London
E16 2DQ
Secretary Name | Mr Richard Locke Williams |
---|---|
Status | Current |
Appointed | 04 November 2017(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 34 Abercorn Crescent Edinburgh EH8 7HT Scotland |
Director Name | Mr Richard Locke Williams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 34 Abercorn Crescent Edinburgh EH8 7HT Scotland |
Director Name | Ms Rosemary Hobday |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2020(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | International House, 12 Constance Street London E16 2DQ |
Director Name | Miss Lorna Murphy |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2020(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Visitor Services Advisor |
Country of Residence | Scotland |
Correspondence Address | International House, 12 Constance Street London E16 2DQ |
Director Name | Mr Mohammad Abdur Rashid |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | International House, 12 Constance Street London E16 2DQ |
Director Name | Mr Neil Jeffrey Alldred |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2021(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | International House, 12 Constance Street London E16 2DQ |
Director Name | Mr John Finn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 February 2003) |
Role | Council Officer |
Country of Residence | Scotland |
Correspondence Address | Flat 5 4 Lixmount Gardens Edinburgh EH5 3DH Scotland |
Director Name | Alison Jane Goldsmith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 1993) |
Role | Teacher |
Correspondence Address | 12 Waldeck Road Carrington Nottingham Nottinghamshire NG5 2AF |
Secretary Name | Mr Stephen Charles Davies |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 13 July 2002) |
Role | Company Director |
Correspondence Address | Old Hall East Bergholt Colchester Essex CO7 6TQ |
Director Name | Wilfred Joseph Duncan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 1997) |
Role | Project Manager |
Correspondence Address | Flat 3 The Parade 22 Beynon Road Carshalton Surrey SM5 3RL |
Director Name | Michael James Beaven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1996) |
Role | Finance Administrator |
Correspondence Address | 5 Swainstone Road Reading Berkshire RG2 0DX |
Director Name | Catherine Jane Aitchison |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 April 1998) |
Role | Journalist |
Correspondence Address | 141 Portnall Road London W9 3BN |
Director Name | Miriam Burns |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(21 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 25 September 1999) |
Role | Occ Therapist |
Correspondence Address | 66 Langham Court Wyke Road London SW20 8RP |
Director Name | Mr Michael Baah |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Maylands Avenue Hornchurch Essex RM12 5BB |
Director Name | Patricia Mary Barker |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 April 2005) |
Role | Retired Teacher |
Correspondence Address | 3 Park View West Sandford Crediton Devon EX17 4PF |
Director Name | Richard Simon Benzie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(21 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 2000) |
Role | Student |
Correspondence Address | Flat 5 167 Mornington Road London E11 3EA |
Director Name | Miriam Burns |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2000(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 February 2008) |
Role | Therapist |
Correspondence Address | Old Hall East Bergerholt Colchester CO7 6TQ |
Secretary Name | Col Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Headingley Leeds West Yorkshire LS6 1BA |
Secretary Name | Mr Stephen Charles Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Old Hall East Bergholt Colchester Essex CO7 6TQ |
Director Name | Amy Hester Martha Fox |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2008) |
Role | Tax Accountant |
Correspondence Address | 67 Wedgewood House Lambeth Walk London SE11 6LN |
Director Name | Michael John Burkett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2006(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2008) |
Role | Probation Officer |
Correspondence Address | 35 Brixton Hill Court Brixton Hill London SW2 1QX |
Secretary Name | Peter Frederick Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2012) |
Role | Company Director |
Correspondence Address | 7 All Hallows Close Ordsall Retford Nottinghamshire DN22 7UP |
Director Name | Miss Samantha Victoria Coope |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2012) |
Role | Policy Adviser |
Country of Residence | Scotland |
Correspondence Address | (1f2) 66 Brunswick Street Edinburgh Lothian EH7 5HU Scotland |
Director Name | Ms Hilary Clare Campbell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(32 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 02 November 2015) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | 16 Merchiston Park Edinburgh EH10 4PN Scotland |
Director Name | Ms Sarah Edwards |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2012(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2014) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 4 1 Grosvenor Road London E11 2EW |
