Company NameBritish Association Of Art Therapists Limited
Company StatusActive
Company Number01326920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 1977(46 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Claire-Louise Vaculik
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(41 years, 7 months after company formation)
Appointment Duration5 years
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMrs Sophia Maria Fulvia Cowx
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2020(42 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameEmma Inman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMandy Leonard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameDr Caryl Helen Sibbett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleArt Therapist
Country of ResidenceNorthern Ireland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameCatherine Stevens
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameSinead Braiden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed16 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleArt Therapist
Country of ResidenceScotland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMrs Sarah Louise Challenger
Date of BirthMay 1982 (Born 41 years ago)
NationalityWelsh
StatusCurrent
Appointed16 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleArt Psychotherapist
Country of ResidenceWales
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameLiliana Montoya De La Cruz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameFrancesca Louise Norouzi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleArt Psychotherapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMichele Jacquelyn Monique Wood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameJessica Jane Collier
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(45 years, 10 months after company formation)
Appointment Duration10 months
RoleArt Psychotherapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameSimi Warah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(45 years, 10 months after company formation)
Appointment Duration10 months
RoleArt Psychotherapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Secretary NameMr Geoffrey Roy Hicks
NationalityBritish
StatusResigned
Appointed21 May 1991(13 years, 9 months after company formation)
Appointment Duration9 years (resigned 19 May 2000)
RoleCompany Director
Correspondence Address2 Whitehall Avenue
Bristol
Avon
BS5 7DF
Director NameAlice Byrnes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 June 1999)
RoleArt Therapist/Teacher
Correspondence Address35 Crabtree Lane
Harpenden
Hertfordshire
AL5 5NT
Secretary NameCarole Anne Pembrooke
NationalityBritish
StatusResigned
Appointed19 May 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 2002)
RoleArt Psychotherapist
Correspondence AddressThe Weir
Daveylands
Wilmslow
Cheshire
SK9 2AG
Secretary NameLesley Fox
NationalityBritish
StatusResigned
Appointed17 May 2002(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 May 2004)
RoleArt Therapist
Correspondence Address659 Wandsworth Road
London
SW8 3JD
Director NameMs Jane Margaret Dudley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(25 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2009)
RoleArt Psychotherapist
Country of ResidenceEngland
Correspondence Address21 Downsway
Whyteleafe
Surrey
CR3 0EW
Secretary NameDeborah Bryden
NationalityIrish
StatusResigned
Appointed15 May 2004(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address3 Orchard Cottages
Clifton Road
Kingston Upon Thames
Surrey
KT2 6BU
Director NameDeborah Bryden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2004(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2009)
RoleArt Therapist
Correspondence Address3 Orchard Cottages
Clifton Road
Kingston Upon Thames
Surrey
KT2 6BU
Secretary NameCharles Arthur Williams
NationalityBritish
StatusResigned
Appointed15 July 2006(28 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 2012)
RoleFinance Manager
Correspondence Address10 Pembroke Walk
London
W8 6PQ
Director NameMs Tiffany Care
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2008(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 June 2010)
RoleArt Psychotherapist
Country of ResidenceWales
Correspondence AddressOrwig House Station Road
Llanrug
Caernarfon
Gwynedd
LL55 4BA
Wales
Director NameMr Tony Chenery
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2011)
RoleArt Therapist
Country of ResidenceScotland
Correspondence AddressLower Neuk Low Causeway
Culross
Fife
KY12 8HL
Scotland
Director NameClifford Free
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2010(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2013)
