Company NameBritish Dental Association Trust Fund(The)
Company StatusActive
Company Number00849283
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1965(58 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameRichard David Shilling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(40 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NamePaul David Blaylock
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(47 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NameDr Alison Ruth Lockyer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(47 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NameMichael Colin Armstrong
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(47 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NameMr Jason Martin Stokes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(50 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleDentist
Country of ResidenceEngland
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NameMr Edward John Crouch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(51 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleDentist
Country of ResidenceEngland
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NameDr Peter Vaughan Crooks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(53 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleDentist
Country of ResidenceNorthern Ireland
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NameMr Martin Woodrow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(54 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NameDr Laura Jayne Cross
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(54 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleDentist
Country of ResidenceScotland
Correspondence Address64 Wimpole Street
London
W1G 8YS
Secretary NameMr Martin Woodrow
StatusCurrent
Appointed05 February 2020(54 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NameMartin Roger Fulford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1994)
RoleDental Surgeon
Correspondence Address10b Lower Downside
Shepton Mallet
Somerset
BA4 4JX
Director NameMr Alan Gordon Green
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 December 1994)
RoleDental Surgeon
Correspondence AddressFoxwist Tirley Lane
Utkinton
Tarporley
Cheshire
CW6 0JZ
Director NameGeoffrey Frank Garnett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1994)
RoleDental Surgeon
Correspondence AddressStanhill Hall
Oswaldtwistle
Lancs
BB5 4PP
Director NameMr Roger Haywood Bettles
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1994)
RoleDental Surgeon
Correspondence Address18 Firs Road
Houghton On The Hill
Leicester
Leicestershire
LE7 9GU
Secretary NameNorman Harold Whitehouse
NationalityBritish
StatusResigned
Appointed16 November 1992(27 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressWhite Cottage
Craig Penllyne
Cowbridge
South Glamorgan
CF7 7RT
Wales
Secretary NameJohn Michael Graham Hunt
NationalityBritish
StatusResigned
Appointed01 May 1993(27 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2000)
RoleCompany Secretary Chief Execut
Correspondence Address62 Reedworth Street
London
SE11 4PQ
Director NameMr William Ronald Allen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish,Irish
StatusResigned
Appointed12 June 1993(28 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 June 2000)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressLongacre 55 Church Road
Wickham Bishops
Witham
Essex
CM8 3JZ
Director NameGeoffrey Terence Craig
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(29 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 July 2001)
RoleUniversity Senior Lecturer
Correspondence AddressTriscombe 59 Whirlow Lane
Sheffield
South Yorkshire
S11 9QF
Director NameRichard Allan Dendy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1995(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 February 1998)
RoleConsultant Oral Masillofacial
Correspondence AddressFelwide House
Hophouse Lane
Kirkby Lonsdale
LA6 2EH
Director NameMr John Walker Craig
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(35 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2004)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Maddiston Road
Brightons
Falkirk
Stirlingshire
FK2 0JJ
Scotland
Director NameMr Anthony Morgan Glenn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(35 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Roe Green Close
Hatfield
Hertfordshire
AL10 9PF
Secretary NameDr Ian Martin Wylie
NationalityBritish
StatusResigned
Appointed01 January 2001(35 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address53 Plater Drive
Oxford
Oxfordshire
OX2 6QU
Director NameJeffrey Stewart Glasgow
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2004)
RoleAccountant
Correspondence Address34 The America
Sutton
Cambridgeshire
CB6 2NY
Director NameDr Amarjit Gill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(37 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 January 2009)
RoleDental Surgeon
Correspondence Address152 Bramcote Lane
Nottingham
Nottinghamshire
NG8 2QP
Director NameDr Ralph Barry Davies
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(37 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2005)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressHighfield Caunton Road
Hockerton
Southwell
Nottinghamshire
NG25 0PL
Director NameDr Martin Geoffrey Fallowfield
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(38 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 November 2015)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressWaterville House
39 Cherry Orton Road
Peterborough
Cambridgeshire
PE2 5EQ
Director NameDr Martin Roger Fulford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(38 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 January 2010)
RoleDental Adviser
