Company NameInternational Voluntary Service
Company StatusActive
Company Number01354951
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1978(46 years, 2 months ago)
Previous NameInternational Voluntary Service

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Richard Timothy Chevalier Marc
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2008(30 years after company formation)
Appointment Duration16 years, 2 months
RoleRetired Solicitors Clerk
Country of ResidenceEngland
Correspondence AddressInternational House, 12 Constance Street
London
E16 2DQ
Secretary NameMr Richard Locke Williams
StatusCurrent
Appointed04 November 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address34 Abercorn Crescent
Edinburgh
EH8 7HT
Scotland
Director NameMr Richard Locke Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(41 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired Local Government Officer
Country of ResidenceScotland
Correspondence Address34 Abercorn Crescent
Edinburgh
EH8 7HT
Scotland
Director NameMs Rosemary Hobday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(42 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressInternational House, 12 Constance Street
London
E16 2DQ
Director NameMiss Lorna Murphy
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(42 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleVisitor Services Advisor
Country of ResidenceScotland
Correspondence AddressInternational House, 12 Constance Street
London
E16 2DQ
Director NameMr Mohammad Abdur Rashid
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(42 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House, 12 Constance Street
London
E16 2DQ
Director NameMr Neil Jeffrey Alldred
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2021(43 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressInternational House, 12 Constance Street
London
E16 2DQ
Director NameMr John Finn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 February 2003)
RoleCouncil Officer
Country of ResidenceScotland
Correspondence AddressFlat 5
4 Lixmount Gardens
Edinburgh
EH5 3DH
Scotland
Director NameAlison Jane Goldsmith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 1993)
RoleTeacher
Correspondence Address12 Waldeck Road
Carrington
Nottingham
Nottinghamshire
NG5 2AF
Secretary NameMr Stephen Charles Davies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 3 months after company formation)
Appointment Duration11 years (resigned 13 July 2002)
RoleCompany Director
Correspondence AddressOld Hall
East Bergholt
Colchester
Essex
CO7 6TQ
Director NameWilfred Joseph Duncan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 1997)
RoleProject Manager
Correspondence AddressFlat 3 The Parade
22 Beynon Road
Carshalton
Surrey
SM5 3RL
Director NameMichael James Beaven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1996)
RoleFinance Administrator
Correspondence Address5 Swainstone Road
Reading
Berkshire
RG2 0DX
Director NameCatherine Jane Aitchison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(19 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 April 1998)
RoleJournalist
Correspondence Address141 Portnall Road
London
W9 3BN
Director NameMiriam Burns
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(21 years, 1 month after company formation)
Appointment Duration5 months (resigned 25 September 1999)
RoleOcc Therapist
Correspondence Address66 Langham Court
Wyke Road
London
SW20 8RP
Director NameMr Michael Baah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Maylands Avenue
Hornchurch
Essex
RM12 5BB
Director NamePatricia Mary Barker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 April 2005)
RoleRetired Teacher
Correspondence Address3 Park View
West Sandford
Crediton
Devon
EX17 4PF
Director NameRichard Simon Benzie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(21 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 September 2000)
RoleStudent
Correspondence AddressFlat 5
167 Mornington Road
London
E11 3EA
Director NameMiriam Burns
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(22 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2008)
RoleTherapist
Correspondence AddressOld Hall
East Bergerholt
Colchester
CO7 6TQ
Secretary NameCol Collier
NationalityBritish
StatusResigned
Appointed13 July 2002(24 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Headingley
Leeds
West Yorkshire
LS6 1BA
