 12 months after company formation)
Appointment Duration6 years (resigned 22 April 1998)
RoleRetired Matron
Correspondence Address15 Woodstock Court
Newburn Street
London
SE11 5NF
Director NameMrs Maureen Acland
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(38 years, 12 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 June 2008)
RoleVoluntary Work
Correspondence AddressStandon Green End
Ware
Hertfordshire
SG11 1BN
Secretary NameJoanna Sterry
NationalityBritish
StatusResigned
Appointed02 April 1992(38 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address26 Meadow Hill
New Malden
Surrey
KT3 5RQ
Director NameMr Thomas Patrick Bolger
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(39 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1995)
RoleDirector Of Education Royal Co
Correspondence Address3 Oakfield Road
London
N4 4NH
Secretary NameMiss Ann Fisher
NationalityBritish
StatusResigned
Appointed20 June 1997(44 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address41 Oakhill Court
Wimbledon
London
SW19 4NR
Director NameProf Veronica Bishop
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(45 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodston Oasthouse
Lindridge Tenbury Wells
Worcester
WR15 8JG
Secretary NamePamela Mummery
NationalityBritish
StatusResigned
Appointed26 April 2001(48 years after company formation)
Appointment Duration8 years (resigned 01 May 2009)
RoleAdministrator Company Secretar
Correspondence Address1 Holbein House
Holbein Place
London
SW1W 8NH
Director NameDr Shona Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(49 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 June 2014)
RoleNHS Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Cavendish Road
Highams Park
London
E4 9NH
Director NameMr Geoffrey Bernard Blacker
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(49 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Compton Drive
Maidenhead
Berkshire
SL6 5JS
Director NameJohn Burns
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(51 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address109 Ashley Gardens
London
SW1P 1HJ
Director NameKatrina Cooney
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2008(54 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 June 2017)
RoleNurse
Country of ResidenceEngland
Correspondence Address24 Essex Road
Borehamwood
Herts
WD6 1BP
Director NameMr Richard Hugh Beazley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(55 years, 2 months after company formation)
Appointment Duration9 years (resigned 13 June 2017)
RoleNHS Trust Chair
Country of ResidenceEngland
Correspondence AddressNew Hall
Bromley, Standon
Ware
Hertfordshire
SG11 1NX
Secretary NameStephanie Dawes
NationalityBritish
StatusResigned
Appointed01 July 2009(56 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 January 2015)
RoleCompany Director
Correspondence Address176 Maiden Lane
Camden
London
NW1 9UQ
Director NameProf Martin Eugene Joseph Bradley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(57 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 September 2018)
RoleChief Nursing Officer
Country of ResidenceIreland
Correspondence Address82 Somerton Road
Belfast
BT15 4DD
Northern Ireland
Director NameMr Neil Roy Chrimes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(58 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House Walbrook
London
EC4N 8BH
Director NameMr Andrew Paul Andrews
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(58 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 September 2023)
RoleHealth Services Legal Adviser
Country of ResidenceEngland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameCol David Charles Bates
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(58 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2013)
RoleArmed Forces
Country of ResidenceUnited Kingdom
Correspondence AddressColtman House Whittington Barracks
Lichfield
Staffordshire
WS14 9PY
Director NameGroup Captain Philip Brian Cushen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(60 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 March 2014)
RoleRoyal Air Force Commissioned Officer
Country of ResidenceEngland
Correspondence AddressHeadquarters Surgeon General's Dept Whittington Ba
Lichfield
Staffordshire
WS14 9PY
Director NameSarah Elise Russell Ballard-Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(60 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2015)
RoleNurse Director
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Lothian The Royal Infirmary Of Edinburgh
51 Little France Crescent
Edinburgh
EH16 4SA
Scotland
Secretary NameSean Francis Lindsay
NationalityBritish
StatusResigned
Appointed05 January 2015(61 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2015)
RoleCompany Director
Correspondence Address5 Mallard Court Swan Close
Rickmansworth
Hertfordshire
WD3 1SB
Secretary NameMiss Larissa Alison Worwood
StatusResigned
Appointed21 December 2015(62 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address34 Grosvenor Gardens
First Floor Front
London
SW1W 0DH
Director NameMrs Rhiannon Elizabeth Beaumont-Wood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(66 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2022)
RoleExecutive Director Of Quality Nursing & Ahp
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameMr Ben Edwards
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(67 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2024)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10-18 Union St Union Street
London
SE1 1SZ
Director NameGroup Captain Fionnuala Bradley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(68 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2023)
RoleGroup Captain
Country of ResidenceEngland
Correspondence Address7 Swan Croft Swan Croft
Whittington
Lichfield
WS14 9BF

Contact

Websiteflorence-nightingale-foundation.

