Company NameFamily Groups Limited
Company StatusActive
Company Number00984912
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1970(53 years, 10 months ago)

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 NameMrs Angela Lidster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(47 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMiss Marie Macgrath
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed26 January 2018(47 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired Teacher
Country of ResidenceIreland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Elisabeth Pritchard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(48 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Secretary NameMrs Patricia Anne Bainbridge
StatusCurrent
Appointed01 November 2019(49 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Heather Violet McKaig
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(51 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCatering And Event Company Director
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Isobel Catherine Durbidge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(51 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMr Michael Joseph Donnelly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2022(51 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSemi Retired
Country of ResidenceNorthern Ireland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMr Paul William Stonebrook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(52 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Nicola Mercedes Lavis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(52 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Lorna Hall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(52 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleLeader Of Early Learning, Primary Teacher
Country of ResidenceScotland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Nicola Denise Davies-Hall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(53 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSupplier Engagement And Commercial Co-Ordinator
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMr Anthony Benedict Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2024(53 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleMedical Doctor
Country of ResidenceIreland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMs Elizabeth Anne Wade
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(53 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Annie Smirk
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(53 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Secretary NameMrs Sheila Ann Ayriss
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address34 Foxley Close
Redhill
Surrey
RH1 5SJ
Director NameJean Carthew
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 May 1996)
RolePrincipal Social Worker
Correspondence Address90 Northampton Road
Broughton
Kettering
Northamptonshire
NN14 1NS
Director NameEileen Canning
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed20 May 1995(24 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 December 1995)
RoleSales Receptionist
Correspondence Address75 Meadowbank Park
Letterkenny
County Donegal
Irish
Secretary NameDir Anne Brorsen Raill
NationalityDanish
StatusResigned
Appointed20 May 1995(24 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 May 1995)
RoleRetailer Home And Gift Interio
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
29 Harlington Road
Sharpenhoe
Bedfordshire
MK45 4SG
Director NameRoger Alan Bowen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(25 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 1996)
RoleCare Home Proprietor
Correspondence Address2 Montague Road
Sheringham
Norfolk
NR26 8LN
Director NameRosemary Virginia Anderson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 May 1999)
RoleRetired
Correspondence Address17 Grafton Road
Geddington
Kettering
Northamptonshire
NN14 1AJ
Director NameIvan Brownlow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(26 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 January 2001)
RoleShowroom Manager
Country of ResidenceNorthern Ireland
Correspondence Address30 Glenarm Road
Larne
County Antrim
BT40 1BP
Northern Ireland
Secretary NameEmily Weir Westwood Sharman
NationalityBritish
StatusResigned
Appointed18 January 2002(31 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2007)
RoleGeneral Secretary
Correspondence Address5 Melrose House
49 Carlton Vale
London
NW6 5EY
Director NameKay Margaret Bradburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2002(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 January 2007)
RoleRetired
Correspondence Address12 Graig Lwyd
Radyr
Cardiff
South Glamorgan
CF15 8BG
Wales