Secretary NameMr Stephen Charles Davies
NationalityBritish
StatusResigned
Appointed31 January 2003(24 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressOld Hall
East Bergholt
Colchester
Essex
CO7 6TQ
Director NameAmy Hester Martha Fox
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2008)
RoleTax Accountant
Correspondence Address67 Wedgewood House
Lambeth Walk
London
SE11 6LN
Director NameMichael John Burkett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2006(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 February 2008)
RoleProbation Officer
Correspondence Address35 Brixton Hill Court
Brixton Hill
London
SW2 1QX
Secretary NamePeter Frederick Thomas
NationalityBritish
StatusResigned
Appointed30 March 2007(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2012)
RoleCompany Director
Correspondence Address7 All Hallows Close
Ordsall
Retford
Nottinghamshire
DN22 7UP
Director NameMiss Samantha Victoria Coope
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(31 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2012)
RolePolicy Adviser
Country of ResidenceScotland
Correspondence Address(1f2) 66 Brunswick Street
Edinburgh
Lothian
EH7 5HU
Scotland
Director NameMs Hilary Clare Campbell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(32 years, 7 months after company formation)
Appointment Duration5 years (resigned 02 November 2015)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address16 Merchiston Park
Edinburgh
EH10 4PN
Scotland
Director NameMs Sarah Edwards
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2012(34 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 4 1 Grosvenor Road
London
E11 2EW
Secretary NameMs Geraldine Lowery
StatusResigned
Appointed06 October 2012(34 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 November 2017)
RoleCompany Director
Correspondence AddressFlat 4 1 Grosvenor Road
London
E11 2EW
Director NameMrs Alison Margaret Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(35 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2015)
RoleSelf-Employed Charity Administrator
Country of ResidenceScotland
Correspondence AddressFlat 4 1 Grosvenor Road
London
E11 2EW
Director NameMr Nigel Esdaile
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2014(36 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 4 1 Grosvenor Road
London
E11 2EW
Director NameMs Julia Campbell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2015(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat 4 1 Grosvenor Road
London
E11 2EW
Director NameMr Michael Thomas Crawshaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(37 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2020)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence AddressInternational House, 12 Constance Street
London
E16 2DQ
Director NameMs Elizabeth Cooper
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2017(39 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2020)
RoleResearch And Policy Manager
Country of ResidenceScotland
Correspondence AddressInternational House, 12 Constance Street
London
E16 2DQ
Director NameMr Scott Fyfe
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(40 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInternational House, 12 Constance Street
London
E16 2DQ
Director NameMr Paul Barrow
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2021(43 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressInternational House, 12 Constance Street
London
E16 2DQ

Contact

Websiteivsgb.org/info/
Email address[email protected]
Telephone01900 498314
Telephone regionWorkington

Location

Registered AddressInternational House, 12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£254,163
Cash£51,816
Current Liabilities£13,777

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
4 August 2023Memorandum and Articles of Association (9 pages)
27 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
24 June 2023Appointment of Mr Gheorghe Zugravu as a director on 17 June 2023 (2 pages)
24 June 2023Appointment of Ms Kerry Hargadon as a director on 17 June 2023 (2 pages)
24 June 2023Termination of appointment of Lorna Murphy as a director on 17 June 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
26 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
26 June 2022Termination of appointment of Paul Barrow as a director on 18 June 2022 (1 page)
