London
EC1V 9LH
Director Name | Prof Sir Ian Diamond |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(40 years after company formation) |
Appointment Duration | 6 years |
Role | Academic |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Miss Emily Kate Middleton |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Mrs Beverley Jane Tew |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Mr John Andrew Kerr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Secretary Name | Ms Caroline Ann Moore |
---|---|
Status | Current |
Appointed | 08 October 2019(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Mr Girish Kumar Menon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Miss Hope Nyokabi Mbuthi |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 27 September 2021(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Student |
Country of Residence | Kenya |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Miss Sarah Ansah |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Deputy Managing Editor |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Ms Marie-France Van Heel |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 21 March 2023(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Ms Minal Shah |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Mr Simon Anthony Allen Block |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 January 1999) |
Role | Solicitor |
Correspondence Address | Bentwitchen House South Molton Devon EX36 3HA |
Director Name | John Latto Farquharson Buist |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 09 May 2012) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Hill Road London SW18 1LH |
Director Name | Mr Norman Ashley Chalmers |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Templewood Lane Farnham Common Buckinghamshire SL2 3HW |
Director Name | Baroness Rachel Trixie Anne Gardner Of Parkes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 October 2003) |
Role | Dental Surgeon & Life Peer |
Correspondence Address | 15 Lancelot Place London SW7 1DR |
Director Name | Hon Anne Grant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 November 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Amity Grove London SW20 0LJ |
Secretary Name | Stephen Dennis Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geeston Tap Ketton Stamford Lincolnshire PE9 3RH |
Director Name | Ms Susan Angela Dobson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(15 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 January 2004) |
Role | Editor |
Correspondence Address | 3 Rectory Farm Mews Elton Peterborough PE8 6RB |
Secretary Name | Wayne Allister Coots |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 1994(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1996) |
Role | Financial Controller |
Correspondence Address | Basement Flat 52 Britannia Road Fulham London SW6 2JP |
Secretary Name | John Pinchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 06 June 2013) |
Role | Accountant |
Correspondence Address | 5 Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NE |
Director Name | Janet Olivia Boateng |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 February 2008) |
Role | Policy Researcher |
Correspondence Address | Flame Trees Oakington Avenue Wembley Park Middlesex HA9 8HY |
Director Name | Ms Jane Carmel Clare |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 1999(21 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 May 2006) |
Role | Journalist |
Country of Residence | Ireland |
Correspondence Address | Delville Lucan County Dublin Irish |
Director Name | Graham Martin Hellier |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 15 St Michaels Street St. Albans Hertfordshire AL3 4SP |
Director Name | John Clark |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 February 2008) |
Role | Social Scientist |
Correspondence Address | 3 Radnor Road London NW6 6TT |
Director Name | Mr Nigel Conrad Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2009) |
Role | Broadcasting Manager |
Country of Residence | England |
Correspondence Address | 34 Chalfont Road Oxford Oxfordshire OX2 6TH |
Director Name | Peter James Drissell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 November 2013) |
Role | Air Commodore |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farm Grove Knotty Green Buckinghamshire HP9 2UA |
Director Name | Dr Tamsyn Sherlle Barton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2006) |
Role | Civil Servant |
Correspondence Address | 3a Merton Road London SW18 5ST |
Director Name | Ms Dora Dixon-Fyle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2011) |
Role | Mpcasework/Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Se22 |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | Ms Jane French |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Secretary Name | Ms Kristen Morgan |
