Company NameOld Vicarage School Trust
Company StatusActive
Company Number01092758
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 1973(51 years, 3 months ago)
Previous NameOld Vicarage School Trust Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Simon Waldman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2016(43 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMrs Suzanne Kathryn Longstaff
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(44 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMr Christian Michael Heidl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed15 March 2017(44 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMrs Sarah Marina Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(44 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMrs Lucy Alannah Rosemary Barnes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMr Robert Elliott Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMr Stephen Charles Alexander Masters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleAudit Partner
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMr Julian James Skingley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleTax Partner
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMrs Kavita Patel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleVice Principal, Teacher
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameDr Clare Coakes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Secretary NameMrs Wendy Draper
StatusCurrent
Appointed01 March 2023(50 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMs Alison Jane Say
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(50 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleIT Professional
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameLady William Goring
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address26 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMrs Rosalind Govett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(19 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleHousewife
Correspondence Address29 Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NameElizabeth Mary Candy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 1995)
RoleHeadmistress
Correspondence AddressLady Eleanor Holles School
105 Hanworth Road
Hampton
Middlesex
TW12 3HF
Director NameMr Robert Andrew Anderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(19 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1992)
RoleStockbroker
Correspondence Address21 Holroyd Road
Putney
London
SW15 6LN
Secretary NameMrs Maureen Deirdre Rutty
NationalityBritish
StatusResigned
Appointed22 March 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address12 Wayside
East Sheen
London
SW14 7LN
Director NameAlan David Brierley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(20 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 June 2003)
RoleConsultant
Correspondence Address51 Walton Street
London
SW3 2HT
Secretary NameAdrian Joseph Snowball
NationalityBritish
StatusResigned
Appointed01 September 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1999)
RoleBursar
Correspondence Address17 Carter Close
Windsor
Berkshire
SL4 3QX
Director NameMr John Alan Clarfelt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(23 years, 4 months after company formation)
Appointment Duration10 years (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Station Road
Barnes
London
SW13 0LS
Director NameLuvinia Frances Everett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 June 1997)
RoleTeacher
Correspondence Address38 Shaftesbury Road
Richmond
Surrey
TW9 2TD
Director NameMrs Susan Mary Barry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(26 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 09 June 2010)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 St Margarets Crescent
Putney
London
SW15 6HL
Secretary NameJeanette Joyce
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2004)
RoleBursar
Correspondence Address17 The Oval
Wood Street Village
Guildford
Surrey
GU3 3DH
Secretary NameLinda Carne
NationalityBritish
StatusResigned
Appointed01 September 2004(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2007)
RoleBursar
Correspondence Address20 Walker Close
Hampton
Middlesex
TW12 3XT
Director NameElizabeth Mary Candy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(32 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleRetired
Correspondence Address5 St Johns Road
East Molesey
Surrey
KT8 9JH
Director NameAshley Jane Casson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(33 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 June 2014)
RoleSolicitor Retd
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hermitage
Richmond
Surrey
TW10 6SH
Director NameMrs Ruth Glazebrook
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(33 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lichfield Road
Richmond
Surrey
TW9 3JR
Secretary NameMr John Nicholas Marshall
NationalityBritish
StatusResigned
Appointed12 March 2008(35 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Saint Vincent Road
Walton On Thames
Surrey
KT12 1PA
Director NameCharlotte Peronel Bearcroft
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(37 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 June 2018)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address48 Richmond Hill
Richmond
Surrey
TW10 6QX
Director NameMrs Lucinda Jane Edge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(37 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond
Surrey
TW10 6QX
Secretary NameRuth Glazebrook
NationalityBritish
StatusResigned
Appointed02 December 2013(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2018)
RoleCompany Director
Correspondence Address48 Richmond Hill
Richmond
Surrey
TW10 6QX
Director NameMr Greg Caplan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(41 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMs Mekhla Barua
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(42 years, 10 months after company formation)
Appointment Duration5 years (resigned 03 December 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Director NameMr Guy Cowley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(43 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Secretary NameMr Christopher James King
StatusResigned
Appointed15 January 2018(45 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2020)
RoleCompany Director
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Secretary NameMr Richard John Clark
StatusResigned
Appointed23 March 2020(47 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2020)
RoleCompany Director
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Secretary NameMrs Katherine Frances Granger Stevens
StatusResigned
Appointed01 September 2020(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 September 2022)
RoleCompany Director
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
Secretary NameMr Mustafa Davies
StatusResigned
Appointed01 September 2022(49 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 March 2023)
RoleCompany Director
Correspondence Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX

Contact

Websiteoldvicarage-richmond.co.uk
Email address[email protected]
Telephone020 89400922
Telephone regionLondon

Location

Registered Address48 Richmond Hill
Richmond-Upon-Thames
TW10 6QX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£2,390,943
Net Worth£2,926,611
Cash£2,639,892
Current Liabilities£1,185,527

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

20 November 1973Delivered on: 10 December 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old vicarage school, 48 richmond hill, richmond on thames, together with all moveable plant, machinery, furniture & equipment.
