Company NameSave The Children (Sales) Limited
Company StatusActive
Company Number00875945
CategoryPrivate Limited Company
Incorporation Date1 April 1966(58 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Timothy Glynn Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(52 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMs Sarah Jane Potter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(54 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMr Ian Colin Matthews
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(54 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMs Phillippa Abbott Mills
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(57 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameThe Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleFinancial Services
Correspondence AddressWivelscombe
Saltash
Cornwall
PL12 4QY
Director NameMr Barry Keith Clarke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ives House Cages Wood Drive
Farnham Common
Slough
Berkshire
SL2 3JZ
Secretary NameMr Duncan Ian Theodoreson
NationalityEnglish
StatusResigned
Appointed16 December 1991(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 1995)
RoleCompany Director
Correspondence Address4 St Albans Crescent
Woodford Green
Essex
IG8 9EH
Director NameBrian Kenneth Peppiatt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(26 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 September 1999)
RoleRetired
Correspondence AddressAston Mullins Farm
Ford
Aylesbury
Bucks
HP17 8XG
Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 June 1998)
RoleDeputy Chairman-Bt
Country of ResidenceEngland
Correspondence AddressColet's Well
The Green Otford
Sevenoaks
Kent
TN14 5PD
Secretary NameAlexis Jane Chapman
NationalityBritish
StatusResigned
Appointed27 January 1995(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1997)
RoleFinance Director
Correspondence Address24 Elmstone Road
London
SW6 5TN
Secretary NameMr Nicholas Kavanagh
NationalityBritish
StatusResigned
Appointed14 March 1997(30 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Birchdene Drive
London
SE28 8RP
Director NameMr Nicholas Kavanagh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(32 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Birchdene Drive
London
SE28 8RP
Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(32 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 January 2007)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address60 Mount Ephraim Lane
London
SW16 1JD
Director NameJohn Macaulay Lambie Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(32 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 2002)
RoleFinancial Consultant
Correspondence Address47 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr John Gordon Kingston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 March 2001)
RoleCharity Employee
Country of ResidenceEngland
Correspondence Address68 Ottways Lane
Ashtead
Surrey
KT21 2PJ
Director NameMr John Charles Bines
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(38 years after company formation)
Appointment Duration1 year (resigned 29 April 2005)
RoleDirector Of Supporter Relation
Country of ResidenceUnited Kingdom
Correspondence AddressOutwood
Lyoth Lane
Lindfield
West Sussex
RH16 2QA
Secretary NameNicola Jane White
NationalityBritish
StatusResigned
Appointed31 October 2005(39 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address20 Shirley Road
Enfield
Middlesex
EN2 6SB
Director NameMs Sally Louise Brighton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(40 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2009)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodgate Meadow
Plumpton Green
East Sussex
BN7 3BD
Secretary NameHeather Francis
NationalityBritish
StatusResigned
Appointed24 January 2007(40 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2008)
RoleAccountant
Correspondence Address22 Masons Yard
London
EC1V 8DX
Secretary NameMrs Gillian Susan Budd
StatusResigned
Appointed04 December 2008(42 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2011)
RoleCompany Director
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMr Edward Anthony Knight
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Secretary NameMr Edward Anthony Knight
NationalityBritish
StatusResigned
Appointed03 September 2009(43 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75c Corinne Road
Tufnell Park
London
N19 5HA
Director NameMr William Irwin Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(43 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMs Joanna Shields
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish/American
StatusResigned
Appointed09 March 2010(43 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2010)
RoleInternet Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMr Christopher Geoffrey Coe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(44 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2013)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameRebecca Elizabeth Scruton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Secretary NamePolly Jocelyn Millie Salter
StatusResigned
Appointed16 November 2011(45 years, 8 months after company formation)
Appointment Duration3 months (resigned 17 February 2012)
RoleCompany Director
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Secretary NameMr Simon Charles Major
StatusResigned
Appointed17 February 2012(45 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 January 2013)
RoleCompany Director
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMrs Rachel Clare Parr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(47 years, 9 months after company formation)
Appointment Duration2 months (resigned 21 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMrs Laura Kate Duckwith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMr Terence Edward John Lovell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(47 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2016)
RoleHead Of National Community Participation
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMr Sam John Sharpe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(49 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMr Stephen Robert Cochrane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(49 years after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
London
EC1M 4AR
Director NameMr Peter Mark Ashcroft
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(53 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2020)
RoleStrategy, Performance And Legacies Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Francis Savio D'Souza
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(54 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
London
EC1M 4AR

