Company NamePlan International (UK)
Company StatusActive
Company Number01364201
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1978(46 years ago)
Previous NameFoster Parents Plan (U.K.)

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 NameMs Meredith Niles
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2017(38 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleFundraising Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameProf Sir Ian Diamond
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(40 years after company formation)
Appointment Duration6 years
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMiss Emily Kate Middleton
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMrs Beverley Jane Tew
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr John Andrew Kerr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(41 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Secretary NameMs Caroline Ann Moore
StatusCurrent
Appointed08 October 2019(41 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr Girish Kumar Menon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(43 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMiss Hope Nyokabi Mbuthi
Date of BirthJuly 1999 (Born 24 years ago)
NationalityKenyan
StatusCurrent
Appointed27 September 2021(43 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleStudent
Country of ResidenceKenya
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMiss Sarah Ansah
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleDeputy Managing Editor
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMs Marie-France Van Heel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed21 March 2023(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMs Minal Shah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr Simon Anthony Allen Block
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 January 1999)
RoleSolicitor
Correspondence AddressBentwitchen House
South Molton
Devon
EX36 3HA
Director NameJohn Latto Farquharson Buist
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(12 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 09 May 2012)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 West Hill Road
London
SW18 1LH
Director NameMr Norman Ashley Chalmers
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(12 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Templewood Lane
Farnham Common
Buckinghamshire
SL2 3HW
Director NameBaroness Rachel Trixie Anne Gardner Of Parkes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1990(12 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 October 2003)
RoleDental Surgeon & Life Peer
Correspondence Address15 Lancelot Place
London
SW7 1DR
Director NameHon Anne Grant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(12 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 November 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Amity Grove
London
SW20 0LJ
Secretary NameStephen Dennis Bingham
NationalityBritish
StatusResigned
Appointed14 December 1990(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeeston Tap
Ketton
Stamford
Lincolnshire
PE9 3RH
Director NameMs Susan Angela Dobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(15 years after company formation)
Appointment Duration10 years, 9 months (resigned 29 January 2004)
RoleEditor
Correspondence Address3 Rectory Farm Mews
Elton
Peterborough
PE8 6RB
Secretary NameWayne Allister Coots
NationalityAustralian
StatusResigned
Appointed10 October 1994(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 1996)
RoleFinancial Controller
Correspondence AddressBasement Flat
52 Britannia Road Fulham
London
SW6 2JP
Secretary NameJohn Pinchard
NationalityBritish
StatusResigned
Appointed24 July 1996(18 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 06 June 2013)
RoleAccountant
Correspondence Address5 Stocking Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NE
Director NameJanet Olivia Boateng
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(19 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 February 2008)
RolePolicy Researcher
Correspondence AddressFlame Trees Oakington Avenue
Wembley Park
Middlesex
HA9 8HY
Director NameMs Jane Carmel Clare
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed20 May 1999(21 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 May 2006)
RoleJournalist
Country of ResidenceIreland
Correspondence AddressDelville
Lucan
County Dublin
Irish
Director NameGraham Martin Hellier
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(24 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address15 St Michaels Street
St. Albans
Hertfordshire
AL3 4SP
Director NameJohn Clark
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(24 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 21 February 2008)
RoleSocial Scientist
Correspondence Address3 Radnor Road
London
NW6 6TT
Director NameMr Nigel Conrad Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(24 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2009)
RoleBroadcasting Manager
Country of ResidenceEngland
Correspondence Address34 Chalfont Road
Oxford
Oxfordshire
OX2 6TH
Director NamePeter James Drissell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(26 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 November 2013)
RoleAir Commodore
Country of ResidenceUnited Kingdom
