London
E8 3PN
Director Name | Mrs Alison O'Sullivan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Mr Robert Whelan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Mr Nainan Ramanlal Shah |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Independent Advisor |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Mrs Kathryn Elizabeth Pugh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Ms Jadesola Chiamaka Oluwatobiloba Olusanya |
---|---|
Date of Birth | March 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Ms Sarah Margaret Mullen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Dr Catriona Lucy Hugman |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Miss Bethan Myfanwy Hoggan |
---|---|
Date of Birth | July 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Miss Emma Margaret Beeden |
---|---|
Date of Birth | March 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Prof Neal Hazel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(54 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Mr Steven James Crocker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(54 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Miss Marjorie Ann James |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(54 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Chief People Officer/HR Director |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Mr Sarbjit Rana |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(54 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant (Semi Retired) |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Director Name | Ms Margaret Boushel |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1995) |
Role | Lecturer |
Correspondence Address | Dept Of Appled Studies Bristol University 40 Berkeley Square Bristol Avon BS8 1HY |
Director Name | Ms Gwenda Lynne Berry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 23 November 1993) |
Role | Director Voluntary Organization |
Correspondence Address | Family Welfare Association 501/5 Kingsland Road London E8 4AU |
Director Name | Reverend Dr Gordon Emerson Barritt |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1995) |
Role | Retired |
Correspondence Address | 10 Cadogan Gardens Grange Park London N21 1ER |
Secretary Name | Ms Anne Judith Weyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 College Cross London N1 1PP |
Secretary Name | Cllr Louise Anthea Florence Bramfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 January 1994) |
Role | Civil Servant |
Correspondence Address | 127 Dairy Lane Houghton Le Spring Tyne & Wear DH4 5BP |
Secretary Name | William John Rea Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 110 Gordon Hill Enfield Middlesex EN2 0QT |
Director Name | Julia Bennett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(28 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2003) |
Role | Local Government Officer |
Correspondence Address | 14 Sach Road London E5 9LJ |
Secretary Name | Sir Paul Martin Ennals |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 January 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 120 Priory Gardens London N6 5QT |
Secretary Name | Denise Julie Hollingbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 March 2011) |
Role | Administration Manager |
Correspondence Address | 61 Burnfoot Avenue London SW6 5EB |
Director Name | Mr Louis Francis Boyle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(30 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 29 Jubilee Road Dromore County Down BT25 1QH Northern Ireland |
Director Name | Mrs Pamela Alice Barnes |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2003) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Overmoor 36 Jacksons Edge Road Disley Stockport Cheshire SK12 2JL |
Director Name | Mr Chris Cookes Born |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 October 2012) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 1 Cambridge Place Bath Avon BA2 6AB |
Director Name | Caroline Susan Abrahams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2009) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | 44 Downton Avenue London SW2 3TR |
Director Name | Mrs Elizabeth Dunbar Bayram |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2010) |
Role | Chief Exec |
Country of Residence | England |
Correspondence Address | 8 Albany Road Chislehurst Kent BR7 6BG |
Director Name | Ms Karen Patricia Bell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 High Street Great Shelford Cambridge Cambridgeshire CB22 5EH |
Secretary Name | Mr Michael David Chuter |
---|---|
Status | Resigned |
Appointed | 01 May 2011(42 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 8 Wakley Street London EC1V 7QE |
Secretary Name | Mrs Hilary Emery |
