Company NameGreat Britain-China Centre(The)
Company StatusActive
Company Number01196043
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 1975(49 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Martin Stuart Davidson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(32 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCeo British Council
Country of ResidenceEngland
Correspondence AddressSunnylands Farm
East Stour
Shaftesbury
Dorset
SP8 5LQ
Director NameMr Alan Black
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(39 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr Richard David Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2016(41 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Secretary NameMrs Merethe Borge Macleod
StatusCurrent
Appointed15 September 2017(42 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMs Alyson Pia Macrae
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(44 years, 3 months after company formation)
Appointment Duration5 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMs Marina Claire Wheeler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(44 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr Roderic Francis Wye
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(45 years, 3 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr Andrew John Gwynne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr David Richard William Thompson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleHead Of Political Affairs
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr Timothy Danaher
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(46 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr Andrew James Seaton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(46 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr Luke Patrick Graham
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(46 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameProf Katherine Morton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(46 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr Andrew Thomas Pittam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(46 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of China Department, Fcdo
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMs Alicia Kearns
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(47 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr Richard Albon Burn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(49 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Employee
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMr David Andrew Abercromby Brock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(49 years after company formation)
Appointment Duration3 months, 1 week
RoleIndependent Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameRobert Adley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1993)
RoleMember Of Parliment
Correspondence AddressWoodend
Lymington
Hants
So41
Director NameStewart Addis
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(17 years after company formation)
Appointment Duration-1 years, 2 months (resigned 18 April 1991)
RoleBanker-Retired
Correspondence AddressColdharbour
Haywards Heath
W Sussex
BH17 5SN
Secretary NameMs Nicola Catriona Macbean
NationalityBritish
StatusResigned
Appointed22 January 1992(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Derby Road
London
SW14 7DP
Director NameProf Hugh David Roberts Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 1999)
RoleUniversity Professor
Correspondence Address1473 High Road
Whetstone
London
N20 9PJ
Director NameDr Jeremy Bray
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1997)
RoleMember Of Parliament
Correspondence Address22 Kennington Palace Court
London
SE11 5UL
Director NameGordon Stephen Barrass
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(19 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 July 2000)
RoleAdviser
Correspondence Address19 Gardnor Mansions
Church Row
London
NW3 6UR
Secretary NameKatharine Maria Lee
NationalityBritish
StatusResigned
Appointed02 October 1995(20 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 February 2004)
RoleSecretary
Correspondence Address17 Sheen Gate Gardens
London
SW14 7PD
Director NameSir David William Brewer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(22 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 September 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Cowley Street
London
SW1P 3LZ
Director NameSir Geoffrey Allen
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2000)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford House
52 Parkside Wimbledon
London
SW19 5NE
Director NameSir Leonard Vincent Appleyard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2003)
RoleBanker
Correspondence AddressVine Cottage
Old Vicarage Lane
Kings Somborne
Hampshire
SO20 6PZ
Director NameMs Lorna Ball
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(27 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address10 Meldrum Close
Oxted
Surrey
RH8 9BY
Director NameMr Rodney Kevan Bickerstaffe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(27 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 December 2010)
RoleTrade Unionist
Country of ResidenceEngland
Correspondence Address3 Ardgowan Road
Catford
London
SE6 1AJ
Director NameMr Peter Graham Batey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(28 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Belgrave Square
London
SW1X 8PS
Secretary NameCalum Bruce Macleod
NationalityBritish
StatusResigned