RoleArt Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMs Patricia Doyle
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2011(33 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2013)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMs Elizabeth Aylett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 May 2015)
RoleArt Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMs Lisa Banks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(34 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 May 2014)
RoleArt Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMr Tobias Arnup
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(34 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 May 2018)
RoleArt Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMs Mary Rose Brady
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 May 2015)
RoleHead Of Service - Art Psychotherapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMr Tony Chenery
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2017)
RoleArt Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMr Nigel Leslie Durkan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(36 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 May 2018)
RoleArt Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMs Emer Douglas
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(37 years, 9 months after company formation)
Appointment Duration4 years (resigned 18 May 2019)
RoleArt Therapist
Country of ResidenceEngland
Correspondence AddressFlat 6, Callaghan Court High Street
Berkhamsted
Hertfordshire
HP4 2FQ
Director NameMrs Elizabeth Ann Francis Ashby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(41 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2021)
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMs Susan Carr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(41 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2022)
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMrs Sarah Louise Challenger
Date of BirthMay 1982 (Born 41 years ago)
NationalityWelsh
StatusResigned
Appointed18 May 2019(41 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 May 2020)
RoleArt Therapist
Country of ResidenceWales
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMs Karen Fenna
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2020(42 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2022)
RoleArt Therapist
Country of ResidenceWales
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMr Clifford Free
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2020(42 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2022)
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD
Director NameMiss Clare Maria Boyd
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2021(43 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2023)
RoleArt Therapist
Country of ResidenceNorthern Ireland
Correspondence Address24-27 White Lion Street
London
Greater London
N1 9PD

Contact

Websitebaat.org
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address24-27 White Lion Street
London
Greater London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£119,319
Cash£137,418
Current Liabilities£25,820

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 July 2023Memorandum and Articles of Association (15 pages)
28 June 2023Termination of appointment of Mandy Leonard as a director on 23 June 2023 (1 page)
28 June 2023Termination of appointment of Emma Inman as a director on 23 June 2023 (1 page)
28 June 2023Termination of appointment of Clare Maria Boyd as a director on 24 June 2023 (1 page)
28 June 2023Appointment of Simi Warah as a director on 23 June 2023 (2 pages)
28 June 2023Appointment of Jessica Jane Collier as a director on 23 June 2023 (2 pages)
24 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 July 2022Appointment of Catherine Stevens as a director on 16 July 2022 (2 pages)
26 July 2022Appointment of Francesca Louise Norouzi as a director on 16 July 2022 (2 pages)
26 July 2022Termination of appointment of Jude Smit as a director on 16 July 2022 (1 page)
26 July 2022Appointment of Michele Jacquelyn Monique Wood as a director on 16 July 2022 (2 pages)
26 July 2022Termination of appointment of Karen Fenna as a director on 16 July 2022 (1 page)
26 July 2022Appointment of Mrs Sarah Louise Challenger as a director on 16 July 2022 (2 pages)
26 July 2022Appointment of Liliana Montoya De La Cruz as a director on 16 July 2022 (2 pages)
26 July 2022Termination of appointment of Clifford Free as a director on 16 July 2022 (1 page)
26 July 2022Termination of appointment of Vivienne Gibbons as a director on 16 July 2022 (1 page)