---|---|
Status | Resigned |
Appointed | 01 December 2013(44 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 June 2014) |
Role | Company Director |
Correspondence Address | 8 Wakley Street London EC1V 7QE |
Secretary Name | Ms Annamarie Hiscox |
---|---|
Status | Resigned |
Appointed | 20 June 2014(45 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 22 October 2014) |
Role | Company Director |
Correspondence Address | 8 Wakley Street London EC1V 7QE |
Secretary Name | Mr Denis Philip King |
---|---|
Status | Resigned |
Appointed | 22 October 2014(45 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2015) |
Role | Company Director |
Correspondence Address | 8 Wakley Street London EC1V 7QE |
Secretary Name | Ms Anna Feuchtwang |
---|---|
Status | Resigned |
Appointed | 05 November 2015(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2017) |
Role | Company Director |
Correspondence Address | 8 Wakley Street London EC1V 7QE |
Director Name | Ms Rose Idowu Oluwamayokun Akinsulire |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2023) |
Role | Coach/Mentor |
Country of Residence | England |
Correspondence Address | 23 Mentmore Terrace London E8 3PN |
Website | ncb.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78436000 |
Telephone region | London |
Registered Address | 23 Mentmore Terrace London E8 3PN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,173,000 |
Net Worth | £3,367,000 |
Cash | £5,907,000 |
Current Liabilities | £5,689,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
13 February 2019 | Delivered on: 18 February 2019 Persons entitled: Big Lottery Fund Classification: A registered charge Particulars: Jubilee children's centre, jubilee primary school, tulse hill, london, SW2 2JE. Outstanding |
---|---|
18 April 2017 | Delivered on: 5 May 2017 Persons entitled: Musco (Wakley) Street Limited Classification: A registered charge Particulars: (1) NGL201023 - 7, 8, 11, 12 and 13 wakley street, 328 city road. (2) NGL390257 - 7 and 8 wakley street. (3) NGL390528 - part of 11, 12 and 13 wakley street, finsbury (EC1V 7LT). Outstanding |
18 April 2017 | Delivered on: 25 April 2017 Persons entitled: Musco (Wakley Street) Limited Classification: A registered charge Particulars: (1) NGL201023 - 7, 8, 11, 12 and 13 wakley street, 328 city road. (2) NGL390257 - 7 and 8 wakley street. (3) NGL496793 - 11, 12 and 13 wakley street, finsbury (EC1V 7LT). Outstanding |
22 March 2017 | Delivered on: 27 March 2017 Persons entitled: Musco (Wakley Street) Limited Classification: A registered charge Particulars: (1) NGL201023 - 7, 8, 11, 12 and 13 wakley street, 328 city road. (2) NGL390257 - 7 and 8 wakley street. (3) NGL496793 - 11, 12 and 13 wakley street, finsbury (EC1V 7LT). Outstanding |
15 December 1989 | Delivered on: 4 January 1990 Satisfied on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, wakley street london borough of islington t/n ngl 201023. Fully Satisfied |
7 January 1981 | Delivered on: 17 January 1981 Satisfied on: 21 July 2014 Persons entitled: Trucanda Trusts Limited. Classification: Legal charge Secured details: £90,000. Particulars: 328 city road islington london EC1 part of the ground floor of 7 & 8 wakley street islington EC1 together with adjoining fire exit passage between 8 & 9 wakley street aforesaid. Basement and ground floor of 11/13 wakley street, islington london EC1. Fully Satisfied |
7 January 1981 | Delivered on: 17 January 1981 Satisfied on: 21 July 2014 Persons entitled: Langersal Limited. Classification: Legal charge Secured details: £90,000. Particulars: 328 city road islington london EC1 part of the ground floor of 7 & 8 wak ley street islington EC1 together with the adjoining fire exit passage between 8 & 9 wakley street aforesaid. Basement and ground floor of 11/13 wakley street, islington london EC1. Fully Satisfied |
17 December 2020 | Termination of appointment of Terrence Ivor Collis as a director on 2 December 2020 (1 page) |
---|---|
17 December 2020 | Termination of appointment of Kiki Syrad as a director on 2 December 2020 (1 page) |
10 November 2020 | Appointment of Mr Ajit Singh Roger Dhaliwal as a director on 23 September 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Terrence Ivor Collis on 1 November 2020 (2 pages) |
6 November 2020 | Appointment of Mr Nainan Ramanla Shah as a director on 23 September 2020 (2 pages) |
5 November 2020 | Appointment of Mrs Shubhi Amar Rajnish as a director on 23 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
7 September 2020 | Group of companies' accounts made up to 31 March 2020 (66 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Anita Diane Tiessen as a director on 3 December 2019 (1 page) |
29 October 2019 | Group of companies' accounts made up to 31 March 2019 (57 pages) |