Appointed10 February 2004(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address10 Bousfield Road
London
SE14 5TR
Director NameMrs Helen Jane Brunker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(29 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address18 Hainthorpe Road
West Norwood
London
SE27 0PH
Secretary NameMs Katharine Maria Lee
NationalityBritish
StatusResigned
Appointed28 October 2005(30 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 North Worple Way
East Sheen
London
SW14 8PR
Director NameMr Liam Byrne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(36 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 September 2020)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Commons
Westminster
London
SW1A 0AA
Secretary NameMr Richard Pascoe
StatusResigned
Appointed01 October 2012(37 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2017)
RoleCompany Director
Correspondence Address15 Belgrave Square
London
SW1X 8PS
Director NameMr Rupert Joe Fairfax Ainley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(45 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address15 Belgrave Square
London
SW1X 8PS

Contact

Websitegbcc.org.uk

Location

Registered AddressKings Buildings
Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£655,064
Net Worth£389,885
Cash£553,920
Current Liabilities£281,580

Accounts

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

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Roderic Francis Wye as a director on 23 April 2020 (2 pages)
12 October 2020Appointment of Mr David Richard William Thompson as a director on 8 October 2020 (2 pages)
9 October 2020Appointment of Mr Andrew John Gwynne as a director on 8 October 2020 (2 pages)
8 October 2020Full accounts made up to 31 March 2020 (41 pages)
24 September 2020Termination of appointment of Liam Byrne as a director on 7 September 2020 (1 page)
1 September 2020Termination of appointment of Nicholas Robert Thomas as a director on 1 September 2020 (1 page)
12 June 2020Appointment of Mr Rupert Joe Fairfax Ainley as a director on 27 April 2020 (2 pages)
12 May 2020Termination of appointment of Alexander Giles Pinfield as a director on 27 April 2020 (1 page)
2 April 2020Termination of appointment of Victoria Mary Boswell Prentis as a director on 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
21 January 2020Appointment of Ms Marina Claire Wheeler as a director on 28 May 2019 (2 pages)
17 December 2019Full accounts made up to 31 March 2019 (41 pages)
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 July 2019Statement of company's objects (2 pages)
12 June 2019Appointment of Dr Charles Quan Li as a director on 25 April 2019 (2 pages)
12 June 2019Appointment of Ms Alyson Pia Macrae as a director on 25 April 2019 (2 pages)
31 May 2019Appointment of Mr Charles Chetwynd Douglas Haswell as a director on 14 June 2018 (2 pages)
28 May 2019Termination of appointment of Christopher Paul Julian Fitzgibbon as a director on 25 April 2019 (1 page)
25 April 2019Appointment of Mr Nicholas Robert Thomas as a director on 7 February 2019 (2 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Caroline Margaret Elliot as a director on 14 September 2018 (1 page)
11 October 2018Termination of appointment of Gareth Edward Ward as a director on 1 February 2017 (1 page)
6 September 2018Full accounts made up to 31 March 2018 (34 pages)
31 August 2018Appointment of Mrs Victoria Mary Boswell Prentis as a director on 14 June 2018 (2 pages)
7 August 2018Termination of appointment of Richard Michael John Ogilvie Graham as a director on 14 June 2018 (1 page)
20 February 2018Appointment of Mr Alexander Giles Pinfield as a director on 27 April 2017 (2 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 January 2018Appointment of Mrs Merethe Borge Macleod as a director on 15 September 2017 (2 pages)
31 January 2018Termination of appointment of Merethe Borge Macleod as a director on 15 September 2017 (1 page)
30 January 2018Termination of appointment of Richard Pascoe as a secretary on 15 September 2017 (1 page)
30 January 2018Termination of appointment of Christopher Owen Hum as a director on 12 October 2017 (1 page)
30 January 2018Appointment of Mrs Merethe Borge Macleod as a secretary on 15 September 2017 (2 pages)
17 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
17 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
26 January 2017Appointment of Mr Richard David Jackson as a director on 25 October 2016 (2 pages)
26 January 2017Appointment of Ms Caroline Margaret Elliot as a director on 1 October 2016 (2 pages)
26 January 2017Appointment of Ms Caroline Margaret Elliot as a director on 1 October 2016 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2017Appointment of Mr Richard David Jackson as a director on 25 October 2016 (2 pages)
7 December 2016Full accounts made up to 31 March 2016 (28 pages)
7 December 2016Full accounts made up to 31 March 2016 (28 pages)
20 July 2016Termination of appointment of Dewi Knight as a director on 17 July 2016 (1 page)
20 July 2016Termination of appointment of Dewi Knight as a director on 17 July 2016 (1 page)
9 February 2016Annual return made up to 31 January 2016 no member list (11 pages)
9 February 2016Annual return made up to 31 January 2016 no member list (11 pages)
5 February 2016Appointment of Mr Dewi Knight as a director on 26 January 2016 (2 pages)
5 February 2016Appointment of Mr Dewi Knight as a director on 26 January 2016 (2 pages)
4 February 2016Termination of appointment of Hugh Llewelyn Davies as a director on 26 January 2016 (1 page)