25 August 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
3 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
3 July 2021Appointment of Mr Neil Jeffrey Alldred as a director on 19 June 2021 (2 pages)
3 July 2021Appointment of Mr Paul Barrow as a director on 19 June 2021 (2 pages)
3 July 2021Termination of appointment of Hilary Clare Campbell as a director on 19 June 2021 (1 page)
17 February 2021Appointment of Mr Mohammad Abdur Rashid as a director on 10 February 2021 (2 pages)
4 December 2020Termination of appointment of Scott Fyfe as a director on 25 November 2020 (1 page)
4 December 2020Termination of appointment of Morna Murphy as a director on 25 November 2020 (1 page)
4 December 2020Appointment of Miss Morna Murphy as a director on 25 November 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
6 July 2020Appointment of Miss Lorna Murphy as a director on 20 June 2020 (2 pages)
5 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
4 July 2020Appointment of Ms Rosemary Hobday as a director on 20 June 2020 (2 pages)
4 July 2020Termination of appointment of Theresa Kelly as a director on 20 June 2020 (1 page)
4 July 2020Termination of appointment of Michael Thomas Crawshaw as a director on 20 June 2020 (1 page)
6 February 2020Appointment of Mr Richard Locke Williams as a director on 24 January 2020 (2 pages)
6 February 2020Termination of appointment of Elizabeth Cooper as a director on 24 January 2020 (1 page)
24 January 2020Termination of appointment of Maria Elizabeth Van Straaten as a director on 11 January 2020 (1 page)
22 July 2019Director's details changed for Mr Michael Thomas Crawshaw on 11 July 2019 (2 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
28 June 2019Termination of appointment of James O'sullivan as a director on 15 June 2019 (1 page)
28 June 2019Director's details changed for Mr Richard Timothy Chevalier Marc on 15 June 2019 (2 pages)
28 June 2019Termination of appointment of Paolo Pagano as a director on 15 June 2019 (1 page)
18 February 2019Appointment of Mr Scott Fyfe as a director on 5 February 2019 (2 pages)
18 January 2019Notification of a person with significant control statement (2 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
6 July 2018Termination of appointment of Euan Henri Mackie as a director on 30 June 2018 (1 page)
6 July 2018Termination of appointment of Richard Locke Williams as a director on 30 June 2018 (1 page)
6 July 2018Appointment of Mrs Maria Elizabeth Van Straaten as a director on 30 June 2018 (2 pages)
26 June 2018Secretary's details changed for Mr Richard Locke Williams on 10 June 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 April 2018Registered 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 2018Appointment of Dr Theresa Kelly as a director on 4 November 2017 (2 pages)
12 April 2018Appointment of Ms Elizabeth Cooper as a director on 4 November 2017 (2 pages)
12 April 2018Appointment of Mr Richard Locke Williams as a secretary on 4 November 2017 (2 pages)
11 April 2018Termination of appointment of Julia Campbell as a director on 4 November 2017 (1 page)
11 April 2018Termination of appointment of Geraldine Lowery as a secretary on 4 November 2017 (1 page)
13 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
25 April 2017Appointment of Mr Euan Henri Mackie as a director on 22 October 2016 (2 pages)
25 April 2017Appointment of Mr Euan Henri Mackie as a director on 22 October 2016 (2 pages)
21 October 2016Appointment of Ms Hilary Clare Campbell as a director on 25 June 2016 (2 pages)
21 October 2016Termination of appointment of Sujarda Jayne Herring as a director on 25 June 2016 (1 page)
21 October 2016Termination of appointment of Sujarda Jayne Herring as a director on 25 June 2016 (1 page)
21 October 2016Appointment of Ms Hilary Clare Campbell as a director on 25 June 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
15 July 2016Annual return made up to 21 June 2016 no member list (6 pages)
15 July 2016Annual return made up to 21 June 2016 no member list (6 pages)
12 July 2016Appointment of Mr Michael Thomas Crawshaw as a director on 17 October 2015 (2 pages)
12 July 2016Appointment of Mr Michael Thomas Crawshaw as a director on 17 October 2015 (2 pages)
3 June 2016Termination of appointment of Hilary Clare Campbell as a director on 2 November 2015 (1 page)
3 June 2016Termination of appointment of Sheena Mulji as a director on 16 April 2016 (1 page)