Location

Registered Address10-18 Union St Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£1,347,907
Net Worth£2,385,523
Cash£1,434,261
Current Liabilities£39,701

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

8 December 2023Termination of appointment of Julia O'sullivan as a director on 7 December 2023 (1 page)
16 October 2023Director's details changed for Professor Dame Jill Linda Macleod Clark on 12 October 2023 (2 pages)
16 October 2023Director's details changed for Professor Dame Jill Linda Macleod Clark on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Mr David Benton on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Mr David Benton on 12 October 2023 (2 pages)
28 September 2023Appointment of Captain Julian Peter Despres as a director on 12 September 2023 (2 pages)
18 September 2023Termination of appointment of Andrew Paul Andrews as a director on 12 September 2023 (1 page)
14 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Fionnuala Bradley as a director on 29 March 2023 (1 page)
9 January 2023Termination of appointment of Yvonne Moores as a director on 31 December 2022 (1 page)
9 January 2023Appointment of Mr Simon Maxwell Gillespie as a director on 1 January 2023 (2 pages)
27 October 2022Appointment of Professor Laura Serrant as a director on 13 September 2022 (2 pages)
25 October 2022Appointment of Mrs Sumeshni Tranka as a director on 13 September 2022 (2 pages)
21 October 2022Appointment of Miss Teresa Callaghan as a secretary on 10 October 2022 (2 pages)
21 October 2022Appointment of Professor Jacqueline Reilly as a director on 13 September 2022 (2 pages)
20 October 2022Full accounts made up to 31 March 2022 (59 pages)
27 September 2022Termination of appointment of Rhiannon Elizabeth Beaumont-Wood as a director on 13 September 2022 (1 page)
27 September 2022Termination of appointment of Aisha Holloway as a director on 13 September 2022 (1 page)
27 September 2022Termination of appointment of Joan Lee Myers as a director on 13 September 2022 (1 page)
27 June 2022Appointment of Dr Dale Spence as a director on 14 September 2021 (2 pages)
27 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Peter Martin Kay as a director on 13 September 2021 (1 page)
30 March 2022Termination of appointment of Simon Reiter as a director on 22 March 2022 (1 page)
30 March 2022Appointment of Mrs Charlotte Vitty as a director on 22 March 2022 (2 pages)
30 March 2022Appointment of Professor James Buchan as a director on 22 March 2022 (2 pages)
17 March 2022Appointment of Mr Anthony Carey as a director on 14 December 2021 (2 pages)
4 November 2021Full accounts made up to 31 March 2021 (59 pages)
19 October 2021Director's details changed for Captain Fionnuala Bradley on 10 October 2021 (2 pages)
18 October 2021Director's details changed for Captain Fionnuala Bradley on 10 October 2021 (2 pages)
4 August 2021Appointment of Mr David Benton as a director on 4 August 2021 (2 pages)
4 August 2021Appointment of Captain Fionnuala Bradley as a director on 4 August 2021 (2 pages)
4 August 2021Termination of appointment of David Hulf as a director on 3 August 2021 (1 page)
4 August 2021Termination of appointment of Sharon Findlay as a director on 4 August 2021 (1 page)
12 July 2021Registered office address changed from 11-13 Cavendish Square Cavendish Square London W1G 0AN England to 10-18 Union St Union Street London SE1 1SZ on 12 July 2021 (1 page)
12 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 April 2021Appointment of Ms Julia O'sullivan as a director on 15 December 2020 (2 pages)
22 April 2021Appointment of Mr Simon Reiter as a director on 15 December 2020 (2 pages)
22 April 2021Termination of appointment of Angela Mclernon as a director on 15 August 2020 (1 page)
22 April 2021Appointment of Mr Ben Edwards as a director on 15 December 2020 (2 pages)
4 November 2020Full accounts made up to 31 March 2020 (66 pages)
19 October 2020Appointment of Professor Aisha Holloway as a director on 15 December 2019 (2 pages)
19 October 2020Termination of appointment of Peter John Siddall as a director on 15 September 2020 (1 page)
19 October 2020Termination of appointment of Colin Leslie Reeves Cbe as a director on 15 September 2020 (1 page)