Correspondence Address1 Farm Grove
Knotty Green
Buckinghamshire
HP9 2UA
Director NameDr Tamsyn Sherlle Barton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(26 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2006)
RoleCivil Servant
Correspondence Address3a Merton Road
London
SW18 5ST
Director NameMs Dora Dixon-Fyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(30 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2011)
RoleMpcasework/Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressSe22
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NameMs Jane French
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(34 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Secretary NameMs Kristen Morgan
StatusResigned
Appointed06 June 2013(35 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMs Hanah Munzer Burgess
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(35 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMs Olivia Beecham
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(37 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 March 2024)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameLady Amanda Patricia Ellingworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(37 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameDr Salma Elia George Al-Nims
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJordanian
StatusResigned
Appointed27 September 2021(43 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2022)
RoleSecretary General
Country of ResidenceJordan
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH

Contact

Websiteplan-uk.org
Telephone020 74829777
Telephone regionLondon

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£80,442,000
Net Worth£18,586,000
Cash£11,240,000
Current Liabilities£4,907,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

31 March 2023Group of companies' accounts made up to 30 June 2022 (89 pages)
22 March 2023Appointment of Miss Sarah Ansah as a director on 21 March 2023 (2 pages)
22 March 2023Appointment of Ms Minal Shah as a director on 21 March 2023 (2 pages)
22 March 2023Appointment of Ms Marie-France Van Heel as a director on 21 March 2023 (2 pages)
27 February 2023Termination of appointment of Gillian Smith as a director on 24 February 2023 (1 page)
27 February 2023Termination of appointment of Hanah Munzer Burgess as a director on 24 February 2023 (1 page)
27 February 2023Termination of appointment of Omolara Olusola Oyesanya as a director on 24 February 2023 (1 page)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
20 December 2022Termination of appointment of Salma Elia George Al-Nims as a director on 8 December 2022 (1 page)
1 March 2022Group of companies' accounts made up to 30 June 2021 (87 pages)
7 January 2022Termination of appointment of Richard Norman Street as a director on 8 December 2021 (1 page)
20 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
4 October 2021Appointment of Miss Hope Nyokabi Mbuthi as a director on 27 September 2021 (2 pages)
4 October 2021Appointment of Mr Girish Kumar Menon as a director on 27 September 2021 (2 pages)
4 October 2021Appointment of Dr Salma Elia George Al-Nims as a director on 27 September 2021 (2 pages)
9 August 2021Director's details changed for Miss Emily Kate Middleton on 30 June 2021 (2 pages)
1 June 2021Group of companies' accounts made up to 30 June 2020 (99 pages)
17 May 2021Director's details changed for Professor Sir Ian Diamond on 31 May 2020 (2 pages)
7 April 2021Termination of appointment of Jane French as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Adam Kenneth Compton Wood as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Spencer Mchugh as a director on 31 March 2021 (1 page)
3 February 2021Auditor's resignation (1 page)
5 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 October 2019Group of companies' accounts made up to 30 June 2019 (78 pages)
9 October 2019Appointment of Mr John Andrew Kerr as a director on 8 October 2019 (2 pages)
9 October 2019Termination of appointment of Kristen Morgan as a secretary on 27 September 2019 (1 page)
9 October 2019Appointment of Ms Caroline Ann Moore as a secretary on 8 October 2019 (2 pages)
4 October 2019Appointment of Ms Beverley Jane Tew as a director on 24 September 2019 (2 pages)
4 October 2019Appointment of Miss Emily Kate Middleton as a director on 24 September 2019 (2 pages)
3 June 2019Termination of appointment of Richard George Laing as a director on 29 May 2019 (1 page)
29 April 2019Group of companies' accounts made up to 30 June 2018 (71 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 April 2018Appointment of Professor Sir Ian Diamond as a director on 25 April 2018 (2 pages)
7 March 2018Termination of appointment of Javaid Khan as a director on 6 March 2018 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 November 2017Group of companies' accounts made up to 30 June 2017 (62 pages)
13 November 2017Group of companies' accounts made up to 30 June 2017 (62 pages)
13 March 2017Appointment of Mrs Meredith Niles as a director on 9 March 2017 (2 pages)
13 March 2017Appointment of Mrs Meredith Niles as a director on 9 March 2017 (2 pages)
10 March 2017Appointment of Mr Adam Kenneth Compton Wood as a director on 9 March 2017 (2 pages)