3 June 2016Termination of appointment of Sheena Mulji as a director on 16 April 2016 (1 page)
3 June 2016Termination of appointment of Hilary Clare Campbell as a director on 2 November 2015 (1 page)
11 March 2016Termination of appointment of Elaine Christine Rodger as a director on 17 October 2015 (1 page)
11 March 2016Termination of appointment of Elaine Christine Rodger as a director on 17 October 2015 (1 page)
11 March 2016Appointment of Mr Paolo Pagano as a director on 17 October 2015 (2 pages)
11 March 2016Termination of appointment of Benjamin David Moon as a director on 17 October 2015 (1 page)
11 March 2016Appointment of Mr James O'sullivan as a director on 17 October 2015 (2 pages)
11 March 2016Termination of appointment of Benjamin David Moon as a director on 17 October 2015 (1 page)
11 March 2016Appointment of Mr James O'sullivan as a director on 17 October 2015 (2 pages)
11 March 2016Appointment of Mr Paolo Pagano as a director on 17 October 2015 (2 pages)
16 October 2015Termination of appointment of Nigel Esdaile as a director on 27 June 2015 (1 page)
16 October 2015Termination of appointment of Nigel Esdaile as a director on 27 June 2015 (1 page)
16 October 2015Appointment of Ms Julia Campbell as a director on 27 June 2015 (2 pages)
16 October 2015Termination of appointment of Mahrouf Shafi as a director on 27 June 2015 (1 page)
16 October 2015Appointment of Ms Julia Campbell as a director on 27 June 2015 (2 pages)
16 October 2015Termination of appointment of Mahrouf Shafi as a director on 27 June 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Termination of appointment of Alison Margaret Campbell as a director on 25 April 2015 (1 page)
17 July 2015Annual return made up to 21 June 2015 no member list (9 pages)
17 July 2015Director's details changed for Ms Sheena Mulji on 1 May 2015 (2 pages)
17 July 2015Director's details changed for Ms Sheena Mulji on 1 May 2015 (2 pages)
17 July 2015Termination of appointment of Alison Margaret Campbell as a director on 25 April 2015 (1 page)
17 July 2015Director's details changed for Ms Sheena Mulji on 1 May 2015 (2 pages)
17 July 2015Appointment of Ms Sujarda Jayne Herring as a director on 31 January 2015 (2 pages)
17 July 2015Appointment of Ms Sujarda Jayne Herring as a director on 31 January 2015 (2 pages)
17 July 2015Annual return made up to 21 June 2015 no member list (9 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ General business 18/10/2014
(14 pages)
3 June 2015Resolutions
  • RES13 ‐ General business 18/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 April 2015Appointment of Ms Sheena Mulji as a director on 18 October 2014 (2 pages)
25 April 2015Appointment of Mr Nigel Esdaile as a director on 18 October 2014 (2 pages)
25 April 2015Appointment of Ms Elaine Christine Rodger as a director on 18 October 2014 (2 pages)
25 April 2015Appointment of Ms Sheena Mulji as a director on 18 October 2014 (2 pages)
25 April 2015Appointment of Mr Nigel Esdaile as a director on 18 October 2014 (2 pages)
25 April 2015Appointment of Ms Elaine Christine Rodger as a director on 18 October 2014 (2 pages)
5 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
5 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 September 2014Termination of appointment of Sarah Edwards as a director on 28 June 2014 (1 page)
30 September 2014Termination of appointment of Robert Thomas as a director on 28 June 2014 (1 page)
30 September 2014Termination of appointment of Sarah Edwards as a director on 28 June 2014 (1 page)
30 September 2014Termination of appointment of Robert Thomas as a director on 28 June 2014 (1 page)
21 July 2014Annual return made up to 21 June 2014 no member list (8 pages)
21 July 2014Annual return made up to 21 June 2014 no member list (8 pages)
21 July 2014Appointment of Ms Alison Margaret Campbell as a director on 29 June 2013 (2 pages)
21 July 2014Appointment of Ms Alison Margaret Campbell as a director on 29 June 2013 (2 pages)
18 July 2014Appointment of Mr Mahrouf Shafi as a director on 29 June 2013 (2 pages)
18 July 2014Appointment of Mr Mahrouf Shafi as a director on 29 June 2013 (2 pages)
18 July 2014Director's details changed for Ms Hilary Clare Campbell on 31 March 2014 (2 pages)
18 July 2014Director's details changed for Ms Hilary Clare Campbell on 31 March 2014 (2 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Annual return made up to 21 June 2013 no member list (7 pages)