---|---|
Status | Resigned |
Appointed | 06 June 2013(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Ms Hanah Munzer Burgess |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Ms Olivia Beecham |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 March 2024) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Lady Amanda Patricia Ellingworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Dr Salma Elia George Al-Nims |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 27 September 2021(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2022) |
Role | Secretary General |
Country of Residence | Jordan |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Website | plan-uk.org |
---|---|
Telephone | 020 74829777 |
Telephone region | London |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £80,442,000 |
Net Worth | £18,586,000 |
Cash | £11,240,000 |
Current Liabilities | £4,907,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
31 March 2023 | Group of companies' accounts made up to 30 June 2022 (89 pages) |
---|---|
22 March 2023 | Appointment of Miss Sarah Ansah as a director on 21 March 2023 (2 pages) |
22 March 2023 | Appointment of Ms Minal Shah as a director on 21 March 2023 (2 pages) |
22 March 2023 | Appointment of Ms Marie-France Van Heel as a director on 21 March 2023 (2 pages) |
27 February 2023 | Termination of appointment of Gillian Smith as a director on 24 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Hanah Munzer Burgess as a director on 24 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Omolara Olusola Oyesanya as a director on 24 February 2023 (1 page) |
20 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
20 December 2022 | Termination of appointment of Salma Elia George Al-Nims as a director on 8 December 2022 (1 page) |
1 March 2022 | Group of companies' accounts made up to 30 June 2021 (87 pages) |
7 January 2022 | Termination of appointment of Richard Norman Street as a director on 8 December 2021 (1 page) |
20 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
4 October 2021 | Appointment of Miss Hope Nyokabi Mbuthi as a director on 27 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Girish Kumar Menon as a director on 27 September 2021 (2 pages) |
4 October 2021 | Appointment of Dr Salma Elia George Al-Nims as a director on 27 September 2021 (2 pages) |
9 August 2021 | Director's details changed for Miss Emily Kate Middleton on 30 June 2021 (2 pages) |
1 June 2021 | Group of companies' accounts made up to 30 June 2020 (99 pages) |
17 May 2021 | Director's details changed for Professor Sir Ian Diamond on 31 May 2020 (2 pages) |
7 April 2021 | Termination of appointment of Jane French as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Adam Kenneth Compton Wood as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Spencer Mchugh as a director on 31 March 2021 (1 page) |
3 February 2021 | Auditor's resignation (1 page) |
5 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 October 2019 | Group of companies' accounts made up to 30 June 2019 (78 pages) |
9 October 2019 | Appointment of Mr John Andrew Kerr as a director on 8 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Kristen Morgan as a secretary on 27 September 2019 (1 page) |
9 October 2019 | Appointment of Ms Caroline Ann Moore as a secretary on 8 October 2019 (2 pages) |
4 October 2019 | Appointment of Ms Beverley Jane Tew as a director on 24 September 2019 (2 pages) |
4 October 2019 | Appointment of Miss Emily Kate Middleton as a director on 24 September 2019 (2 pages) |
3 June 2019 | Termination of appointment of Richard George Laing as a director on 29 May 2019 (1 page) |
29 April 2019 | Group of companies' accounts made up to 30 June 2018 (71 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Professor Sir Ian Diamond as a director on 25 April 2018 (2 pages) |
7 March 2018 | Termination of appointment of Javaid Khan as a director on 6 March 2018 (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
13 November 2017 | Group of companies' accounts made up to 30 June 2017 (62 pages) |
13 November 2017 | Group of companies' accounts made up to 30 June 2017 (62 pages) |
13 March 2017 | Appointment of Mrs Meredith Niles as a director on 9 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Meredith Niles as a director on 9 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Adam Kenneth Compton Wood as a director on 9 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Adam Kenneth Compton Wood as a director on 9 March 2017 (2 pages) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (75 pages) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (75 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