Contact

Websitewww.savethechildren.org.uk
Email address[email protected]
Telephone020 70126400
Telephone regionLondon

Location

Registered Address1 St Johns Lane
London
EC1M 4AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

250k at £1Trustees Of Save The Children Fund
100.00%
Ordinary

Financials

Year2014
Turnover£1,902,126
Gross Profit£1,643,152
Net Worth£250,000
Cash£25,000
Current Liabilities£240,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

25 July 1989Delivered on: 11 August 1989
Persons entitled: The Council of the City of Manchester

Classification: Grant securing agreement
Secured details: £103,021.00.
Particulars: F/H land & premises formerly k/a holy trinity school summer place (now k/a trinity house family centre 239 great westarce street) rusholme manchester title no la 187806.
Outstanding

Filing History

25 August 2023Accounts for a small company made up to 31 December 2022 (15 pages)
6 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 31 December 2020 (16 pages)
1 March 2021Appointment of Mr Francis Savio D'souza as a director on 25 February 2021 (2 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
6 October 2020Termination of appointment of Peter Mark Ashcroft as a director on 6 October 2020 (1 page)
6 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
16 July 2020Termination of appointment of Sam John Sharpe as a director on 16 July 2020 (1 page)
13 May 2020Appointment of Mr Ian Colin Matthews as a director on 6 May 2020 (2 pages)
13 May 2020Appointment of Ms Sarah Jane Potter as a director on 6 May 2020 (2 pages)
16 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
9 May 2019Appointment of Mr Peter Mark Ashcroft as a director on 8 May 2019 (2 pages)
15 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
11 June 2018Termination of appointment of Timothy Martin Sutton as a director on 2 June 2018 (1 page)
29 May 2018Appointment of Mr Timothy Glynn Davies as a director on 17 May 2018 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 June 2017Termination of appointment of Jennie Elizabeth York as a director on 1 June 2017 (1 page)
13 June 2017Termination of appointment of Jennie Elizabeth York as a director on 1 June 2017 (1 page)
18 May 2017Full accounts made up to 31 December 2016 (11 pages)
18 May 2017Full accounts made up to 31 December 2016 (11 pages)
16 December 2016Appointment of Mr Timothy Martin Sutton as a director on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Timothy Martin Sutton as a director on 16 December 2016 (2 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (11 pages)
8 September 2016Full accounts made up to 31 December 2015 (11 pages)
14 June 2016Appointment of Ms Jennie Elizabeth York as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Ms Jennie Elizabeth York as a director on 1 June 2016 (2 pages)
10 June 2016Termination of appointment of Terence Edward John Lovell as a director on 27 May 2016 (1 page)
10 June 2016Termination of appointment of Terence Edward John Lovell as a director on 27 May 2016 (1 page)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 250,000
(4 pages)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 250,000
(4 pages)
5 June 2015Full accounts made up to 31 December 2014 (10 pages)
5 June 2015Full accounts made up to 31 December 2014 (10 pages)
7 April 2015Termination of appointment of Laura Kate Duckwith as a director on 27 March 2015 (1 page)
7 April 2015Termination of appointment of Laura Kate Duckwith as a director on 27 March 2015 (1 page)
7 April 2015Appointment of Mr Samuel John Sharpe as a director on 25 March 2015 (2 pages)
7 April 2015Appointment of Mr Samuel John Sharpe as a director on 25 March 2015 (2 pages)
7 April 2015Appointment of Mr Stephen Robert Cochrane as a director on 25 March 2015 (2 pages)
7 April 2015Appointment of Mr Stephen Robert Cochrane as a director on 25 March 2015 (2 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(3 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(3 pages)
5 September 2014Full accounts made up to 31 December 2013 (10 pages)
5 September 2014Full accounts made up to 31 December 2013 (10 pages)
25 March 2014Appointment of Mr Terence Edward John Lovell as a director (2 pages)
25 March 2014Termination of appointment of Rebecca Scruton as a director (1 page)
25 March 2014Appointment of Mr Terence Edward John Lovell as a director (2 pages)
25 March 2014Termination of appointment of Rebecca Scruton as a director (1 page)
6 March 2014Termination of appointment of Rachel Parr as a director (1 page)
6 March 2014Appointment of Mrs Laura Kate Duckwith as a director (2 pages)
6 March 2014Appointment of Mrs Laura Kate Duckwith as a director (2 pages)
6 March 2014Termination of appointment of Rachel Parr as a director (1 page)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250,000