10 March 2017Appointment of Mr Adam Kenneth Compton Wood as a director on 9 March 2017 (2 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (75 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (75 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
10 October 2016Termination of appointment of Amanda Jane Sector as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Amanda Jane Sector as a director on 6 October 2016 (1 page)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 March 2016Termination of appointment of Janet Helen Pareskeva as a director on 9 March 2016 (1 page)
14 March 2016Termination of appointment of Janet Helen Pareskeva as a director on 9 March 2016 (1 page)
14 March 2016Appointment of Lady Amanda Ellingworth as a director on 10 March 2016 (2 pages)
14 March 2016Termination of appointment of Thomas Christian Hoegh as a director on 9 March 2016 (1 page)
14 March 2016Appointment of Ms Olivia Beecham as a director on 10 March 2016 (2 pages)
14 March 2016Termination of appointment of Thomas Christian Hoegh as a director on 9 March 2016 (1 page)
14 March 2016Termination of appointment of Charlotte Frances Imbert as a director on 9 March 2016 (1 page)
14 March 2016Termination of appointment of Charlotte Frances Imbert as a director on 9 March 2016 (1 page)
14 March 2016Appointment of Ms Olivia Beecham as a director on 10 March 2016 (2 pages)
14 March 2016Appointment of Lady Amanda Ellingworth as a director on 10 March 2016 (2 pages)
15 December 2015Annual return made up to 14 December 2015 no member list (10 pages)
15 December 2015Annual return made up to 14 December 2015 no member list (10 pages)
14 December 2015Termination of appointment of Leon James Ward as a director on 10 December 2015 (1 page)
14 December 2015Termination of appointment of Leon James Ward as a director on 10 December 2015 (1 page)
6 November 2015Group of companies' accounts made up to 30 June 2015 (62 pages)
6 November 2015Group of companies' accounts made up to 30 June 2015 (62 pages)
18 June 2015Appointment of Mr Richard Norman Street as a director on 4 June 2015 (2 pages)
18 June 2015Termination of appointment of Surina Narula as a director on 4 June 2015 (1 page)
18 June 2015Termination of appointment of Surina Narula as a director on 4 June 2015 (1 page)
18 June 2015Appointment of Mr Richard Norman Street as a director on 4 June 2015 (2 pages)
18 June 2015Termination of appointment of Surina Narula as a director on 4 June 2015 (1 page)
18 June 2015Appointment of Mr Richard Norman Street as a director on 4 June 2015 (2 pages)
22 April 2015Termination of appointment of Andrew Philip Rogerson as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Andrew Philip Rogerson as a director on 31 March 2015 (1 page)
16 December 2014Annual return made up to 14 December 2014 no member list (12 pages)
16 December 2014Annual return made up to 14 December 2014 no member list (12 pages)
15 December 2014Appointment of Ms Gillian Smith as a director on 7 October 2014 (2 pages)
15 December 2014Appointment of Ms Gillian Smith as a director on 7 October 2014 (2 pages)
15 December 2014Appointment of Ms Gillian Smith as a director on 7 October 2014 (2 pages)
2 December 2014Group of companies' accounts made up to 30 June 2014 (56 pages)
2 December 2014Group of companies' accounts made up to 30 June 2014 (56 pages)
29 October 2014Appointment of Ms Omolara Oyesanya as a director on 7 October 2014 (2 pages)
29 October 2014Appointment of Ms Omolara Oyesanya as a director on 7 October 2014 (2 pages)
29 October 2014Appointment of Ms Omolara Oyesanya as a director on 7 October 2014 (2 pages)
24 January 2014Appointment of Mrs Hanah Munzer Burgess as a director (2 pages)
24 January 2014Appointment of Mrs Hanah Munzer Burgess as a director (2 pages)
6 January 2014Group of companies' accounts made up to 30 June 2013 (52 pages)
6 January 2014Group of companies' accounts made up to 30 June 2013 (52 pages)
23 December 2013Annual return made up to 14 December 2013 no member list (10 pages)
23 December 2013Annual return made up to 14 December 2013 no member list (10 pages)
5 November 2013Termination of appointment of Angela Penrose as a director (1 page)
5 November 2013Termination of appointment of Angela Penrose as a director (1 page)
5 November 2013Termination of appointment of Peter Drissell as a director (1 page)
5 November 2013Termination of appointment of Peter Drissell as a director (1 page)
11 June 2013Appointment of Ms Kristen Morgan as a secretary (1 page)
11 June 2013Appointment of Ms Kristen Morgan as a secretary (1 page)
11 June 2013Termination of appointment of John Pinchard as a secretary (1 page)
11 June 2013Termination of appointment of John Pinchard as a secretary (1 page)
23 January 2013Group of companies' accounts made up to 30 June 2012 (73 pages)
23 January 2013Group of companies' accounts made up to 30 June 2012 (73 pages)
4 January 2013Annual return made up to 14 December 2012 no member list (13 pages)
4 January 2013Annual return made up to 14 December 2012 no member list (13 pages)
3 January 2013Appointment of Ms Jane Ferench as a director (2 pages)
3 January 2013Appointment of Mrs Amanda Jane Sector as a director (2 pages)
3 January 2013Director's details changed for Ms Jane Ferench on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Ms Jane Ferench on 3 January 2013 (2 pages)
3 January 2013Appointment of Ms Jane Ferench as a director (2 pages)
3 January 2013Director's details changed for Ms Jane Ferench on 3 January 2013 (2 pages)