Director NameRosslyn Mary Carlisle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(32 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 January 2006)
RoleSecretary
Correspondence Address66 Jordan Hill
Oxford
Oxfordshire
OX2 8EY
Director NameMrs Sheila Ann Ayriss
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2003(32 years, 10 months after company formation)
Appointment Duration8 months (resigned 23 January 2004)
RoleRetired
Correspondence Address34 Foxley Close
Redhill
Surrey
RH1 5SJ
Director NameMargaret Cardy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2007(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 January 2010)
RolePersonal Assistant
Correspondence Address9 Langaton Gardens
Pinhoe
Exeter
Devon
EX1 3RZ
Director NameElizabeth Huleatt Bolton
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2007(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 January 2010)
RoleRetired
Correspondence AddressWoodsfield
Church Lane Winfarthing
Diss
IP22 2EA
Secretary NameMrs Nuala Elizabeth Carroll
NationalityIrish
StatusResigned
Appointed01 June 2007(36 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Secretary NameKim Margaret Anderson
StatusResigned
Appointed09 May 2016(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 2017)
RoleCompany Director
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Carol Helen Ashcroft
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2018(47 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2020)
RoleSpecialist Public Health Nurse/Health Visitor
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Secretary NameMrs Nuala Elizabeth Carroll
StatusResigned
Appointed22 June 2018(47 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMiss Angela Dawn Brice
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(48 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2019)
RolePayroll Administrator
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Marie Barkey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2020(49 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 February 2022)
RoleStaff Nurse
Country of ResidenceNorthern Ireland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB
Director NameMrs Nuala Elizabeth Carroll
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2020(49 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address57b Great Suffolk Street
London
SE1 0BB

Contact

Websiteal-anonuk.org.uk
Telephone020 74030888
Telephone regionLondon

Location

Registered Address57b Great Suffolk Street
London
SE1 0BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£292,199
Net Worth£360,902
Cash£175,652
Current Liabilities£24,807

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

18 June 2013Delivered on: 28 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit b 57-59 great suffolk street london t/no tgl 295497. notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 30 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
22 June 2020Termination of appointment of Carol Helen Ashcroft as a director on 20 June 2020 (1 page)
30 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 January 2020Appointment of Mrs Marie Barkey as a director on 24 January 2020 (2 pages)
31 January 2020Appointment of Mrs Nuala Elizabeth Carroll as a director on 24 January 2020 (2 pages)
31 January 2020Appointment of Mrs Karen Murdoch as a director on 24 January 2020 (2 pages)
31 January 2020Appointment of Mrs Helen June Mcmorrow as a director on 24 January 2020 (2 pages)
30 January 2020Termination of appointment of Susan Moira Jane Little as a director on 24 January 2020 (1 page)
30 January 2020Termination of appointment of Lilyann O'donnell as a director on 24 January 2020 (1 page)
30 January 2020Termination of appointment of Helen Anne Tominey as a director on 24 January 2020 (1 page)
4 November 2019Appointment of Mrs Patricia Anne Bainbridge as a secretary on 1 November 2019 (2 pages)
4 November 2019Termination of appointment of Nuala Elizabeth Carroll as a secretary on 31 October 2019 (1 page)
23 September 2019Termination of appointment of Angela Dawn Brice as a director on 5 September 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
5 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 February 2019Appointment of Mrs Elisabeth Pritchard as a director on 25 January 2019 (2 pages)
14 February 2019Appointment of Mr Peter Ivan Colton as a director on 25 January 2019 (2 pages)
14 February 2019Termination of appointment of Joan Lawless as a director on 25 January 2019 (1 page)
14 February 2019Termination of appointment of Lynne Adare Strelley as a director on 25 January 2019 (1 page)
14 February 2019Appointment of Miss Angela Dawn Brice as a director on 25 January 2019 (2 pages)
14 February 2019Termination of appointment of Paul Steven Grant as a director on 25 January 2019 (1 page)
8 August 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
