London
SE11 5RR
Director Name | Mr Vijay Samtani |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(37 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Mr Edward John Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Ms Helen Julia Madeleine McFatridge |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Ms Eleanor Hassall |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Mark Newbery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(45 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Ms Jacqueline Beech |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 August 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 42 Trent Road London SW2 5BL |
Director Name | Mr Stephen Frank Burton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Carvers Lane Ringwood Hampshire BH24 1LB |
Director Name | Mr David Roger Crane |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 1995) |
Role | Solicitor |
Correspondence Address | 9 Palgrave Road London W12 9NB |
Director Name | Mr John Anthony Friel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1993) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Kingsfaun Lodge 2 Woodlands Road Isleworth Middlesex TW7 6NX |
Director Name | Mr Lynne Brooke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 21 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 410 Roman Road London E3 5QJ |
Director Name | Mr Alastair Hill |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 October 2009) |
Role | Barrister |
Correspondence Address | 77 Castlecombe Drive London SW19 6RN |
Secretary Name | Mrs Johanna Helen Berent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 22 Latchett Road South Woodford London E18 1DJ |
Secretary Name | Ms Sally Ann McLean |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 1995) |
Role | Solicitor |
Correspondence Address | 51 Corbyn Street London N4 3BY |
Director Name | Caroline Gillian Gooding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1995) |
Role | Employment Policy Officer |
Correspondence Address | 11 Broadway House Jackman Street London E8 4QY |
Director Name | Susanna Marie Hancock |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 7 St Mary Road London E17 9RG |
Secretary Name | Caroline Gillian Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 11 Broadway House Jackman Street London E8 4QY |
Secretary Name | Iain David Pigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 May 1997) |
Role | Company Director |
Correspondence Address | 4 Speldhurst Road London E9 |
Director Name | Dr Amir Ali Majid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Uk And Pakistan |
Status | Resigned |
Appointed | 28 October 1996(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2015) |
Role | Reader In Law |
Country of Residence | England |
Correspondence Address | 32 Forest Drive West London E11 1LA |
Secretary Name | Mr Lynne Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(18 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 410 Roman Road London E3 5QJ |
Director Name | Larissa Chambers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 May 1999) |
Role | NHS Accountant |
Correspondence Address | 8 Paddenswick Road London W6 0UB |
Director Name | Michael Ellis Lazar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2003) |
Role | Retired |
Correspondence Address | 7 Meadway Hampstead Garden Suburb London NW11 7JR |
Director Name | Michael Nedd |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 October 2009) |
Role | Teacher |
Correspondence Address | 9 Talbot Grove Leeds West Yorkshire LS8 1AB |
Director Name | Mr Bob Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 February 2006) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 42 Oakdale Welwyn Garden City Hertfordshire AL8 7QZ |
Director Name | Mr John Patrick Horan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 October 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clevedon Mansions Lissenden Gardens Kentish Town London NW5 2PN |
Director Name | John Lafferty |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Lowden Road Herne Hill SE24 0BT |
Director Name | Catherine Anne Collier |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2008) |
Role | Fundraising Consultant |
Correspondence Address | 8 Ennors Road Newquay Cornwall TR7 1RB |
Director Name | Robert John Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 January 2013) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Oakdale Welwyn Garden City Hertfordshire AL8 7QZ |
Director Name | Louise Evans |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 25 Glenfield Road London SW12 0HQ |
Director Name | Mr Hien Le |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2013) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 39-45 Cavell Street London E1 2BP |
Director Name | Miss Sarah Eve Holloway |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 April 2019) |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Mr Clive Philip Harris |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(34 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor 39-45 Cavell Street London E1 2BP |
Director Name | Vanessa Casey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(37 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 2016) |
Role | Fundraising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Laura McLeod |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2020) |