19 October 2020Appointment of Mr Peter Martin Kay as a director on 15 September 2020 (2 pages)
19 October 2020Termination of appointment of Edward Thomas Libbey as a director on 15 September 2020 (1 page)
19 October 2020Termination of appointment of Theodora Noel Smith as a director on 15 September 2020 (1 page)
27 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 March 2019 (13 pages)
10 July 2019Appointment of Ms Rhiannon Elizabeth Beaumont-Wood as a director on 18 June 2019 (2 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Neslyn Eugenie Watson-Druee as a director on 30 April 2019 (1 page)
17 April 2019Appointment of Ms Joan Lee Myers as a director on 3 April 2019 (2 pages)
8 January 2019Appointment of Dame Yvonne Moores as a director on 2 January 2019 (2 pages)
7 January 2019Termination of appointment of Ann Lloyd Keen as a director on 31 December 2018 (1 page)
24 October 2018Appointment of Colonel Sharon Findlay as a director on 11 September 2018 (2 pages)
23 October 2018Appointment of Mrs Angela Mclernon as a director on 11 September 2018 (2 pages)
23 October 2018Appointment of Dr Neslyn Eugenie Watson-Druee as a director on 11 September 2018 (2 pages)
23 October 2018Director's details changed for Mr David Hulf on 1 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Andrew Paul Andrews on 1 October 2018 (2 pages)
22 October 2018Termination of appointment of Alison Jane Hofman as a director on 11 September 2018 (1 page)
22 October 2018Termination of appointment of Bryan Kaye Sanderson as a director on 11 September 2018 (1 page)
22 October 2018Termination of appointment of Martin Eugene Joseph Bradley as a director on 11 September 2018 (1 page)
20 September 2018Full accounts made up to 31 March 2018 (32 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
25 May 2018Registered office address changed from 34 Grosvenor Gardens First Floor Front London SW1W 0DH to 11-13 Cavendish Square Cavendish Square London W1G 0AN on 25 May 2018 (1 page)
15 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
15 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
26 September 2017Amended full accounts made up to 31 December 2016 (14 pages)
26 September 2017Amended full accounts made up to 31 December 2016 (14 pages)
1 September 2017Termination of appointment of Larissa Alison Worwood as a secretary on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Larissa Alison Worwood as a secretary on 1 September 2017 (1 page)
12 July 2017Appointment of Professor Dame Jill Linda Macleod Clark as a director on 13 June 2017 (2 pages)
12 July 2017Appointment of Professor Dame Jill Linda Macleod Clark as a director on 13 June 2017 (2 pages)
12 July 2017Appointment of Dr Edward Thomas Libbey as a director on 13 June 2017 (2 pages)
12 July 2017Appointment of Dr Edward Thomas Libbey as a director on 13 June 2017 (2 pages)
28 June 2017Termination of appointment of Katrina Cooney as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of David William Foster as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Fiona Catherine Mcqueen as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Neil Roy Chrimes as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Richard Hugh Beazley as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Richard Hugh Beazley as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Fiona Catherine Mcqueen as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Katrina Cooney as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Neil Roy Chrimes as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of David William Foster as a director on 13 June 2017 (1 page)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
7 April 2017Full accounts made up to 31 December 2016 (14 pages)
7 April 2017Full accounts made up to 31 December 2016 (14 pages)
14 October 2016Termination of appointment of Trish Morris-Thompson as a director on 13 September 2016 (1 page)
14 October 2016Termination of appointment of Trish Morris-Thompson as a director on 13 September 2016 (1 page)
22 June 2016Annual return made up to 11 June 2016 no member list (16 pages)
22 June 2016Annual return made up to 11 June 2016 no member list (16 pages)
22 April 2016Full accounts made up to 31 December 2015 (14 pages)
22 April 2016Full accounts made up to 31 December 2015 (14 pages)