(3 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250,000
(3 pages)
2 January 2014Appointment of Ms Rachel Clare Parr as a director (2 pages)
2 January 2014Appointment of Ms Rachel Clare Parr as a director (2 pages)
4 December 2013Termination of appointment of Christopher Coe as a director (1 page)
4 December 2013Termination of appointment of Christopher Coe as a director (1 page)
22 May 2013Termination of appointment of William Cunningham as a director (1 page)
22 May 2013Termination of appointment of William Cunningham as a director (1 page)
13 May 2013Full accounts made up to 31 December 2012 (10 pages)
13 May 2013Full accounts made up to 31 December 2012 (10 pages)
8 January 2013Termination of appointment of Simon Major as a secretary (1 page)
8 January 2013Termination of appointment of Simon Major as a secretary (1 page)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
22 June 2012Full accounts made up to 31 December 2011 (10 pages)
22 June 2012Full accounts made up to 31 December 2011 (10 pages)
17 February 2012Appointment of Mr Simon Charles Major as a secretary (1 page)
17 February 2012Appointment of Mr Simon Charles Major as a secretary (1 page)
17 February 2012Termination of appointment of Polly Salter as a secretary (1 page)
17 February 2012Termination of appointment of Polly Salter as a secretary (1 page)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Appointment of Rebecca Elizabeth Scruton as a director (2 pages)
6 December 2011Termination of appointment of Gillian Budd as a secretary (1 page)
6 December 2011Appointment of Rebecca Elizabeth Scruton as a director (2 pages)
6 December 2011Termination of appointment of Gillian Budd as a secretary (1 page)
6 December 2011Appointment of Polly Jocelyn Millie Salter as a secretary (1 page)
6 December 2011Appointment of Polly Jocelyn Millie Salter as a secretary (1 page)
2 December 2011Termination of appointment of Edward Knight as a director (1 page)
2 December 2011Termination of appointment of Edward Knight as a director (1 page)
20 April 2011Full accounts made up to 31 December 2010 (10 pages)
20 April 2011Full accounts made up to 31 December 2010 (10 pages)
20 December 2010Director's details changed for Mr Edward Anthony Knight on 20 December 2010 (2 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Mr Edward Anthony Knight on 20 December 2010 (2 pages)
20 December 2010Secretary's details changed for Mrs Gillian Susan Budd on 20 December 2010 (1 page)
20 December 2010Secretary's details changed for Mrs Gillian Susan Budd on 20 December 2010 (1 page)
12 August 2010Full accounts made up to 31 December 2009 (10 pages)
12 August 2010Full accounts made up to 31 December 2009 (10 pages)
26 April 2010Appointment of Mr Christopher Geoffrey Coe as a director (2 pages)
26 April 2010Appointment of Mr Christopher Geoffrey Coe as a director (2 pages)
26 April 2010Termination of appointment of Tanya Steele as a director (1 page)
26 April 2010Termination of appointment of Tanya Steele as a director (1 page)
26 April 2010Termination of appointment of Joanna Shields as a director (1 page)
26 April 2010Termination of appointment of Joanna Shields as a director (1 page)
13 April 2010Appointment of Ms Joanna Shields as a director (2 pages)
13 April 2010Appointment of Ms Joanna Shields as a director (2 pages)
24 March 2010Appointment of Mr William Irwin Cunningham as a director (2 pages)
24 March 2010Appointment of Mr William Irwin Cunningham as a director (2 pages)
4 March 2010Termination of appointment of Nick Kavanagh as a director (1 page)
4 March 2010Termination of appointment of Nick Kavanagh as a director (1 page)
21 January 2010Appointment of Ms Tanya Margaret Anne Steele as a director (2 pages)
21 January 2010Appointment of Ms Tanya Margaret Anne Steele as a director (2 pages)
11 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sally Louise Brighton on 4 December 2009 (2 pages)
11 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Nick Kavanagh on 4 December 2009 (2 pages)
11 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sally Louise Brighton on 4 December 2009 (2 pages)
11 January 2010Appointment of Mr Edward Anthony Knight as a director (1 page)
11 January 2010Director's details changed for Nick Kavanagh on 4 December 2009 (2 pages)
11 January 2010Termination of appointment of Sally Brighton as a director (1 page)
11 January 2010Appointment of Mr Edward Anthony Knight as a director (1 page)
11 January 2010Director's details changed for Sally Louise Brighton on 4 December 2009 (2 pages)
11 January 2010Director's details changed for Nick Kavanagh on 4 December 2009 (2 pages)
11 January 2010Termination of appointment of Sally Brighton as a director (1 page)
8 January 2010Termination of appointment of Edward Knight as a secretary (1 page)
8 January 2010Termination of appointment of Edward Knight as a secretary (1 page)
