Company NameFind Your Feet Limited
Company StatusActive
Company Number00651058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1960(64 years, 2 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 NameMrs Betty Ann Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(56 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Director NameDr Rory Erskine Morrison Honney
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(56 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Director NameMr Oliver Benjamin Kemp
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(56 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Director NameDr Ruth Stern
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(56 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX
Director NameDr Anna Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(57 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Secretary NameMs Sandra Tcheumeni-Boschet
StatusCurrent
Appointed12 March 2018(58 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Director NameDr Anuj Kapilashrami
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed28 June 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Lecturer/Associate Professor
Country of ResidenceEngland
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Director NameDr Ravi Ram
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2022(62 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RolePublic Health Evaluation And Advocacy
Country of ResidenceKenya
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Director NameMr Fahad Shahid Sayood
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(62 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Director NameDr Rahma Elmahdi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(63 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAssociate Professor In Clinical Epidemiology
Country of ResidenceDenmark
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Director NameMichael Cole
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(32 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 1998)
RoleFarmer
Correspondence AddressCoombe Farm
Cove
Tiverton
Devon
EX16 7RU
Director NameSophia Jane Elizabeth Buchan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(32 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 1998)
RoleSocial Worker/Seek Build Worke
Correspondence Address2 Hannington Road
London
SW4 0NA
Director NameGeoffrey Austin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(32 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address34 Warner Road
London
N8 7HD
Director NameMr Ian Fenwick Albert
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(32 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressSherlocks
Balcombe Forest
Sussex
RH17 6QQ
Secretary NameRobert Hugh Sauven
NationalityBritish
StatusResigned
Appointed14 October 1992(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address24 Church Walk
Brentford
Middlesex
TW8 8DB
Director NameJenefer Kim Davys
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(33 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 1997)
RoleSecretary
Correspondence Address30 Woodville Road
Newington Green
London
N16 8NA
Director NameMr Edwin Alexander Davison
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(35 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 1996)
RoleChairman
Correspondence Address12 Redfield Lane
London
SW5 0RG
Director NameMr William Timothy Cross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(36 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYeo Farm Ermington Road
Ivybridge
Devon
PL21 0LF
Secretary NameMr Edwin Alexander Davison
NationalityBritish
StatusResigned
Appointed15 April 1996(36 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address12 Redfield Lane
London
SW5 0RG
Director NameMiss Linda Frances Coe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(38 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 July 2005)
RoleSolicitor
Correspondence Address22 Howard Road
Dorking
Surrey
RH4 3HP
Secretary NameMiss Linda Frances Coe
NationalityBritish
StatusResigned
Appointed29 June 1998(38 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 July 2005)
RoleSolicitor
Correspondence Address22 Howard Road
Dorking
Surrey
RH4 3HP
Secretary NameMr Thomas Adam Edwards
NationalityBritish
StatusResigned
Appointed29 September 2005(45 years, 7 months after company formation)
Appointment Duration11 years (resigned 12 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Leaside Avenue
London
N10 3BU
Director NameDr Helen Banos Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(51 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2014)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address316 Bon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMr Gregory Thomas Barclay
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 2012(52 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31-33 Bondway