Correspondence AddressMares Mead Southway Farm
Wells
Somerset
BA5 1RW
Director NameRussell Bennett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(39 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2008)
RoleDental Surgeon
Country of ResidenceBritain
Correspondence AddressThornton House
Northop Country Park
Northop
Clwyd
CH7 6WD
Wales
Director NameDr Graham Robert Brown
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(40 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 January 2009)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressFivebays
25 Broadway
Bramhall
Cheshire
SK7 3BT
Secretary NamePeter Ward
NationalityBritish
StatusResigned
Appointed13 February 2006(40 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2019)
RoleChief Executive
Correspondence AddressLongmead House
Shucknall
Hereford
Herefordshire
HR1 3SJ
Wales
Director NameDr Catherine Lena Dubourg
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2008(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 2013)
RoleDentist
Correspondence Address9 Nant Y Gamar Road
Llandudno
Conwy
LL30 1YE
Wales
Director NameDr Christopher Burgess Hayward
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2009(43 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2013)
RoleDentist
Correspondence Address8 Oakhurst Drive
Newcastle Upon Tyne
Tyne And Wear
NE3 4JS
Director NameDr Philip Stanley Duff Henderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(47 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2019)
RoleDentist
Country of ResidenceNorthern Ireland
Correspondence Address64 Wimpole Street
London
W1G 8YS
Director NameTimothy Harker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(49 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2024)
RoleDentist
Country of ResidenceWales
Correspondence Address64 Wimpole Street
London
W1G 8YS

Contact

Websitebda.org
Telephone020 75634549
Telephone regionLondon

Location

Registered Address64 Wimpole Street
London
W1G 8YS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£553,405
Net Worth£1,972,779
Cash£425,235
Current Liabilities£188,843

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
15 December 2020Appointment of Mr Martin Woodrow as a secretary on 5 February 2020 (2 pages)
15 December 2020Appointment of Dr Laura Jayne Cross as a director on 5 February 2020 (2 pages)
15 December 2020Termination of appointment of Peter Ward as a director on 30 September 2019 (1 page)
15 December 2020Termination of appointment of Peter Ward as a secretary on 30 September 2019 (1 page)
15 December 2020Appointment of Mr Martin Woodrow as a director on 5 February 2020 (2 pages)
27 April 2020Accounts for a small company made up to 30 September 2019 (25 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 30 September 2018 (25 pages)
18 February 2019Appointment of Dr. Peter Vaughan Crooks as a director on 7 February 2019 (2 pages)
8 February 2019Termination of appointment of Philip Stanley Duff Henderson as a director on 1 January 2019 (1 page)
23 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
11 May 2018Accounts for a small company made up to 30 September 2017 (24 pages)
22 November 2017Appointment of Nigel Jones as a director on 9 February 2017 (3 pages)
22 November 2017Appointment of Dr Edward John Crouch as a director on 9 February 2017 (3 pages)
22 November 2017Appointment of Nigel Jones as a director on 9 February 2017 (3 pages)
22 November 2017Termination of appointment of Robert Mcfarlane Kinloch as a director on 31 December 2016 (2 pages)
22 November 2017Termination of appointment of Robert Mcfarlane Kinloch as a director on 31 December 2016 (2 pages)
22 November 2017Termination of appointment of Judith Ann Husband as a director on 31 December 2016 (2 pages)
22 November 2017Appointment of Dr Edward John Crouch as a director on 9 February 2017 (3 pages)
22 November 2017Termination of appointment of Judith Ann Husband as a director on 31 December 2016 (2 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (2 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (2 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (24 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (24 pages)
6 December 2016Termination of appointment of Susan Carol Sanderson as a director on 1 January 2016 (2 pages)
6 December 2016Appointment of Dr Jason Martin Stokes as a director on 24 February 2016 (3 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (3 pages)
6 December 2016Appointment of Dr Jason Martin Stokes as a director on 24 February 2016 (3 pages)
6 December 2016Appointment of Timothy Harker as a director on 12 February 2015 (4 pages)
6 December 2016Appointment of Timothy Harker as a director on 12 February 2015 (4 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (3 pages)
6 December 2016Termination of appointment of Susan Carol Sanderson as a director on 1 January 2016 (2 pages)
19 May 2016Full accounts made up to 30 September 2015 (21 pages)
19 May 2016Full accounts made up to 30 September 2015 (21 pages)
16 December 2015Termination of appointment of Martin Geoffrey Fallowfield as a director on 17 November 2015 (2 pages)
16 December 2015Termination of appointment of Martin Geoffrey Fallowfield as a director on 17 November 2015 (2 pages)
25 November 2015Annual return made up to 16 November 2015 (24 pages)
25 November 2015Annual return made up to 16 November 2015 (24 pages)
24 July 2015Full accounts made up to 30 September 2014 (20 pages)
24 July 2015Full accounts made up to 30 September 2014 (20 pages)
16 January 2015Annual return made up to 16 November 2014 (23 pages)
16 January 2015Annual return made up to 16 November 2014 (23 pages)
27 May 2014Full accounts made up to 30 September 2013 (20 pages)
27 May 2014Full accounts made up to 30 September 2013 (20 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for dr stuart brooke johnston.