25 July 2018Notification of a person with significant control statement (2 pages)
19 July 2018Director's details changed for Mrs Becky Donoher on 16 June 2017 (2 pages)
19 July 2018Director's details changed for Mrs Carol Helen Ashcroft on 3 April 2018 (2 pages)
18 July 2018Appointment of Mrs Nuala Elizabeth Carroll as a secretary on 22 June 2018 (2 pages)
18 July 2018Termination of appointment of Linda Whetherly as a director on 27 June 2018 (1 page)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
7 February 2018Appointment of Mrs Carol Helen Ashcroft as a director on 26 January 2018 (2 pages)
7 February 2018Appointment of Mrs Linda Whetherly as a director on 26 January 2018 (2 pages)
6 February 2018Termination of appointment of Margaret Rose Senior as a director on 26 January 2018 (1 page)
6 February 2018Termination of appointment of Frank O'shaughnessy as a director on 26 January 2018 (1 page)
6 February 2018Termination of appointment of Elaine Ursula Round as a director on 26 January 2018 (1 page)
6 February 2018Appointment of Miss Marie Macgrath as a director on 26 January 2018 (2 pages)
6 February 2018Appointment of Mrs Angela Lidster as a director on 26 January 2018 (2 pages)
6 February 2018Termination of appointment of Stephen Michael Crowcroft as a director on 26 January 2018 (1 page)
6 February 2018Cessation of Kim Margaret Anderson as a person with significant control on 29 December 2017 (1 page)
6 February 2018Termination of appointment of Kim Margaret Anderson as a secretary on 29 December 2017 (1 page)
19 July 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
9 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
8 June 2017Termination of appointment of Maureen Mcardle-O'brien as a director on 31 December 2016 (1 page)
8 June 2017Appointment of Ms Katherine Ellen Lanham as a director on 30 January 2017 (2 pages)
8 June 2017Appointment of Mrs Becky Donoher as a director on 30 January 2017 (2 pages)
8 June 2017Appointment of Mrs Becky Donoher as a director on 30 January 2017 (2 pages)
8 June 2017Termination of appointment of Maureen Mcardle-O'brien as a director on 31 December 2016 (1 page)
8 June 2017Appointment of Ms Katherine Ellen Lanham as a director on 30 January 2017 (2 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
17 June 2016Annual return made up to 18 May 2016 no member list (7 pages)
17 June 2016Annual return made up to 18 May 2016 no member list (7 pages)
16 June 2016Appointment of Kim Margaret Anderson as a secretary on 9 May 2016 (2 pages)
16 June 2016Appointment of Kim Margaret Anderson as a secretary on 9 May 2016 (2 pages)
15 June 2016Appointment of Ms Joan Lawless as a director on 1 January 2016 (2 pages)
15 June 2016Termination of appointment of Nuala Carroll as a secretary on 31 January 2016 (1 page)
15 June 2016Appointment of Mr Paul Steven Grant as a director on 1 January 2016 (2 pages)
15 June 2016Termination of appointment of Michael Joseph Donnelly as a director on 1 January 2016 (1 page)
15 June 2016Termination of appointment of Anne Thornber as a director on 1 January 2016 (1 page)
15 June 2016Appointment of Mr Paul Steven Grant as a director on 1 January 2016 (2 pages)
15 June 2016Termination of appointment of Michael Joseph Donnelly as a director on 1 January 2016 (1 page)
15 June 2016Termination of appointment of Anne Thornber as a director on 1 January 2016 (1 page)
15 June 2016Termination of appointment of Nuala Carroll as a secretary on 31 January 2016 (1 page)
15 June 2016Appointment of Ms Joan Lawless as a director on 1 January 2016 (2 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
12 June 2015Annual return made up to 18 May 2015 no member list (7 pages)
12 June 2015Annual return made up to 18 May 2015 no member list (7 pages)
5 March 2015Termination of appointment of Patricia Maureen Dancer as a director on 14 September 2014 (1 page)
5 March 2015Appointment of Mrs Margaret Rose Senior as a director on 30 January 2015 (2 pages)
5 March 2015Appointment of Mrs Elaine Ursula Round as a director on 30 January 2015 (2 pages)
5 March 2015Termination of appointment of Patricia Maureen Dancer as a director on 14 September 2014 (1 page)
5 March 2015Termination of appointment of Marian Janet Salusbury-Trelawny as a director on 30 January 2015 (1 page)
5 March 2015Termination of appointment of Dorothy Forrest Mcpartlin as a director on 30 January 2015 (1 page)
5 March 2015Termination of appointment of Christine Mary Ward-Mcquaid as a director on 30 January 2015 (1 page)
5 March 2015Appointment of Mrs Lilyann O'donnell as a director on 30 January 2015 (2 pages)
5 March 2015Termination of appointment of Christine Mary Ward-Mcquaid as a director on 30 January 2015 (1 page)
5 March 2015Termination of appointment of Marian Janet Salusbury-Trelawny as a director on 30 January 2015 (1 page)