London
SW8 1SJ
Director NameMs Celina Francesca Benedict
Date of BirthDecember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 2012(52 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 2016)
RoleCorporate Social Responsibility Manager
Country of ResidenceUnited Kingdom
Correspondence Address316 Bon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMs Patricia Ann Cassidy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2014(54 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2016)
RoleProgramme Funding Manager Ngo
Country of ResidenceEngland
Correspondence Address316 Bon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMr Ian Neil Burpitt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(54 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 2016)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address316 Bon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMr John Henry Moule Chamberlain
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(54 years, 8 months after company formation)
Appointment Duration12 months (resigned 14 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address316 Bon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMr David George Boal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(54 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address316 Bon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMrs Isabelle De Zoysa
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(56 years, 10 months after company formation)
Appointment Duration3 months (resigned 13 March 2017)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Overstrand Mansions Prince Of Wales Drive
London
SW11 4EX
Director NameProf Emma Crewe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(56 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2020)
RoleAcademic
Country of ResidenceEngland
Correspondence Address31-33 Bondway
London
SW8 1SJ
Director NameMs Nouria Brikci-Nigassa
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2016(56 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2020)
RoleEconomist And Health Policy Specialist
Country of ResidenceEngland
Correspondence Address31-33 Bondway
London
SW8 1SJ
Secretary NameMr Hardeep Singh
StatusResigned
Appointed13 December 2016(56 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2018)
RoleCompany Director
Correspondence Address43 Broad Lane
Essington
Wolverhampton
WV11 2RG
Director NameMr Sunit Bagree
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(58 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2020)
RolePolicy And Campaigns
Country of ResidenceEngland
Correspondence Address31-33 Bondway
London
SW8 1SJ
Director NameMr Mehmet Nadir Baylav
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(59 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2023)
RoleTrustee
Country of ResidenceSweden
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX
Director NameMr Denis John Cavanagh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2019(59 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2022)
RoleActuary
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX

Contact

Websitefind-your-feet.org
Telephone020 73264464
Telephone regionLondon

Location

Registered AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,458,946
Net Worth£479,092
Cash£304,342
Current Liabilities£65,341

Accounts

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

Returns

Latest Return18 April 2024 (1 week, 3 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

24 January 2024Termination of appointment of Rahma Elmahdi as a director on 21 November 2023 (1 page)
6 December 2023Accounts for a small company made up to 31 March 2023 (34 pages)
6 November 2023Appointment of Dr Rahma Elmahdi as a director on 13 October 2023 (2 pages)
14 June 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
3 April 2023Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 April 2023 (1 page)
3 April 2023Termination of appointment of Mehmet Nadir Baylav as a director on 20 March 2023 (1 page)
20 December 2022Termination of appointment of Denis John Cavanagh as a director on 9 December 2022 (1 page)
1 December 2022Accounts for a small company made up to 31 March 2022 (32 pages)
28 October 2022Appointment of Dr Ravi Ram as a director on 25 March 2022 (2 pages)
21 October 2022Appointment of Mr Fahad Shahid Sayood as a director on 7 October 2022 (2 pages)
16 September 2022Director's details changed for Dr Ruth Stern on 13 December 2016 (2 pages)
16 September 2022Director's details changed for Dr Rory Erskine Morrison Honney on 1 December 2021 (2 pages)
15 September 2022Director's details changed for Mr Oliver Benjamin Kemp on 17 December 2021 (2 pages)
15 September 2022Registered office address changed from 124 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 15 September 2022 (1 page)
