Company NameInstitute Of Student Employers
Company StatusActive
Company Number01042932
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 1972(52 years, 2 months ago)
Previous NamesStanding Conferance Of Employers Of Graduates Limited(The) and Association Of Graduate Recruiters(The)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMrs Sarah Green
StatusCurrent
Appointed23 January 2019(46 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMs Joan Moore
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(48 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMrs Cath Butt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(48 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMiss Laura Fiona Anderson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(49 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMs Lucy Hegarty
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(49 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Recruitment
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMs Gianina Harvey-Brewin
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(49 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector Of Service
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Damian James Riley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(50 years after company formation)
Appointment Duration2 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMs Jade Ashlee Pearson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(50 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleNew Talent Lead
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameDr Stephen Edward Gaskin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(50 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Student Services
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMs Naomi Kellman
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(51 years, 11 months after company formation)
Appointment Duration3 months
RoleHead Of Research
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr James Austen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(51 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMs Mary Patricia Vere Churton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1992)
RoleRecruitment & Development Manager
Correspondence Address96 Kingsbury Road
Coventry
West Midlands
CV6 1PJ
Director NameMr Malcolm MacDougall Aiken Clark
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1992)
RoleGraduate Recruitment Coordinator
Correspondence AddressThe Village Farm House
Lea
Gainsborough
Lincolnshire
DN21 5HW
Director NameMrs Ann Lesley Bailey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleHigher Education Officer
Correspondence AddressCornerstones 3 Churchlands
Bramley
Basingstoke
Hampshire
RG26 5DU
Secretary NameBrigadier Roland Maurice Cockman
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressThe Old Thatch Cardinals Green
Horseheath
Cambridge
Cambridgeshire
CB1 6QY
Secretary NameMr Carl Vincent Gilleard
NationalityBritish
StatusResigned
Appointed01 November 1998(26 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 July 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBel Ambre
The Stables Moreton Paddox
Moreton Morrell
Warwickshire
CV35 9BU
Director NameJohn Wright Carson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 October 2002)
RolePersonnel Manager
Correspondence Address21 Whinchat Tail
Guisborough
Cleveland
TS14 8PW
Director NameMrs Jacqueline Ann Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Director NameMrs Marita Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(29 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address27 North Villas
London
NW1 9BL
Director NameHelen Louise Bostock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 November 2006)
RoleHead Of Graduate Marketing
Correspondence AddressMistletoe Cottage
Rye Road Hawkhurst
Kent
TN18 5DN
Director NameMrs Marina Rose Aldridge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(33 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 May 2012)
RoleHead Of Resourcing Audit Commi
Country of ResidenceEngland
Correspondence Address144 Elm Road
Leigh On Sea
Essex
SS9 1SQ
Director NameMr Gary Simon Argent
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(34 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2008)
RoleRecruitment Mgr
Country of ResidenceEngland
Correspondence Address180 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LZ
Director NameMr Jitinder Singh Athwal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(36 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2012)
RoleHead Of Graduate Schemes
Country of ResidenceEngland
Correspondence Address2 Whitgift Close
Beggarwood
Basingstoke
Hampshire
RG22 4QJ
Director NameMrs Ruth May Chandler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(37 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2012)
RoleHead Of Graduate Talent
Country of ResidenceScotland
Correspondence Address7 Tranter Road
Aberlady
Longniddry
East Lothian
EH32 0UE
Scotland
Director NameJillian Susan Burton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(39 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 January 2016)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Nicholas David Bearfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(40 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2014)