15 March 2016Termination of appointment of Elaine Maxwell as a director on 13 March 2016 (1 page)
15 March 2016Termination of appointment of Elaine Maxwell as a director on 13 March 2016 (1 page)
10 February 2016Appointment of Professor Fiona Catherine Mcqueen as a director on 1 January 2016 (2 pages)
10 February 2016Appointment of Mr David Hulf as a director on 1 February 2016 (2 pages)
10 February 2016Appointment of Mr David Hulf as a director on 1 February 2016 (2 pages)
10 February 2016Appointment of Professor Fiona Catherine Mcqueen as a director on 1 January 2016 (2 pages)
26 January 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Secretary- Sean Lindsay
(4 pages)
26 January 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Secretary- Sean Lindsay
(4 pages)
21 December 2015Termination of appointment of Sean Francis Lindsay as a secretary on 21 December 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 26/01/2016.
(2 pages)
21 December 2015Termination of appointment of Sean Francis Lindsay as a secretary on 21 December 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 26/01/2016.
(2 pages)
21 December 2015Appointment of Miss Larissa Alison Worwood as a secretary on 21 December 2015 (2 pages)
21 December 2015Appointment of Miss Larissa Alison Worwood as a secretary on 21 December 2015 (2 pages)
18 December 2015Termination of appointment of Jean Christine White as a director on 8 December 2015 (1 page)
18 December 2015Termination of appointment of Jean Christine White as a director on 8 December 2015 (1 page)
6 November 2015Termination of appointment of Sarah Elise Russell Ballard-Smith as a director on 10 September 2015 (1 page)
6 November 2015Appointment of Captain Alison Jane Hofman as a director on 12 August 2015 (2 pages)
6 November 2015Appointment of Captain Alison Jane Hofman as a director on 12 August 2015 (2 pages)
6 November 2015Termination of appointment of Sarah Elise Russell Ballard-Smith as a director on 10 September 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 July 2015Termination of appointment of Michael John Prestley as a director on 23 June 2015 (1 page)
23 July 2015Annual return made up to 11 June 2015 no member list (18 pages)
23 July 2015Annual return made up to 11 June 2015 no member list (18 pages)
23 July 2015Director's details changed for Katrina Cooney on 5 June 2014 (2 pages)
23 July 2015Director's details changed for Theodora Noel Smith on 8 July 2014 (2 pages)
23 July 2015Termination of appointment of Michael John Prestley as a director on 23 June 2015 (1 page)
23 July 2015Director's details changed for Theodora Noel Smith on 8 July 2014 (2 pages)
23 July 2015Director's details changed for Katrina Cooney on 5 June 2014 (2 pages)
23 July 2015Director's details changed for Katrina Cooney on 5 June 2014 (2 pages)
23 July 2015Director's details changed for Theodora Noel Smith on 8 July 2014 (2 pages)
10 June 2015Termination of appointment of Helen Mccutcheon as a director on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Helen Mccutcheon as a director on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Helen Mccutcheon as a director on 1 June 2015 (2 pages)
16 January 2015Termination of appointment of Stephanie Dawes as a secretary on 5 January 2015 (2 pages)
16 January 2015Appointment of Sean Francis Lindsay as a secretary on 5 January 2015 (3 pages)
16 January 2015Termination of appointment of Stephanie Dawes as a secretary on 5 January 2015 (2 pages)
16 January 2015Termination of appointment of Stephanie Dawes as a secretary on 5 January 2015 (2 pages)
16 January 2015Appointment of Sean Francis Lindsay as a secretary on 5 January 2015 (3 pages)
16 January 2015Appointment of Sean Francis Lindsay as a secretary on 5 January 2015 (3 pages)
6 August 2014Termination of appointment of John Burns as a director on 24 June 2014 (2 pages)
6 August 2014Termination of appointment of Shona Brown as a director on 24 June 2014 (2 pages)
6 August 2014Termination of appointment of John Burns as a director on 24 June 2014 (2 pages)
6 August 2014Termination of appointment of Shona Brown as a director on 24 June 2014 (2 pages)
17 June 2014Annual return made up to 11 June 2014 (31 pages)
17 June 2014Annual return made up to 11 June 2014 (31 pages)