15 September 2022Termination of appointment of Simon Jonathon Wright as a director on 14 October 2021 (1 page)
15 September 2022Director's details changed for Dr Anuj Kapilashrami on 24 December 2020 (2 pages)
15 September 2022Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 15 September 2022 (1 page)
15 September 2022Director's details changed for Mr Mehmet Nadir Baylav on 8 June 2021 (2 pages)
27 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
27 May 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 27 May 2022 (1 page)
1 February 2022Registered office address changed from 31-33 Bondway London SW8 1SJ England to Kemp House 152-160 City Road London EC1V 2NX on 1 February 2022 (1 page)
25 November 2021Accounts for a small company made up to 31 March 2021 (32 pages)
24 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
3 May 2021Termination of appointment of Elaine Gilligan as a director on 9 October 2020 (1 page)
15 February 2021Termination of appointment of James William Patrick Thornberry as a director on 4 December 2020 (1 page)
30 October 2020Accounts for a small company made up to 31 March 2020 (28 pages)
4 June 2020Termination of appointment of Sunit Bagree as a director on 22 May 2020 (1 page)
5 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Emma Crewe as a director on 27 March 2020 (1 page)
2 April 2020Termination of appointment of Nouria Brikci-Nigassa as a director on 27 March 2020 (1 page)
27 December 2019Accounts for a small company made up to 31 March 2019 (28 pages)
5 August 2019Appointment of Mr Denis John Cavanagh as a director on 28 June 2019 (2 pages)
26 July 2019Appointment of Dr Anuj Kapilashrami as a director on 28 June 2019 (2 pages)
25 July 2019Appointment of Ms Elaine Gilligan as a director on 28 June 2019 (2 pages)
16 July 2019Appointment of Mr Mehmet Nadir Baylav as a director on 28 June 2019 (2 pages)
25 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Carolyn Ann Ramage as a director on 29 March 2019 (1 page)
25 January 2019Termination of appointment of Sharon Louise Jackson as a director on 30 November 2018 (1 page)
7 December 2018Accounts for a small company made up to 31 March 2018 (32 pages)
4 July 2018Appointment of Mr Sunit Bagree as a director on 28 June 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Gregory Thomas Barclay as a director on 17 March 2018 (1 page)
14 March 2018Appointment of Ms Sandra Tcheumeni-Boschet as a secretary on 12 March 2018 (2 pages)
14 March 2018Termination of appointment of Hardeep Singh as a secretary on 9 March 2018 (1 page)
30 October 2017Director's details changed for Mr Simon Jonathon Wright on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Oliver Benjamin Kemp on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Mrs Sharon Louise Jackson on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Mr James William Patrick Thornberry on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Oliver Benjamin Kemp on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Dr Rory Erskine Morrison Honney on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Ms Nouria Brikci-Nigassa on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Gregory Thomas Barclay on 17 October 2017 (2 pages)
30 October 2017Director's details changed for Mrs Sharon Louise Jackson on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Professor Emma Crewe on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Ms Carolyn Ann Ramage on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Dr Ruth Stern on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Mr James William Patrick Thornberry on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Ms Carolyn Ann Ramage on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Dr Ruth Stern on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Dr Rory Erskine Morrison Honney on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Simon Jonathon Wright on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Ms Nouria Brikci-Nigassa on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Professor Emma Crewe on 18 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Gregory Thomas Barclay on 17 October 2017 (2 pages)
21 September 2017Full accounts made up to 31 March 2017 (32 pages)
21 September 2017Full accounts made up to 31 March 2017 (32 pages)
20 September 2017Director's details changed for Mr James William Patrick Thornberry on 20 September 2017 (2 pages)
20 September 2017Appointment of Dr Anna Graham as a director on 7 July 2017 (2 pages)
20 September 2017Appointment of Dr Anna Graham as a director on 7 July 2017 (2 pages)
20 September 2017Director's details changed for Mrs Sharon Louise Jackson on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr James William Patrick Thornberry on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Dr Rory Erskine Morrison Honney on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Dr Rory Erskine Morrison Honney on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Ms Carolyn Ann Ramage on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mrs Sharon Louise Jackson on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Ms Carolyn Ann Ramage on 20 September 2017 (2 pages)