Secretary Name | Ms Geraldine Lowery |
---|---|
Status | Resigned |
Appointed | 06 October 2012(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 November 2017) |
Role | Company Director |
Correspondence Address | Flat 4 1 Grosvenor Road London E11 2EW |
Director Name | Mrs Alison Margaret Campbell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2015) |
Role | Self-Employed Charity Administrator |
Country of Residence | Scotland |
Correspondence Address | Flat 4 1 Grosvenor Road London E11 2EW |
Director Name | Mr Nigel Esdaile |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2014(36 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 4 1 Grosvenor Road London E11 2EW |
Director Name | Ms Julia Campbell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2015(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 4 1 Grosvenor Road London E11 2EW |
Director Name | Mr Michael Thomas Crawshaw |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2015(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2020) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | International House, 12 Constance Street London E16 2DQ |
Director Name | Ms Elizabeth Cooper |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2017(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2020) |
Role | Research And Policy Manager |
Country of Residence | Scotland |
Correspondence Address | International House, 12 Constance Street London E16 2DQ |
Director Name | Mr Scott Fyfe |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | International House, 12 Constance Street London E16 2DQ |
Director Name | Mr Paul Barrow |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2021(43 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 18 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | International House, 12 Constance Street London E16 2DQ |
Website | ivsgb.org/info/ |
---|---|
Email address | [email protected] |
Telephone | 01900 498314 |
Telephone region | Workington |
Registered Address | International House, 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £254,163 |
Cash | £51,816 |
Current Liabilities | £13,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
---|---|
4 August 2023 | Memorandum and Articles of Association (9 pages) |
27 July 2023 | Resolutions
|
4 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
24 June 2023 | Appointment of Mr Gheorghe Zugravu as a director on 17 June 2023 (2 pages) |
24 June 2023 | Appointment of Ms Kerry Hargadon as a director on 17 June 2023 (2 pages) |
24 June 2023 | Termination of appointment of Lorna Murphy as a director on 17 June 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
26 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
26 June 2022 | Termination of appointment of Paul Barrow as a director on 18 June 2022 (1 page) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
3 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
3 July 2021 | Appointment of Mr Neil Jeffrey Alldred as a director on 19 June 2021 (2 pages) |
3 July 2021 | Appointment of Mr Paul Barrow as a director on 19 June 2021 (2 pages) |
3 July 2021 | Termination of appointment of Hilary Clare Campbell as a director on 19 June 2021 (1 page) |
17 February 2021 | Appointment of Mr Mohammad Abdur Rashid as a director on 10 February 2021 (2 pages) |
4 December 2020 | Termination of appointment of Scott Fyfe as a director on 25 November 2020 (1 page) |
4 December 2020 | Termination of appointment of Morna Murphy as a director on 25 November 2020 (1 page) |
4 December 2020 | Appointment of Miss Morna Murphy as a director on 25 November 2020 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
6 July 2020 | Appointment of Miss Lorna Murphy as a director on 20 June 2020 (2 pages) |
5 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
4 July 2020 | Appointment of Ms Rosemary Hobday as a director on 20 June 2020 (2 pages) |
4 July 2020 | Termination of appointment of Theresa Kelly as a director on 20 June 2020 (1 page) |
4 July 2020 | Termination of appointment of Michael Thomas Crawshaw as a director on 20 June 2020 (1 page) |
6 February 2020 | Appointment of Mr Richard Locke Williams as a director on 24 January 2020 (2 pages) |
6 February 2020 | Termination of appointment of Elizabeth Cooper as a director on 24 January 2020 (1 page) |
24 January 2020 | Termination of appointment of Maria Elizabeth Van Straaten as a director on 11 January 2020 (1 page) |
22 July 2019 | Director's details changed for Mr Michael Thomas Crawshaw on 11 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
28 June 2019 | Termination of appointment of James O'sullivan as a director on 15 June 2019 (1 page) |
28 June 2019 | Director's details changed for Mr Richard Timothy Chevalier Marc on 15 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Paolo Pagano as a director on 15 June 2019 (1 page) |
18 February 2019 | Appointment of Mr Scott Fyfe as a director on 5 February 2019 (2 pages) |
18 January 2019 | Notification of a person with significant control statement (2 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