23 December 2009Full accounts made up to 31 March 2009 (10 pages)
23 December 2009Full accounts made up to 31 March 2009 (10 pages)
24 September 2009Secretary appointed mr edward knight (1 page)
24 September 2009Secretary appointed mr edward knight (1 page)
6 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
6 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
22 December 2008Appointment terminated secretary heather francis (1 page)
22 December 2008Return made up to 04/12/08; full list of members (4 pages)
22 December 2008Return made up to 04/12/08; full list of members (4 pages)
22 December 2008Secretary appointed mrs gillian budd (1 page)
22 December 2008Appointment terminated secretary heather francis (1 page)
22 December 2008Secretary appointed mrs gillian budd (1 page)
10 November 2008Full accounts made up to 31 March 2008 (10 pages)
10 November 2008Full accounts made up to 31 March 2008 (10 pages)
31 December 2007Full accounts made up to 31 March 2007 (10 pages)
31 December 2007Full accounts made up to 31 March 2007 (10 pages)
20 December 2007Return made up to 04/12/07; no change of members (7 pages)
20 December 2007Return made up to 04/12/07; no change of members (7 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New secretary appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (2 pages)
22 December 2006Return made up to 04/12/06; full list of members (8 pages)
22 December 2006Return made up to 04/12/06; full list of members (8 pages)
1 November 2006Full accounts made up to 31 March 2006 (9 pages)
1 November 2006Full accounts made up to 31 March 2006 (9 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
9 January 2006Full accounts made up to 31 March 2005 (9 pages)
9 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 December 2005Return made up to 04/12/05; full list of members (8 pages)
23 December 2005Return made up to 04/12/05; full list of members (8 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2021 under section 1088 of the Companies Act 2006
(1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
16 December 2004Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(8 pages)
16 December 2004Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(8 pages)
13 December 2004Full accounts made up to 31 March 2004 (9 pages)
13 December 2004Full accounts made up to 31 March 2004 (9 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
16 January 2004Return made up to 04/12/03; full list of members (7 pages)
16 January 2004Return made up to 04/12/03; full list of members (7 pages)
31 October 2003Full accounts made up to 31 March 2003 (8 pages)
31 October 2003Full accounts made up to 31 March 2003 (8 pages)
30 December 2002Full accounts made up to 31 March 2002 (7 pages)
30 December 2002Return made up to 04/12/02; full list of members (7 pages)
30 December 2002Full accounts made up to 31 March 2002 (7 pages)
30 December 2002Return made up to 04/12/02; full list of members (7 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
16 January 2002Full accounts made up to 31 March 2001 (7 pages)
16 January 2002Full accounts made up to 31 March 2001 (7 pages)
2 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
2 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Full accounts made up to 31 March 2000 (7 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (3 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
20 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
20 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 October 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
17 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 January 1998Return made up to 04/12/97; full list of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 January 1998Return made up to 04/12/97; full list of members (6 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (3 pages)
24 April 1997New secretary appointed (3 pages)
24 April 1997Secretary resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 December 1996Return made up to 04/12/96; no change of members (4 pages)
10 December 1996Return made up to 04/12/96; no change of members (4 pages)
27 December 1995New secretary appointed (4 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Return made up to 04/12/95; full list of members (6 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 December 1995New secretary appointed (4 pages)
27 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 December 1995Return made up to 04/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 September 1994Ad 25/03/93--------- £ si 249900@1 (2 pages)
28 September 1994Ad 25/03/93--------- £ si 249900@1 (2 pages)
1 September 1994Ad 25/03/93--------- £ si 249900@1 (2 pages)
1 September 1994Ad 25/03/93--------- £ si 249900@1 (2 pages)
1 April 1966Incorporation (15 pages)
1 April 1966Incorporation (15 pages)