30 August 2019 | Registered office address changed from Wework 115 Mare Street London E8 4RU England to 23 Mentmore Terrace London E8 3PN on 30 August 2019 (1 page) |
28 June 2019 | Appointment of Mr Robert Whelan as a director on 20 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Edward George Fitzgerald Hannan as a director on 19 June 2019 (1 page) |
15 March 2019 | Director's details changed for Ms Clare Elizabeth Laxton on 15 March 2019 (2 pages) |
18 February 2019 | Registration of charge 009527170007, created on 13 February 2019 (47 pages) |
7 January 2019 | Termination of appointment of Elaine Veronica Simpson as a director on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Mrs Alison O'sullivan as a director on 1 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Kenneth Ian Meeson as a director on 31 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Kiri Jolliffe as a director on 20 November 2018 (1 page) |
11 October 2018 | Group of companies' accounts made up to 31 March 2018 (52 pages) |
10 October 2018 | Termination of appointment of Karl Trevor Podmore as a director on 28 September 2018 (1 page) |
3 April 2018 | Registered office address changed from 8 Wakley Street London EC1V 7QE to Wework 115 Mare Street London E8 4RU on 3 April 2018 (1 page) |
10 January 2018 | Appointment of Miss Yvonne Campbell as a director on 1 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Brendan Whittle as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Dr Kiki Syrad as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Cecil Worthington as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr Fergal Patrick Mcferran as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Sarah Davidson as a director on 31 December 2017 (1 page) |
29 December 2017 | Resolutions
|
29 December 2017 | Change of share class name or designation (2 pages) |
29 December 2017 | Change of share class name or designation (2 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
9 October 2017 | Appointment of Ms Kiri Jolliffe as a director on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Ms Kiri Jolliffe as a director on 29 September 2017 (2 pages) |
10 May 2017 | Satisfaction of charge 009527170005 in full (1 page) |
10 May 2017 | Satisfaction of charge 009527170004 in full (1 page) |
10 May 2017 | Satisfaction of charge 009527170005 in full (1 page) |
10 May 2017 | Satisfaction of charge 009527170004 in full (1 page) |
5 May 2017 | Registration of charge 009527170006, created on 18 April 2017 (7 pages) |
5 May 2017 | Registration of charge 009527170006, created on 18 April 2017 (7 pages) |
25 April 2017 | Registration of charge 009527170005, created on 18 April 2017 (6 pages) |
25 April 2017 | Registration of charge 009527170005, created on 18 April 2017 (6 pages) |
3 April 2017 | Statement of company's objects (2 pages) |
3 April 2017 | Statement of company's objects (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
27 March 2017 | Registration of charge 009527170004, created on 22 March 2017 (6 pages) |
27 March 2017 | Registration of charge 009527170004, created on 22 March 2017 (6 pages) |
24 March 2017 | Director's details changed for Ms Clare Elizabeth Laxton on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Ms Clare Elizabeth Laxton on 24 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Anna Feuchtwang as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Anna Feuchtwang as a secretary on 22 March 2017 (1 page) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
28 January 2016 | Annual return made up to 26 January 2016 no member list (11 pages) |
28 January 2016 | Annual return made up to 26 January 2016 no member list (11 pages) |
18 December 2015 | Appointment of Mr Karl Trevor Podmore as a director on 19 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Denis Philip King as a secretary on 5 November 2015 (1 page) |
18 December 2015 | Appointment of Ms Anna Feuchtwang as a secretary on 5 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Dewi Rowland Hughes as a director on 19 November 2015 (1 page) |
18 December 2015 | Appointment of Ms Anna Feuchtwang as a secretary on 5 November 2015 (2 pages) |
18 December 2015 | Appointment of Ms Clare Elizabeth Laxton as a director on 19 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Dewi Rowland Hughes as a director on 19 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Catherine Jane Held as a director on 19 November 2015 (1 page) |
18 December 2015 | Appointment of Ms Elizabeth Jane Railton as a director on 19 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Denis Philip King as a secretary on 5 November 2015 (1 page) |