Outstanding

Filing History

6 October 2023Termination of appointment of Robert Elliott Leigh as a director on 1 October 2023 (1 page)
31 March 2023Appointment of Ms Alison Jane Say as a director on 23 March 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
21 March 2023Termination of appointment of Mustafa Davies as a secretary on 21 March 2023 (1 page)
21 March 2023Appointment of Mrs Wendy Draper as a secretary on 1 March 2023 (2 pages)
16 January 2023Appointment of Dr Clare Coakes as a director on 1 December 2022 (2 pages)
20 December 2022Full accounts made up to 31 August 2022 (29 pages)
24 October 2022Satisfaction of charge 1 in full (1 page)
5 September 2022Appointment of Mr Mustafa Davies as a secretary on 1 September 2022 (2 pages)
5 September 2022Termination of appointment of Katherine Frances Granger Stevens as a secretary on 1 September 2022 (1 page)
5 September 2022Termination of appointment of Greg Caplan as a director on 31 August 2022 (1 page)
6 July 2022Termination of appointment of Bryony Henderson as a director on 23 June 2022 (1 page)
1 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 August 2021 (31 pages)
26 November 2021All of the property or undertaking has been released from charge 1 (2 pages)
23 November 2021Appointment of Mrs Kavita Patel as a director on 17 November 2021 (2 pages)
29 September 2021Termination of appointment of Guy Cowley as a director on 16 September 2021 (1 page)
7 July 2021Appointment of Mr Stephen Charles Alexander Masters as a director on 22 June 2021 (2 pages)
7 July 2021Appointment of Mr Julian James Skingley as a director on 22 June 2021 (2 pages)
5 July 2021Appointment of Mr Robert Elliott Leigh as a director on 22 June 2021 (2 pages)
5 July 2021Appointment of Mrs Lucy Alannah Rosemary Barnes as a director on 22 June 2021 (2 pages)
5 July 2021Termination of appointment of Sally Yeadon as a director on 22 June 2021 (1 page)
16 June 2021Termination of appointment of Judith Claire Nightingale as a director on 6 May 2021 (1 page)
17 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 31 August 2020 (24 pages)
7 December 2020Termination of appointment of Mekhla Barua as a director on 3 December 2020 (1 page)
3 September 2020Secretary's details changed for Mrs Kate Frances Granger Stevens on 1 September 2020 (1 page)
2 September 2020Termination of appointment of Richard John Clark as a secretary on 31 August 2020 (1 page)
2 September 2020Appointment of Mrs Kate Frances Granger Stevens as a secretary on 1 September 2020 (2 pages)
30 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Richard John Clark as a secretary on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of Christopher James King as a secretary on 23 March 2020 (1 page)
4 January 2020Full accounts made up to 31 August 2019 (23 pages)
26 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 August 2018 (23 pages)
20 November 2018Termination of appointment of Charlotte Peronel Bearcroft as a director on 13 June 2018 (1 page)
20 November 2018Appointment of Dr Bryony Henderson as a director on 14 March 2018 (2 pages)
20 November 2018Termination of appointment of Richard David Lewis as a director on 13 June 2018 (1 page)
20 November 2018Termination of appointment of Jerzy Joseph Krol as a director on 13 June 2018 (1 page)
23 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 31 August 2017 (22 pages)
15 January 2018Termination of appointment of Ruth Glazebrook as a secretary on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Christopher James King as a secretary on 15 January 2018 (2 pages)
9 June 2017Director's details changed for Mrs Suzanne Kathryn Longstaff on 15 March 2017 (2 pages)
9 June 2017Termination of appointment of Penelope Jane Marr as a director on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Penelope Jane Marr as a director on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Gillian Elisabeth Mathers as a director on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Gillian Elisabeth Mathers as a director on 7 June 2017 (1 page)
9 June 2017Director's details changed for Mrs Suzanne Kathryn Longstaff on 15 March 2017 (2 pages)
23 May 2017Full accounts made up to 31 August 2016 (21 pages)
23 May 2017Full accounts made up to 31 August 2016 (21 pages)
30 March 2017Appointment of Mrs Sarah Marina Brown as a director on 15 March 2017 (2 pages)
30 March 2017Appointment of Mr Christian Michael Heidl as a director on 15 March 2017 (2 pages)