Role | Policy & Advocacy Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Mr John Patrick Horan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Lindsey Caroline Cox |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(43 years after company formation) |
Appointment Duration | 2 years (resigned 16 February 2024) |
Role | Chair |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Website | dls.org.uk |
---|---|
Telephone | 020 77919800 |
Telephone region | London |
Registered Address | The Foundry 17-19 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £323,177 |
Net Worth | £98,857 |
Cash | £167,799 |
Current Liabilities | £88,502 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
13 September 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Termination of appointment of Emma Clare Vogelmann as a director on 9 February 2023 (1 page) |
13 September 2023 | Termination of appointment of Mark Newbery as a director on 9 February 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 31 May 2022 (33 pages) |
28 September 2022 | Termination of appointment of John Patrick Horan as a director on 28 September 2022 (1 page) |
28 September 2022 | Termination of appointment of Brenda Parkes as a director on 28 September 2022 (1 page) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
1 June 2022 | Appointment of Ms Helen Julia Madeleine Mcfatridge as a director on 6 May 2022 (2 pages) |
30 May 2022 | Appointment of Ms Eleanor Hassall as a director on 6 May 2022 (2 pages) |
1 February 2022 | Appointment of Lindsey Caroline Cox as a director on 28 January 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 31 May 2021 (32 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 July 2021 | Termination of appointment of Richard Alan Watts as a director on 17 November 2020 (1 page) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (30 pages) |
13 October 2020 | Resolutions
|
13 October 2020 | Memorandum and Articles of Association (2 pages) |
9 September 2020 | Statement of company's objects (2 pages) |
9 September 2020 | Memorandum and Articles of Association (23 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Edward John Richards as a director on 30 June 2020 (2 pages) |
21 May 2020 | Resolutions
|
14 May 2020 | Statement of company's objects (2 pages) |
14 May 2020 | Memorandum and Articles of Association (23 pages) |
27 April 2020 | Appointment of Emma Clare Vogelmann as a director on 21 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr John Patrick Horan as a director on 21 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Lynne Brooke as a director on 21 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Laura Mcleod as a director on 21 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Lynne Brooke as a secretary on 21 April 2020 (1 page) |
10 February 2020 | Termination of appointment of Nicola Talbot-Hadley as a director on 5 February 2020 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 (31 pages) |
17 July 2019 | Termination of appointment of Sarah Eve Holloway as a director on 2 April 2019 (1 page) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 May 2018 (27 pages) |
12 July 2018 | Appointment of Ms Nicola Talbot-Hadley as a director on 30 June 2018 (2 pages) |
12 July 2018 | Appointment of Mr Richard Watts as a director on 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 May 2017 (25 pages) |
14 August 2017 | Appointment of Laura Mcleod as a director on 26 July 2017 (2 pages) |
14 August 2017 | Appointment of Mark Newbery as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Laura Mcleod as a director on 26 July 2017 (2 pages) |
14 August 2017 | Appointment of Mark Newbery as a director on 14 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Sheila Rogers as a director on 4 April 2017 (1 page) |
12 July 2017 | Termination of appointment of Simon Addison Rowell as a director on 1 November 2016 (1 page) |
12 July 2017 | Termination of appointment of Vanessa Casey as a director on 1 November 2016 (1 page) |
12 July 2017 | Termination of appointment of Vanessa Casey as a director on 1 November 2016 (1 page) |
12 July 2017 | Termination of appointment of Simon Addison Rowell as a director on 1 November 2016 (1 page) |
12 July 2017 | Termination of appointment of Sheila Rogers as a director on 4 April 2017 (1 page) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (24 pages) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (24 pages) |
25 July 2016 | Appointment of Vanessa Casey as a director on 6 April 2016 (2 pages) |
25 July 2016 | Appointment of Vanessa Casey as a director on 6 April 2016 (2 pages) |
22 July 2016 | Appointment of Sheila Rogers as a director on 6 April 2016 (2 pages) |
22 July 2016 | Appointment of Sheila Rogers as a director on 6 April 2016 (2 pages) |
21 July 2016 | Appointment of Berit Thoresen as a director on 6 April 2016 (2 pages) |
21 July 2016 | Appointment of Mr Vijay Kumar Hardas Samtani as a director on 6 April 2016 (2 pages) |
21 July 2016 | Appointment of Mr Vijay Kumar Hardas Samtani as a director on 6 April 2016 (2 pages) |
21 July 2016 | Appointment of Berit Thoresen as a director on 6 April 2016 (2 pages) |
18 July 2016 | Termination of appointment of Amir Ali Majid as a director on 31 December 2015 (1 page) |
18 July 2016 | Termination of appointment of Joanna Owen as a director on 31 December 2015 (1 page) |
18 July 2016 | Termination of appointment of Amir Ali Majid as a director on 31 December 2015 (1 page) |
18 July 2016 | Termination of appointment of Joanna Owen as a director on 31 December 2015 (1 page) |
