Company NameBook Aid International
Company StatusActive
Company Number00880754
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1966(57 years, 11 months ago)
Previous NameRanfurly Library Service Limited(The)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Pamela Elizabeth Dix
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(49 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address39-41 Coldharbour Lane
London
SE5 9NR
Director NameMr Charles David Nobbs
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(49 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RolePublishing Consultant
Country of ResidenceEngland
Correspondence Address39-41 Coldharbour Lane
London
SE5 9NR
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(51 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Coldharbour Lane
London
SE5 9NR
Director NameMs Zainab Umar
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed08 October 2020(54 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCommunications Specialist
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameMs Dhivya O'Connor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(54 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameDr Alice Marjorie Sheila Prochaska
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish,American
StatusCurrent
Appointed01 February 2022(55 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Secretary NameMiss Rebecca Kate Deboo
StatusCurrent
Appointed01 May 2022(55 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameMrs Chioma Michelle Okwudiafor
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed28 March 2023(56 years, 10 months after company formation)
Appointment Duration1 year
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameDr Anne Makena
Date of BirthJune 1987 (Born 36 years ago)
NationalityKenyan
StatusCurrent
Appointed28 March 2023(56 years, 10 months after company formation)
Appointment Duration1 year
RoleCo-Director, Africa Oxford Initiative
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameMs Susan Hutton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(56 years, 10 months after company formation)
Appointment Duration1 year
RoleDirector Of Finance, People And Governance
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameMrs Alexandra Emma Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(57 years, 10 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameRichard James Livingstone Altham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 11 months after company formation)
Appointment Duration10 years (resigned 02 May 2002)
RoleRetired Company Director
Correspondence Address91 High Street
Pirton
Hitchin
Hertfordshire
SG5 3PU
Director NameThe Rt Hon The Lord Peter Alexander Rupert Carrington
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressThe Manor House
Bledlow
Aylesbury
Bucks
HP17 4PB
Secretary NamePeter Knowles Jubb
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address81 Millbrook Road
Brixton
London
SW9 3JD
Director NameGeoffrey Neil Guinness
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(30 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 November 2009)
RoleInvestment Banker
Correspondence AddressLane House
64a Kings Road
Richmond
Surrey
TW10 6EP
Director NameMr Charles James Arnold Baker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(31 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Wilton
Marlborough
Wiltshire
SN8 3SS
Director NameMary Harriet Bugembe
Date of BirthApril 1952 (Born 72 years ago)
NationalityUgandan
StatusResigned
Appointed30 July 1998(32 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RolePublisher
Correspondence AddressChisci
Migosi Childrens Library
Kenya Re No 18
PO Box 6118 Kisumu
Kenya
Director NameSusan Buckwell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2004)
RoleRetired
Correspondence AddressOld Park Cottage
Isel
Cockermouth
Cumbria
CA13 9ST
Director NameKenneth Phimister Burnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(36 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressKermarquer
Melland
France
56310
Foreign
Director NameDick Bird
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(36 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2008)
RoleCharity Director
Correspondence Address113 Gloucester Avenue
London
NW1 8LB
Director NameRichard Arthur Benedict Crabbe
Date of BirthMay 1956 (Born 68 years ago)
NationalityGhanaian
StatusResigned
Appointed10 April 2003(36 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 June 2012)
RolePublisher
Country of ResidenceUnited States
Correspondence Address9211 Capricorn Court
Burke
Va
22015
United States
Director NameCarmelle Lynda Denning
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(37 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 26 May 2011)