18 December 2015 | Appointment of Mr Karl Trevor Podmore as a director on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Ms Elizabeth Jane Railton as a director on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Ms Anna Feuchtwang as a secretary on 5 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Catherine Jane Held as a director on 19 November 2015 (1 page) |
18 December 2015 | Appointment of Ms Clare Elizabeth Laxton as a director on 19 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Denis Philip King as a secretary on 5 November 2015 (1 page) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
20 May 2015 | Appointment of Miss Page Nyame-Satterthwaite as a director on 25 March 2015 (2 pages) |
20 May 2015 | Appointment of Miss Page Nyame-Satterthwaite as a director on 25 March 2015 (2 pages) |
14 April 2015 | Appointment of Miss Thivya Jeyashanker as a director on 22 October 2014 (2 pages) |
14 April 2015 | Appointment of Miss Thivya Jeyashanker as a director on 22 October 2014 (2 pages) |
14 April 2015 | Termination of appointment of Cecile Yvonne Wright as a director on 4 February 2015 (1 page) |
14 April 2015 | Termination of appointment of Cecile Yvonne Wright as a director on 4 February 2015 (1 page) |
14 April 2015 | Director's details changed for Ms Anita Diane Tiessen on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Cecile Yvonne Wright as a director on 4 February 2015 (1 page) |
14 April 2015 | Director's details changed for Ms Anita Diane Tiessen on 14 April 2015 (2 pages) |
26 January 2015 | Appointment of Ms Anita Diane Tiessen as a director on 23 July 2014 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (11 pages) |
26 January 2015 | Termination of appointment of Annamarie Hiscox as a secretary on 22 October 2014 (1 page) |
26 January 2015 | Termination of appointment of Peter Phippen as a director on 23 July 2014 (1 page) |
26 January 2015 | Appointment of Ms Anita Diane Tiessen as a director on 23 July 2014 (2 pages) |
26 January 2015 | Appointment of Mr Denis Philip King as a secretary on 22 October 2014 (2 pages) |
26 January 2015 | Appointment of Mr Terrence Ivor Collis as a director on 17 September 2014 (2 pages) |
26 January 2015 | Termination of appointment of Annamarie Hiscox as a secretary on 22 October 2014 (1 page) |
26 January 2015 | Appointment of Mr Terrence Ivor Collis as a director on 17 September 2014 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (11 pages) |
26 January 2015 | Appointment of Mr Denis Philip King as a secretary on 22 October 2014 (2 pages) |
26 January 2015 | Termination of appointment of Peter Phippen as a director on 23 July 2014 (1 page) |
21 November 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
21 November 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
22 July 2014 | Appointment of Ms Annamarie Hiscox as a secretary on 20 June 2014 (2 pages) |
22 July 2014 | Appointment of Ms Annamarie Hiscox as a secretary on 20 June 2014 (2 pages) |
22 July 2014 | Termination of appointment of Hilary Emery as a secretary on 20 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Hilary Emery as a secretary on 20 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Mike Greig as a director on 15 May 2014 (1 page) |
21 July 2014 | Termination of appointment of Mike Greig as a director on 15 May 2014 (1 page) |
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
21 July 2014 | Satisfaction of charge 3 in full (1 page) |
21 July 2014 | Satisfaction of charge 2 in full (1 page) |
21 July 2014 | Satisfaction of charge 2 in full (1 page) |
21 July 2014 | Satisfaction of charge 3 in full (1 page) |
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (24 pages) |
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 (24 pages) |
25 February 2014 | Termination of appointment of Michael Chuter as a secretary (1 page) |
25 February 2014 | Annual return made up to 26 January 2014 no member list
|
25 February 2014 | Appointment of Mrs Hilary Emery as a secretary (2 pages) |
25 February 2014 | Appointment of Mrs Hilary Emery as a secretary (2 pages) |
25 February 2014 | Annual return made up to 26 January 2014 no member list
|
25 February 2014 | Termination of appointment of Michael Chuter as a secretary (1 page) |
28 January 2014 | Appointment of Mr Edward Hannan as a director (2 pages) |
28 January 2014 | Appointment of Mr Edward Hannan as a director (2 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
20 November 2013 | Termination of appointment of Helen Mackinnon as a director (1 page) |
20 November 2013 | Termination of appointment of David Rimington as a director (1 page) |
20 November 2013 | Termination of appointment of David Rimington as a director (1 page) |
20 November 2013 | Termination of appointment of Helen Mackinnon as a director (1 page) |