(4 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for dr christopher burgess hayward.
(4 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for dr stuart brooke johnston.
(4 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for dr catherine lena dubourg.
(4 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for dr catherine lena dubourg.
(4 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for dr christopher burgess hayward.
(4 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for dr nilesh patel.
(4 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for dr nilesh patel.
(4 pages)
17 December 2013Appointment of Paul David Blaylock as a director (3 pages)
17 December 2013Appointment of Paul David Blaylock as a director (3 pages)
17 December 2013Appointment of Michael Colin Armstrong as a director (3 pages)
17 December 2013Appointment of Dr Philip Stanley Duff Henderson as a director (3 pages)
17 December 2013Annual return made up to 16 November 2013 (23 pages)
17 December 2013Appointment of Dr Rasikkumar Arjan Ladwa as a director (3 pages)
17 December 2013Appointment of Dr Alison Ruth Lockyer as a director (3 pages)
17 December 2013Annual return made up to 16 November 2013 (23 pages)
17 December 2013Appointment of Dr Philip Stanley Duff Henderson as a director (3 pages)
17 December 2013Appointment of Michael Colin Armstrong as a director (3 pages)
17 December 2013Appointment of Dr Alison Ruth Lockyer as a director (3 pages)
17 December 2013Appointment of Dr Rasikkumar Arjan Ladwa as a director (3 pages)
28 November 2013Termination of appointment of Christopher Hayward as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(3 pages)
28 November 2013Termination of appointment of Catherine Dubourg as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(3 pages)
28 November 2013Termination of appointment of Stuart Johnston as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(3 pages)
28 November 2013Termination of appointment of Christopher Hayward as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(3 pages)
28 November 2013Termination of appointment of Nilesh Patel as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(3 pages)
28 November 2013Termination of appointment of Nilesh Patel as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(3 pages)
28 November 2013Termination of appointment of Catherine Dubourg as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(3 pages)
28 November 2013Termination of appointment of Stuart Johnston as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(3 pages)
5 July 2013Full accounts made up to 30 September 2012 (20 pages)
5 July 2013Full accounts made up to 30 September 2012 (20 pages)
22 January 2013Termination of appointment of Martin Fulford as a director (2 pages)
22 January 2013Termination of appointment of Martin Fulford as a director (2 pages)
14 January 2013Annual return made up to 16 November 2012 (22 pages)
14 January 2013Annual return made up to 16 November 2012 (22 pages)
23 April 2012Full accounts made up to 30 September 2011 (19 pages)
23 April 2012Full accounts made up to 30 September 2011 (19 pages)
17 January 2012Annual return made up to 16 November 2011 (24 pages)
17 January 2012Annual return made up to 16 November 2011 (24 pages)
31 March 2011Full accounts made up to 30 September 2010 (18 pages)
31 March 2011Full accounts made up to 30 September 2010 (18 pages)
17 January 2011Termination of appointment of Paul Wright as a director (1 page)
17 January 2011Termination of appointment of Paul Wright as a director (1 page)
21 December 2010Annual return made up to 16 November 2010 (23 pages)
21 December 2010Annual return made up to 16 November 2010 (23 pages)
21 May 2010Full accounts made up to 30 September 2009 (18 pages)
21 May 2010Full accounts made up to 30 September 2009 (18 pages)
16 December 2009Annual return made up to 16 November 2009 (24 pages)
16 December 2009Annual return made up to 16 November 2009 (24 pages)
2 August 2009Director appointed paul stanley wright (2 pages)
2 August 2009Director appointed paul stanley wright (2 pages)
8 April 2009Full accounts made up to 30 September 2008 (18 pages)
8 April 2009Appointment terminated director amarjit gill (1 page)
8 April 2009Appointment terminated director graham brown (1 page)
8 April 2009Appointment terminated director amarjit gill (1 page)
8 April 2009Full accounts made up to 30 September 2008 (18 pages)
8 April 2009Appointment terminated director graham brown (1 page)
7 April 2009Director appointed dr nilesh patel (2 pages)
7 April 2009Director appointed dr christopher burgess hayward (2 pages)
7 April 2009Director appointed dr nilesh patel (2 pages)
7 April 2009Director appointed dr christopher burgess hayward (2 pages)
7 April 2009Annual return made up to 16/11/08 (13 pages)
7 April 2009Annual return made up to 16/11/08 (13 pages)
27 March 2009Appointment terminated director russell bennett (1 page)
27 March 2009Appointment terminated director russell bennett (1 page)
27 March 2009Director's change of particulars / judith husband / 05/01/2007 (1 page)
27 March 2009Director's change of particulars / martin fulford / 01/07/2006 (1 page)