12 May 2014Full accounts made up to 31 December 2013 (12 pages)
12 May 2014Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Termination of appointment of Philip Cushen as a director (2 pages)
29 April 2014Termination of appointment of Philip Cushen as a director (2 pages)
23 April 2014Appointment of Group Captain Michael John Prestley as a director (3 pages)
23 April 2014Appointment of Group Captain Michael John Prestley as a director (3 pages)
21 January 2014Appointment of Sarah Elise Russell Ballard-Smith as a director (3 pages)
21 January 2014Appointment of Sarah Elise Russell Ballard-Smith as a director (3 pages)
18 December 2013Termination of appointment of Melanie Hornett as a director (3 pages)
18 December 2013Termination of appointment of Melanie Hornett as a director (3 pages)
29 August 2013Termination of appointment of David Bates as a director (2 pages)
29 August 2013Termination of appointment of David Bates as a director (2 pages)
9 August 2013Appointment of Group Captain Philip Brian Cushen as a director (3 pages)
9 August 2013Appointment of Group Captain Philip Brian Cushen as a director (3 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 June 2013Appointment of Professor Helen Mccutcheon as a director (3 pages)
27 June 2013Appointment of Professor Helen Mccutcheon as a director (3 pages)
17 June 2013Full accounts made up to 31 December 2012 (12 pages)
17 June 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Annual return made up to 7 June 2013 (31 pages)
13 June 2013Annual return made up to 7 June 2013 (31 pages)
13 June 2013Annual return made up to 7 June 2013 (31 pages)
5 February 2013Appointment of Melanie Hornett as a director (3 pages)
5 February 2013Appointment of Melanie Hornett as a director (3 pages)
10 August 2012Termination of appointment of Geoffrey Blacker as a director (2 pages)
10 August 2012Termination of appointment of Anne Rafferty as a director (2 pages)
10 August 2012Termination of appointment of Geoffrey Blacker as a director (2 pages)
10 August 2012Termination of appointment of Anne Rafferty as a director (2 pages)
29 May 2012Annual return made up to 25 May 2012 (31 pages)
29 May 2012Annual return made up to 25 May 2012 (31 pages)
20 March 2012Full accounts made up to 31 December 2011 (12 pages)
20 March 2012Full accounts made up to 31 December 2011 (12 pages)
24 October 2011Appointment of Colonel David Charles Bates as a director (3 pages)
24 October 2011Appointment of Colonel David Charles Bates as a director (3 pages)
4 October 2011Appointment of Mr Andrew Paul Andrews as a director (3 pages)
4 October 2011Appointment of Professor Trish Morris-Thompson as a director (3 pages)
4 October 2011Appointment of Mr Andrew Paul Andrews as a director (3 pages)
4 October 2011Termination of appointment of Geoffrey Walker as a director (2 pages)
4 October 2011Appointment of Dr Elaine Maxwell as a director (3 pages)
4 October 2011Termination of appointment of Geoffrey Walker as a director (2 pages)
4 October 2011Appointment of Dr Elaine Maxwell as a director (3 pages)
4 October 2011Appointment of Professor Trish Morris-Thompson as a director (3 pages)
23 August 2011Appointment of Ann Lloyd Keen as a director (3 pages)
23 August 2011Appointment of Ann Lloyd Keen as a director (3 pages)
23 August 2011Appointment of Mr Peter John Siddall as a director (3 pages)
23 August 2011Appointment of Mr Peter John Siddall as a director (3 pages)
23 August 2011Appointment of Neil Roy Chrimes as a director (3 pages)
23 August 2011Appointment of Neil Roy Chrimes as a director (3 pages)
7 July 2011Termination of appointment of Judith Onions as a director (2 pages)
7 July 2011Termination of appointment of Joan Thompson as a director (2 pages)
7 July 2011Termination of appointment of Joan Thompson as a director (2 pages)
7 July 2011Termination of appointment of Judith Onions as a director (2 pages)
28 June 2011Appointment of Professor Jean Christine White as a director (3 pages)
28 June 2011Appointment of Dr Colin Leslie Reeves Cbe as a director (3 pages)
28 June 2011Appointment of Professor Jean Christine White as a director (3 pages)
28 June 2011Appointment of Dr Colin Leslie Reeves Cbe as a director (3 pages)
28 June 2011Appointment of Dr David William Foster as a director (3 pages)