6 July 2017Second filing for the appointment of Nouria Brirci-Nigassa as a director (6 pages)
6 July 2017Second filing for the appointment of Nouria Brirci-Nigassa as a director (6 pages)
23 May 2017Termination of appointment of Martin Douglas Drewry as a director on 13 December 2016 (1 page)
23 May 2017Termination of appointment of Martin Douglas Drewry as a director on 13 December 2016 (1 page)
23 May 2017Director's details changed for Mr James Thornberry on 13 December 2016 (2 pages)
23 May 2017Director's details changed for Mr James Thornberry on 13 December 2016 (2 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
11 May 2017Registered office address changed from 316 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ to 31-33 Bondway London SW8 1SJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 316 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ to 31-33 Bondway London SW8 1SJ on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
17 March 2017Appointment of Mr Martin Douglas Drewry as a director on 13 December 2016 (2 pages)
17 March 2017Appointment of Mr Martin Douglas Drewry as a director on 13 December 2016 (2 pages)
16 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 March 2017Termination of appointment of Isabelle De Zoysa as a director on 13 March 2017 (1 page)
16 March 2017Termination of appointment of Isabelle De Zoysa as a director on 13 March 2017 (1 page)
23 February 2017Director's details changed for Mr Simon Jonathon Wright on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Dr Rory Erskine Morrison Honney on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Gregory Thomas Barclay on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Oliver Benjamin Kemp on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Dr Rory Erskine Morrison Honney on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Simon Jonathon Wright on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Gregory Thomas Barclay on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Oliver Benjamin Kemp on 23 February 2017 (2 pages)
26 January 2017Appointment of Mr Simon Jonathon Wright as a director on 13 December 2016 (2 pages)
26 January 2017Appointment of Mr Simon Jonathon Wright as a director on 13 December 2016 (2 pages)
25 January 2017Appointment of Ms Carolyn Ann Ramage as a director on 13 December 2016 (2 pages)
25 January 2017Appointment of Ms Carolyn Ann Ramage as a director on 13 December 2016 (2 pages)
24 January 2017Termination of appointment of Clive James Lee Nettleton as a director on 13 December 2016 (1 page)
24 January 2017Appointment of Mr Hardeep Singh as a secretary on 13 December 2016 (2 pages)
24 January 2017Termination of appointment of Clive James Lee Nettleton as a director on 13 December 2016 (1 page)
24 January 2017Appointment of Mr Oliver Benjamin Kemp as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Dr Isabelle De Zoysa as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Professor Emma Crewe as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Dr Ruth Stern as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Dr Isabelle De Zoysa as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Ms Nouria Brikci-Nigassa as a director on 1 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/07/2017
(3 pages)
24 January 2017Appointment of Professor Emma Crewe as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Ms Nouria Brikci-Nigassa as a director on 1 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/07/2017
(3 pages)
24 January 2017Appointment of Dr Rory Erskine Morrison Honney as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Mr James Thornberry as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Dr Ruth Stern as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Mr Hardeep Singh as a secretary on 13 December 2016 (2 pages)
24 January 2017Appointment of Dr Rory Erskine Morrison Honney as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Mr James Thornberry as a director on 13 December 2016 (2 pages)
24 January 2017Appointment of Mr Oliver Benjamin Kemp as a director on 13 December 2016 (2 pages)
31 October 2016Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Ian Neil Burpitt as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of David George Boal as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 26 October 2016 (1 page)
31 October 2016Appointment of Mrs Betty Ann Williams as a director on 12 October 2016 (2 pages)