26 July 2022Appointment of Sinead Braiden as a director on 16 July 2022 (2 pages)
26 July 2022Termination of appointment of Dominik Havsteen-Franklin as a director on 16 July 2022 (1 page)
26 July 2022Termination of appointment of Susan Carr as a director on 16 July 2022 (1 page)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
27 July 2021Appointment of Mandy Leonard as a director on 17 July 2021 (2 pages)
27 July 2021Termination of appointment of Elizabeth Ann Francis Ashby as a director on 17 July 2021 (1 page)
27 July 2021Appointment of Emma Inman as a director on 17 July 2021 (2 pages)
27 July 2021Appointment of Clare Boyd as a director on 17 July 2021 (2 pages)
27 July 2021Appointment of Dr Caryl Helen Sibbett as a director on 17 July 2021 (2 pages)
27 May 2021Termination of appointment of Simon Keith Richardson as a director on 15 May 2021 (1 page)
27 May 2021Termination of appointment of Colin Sims as a director on 15 May 2021 (1 page)
27 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Richard Whitaker as a director on 6 March 2021 (1 page)
27 May 2021Notification of a person with significant control statement (2 pages)
27 May 2021Cessation of Claire Louise Vaculik as a person with significant control on 16 May 2020 (1 page)
24 May 2021Cessation of Val Huet as a person with significant control on 1 October 2020 (1 page)
21 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mrs Claire-Louise Vaculik on 16 May 2020 (2 pages)
19 May 2020Appointment of Ms Sophia Cowx as a director on 16 May 2020 (2 pages)
19 May 2020Appointment of Mr Clifford Free as a director on 16 May 2020 (2 pages)
19 May 2020Notification of Claire Louise Vaculik as a person with significant control on 16 May 2020 (2 pages)
19 May 2020Director's details changed for Mrs Claire-Louise Leyland on 16 May 2020 (2 pages)
19 May 2020Appointment of Dr Dominik Havsteen-Franklin as a director on 16 May 2020 (2 pages)
19 May 2020Appointment of Ms Jude Smit as a director on 16 May 2020 (2 pages)
19 May 2020Appointment of Ms Karen Fenna as a director on 16 May 2020 (2 pages)
19 May 2020Appointment of Ms Vivienne Gibbons as a director on 16 May 2020 (2 pages)
18 May 2020Termination of appointment of Sarah Challenger as a director on 16 May 2020 (1 page)
18 May 2020Termination of appointment of Jayne Mcconkey as a director on 16 May 2020 (1 page)
18 May 2020Termination of appointment of Timothy Alexander Wright as a director on 16 May 2020 (1 page)
11 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 June 2019Statement of company's objects (2 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Termination of appointment of Nicola Power as a director on 18 May 2019 (1 page)
20 May 2019Appointment of Mrs Sarah Challenger as a director on 18 May 2019 (2 pages)
20 May 2019Termination of appointment of Michael Scott as a director on 18 May 2019 (1 page)
20 May 2019Termination of appointment of Frances Walton as a director on 18 May 2019 (1 page)
20 May 2019Appointment of Mr Colin Sims as a director on 18 May 2019 (2 pages)
20 May 2019Termination of appointment of Emer Douglas as a director on 18 May 2019 (1 page)
12 April 2019Appointment of Mr Michael Scott as a director on 1 April 2019 (2 pages)
11 April 2019Appointment of Ms Susan Carr as a director on 29 March 2019 (2 pages)
11 April 2019Appointment of Mr Richard Whitaker as a director on 29 March 2019 (2 pages)
11 April 2019Appointment of Mrs Elizabeth Ann Francis Ashby as a director on 29 March 2019 (2 pages)
11 April 2019Appointment of Mrs Claire-Louise Leyland as a director on 29 March 2019 (2 pages)
5 April 2019Termination of appointment of Ami Woods as a director on 1 April 2019 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Nigel Leslie Durkan as a director on 19 May 2018 (1 page)
23 May 2018Termination of appointment of Tobias Arnup as a director on 19 May 2018 (1 page)
23 May 2018Termination of appointment of Whittaker Scott as a director on 18 May 2018 (1 page)
25 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
24 March 2017Appointment of Ms Frances Walton as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Ms Frances Walton as a director on 24 March 2017 (2 pages)
15 March 2017Termination of appointment of Kate Pestell as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Tony Chenery as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Richard Whitaker as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Kate Pestell as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Tony Chenery as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Richard Whitaker as a director on 15 March 2017 (1 page)