4 February 2016Termination of appointment of John Charles Hughes as a director on 26 January 2016 (1 page)
4 February 2016Termination of appointment of Madeleine Frances Sturrock as a director on 26 January 2016 (1 page)
4 February 2016Termination of appointment of Duncan John Hames as a director on 7 May 2015 (1 page)
4 February 2016Termination of appointment of Hugh Llewelyn Davies as a director on 26 January 2016 (1 page)
4 February 2016Termination of appointment of John Charles Hughes as a director on 26 January 2016 (1 page)
4 February 2016Termination of appointment of Duncan John Hames as a director on 7 May 2015 (1 page)
4 February 2016Termination of appointment of Madeleine Frances Sturrock as a director on 26 January 2016 (1 page)
15 December 2015Director's details changed for Sir Christopher Owen Hum on 18 December 2012 (2 pages)
15 December 2015Director's details changed for Sir Christopher Owen Hum on 18 December 2012 (2 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
9 February 2015Annual return made up to 22 January 2015 no member list (13 pages)
9 February 2015Annual return made up to 22 January 2015 no member list (13 pages)
4 February 2015Appointment of Mr William George Henry Godwin as a director on 12 June 2014 (2 pages)
4 February 2015Appointment of Mr Alan Black as a director on 12 June 2014 (2 pages)
4 February 2015Appointment of Mr Alan Black as a director on 12 June 2014 (2 pages)
4 February 2015Appointment of Mr William George Henry Godwin as a director on 12 June 2014 (2 pages)
3 February 2015Appointment of Professor Jude Howell as a director on 12 June 2014 (2 pages)
3 February 2015Appointment of Professor Jude Howell as a director on 12 June 2014 (2 pages)
2 February 2015Termination of appointment of Peter Graham Batey as a director on 31 December 2014 (1 page)
2 February 2015Termination of appointment of Peter Graham Batey as a director on 31 December 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Lorna Ball as a director on 1 June 2014 (1 page)
11 July 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
11 July 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
10 June 2014Appointment of Mr Gareth Edward Ward as a director (2 pages)
10 June 2014Appointment of Mr Gareth Edward Ward as a director (2 pages)
27 January 2014Termination of appointment of Joanna Roper as a director (1 page)
27 January 2014Annual return made up to 22 January 2014 no member list (12 pages)
27 January 2014Termination of appointment of Clare Hammond as a director (1 page)
27 January 2014Termination of appointment of Clare Hammond as a director (1 page)
27 January 2014Annual return made up to 22 January 2014 no member list (12 pages)
27 January 2014Termination of appointment of Joanna Roper as a director (1 page)
1 July 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
1 July 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
6 March 2013Annual return made up to 22 January 2013 no member list (14 pages)
6 March 2013Annual return made up to 22 January 2013 no member list (14 pages)
30 October 2012Termination of appointment of Hugo De Burgh as a director (1 page)
30 October 2012Termination of appointment of Hugo De Burgh as a director (1 page)
1 October 2012Appointment of Mr Richard Pascoe as a secretary (1 page)
1 October 2012Appointment of Mr Richard Pascoe as a secretary (1 page)
1 October 2012Termination of appointment of Katharine Lee as a secretary (1 page)
1 October 2012Termination of appointment of Katharine Lee as a secretary (1 page)
27 July 2012Full accounts made up to 31 March 2012 (24 pages)
27 July 2012Full accounts made up to 31 March 2012 (24 pages)
30 March 2012Appointment of Ms Joanna Roper as a director (2 pages)
30 March 2012Appointment of Ms Joanna Roper as a director (2 pages)
26 March 2012Termination of appointment of Julia Longbottom as a director (1 page)
26 March 2012Termination of appointment of Julia Longbottom as a director (1 page)
25 January 2012Annual return made up to 22 January 2012 no member list (16 pages)
25 January 2012Annual return made up to 22 January 2012 no member list (16 pages)
24 January 2012Appointment of Mr Liam Byrne as a director (2 pages)
24 January 2012Appointment of Mr Liam Byrne as a director (2 pages)
23 January 2012Termination of appointment of Ian Lindsley as a director (1 page)
23 January 2012Termination of appointment of Ian Lindsley as a director (1 page)
19 January 2012Full accounts made up to 31 March 2011 (23 pages)
19 January 2012Full accounts made up to 31 March 2011 (23 pages)
29 November 2011Appointment of Mr Duncan John Hames as a director (2 pages)
29 November 2011Appointment of Mr Duncan John Hames as a director (2 pages)
29 November 2011Appointment of Mr Richard Michael John Ogilvie Graham as a director (2 pages)
29 November 2011Appointment of Mr Richard Michael John Ogilvie Graham as a director (2 pages)
14 October 2011Termination of appointment of Andrew Halper as a director (1 page)
14 October 2011Termination of appointment of Lifen Zhang as a director (1 page)
14 October 2011Termination of appointment of Andrew Halper as a director (1 page)
14 October 2011Termination of appointment of Lifen Zhang as a director (1 page)
19 July 2011Termination of appointment of Helen Brunker as a director (1 page)
19 July 2011Termination of appointment of Helen Brunker as a director (1 page)
26 January 2011Annual return made up to 22 January 2011 no member list (17 pages)
26 January 2011Director's details changed for Peter Graham Batey on 16 December 2010 (2 pages)
26 January 2011Annual return made up to 22 January 2011 no member list (17 pages)