13 July 2016 | Termination of appointment of Louise Evans as a director on 31 December 2015 (1 page) |
13 July 2016 | Termination of appointment of Louise Evans as a director on 31 December 2015 (1 page) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (21 pages) |
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (21 pages) |
8 August 2015 | Annual return made up to 12 July 2015 no member list (9 pages) |
8 August 2015 | Annual return made up to 12 July 2015 no member list (9 pages) |
5 May 2015 | Total exemption full accounts made up to 31 May 2014 (20 pages) |
5 May 2015 | Total exemption full accounts made up to 31 May 2014 (20 pages) |
8 April 2015 | Registered office address changed from C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ to The Foundry 17-19 Oval Way London SE11 5RR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ to The Foundry 17-19 Oval Way London SE11 5RR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Real Jack Dash House 2 Lawn House Close London E14 9YQ to The Foundry 17-19 Oval Way London SE11 5RR on 8 April 2015 (1 page) |
30 July 2014 | Annual return made up to 12 July 2014 no member list (9 pages) |
30 July 2014 | Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF England to Jack Dash House 2 Lawn House Close London E14 9YQ on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF England to Jack Dash House 2 Lawn House Close London E14 9YQ on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 12 July 2014 no member list (9 pages) |
29 July 2014 | Director's details changed for Miss Sarah Eve Holloway on 16 June 2014 (2 pages) |
29 July 2014 | Director's details changed for Miss Sarah Eve Holloway on 16 June 2014 (2 pages) |
16 October 2013 | Registered office address changed from Ground Floor 39-45 Cavell Street London E1 2BP on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Ground Floor 39-45 Cavell Street London E1 2BP on 16 October 2013 (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 May 2013 (25 pages) |
10 October 2013 | Total exemption full accounts made up to 31 May 2013 (25 pages) |
5 August 2013 | Annual return made up to 12 July 2013 no member list (10 pages) |
5 August 2013 | Annual return made up to 12 July 2013 no member list (10 pages) |
2 August 2013 | Termination of appointment of Clive Harris as a director (1 page) |
2 August 2013 | Termination of appointment of Clive Harris as a director (1 page) |
2 August 2013 | Termination of appointment of Clive Harris as a director (1 page) |
2 August 2013 | Termination of appointment of Clive Harris as a director (1 page) |
4 April 2013 | Termination of appointment of Hien Le as a director (1 page) |
4 April 2013 | Termination of appointment of Hien Le as a director (1 page) |
18 March 2013 | Termination of appointment of Jacqueline Beech as a director (1 page) |
18 March 2013 | Appointment of Mr Clive Philip Harris as a director (2 pages) |
18 March 2013 | Appointment of Miss Sarah Eve Holloway as a director (2 pages) |
18 March 2013 | Appointment of Mr Simon Addison Rowell as a director (2 pages) |
18 March 2013 | Appointment of Mr Simon Addison Rowell as a director (2 pages) |
18 March 2013 | Termination of appointment of Robert Jones as a director (1 page) |
18 March 2013 | Appointment of Mr Clive Philip Harris as a director (2 pages) |
18 March 2013 | Termination of appointment of Jacqueline Beech as a director (1 page) |
18 March 2013 | Termination of appointment of Robert Jones as a director (1 page) |
18 March 2013 | Appointment of Miss Sarah Eve Holloway as a director (2 pages) |
7 January 2013 | Termination of appointment of David Phillips as a director (1 page) |
7 January 2013 | Termination of appointment of David Phillips as a director (1 page) |
19 November 2012 | Full accounts made up to 31 May 2012 (23 pages) |
19 November 2012 | Full accounts made up to 31 May 2012 (23 pages) |
14 November 2012 | Termination of appointment of John Lafferty as a director (1 page) |
14 November 2012 | Termination of appointment of John Lafferty as a director (1 page) |
7 August 2012 | Annual return made up to 12 July 2012 no member list (13 pages) |
7 August 2012 | Annual return made up to 12 July 2012 no member list (13 pages) |
3 November 2011 | Full accounts made up to 31 May 2011 (24 pages) |
3 November 2011 | Full accounts made up to 31 May 2011 (24 pages) |
2 November 2011 | Termination of appointment of John Horan as a director (1 page) |
2 November 2011 | Appointment of Ms Brenda Parkes as a director (2 pages) |
2 November 2011 | Termination of appointment of John Horan as a director (1 page) |
2 November 2011 | Appointment of Ms Brenda Parkes as a director (2 pages) |
1 August 2011 | Annual return made up to 12 July 2011 no member list (13 pages) |
1 August 2011 | Annual return made up to 12 July 2011 no member list (13 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
30 December 2010 | Full accounts made up to 31 May 2010 (23 pages) |
30 December 2010 | Full accounts made up to 31 May 2010 (23 pages) |
4 November 2010 | Appointment of Mr Alexander Florey Woolfson as a director (2 pages) |
4 November 2010 | Appointment of Mr Alexander Florey Woolfson as a director (2 pages) |
10 August 2010 | Annual return made up to 12 July 2010 no member list (12 pages) |
10 August 2010 | Annual return made up to 12 July 2010 no member list (12 pages) |