1 July 2016Annual return made up to 21 May 2016 no member list (7 pages)
1 July 2016Annual return made up to 21 May 2016 no member list (7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Appointment of Mr Whittaker Scott as a director on 16 May 2015 (2 pages)
26 May 2015Annual return made up to 21 May 2015 no member list (10 pages)
26 May 2015Appointment of Mr Whittaker Scott as a director on 16 May 2015 (2 pages)
26 May 2015Annual return made up to 21 May 2015 no member list (10 pages)
22 May 2015Termination of appointment of Elizabeth Aylett as a director on 16 May 2015 (1 page)
22 May 2015Appointment of Ms Emer Douglas as a director on 16 May 2015 (2 pages)
22 May 2015Appointment of Mrs Kate Pestell as a director on 16 May 2015 (2 pages)
22 May 2015Termination of appointment of Mary Rose Brady as a director on 16 May 2015 (1 page)
22 May 2015Termination of appointment of Elizabeth Aylett as a director on 16 May 2015 (1 page)
22 May 2015Appointment of Ms Emer Douglas as a director on 16 May 2015 (2 pages)
22 May 2015Termination of appointment of Mary Rose Brady as a director on 16 May 2015 (1 page)
22 May 2015Appointment of Mrs Kate Pestell as a director on 16 May 2015 (2 pages)
6 June 2014Appointment of Ms Mary Rose Brady as a director on 10 May 2014 (2 pages)
6 June 2014Appointment of Ms Mary Rose Brady as a director (2 pages)
6 June 2014Annual return made up to 21 May 2014 no member list (8 pages)
6 June 2014Annual return made up to 21 May 2014 no member list (8 pages)
6 June 2014Appointment of Ms Mary Rose Brady as a director on 10 May 2014 (2 pages)
5 June 2014Appointment of Mr Tony Chenery as a director on 10 May 2014 (2 pages)
5 June 2014Appointment of Mr Nigel Durkan as a director (2 pages)
5 June 2014Appointment of Mr Nigel Durkan as a director on 10 May 2014 (2 pages)
5 June 2014Appointment of Mr Tony Chenery as a director on 10 May 2014 (2 pages)
5 June 2014Appointment of Mr Tony Chenery as a director (2 pages)
5 June 2014Appointment of Mr Nigel Durkan as a director on 10 May 2014 (2 pages)
21 May 2014Termination of appointment of Rachael Anne King as a director on 10 May 2014 (1 page)
21 May 2014Termination of appointment of Sarah Haywood as a director (1 page)
21 May 2014Termination of appointment of Rachael King as a director (1 page)
21 May 2014Termination of appointment of Lisa Banks as a director on 10 May 2014 (1 page)
21 May 2014Termination of appointment of Sarah Haywood as a director on 10 May 2014 (1 page)
21 May 2014Termination of appointment of Claire Louise Leyland as a director on 10 May 2014 (1 page)
21 May 2014Termination of appointment of Lisa Banks as a director on 10 May 2014 (1 page)
21 May 2014Termination of appointment of Sarah Haywood as a director on 10 May 2014 (1 page)
21 May 2014Termination of appointment of Claire Leyland as a director (1 page)
21 May 2014Termination of appointment of Rachael Anne King as a director on 10 May 2014 (1 page)
21 May 2014Termination of appointment of Claire Louise Leyland as a director on 10 May 2014 (1 page)
21 May 2014Termination of appointment of Lisa Banks as a director (1 page)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2013Annual return made up to 21 May 2013 no member list (9 pages)
6 June 2013Annual return made up to 21 May 2013 no member list (9 pages)
5 June 2013Appointment of Miss Nicola Power as a director (2 pages)
5 June 2013Termination of appointment of Patricia Doyle as a director on 11 May 2013 (1 page)
5 June 2013Appointment of Miss Nicola Power as a director on 11 May 2013 (2 pages)
5 June 2013Termination of appointment of Clifford Free as a director on 11 May 2013 (1 page)
5 June 2013Appointment of Dr Sarah Haywood as a director on 11 May 2013 (2 pages)
5 June 2013Termination of appointment of Clifford Free as a director (1 page)
5 June 2013Appointment of Miss Nicola Power as a director on 11 May 2013 (2 pages)
5 June 2013Termination of appointment of Patricia Doyle as a director on 11 May 2013 (1 page)
5 June 2013Appointment of Dr Sarah Haywood as a director on 11 May 2013 (2 pages)
5 June 2013Termination of appointment of Clifford Free as a director on 11 May 2013 (1 page)
5 June 2013Appointment of Dr Sarah Haywood as a director (2 pages)
5 June 2013Termination of appointment of Patricia Doyle as a director (1 page)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2012Appointment of Mr Tobias Arnup as a director on 12 May 2012 (2 pages)
13 June 2012Termination of appointment of Jacqueline Garner as a director (1 page)
13 June 2012Annual return made up to 21 May 2012 no member list (10 pages)
13 June 2012Appointment of Mr Tobias Arnup as a director on 12 May 2012 (2 pages)
13 June 2012Appointment of Ms Lisa Banks as a director (2 pages)