RoleEuropean Personnel Selection Officer
Country of ResidenceBelgium
Correspondence AddressThe Innovation Centre
Warwick Technology Park
Warwick
Warwickshire
CV34 6UW
Secretary NameMr Andrew Stephen Isherwood
StatusResigned
Appointed04 July 2013(41 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2019)
RoleCompany Director
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Tom Marc Banham
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(42 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2016)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressNestle Haxby Road
York
YO91 1XY
Director NameMrs Laura Kate Alyssa
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(42 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 January 2019)
RoleHr Professional, Head Of Talent
Country of ResidenceEngland
Correspondence Address4 Cedars Road
Beckenham
Kent
BR3 4JF
Director NameMs Francesca Campalani
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(42 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2015)
RoleSenior Talent Manager Hr
Country of ResidenceUnited Kingdom
Correspondence Address9 Rainham Close
London
SW11 6SS
Director NameMs Helen Alkin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2017(45 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2021)
RoleEarly Talent Recruiter
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMs Judith Anne Baines
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(45 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2022)
RoleDirector Of Careers Service
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Thomas James Chesterton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(45 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMs Jane Campbell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(46 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2023)
RoleHead Of Student Careers
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMs Anne-Marie Campion
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(48 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 January 2024)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE

Contact

Websiteagr.org.uk
Email address[email protected]
Telephone01926 623236
Telephone regionWarwick

Location

Registered Address6 Bath Place
Rivington Street
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£938,107
Net Worth£505,918
Cash£169,476
Current Liabilities£666,771

Accounts

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

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

20 January 2021Appointment of Mrs Cath Butt as a director on 20 January 2021 (2 pages)
20 January 2021Appointment of Ms Joan Moore as a director on 20 January 2021 (2 pages)
20 January 2021Termination of appointment of Jessica Grundy as a director on 20 January 2021 (1 page)
20 January 2021Appointment of Ms Anne-Marie Campion as a director on 20 January 2021 (2 pages)
20 January 2021Termination of appointment of Helen Alkin as a director on 20 January 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
21 October 2020Termination of appointment of Vanessa Soames as a director on 30 September 2020 (1 page)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Craig Smith as a director on 1 August 2020 (1 page)
7 August 2020Termination of appointment of Katherine Harris as a director on 1 August 2020 (1 page)
11 November 2019Accounts for a small company made up to 31 March 2019 (19 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Paul Charles Emil Siaens as a director on 23 January 2019 (2 pages)
24 January 2019Appointment of Mrs Sarah Green as a secretary on 23 January 2019 (2 pages)
24 January 2019Appointment of Ms Karen Luckly-Tang as a director on 23 January 2019 (2 pages)
24 January 2019Appointment of Ms Jane Campbell as a director on 23 January 2019 (2 pages)
24 January 2019Termination of appointment of Andrew Stephen Isherwood as a secretary on 23 January 2019 (1 page)
24 January 2019Appointment of Ms Katherine Harris as a director on 23 January 2019 (2 pages)
24 January 2019Termination of appointment of Laura Kate Alyssa as a director on 23 January 2019 (1 page)
24 January 2019Appointment of Ms Karen Handley as a director on 23 January 2019 (2 pages)
24 January 2019Termination of appointment of Alison Margaret Heron as a director on 23 January 2019 (1 page)
9 October 2018Accounts for a small company made up to 31 March 2018 (19 pages)
11 September 2018Appointment of Ms Kate Croucher as a director on 16 January 2018 (2 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
7 August 2018Termination of appointment of Richard Freeborn as a director on 6 August 2018 (1 page)
7 August 2018Appointment of Mr Martin Christopher Edmonson as a director on 6 August 2018 (2 pages)
17 April 2018Termination of appointment of Tonia Luisa Galati as a director on 16 April 2018 (1 page)
11 April 2018Termination of appointment of Benjamin Nicholas Jackson as a director on 1 April 2018 (1 page)
23 February 2018Resolutions
  • RES13 ‐ The membership classes be reclassified 16/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 February 2018Appointment of Mr Benjamin Nicholas Jackson as a director on 1 February 2018 (2 pages)