27 March 2009Appointment terminated director barry mcgonigle (1 page)
27 March 2009Director's change of particulars / judith husband / 05/01/2007 (1 page)
27 March 2009Director's change of particulars / martin fulford / 01/07/2006 (1 page)
27 March 2009Appointment terminated director barry mcgonigle (1 page)
16 March 2009Director appointed dr stuart johnston (2 pages)
16 March 2009Director appointed dr catherine lena dubourg (2 pages)
16 March 2009Director appointed dr catherine lena dubourg (2 pages)
16 March 2009Director appointed dr robert mcfarlane kinloch (2 pages)
16 March 2009Director appointed dr robert mcfarlane kinloch (2 pages)
16 March 2009Director appointed dr stuart johnston (2 pages)
12 March 2009Director's change of particulars / susan sanderson / 01/09/2001 (1 page)
12 March 2009Director's change of particulars / susan sanderson / 01/09/2001 (1 page)
12 August 2008Full accounts made up to 30 September 2007 (15 pages)
12 August 2008Full accounts made up to 30 September 2007 (15 pages)
20 November 2007Director resigned (1 page)
20 November 2007Annual return made up to 16/11/07 (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Annual return made up to 16/11/07 (3 pages)
25 July 2007Full accounts made up to 30 September 2006 (16 pages)
25 July 2007Full accounts made up to 30 September 2006 (16 pages)
4 January 2007Annual return made up to 16/11/06 (3 pages)
4 January 2007Annual return made up to 16/11/06 (3 pages)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
4 September 2006New secretary appointed;new director appointed (1 page)
4 September 2006New secretary appointed;new director appointed (1 page)
31 March 2006Full accounts made up to 30 September 2005 (17 pages)
31 March 2006Full accounts made up to 30 September 2005 (17 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (1 page)
13 February 2006Annual return made up to 16/11/05 (3 pages)
13 February 2006Director resigned (1 page)
13 February 2006Annual return made up to 16/11/05 (3 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (1 page)
12 August 2005Full accounts made up to 30 September 2004 (12 pages)
12 August 2005Full accounts made up to 30 September 2004 (12 pages)
24 January 2005Annual return made up to 16/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2005Annual return made up to 16/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
27 November 2003Annual return made up to 16/11/03 (9 pages)
27 November 2003Annual return made up to 16/11/03 (9 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
3 February 2003Annual return made up to 16/11/02 (8 pages)
3 February 2003Annual return made up to 16/11/02 (8 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
28 May 2002Full accounts made up to 30 September 2001 (9 pages)
28 May 2002Full accounts made up to 30 September 2001 (9 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Annual return made up to 16/11/01
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Annual return made up to 16/11/01
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
5 July 2001Full accounts made up to 30 September 2000 (9 pages)
5 July 2001Full accounts made up to 30 September 2000 (9 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
15 December 2000Annual return made up to 16/11/00
  • 363(287) ‐ Registered office changed on 15/12/00
(6 pages)
15 December 2000Annual return made up to 16/11/00
  • 363(287) ‐ Registered office changed on 15/12/00
(6 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
16 May 2000Full accounts made up to 30 September 1999 (9 pages)
16 May 2000Full accounts made up to 30 September 1999 (9 pages)
14 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
14 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
15 December 1999Annual return made up to 16/11/99
  • 363(288) ‐ Director resigned
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 December 1999Annual return made up to 16/11/99
  • 363(288) ‐ Director resigned
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
19 April 1999Full accounts made up to 31 March 1998 (9 pages)
19 April 1999Full accounts made up to 31 March 1998 (9 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
15 December 1998Annual return made up to 16/11/98 (8 pages)
15 December 1998Annual return made up to 16/11/98 (8 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 December 1997Annual return made up to 16/11/97 (8 pages)
17 December 1997Annual return made up to 16/11/97 (8 pages)
26 November 1996Annual return made up to 16/11/96 (8 pages)
26 November 1996Full accounts made up to 31 March 1996 (8 pages)
26 November 1996Full accounts made up to 31 March 1996 (8 pages)
26 November 1996Annual return made up to 16/11/96 (8 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Annual return made up to 16/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Annual return made up to 16/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 December 1995Full accounts made up to 31 March 1995 (8 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
22 June 1993Resolution passed on (7 pages)
22 June 1993Resolution passed on (7 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)