13 June 2012Termination of appointment of Manuela Niemetscheck as a director (1 page)
13 June 2012Termination of appointment of Jacqueline Garner as a director on 12 May 2012 (1 page)
13 June 2012Annual return made up to 21 May 2012 no member list (10 pages)
13 June 2012Termination of appointment of Jacqueline Garner as a director on 12 May 2012 (1 page)
13 June 2012Appointment of Mr Tobias Arnup as a director (2 pages)
13 June 2012Termination of appointment of Jacqueline Garner as a director (1 page)
13 June 2012Termination of appointment of Simon Scott Hackett as a director on 12 May 2012 (1 page)
13 June 2012Termination of appointment of Simon Hackett as a director (1 page)
13 June 2012Termination of appointment of Ailsa Fullarton as a director on 12 May 2012 (1 page)
13 June 2012Appointment of Ms Ami Woods as a director on 12 May 2012 (2 pages)
13 June 2012Appointment of Ms Elizabeth Aylett as a director on 12 May 2012 (2 pages)
13 June 2012Appointment of Ms Lisa Banks as a director on 12 May 2012 (2 pages)
13 June 2012Termination of appointment of Manuela Yvonne Niemetscheck as a director on 12 May 2012 (1 page)
13 June 2012Termination of appointment of Ailsa Fullarton as a director (1 page)
13 June 2012Termination of appointment of Jacqueline Garner as a director on 12 May 2012 (1 page)
13 June 2012Appointment of Ms Lisa Banks as a director on 12 May 2012 (2 pages)
13 June 2012Termination of appointment of Manuela Yvonne Niemetscheck as a director on 12 May 2012 (1 page)
13 June 2012Termination of appointment of Simon Scott Hackett as a director on 12 May 2012 (1 page)
13 June 2012Appointment of Ms Ami Woods as a director (2 pages)
13 June 2012Termination of appointment of Jacqueline Garner as a director on 12 May 2012 (1 page)
13 June 2012Appointment of Ms Elizabeth Aylett as a director on 12 May 2012 (2 pages)
13 June 2012Appointment of Ms Ami Woods as a director on 12 May 2012 (2 pages)
13 June 2012Appointment of Ms Elizabeth Aylett as a director (2 pages)
13 June 2012Termination of appointment of Ailsa Fullarton as a director on 12 May 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Termination of appointment of Charles Williams as a secretary (1 page)
13 March 2012Termination of appointment of Charles Arthur Williams as a secretary on 12 March 2012 (1 page)
13 March 2012Termination of appointment of Charles Arthur Williams as a secretary on 12 March 2012 (1 page)
15 June 2011Appointment of Ms Patricia Doyle as a director (2 pages)
15 June 2011Annual return made up to 21 May 2011 no member list (11 pages)
15 June 2011Appointment of Ms Patricia Doyle as a director (2 pages)
15 June 2011Annual return made up to 21 May 2011 no member list (11 pages)
14 June 2011Termination of appointment of Tony Chenery as a director (1 page)
14 June 2011Termination of appointment of Tony Chenery as a director (1 page)
14 June 2011Appointment of Mr Richard Whitaker as a director (2 pages)
14 June 2011Termination of appointment of Anne Mcintyre as a director (1 page)
14 June 2011Termination of appointment of Neil Springham as a director (1 page)
14 June 2011Appointment of Ms Jacqueline Garner as a director (2 pages)
14 June 2011Termination of appointment of Neil Springham as a director (1 page)
14 June 2011Appointment of Ms Jacqueline Garner as a director (2 pages)
14 June 2011Termination of appointment of Anne Mcintyre as a director (1 page)
14 June 2011Appointment of Ms Jayne Mcconkey as a director (2 pages)
14 June 2011Appointment of Mr Richard Whitaker as a director (2 pages)
14 June 2011Appointment of Ms Jayne Mcconkey as a director (2 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2010Appointment of Ms Manuela Yvonne Niemetscheck as a director (3 pages)
13 October 2010Appointment of Ailsa Fullarton as a director (3 pages)
13 October 2010Appointment of Ailsa Fullarton as a director (3 pages)
13 October 2010Appointment of Ms Manuela Yvonne Niemetscheck as a director (3 pages)
13 October 2010Appointment of Clifford Free as a director (3 pages)
13 October 2010Appointment of Clifford Free as a director (3 pages)
6 August 2010Termination of appointment of Jocelyn James as a director (1 page)
6 August 2010Termination of appointment of Louise Smart as a director (1 page)
6 August 2010Termination of appointment of Louise Smart as a director (1 page)
6 August 2010Termination of appointment of Richard Whitaker as a director (1 page)
6 August 2010Termination of appointment of Tiffany Care as a director (1 page)
6 August 2010Termination of appointment of Tiffany Care as a director (1 page)
6 August 2010Termination of appointment of Jocelyn James as a director (1 page)