31 October 2016Termination of appointment of Thomas Adam Edwards as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Joanna Van Heyningen as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Ian Neil Burpitt as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Edith Parker as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Celina Francesca Benedict as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Thomas Adam Edwards as a secretary on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Vaishali Reena Shah as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Bhavini Kalaria as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Patricia Ann Cassidy as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Vaishali Reena Shah as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Edith Parker as a director on 26 October 2016 (1 page)
31 October 2016Appointment of Mrs Betty Ann Williams as a director on 12 October 2016 (2 pages)
31 October 2016Termination of appointment of Thomas Adam Edwards as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Bhavini Kalaria as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Joanna Van Heyningen as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Patricia Ann Cassidy as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Celina Francesca Benedict as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Thomas Adam Edwards as a secretary on 12 October 2016 (1 page)
31 October 2016Termination of appointment of David George Boal as a director on 12 October 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (34 pages)
1 July 2016Full accounts made up to 31 December 2015 (34 pages)
6 June 2016Annual return made up to 7 May 2016 no member list (9 pages)
6 June 2016Annual return made up to 7 May 2016 no member list (9 pages)
6 January 2016Termination of appointment of John Henry Moule Chamberlain as a director on 14 October 2015 (1 page)
6 January 2016Appointment of Mr Clive James Lee Nettleton as a director on 14 October 2015 (2 pages)
6 January 2016Appointment of Mr Clive James Lee Nettleton as a director on 14 October 2015 (2 pages)
6 January 2016Termination of appointment of John Henry Moule Chamberlain as a director on 14 October 2015 (1 page)
17 July 2015Full accounts made up to 31 December 2014 (33 pages)
17 July 2015Full accounts made up to 31 December 2014 (33 pages)
4 June 2015Annual return made up to 7 May 2015 no member list (10 pages)
4 June 2015Annual return made up to 7 May 2015 no member list (10 pages)
4 June 2015Annual return made up to 7 May 2015 no member list (10 pages)
23 January 2015Appointment of Mr David George Boal as a director on 20 January 2015 (2 pages)
23 January 2015Appointment of Mr David George Boal as a director on 20 January 2015 (2 pages)
18 December 2014Appointment of Mr John Henry Moule Chamberlain as a director on 15 October 2014 (2 pages)
18 December 2014Termination of appointment of Precious Lunga as a director on 15 October 2014 (1 page)
18 December 2014Termination of appointment of Precious Lunga as a director on 15 October 2014 (1 page)
18 December 2014Appointment of Ms Patricia Ann Cassidy as a director on 23 July 2014 (2 pages)
18 December 2014Appointment of Mr Ian Neil Burpitt as a director on 15 October 2014 (2 pages)
18 December 2014Appointment of Mr Ian Neil Burpitt as a director on 15 October 2014 (2 pages)
18 December 2014Termination of appointment of Helen Banos Smith as a director on 15 October 2014 (1 page)
18 December 2014Appointment of Ms Patricia Ann Cassidy as a director on 23 July 2014 (2 pages)
18 December 2014Termination of appointment of Helen Banos Smith as a director on 15 October 2014 (1 page)
18 December 2014Appointment of Mr John Henry Moule Chamberlain as a director on 15 October 2014 (2 pages)
27 May 2014Annual return made up to 7 May 2014 no member list (8 pages)
27 May 2014Annual return made up to 7 May 2014 no member list (8 pages)
27 May 2014Annual return made up to 7 May 2014 no member list (8 pages)
12 May 2014Full accounts made up to 31 December 2013 (30 pages)
12 May 2014Full accounts made up to 31 December 2013 (30 pages)
25 February 2014Appointment of Ms Joanna Van Heyningen as a director (2 pages)
25 February 2014Termination of appointment of Linda Perry as a director (1 page)
25 February 2014Termination of appointment of Susanne Stoessl as a director (1 page)
25 February 2014Termination of appointment of Susanne Stoessl as a director (1 page)
25 February 2014Termination of appointment of Linda Perry as a director (1 page)
25 February 2014Appointment of Ms Joanna Van Heyningen as a director (2 pages)
9 May 2013Termination of appointment of Charles Thomson as a director (1 page)
9 May 2013Termination of appointment of Charles Thomson as a director (1 page)
9 May 2013Annual return made up to 7 May 2013 no member list (10 pages)
9 May 2013Termination of appointment of Charles Thomson as a director (1 page)
9 May 2013Annual return made up to 7 May 2013 no member list (10 pages)
9 May 2013Annual return made up to 7 May 2013 no member list (10 pages)
9 May 2013Termination of appointment of Charles Thomson as a director (1 page)