10 October 2016 | Termination of appointment of Amanda Jane Sector as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Amanda Jane Sector as a director on 6 October 2016 (1 page) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
14 March 2016 | Termination of appointment of Janet Helen Pareskeva as a director on 9 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Janet Helen Pareskeva as a director on 9 March 2016 (1 page) |
14 March 2016 | Appointment of Lady Amanda Ellingworth as a director on 10 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Thomas Christian Hoegh as a director on 9 March 2016 (1 page) |
14 March 2016 | Appointment of Ms Olivia Beecham as a director on 10 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Thomas Christian Hoegh as a director on 9 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Charlotte Frances Imbert as a director on 9 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Charlotte Frances Imbert as a director on 9 March 2016 (1 page) |
14 March 2016 | Appointment of Ms Olivia Beecham as a director on 10 March 2016 (2 pages) |
14 March 2016 | Appointment of Lady Amanda Ellingworth as a director on 10 March 2016 (2 pages) |
15 December 2015 | Annual return made up to 14 December 2015 no member list (10 pages) |
15 December 2015 | Annual return made up to 14 December 2015 no member list (10 pages) |
14 December 2015 | Termination of appointment of Leon James Ward as a director on 10 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Leon James Ward as a director on 10 December 2015 (1 page) |
6 November 2015 | Group of companies' accounts made up to 30 June 2015 (62 pages) |
6 November 2015 | Group of companies' accounts made up to 30 June 2015 (62 pages) |
18 June 2015 | Appointment of Mr Richard Norman Street as a director on 4 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Surina Narula as a director on 4 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Surina Narula as a director on 4 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Richard Norman Street as a director on 4 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Surina Narula as a director on 4 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Richard Norman Street as a director on 4 June 2015 (2 pages) |
22 April 2015 | Termination of appointment of Andrew Philip Rogerson as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Andrew Philip Rogerson as a director on 31 March 2015 (1 page) |
16 December 2014 | Annual return made up to 14 December 2014 no member list (12 pages) |
16 December 2014 | Annual return made up to 14 December 2014 no member list (12 pages) |
15 December 2014 | Appointment of Ms Gillian Smith as a director on 7 October 2014 (2 pages) |
15 December 2014 | Appointment of Ms Gillian Smith as a director on 7 October 2014 (2 pages) |
15 December 2014 | Appointment of Ms Gillian Smith as a director on 7 October 2014 (2 pages) |
2 December 2014 | Group of companies' accounts made up to 30 June 2014 (56 pages) |
2 December 2014 | Group of companies' accounts made up to 30 June 2014 (56 pages) |
29 October 2014 | Appointment of Ms Omolara Oyesanya as a director on 7 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Omolara Oyesanya as a director on 7 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Omolara Oyesanya as a director on 7 October 2014 (2 pages) |
24 January 2014 | Appointment of Mrs Hanah Munzer Burgess as a director (2 pages) |
24 January 2014 | Appointment of Mrs Hanah Munzer Burgess as a director (2 pages) |
6 January 2014 | Group of companies' accounts made up to 30 June 2013 (52 pages) |
6 January 2014 | Group of companies' accounts made up to 30 June 2013 (52 pages) |
23 December 2013 | Annual return made up to 14 December 2013 no member list (10 pages) |
23 December 2013 | Annual return made up to 14 December 2013 no member list (10 pages) |
5 November 2013 | Termination of appointment of Angela Penrose as a director (1 page) |
5 November 2013 | Termination of appointment of Angela Penrose as a director (1 page) |
5 November 2013 | Termination of appointment of Peter Drissell as a director (1 page) |
5 November 2013 | Termination of appointment of Peter Drissell as a director (1 page) |
11 June 2013 | Appointment of Ms Kristen Morgan as a secretary (1 page) |
11 June 2013 | Appointment of Ms Kristen Morgan as a secretary (1 page) |
11 June 2013 | Termination of appointment of John Pinchard as a secretary (1 page) |
11 June 2013 | Termination of appointment of John Pinchard as a secretary (1 page) |
23 January 2013 | Group of companies' accounts made up to 30 June 2012 (73 pages) |
23 January 2013 | Group of companies' accounts made up to 30 June 2012 (73 pages) |
4 January 2013 | Annual return made up to 14 December 2012 no member list (13 pages) |
4 January 2013 | Annual return made up to 14 December 2012 no member list (13 pages) |