26 January 2011Director's details changed for Peter Graham Batey on 16 December 2010 (2 pages)
22 December 2010Termination of appointment of Rodney Bickerstaffe as a director (1 page)
22 December 2010Termination of appointment of Rodney Bickerstaffe as a director (1 page)
21 December 2010Full accounts made up to 31 March 2010 (23 pages)
21 December 2010Full accounts made up to 31 March 2010 (23 pages)
6 December 2010Termination of appointment of Michael Hancock as a director (1 page)
6 December 2010Termination of appointment of Michael Hancock as a director (1 page)
13 July 2010Director's details changed for Mrs Helen Jane Brunker on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Helen Jane Brunker on 30 June 2010 (2 pages)
7 July 2010Termination of appointment of Ian Stewart as a director (1 page)
7 July 2010Termination of appointment of Ian Stewart as a director (1 page)
23 June 2010Termination of appointment of Patricia Mirrlees as a director (1 page)
23 June 2010Termination of appointment of Patricia Mirrlees as a director (1 page)
23 June 2010Director's details changed for Mr Ian Stewart on 6 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Ian Stewart on 6 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Ian Stewart on 6 May 2010 (2 pages)
22 June 2010Termination of appointment of Edward Garnier as a director (1 page)
22 June 2010Termination of appointment of Edward Garnier as a director (1 page)
18 May 2010Termination of appointment of James Chapman as a director (1 page)
18 May 2010Termination of appointment of James Chapman as a director (1 page)
27 January 2010Annual return made up to 22 January 2010 no member list (12 pages)
27 January 2010Annual return made up to 22 January 2010 no member list (12 pages)
25 January 2010Director's details changed for Edward Henry Garnier on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Edward Henry Garnier on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Ms Julia Margaret Longbottom on 21 January 2010 (2 pages)
22 January 2010Director's details changed for James Keith Chapman on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Martin Stuart Davidson on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Ms Clare Arabella Hammond on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Rodney Kevan Bickerstaffe on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Hugh Llewelyn Davies on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Sir Christopher Owen Hum on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Ms Clare Arabella Hammond on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Ian Stewart on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Ms Julia Margaret Longbottom on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Helen Jane Brunker on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Graham Batey on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Christopher Paul Julian Fitzgibbon on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Councillor Michael Thomas Hancock on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Christopher Paul Julian Fitzgibbon on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Professor Hugo De Burgh on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Graham Batey on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Hugh Llewelyn Davies on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Ms Lorna Ball on 31 October 2009 (2 pages)
22 January 2010Director's details changed for Lifen Zhang on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Rodney Kevan Bickerstaffe on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Lady Patricia Mirrlees on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Councillor Michael Thomas Hancock on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Ian Stewart on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Sir Christopher Owen Hum on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Martin Stuart Davidson on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Maedeleine Frances Sturrock on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Andrew Halper on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Ms Lorna Ball on 31 October 2009 (2 pages)
22 January 2010Director's details changed for Helen Jane Brunker on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Andrew Halper on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Lady Patricia Mirrlees on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Maedeleine Frances Sturrock on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Lifen Zhang on 21 January 2010 (2 pages)
22 January 2010Director's details changed for James Keith Chapman on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Professor Hugo De Burgh on 21 January 2010 (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (19 pages)
16 January 2010Full accounts made up to 31 March 2009 (19 pages)
12 January 2010Termination of appointment of Cheryl Gillan as a director (1 page)
12 January 2010Appointment of Mr John Charles Hughes as a director (2 pages)
12 January 2010Appointment of Mrs Maedeleine Frances Sturrock as a director (2 pages)
12 January 2010Termination of appointment of Cheryl Gillan as a director (1 page)
12 January 2010Appointment of Mrs Maedeleine Frances Sturrock as a director (2 pages)
12 January 2010Appointment of Mr John Charles Hughes as a director (2 pages)
1 July 2009Director appointed ms julia margaret longbottom (1 page)
1 July 2009Director's change of particulars / clare hammond / 10/06/2009 (2 pages)
1 July 2009Director's change of particulars / clare hammond / 10/06/2009 (2 pages)