5 February 2018Appointment of Ms Judith Anne Baines as a director on 1 February 2018 (2 pages)
5 February 2018Appointment of Mr Thomas James Chesterton as a director on 2 February 2018 (2 pages)
5 February 2018Appointment of Ms Tonia Luisa Galati as a director on 1 February 2018 (2 pages)
22 November 2017Appointment of Ms Deborah Davidson as a director on 15 November 2017 (2 pages)
22 November 2017Appointment of Ms Deborah Davidson as a director on 15 November 2017 (2 pages)
22 November 2017Termination of appointment of Sarah Louise Cockburn as a director on 21 November 2017 (1 page)
22 November 2017Termination of appointment of Sarah Louise Cockburn as a director on 21 November 2017 (1 page)
31 October 2017Director's details changed for Ms Alison Margaret Heron on 30 October 2017 (2 pages)
31 October 2017Director's details changed for Ms Alison Margaret Heron on 30 October 2017 (2 pages)
25 September 2017Accounts for a small company made up to 31 March 2017 (18 pages)
25 September 2017Accounts for a small company made up to 31 March 2017 (18 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 April 2017Appointment of Ms Vanessa Soames as a director on 25 February 2017 (2 pages)
12 April 2017Appointment of Ms Vanessa Soames as a director on 25 February 2017 (2 pages)
27 March 2017Change of name notice (2 pages)
27 March 2017NE01 (2 pages)
27 March 2017Change of name with request to seek comments from relevant body (2 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
(2 pages)
27 March 2017NE01 (2 pages)
27 March 2017Change of name with request to seek comments from relevant body (2 pages)
27 March 2017Change of name notice (2 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
(2 pages)
22 March 2017Appointment of Ms Helen Alkin as a director on 25 February 2017 (2 pages)
22 March 2017Appointment of Ms Jessica Grundy as a director on 25 February 2017 (2 pages)
22 March 2017Appointment of Ms Jessica Grundy as a director on 25 February 2017 (2 pages)
22 March 2017Appointment of Ms Helen Alkin as a director on 25 February 2017 (2 pages)
21 March 2017Appointment of Mr Richard Freeborn as a director on 25 February 2017 (2 pages)
21 March 2017Termination of appointment of Miranda Davies as a director on 25 January 2017 (1 page)
21 March 2017Termination of appointment of Miranda Davies as a director on 25 January 2017 (1 page)
21 March 2017Appointment of Mr Richard Freeborn as a director on 25 February 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
10 November 2016Termination of appointment of Louise Iredale as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Robert John Fryer as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Robert John Fryer as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Louise Iredale as a director on 1 November 2016 (1 page)
9 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
19 May 2016Appointment of Ms Louise Iredale as a director on 25 January 2016 (2 pages)
19 May 2016Appointment of Ms Louise Iredale as a director on 25 January 2016 (2 pages)
6 May 2016Appointment of Mr Craig Smith as a director on 25 January 2016 (2 pages)
6 May 2016Termination of appointment of Robert Farace as a director on 25 January 2016 (1 page)
6 May 2016Termination of appointment of Francesca Campalani as a director on 2 December 2015 (1 page)
6 May 2016Termination of appointment of Jillian Susan Burton as a director on 25 January 2016 (1 page)
6 May 2016Termination of appointment of Francesca Campalani as a director on 2 December 2015 (1 page)
6 May 2016Termination of appointment of Tom Marc Banham as a director on 1 May 2016 (1 page)
6 May 2016Termination of appointment of Nicky Ivory-Chapman as a director on 25 January 2016 (1 page)
6 May 2016Appointment of Mr Craig Smith as a director on 25 January 2016 (2 pages)
6 May 2016Termination of appointment of Tom Marc Banham as a director on 1 May 2016 (1 page)
6 May 2016Termination of appointment of Robert Farace as a director on 25 January 2016 (1 page)
6 May 2016Termination of appointment of Jillian Susan Burton as a director on 25 January 2016 (1 page)
6 May 2016Termination of appointment of Nicky Ivory-Chapman as a director on 25 January 2016 (1 page)
6 May 2016Termination of appointment of Adrian Raymond Thomas as a director on 25 January 2015 (1 page)
6 May 2016Termination of appointment of Adrian Raymond Thomas as a director on 25 January 2015 (1 page)
19 November 2015Full accounts made up to 31 March 2015 (16 pages)
19 November 2015Full accounts made up to 31 March 2015 (16 pages)
28 August 2015Annual return made up to 6 August 2015 no member list (11 pages)
28 August 2015Registered office address changed from 6 Bath Place London EC2A 3JE to 6 Bath Place Rivington Street London EC2A 3JE on 28 August 2015 (1 page)
28 August 2015Annual return made up to 6 August 2015 no member list (11 pages)
28 August 2015Director's details changed for Mr Robert John Fryer on 6 August 2015 (2 pages)
28 August 2015Annual return made up to 6 August 2015 no member list (11 pages)
28 August 2015Registered office address changed from 6 Bath Place London EC2A 3JE to 6 Bath Place Rivington Street London EC2A 3JE on 28 August 2015 (1 page)
28 August 2015Director's details changed for Mr Robert John Fryer on 6 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Robert John Fryer on 6 August 2015 (2 pages)