30 March 2017Appointment of Mrs Suzanne Kathryn Longstaff as a director on 15 March 2017 (2 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
30 March 2017Appointment of Mr Christian Michael Heidl as a director on 15 March 2017 (2 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
30 March 2017Appointment of Mrs Suzanne Kathryn Longstaff as a director on 15 March 2017 (2 pages)
30 March 2017Appointment of Mrs Sarah Marina Brown as a director on 15 March 2017 (2 pages)
6 February 2017Termination of appointment of Lucinda Jane Edge as a director on 14 June 2016 (1 page)
6 February 2017Termination of appointment of Lucinda Jane Edge as a director on 14 June 2016 (1 page)
6 February 2017Appointment of Mr Guy Cowley as a director on 10 September 2016 (2 pages)
6 February 2017Termination of appointment of Elizabeth Ann Haydon as a director on 19 December 2016 (1 page)
6 February 2017Appointment of Mr Simon Waldman as a director on 10 September 2016 (2 pages)
6 February 2017Termination of appointment of Elizabeth Ann Haydon as a director on 19 December 2016 (1 page)
6 February 2017Appointment of Mr Simon Waldman as a director on 10 September 2016 (2 pages)
6 February 2017Appointment of Mrs Sally Yeadon as a director on 10 September 2016 (2 pages)
6 February 2017Appointment of Mrs Sally Yeadon as a director on 10 September 2016 (2 pages)
6 February 2017Termination of appointment of Michael Townsin as a director on 14 June 2016 (1 page)
6 February 2017Appointment of Mr Guy Cowley as a director on 10 September 2016 (2 pages)
6 February 2017Termination of appointment of Michael Townsin as a director on 14 June 2016 (1 page)
19 April 2016Full accounts made up to 31 August 2015 (17 pages)
19 April 2016Full accounts made up to 31 August 2015 (17 pages)
14 April 2016Annual return made up to 22 March 2016 no member list (12 pages)
14 April 2016Appointment of Ms Mekhla Barua as a director on 25 November 2015 (2 pages)
14 April 2016Appointment of Ms Mekhla Barua as a director on 25 November 2015 (2 pages)
14 April 2016Annual return made up to 22 March 2016 no member list (12 pages)
6 June 2015Full accounts made up to 31 August 2014 (17 pages)
6 June 2015Full accounts made up to 31 August 2014 (17 pages)
4 June 2015Appointment of Mr Greg Caplan as a director on 11 June 2014 (2 pages)
4 June 2015Annual return made up to 22 March 2015 no member list (13 pages)
4 June 2015Appointment of Mr Greg Caplan as a director on 11 June 2014 (2 pages)
4 June 2015Annual return made up to 22 March 2015 no member list (13 pages)
22 October 2014Termination of appointment of Ashley Jane Casson as a director on 11 June 2014 (1 page)
22 October 2014Termination of appointment of Ashley Jane Casson as a director on 11 June 2014 (1 page)
8 May 2014Annual return made up to 22 March 2014 no member list (13 pages)
8 May 2014Annual return made up to 22 March 2014 no member list (13 pages)
7 May 2014Appointment of Ms Judith Claire Nightingale as a director (2 pages)
7 May 2014Appointment of Ms Judith Claire Nightingale as a director (2 pages)
24 April 2014Full accounts made up to 31 August 2013 (16 pages)
24 April 2014Full accounts made up to 31 August 2013 (16 pages)
23 December 2013Termination of appointment of John Marshall as a secretary (2 pages)
23 December 2013Termination of appointment of John Marshall as a secretary (2 pages)
23 December 2013Appointment of Ruth Glazebrook as a secretary (3 pages)
23 December 2013Appointment of Ruth Glazebrook as a secretary (3 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 July 2013Company name changed old vicarage school trust LIMITED\certificate issued on 09/07/13
  • NE01 ‐
(3 pages)
9 July 2013Company name changed old vicarage school trust LIMITED\certificate issued on 09/07/13
  • NE01 ‐
(3 pages)
2 May 2013All of the property or undertaking has been released from charge 1 (2 pages)
2 May 2013All of the property or undertaking has been released from charge 1 (2 pages)
24 April 2013Annual return made up to 22 March 2013 no member list (13 pages)
24 April 2013Annual return made up to 22 March 2013 no member list (13 pages)
27 March 2013Full accounts made up to 31 August 2012 (16 pages)
27 March 2013Full accounts made up to 31 August 2012 (16 pages)
29 January 2013Appointment of Gillian Elisabeth Mathers as a director (3 pages)
29 January 2013Appointment of Gillian Elisabeth Mathers as a director (3 pages)
