London
EC1M 4AR
Director Name | Mr Timothy Glynn Davies |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(52 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Ms Sarah Jane Potter |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(54 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mr Ian Colin Matthews |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(54 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mr Francis Savio D'Souza |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | The Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1994) |
Role | Financial Services |
Correspondence Address | Wivelscombe Saltash Cornwall PL12 4QY |
Director Name | Mr Barry Keith Clarke |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Ives House Cages Wood Drive Farnham Common Slough Berkshire SL2 3JZ |
Secretary Name | Mr Duncan Ian Theodoreson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 4 St Albans Crescent Woodford Green Essex IG8 9EH |
Director Name | Sir Michael Bett |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 June 1998) |
Role | Deputy Chairman-Bt |
Country of Residence | England |
Correspondence Address | Colet's Well The Green Otford Sevenoaks Kent TN14 5PD |
Director Name | Brian Kenneth Peppiatt |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 September 1999) |
Role | Retired |
Correspondence Address | Aston Mullins Farm Ford Aylesbury Bucks HP17 8XG |
Secretary Name | Alexis Jane Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1997) |
Role | Finance Director |
Correspondence Address | 24 Elmstone Road London SW6 5TN |
Secretary Name | Mr Nicholas Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Birchdene Drive London SE28 8RP |
Director Name | John Macaulay Lambie Clark |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 2002) |
Role | Financial Consultant |
Correspondence Address | 47 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Mr Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 January 2007) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 60 Mount Ephraim Lane London SW16 1JD |
Director Name | Mr Nicholas Kavanagh |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Birchdene Drive London SE28 8RP |
Director Name | Mr John Gordon Kingston |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2001) |
Role | Charity Employee |
Country of Residence | England |
Correspondence Address | 68 Ottways Lane Ashtead Surrey KT21 2PJ |
Director Name | Mr John Charles Bines |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(38 years after company formation) |
Appointment Duration | 1 year (resigned 29 April 2005) |
Role | Director Of Supporter Relation |
Country of Residence | United Kingdom |
Correspondence Address | Outwood Lyoth Lane Lindfield West Sussex RH16 2QA |
Secretary Name | Nicola Jane White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 20 Shirley Road Enfield Middlesex EN2 6SB |
Director Name | Ms Sally Louise Brighton |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2009) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodgate Meadow Plumpton Green East Sussex BN7 3BD |
Secretary Name | Heather Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2008) |
Role | Accountant |
Correspondence Address | 22 Masons Yard London EC1V 8DX |
Secretary Name | Mrs Gillian Susan Budd |
---|---|
Status | Resigned |
Appointed | 04 December 2008(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mr Edward Anthony Knight |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Secretary Name | Mr Edward Anthony Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(43 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75c Corinne Road Tufnell Park London N19 5HA |
Director Name | Ms Tanya Margaret Anne Steele |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(43 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Ms Tanya Margaret Anne Steele |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(43 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mr William Irwin Cunningham |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Ms Joanna Shields |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 09 March 2010(43 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2010) |
Role | Internet Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mr Christopher Geoffrey Coe |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 2013) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Rebecca Elizabeth Scruton |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Secretary Name | Polly Jocelyn Millie Salter |
---|---|
Status | Resigned |
Appointed | 16 November 2011(45 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 17 February 2012) |
Role | Company Director |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Secretary Name | Mr Simon Charles Major |
---|---|
Status | Resigned |
Appointed | 17 February 2012(45 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mrs Rachel Clare Parr |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(47 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mrs Laura Kate Duckwith |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mr Terence Edward John Lovell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(47 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 2016) |
Role | Head Of National Community Participation |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mr Sam John Sharpe |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(49 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 2020) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane London EC1M 4AR |
Director Name | Mr Peter Mark Ashcroft |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2020) |
Role | Strategy, Performance And Legacies Director |
Country of Residence | England |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Website | www.savethechildren.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70126400 |