10 February 2015Appointment of Mr Robert John Fryer as a director on 28 January 2015 (2 pages)
10 February 2015Termination of appointment of Karen Andrea Martin as a director on 28 January 2015 (1 page)
10 February 2015Termination of appointment of Terence Joseph Perrin as a director on 28 January 2015 (1 page)
10 February 2015Appointment of Ms Francesca Campalani as a director on 28 January 2015 (2 pages)
10 February 2015Appointment of Ms Francesca Campalani as a director on 28 January 2015 (2 pages)
10 February 2015Appointment of Mrs Laura Kate Alyssa as a director on 28 January 2015 (2 pages)
10 February 2015Appointment of Mrs Laura Kate Alyssa as a director on 28 January 2015 (2 pages)
10 February 2015Termination of appointment of Terence Joseph Perrin as a director on 28 January 2015 (1 page)
10 February 2015Termination of appointment of Karen Andrea Martin as a director on 28 January 2015 (1 page)
10 February 2015Appointment of Mr Robert John Fryer as a director on 28 January 2015 (2 pages)
9 February 2015Appointment of Mr Tom Marc Banham as a director on 28 January 2015 (2 pages)
9 February 2015Termination of appointment of Charles Edward Reeve as a director on 28 January 2015 (1 page)
9 February 2015Termination of appointment of Donna Wilson Miller as a director on 28 January 2015 (1 page)
9 February 2015Termination of appointment of Charles Edward Reeve as a director on 28 January 2015 (1 page)
9 February 2015Appointment of Mr Tom Marc Banham as a director on 28 January 2015 (2 pages)
9 February 2015Termination of appointment of Donna Wilson Miller as a director on 28 January 2015 (1 page)
16 December 2014Full accounts made up to 31 March 2014 (20 pages)
16 December 2014Full accounts made up to 31 March 2014 (20 pages)
3 September 2014Annual return made up to 6 August 2014 no member list (12 pages)
3 September 2014Registered office address changed from The Innovation Centre Warwick Technology Park Warwick Warwickshire CV34 6UW to 6 Bath Place London EC2A 3JE on 3 September 2014 (1 page)
3 September 2014Registered office address changed from The Innovation Centre Warwick Technology Park Warwick Warwickshire CV34 6UW to 6 Bath Place London EC2A 3JE on 3 September 2014 (1 page)
3 September 2014Annual return made up to 6 August 2014 no member list (12 pages)
3 September 2014Annual return made up to 6 August 2014 no member list (12 pages)
3 September 2014Registered office address changed from The Innovation Centre Warwick Technology Park Warwick Warwickshire CV34 6UW to 6 Bath Place London EC2A 3JE on 3 September 2014 (1 page)
30 June 2014Termination of appointment of Iain Heath as a director (1 page)
30 June 2014Termination of appointment of Iain Heath as a director (1 page)
20 March 2014Appointment of Ms Alison Margaret Heron as a director (2 pages)
20 March 2014Appointment of Ms Alison Margaret Heron as a director (2 pages)
30 January 2014Appointment of Mr Charles Edward Reeve as a director (2 pages)
30 January 2014Appointment of Mr Charles Edward Reeve as a director (2 pages)
30 January 2014Appointment of Miss Sarah Louise Cockburn as a director (2 pages)
30 January 2014Appointment of Miss Sarah Louise Cockburn as a director (2 pages)
29 January 2014Termination of appointment of Anglie Johns as a director (1 page)
29 January 2014Termination of appointment of Nicholas Bearfield as a director (1 page)
29 January 2014Termination of appointment of Anglie Johns as a director (1 page)
29 January 2014Termination of appointment of Nicholas Bearfield as a director (1 page)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
19 August 2013Annual return made up to 6 August 2013 no member list (10 pages)
19 August 2013Annual return made up to 6 August 2013 no member list (10 pages)
19 August 2013Annual return made up to 6 August 2013 no member list (10 pages)
4 July 2013Termination of appointment of Carl Gilleard as a secretary (1 page)
4 July 2013Appointment of Mr Andrew Stephen Isherwood as a secretary (1 page)
4 July 2013Termination of appointment of Andrew Isherwood as a director (1 page)
4 July 2013Termination of appointment of Carl Gilleard as a secretary (1 page)
4 July 2013Termination of appointment of Andrew Isherwood as a director (1 page)
4 July 2013Appointment of Mr Andrew Stephen Isherwood as a secretary (1 page)
5 February 2013Appointment of Nicky Ivory-Chapman as a director (2 pages)
5 February 2013Appointment of Miranda Davies as a director (2 pages)
5 February 2013Appointment of Miranda Davies as a director (2 pages)
5 February 2013Appointment of Nicky Ivory-Chapman as a director (2 pages)
23 November 2012Termination of appointment of Jitinder Athwal as a director (1 page)
23 November 2012Termination of appointment of Jitinder Athwal as a director (1 page)
13 November 2012Full accounts made up to 31 March 2012 (19 pages)
13 November 2012Full accounts made up to 31 March 2012 (19 pages)
5 September 2012Annual return made up to 6 August 2012 no member list (11 pages)
5 September 2012Annual return made up to 6 August 2012 no member list (11 pages)
5 September 2012Appointment of Mr Nicholas David Bearfield as a director (2 pages)
5 September 2012Annual return made up to 6 August 2012 no member list (11 pages)
5 September 2012Appointment of Mr Nicholas David Bearfield as a director (2 pages)