6 August 2010Termination of appointment of Richard Whitaker as a director (1 page)
8 June 2010Annual return made up to 21 May 2010 no member list (8 pages)
8 June 2010Annual return made up to 21 May 2010 no member list (8 pages)
7 June 2010Director's details changed for Timothy Alexander Wright on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Simon Keith Richardson on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Anne Caroline Mcintyre on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Simon Scott Hackett on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Jocelyn James on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Rachael Anne King on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Simon Scott Hackett on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Anne Caroline Mcintyre on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Richard Whitaker on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Timothy Alexander Wright on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Neil Jonathan Springham on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Tony Chenery on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Anne Caroline Mcintyre on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Jocelyn James on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Louise Anne Smart on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Jocelyn James on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Neil Jonathan Springham on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Neil Jonathan Springham on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Richard Whitaker on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Claire Louise Leyland on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Tiffany Care on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Simon Scott Hackett on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Claire Louise Leyland on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Tiffany Care on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Richard Whitaker on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Rachael Anne King on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Timothy Alexander Wright on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Louise Anne Smart on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Louise Anne Smart on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Tony Chenery on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Tony Chenery on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Simon Keith Richardson on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Claire Louise Leyland on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Tiffany Care on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Rachael Anne King on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Simon Keith Richardson on 1 May 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2009Director appointed claire louise leyland (1 page)
10 August 2009Director appointed jocelyn james (1 page)
10 August 2009Director appointed anne caroline mcintyre (1 page)
10 August 2009Director appointed louise anne smart (1 page)
10 August 2009Director appointed anne caroline mcintyre (1 page)
10 August 2009Director appointed jocelyn james (1 page)
10 August 2009Director appointed claire louise leyland (1 page)
10 August 2009Director appointed tony chenery (1 page)
10 August 2009Director appointed louise anne smart (1 page)
10 August 2009Director appointed tony chenery (1 page)
24 July 2009Appointment terminated director sally weston (1 page)
24 July 2009Appointment terminated director deborah bryden (1 page)
24 July 2009Appointment terminated director hazel hunt (1 page)
24 July 2009Appointment terminated director malcolm learmonth (1 page)
24 July 2009Appointment terminated director malcolm learmonth (1 page)
24 July 2009Appointment terminated director jane dudley (1 page)
24 July 2009Appointment terminated director jane dudley (1 page)
24 July 2009Appointment terminated director sally weston (1 page)
24 July 2009Appointment terminated director hazel hunt (1 page)
24 July 2009Appointment terminated director deborah bryden (1 page)
3 July 2009Annual return made up to 21/05/09 (6 pages)
3 July 2009Annual return made up to 21/05/09 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 August 2008Annual return made up to 21/05/08
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 2008Annual return made up to 21/05/08
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 August 2008Appointment terminated director mark nelson (1 page)
6 August 2008Director appointed simon keith richardson (2 pages)
6 August 2008Director appointed simon keith richardson (2 pages)