11 February 2013 | Annual return made up to 26 January 2013 no member list (12 pages) |
11 February 2013 | Annual return made up to 26 January 2013 no member list (12 pages) |
10 January 2013 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
10 January 2013 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
3 January 2013 | Appointment of Dr Helen Mackinnon as a director (2 pages) |
3 January 2013 | Appointment of Dr Helen Mackinnon as a director (2 pages) |
13 December 2012 | Appointment of Mr Cecil Worthington as a director (2 pages) |
13 December 2012 | Appointment of Mr Cecil Worthington as a director (2 pages) |
12 December 2012 | Appointment of Mrs Elaine Veronica Simpson as a director (2 pages) |
12 December 2012 | Appointment of Mr Mike Greig as a director (2 pages) |
12 December 2012 | Appointment of Mr Kenneth Ian Meeson as a director (2 pages) |
12 December 2012 | Appointment of Mr Peter Phippen as a director (2 pages) |
12 December 2012 | Appointment of Mr Kenneth Ian Meeson as a director (2 pages) |
12 December 2012 | Appointment of Mr Peter Phippen as a director (2 pages) |
12 December 2012 | Appointment of Mr Mike Greig as a director (2 pages) |
12 December 2012 | Appointment of Mrs Elaine Veronica Simpson as a director (2 pages) |
11 December 2012 | Termination of appointment of Kate Thompson as a director (1 page) |
11 December 2012 | Termination of appointment of Kate Thompson as a director (1 page) |
10 December 2012 | Termination of appointment of Karen Bell as a director (1 page) |
10 December 2012 | Termination of appointment of Chris Born as a director (1 page) |
10 December 2012 | Termination of appointment of Gillian Pugh as a director (1 page) |
10 December 2012 | Termination of appointment of Kate Thompson as a director (1 page) |
10 December 2012 | Termination of appointment of Hugh Mclaughlin as a director (1 page) |
10 December 2012 | Termination of appointment of Gillian Pugh as a director (1 page) |
10 December 2012 | Termination of appointment of Kate Thompson as a director (1 page) |
10 December 2012 | Termination of appointment of Hugh Mclaughlin as a director (1 page) |
10 December 2012 | Termination of appointment of Karen Bell as a director (1 page) |
10 December 2012 | Termination of appointment of Chris Born as a director (1 page) |
20 April 2012 | Annual return made up to 26 January 2012 no member list (11 pages) |
20 April 2012 | Annual return made up to 26 January 2012 no member list (11 pages) |
27 February 2012 | Group of companies' accounts made up to 31 March 2011 (44 pages) |
27 February 2012 | Group of companies' accounts made up to 31 March 2011 (44 pages) |
29 October 2011 | Appointment of Mr Michael David Chuter as a secretary (1 page) |
29 October 2011 | Appointment of Mr Michael David Chuter as a secretary (1 page) |
11 March 2011 | Termination of appointment of Denise Hollingbery as a secretary (1 page) |
11 March 2011 | Termination of appointment of Denise Hollingbery as a secretary (1 page) |
2 February 2011 | Annual return made up to 26 January 2011 no member list (12 pages) |
2 February 2011 | Annual return made up to 26 January 2011 no member list (12 pages) |
1 February 2011 | Director's details changed for Dr Hugh Mclaughlin on 1 February 2010 (2 pages) |
1 February 2011 | Director's details changed for Dr Hugh Mclaughlin on 1 February 2010 (2 pages) |
1 February 2011 | Director's details changed for Dr Hugh Mclaughlin on 1 February 2010 (2 pages) |
24 December 2010 | Appointment of Professor Cecile Yvonne Wright as a director (2 pages) |
24 December 2010 | Appointment of Professor Cecile Yvonne Wright as a director (2 pages) |
8 December 2010 | Termination of appointment of Farhat Hasnain as a director (1 page) |
8 December 2010 | Termination of appointment of Kenneth Meeson as a director (1 page) |
8 December 2010 | Termination of appointment of Farhat Hasnain as a director (1 page) |
8 December 2010 | Termination of appointment of Kenneth Meeson as a director (1 page) |
20 August 2010 | Group of companies' accounts made up to 31 March 2010 (46 pages) |
20 August 2010 | Group of companies' accounts made up to 31 March 2010 (46 pages) |
15 June 2010 | Termination of appointment of Yvette Summers as a director (1 page) |
15 June 2010 | Termination of appointment of Elizabeth Bayram as a director (1 page) |
15 June 2010 | Termination of appointment of Elizabeth Bayram as a director (1 page) |
15 June 2010 | Termination of appointment of Yvette Summers as a director (1 page) |
22 February 2010 | Annual return made up to 26 January 2010 no member list (9 pages) |
22 February 2010 | Annual return made up to 26 January 2010 no member list (9 pages) |