12 July 2012Appointment of Mr Andrew Stephen Isherwood as a director (2 pages)
12 July 2012Appointment of Mr Andrew Stephen Isherwood as a director (2 pages)
25 June 2012Appointment of Jillian Susan Burton as a director (2 pages)
25 June 2012Appointment of Jillian Susan Burton as a director (2 pages)
25 June 2012Termination of appointment of Marina Aldridge as a director (1 page)
25 June 2012Termination of appointment of Ruth Chandler as a director (1 page)
25 June 2012Termination of appointment of Marina Aldridge as a director (1 page)
25 June 2012Appointment of Mr Robert Farace as a director (2 pages)
25 June 2012Appointment of Mr Robert Farace as a director (2 pages)
25 June 2012Appointment of Mr Iain Richard Heath as a director (2 pages)
25 June 2012Termination of appointment of Ruth Chandler as a director (1 page)
25 June 2012Appointment of Mr Iain Richard Heath as a director (2 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
17 August 2011Annual return made up to 6 August 2011 no member list (10 pages)
17 August 2011Annual return made up to 6 August 2011 no member list (10 pages)
17 August 2011Annual return made up to 6 August 2011 no member list (10 pages)
16 August 2011Termination of appointment of Nicola Williams as a director (1 page)
16 August 2011Termination of appointment of Rebecca Fielding as a director (1 page)
16 August 2011Termination of appointment of Nicola Williams as a director (1 page)
16 August 2011Termination of appointment of Rebecca Fielding as a director (1 page)
22 October 2010Director's details changed for Jitinder Bob Singh Athwal on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Marina Rose Aldridge on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Rebecca Jayne Fielding on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Donna Miller on 6 August 2010 (2 pages)
22 October 2010Termination of appointment of Tracy Ross as a director (1 page)
22 October 2010Director's details changed for Adrian Raymond Thomas on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Adrian Raymond Thomas on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Jitinder Bob Singh Athwal on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Marina Rose Aldridge on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Nicola Frances Williams on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Adrian Raymond Thomas on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Anglie Johns on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Rebecca Jayne Fielding on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Rebecca Jayne Fielding on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Jitinder Bob Singh Athwal on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Karen Andrea Martin on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Marina Rose Aldridge on 6 August 2010 (2 pages)
22 October 2010Annual return made up to 6 August 2010 no member list (12 pages)
22 October 2010Director's details changed for Nicola Frances Williams on 6 August 2010 (2 pages)
22 October 2010Termination of appointment of Tracy Ross as a director (1 page)
22 October 2010Director's details changed for Karen Andrea Martin on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Donna Miller on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Karen Andrea Martin on 6 August 2010 (2 pages)
22 October 2010Annual return made up to 6 August 2010 no member list (12 pages)
22 October 2010Annual return made up to 6 August 2010 no member list (12 pages)
22 October 2010Director's details changed for Donna Miller on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Anglie Johns on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Nicola Frances Williams on 6 August 2010 (2 pages)
22 October 2010Director's details changed for Anglie Johns on 6 August 2010 (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (20 pages)
3 October 2010Full accounts made up to 31 March 2010 (20 pages)
9 June 2010Appointment of Mrs Ruth May Chandler as a director (2 pages)
9 June 2010Appointment of Mrs Ruth May Chandler as a director (2 pages)
9 June 2010Termination of appointment of Navjot Singh as a director (1 page)
9 June 2010Termination of appointment of Navjot Singh as a director (1 page)
7 June 2010Termination of appointment of Nicola Fair as a director (1 page)
7 June 2010Termination of appointment of Nicola Fair as a director (1 page)
15 October 2009Full accounts made up to 31 March 2009 (19 pages)
15 October 2009Full accounts made up to 31 March 2009 (19 pages)
14 September 2009Appointment terminated director alison hodgson (1 page)
14 September 2009Appointment terminated director alison hodgson (1 page)
14 September 2009Annual return made up to 06/08/09 (6 pages)
14 September 2009Annual return made up to 06/08/09 (6 pages)
24 December 2008Director appointed adrian raymond thomas (2 pages)
24 December 2008Director appointed jitinder bob singh athwal (2 pages)
24 December 2008Director appointed nicola christine joan fair (2 pages)
24 December 2008Director appointed jitinder bob singh athwal (2 pages)
24 December 2008Director appointed adrian raymond thomas (2 pages)
24 December 2008Director appointed nicola christine joan fair (2 pages)