3 January 2013Appointment of Mrs Amanda Jane Sector as a director (2 pages)
4 December 2012Termination of appointment of John Buist as a director (1 page)
4 December 2012Termination of appointment of John Buist as a director (1 page)
4 December 2012Appointment of Mr Spencer Mchugh as a director (2 pages)
4 December 2012Termination of appointment of John Buist as a director (1 page)
4 December 2012Appointment of Mr Spencer Mchugh as a director (2 pages)
4 December 2012Termination of appointment of John Buist as a director (1 page)
10 January 2012Group of companies' accounts made up to 30 June 2011 (84 pages)
10 January 2012Group of companies' accounts made up to 30 June 2011 (84 pages)
22 December 2011Termination of appointment of Anne Grant as a director (1 page)
22 December 2011Annual return made up to 14 December 2011 no member list (13 pages)
22 December 2011Termination of appointment of Dora Dixon-Fyle as a director (1 page)
22 December 2011Termination of appointment of Anne Grant as a director (1 page)
22 December 2011Termination of appointment of Dora Dixon-Fyle as a director (1 page)
22 December 2011Termination of appointment of David Bell as a director (1 page)
22 December 2011Termination of appointment of David Bell as a director (1 page)
22 December 2011Annual return made up to 14 December 2011 no member list (13 pages)
5 January 2011Annual return made up to 14 December 2010 no member list
  • ANNOTATION Other The address of dora dixon-fyle, former director of plan international (uk), was partially-suppressed on 11/10/2019 under section 1088 of the Companies Act 2006
(16 pages)
5 January 2011Annual return made up to 14 December 2010 no member list (16 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (88 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (88 pages)
18 May 2010Registered office address changed from 5/6 Underhill Street London NW1 7HS on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 5/6 Underhill Street London NW1 7HS on 18 May 2010 (1 page)
17 May 2010Appointment of Mr Andrew Philip Rogerson as a director (1 page)
17 May 2010Appointment of Ms Janet Helen Pareskeva as a director (2 pages)
17 May 2010Appointment of Sir David Charles Maurice Bell as a director (1 page)
17 May 2010Appointment of Mr Richard George Laing as a director (2 pages)
17 May 2010Appointment of Sir David Charles Maurice Bell as a director (1 page)
17 May 2010Appointment of Ms Janet Helen Pareskeva as a director (2 pages)
17 May 2010Appointment of Mr Richard George Laing as a director (2 pages)
17 May 2010Appointment of Mr Andrew Philip Rogerson as a director (1 page)
13 April 2010Appointment of Mr Leon James Ward as a director (2 pages)
13 April 2010Appointment of Mr Leon James Ward as a director (2 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (74 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (74 pages)
11 January 2010Termination of appointment of Nigel Chapman as a director (1 page)
11 January 2010Director's details changed for Angela Mary Penrose on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Charlotte Frances Imbert on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 14 December 2009 no member list (7 pages)
11 January 2010Director's details changed for Peter James Drissell on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ms Dora Dixon-Fyle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Charlotte Frances Imbert on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Angela Mary Penrose on 11 January 2010 (2 pages)
11 January 2010Director's details changed for John Latto Farquharson Buist on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Peter James Drissell on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ms Dora Dixon-Fyle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for The Honourable Anne Grant on 11 January 2010 (2 pages)
11 January 2010Director's details changed for John Latto Farquharson Buist on 11 January 2010 (2 pages)
11 January 2010Director's details changed for The Honourable Anne Grant on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 14 December 2009 no member list
  • ANNOTATION Other The address of dora dixon-fyle, former director of plan international (uk), was partially-suppressed on 11/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
11 January 2010Termination of appointment of Nigel Chapman as a director (1 page)
8 December 2009Statement of company's objects (2 pages)
8 December 2009Statement of company's objects (2 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 April 2009Group of companies' accounts made up to 30 June 2008 (69 pages)
20 April 2009Group of companies' accounts made up to 30 June 2008 (69 pages)
9 January 2009Director appointed mrs charlotte frances imbert (1 page)
9 January 2009Director appointed ms dora dixon-fyle
  • ANNOTATION Other The address of dora dixon-fyle, former director of plan international (uk), was partially-suppressed on 11/10/2019 under section 1088 of the Companies Act 2006
(1 page)
9 January 2009Appointment terminated director janet boateng (1 page)
9 January 2009Appointment terminated director janet boateng (1 page)
9 January 2009Annual return made up to 14/12/08
  • ANNOTATION Other The address of dora dixon-fyle, former director of plan international (uk), was partially-suppressed on 11/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