5 March 2015Appointment of Mrs Lilyann O'donnell as a director on 30 January 2015 (2 pages)
5 March 2015Appointment of Mrs Elaine Ursula Round as a director on 30 January 2015 (2 pages)
5 March 2015Termination of appointment of Dorothy Forrest Mcpartlin as a director on 30 January 2015 (1 page)
5 March 2015Appointment of Mrs Margaret Rose Senior as a director on 30 January 2015 (2 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
13 June 2014Annual return made up to 18 May 2014 no member list (8 pages)
13 June 2014Annual return made up to 18 May 2014 no member list (8 pages)
4 March 2014Appointment of Mrs Susan Moira Jane Little as a director (2 pages)
4 March 2014Appointment of Mrs Susan Moira Jane Little as a director (2 pages)
3 March 2014Termination of appointment of Helen Jones as a director (1 page)
3 March 2014Termination of appointment of Brian Wilkes as a director (1 page)
3 March 2014Termination of appointment of Brian Wilkes as a director (1 page)
3 March 2014Appointment of Mrs Patricia Maureen Dancer as a director (2 pages)
3 March 2014Appointment of Mrs Helen Anne Tominey as a director (2 pages)
3 March 2014Appointment of Mrs Helen Anne Tominey as a director (2 pages)
3 March 2014Appointment of Mrs Patricia Maureen Dancer as a director (2 pages)
3 March 2014Termination of appointment of Helen Jones as a director (1 page)
16 August 2013Registered office address changed from 61 Great Dover St. London SE1 4YF on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 61 Great Dover St. London SE1 4YF on 16 August 2013 (1 page)
7 August 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
28 June 2013Registration of charge 009849120002 (10 pages)
28 June 2013Registration of charge 009849120002 (10 pages)
5 June 2013Annual return made up to 18 May 2013 no member list (7 pages)
5 June 2013Annual return made up to 18 May 2013 no member list (7 pages)
30 May 2013Registration of charge 009849120001 (26 pages)
30 May 2013Registration of charge 009849120001 (26 pages)
20 March 2013Director's details changed for Mr Brian Wilkes on 25 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Brian Wilkes on 25 January 2013 (2 pages)
19 March 2013Appointment of Mrs Lynne Adare Strelley as a director (2 pages)
19 March 2013Termination of appointment of Elisabeth Pritchard as a director (1 page)
19 March 2013Termination of appointment of Miriam Mee as a director (1 page)
19 March 2013Appointment of Mrs Lynne Adare Strelley as a director (2 pages)
19 March 2013Termination of appointment of Miriam Mee as a director (1 page)
19 March 2013Appointment of Mrs Anne Thornber as a director (2 pages)
19 March 2013Termination of appointment of Elisabeth Pritchard as a director (1 page)
19 March 2013Appointment of Mrs Anne Thornber as a director (2 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
11 June 2012Annual return made up to 18 May 2012 no member list (7 pages)
11 June 2012Annual return made up to 18 May 2012 no member list (7 pages)
20 February 2012Termination of appointment of Patrick Marshall as a director (1 page)
20 February 2012Appointment of Mr Frank O'shaughnessy as a director (2 pages)
20 February 2012Director's details changed for Mr Brian Wilkes on 20 February 2012 (2 pages)
20 February 2012Appointment of Mrs Christine Mary Ward-Mcquaid as a director (2 pages)
20 February 2012Appointment of Mr Frank O'shaughnessy as a director (2 pages)
20 February 2012Director's details changed for Mr Brian Wilkes on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mrs Elizabeth Pritchard on 20 February 2012 (2 pages)
20 February 2012Termination of appointment of Patrick Marshall as a director (1 page)
20 February 2012Termination of appointment of David Moody as a director (1 page)
20 February 2012Termination of appointment of Anne Winslade as a director (1 page)
20 February 2012Director's details changed for Mrs Elizabeth Pritchard on 20 February 2012 (2 pages)
20 February 2012Termination of appointment of Anne Winslade as a director (1 page)
20 February 2012Appointment of Mrs Christine Mary Ward-Mcquaid as a director (2 pages)
20 February 2012Termination of appointment of David Moody as a director (1 page)
21 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
7 June 2011Annual return made up to 18 May 2011 no member list (8 pages)
7 June 2011Annual return made up to 18 May 2011 no member list (8 pages)
6 June 2011Secretary's details changed for Nuala Carroll on 17 May 2011 (1 page)
6 June 2011Secretary's details changed for Nuala Carroll on 17 May 2011 (1 page)
11 February 2011Appointment of Mr Stephen Michael Crowcroft as a director (2 pages)
11 February 2011Appointment of Mrs Dorothy Forrest Mcpartlin as a director (2 pages)
11 February 2011Appointment of Mrs Dorothy Forrest Mcpartlin as a director (2 pages)
11 February 2011Termination of appointment of Ishbel Graham as a director (1 page)