Telephone region | London |
Registered Address | 1 St Johns Lane London EC1M 4AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
250k at £1 | Trustees Of Save The Children Fund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,902,126 |
Gross Profit | £1,643,152 |
Net Worth | £250,000 |
Cash | £25,000 |
Current Liabilities | £240,865 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 October 2022 (8 months ago) |
---|---|
Next Return Due | 17 October 2023 (4 months, 2 weeks from now) |
25 July 1989 | Delivered 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 |
---|
11 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
---|---|
13 July 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
1 March 2021 | Appointment of Mr Francis Savio D'souza as a director on 25 February 2021 (2 pages) |
6 October 2020 | Termination of appointment of Peter Mark Ashcroft as a director on 6 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
16 July 2020 | Termination of appointment of Sam John Sharpe as a director on 16 July 2020 (1 page) |
13 May 2020 | Appointment of Mr Ian Colin Matthews as a director on 6 May 2020 (2 pages) |
13 May 2020 | Appointment of Ms Sarah Jane Potter as a director on 6 May 2020 (2 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
9 May 2019 | Appointment of Mr Peter Mark Ashcroft as a director on 8 May 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
11 June 2018 | Termination of appointment of Timothy Martin Sutton as a director on 2 June 2018 (1 page) |
29 May 2018 | Appointment of Mr Timothy Glynn Davies as a director on 17 May 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 June 2017 | Termination of appointment of Jennie Elizabeth York as a director on 1 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Jennie Elizabeth York as a director on 1 June 2017 (1 page) |
18 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
16 December 2016 | Appointment of Mr Timothy Martin Sutton as a director on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Timothy Martin Sutton as a director on 16 December 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
14 June 2016 | Appointment of Ms Jennie Elizabeth York as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Ms Jennie Elizabeth York as a director on 1 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Terence Edward John Lovell as a director on 27 May 2016 (1 page) |
10 June 2016 | Termination of appointment of Terence Edward John Lovell as a director on 27 May 2016 (1 page) |
30 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
5 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
7 April 2015 | Termination of appointment of Laura Kate Duckwith as a director on 27 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Samuel John Sharpe as a director on 25 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Stephen Robert Cochrane as a director on 25 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Laura Kate Duckwith as a director on 27 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Samuel John Sharpe as a director on 25 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Stephen Robert Cochrane as a director on 25 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 March 2014 | Appointment of Mr Terence Edward John Lovell as a director (2 pages) |
25 March 2014 | Termination of appointment of Rebecca Scruton as a director (1 page) |
25 March 2014 | Appointment of Mr Terence Edward John Lovell as a director (2 pages) |
25 March 2014 | Termination of appointment of Rebecca Scruton as a director (1 page) |
6 March 2014 | Appointment of Mrs Laura Kate Duckwith as a director (2 pages) |
6 March 2014 | Termination of appointment of Rachel Parr as a director (1 page) |
6 March 2014 | Appointment of Mrs Laura Kate Duckwith as a director (2 pages) |
6 March 2014 | Termination of appointment of Rachel Parr as a director (1 page) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Appointment of Ms Rachel Clare Parr as a director (2 pages) |
2 January 2014 | Appointment of Ms Rachel Clare Parr as a director (2 pages) |
4 December 2013 | Termination of appointment of Christopher Coe as a director (1 page) |
4 December 2013 | Termination of appointment of Christopher Coe as a director (1 page) |
22 May 2013 | Termination of appointment of William Cunningham as a director (1 page) |
22 May 2013 | Termination of appointment of William Cunningham as a director (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 January 2013 | Termination of appointment of Simon Major as a secretary (1 page) |
8 January 2013 | Termination of appointment of Simon Major as a secretary (1 page) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
17 February 2012 | Appointment of Mr Simon Charles Major as a secretary (1 page) |
17 February 2012 | Termination of appointment of Polly Salter as a secretary (1 page) |
17 February 2012 | Appointment of Mr Simon Charles Major as a secretary (1 page) |
17 February 2012 | Termination of appointment of Polly Salter as a secretary (1 page) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Rebecca Elizabeth Scruton as a director (2 pages) |
6 December 2011 | Termination of appointment of Gillian Budd as a secretary (1 page) |
6 December 2011 | Appointment of Polly Jocelyn Millie Salter as a secretary (1 page) |
6 December 2011 | Appointment of Rebecca Elizabeth Scruton as a director (2 pages) |
6 December 2011 | Termination of appointment of Gillian Budd as a secretary (1 page) |
6 December 2011 | Appointment of Polly Jocelyn Millie Salter as a secretary (1 page) |
2 December 2011 | Termination of appointment of Edward Knight as a director (1 page) |
2 December 2011 | Termination of appointment of Edward Knight as a director (1 page) |