6 August 2008Appointment terminated director mark nelson (1 page)
15 July 2008Memorandum and Articles of Association (13 pages)
15 July 2008Memorandum and Articles of Association (13 pages)
14 July 2008Director appointed simon scott hackett (1 page)
14 July 2008Director appointed deborah bryden (1 page)
14 July 2008Director appointed tiffany care (2 pages)
14 July 2008Director appointed mark nelson (1 page)
14 July 2008Director appointed timothy alexander wright (2 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Director appointed judith christina moss (1 page)
14 July 2008Appointment terminated director judith moss (1 page)
14 July 2008Director appointed malcolm maxwell learmonth (1 page)
14 July 2008Director appointed malcolm maxwell learmonth (1 page)
14 July 2008Director appointed timothy alexander wright (2 pages)
14 July 2008Director appointed deborah bryden (1 page)
14 July 2008Director appointed mark nelson (1 page)
14 July 2008Director appointed richard whitaker (1 page)
14 July 2008Director appointed richard whitaker (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Director appointed hazel mary hunt (1 page)
14 July 2008Director appointed simon scott hackett (1 page)
14 July 2008Director appointed rachael anne king (2 pages)
14 July 2008Director appointed hazel mary hunt (1 page)
14 July 2008Appointment terminated director judith moss (1 page)
14 July 2008Director appointed tiffany care (2 pages)
14 July 2008Director appointed rachael anne king (2 pages)
14 July 2008Director appointed judith christina moss (1 page)
17 June 2008Director appointed sally weston (1 page)
17 June 2008Director appointed sally weston (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Memorandum and Articles of Association (8 pages)
13 July 2007Memorandum and Articles of Association (8 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2007Annual return made up to 21/05/07 (4 pages)
16 June 2007Annual return made up to 21/05/07 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed (1 page)
30 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 June 2006Annual return made up to 21/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 2006Annual return made up to 21/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
7 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 July 2005Annual return made up to 21/05/05 (2 pages)
26 July 2005Annual return made up to 21/05/05 (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 24-27 white lion street london N1 9PD (1 page)
20 August 2004Registered office changed on 20/08/04 from: 24-27 white lion street london N1 9PD (1 page)
20 August 2004New secretary appointed (1 page)
20 August 2004New secretary appointed (1 page)
6 August 2004Registered office changed on 06/08/04 from: 16-19 southampton place london WC1A 2AJ (1 page)
6 August 2004Registered office changed on 06/08/04 from: 16-19 southampton place london WC1A 2AJ (1 page)
21 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 May 2004Annual return made up to 21/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 2004Annual return made up to 21/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Annual return made up to 21/05/03
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 2003Annual return made up to 21/05/03
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Annual return made up to 21/05/02 (3 pages)
1 June 2002Annual return made up to 21/05/02 (3 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Annual return made up to 21/05/01
  • 363(288) ‐ Director resigned
(3 pages)
15 June 2001Annual return made up to 21/05/01
  • 363(288) ‐ Director resigned
(3 pages)
11 December 2000Annual return made up to 21/05/00 (3 pages)
11 December 2000Annual return made up to 21/05/00 (3 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
1 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 May 1999Annual return made up to 21/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/99
(4 pages)
26 May 1999Annual return made up to 21/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/99
(4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 July 1998Annual return made up to 21/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1998Annual return made up to 21/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 June 1997Annual return made up to 21/05/97 (4 pages)
16 June 1997Annual return made up to 21/05/97 (4 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
31 July 1996Annual return made up to 21/05/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
31 July 1996Annual return made up to 21/05/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)