RoleTextbook Specialist
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameMr Fergus James Cass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2006(39 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Melton Court
Onslow Crescent
London
SW7 3JQ
Secretary NameMr Clive James Lee Nettleton
NationalityBritish
StatusResigned
Appointed03 August 2007(41 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St Julians Farm Road
London
SE27 0RS
Secretary NameMr Anthony Campbell
NationalityBritish
StatusResigned
Appointed13 March 2008(41 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2013)
RoleCompany Secretary/HR Manager
Correspondence Address9 St. Johns Terrace
London
W10 4RB
Director NameMs Julie Ann Brittain
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(43 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2015)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameMs Rosemary Pema Glazebrook
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(45 years after company formation)
Appointment Duration8 years, 9 months (resigned 17 March 2020)
RoleNHS Non-Executive Board Member
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameMr Edward Andrew Bowers
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(45 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Secretary NameMrs Alison Tweed
StatusResigned
Appointed21 November 2013(47 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameLord Paul Boateng
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(47 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameMr Jonathan Hargreaves
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(54 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2023)
RoleDeputy Director
Country of ResidenceEngland
Correspondence Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
Director NameBritish Council (The) (Corporation)
StatusResigned
Appointed01 May 1992(25 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 November 2009)
Correspondence Address10 Spring Gardens
London
SW1A 2BN
Director NameAssociation Of Inner Wheel Clubs In Great Britain And Ireland (Corporation)
StatusResigned
Appointed01 May 1992(25 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 November 2009)
Correspondence Address51 Warwick Square
London
SW1V 2AT
Director NameChartered Institute Of Library And Information Professionals The (Corporation)
StatusResigned
Appointed01 May 1992(25 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 November 2009)
Correspondence Address7 Ridgmount Street
London
WC1E 7AE

Contact

Websitebookaid.org
Email address[email protected]
Telephone020 77333577
Telephone regionLondon

Location

Registered Address2 Coldharbour Place
39/41 Coldharbour Lane
Camberwell
London
SE5 9NR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£12,056,937
Net Worth£1,758,354
Cash£777,867
Current Liabilities£71,831

Accounts

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

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

14 December 2020Appointment of Ms Dhivya O'connor as a director on 9 December 2020 (2 pages)
15 October 2020Appointment of Ms Zainab Umar as a director on 8 October 2020 (2 pages)
14 October 2020Appointment of Mr Jonathan Hargreaves as a director on 8 October 2020 (2 pages)
4 September 2020Full accounts made up to 31 December 2019 (54 pages)
13 July 2020Termination of appointment of Jonathan Hugo Macintosh as a director on 9 July 2020 (1 page)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Rosemary Pema Glazebrook as a director on 17 March 2020 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (56 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Edward Andrew Bowers as a director on 13 December 2018 (1 page)
19 July 2018Full accounts made up to 31 December 2017 (48 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 April 2018Director's details changed for Mr Jonathan Hugo Macintosh on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Charles David Nobbs on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mrs Pamela Elizabeth Dix on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Robert David Sulley on 27 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Nicholas Graham Allen on 17 April 2018 (2 pages)
18 December 2017Appointment of Mr Jonathan Hugo Macintosh as a director on 14 December 2017 (2 pages)
26 September 2017Appointment of Mr Nicholas Graham Allen as a director on 21 September 2017 (2 pages)
26 September 2017Appointment of Mr Nicholas Graham Allen as a director on 21 September 2017 (2 pages)
3 August 2017Termination of appointment of Shoba Ponnappa as a director on 1 August 2017 (1 page)
3 August 2017Termination of appointment of Shoba Ponnappa as a director on 1 August 2017 (1 page)
2 August 2017Full accounts made up to 31 December 2016 (34 pages)