6 July 2018 | Termination of appointment of Euan Henri Mackie as a director on 30 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Richard Locke Williams as a director on 30 June 2018 (1 page) |
6 July 2018 | Appointment of Mrs Maria Elizabeth Van Straaten as a director on 30 June 2018 (2 pages) |
26 June 2018 | Secretary's details changed for Mr Richard Locke Williams on 10 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from Flat 4 1 Grosvenor Road London E11 2EW to International House, 12 Constance Street London E16 2DQ on 20 April 2018 (1 page) |
16 April 2018 | Appointment of Dr Theresa Kelly as a director on 4 November 2017 (2 pages) |
12 April 2018 | Appointment of Ms Elizabeth Cooper as a director on 4 November 2017 (2 pages) |
12 April 2018 | Appointment of Mr Richard Locke Williams as a secretary on 4 November 2017 (2 pages) |
11 April 2018 | Termination of appointment of Julia Campbell as a director on 4 November 2017 (1 page) |
11 April 2018 | Termination of appointment of Geraldine Lowery as a secretary on 4 November 2017 (1 page) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
25 April 2017 | Appointment of Mr Euan Henri Mackie as a director on 22 October 2016 (2 pages) |
25 April 2017 | Appointment of Mr Euan Henri Mackie as a director on 22 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Hilary Clare Campbell as a director on 25 June 2016 (2 pages) |
21 October 2016 | Termination of appointment of Sujarda Jayne Herring as a director on 25 June 2016 (1 page) |
21 October 2016 | Termination of appointment of Sujarda Jayne Herring as a director on 25 June 2016 (1 page) |
21 October 2016 | Appointment of Ms Hilary Clare Campbell as a director on 25 June 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
15 July 2016 | Annual return made up to 21 June 2016 no member list (6 pages) |
15 July 2016 | Annual return made up to 21 June 2016 no member list (6 pages) |
12 July 2016 | Appointment of Mr Michael Thomas Crawshaw as a director on 17 October 2015 (2 pages) |
12 July 2016 | Appointment of Mr Michael Thomas Crawshaw as a director on 17 October 2015 (2 pages) |
3 June 2016 | Termination of appointment of Hilary Clare Campbell as a director on 2 November 2015 (1 page) |
3 June 2016 | Termination of appointment of Sheena Mulji as a director on 16 April 2016 (1 page) |
3 June 2016 | Termination of appointment of Sheena Mulji as a director on 16 April 2016 (1 page) |
3 June 2016 | Termination of appointment of Hilary Clare Campbell as a director on 2 November 2015 (1 page) |
11 March 2016 | Termination of appointment of Elaine Christine Rodger as a director on 17 October 2015 (1 page) |
11 March 2016 | Termination of appointment of Elaine Christine Rodger as a director on 17 October 2015 (1 page) |
11 March 2016 | Appointment of Mr Paolo Pagano as a director on 17 October 2015 (2 pages) |
11 March 2016 | Termination of appointment of Benjamin David Moon as a director on 17 October 2015 (1 page) |
11 March 2016 | Appointment of Mr James O'sullivan as a director on 17 October 2015 (2 pages) |
11 March 2016 | Termination of appointment of Benjamin David Moon as a director on 17 October 2015 (1 page) |
11 March 2016 | Appointment of Mr James O'sullivan as a director on 17 October 2015 (2 pages) |
11 March 2016 | Appointment of Mr Paolo Pagano as a director on 17 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Nigel Esdaile as a director on 27 June 2015 (1 page) |
16 October 2015 | Termination of appointment of Nigel Esdaile as a director on 27 June 2015 (1 page) |
16 October 2015 | Appointment of Ms Julia Campbell as a director on 27 June 2015 (2 pages) |
16 October 2015 | Termination of appointment of Mahrouf Shafi as a director on 27 June 2015 (1 page) |
16 October 2015 | Appointment of Ms Julia Campbell as a director on 27 June 2015 (2 pages) |
16 October 2015 | Termination of appointment of Mahrouf Shafi as a director on 27 June 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 July 2015 | Termination of appointment of Alison Margaret Campbell as a director on 25 April 2015 (1 page) |
17 July 2015 | Annual return made up to 21 June 2015 no member list (9 pages) |
17 July 2015 | Director's details changed for Ms Sheena Mulji on 1 May 2015 (2 pages) |
17 July 2015 | Director's details changed for Ms Sheena Mulji on 1 May 2015 (2 pages) |
17 July 2015 | Termination of appointment of Alison Margaret Campbell as a director on 25 April 2015 (1 page) |
17 July 2015 | Director's details changed for Ms Sheena Mulji on 1 May 2015 (2 pages) |
17 July 2015 | Appointment of Ms Sujarda Jayne Herring as a director on 31 January 2015 (2 pages) |
17 July 2015 | Appointment of Ms Sujarda Jayne Herring as a director on 31 January 2015 (2 pages) |
17 July 2015 | Annual return made up to 21 June 2015 no member list (9 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
25 April 2015 | Appointment of Ms Sheena Mulji as a director on 18 October 2014 (2 pages) |
25 April 2015 | Appointment of Mr Nigel Esdaile as a director on 18 October 2014 (2 pages) |
25 April 2015 | Appointment of Ms Elaine Christine Rodger as a director on 18 October 2014 (2 pages) |
25 April 2015 | Appointment of Ms Sheena Mulji as a director on 18 October 2014 (2 pages) |