19 February 2010 | Director's details changed for Dame Gillian Mary Pugh on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Doctor Farhat Hasnain on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Chris Born on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Catherine Jane Held on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Blackett Rimington on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kate Thompson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Dewi Rowland Hughes on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Dewi Rowland Hughes on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Blackett Rimington on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Chris Born on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kate Thompson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Doctor Farhat Hasnain on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Dame Gillian Mary Pugh on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Catherine Jane Held on 19 February 2010 (2 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Statement of company's objects (2 pages) |
22 December 2009 | Statement of company's objects (2 pages) |
16 December 2009 | Termination of appointment of Kate Wall as a director (1 page) |
16 December 2009 | Termination of appointment of Hugh Jones as a director (1 page) |
16 December 2009 | Termination of appointment of John Pinkerton as a director (1 page) |
16 December 2009 | Termination of appointment of Edwina Grant as a director (1 page) |
16 December 2009 | Termination of appointment of Edwina Grant as a director (1 page) |
16 December 2009 | Termination of appointment of John Pinkerton as a director (1 page) |
16 December 2009 | Termination of appointment of Angela Forrest as a director (1 page) |
16 December 2009 | Termination of appointment of Mike Shooter as a director (1 page) |
16 December 2009 | Termination of appointment of Mary Macleod as a director (1 page) |
16 December 2009 | Termination of appointment of Angela Forrest as a director (1 page) |
16 December 2009 | Termination of appointment of Hugh Jones as a director (1 page) |
16 December 2009 | Termination of appointment of Kate Wall as a director (1 page) |
16 December 2009 | Termination of appointment of Mary Macleod as a director (1 page) |
16 December 2009 | Termination of appointment of Mike Shooter as a director (1 page) |
19 August 2009 | Full accounts made up to 31 March 2009 (48 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (48 pages) |
2 May 2009 | Appointment terminated director caroline abrahams (1 page) |
2 May 2009 | Director appointed dewi rowland hughes (2 pages) |
2 May 2009 | Director appointed kate thompson (2 pages) |
2 May 2009 | Appointment terminated director caroline abrahams (1 page) |
2 May 2009 | Director appointed dewi rowland hughes (2 pages) |
2 May 2009 | Director appointed kate thompson (2 pages) |
6 February 2009 | Annual return made up to 26/01/09 (8 pages) |
6 February 2009 | Annual return made up to 26/01/09 (8 pages) |
26 January 2009 | Appointment terminated director claudia george (1 page) |
26 January 2009 | Appointment terminated director bernadette mcnally (1 page) |
26 January 2009 | Appointment terminated director harry marsh (1 page) |
26 January 2009 | Appointment terminated director vanessa wiseman (1 page) |
26 January 2009 | Appointment terminated director harry marsh (1 page) |
26 January 2009 | Appointment terminated director vanessa wiseman (1 page) |
26 January 2009 | Appointment terminated director claudia george (1 page) |
26 January 2009 | Appointment terminated director bernadette mcnally (1 page) |
8 December 2008 | Director appointed kate wall (2 pages) |
8 December 2008 | Director appointed kate wall (2 pages) |
8 December 2008 | Director appointed catherine jane held (2 pages) |
8 December 2008 | Director appointed catherine jane held (2 pages) |
12 November 2008 | Director appointed dr sarah jane davidson (2 pages) |
12 November 2008 | Director appointed dr sarah jane davidson (2 pages) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
23 April 2008 | Director appointed edwina grant (2 pages) |
23 April 2008 | Director appointed edwina grant (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Annual return made up to 26/01/08 (4 pages) |
21 February 2008 | Annual return made up to 26/01/08 (4 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
17 August 2007 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
17 August 2007 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
14 February 2007 | Annual return made up to 26/01/07
|
14 February 2007 | Annual return made up to 26/01/07
|
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
27 October 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
27 October 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (2 pages) |