2 August 2017Full accounts made up to 31 December 2016 (34 pages)
28 July 2017Termination of appointment of Fergus James Cass as a director on 29 June 2017 (1 page)
28 July 2017Termination of appointment of Fergus James Cass as a director on 29 June 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
13 September 2016Full accounts made up to 31 December 2015 (34 pages)
13 September 2016Full accounts made up to 31 December 2015 (34 pages)
23 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
23 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
20 May 2016Secretary's details changed for Ms Alison Hubert on 13 April 2016 (1 page)
20 May 2016Appointment of Mr Robert David Sulley as a director on 26 March 2015 (2 pages)
20 May 2016Appointment of Mr Robert David Sulley as a director on 26 March 2015 (2 pages)
20 May 2016Appointment of Mr Charles David Nobbs as a director on 14 December 2015 (2 pages)
20 May 2016Termination of appointment of Katerina Frances Phillips as a director on 22 June 2015 (1 page)
20 May 2016Termination of appointment of Julie Ann Brittain as a director on 22 June 2015 (1 page)
20 May 2016Appointment of Mr Charles David Nobbs as a director on 14 December 2015 (2 pages)
20 May 2016Secretary's details changed for Ms Alison Hubert on 13 April 2016 (1 page)
20 May 2016Termination of appointment of Julie Ann Brittain as a director on 22 June 2015 (1 page)
20 May 2016Termination of appointment of Katerina Frances Phillips as a director on 22 June 2015 (1 page)
20 May 2016Appointment of Mrs Pamela Elizabeth Dix as a director on 21 September 2015 (2 pages)
20 May 2016Appointment of Mrs Pamela Elizabeth Dix as a director on 21 September 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
27 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
27 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
27 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
26 May 2015Appointment of Lord Paul Boateng as a director on 1 April 2014 (2 pages)
26 May 2015Appointment of Lord Paul Boateng as a director on 1 April 2014 (2 pages)
26 May 2015Appointment of Lord Paul Boateng as a director on 1 April 2014 (2 pages)
15 May 2015Termination of appointment of Philip John Kedgerley Walters as a director on 27 March 2014 (1 page)
15 May 2015Termination of appointment of Philip John Kedgerley Walters as a director on 27 March 2014 (1 page)
15 May 2015Termination of appointment of Tony Worthington as a director on 27 March 2014 (1 page)
15 May 2015Termination of appointment of Tony Worthington as a director on 27 March 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (29 pages)
15 July 2014Full accounts made up to 31 December 2013 (29 pages)
8 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
8 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
8 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
9 January 2014Appointment of Ms Alison Hubert as a secretary (2 pages)
9 January 2014Termination of appointment of Anthony Campbell as a secretary (1 page)
9 January 2014Termination of appointment of Anthony Campbell as a secretary (1 page)
9 January 2014Appointment of Ms Alison Hubert as a secretary (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (28 pages)
16 September 2013Full accounts made up to 31 December 2012 (28 pages)
9 July 2013Termination of appointment of Alexander Russell as a director (1 page)
9 July 2013Termination of appointment of Alexander Russell as a director (1 page)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
6 February 2013Appointment of Mr Alec Russell as a director (2 pages)
6 February 2013Appointment of Mrs Shoba Ponnappa as a director (2 pages)
6 February 2013Appointment of Mrs Shoba Ponnappa as a director (2 pages)
6 February 2013Appointment of Mr Alec Russell as a director (2 pages)
5 February 2013Termination of appointment of Richard Crabbe as a director (1 page)
5 February 2013Termination of appointment of Richard Crabbe as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (31 pages)
2 July 2012Full accounts made up to 31 December 2011 (31 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
6 September 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 September 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 June 2011Annual return made up to 1 May 2011 no member list (10 pages)
23 June 2011Annual return made up to 1 May 2011 no member list (10 pages)
23 June 2011Annual return made up to 1 May 2011 no member list (10 pages)
22 June 2011Termination of appointment of Carmelle Denning as a director (1 page)
22 June 2011Termination of appointment of Roger Westbrook as a director (1 page)
22 June 2011Termination of appointment of Charles Arnold Baker as a director (1 page)
22 June 2011Appointment of Mrs Rosie Pema Glazebrook as a director (2 pages)
22 June 2011Appointment of Mrs Rosie Pema Glazebrook as a director (2 pages)