25 April 2015 | Appointment of Mr Nigel Esdaile as a director on 18 October 2014 (2 pages) |
25 April 2015 | Appointment of Ms Elaine Christine Rodger as a director on 18 October 2014 (2 pages) |
5 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
5 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Termination of appointment of Sarah Edwards as a director on 28 June 2014 (1 page) |
30 September 2014 | Termination of appointment of Robert Thomas as a director on 28 June 2014 (1 page) |
30 September 2014 | Termination of appointment of Sarah Edwards as a director on 28 June 2014 (1 page) |
30 September 2014 | Termination of appointment of Robert Thomas as a director on 28 June 2014 (1 page) |
21 July 2014 | Annual return made up to 21 June 2014 no member list (8 pages) |
21 July 2014 | Annual return made up to 21 June 2014 no member list (8 pages) |
21 July 2014 | Appointment of Ms Alison Margaret Campbell as a director on 29 June 2013 (2 pages) |
21 July 2014 | Appointment of Ms Alison Margaret Campbell as a director on 29 June 2013 (2 pages) |
18 July 2014 | Appointment of Mr Mahrouf Shafi as a director on 29 June 2013 (2 pages) |
18 July 2014 | Appointment of Mr Mahrouf Shafi as a director on 29 June 2013 (2 pages) |
18 July 2014 | Director's details changed for Ms Hilary Clare Campbell on 31 March 2014 (2 pages) |
18 July 2014 | Director's details changed for Ms Hilary Clare Campbell on 31 March 2014 (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Annual return made up to 21 June 2013 no member list (7 pages) |
19 July 2013 | Annual return made up to 21 June 2013 no member list (7 pages) |
18 July 2013 | Termination of appointment of Kris Von Wald as a director (1 page) |
18 July 2013 | Termination of appointment of Kris Von Wald as a director (1 page) |
15 July 2013 | Registered office address changed from 7 All Hallows Close Retford Notts DN22 7UP Uk on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 7 All Hallows Close Retford Notts DN22 7UP Uk on 15 July 2013 (1 page) |
14 July 2013 | Appointment of Ms Sarah Edwards as a director (2 pages) |
14 July 2013 | Appointment of Ms Sarah Edwards as a director (2 pages) |
29 October 2012 | Appointment of Ms Geraldine Lowery as a secretary (2 pages) |
29 October 2012 | Appointment of Ms Geraldine Lowery as a secretary (2 pages) |
12 October 2012 | Termination of appointment of Peter Thomas as a secretary (1 page) |
12 October 2012 | Termination of appointment of Peter Thomas as a secretary (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Annual return made up to 21 June 2012 no member list (7 pages) |
25 June 2012 | Annual return made up to 21 June 2012 no member list (7 pages) |
24 June 2012 | Termination of appointment of Samantha Coope as a director (1 page) |
24 June 2012 | Director's details changed for Ms Hilary Clare Campbell on 20 November 2011 (2 pages) |
24 June 2012 | Termination of appointment of Samantha Coope as a director (1 page) |
24 June 2012 | Director's details changed for Ms Hilary Clare Campbell on 20 November 2011 (2 pages) |
7 June 2012 | Appointment of Mr Benjamin David Moon as a director (2 pages) |
7 June 2012 | Appointment of Mr Benjamin David Moon as a director (2 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
24 June 2011 | Annual return made up to 21 June 2011 no member list (7 pages) |
24 June 2011 | Annual return made up to 21 June 2011 no member list (7 pages) |
18 January 2011 | Appointment of Ms Hilary Clare Campbell as a director (2 pages) |
18 January 2011 | Appointment of Ms Hilary Clare Campbell as a director (2 pages) |
15 October 2010 | Appointment of Mr Robert Thomas as a director (2 pages) |
15 October 2010 | Appointment of Mr Robert Thomas as a director (2 pages) |
8 October 2010 | Appointment of Dr Kris Von Wald as a director (2 pages) |
8 October 2010 | Appointment of Dr Kris Von Wald as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
9 July 2010 | Annual return made up to 21 June 2010 no member list (4 pages) |
9 July 2010 | Annual return made up to 21 June 2010 no member list (4 pages) |
8 July 2010 | Director's details changed for Richard Locke Williams on 21 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard Locke Williams on 21 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard Timothy Chevalier Marc on 21 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard Timothy Chevalier Marc on 21 June 2010 (2 pages) |
21 April 2010 | Termination of appointment of Anna Robinson as a director (1 page) |
21 April 2010 | Termination of appointment of Anna Robinson as a director (1 page) |
21 April 2010 | Termination of appointment of Roy Heath as a director (1 page) |
21 April 2010 | Termination of appointment of Roy Heath as a director (1 page) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
22 October 2009 | Termination of appointment of Louise Stuart as a director (1 page) |
22 October 2009 | Termination of appointment of Louise Stuart as a director (1 page) |
21 October 2009 | Appointment of Miss Anna Robinson as a director (2 pages) |
21 October 2009 | Appointment of Miss Anna Robinson as a director (2 pages) |