4 August 2006 | Director resigned (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Annual return made up to 26/01/06 (13 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Annual return made up to 26/01/06 (13 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
23 December 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
23 December 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
21 September 2005 | Auditor's resignation (1 page) |
21 September 2005 | Auditor's resignation (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Annual return made up to 26/01/05 (14 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Annual return made up to 26/01/05 (14 pages) |
4 January 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (1 page) |
26 August 2004 | Annual return made up to 26/01/04
|
26 August 2004 | Annual return made up to 26/01/04
|
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
12 March 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
12 March 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Auditor's resignation (33 pages) |
27 February 2003 | Annual return made up to 26/01/03
|
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Auditor's resignation (33 pages) |
27 February 2003 | Annual return made up to 26/01/03
|
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
27 February 2002 | Annual return made up to 26/01/02
|
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Annual return made up to 26/01/02
|
27 February 2002 | New director appointed (2 pages) |
27 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
27 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Annual return made up to 26/01/01
|
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Annual return made up to 26/01/01
|
3 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
3 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Annual return made up to 26/01/00 (11 pages) |
25 February 2000 | Annual return made up to 26/01/00 (11 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
11 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
11 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | Annual return made up to 26/01/99 (10 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | Annual return made up to 26/01/99 (10 pages) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (1 page) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | New secretary appointed (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
19 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
23 September 1998 | New secretary appointed (1 page) |
23 September 1998 | New secretary appointed (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Annual return made up to 26/01/98
|
2 March 1998 | Annual return made up to 26/01/98
|
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
3 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
26 February 1997 | Annual return made up to 26/01/97
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Annual return made up to 26/01/97
|
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
9 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
9 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
18 January 1996 | Annual return made up to 26/01/96 (12 pages) |
18 January 1996 | Annual return made up to 26/01/96 (12 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
10 November 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
10 November 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
6 January 1995 | Memorandum and Articles of Association (39 pages) |
6 January 1995 | Memorandum and Articles of Association (39 pages) |
5 December 1994 | Resolutions
|
5 December 1994 | Resolutions
|
9 December 1993 | Memorandum and Articles of Association (38 pages) |
9 December 1993 | Resolutions
|
9 December 1993 | Memorandum and Articles of Association (38 pages) |
9 December 1993 | Resolutions
|
17 December 1992 | Resolutions
|
17 December 1992 | Resolutions
|
17 May 1991 | Resolutions
|
17 May 1991 | Memorandum and Articles of Association (29 pages) |
17 May 1991 | Resolutions
|
17 May 1991 | Memorandum and Articles of Association (29 pages) |
22 May 1990 | Resolutions
|
22 May 1990 | Resolutions
|
27 January 1988 | Resolutions
|
27 January 1988 | Resolutions
|
18 December 1975 | Annual return made up to 18/12/75 (12 pages) |
18 December 1975 | Annual return made up to 18/12/75 (12 pages) |
4 January 1972 | Annual return made up to 24/11/71 (6 pages) |
4 January 1972 | Annual return made up to 24/11/71 (6 pages) |
25 November 1970 | Company name changed\certificate issued on 25/11/70 (2 pages) |
25 November 1970 | Company name changed\certificate issued on 25/11/70 (2 pages) |
23 April 1969 | Incorporation (27 pages) |
23 April 1969 | Incorporation (27 pages) |