1 July 2009Director appointed ms julia margaret longbottom (1 page)
30 June 2009Director's change of particulars / lorna ball / 30/06/2009 (1 page)
30 June 2009Appointment terminated director stephen lillie (1 page)
30 June 2009Appointment terminated director stephen lillie (1 page)
30 June 2009Director's change of particulars / lorna ball / 30/06/2009 (1 page)
27 January 2009Director's change of particulars / christopher fitzgibbon / 26/01/2009 (2 pages)
27 January 2009Director's change of particulars / christopher fitzgibbon / 26/01/2009 (2 pages)
27 January 2009Annual return made up to 22/01/09 (8 pages)
27 January 2009Annual return made up to 22/01/09 (8 pages)
26 January 2009Secretary's change of particulars / katie lee / 26/01/2009 (2 pages)
26 January 2009Secretary's change of particulars / katie lee / 26/01/2009 (2 pages)
21 October 2008Appointment terminated director robert thomsitt (1 page)
21 October 2008Appointment terminated director robert thomsitt (1 page)
25 July 2008Full accounts made up to 31 March 2008 (14 pages)
25 July 2008Full accounts made up to 31 March 2008 (14 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Annual return made up to 22/01/08 (5 pages)
22 January 2008New director appointed (1 page)
22 January 2008Annual return made up to 22/01/08 (5 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
26 January 2007Annual return made up to 22/01/07 (4 pages)
26 January 2007Annual return made up to 22/01/07 (4 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
4 September 2006Full accounts made up to 31 March 2006 (14 pages)
4 September 2006Full accounts made up to 31 March 2006 (14 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
17 February 2006Annual return made up to 22/01/06 (11 pages)
17 February 2006Annual return made up to 22/01/06 (11 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
17 November 2005Full accounts made up to 31 March 2005 (13 pages)
17 November 2005Full accounts made up to 31 March 2005 (13 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director resigned (1 page)
10 February 2005Annual return made up to 22/01/05 (12 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Annual return made up to 22/01/05 (12 pages)
10 February 2005New director appointed (2 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
23 February 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director resigned
(13 pages)
23 February 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director resigned
(13 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
18 August 2003Full accounts made up to 31 March 2003 (13 pages)
18 August 2003Full accounts made up to 31 March 2003 (13 pages)
14 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(13 pages)
14 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(13 pages)
14 August 2002Full accounts made up to 31 March 2002 (13 pages)
14 August 2002Full accounts made up to 31 March 2002 (13 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
20 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
20 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
17 July 2001Full accounts made up to 31 March 2001 (12 pages)
17 July 2001Full accounts made up to 31 March 2001 (12 pages)
24 January 2001Annual return made up to 22/01/01
  • 363(288) ‐ Director resigned
(11 pages)
24 January 2001Annual return made up to 22/01/01
  • 363(288) ‐ Director resigned
(11 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
2 August 2000Full accounts made up to 31 March 2000 (12 pages)
2 August 2000Full accounts made up to 31 March 2000 (12 pages)
30 January 2000Annual return made up to 22/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 22/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
30 January 2000New director appointed (2 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
2 March 1999Annual return made up to 22/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 March 1999Annual return made up to 22/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
10 November 1998Full accounts made up to 31 March 1998 (12 pages)
10 November 1998Full accounts made up to 31 March 1998 (12 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
12 February 1998Full accounts made up to 31 March 1997 (15 pages)
12 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Annual return made up to 22/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Annual return made up to 22/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (3 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Annual return made up to 22/01/97
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Annual return made up to 22/01/97
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 March 1997Director resigned (1 page)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
6 November 1996Full accounts made up to 31 March 1996 (11 pages)
6 November 1996Full accounts made up to 31 March 1996 (11 pages)
27 February 1996Annual return made up to 22/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
27 February 1996Annual return made up to 22/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
13 February 1996Director resigned (2 pages)
13 February 1996New secretary appointed (2 pages)
13 February 1996Full accounts made up to 31 March 1995 (13 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Full accounts made up to 31 March 1995 (13 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996New secretary appointed (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Secretary resigned (2 pages)
10 January 1975Certificate of incorporation (1 page)
10 January 1975Certificate of incorporation (1 page)