22 June 2011Termination of appointment of Roger Westbrook as a director (1 page)
22 June 2011Termination of appointment of Roger Westbrook as a director (1 page)
22 June 2011Termination of appointment of Charles Arnold Baker as a director (1 page)
22 June 2011Termination of appointment of Carmelle Denning as a director (1 page)
22 June 2011Appointment of Mr Edward Andrew Bowers as a director (2 pages)
22 June 2011Appointment of Mr Edward Andrew Bowers as a director (2 pages)
22 June 2011Termination of appointment of Charles Arnold Baker as a director (1 page)
22 June 2011Termination of appointment of Charles Arnold Baker as a director (1 page)
22 June 2011Termination of appointment of Carmelle Denning as a director (1 page)
22 June 2011Termination of appointment of Roger Westbrook as a director (1 page)
22 June 2011Termination of appointment of Carmelle Denning as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (26 pages)
20 June 2011Full accounts made up to 31 December 2010 (26 pages)
5 July 2010Director's details changed for Richard Arthur Benedict Crabbe on 12 November 2009 (2 pages)
5 July 2010Director's details changed for Richard Arthur Benedict Crabbe on 12 November 2009 (2 pages)
5 July 2010Annual return made up to 1 May 2010 no member list (6 pages)
5 July 2010Annual return made up to 1 May 2010 no member list (6 pages)
5 July 2010Appointment of a director (2 pages)
5 July 2010Annual return made up to 1 May 2010 no member list (6 pages)
5 July 2010Appointment of a director (2 pages)
2 July 2010Director's details changed for Tony Worthington on 12 November 2009 (2 pages)
2 July 2010Appointment of Ms Katerina Frances Phillips as a director (2 pages)
2 July 2010Director's details changed for Tony Worthington on 12 November 2009 (2 pages)
2 July 2010Termination of appointment of Kingo Mchombu as a director (1 page)
2 July 2010Termination of appointment of Association of Inner Wheel Clubs in Great Britain and Ireland as a director (1 page)
2 July 2010Termination of appointment of Adan Mohamed as a director (1 page)
2 July 2010Termination of appointment of Chartered Institute of Library and Information Professionals The as a director (1 page)
2 July 2010Termination of appointment of Association of Inner Wheel Clubs in Great Britain and Ireland as a director (1 page)
2 July 2010Termination of appointment of Diana Rosenberg as a director (1 page)
2 July 2010Termination of appointment of Voluntary Service Overseas as a director (1 page)
2 July 2010Director's details changed for Carmelle Lynda Denning on 11 November 2009 (2 pages)
2 July 2010Termination of appointment of Chartered Institute of Library and Information Professionals The as a director (1 page)
2 July 2010Termination of appointment of Adan Mohamed as a director (1 page)
2 July 2010Termination of appointment of Kingo Mchombu as a director (1 page)
2 July 2010Director's details changed for Roger Westbrook on 12 November 2009 (2 pages)
2 July 2010Director's details changed for Carmelle Lynda Denning on 11 November 2009 (2 pages)
2 July 2010Director's details changed for Roger Westbrook on 12 November 2009 (2 pages)
2 July 2010Appointment of Ms Katerina Frances Phillips as a director (2 pages)
2 July 2010Termination of appointment of Geoffrey Guinness as a director (1 page)
2 July 2010Termination of appointment of Geoffrey Guinness as a director (1 page)
2 July 2010Termination of appointment of Voluntary Service Overseas as a director (1 page)
2 July 2010Termination of appointment of Diana Rosenberg as a director (1 page)
2 July 2010Termination of appointment of British Council (The) as a director (1 page)
2 July 2010Termination of appointment of British Council (The) as a director (1 page)
1 July 2010Appointment of Ms Julie Ann Brittain as a director (2 pages)
1 July 2010Appointment of Ms Julie Ann Brittain as a director (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (27 pages)
19 May 2010Full accounts made up to 31 December 2009 (27 pages)
26 May 2009Full accounts made up to 31 December 2008 (28 pages)
26 May 2009Full accounts made up to 31 December 2008 (28 pages)
21 May 2009Annual return made up to 01/05/09 (7 pages)
21 May 2009Annual return made up to 01/05/09 (7 pages)
18 March 2009Memorandum and Articles of Association (31 pages)
18 March 2009Memorandum and Articles of Association (31 pages)
2 September 2008Appointment terminated director anthony spink (1 page)
2 September 2008Appointment terminated director julian wathen (1 page)
2 September 2008Appointment terminated director helen meixner (1 page)
2 September 2008Appointment terminated director mark le fanu (1 page)
2 September 2008Appointment terminated director julian wathen (1 page)
2 September 2008Appointment terminated director mark le fanu (1 page)
2 September 2008Appointment terminated director caroline simmonds (1 page)