19 July 2013Annual return made up to 21 June 2013 no member list (7 pages)
18 July 2013Termination of appointment of Kris Von Wald as a director (1 page)
18 July 2013Termination of appointment of Kris Von Wald as a director (1 page)
15 July 2013Registered office address changed from 7 All Hallows Close Retford Notts DN22 7UP Uk on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 7 All Hallows Close Retford Notts DN22 7UP Uk on 15 July 2013 (1 page)
14 July 2013Appointment of Ms Sarah Edwards as a director (2 pages)
14 July 2013Appointment of Ms Sarah Edwards as a director (2 pages)
29 October 2012Appointment of Ms Geraldine Lowery as a secretary (2 pages)
29 October 2012Appointment of Ms Geraldine Lowery as a secretary (2 pages)
12 October 2012Termination of appointment of Peter Thomas as a secretary (1 page)
12 October 2012Termination of appointment of Peter Thomas as a secretary (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
25 June 2012Annual return made up to 21 June 2012 no member list (7 pages)
25 June 2012Annual return made up to 21 June 2012 no member list (7 pages)
24 June 2012Termination of appointment of Samantha Coope as a director (1 page)
24 June 2012Director's details changed for Ms Hilary Clare Campbell on 20 November 2011 (2 pages)
24 June 2012Termination of appointment of Samantha Coope as a director (1 page)
24 June 2012Director's details changed for Ms Hilary Clare Campbell on 20 November 2011 (2 pages)
7 June 2012Appointment of Mr Benjamin David Moon as a director (2 pages)
7 June 2012Appointment of Mr Benjamin David Moon as a director (2 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 June 2011Annual return made up to 21 June 2011 no member list (7 pages)
24 June 2011Annual return made up to 21 June 2011 no member list (7 pages)
18 January 2011Appointment of Ms Hilary Clare Campbell as a director (2 pages)
18 January 2011Appointment of Ms Hilary Clare Campbell as a director (2 pages)
15 October 2010Appointment of Mr Robert Thomas as a director (2 pages)
15 October 2010Appointment of Mr Robert Thomas as a director (2 pages)
8 October 2010Appointment of Dr Kris Von Wald as a director (2 pages)
8 October 2010Appointment of Dr Kris Von Wald as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
9 July 2010Annual return made up to 21 June 2010 no member list (4 pages)
9 July 2010Annual return made up to 21 June 2010 no member list (4 pages)
8 July 2010Director's details changed for Richard Locke Williams on 21 June 2010 (2 pages)
8 July 2010Director's details changed for Richard Locke Williams on 21 June 2010 (2 pages)
8 July 2010Director's details changed for Richard Timothy Chevalier Marc on 21 June 2010 (2 pages)
8 July 2010Director's details changed for Richard Timothy Chevalier Marc on 21 June 2010 (2 pages)
21 April 2010Termination of appointment of Anna Robinson as a director (1 page)
21 April 2010Termination of appointment of Anna Robinson as a director (1 page)
21 April 2010Termination of appointment of Roy Heath as a director (1 page)
21 April 2010Termination of appointment of Roy Heath as a director (1 page)
26 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
22 October 2009Termination of appointment of Louise Stuart as a director (1 page)
22 October 2009Termination of appointment of Louise Stuart as a director (1 page)
21 October 2009Appointment of Miss Anna Robinson as a director (2 pages)
21 October 2009Appointment of Miss Anna Robinson as a director (2 pages)
24 August 2009Director appointed miss samantha coope (1 page)
24 August 2009Director appointed miss samantha coope (1 page)
21 August 2009Appointment terminated director amanda henshaw (1 page)
21 August 2009Appointment terminated director amanda henshaw (1 page)
17 August 2009Annual return made up to 21/06/09 (3 pages)
17 August 2009Appointment terminated director shirley thomas (1 page)
17 August 2009Appointment terminated director shirley thomas (1 page)
17 August 2009Annual return made up to 21/06/09 (3 pages)
6 November 2008Director appointed mr roy heath (1 page)
6 November 2008Director appointed mr roy heath (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
18 July 2008Director's change of particulars / amanda henshaw / 15/06/2008 (1 page)
18 July 2008Director's change of particulars / amanda henshaw / 15/06/2008 (1 page)