28 June 2011Appointment of Dr David William Foster as a director (3 pages)
27 April 2011Termination of appointment of a director (2 pages)
27 April 2011Termination of appointment of a director (2 pages)
27 April 2011Termination of appointment of Ummanga Jolly as a director (2 pages)
27 April 2011Annual return made up to 20 April 2011 (24 pages)
27 April 2011Termination of appointment of Ummanga Jolly as a director (2 pages)
27 April 2011Annual return made up to 20 April 2011 (24 pages)
4 March 2011Full accounts made up to 31 December 2010 (12 pages)
4 March 2011Full accounts made up to 31 December 2010 (12 pages)
28 October 2010Appointment of Professor Martin Eugene Joseph Bradley as a director (3 pages)
28 October 2010Appointment of Professor Martin Eugene Joseph Bradley as a director (3 pages)
15 September 2010Termination of appointment of Rosemary Kennedy as a director (2 pages)
15 September 2010Termination of appointment of Rosemary Kennedy as a director (2 pages)
19 May 2010Annual return made up to 2 April 2010 (26 pages)
19 May 2010Annual return made up to 2 April 2010 (26 pages)
19 May 2010Annual return made up to 2 April 2010 (26 pages)
15 March 2010Full accounts made up to 31 December 2009 (13 pages)
15 March 2010Full accounts made up to 31 December 2009 (13 pages)
15 January 2010Appointment of Professor Anne Marie Rafferty as a director (3 pages)
15 January 2010Appointment of Professor Anne Marie Rafferty as a director (3 pages)
11 December 2009Registered office address changed from Suite 3 38 Ebury Street London SW1W 0LU on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from Suite 3 38 Ebury Street London SW1W 0LU on 11 December 2009 (2 pages)
27 August 2009Appointment terminated director wendy williams (1 page)
27 August 2009Appointment terminated director wendy williams (1 page)
27 August 2009Secretary appointed stephanie dawes (2 pages)
27 August 2009Secretary appointed stephanie dawes (2 pages)
24 July 2009Director appointed captain judith mary onions (2 pages)
24 July 2009Director appointed captain judith mary onions (2 pages)
17 June 2009Appointment terminated director stephen smith (1 page)
17 June 2009Appointment terminated director stephen smith (1 page)
15 May 2009Appointment terminated secretary pamela mummery (1 page)
15 May 2009Appointment terminated secretary pamela mummery (1 page)
16 April 2009Annual return made up to 02/04/09 (6 pages)
16 April 2009Annual return made up to 02/04/09 (6 pages)
1 April 2009Full accounts made up to 31 December 2008 (14 pages)
1 April 2009Full accounts made up to 31 December 2008 (14 pages)
27 March 2009Appointment terminated director irene scott (1 page)
27 March 2009Appointment terminated director irene scott (1 page)
27 February 2009Appointment terminated director dawn freshwater (1 page)
27 February 2009Appointment terminated director dawn freshwater (1 page)
17 June 2008Appointment terminated director lynne phair (1 page)
17 June 2008Appointment terminated director maureen acland (1 page)
17 June 2008Appointment terminated director lynne phair (1 page)
17 June 2008Appointment terminated director margaret tucker (1 page)
17 June 2008Director appointed rosemary margaret kennedy (2 pages)
17 June 2008Director appointed rosemary margaret kennedy (2 pages)
17 June 2008Appointment terminated director margaret tucker (1 page)
17 June 2008Appointment terminated director maureen acland (1 page)
11 June 2008Director appointed richard hugh beazley (2 pages)
11 June 2008Director appointed richard hugh beazley (2 pages)
24 April 2008Annual return made up to 02/04/08 (7 pages)
24 April 2008Annual return made up to 02/04/08 (7 pages)
4 April 2008Full accounts made up to 31 December 2007 (14 pages)
4 April 2008Full accounts made up to 31 December 2007 (14 pages)
10 March 2008Director appointed katrina cooney (2 pages)
10 March 2008Director appointed katrina cooney (2 pages)
25 February 2008Director appointed group captain wendy burrowes williams (2 pages)
25 February 2008Director appointed group captain wendy burrowes williams (2 pages)
25 February 2008Director appointed bryan kaye sanderson (3 pages)
25 February 2008Director appointed bryan kaye sanderson (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 June 2007Annual return made up to 02/04/07 (10 pages)