3 January 2013 | Appointment of Ms Jane Ferench as a director (2 pages) |
3 January 2013 | Appointment of Mrs Amanda Jane Sector as a director (2 pages) |
3 January 2013 | Director's details changed for Ms Jane Ferench on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Ms Jane Ferench on 3 January 2013 (2 pages) |
3 January 2013 | Appointment of Ms Jane Ferench as a director (2 pages) |
3 January 2013 | Director's details changed for Ms Jane Ferench on 3 January 2013 (2 pages) |
3 January 2013 | Appointment of Mrs Amanda Jane Sector as a director (2 pages) |
4 December 2012 | Termination of appointment of John Buist as a director (1 page) |
4 December 2012 | Termination of appointment of John Buist as a director (1 page) |
4 December 2012 | Appointment of Mr Spencer Mchugh as a director (2 pages) |
4 December 2012 | Termination of appointment of John Buist as a director (1 page) |
4 December 2012 | Appointment of Mr Spencer Mchugh as a director (2 pages) |
4 December 2012 | Termination of appointment of John Buist as a director (1 page) |
10 January 2012 | Group of companies' accounts made up to 30 June 2011 (84 pages) |
10 January 2012 | Group of companies' accounts made up to 30 June 2011 (84 pages) |
22 December 2011 | Termination of appointment of Anne Grant as a director (1 page) |
22 December 2011 | Annual return made up to 14 December 2011 no member list (13 pages) |
22 December 2011 | Termination of appointment of Dora Dixon-Fyle as a director (1 page) |
22 December 2011 | Termination of appointment of Anne Grant as a director (1 page) |
22 December 2011 | Termination of appointment of Dora Dixon-Fyle as a director (1 page) |
22 December 2011 | Termination of appointment of David Bell as a director (1 page) |
22 December 2011 | Termination of appointment of David Bell as a director (1 page) |
22 December 2011 | Annual return made up to 14 December 2011 no member list (13 pages) |
5 January 2011 | Annual return made up to 14 December 2010 no member list
|
5 January 2011 | Annual return made up to 14 December 2010 no member list (16 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (88 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (88 pages) |
18 May 2010 | Registered office address changed from 5/6 Underhill Street London NW1 7HS on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 5/6 Underhill Street London NW1 7HS on 18 May 2010 (1 page) |
17 May 2010 | Appointment of Mr Andrew Philip Rogerson as a director (1 page) |
17 May 2010 | Appointment of Ms Janet Helen Pareskeva as a director (2 pages) |
17 May 2010 | Appointment of Sir David Charles Maurice Bell as a director (1 page) |
17 May 2010 | Appointment of Mr Richard George Laing as a director (2 pages) |
17 May 2010 | Appointment of Sir David Charles Maurice Bell as a director (1 page) |
17 May 2010 | Appointment of Ms Janet Helen Pareskeva as a director (2 pages) |
17 May 2010 | Appointment of Mr Richard George Laing as a director (2 pages) |
17 May 2010 | Appointment of Mr Andrew Philip Rogerson as a director (1 page) |
13 April 2010 | Appointment of Mr Leon James Ward as a director (2 pages) |
13 April 2010 | Appointment of Mr Leon James Ward as a director (2 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (74 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (74 pages) |
11 January 2010 | Termination of appointment of Nigel Chapman as a director (1 page) |
11 January 2010 | Director's details changed for Angela Mary Penrose on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Charlotte Frances Imbert on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 no member list (7 pages) |
11 January 2010 | Director's details changed for Peter James Drissell on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ms Dora Dixon-Fyle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Charlotte Frances Imbert on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Angela Mary Penrose on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for John Latto Farquharson Buist on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Peter James Drissell on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ms Dora Dixon-Fyle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for The Honourable Anne Grant on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for John Latto Farquharson Buist on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for The Honourable Anne Grant on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 no member list
|
11 January 2010 | Termination of appointment of Nigel Chapman as a director (1 page) |
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Statement of company's objects (2 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
20 April 2009 | Group of companies' accounts made up to 30 June 2008 (69 pages) |