23 November 2012Director's details changed for Mr Michael Townsin on 22 November 2012 (2 pages)
23 November 2012Director's details changed for Mr Michael Townsin on 22 November 2012 (2 pages)
22 November 2012Termination of appointment of Ruth Glazebrook as a director (1 page)
22 November 2012Termination of appointment of Ruth Glazebrook as a director (1 page)
3 May 2012Annual return made up to 22 March 2012 no member list (13 pages)
3 May 2012Annual return made up to 22 March 2012 no member list (13 pages)
17 April 2012Full accounts made up to 31 August 2011 (16 pages)
17 April 2012Full accounts made up to 31 August 2011 (16 pages)
17 October 2011Termination of appointment of Nigel Hearson as a director (2 pages)
17 October 2011Termination of appointment of Nigel Hearson as a director (2 pages)
4 April 2011Appointment of Jerzy Krol as a director (3 pages)
4 April 2011Appointment of Jerzy Krol as a director (3 pages)
25 March 2011Full accounts made up to 31 August 2010 (16 pages)
25 March 2011Full accounts made up to 31 August 2010 (16 pages)
22 March 2011Annual return made up to 22 March 2011 no member list (13 pages)
22 March 2011Annual return made up to 22 March 2011 no member list (13 pages)
13 January 2011Appointment of Richard David Lewis as a director (3 pages)
13 January 2011Appointment of Charlotte Peronel Bearcroft as a director (3 pages)
13 January 2011Appointment of Charlotte Peronel Bearcroft as a director (3 pages)
13 January 2011Appointment of Lucinda Jane Edge as a director (3 pages)
13 January 2011Appointment of Lucinda Jane Edge as a director (3 pages)
13 January 2011Appointment of Richard David Lewis as a director (3 pages)
13 January 2011Appointment of Elizabeth Ann Haydon as a director (3 pages)
13 January 2011Appointment of Elizabeth Ann Haydon as a director (3 pages)
13 December 2010Appointment of Richard David Lewis as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 form registered on 13/12/2010
(3 pages)
13 December 2010Appointment of Lucinda Jane Edge as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 form registered on 13/12/2010
(3 pages)
13 December 2010Appointment of Richard David Lewis as a director (3 pages)
13 December 2010Appointment of Richard David Lewis as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 form registered on 13/12/2010
(3 pages)
13 December 2010Appointment of Lucinda Jane Edge as a director (3 pages)
13 December 2010Appointment of Lucinda Jane Edge as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 form registered on 13/12/2010
(3 pages)
10 June 2010Termination of appointment of Susan Barry as a director (1 page)
10 June 2010Termination of appointment of Luana Luchterhand as a director (1 page)
10 June 2010Termination of appointment of John Shuffrey as a director (1 page)
10 June 2010Termination of appointment of Luana Luchterhand as a director (1 page)
10 June 2010Termination of appointment of John Shuffrey as a director (1 page)
10 June 2010Termination of appointment of Susan Barry as a director (1 page)
11 May 2010Full accounts made up to 31 August 2009 (16 pages)
11 May 2010Full accounts made up to 31 August 2009 (16 pages)
10 May 2010Annual return made up to 22 March 2010 no member list (6 pages)
10 May 2010Annual return made up to 22 March 2010 no member list (6 pages)
6 May 2010Director's details changed for Penelope Jane Marr on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Susan Mary Barry on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Penelope Jane Marr on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Ruth Glazebrook on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Michael Townsin on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Luana Luchterhand on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Michael Townsin on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Ruth Glazebrook on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Susan Mary Barry on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Luana Luchterhand on 22 March 2010 (2 pages)
14 August 2009Section 519 (1 page)
14 August 2009Section 519 (1 page)
7 May 2009Full accounts made up to 31 August 2008 (14 pages)
7 May 2009Full accounts made up to 31 August 2008 (14 pages)
5 May 2009Annual return made up to 22/03/09 (4 pages)
5 May 2009Appointment terminated director elizabeth candy (1 page)
5 May 2009Annual return made up to 22/03/09 (4 pages)