24 August 2009 | Director appointed miss samantha coope (1 page) |
24 August 2009 | Director appointed miss samantha coope (1 page) |
21 August 2009 | Appointment terminated director amanda henshaw (1 page) |
21 August 2009 | Appointment terminated director amanda henshaw (1 page) |
17 August 2009 | Annual return made up to 21/06/09 (3 pages) |
17 August 2009 | Appointment terminated director shirley thomas (1 page) |
17 August 2009 | Appointment terminated director shirley thomas (1 page) |
17 August 2009 | Annual return made up to 21/06/09 (3 pages) |
6 November 2008 | Director appointed mr roy heath (1 page) |
6 November 2008 | Director appointed mr roy heath (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Director's change of particulars / amanda henshaw / 15/06/2008 (1 page) |
18 July 2008 | Director's change of particulars / amanda henshaw / 15/06/2008 (1 page) |
18 July 2008 | Annual return made up to 21/06/08 (3 pages) |
18 July 2008 | Annual return made up to 21/06/08 (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from oxford place centre oxford place leeds west yorkshire LS1 3AX (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from oxford place centre oxford place leeds west yorkshire LS1 3AX (1 page) |
4 March 2008 | Director appointed richard timothy chevalier marc (2 pages) |
4 March 2008 | Director appointed richard timothy chevalier marc (2 pages) |
3 March 2008 | Appointment terminated director miriam burns (1 page) |
3 March 2008 | Appointment terminated director amy fox (1 page) |
3 March 2008 | Appointment terminated director michael burkett (1 page) |
3 March 2008 | Appointment terminated director elsie riley (1 page) |
3 March 2008 | Appointment terminated director michael burkett (1 page) |
3 March 2008 | Appointment terminated director miriam burns (1 page) |
3 March 2008 | Appointment terminated director amy fox (1 page) |
3 March 2008 | Appointment terminated director elsie riley (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
6 August 2007 | Annual return made up to 21/06/07
|
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 August 2007 | Annual return made up to 21/06/07
|
6 August 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: old hall east bergholt nr colchester CO7 6TQ (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: old hall east bergholt nr colchester CO7 6TQ (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
14 July 2006 | Annual return made up to 21/06/06
|
14 July 2006 | Annual return made up to 21/06/06
|
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 July 2005 | Annual return made up to 21/06/05
|
13 July 2005 | Annual return made up to 21/06/05
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | New director appointed (1 page) |
22 July 2004 | Annual return made up to 21/06/04
|
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Annual return made up to 21/06/04
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
1 July 2003 | Annual return made up to 21/06/03
|
1 July 2003 | Annual return made up to 21/06/03
|
28 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (2 pages) |
6 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 July 2002 | Annual return made up to 21/06/02 (5 pages) |
18 July 2002 | Annual return made up to 21/06/02 (5 pages) |
25 March 2002 | Director resigned (2 pages) |
25 March 2002 | Director resigned (2 pages) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (2 pages) |
3 July 2001 | Annual return made up to 21/06/01
|
3 July 2001 | Annual return made up to 21/06/01
|
23 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (2 pages) |
24 October 2000 | Director resigned (2 pages) |
26 June 2000 | Annual return made up to 21/06/00 (5 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 June 2000 | Annual return made up to 21/06/00 (5 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 July 1999 | Annual return made up to 21/06/99 (6 pages) |
22 July 1999 | Annual return made up to 21/06/99 (6 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
22 December 1998 | Memorandum and Articles of Association (28 pages) |
22 December 1998 | Memorandum and Articles of Association (28 pages) |
9 July 1998 | Annual return made up to 21/06/98
|
9 July 1998 | Annual return made up to 21/06/98
|
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Annual return made up to 21/06/97
|
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Annual return made up to 21/06/97
|
1 July 1997 | New director appointed (2 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 June 1996 | Annual return made up to 21/06/96 (6 pages) |
27 June 1996 | Annual return made up to 21/06/96 (6 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
7 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 April 1996 | Director's particulars changed (1 page) |
26 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
16 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Annual return made up to 21/06/95 (6 pages) |
29 June 1995 | Annual return made up to 21/06/95 (6 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
28 February 1978 | Incorporation (29 pages) |
28 February 1978 | Incorporation (29 pages) |