11 February 2011Termination of appointment of Kristen Phillips as a director (1 page)
11 February 2011Termination of appointment of Ishbel Graham as a director (1 page)
11 February 2011Appointment of Mr Brian Wilkes as a director (2 pages)
11 February 2011Termination of appointment of Lynne Strelley as a director (1 page)
11 February 2011Termination of appointment of Margaret Marston as a director (1 page)
11 February 2011Termination of appointment of Margaret Marston as a director (1 page)
11 February 2011Termination of appointment of Kristen Phillips as a director (1 page)
11 February 2011Appointment of Mr Brian Wilkes as a director (2 pages)
11 February 2011Termination of appointment of Lynne Strelley as a director (1 page)
11 February 2011Appointment of Mr Stephen Michael Crowcroft as a director (2 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
8 July 2010Memorandum and Articles of Association (24 pages)
8 July 2010Memorandum and Articles of Association (24 pages)
3 June 2010Annual return made up to 18 May 2010 no member list (8 pages)
3 June 2010Director's details changed for Ishbel Graham on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Lynne Adare Strelley on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Anne Marie Winslade on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Marian Janet Salusbury-Trelawny on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Marian Janet Salusbury-Trelawny on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David William Moody on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Anne Marie Winslade on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Ishbel Graham on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Margaret Jeanne Marston on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Lynne Adare Strelley on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Kristen Phillips on 18 May 2010 (2 pages)
3 June 2010Annual return made up to 18 May 2010 no member list (8 pages)
3 June 2010Director's details changed for Mr David William Moody on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Kristen Phillips on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Patrick Marshall on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Margaret Jeanne Marston on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Patrick Marshall on 18 May 2010 (2 pages)
22 March 2010Director's details changed for Dr Helen Louise Jones on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Dr Helen Louise Jones on 19 March 2010 (2 pages)
18 March 2010Appointment of Dr Helen Louise Jones as a director (2 pages)
18 March 2010Appointment of Dr Helen Louise Jones as a director (2 pages)
17 March 2010Appointment of Mrs Miriam Ann Mee as a director (2 pages)
17 March 2010Appointment of Mrs Elizabeth Pritchard as a director (2 pages)
17 March 2010Termination of appointment of Susan Little as a director (1 page)
17 March 2010Appointment of Mrs Maureen Mcardle-O'brien as a director (2 pages)
17 March 2010Termination of appointment of Marie Barkey as a director (1 page)
17 March 2010Termination of appointment of Margaret Cardy as a director (1 page)
17 March 2010Termination of appointment of Margaret Cardy as a director (1 page)
17 March 2010Termination of appointment of Elizabeth Bolton as a director (1 page)
17 March 2010Appointment of Mrs Miriam Ann Mee as a director (2 pages)
17 March 2010Appointment of Mr Michael Joseph Donnelly as a director (2 pages)
17 March 2010Appointment of Mr Michael Joseph Donnelly as a director (2 pages)
17 March 2010Termination of appointment of Susan Little as a director (1 page)
17 March 2010Termination of appointment of Marie Barkey as a director (1 page)
17 March 2010Appointment of Mrs Elizabeth Pritchard as a director (2 pages)
17 March 2010Appointment of Mrs Maureen Mcardle-O'brien as a director (2 pages)
17 March 2010Termination of appointment of Elizabeth Bolton as a director (1 page)
23 July 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
4 June 2009Annual return made up to 18/05/09 (6 pages)
4 June 2009Annual return made up to 18/05/09 (6 pages)
3 June 2009Director's change of particulars / ishbel graham / 18/05/2009 (1 page)
3 June 2009Director's change of particulars / ishbel graham / 18/05/2009 (1 page)
28 January 2009Appointment terminated director alison elgie heaton (1 page)
28 January 2009Director appointed mrs marian janet salusbury-trelawny (1 page)
28 January 2009Director appointed mrs marian janet salusbury-trelawny (1 page)
28 January 2009Director appointed mr david william moody (1 page)
28 January 2009Director appointed mr patrick marshall (1 page)
28 January 2009Appointment terminated director maureen mcardle o'brien (1 page)
28 January 2009Director appointed mr patrick marshall (1 page)
28 January 2009Appointment terminated director brian wilkes (1 page)