2 September 2008Appointment terminated director anthony spink (1 page)
2 September 2008Appointment terminated director dick bird (1 page)
2 September 2008Appointment terminated director helen meixner (1 page)
2 September 2008Appointment terminated director caroline simmonds (1 page)
2 September 2008Appointment terminated director dick bird (1 page)
22 May 2008Annual return made up to 01/05/08 (9 pages)
22 May 2008Appointment terminated secretary clive nettleton (1 page)
22 May 2008Secretary appointed mr anthony campbell (1 page)
22 May 2008Appointment terminated director judith swire (1 page)
22 May 2008Secretary appointed mr anthony campbell (1 page)
22 May 2008Appointment terminated secretary clive nettleton (1 page)
22 May 2008Annual return made up to 01/05/08 (9 pages)
22 May 2008Appointment terminated director judith swire (1 page)
8 May 2008Full accounts made up to 31 December 2007 (25 pages)
8 May 2008Full accounts made up to 31 December 2007 (25 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New secretary appointed (2 pages)
15 July 2007Full accounts made up to 31 December 2006 (32 pages)
15 July 2007Full accounts made up to 31 December 2006 (32 pages)
7 June 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
7 June 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
28 September 2006Full accounts made up to 31 December 2005 (28 pages)
28 September 2006Full accounts made up to 31 December 2005 (28 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
6 June 2006Annual return made up to 01/05/06
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
6 June 2006Annual return made up to 01/05/06
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
5 September 2005Full accounts made up to 31 December 2004 (23 pages)
5 September 2005Full accounts made up to 31 December 2004 (23 pages)
7 June 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 June 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
9 June 2004Full accounts made up to 31 December 2003 (25 pages)
9 June 2004Full accounts made up to 31 December 2003 (25 pages)
27 May 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 May 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
5 September 2003Full accounts made up to 31 December 2002 (25 pages)
5 September 2003Full accounts made up to 31 December 2002 (25 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director resigned
(12 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director resigned
(12 pages)
9 June 2003New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 May 2002Full accounts made up to 31 December 2001 (23 pages)
23 May 2002Full accounts made up to 31 December 2001 (23 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (3 pages)
31 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 May 2001Full accounts made up to 31 December 2000 (23 pages)
31 May 2001Full accounts made up to 31 December 2000 (23 pages)
31 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (21 pages)
13 October 2000Full accounts made up to 31 December 1999 (21 pages)
21 August 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
18 June 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director resigned
(11 pages)
18 June 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director resigned
(11 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
18 June 1998Annual return made up to 01/05/98
  • 363(288) ‐ Director resigned
(16 pages)
18 June 1998Annual return made up to 01/05/98
  • 363(288) ‐ Director resigned
(16 pages)
15 May 1998Full accounts made up to 31 December 1997 (17 pages)
15 May 1998Full accounts made up to 31 December 1997 (17 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
29 May 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
29 May 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
22 April 1997New director appointed (3 pages)
22 April 1997New director appointed (3 pages)
21 April 1997Full accounts made up to 31 December 1996 (17 pages)
21 April 1997Full accounts made up to 31 December 1996 (17 pages)
3 June 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
3 June 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
2 April 1996Full accounts made up to 31 December 1995 (16 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1996Memorandum and Articles of Association (22 pages)
2 April 1996Memorandum and Articles of Association (22 pages)
2 April 1996Full accounts made up to 31 December 1995 (16 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
1 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 June 1995Director resigned (2 pages)
24 May 1995Annual return made up to 01/05/95 (26 pages)
24 May 1995Annual return made up to 01/05/95 (26 pages)
3 June 1966Certificate of incorporation (1 page)
3 June 1966Certificate of incorporation (1 page)