3 May 2013Full accounts made up to 31 December 2012 (35 pages)
3 May 2013Full accounts made up to 31 December 2012 (35 pages)
5 October 2012Appointment of Ms Bhavini Kalaria as a director (2 pages)
5 October 2012Appointment of Mr Gregory Thomas Barclay as a director (2 pages)
5 October 2012Appointment of Ms Celina Francesca Benedict as a director (2 pages)
5 October 2012Appointment of Ms Bhavini Kalaria as a director (2 pages)
5 October 2012Appointment of Mr Gregory Thomas Barclay as a director (2 pages)
5 October 2012Appointment of Ms Celina Francesca Benedict as a director (2 pages)
5 October 2012Appointment of Ms Edith Parker as a director (2 pages)
5 October 2012Appointment of Ms Edith Parker as a director (2 pages)
5 October 2012Termination of appointment of Robert Donnelly as a director (1 page)
5 October 2012Termination of appointment of Robert Donnelly as a director (1 page)
18 May 2012Annual return made up to 7 May 2012 no member list (12 pages)
18 May 2012Annual return made up to 7 May 2012 no member list (12 pages)
18 May 2012Termination of appointment of Stephen Ogle as a director (1 page)
18 May 2012Termination of appointment of Stephen Ogle as a director (1 page)
18 May 2012Annual return made up to 7 May 2012 no member list (12 pages)
27 April 2012Full accounts made up to 31 December 2011 (30 pages)
27 April 2012Full accounts made up to 31 December 2011 (30 pages)
2 February 2012Appointment of Dr Precious Lunga as a director (2 pages)
2 February 2012Appointment of Dr Helen Banos Smith as a director (2 pages)
2 February 2012Appointment of Dr Precious Lunga as a director (2 pages)
2 February 2012Appointment of Ms Vaishali Reena Shah as a director (2 pages)
2 February 2012Appointment of Ms Vaishali Reena Shah as a director (2 pages)
2 February 2012Appointment of Dr Helen Banos Smith as a director (2 pages)
11 July 2011Full accounts made up to 31 December 2010 (30 pages)
11 July 2011Full accounts made up to 31 December 2010 (30 pages)
9 May 2011Annual return made up to 7 May 2011 no member list (10 pages)
9 May 2011Annual return made up to 7 May 2011 no member list (10 pages)
9 May 2011Annual return made up to 7 May 2011 no member list (10 pages)
18 January 2011Termination of appointment of William Cross as a director (1 page)
18 January 2011Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages)
18 January 2011Termination of appointment of Dwijen Rangnekar as a director (1 page)
18 January 2011Termination of appointment of Dwijen Rangnekar as a director (1 page)
18 January 2011Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages)
18 January 2011Termination of appointment of William Cross as a director (1 page)
7 May 2010Director's details changed for Dr Dwijen Rangnekar on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Robert Philip Donnelly on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Stephen Robert Ogle on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Sharon Louise Jackson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Charles Thomson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for William Tim Cross on 15 October 2009 (2 pages)
7 May 2010Director's details changed for Charles Thomson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Robert Philip Donnelly on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Susanne Eugenie Stoessl on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 no member list (7 pages)
7 May 2010Director's details changed for Charles Thomson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Sharon Louise Jackson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Sharon Louise Jackson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Ms Linda Ethel Perry on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Dr Dwijen Rangnekar on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Susanne Eugenie Stoessl on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Dr Dwijen Rangnekar on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Ms Linda Ethel Perry on 7 May 2010 (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (24 pages)
7 May 2010Director's details changed for Robert Philip Donnelly on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 no member list (7 pages)
7 May 2010Director's details changed for Stephen Robert Ogle on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 no member list (7 pages)
7 May 2010Director's details changed for Susanne Eugenie Stoessl on 7 May 2010 (2 pages)
7 May 2010Director's details changed for William Tim Cross on 15 October 2009 (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (24 pages)
7 May 2010Director's details changed for Ms Linda Ethel Perry on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Stephen Robert Ogle on 7 May 2010 (2 pages)
30 July 2009Appointment terminated director tom wakeford (1 page)
30 July 2009Appointment terminated director tom wakeford (1 page)
30 July 2009Annual return made up to 30/07/09 (5 pages)
