Company NameThe Children's Society (Trading) Limited
DirectorsElizabeth Ann Walker and Segun Olowookere
Company StatusActive
Company Number00885496
CategoryPrivate Limited Company
Incorporation Date12 August 1966(57 years, 9 months ago)
Previous NameChildren's Society Cards Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Elizabeth Ann Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(49 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhitecross Studios 50 Banner Street
London
EC1Y 8ST
Director NameMr Segun Olowookere
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(56 years, 8 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhitecross Studios 50 Banner Street
London
EC1Y 8ST
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(24 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 November 2002)
RoleMd Investments Management
Country of ResidenceEngland
Correspondence Address59 Dorothy Road
London
SW11 2JJ
Director NameCol George Digby Thompson
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 1991(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 August 1996)
RoleRetired
Correspondence AddressBowries
North End
Ditchling
Sussex
BN6 8TD
Secretary NameEdward Arthur Bates
NationalityBritish
StatusResigned
Appointed26 April 1991(24 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address3 Derwent Close
Claygate
Esher
Surrey
KT10 0RF
Director NameEdward Arthur Bates
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(29 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 1998)
RoleChartered Accountant
Correspondence Address3 Derwent Close
Claygate
Esher
Surrey
KT10 0RF
Director NameTrevor Edgar Thorn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(29 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 1998)
RoleCharity Dir
Correspondence Address17 The Grove
Billericay
Essex
CM11 1AU
Director NameMr Ian Leslie Sparks
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(29 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 November 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Frating Crescent
Woodford Green
Essex
IG8 0DW
Director NameMr Ian Morris Clark
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(30 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2002)
RoleManagement Consultant
Correspondence Address4 The Crest
Surbiton
Surrey
KT5 8JZ
Secretary NameCarol Anne Harrison
NationalityBritish
StatusResigned
Appointed20 April 1998(31 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20a Romberg Road
London
SW17 8UA
Director NameMr Simon Shelford Burne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2000)
RoleFundraising Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Langton Road
Rugby
Warwickshire
CV21 3UA
Secretary NameMr Robert Joseph Reitemeier
NationalityBritish
StatusResigned
Appointed24 December 1998(32 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sherwood Avenue
St Albans
Hertfordshire
AL4 9QJ
Director NameCharles William Joseph Nall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1999(32 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Highlever Road
London
W10 6PS
Director NameStephen Lawrence Blunden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(34 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 January 2004)
RoleFundraising Director
Correspondence AddressThe Cottage
The Street, Great Wratting
Haverhill
Suffolk
CB9 7HQ
Director NameMr Christopher Michael De Montjoie Rudolf
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(36 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House
69-85 Margery Street
London
WC1X 0JL
Director NameMr Robert Joseph Reitemeier
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(36 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House
69-85 Margery Street
London
WC1X 0JL
Secretary NameCharles William Joseph Nall
NationalityBritish
StatusResigned
Appointed28 November 2002(36 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Highlever Road
London
W10 6PJ
Director NameMr William Henry George Wilks
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(37 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranmer Court
Sloane Avenue
London
SW3 3HN
Director NameRev Martin Richard Field
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(38 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2008)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elm Grove Road
Salisbury
SP1 1JW
Director NameElizabeth Showell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(43 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2011)
RoleFundraising Director
Correspondence AddressEdward Rudolf House
69-85 Margery Street
London
WC1X 0JL
Director NameSylvia Irene Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(43 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House
69-85 Margery Street
London
WC1X 0JL
Director NameMr Stephen Richard Porter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(44 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House
69-85 Margery Street
London
WC1X 0JL
Director NamePaul Hugh Gilbey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(45 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House
69-85 Margery Street
London
WC1X 0JL
Director NameMs Edith Ellen Hamilton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(45 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House
69-85 Margery Street
London
WC1X 0JL
Director NameMrs Claire Knight
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 May 2016)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House
69-85 Margery Street
London
WC1X 0JL
Director NameMr Alisdair Christopher Gillies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(49 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitecross Studios 50 Banner Street
London
EC1Y 8ST
Director NameMr Christopher John Knell
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(49 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House
69-85 Margery Street
London
WC1X 0JL
Director NameMr Paul Frederick John Robbs De La Hoyde
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(52 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWhitecross Studios 50 Banner Street
London
EC1Y 8ST

Contact

Websitewww.childrenssociety.org.uk
Telephone020 78414400
Telephone regionLondon

Location

Registered AddressWhitecross Studios
50 Banner Street
London
EC1Y 8ST
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£347,000
Gross Profit£229,000
Current Liabilities£72,000