17 December 2008Annual return made up to 06/08/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2008Annual return made up to 06/08/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2008Appointment terminated director anne farquharson (1 page)
16 December 2008Appointment terminated director sonja stockton (1 page)
16 December 2008Director appointed karen andrea martin (2 pages)
16 December 2008Appointment terminated director sonja stockton (1 page)
16 December 2008Director appointed karen andrea martin (2 pages)
16 December 2008Appointment terminated director anne farquharson (1 page)
26 September 2008Full accounts made up to 31 March 2008 (17 pages)
26 September 2008Full accounts made up to 31 March 2008 (17 pages)
18 August 2008Appointment terminated director gary argent (1 page)
18 August 2008Appointment terminated director gary argent (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
1 October 2007Full accounts made up to 31 March 2007 (17 pages)
1 October 2007Full accounts made up to 31 March 2007 (17 pages)
25 September 2007Annual return made up to 06/08/07
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 September 2007Annual return made up to 06/08/07
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (2 pages)
19 February 2007Director resigned (2 pages)
19 February 2007New director appointed (2 pages)
25 October 2006Full accounts made up to 31 March 2006 (16 pages)
25 October 2006Full accounts made up to 31 March 2006 (16 pages)
16 August 2006Annual return made up to 06/08/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Annual return made up to 06/08/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
7 October 2005Full accounts made up to 31 March 2005 (16 pages)
7 October 2005Full accounts made up to 31 March 2005 (16 pages)
8 September 2005Annual return made up to 06/08/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005Annual return made up to 06/08/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
23 September 2004Full accounts made up to 31 March 2004 (13 pages)
23 September 2004Full accounts made up to 31 March 2004 (13 pages)
7 September 2004Annual return made up to 06/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 September 2004Annual return made up to 06/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
2 October 2003Full accounts made up to 31 March 2003 (13 pages)
2 October 2003Full accounts made up to 31 March 2003 (13 pages)
30 September 2003Annual return made up to 06/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2003Annual return made up to 06/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
23 September 2002Full accounts made up to 31 March 2002 (12 pages)
23 September 2002Full accounts made up to 31 March 2002 (12 pages)
27 August 2002Annual return made up to 06/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2002Annual return made up to 06/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
9 November 2001Full accounts made up to 31 March 2001 (12 pages)
9 November 2001Full accounts made up to 31 March 2001 (12 pages)
14 September 2001Annual return made up to 06/08/01 (7 pages)
14 September 2001Annual return made up to 06/08/01 (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Annual return made up to 06/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 August 2000Annual return made up to 06/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
1 September 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/99
(8 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/99
(8 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: sheraton house castle park cambridge CB3 0AX (1 page)
15 December 1998Registered office changed on 15/12/98 from: sheraton house castle park cambridge CB3 0AX (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
21 August 1998Annual return made up to 06/08/98 (8 pages)
21 August 1998Annual return made up to 06/08/98 (8 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
29 June 1998Full accounts made up to 31 March 1998 (10 pages)
29 June 1998Full accounts made up to 31 March 1998 (10 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
22 August 1997Annual return made up to 06/08/97 (8 pages)
22 August 1997Annual return made up to 06/08/97 (8 pages)
25 July 1997Full accounts made up to 31 March 1997 (9 pages)
25 July 1997Full accounts made up to 31 March 1997 (9 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/01/2021 under section 1088 of the Companies Act 2006
(2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Minutes of meeting (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Minutes of meeting (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
15 August 1996Full accounts made up to 31 March 1996 (9 pages)
15 August 1996Full accounts made up to 31 March 1996 (9 pages)
6 August 1996Annual return made up to 06/08/96
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1996Annual return made up to 06/08/96
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
14 September 1995Annual return made up to 09/08/95
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1995Annual return made up to 09/08/95
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1987Company name changed standing conferance of employers of graduates LIMITED(the)\certificate issued on 12/03/87 (4 pages)
12 March 1987Company name changed standing conferance of employers of graduates LIMITED(the)\certificate issued on 12/03/87 (4 pages)