9 January 2009Director appointed ms dora dixon-fyle (1 page)
9 January 2009Director appointed mrs charlotte frances imbert (1 page)
9 January 2009Appointment terminated director john clark (1 page)
9 January 2009Annual return made up to 14/12/08 (5 pages)
9 January 2009Appointment terminated director john clark (1 page)
29 April 2008Group of companies' accounts made up to 30 June 2007 (65 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (65 pages)
31 January 2008Annual return made up to 14/12/07 (3 pages)
31 January 2008Annual return made up to 14/12/07 (3 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (63 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (63 pages)
6 February 2007Annual return made up to 14/12/06
  • 363(288) ‐ Director resigned
(9 pages)
6 February 2007Annual return made up to 14/12/06
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2006Group of companies' accounts made up to 30 June 2005 (49 pages)
16 May 2006Group of companies' accounts made up to 30 June 2005 (49 pages)
16 January 2006Annual return made up to 14/12/05
  • 363(288) ‐ Director resigned
(10 pages)
16 January 2006Annual return made up to 14/12/05
  • 363(288) ‐ Director resigned
(10 pages)
22 April 2005Group of companies' accounts made up to 30 June 2004 (58 pages)
22 April 2005Group of companies' accounts made up to 30 June 2004 (58 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Annual return made up to 14/12/04 (9 pages)
5 February 2005Annual return made up to 14/12/04 (9 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (3 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (57 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (57 pages)
10 February 2004Annual return made up to 14/12/03 (9 pages)
10 February 2004Annual return made up to 14/12/03 (9 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
3 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
3 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
15 January 2003Annual return made up to 14/12/02
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2003Annual return made up to 14/12/02
  • 363(288) ‐ Director resigned
(8 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
19 February 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
19 February 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
15 January 2002Annual return made up to 14/12/01 (6 pages)
15 January 2002Annual return made up to 14/12/01 (6 pages)
16 January 2001Full accounts made up to 30 June 2000 (17 pages)
16 January 2001Annual return made up to 14/12/00 (6 pages)
16 January 2001Full accounts made up to 30 June 2000 (17 pages)
16 January 2001Annual return made up to 14/12/00 (6 pages)
13 January 2000Annual return made up to 14/12/99 (6 pages)
13 January 2000Annual return made up to 14/12/99 (6 pages)
14 December 1999Full accounts made up to 30 June 1999 (17 pages)
14 December 1999Full accounts made up to 30 June 1999 (17 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
19 January 1999Annual return made up to 14/12/98
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1999Annual return made up to 14/12/98
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1998Full accounts made up to 30 June 1998 (17 pages)
20 November 1998Full accounts made up to 30 June 1998 (17 pages)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditor's resignation (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
27 March 1998Full accounts made up to 30 June 1997 (18 pages)
27 March 1998Full accounts made up to 30 June 1997 (18 pages)
9 February 1998Annual return made up to 14/12/97 (9 pages)
9 February 1998Annual return made up to 14/12/97 (9 pages)
9 October 1997Registered office changed on 09/10/97 from: 5 great college street london SW1P 3SJ (1 page)
9 October 1997Registered office changed on 09/10/97 from: 5 great college street london SW1P 3SJ (1 page)
17 September 1997New director appointed (3 pages)
17 September 1997New director appointed (3 pages)
24 December 1996Annual return made up to 14/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1996Full accounts made up to 30 June 1996 (15 pages)
24 December 1996Annual return made up to 14/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1996Full accounts made up to 30 June 1996 (15 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
15 January 1996Annual return made up to 14/12/95 (8 pages)
15 January 1996Annual return made up to 14/12/95 (8 pages)
15 January 1996Full accounts made up to 30 June 1995 (15 pages)
15 January 1996Full accounts made up to 30 June 1995 (15 pages)
11 October 1995Registered office changed on 11/10/95 from: crossman block aldwych house aldwych london WC2B 4HN (1 page)
11 October 1995Registered office changed on 11/10/95 from: crossman block aldwych house aldwych london WC2B 4HN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
6 July 1990Company name changed foster parents plan (U.K.)\certificate issued on 30/06/90 (2 pages)
6 July 1990Company name changed foster parents plan (U.K.)\certificate issued on 30/06/90 (2 pages)
23 January 1985Articles of association (17 pages)
23 January 1985Articles of association (17 pages)
20 April 1978Incorporation (31 pages)
20 April 1978Incorporation (31 pages)
3 April 1978Memorandum and Articles of Association (7 pages)
3 April 1978Memorandum and Articles of Association (7 pages)