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

10 November 2023Termination of appointment of Alisdair Christopher Gillies as a director on 9 November 2023 (1 page)
29 September 2023Accounts for a small company made up to 31 March 2023 (16 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
31 March 2023Appointment of Mr Segun Olowookere as a director on 30 March 2023 (2 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (17 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Paul Frederick John Robbs De La Hoyde as a director on 27 March 2020 (1 page)
21 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
4 July 2019Registered office address changed from Edward Rudolf House 69-85 Margery Street London WC1X 0JL to Whitecross Studios 50 Banner Street London EC1Y 8st on 4 July 2019 (1 page)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 October 2018Appointment of Mr Paul Frederick John Robbs De La Hoyde as a director on 22 October 2018 (2 pages)
8 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
22 May 2018Cessation of Christopher Michael De Montjoie Rudolf as a person with significant control on 8 April 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
14 September 2017Full accounts made up to 31 March 2017 (11 pages)
14 September 2017Full accounts made up to 31 March 2017 (11 pages)
26 May 2017Termination of appointment of Christopher John Knell as a director on 15 May 2017 (1 page)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2017Termination of appointment of Christopher John Knell as a director on 15 May 2017 (1 page)
24 August 2016Full accounts made up to 31 March 2016 (11 pages)
24 August 2016Full accounts made up to 31 March 2016 (11 pages)
12 July 2016Appointment of Mr Christopher John Knell as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Mr Christopher John Knell as a director on 11 July 2016 (2 pages)
24 June 2016Appointment of Miss Elizabeth Ann Walker as a director on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of Stephen Richard Porter as a director on 24 June 2016 (1 page)
24 June 2016Appointment of Miss Elizabeth Ann Walker as a director on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of Stephen Richard Porter as a director on 24 June 2016 (1 page)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(3 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(3 pages)
23 May 2016Termination of appointment of Claire Knight as a director on 19 May 2016 (1 page)
23 May 2016Termination of appointment of Claire Knight as a director on 19 May 2016 (1 page)
21 September 2015Appointment of Mr Alisdair Christopher Gillies as a director on 17 September 2015 (2 pages)
21 September 2015Appointment of Mr Alisdair Christopher Gillies as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Sylvia Irene Thomson as a director on 17 September 2015 (1 page)
18 September 2015Termination of appointment of Sylvia Irene Thomson as a director on 17 September 2015 (1 page)
28 July 2015Full accounts made up to 31 March 2015 (11 pages)
28 July 2015Full accounts made up to 31 March 2015 (11 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(4 pages)
16 April 2015Termination of appointment of Simon Shelford Burne as a director on 9 April 2015 (1 page)
16 April 2015Termination of appointment of Simon Shelford Burne as a director on 9 April 2015 (1 page)
16 April 2015Termination of appointment of Simon Shelford Burne as a director on 9 April 2015 (1 page)
25 September 2014Full accounts made up to 31 March 2014 (11 pages)
25 September 2014Full accounts made up to 31 March 2014 (11 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(4 pages)
22 April 2014Appointment of Mrs Claire Knight as a director (2 pages)
22 April 2014Appointment of Mrs Claire Knight as a director (2 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 June 2013Appointment of Mr Simon Shelford Burne as a director (2 pages)
4 June 2013Director's details changed for Mr Simon Shelford Burne on 4 June 2013 (2 pages)
4 June 2013Appointment of Mr Simon Shelford Burne as a director (2 pages)
4 June 2013Director's details changed for Mr Simon Shelford Burne on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Simon Shelford Burne on 4 June 2013 (2 pages)
15 February 2013Termination of appointment of Edith Hamilton as a director (1 page)
15 February 2013Termination of appointment of Edith Hamilton as a director (1 page)
26 September 2012Full accounts made up to 31 March 2012 (11 pages)
26 September 2012Full accounts made up to 31 March 2012 (11 pages)
4 July 2012Termination of appointment of Paul Gilbey as a director (1 page)
4 July 2012Termination of appointment of Paul Gilbey as a director (1 page)
4 July 2012Appointment of Ms Edith Ellen Hamilton as a director (2 pages)
4 July 2012Appointment of Ms Edith Ellen Hamilton as a director (2 pages)
30 May 2012Director's details changed for Mr Stephen Richard Porter on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Sylvia Irene Thomson on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Sylvia Irene Thomson on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Stephen Richard Porter on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
8 May 2012Termination of appointment of Elizabeth Showell as a director (1 page)
8 May 2012Termination of appointment of Robert Reitemeier as a director (1 page)
8 May 2012Termination of appointment of Robert Reitemeier as a director (1 page)
8 May 2012Termination of appointment of Elizabeth Showell as a director (1 page)
6 December 2011Appointment of Paul Hugh Gilbey as a director (3 pages)
6 December 2011Appointment of Paul Hugh Gilbey as a director (3 pages)
5 December 2011Termination of appointment of Christopher Rudolf as a director (2 pages)
5 December 2011Termination of appointment of Christopher Rudolf as a director (2 pages)
23 August 2011Full accounts made up to 31 March 2011 (11 pages)
23 August 2011Full accounts made up to 31 March 2011 (11 pages)
22 June 2011Director's details changed for Mr Christopher Michael De Montjoie Rudolf on 30 May 2011 (3 pages)