18 July 2008Annual return made up to 21/06/08 (3 pages)
18 July 2008Annual return made up to 21/06/08 (3 pages)
14 April 2008Registered office changed on 14/04/2008 from oxford place centre oxford place leeds west yorkshire LS1 3AX (1 page)
14 April 2008Registered office changed on 14/04/2008 from oxford place centre oxford place leeds west yorkshire LS1 3AX (1 page)
4 March 2008Director appointed richard timothy chevalier marc (2 pages)
4 March 2008Director appointed richard timothy chevalier marc (2 pages)
3 March 2008Appointment terminated director miriam burns (1 page)
3 March 2008Appointment terminated director amy fox (1 page)
3 March 2008Appointment terminated director michael burkett (1 page)
3 March 2008Appointment terminated director elsie riley (1 page)
3 March 2008Appointment terminated director michael burkett (1 page)
3 March 2008Appointment terminated director miriam burns (1 page)
3 March 2008Appointment terminated director amy fox (1 page)
3 March 2008Appointment terminated director elsie riley (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
6 August 2007Annual return made up to 21/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 August 2007Annual return made up to 21/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007Director's particulars changed (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: old hall east bergholt nr colchester CO7 6TQ (1 page)
13 April 2007Registered office changed on 13/04/07 from: old hall east bergholt nr colchester CO7 6TQ (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
14 July 2006Annual return made up to 21/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Annual return made up to 21/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
31 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 July 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 September 2004New director appointed (1 page)
20 September 2004New director appointed (1 page)
22 July 2004Annual return made up to 21/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 July 2004Annual return made up to 21/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
1 July 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 July 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
9 August 2002Secretary resigned (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (2 pages)
6 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 July 2002Annual return made up to 21/06/02 (5 pages)
18 July 2002Annual return made up to 21/06/02 (5 pages)
25 March 2002Director resigned (2 pages)
25 March 2002Director resigned (2 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (2 pages)
3 July 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
24 October 2000Director resigned (2 pages)
24 October 2000Director resigned (2 pages)
26 June 2000Annual return made up to 21/06/00 (5 pages)
26 June 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Annual return made up to 21/06/00 (5 pages)
26 June 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
1 September 1999Full accounts made up to 31 December 1998 (10 pages)
1 September 1999Full accounts made up to 31 December 1998 (10 pages)
22 July 1999Annual return made up to 21/06/99 (6 pages)
22 July 1999Annual return made up to 21/06/99 (6 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
22 December 1998Memorandum and Articles of Association (28 pages)
22 December 1998Memorandum and Articles of Association (28 pages)
9 July 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1997New director appointed (2 pages)
23 May 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 June 1996Annual return made up to 21/06/96 (6 pages)
27 June 1996Annual return made up to 21/06/96 (6 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
7 May 1996Full accounts made up to 31 December 1995 (10 pages)
7 May 1996Full accounts made up to 31 December 1995 (10 pages)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
15 April 1996Director's particulars changed (1 page)
15 April 1996Director's particulars changed (1 page)
16 November 1995Director's particulars changed (2 pages)
16 November 1995Director's particulars changed (2 pages)
29 June 1995Annual return made up to 21/06/95 (6 pages)
29 June 1995Annual return made up to 21/06/95 (6 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
28 February 1978Incorporation (29 pages)
28 February 1978Incorporation (29 pages)