20 April 2009 | Group of companies' accounts made up to 30 June 2008 (69 pages) |
9 January 2009 | Director appointed mrs charlotte frances imbert (1 page) |
9 January 2009 | Director appointed ms dora dixon-fyle
|
9 January 2009 | Appointment terminated director janet boateng (1 page) |
9 January 2009 | Appointment terminated director janet boateng (1 page) |
9 January 2009 | Annual return made up to 14/12/08
|
9 January 2009 | Director appointed ms dora dixon-fyle (1 page) |
9 January 2009 | Director appointed mrs charlotte frances imbert (1 page) |
9 January 2009 | Appointment terminated director john clark (1 page) |
9 January 2009 | Annual return made up to 14/12/08 (5 pages) |
9 January 2009 | Appointment terminated director john clark (1 page) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (65 pages) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (65 pages) |
31 January 2008 | Annual return made up to 14/12/07 (3 pages) |
31 January 2008 | Annual return made up to 14/12/07 (3 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (63 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (63 pages) |
6 February 2007 | Annual return made up to 14/12/06
|
6 February 2007 | Annual return made up to 14/12/06
|
16 May 2006 | Group of companies' accounts made up to 30 June 2005 (49 pages) |
16 May 2006 | Group of companies' accounts made up to 30 June 2005 (49 pages) |
16 January 2006 | Annual return made up to 14/12/05
|
16 January 2006 | Annual return made up to 14/12/05
|
22 April 2005 | Group of companies' accounts made up to 30 June 2004 (58 pages) |
22 April 2005 | Group of companies' accounts made up to 30 June 2004 (58 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Annual return made up to 14/12/04 (9 pages) |
5 February 2005 | Annual return made up to 14/12/04 (9 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (3 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (57 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (57 pages) |
10 February 2004 | Annual return made up to 14/12/03 (9 pages) |
10 February 2004 | Annual return made up to 14/12/03 (9 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
3 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
3 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
15 January 2003 | Annual return made up to 14/12/02
|
15 January 2003 | Annual return made up to 14/12/02
|
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
19 February 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
19 February 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
15 January 2002 | Annual return made up to 14/12/01 (6 pages) |
15 January 2002 | Annual return made up to 14/12/01 (6 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
16 January 2001 | Annual return made up to 14/12/00 (6 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
16 January 2001 | Annual return made up to 14/12/00 (6 pages) |
13 January 2000 | Annual return made up to 14/12/99 (6 pages) |
13 January 2000 | Annual return made up to 14/12/99 (6 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
19 January 1999 | Annual return made up to 14/12/98
|
19 January 1999 | Annual return made up to 14/12/98
|
20 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
9 February 1998 | Annual return made up to 14/12/97 (9 pages) |
9 February 1998 | Annual return made up to 14/12/97 (9 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 5 great college street london SW1P 3SJ (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 5 great college street london SW1P 3SJ (1 page) |
17 September 1997 | New director appointed (3 pages) |
17 September 1997 | New director appointed (3 pages) |
24 December 1996 | Annual return made up to 14/12/96
|
24 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
24 December 1996 | Annual return made up to 14/12/96
|
24 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
15 January 1996 | Annual return made up to 14/12/95 (8 pages) |
15 January 1996 | Annual return made up to 14/12/95 (8 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: crossman block aldwych house aldwych london WC2B 4HN (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: crossman block aldwych house aldwych london WC2B 4HN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
6 July 1990 | Company name changed foster parents plan (U.K.)\certificate issued on 30/06/90 (2 pages) |
6 July 1990 | Company name changed foster parents plan (U.K.)\certificate issued on 30/06/90 (2 pages) |
23 January 1985 | Articles of association (17 pages) |
23 January 1985 | Articles of association (17 pages) |
20 April 1978 | Incorporation (31 pages) |
20 April 1978 | Incorporation (31 pages) |
3 April 1978 | Memorandum and Articles of Association (7 pages) |
3 April 1978 | Memorandum and Articles of Association (7 pages) |