30 July 2009Annual return made up to 30/07/09 (5 pages)
23 June 2009Director appointed charles howard koy thomson (2 pages)
23 June 2009Director appointed charles howard koy thomson (2 pages)
6 May 2009Full accounts made up to 31 December 2008 (24 pages)
6 May 2009Full accounts made up to 31 December 2008 (24 pages)
31 July 2008Annual return made up to 31/07/08 (5 pages)
31 July 2008Annual return made up to 31/07/08 (5 pages)
8 May 2008Full accounts made up to 31 December 2007 (24 pages)
8 May 2008Full accounts made up to 31 December 2007 (24 pages)
28 April 2008Director appointed sharon louise jackson (2 pages)
28 April 2008Director appointed sharon louise jackson (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
18 October 2007Annual return made up to 28/09/07 (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Annual return made up to 28/09/07 (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
30 April 2007Full accounts made up to 31 December 2006 (21 pages)
30 April 2007Full accounts made up to 31 December 2006 (21 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 October 2006Director resigned (1 page)
26 October 2006Annual return made up to 28/09/06 (3 pages)
26 October 2006Annual return made up to 28/09/06 (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
19 May 2006Full accounts made up to 31 December 2005 (17 pages)
19 May 2006Full accounts made up to 31 December 2005 (17 pages)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006New secretary appointed;new director appointed (2 pages)
28 September 2005Annual return made up to 28/09/05 (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Annual return made up to 28/09/05 (3 pages)
28 September 2005Director's particulars changed (1 page)
17 August 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
8 November 2004Annual return made up to 14/10/04
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2004Annual return made up to 14/10/04
  • 363(288) ‐ Director resigned
(9 pages)
24 February 2004Full accounts made up to 31 December 2003 (13 pages)
24 February 2004Full accounts made up to 31 December 2003 (13 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
15 October 2003Annual return made up to 14/10/03
  • 363(288) ‐ Director resigned
(9 pages)
15 October 2003Annual return made up to 14/10/03
  • 363(288) ‐ Director resigned
(9 pages)
27 February 2003Full accounts made up to 31 December 2002 (12 pages)
27 February 2003Full accounts made up to 31 December 2002 (12 pages)
22 October 2002Annual return made up to 14/10/02
  • 363(288) ‐ Director resigned
(10 pages)
22 October 2002Annual return made up to 14/10/02
  • 363(288) ‐ Director resigned
(10 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
19 February 2002Full accounts made up to 31 December 2001 (12 pages)
19 February 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2001Annual return made up to 14/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Annual return made up to 14/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
17 November 2000Annual return made up to 14/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Annual return made up to 14/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
26 May 2000Memorandum and Articles of Association (17 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 May 2000Memorandum and Articles of Association (17 pages)
30 March 2000Full accounts made up to 31 December 1999 (12 pages)
30 March 2000Full accounts made up to 31 December 1999 (12 pages)
29 October 1999Annual return made up to 14/10/99
  • 363(288) ‐ Director resigned
(7 pages)
29 October 1999Annual return made up to 14/10/99
  • 363(288) ‐ Director resigned
(7 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
23 November 1998Secretary's particulars changed;director's particulars changed (1 page)
23 November 1998Secretary's particulars changed;director's particulars changed (1 page)
13 November 1998Annual return made up to 14/10/98
  • 363(288) ‐ Director resigned
(8 pages)
13 November 1998Annual return made up to 14/10/98
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
24 October 1997Annual return made up to 14/10/97
  • 363(288) ‐ Director resigned
(8 pages)
24 October 1997Annual return made up to 14/10/97
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997Full accounts made up to 31 December 1996 (10 pages)
12 November 1996Annual return made up to 14/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Annual return made up to 14/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
25 September 1996Full accounts made up to 31 December 1995 (8 pages)
25 September 1996Full accounts made up to 31 December 1995 (8 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Annual return made up to 14/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1995Annual return made up to 14/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (20 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)