6 June 2007Annual return made up to 02/04/07 (10 pages)
20 March 2007Full accounts made up to 31 December 2006 (12 pages)
20 March 2007Full accounts made up to 31 December 2006 (12 pages)
11 April 2006Annual return made up to 02/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2006Annual return made up to 02/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2006Full accounts made up to 31 December 2005 (12 pages)
7 March 2006Full accounts made up to 31 December 2005 (12 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
11 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 March 2005Full accounts made up to 31 December 2004 (12 pages)
18 March 2005Full accounts made up to 31 December 2004 (12 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
11 May 2004Annual return made up to 02/04/04 (10 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Annual return made up to 02/04/04 (10 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
8 April 2004Full accounts made up to 31 December 2003 (12 pages)
8 April 2004Full accounts made up to 31 December 2003 (12 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
18 June 2003Annual return made up to 02/04/03
  • 363(287) ‐ Registered office changed on 18/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
18 June 2003Annual return made up to 02/04/03
  • 363(287) ‐ Registered office changed on 18/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
27 March 2003Full accounts made up to 31 December 2002 (12 pages)
27 March 2003Full accounts made up to 31 December 2002 (12 pages)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Annual return made up to 02/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 May 2002Annual return made up to 02/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 31 December 2000 (12 pages)
26 April 2001Full accounts made up to 31 December 2000 (12 pages)
26 April 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Auditor's resignation (1 page)
27 November 2000Auditor's resignation (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
10 May 2000Annual return made up to 02/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2000Annual return made up to 02/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2000Full accounts made up to 31 December 1999 (15 pages)
3 May 2000Full accounts made up to 31 December 1999 (15 pages)
6 April 2000Registered office changed on 06/04/00 from: 1 grosvenor crescent london SW1X 7EE (1 page)
6 April 2000Registered office changed on 06/04/00 from: 1 grosvenor crescent london SW1X 7EE (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
15 July 1998Full accounts made up to 31 December 1997 (32 pages)
15 July 1998Full accounts made up to 31 December 1997 (32 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Annual return made up to 02/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 April 1998Annual return made up to 02/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 July 1997Registered office changed on 28/07/97 from: 9 grosvenor crescent london SW1X 7EH (1 page)
28 July 1997Registered office changed on 28/07/97 from: 9 grosvenor crescent london SW1X 7EH (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/07/2021 under section 1088 of the Companies Act 2006
(2 pages)
15 May 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (23 pages)
8 May 1997Full accounts made up to 31 December 1996 (23 pages)
15 April 1997Annual return made up to 02/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 April 1997Annual return made up to 02/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 July 1996Full accounts made up to 31 December 1995 (22 pages)
12 July 1996Full accounts made up to 31 December 1995 (22 pages)
29 April 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director resigned
(8 pages)
22 November 1995Auditor's resignation (2 pages)
22 November 1995Auditor's resignation (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995Full accounts made up to 31 December 1994 (30 pages)
30 April 1995Full accounts made up to 31 December 1994 (30 pages)
30 April 1995New director appointed (2 pages)
18 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Director resigned
(8 pages)