22 June 2011Director's details changed for Mr Christopher Michael De Montjoie Rudolf on 30 May 2011 (3 pages)
13 June 2011Director's details changed for Robert Joseph Reitemeier on 18 May 2011 (3 pages)
13 June 2011Director's details changed for Elizabeth Showell on 18 May 2011 (3 pages)
13 June 2011Director's details changed for Elizabeth Showell on 18 May 2011 (3 pages)
13 June 2011Director's details changed for Robert Joseph Reitemeier on 18 May 2011 (3 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (17 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (17 pages)
3 March 2011Appointment of Stephen Richard Porter as a director (3 pages)
3 March 2011Appointment of Stephen Richard Porter as a director (3 pages)
21 December 2010Termination of appointment of Charles Nall as a secretary (1 page)
21 December 2010Termination of appointment of Charles Nall as a secretary (1 page)
29 September 2010Full accounts made up to 31 March 2010 (10 pages)
29 September 2010Full accounts made up to 31 March 2010 (10 pages)
13 August 2010Secretary's details changed for Charles William Joseph Nall on 29 October 2007 (1 page)
13 August 2010Secretary's details changed for Charles William Joseph Nall on 29 October 2007 (1 page)
12 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (16 pages)
12 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (16 pages)
26 July 2010Director's details changed for Sylvia Irene Thomson on 16 July 2010 (3 pages)
26 July 2010Director's details changed for Sylvia Irene Thomson on 16 July 2010 (3 pages)
20 May 2010Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
7 November 2009Appointment of Sylvia Irene Thomson as a director (2 pages)
7 November 2009Appointment of Sylvia Irene Thomson as a director (2 pages)
8 October 2009Appointment of Elizabeth Showell as a director (2 pages)
8 October 2009Appointment of Elizabeth Showell as a director (2 pages)
26 September 2009Appointment terminated director william wilks (1 page)
26 September 2009Appointment terminated director william wilks (1 page)
26 September 2009Full accounts made up to 31 March 2009 (10 pages)
26 September 2009Full accounts made up to 31 March 2009 (10 pages)
8 June 2009Return made up to 26/04/09; full list of members (4 pages)
8 June 2009Return made up to 26/04/09; full list of members (4 pages)
12 May 2009Appointment terminated director martin field (1 page)
12 May 2009Appointment terminated director martin field (1 page)
2 November 2008Return made up to 26/04/08; no change of members (9 pages)
2 November 2008Return made up to 26/04/08; no change of members (9 pages)
1 November 2008Full accounts made up to 31 March 2008 (10 pages)
1 November 2008Full accounts made up to 31 March 2008 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
26 June 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 June 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 November 2006Full accounts made up to 31 March 2006 (10 pages)
24 November 2006Full accounts made up to 31 March 2006 (10 pages)
1 June 2006Return made up to 26/04/06; full list of members (8 pages)
1 June 2006Return made up to 26/04/06; full list of members (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Return made up to 26/04/05; full list of members (7 pages)
4 August 2005Return made up to 26/04/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (8 pages)
27 January 2005Full accounts made up to 31 March 2004 (8 pages)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
18 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
21 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
20 November 2002Full accounts made up to 31 March 2002 (8 pages)
20 November 2002Full accounts made up to 31 March 2002 (8 pages)
3 May 2002Return made up to 26/04/02; full list of members (8 pages)
3 May 2002Return made up to 26/04/02; full list of members (8 pages)
21 November 2001Full accounts made up to 31 March 2001 (8 pages)
21 November 2001Full accounts made up to 31 March 2001 (8 pages)
25 May 2001Return made up to 26/04/01; full list of members (7 pages)
25 May 2001Return made up to 26/04/01; full list of members (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
8 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(7 pages)
8 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(7 pages)
10 January 2000Full accounts made up to 31 March 1999 (9 pages)
10 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Return made up to 26/04/99; full list of members (7 pages)
1 June 1999Return made up to 26/04/99; full list of members (7 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed (2 pages)
5 August 1998Full accounts made up to 31 March 1998 (8 pages)
5 August 1998Full accounts made up to 31 March 1998 (8 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
28 May 1998Return made up to 26/04/98; no change of members (7 pages)
28 May 1998Return made up to 26/04/98; no change of members (7 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998Director resigned (1 page)
30 September 1997Full accounts made up to 31 March 1997 (8 pages)
30 September 1997Full accounts made up to 31 March 1997 (8 pages)
19 May 1997Return made up to 26/04/97; change of members (9 pages)
19 May 1997Return made up to 26/04/97; change of members (9 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
16 June 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
9 June 1993Memorandum and Articles of Association (5 pages)
9 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 June 1993Memorandum and Articles of Association (5 pages)
9 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 May 1993Company name changed\certificate issued on 28/05/93 (2 pages)
28 May 1993Company name changed\certificate issued on 28/05/93 (2 pages)
12 August 1966Certificate of incorporation (1 page)
12 August 1966Certificate of incorporation (1 page)
12 August 1966Memorandum and Articles of Association (9 pages)
12 August 1966Memorandum and Articles of Association (9 pages)