20 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Mr Edward Anthony Knight on 20 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Mrs Gillian Susan Budd on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Mr Edward Anthony Knight on 20 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Mrs Gillian Susan Budd on 20 December 2010 (1 page) |
12 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 April 2010 | Appointment of Mr Christopher Geoffrey Coe as a director (2 pages) |
26 April 2010 | Termination of appointment of Tanya Steele as a director (1 page) |
26 April 2010 | Termination of appointment of Joanna Shields as a director (1 page) |
26 April 2010 | Appointment of Mr Christopher Geoffrey Coe as a director (2 pages) |
26 April 2010 | Termination of appointment of Tanya Steele as a director (1 page) |
26 April 2010 | Termination of appointment of Joanna Shields as a director (1 page) |
13 April 2010 | Appointment of Ms Joanna Shields as a director (2 pages) |
13 April 2010 | Appointment of Ms Joanna Shields as a director (2 pages) |
24 March 2010 | Appointment of Mr William Irwin Cunningham as a director (2 pages) |
24 March 2010 | Appointment of Mr William Irwin Cunningham as a director (2 pages) |
4 March 2010 | Termination of appointment of Nick Kavanagh as a director (1 page) |
4 March 2010 | Termination of appointment of Nick Kavanagh as a director (1 page) |
21 January 2010 | Appointment of Ms Tanya Margaret Anne Steele as a director (2 pages) |
21 January 2010 | Appointment of Ms Tanya Margaret Anne Steele as a director (2 pages) |
11 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Sally Brighton as a director (1 page) |
11 January 2010 | Director's details changed for Nick Kavanagh on 4 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Sally Louise Brighton on 4 December 2009 (2 pages) |
11 January 2010 | Appointment of Mr Edward Anthony Knight as a director (1 page) |
11 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Nick Kavanagh on 4 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Sally Louise Brighton on 4 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Sally Brighton as a director (1 page) |
11 January 2010 | Director's details changed for Nick Kavanagh on 4 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Sally Louise Brighton on 4 December 2009 (2 pages) |
11 January 2010 | Appointment of Mr Edward Anthony Knight as a director (1 page) |
8 January 2010 | Termination of appointment of Edward Knight as a secretary (1 page) |
8 January 2010 | Termination of appointment of Edward Knight as a secretary (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
24 September 2009 | Secretary appointed mr edward knight (1 page) |
24 September 2009 | Secretary appointed mr edward knight (1 page) |
6 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 April 2009 | Resolutions
|
22 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
22 December 2008 | Secretary appointed mrs gillian budd (1 page) |
22 December 2008 | Appointment terminated secretary heather francis (1 page) |
22 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
22 December 2008 | Secretary appointed mrs gillian budd (1 page) |
22 December 2008 | Appointment terminated secretary heather francis (1 page) |
10 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
20 December 2007 | Return made up to 04/12/07; no change of members (7 pages) |
20 December 2007 | Return made up to 04/12/07; no change of members (7 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
22 December 2006 | Return made up to 04/12/06; full list of members (8 pages) |
22 December 2006 | Return made up to 04/12/06; full list of members (8 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
26 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Return made up to 04/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 04/12/05; full list of members (8 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed
|
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
16 December 2004 | Return made up to 04/12/04; full list of members
|
16 December 2004 | Return made up to 04/12/04; full list of members
|
13 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
16 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
2 January 2002 | Return made up to 04/12/01; full list of members
|
2 January 2002 | Return made up to 04/12/01; full list of members
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 04/12/00; full list of members
|
2 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 January 2001 | Return made up to 04/12/00; full list of members
|
2 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 December 1999 | Return made up to 04/12/99; full list of members
|
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 December 1999 | Return made up to 04/12/99; full list of members
|
6 October 1999 | Resolutions
|
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Director resigned (1 page) |
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 December 1998 | Return made up to 04/12/98; no change of members
|
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 December 1998 | Return made up to 04/12/98; no change of members
|
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (3 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (3 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 December 1995 | New secretary appointed (4 pages) |
27 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 December 1995 | New secretary appointed (4 pages) |
27 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 September 1994 | Ad 25/03/93--------- £ si [email protected] (2 pages) |
28 September 1994 | Ad 25/03/93--------- £ si [email protected] (2 pages) |
1 September 1994 | Ad 25/03/93--------- £ si [email protected] (2 pages) |
1 September 1994 | Ad 25/03/93--------- £ si [email protected] (2 pages) |
1 April 1966 | Incorporation (15 pages) |
1 April 1966 | Incorporation (15 pages) |