28 January 2009Appointment terminated director alison elgie heaton (1 page)
28 January 2009Appointment terminated director brian wilkes (1 page)
28 January 2009Director appointed mr david william moody (1 page)
28 January 2009Appointment terminated director maureen mcardle o'brien (1 page)
17 July 2008Full accounts made up to 31 March 2008 (18 pages)
17 July 2008Full accounts made up to 31 March 2008 (18 pages)
17 June 2008Director's change of particulars / anne winslade / 17/05/2008 (1 page)
17 June 2008Annual return made up to 18/05/08 (6 pages)
17 June 2008Director's change of particulars / anne winslade / 17/05/2008 (1 page)
17 June 2008Annual return made up to 18/05/08 (6 pages)
13 June 2008Director's change of particulars / margaret cardy / 17/05/2008 (1 page)
13 June 2008Director's change of particulars / kirsten phillips / 17/05/2008 (1 page)
13 June 2008Director's change of particulars / margaret cardy / 17/05/2008 (1 page)
13 June 2008Director's change of particulars / kirsten phillips / 17/05/2008 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 August 2007Full accounts made up to 31 March 2007 (18 pages)
23 August 2007Full accounts made up to 31 March 2007 (18 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Annual return made up to 18/05/07 (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Annual return made up to 18/05/07 (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
12 September 2006Full accounts made up to 31 March 2006 (20 pages)
12 September 2006Full accounts made up to 31 March 2006 (20 pages)
16 June 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 June 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
25 August 2005Full accounts made up to 31 March 2005 (16 pages)
25 August 2005Full accounts made up to 31 March 2005 (16 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 June 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 June 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 March 2004 (23 pages)
26 October 2004Full accounts made up to 31 March 2004 (23 pages)
7 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 July 2003Full accounts made up to 31 March 2003 (20 pages)
10 July 2003Full accounts made up to 31 March 2003 (20 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
21 July 2002Full accounts made up to 31 March 2002 (16 pages)
21 July 2002Full accounts made up to 31 March 2002 (16 pages)
12 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
12 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 June 2001Full accounts made up to 31 March 2001 (15 pages)
25 June 2001Full accounts made up to 31 March 2001 (15 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
19 June 2000Annual return made up to 18/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 June 2000Full accounts made up to 31 March 2000 (16 pages)
19 June 2000Annual return made up to 18/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 June 2000Full accounts made up to 31 March 2000 (16 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
20 June 1999Full accounts made up to 31 March 1999 (17 pages)
20 June 1999Full accounts made up to 31 March 1999 (17 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1999Memorandum and Articles of Association (7 pages)
16 June 1999Memorandum and Articles of Association (7 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1999Annual return made up to 18/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Annual return made up to 18/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1999New director appointed (2 pages)
10 February 1999Memorandum and Articles of Association (6 pages)
10 February 1999Memorandum and Articles of Association (6 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
15 June 1998Annual return made up to 18/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Full accounts made up to 31 March 1998 (15 pages)
15 June 1998Full accounts made up to 31 March 1998 (15 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Annual return made up to 18/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 July 1997Full accounts made up to 31 March 1997 (17 pages)
1 July 1997Full accounts made up to 31 March 1997 (17 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 18/05/97
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1997Annual return made up to 18/05/97
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
19 June 1996Full accounts made up to 31 March 1996 (17 pages)
19 June 1996Full accounts made up to 31 March 1996 (17 pages)
3 June 1996Annual return made up to 18/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Annual return made up to 18/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
29 December 1995Full accounts made up to 31 March 1995 (14 pages)
29 December 1995Full accounts made up to 31 March 1995 (14 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)