5 May 2009Appointment terminated director elizabeth candy (1 page)
28 March 2008Full accounts made up to 31 August 2007 (15 pages)
28 March 2008Full accounts made up to 31 August 2007 (15 pages)
25 March 2008Annual return made up to 22/03/08 (5 pages)
25 March 2008Annual return made up to 22/03/08 (5 pages)
17 March 2008Appointment terminated secretary linda carne (1 page)
17 March 2008Appointment terminate, director richard pertwee logged form (1 page)
17 March 2008Secretary appointed john nicholas marshall (1 page)
17 March 2008Appointment terminate, director richard pertwee logged form (1 page)
17 March 2008Appointment terminated secretary linda carne (1 page)
17 March 2008Secretary appointed john nicholas marshall (1 page)
17 March 2008Appointment terminate, director george gray logged form (1 page)
17 March 2008Appointment terminate, director george gray logged form (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 August 2006 (15 pages)
3 July 2007Full accounts made up to 31 August 2006 (15 pages)
1 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 August 2005 (15 pages)
27 June 2006Full accounts made up to 31 August 2005 (15 pages)
29 March 2006Annual return made up to 22/03/06 (7 pages)
29 March 2006Annual return made up to 22/03/06 (7 pages)
21 September 2005Full accounts made up to 31 August 2004 (15 pages)
21 September 2005Full accounts made up to 31 August 2004 (15 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
18 May 2005Annual return made up to 22/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2005Annual return made up to 22/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
26 March 2004Full accounts made up to 31 August 2003 (15 pages)
26 March 2004Full accounts made up to 31 August 2003 (15 pages)
15 March 2004Annual return made up to 22/03/04 (7 pages)
15 March 2004Annual return made up to 22/03/04 (7 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
16 May 2003Full accounts made up to 31 August 2002 (14 pages)
16 May 2003Full accounts made up to 31 August 2002 (14 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
10 May 2003Annual return made up to 22/03/03 (7 pages)
10 May 2003Annual return made up to 22/03/03 (7 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
26 June 2002Full accounts made up to 31 August 2001 (14 pages)
26 June 2002Full accounts made up to 31 August 2001 (14 pages)
28 May 2002Annual return made up to 22/03/02 (6 pages)
28 May 2002Annual return made up to 22/03/02 (6 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
20 April 2001Full accounts made up to 31 August 2000 (14 pages)
20 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Full accounts made up to 31 August 2000 (14 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
11 April 2000Annual return made up to 22/03/00
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Full accounts made up to 31 August 1999 (13 pages)
11 April 2000Full accounts made up to 31 August 1999 (13 pages)
11 April 2000Annual return made up to 22/03/00
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
1 May 1999Full accounts made up to 31 August 1998 (13 pages)
1 May 1999Full accounts made up to 31 August 1998 (13 pages)
16 April 1999Annual return made up to 22/03/99 (6 pages)
16 April 1999Annual return made up to 22/03/99 (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
29 April 1998Full accounts made up to 31 August 1997 (15 pages)
29 April 1998Full accounts made up to 31 August 1997 (15 pages)
28 April 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
27 March 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Annual return made up to 22/03/96 (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Annual return made up to 22/03/96 (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
12 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
18 July 1995Secretary resigned (2 pages)
18 July 1995Secretary resigned (2 pages)
21 March 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 March 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
18 March 1993Accounts for a small company made up to 31 August 1992 (5 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 May 1991Accounts for a small company made up to 31 August 1990 (9 pages)
30 March 1989Full accounts made up to 31 August 1988 (12 pages)
3 April 1987Accounts for a small company made up to 31 August 1986 (4 pages)
26 January 1973Incorporation (24 pages)
26 January 1973Incorporation (24 pages)