9 August 2010 | Director's details changed for Louise Evans on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ms Joanna Owen on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ms Joanna Owen on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ms Jacqueline Beech on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Louise Evans on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for John Lafferty on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Robert Niven as a director (1 page) |
9 August 2010 | Director's details changed for Ms Jacqueline Beech on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for John Lafferty on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ms Jacqueline Beech on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Louise Evans on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ms Joanna Owen on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for John Lafferty on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Robert Niven as a director (1 page) |
20 January 2010 | Appointment of Mr Hien Le as a director (2 pages) |
20 January 2010 | Appointment of Mr Hien Le as a director (2 pages) |
13 January 2010 | Termination of appointment of Michael Nedd as a director (1 page) |
13 January 2010 | Termination of appointment of Alastair Hill as a director (1 page) |
13 January 2010 | Termination of appointment of Michael Nedd as a director (1 page) |
13 January 2010 | Termination of appointment of Alastair Hill as a director (1 page) |
10 November 2009 | Full accounts made up to 31 May 2009 (24 pages) |
10 November 2009 | Full accounts made up to 31 May 2009 (24 pages) |
3 August 2009 | Annual return made up to 12/07/09 (6 pages) |
3 August 2009 | Annual return made up to 12/07/09 (6 pages) |
22 April 2009 | Director appointed louise evans (2 pages) |
22 April 2009 | Director appointed louise evans (2 pages) |
22 October 2008 | Full accounts made up to 31 May 2008 (23 pages) |
22 October 2008 | Full accounts made up to 31 May 2008 (23 pages) |
24 July 2008 | Annual return made up to 12/07/08 (5 pages) |
24 July 2008 | Annual return made up to 12/07/08 (5 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
24 October 2007 | Full accounts made up to 31 May 2007 (22 pages) |
24 October 2007 | Full accounts made up to 31 May 2007 (22 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Annual return made up to 12/07/07 (3 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Annual return made up to 12/07/07 (3 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
26 October 2006 | Full accounts made up to 31 May 2006 (23 pages) |
26 October 2006 | Full accounts made up to 31 May 2006 (23 pages) |
12 July 2006 | Annual return made up to 12/07/06 (3 pages) |
12 July 2006 | Annual return made up to 12/07/06 (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 May 2005 (21 pages) |
21 October 2005 | Full accounts made up to 31 May 2005 (21 pages) |
11 August 2005 | Annual return made up to 12/07/05 (3 pages) |
11 August 2005 | Annual return made up to 12/07/05 (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
11 November 2004 | Full accounts made up to 31 May 2004 (20 pages) |
11 November 2004 | Full accounts made up to 31 May 2004 (20 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
5 August 2004 | Annual return made up to 12/07/04
|
5 August 2004 | Annual return made up to 12/07/04
|
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
5 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
5 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
13 August 2003 | Annual return made up to 12/07/03
|
13 August 2003 | Annual return made up to 12/07/03
|
1 November 2002 | Full accounts made up to 31 May 2002 (18 pages) |
1 November 2002 | Full accounts made up to 31 May 2002 (18 pages) |
25 July 2002 | Annual return made up to 12/07/02
|
25 July 2002 | Annual return made up to 12/07/02
|
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
15 November 2001 | Full accounts made up to 31 May 2001 (17 pages) |
15 November 2001 | Full accounts made up to 31 May 2001 (17 pages) |
28 July 2001 | Annual return made up to 12/07/01 (6 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Annual return made up to 12/07/01 (6 pages) |
28 July 2001 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Full accounts made up to 31 May 2000 (16 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Annual return made up to 12/07/00
|
26 September 2000 | Annual return made up to 12/07/00
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Full accounts made up to 31 May 2000 (16 pages) |
27 September 1999 | Full accounts made up to 31 May 1999 (16 pages) |
27 September 1999 | Full accounts made up to 31 May 1999 (16 pages) |
18 August 1999 | Annual return made up to 12/07/99
|
18 August 1999 | Annual return made up to 12/07/99
|
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
21 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
30 June 1998 | Company name changed network for the handicapped limi ted\certificate issued on 30/06/98 (4 pages) |
30 June 1998 | Company name changed network for the handicapped limi ted\certificate issued on 30/06/98 (4 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
19 November 1997 | Full accounts made up to 31 May 1997 (15 pages) |
19 November 1997 | Full accounts made up to 31 May 1997 (15 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Annual return made up to 12/07/96
|
2 September 1996 | Annual return made up to 12/07/96
|
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
3 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | Annual return made up to 12/07/95
|
20 October 1995 | Annual return made up to 12/07/95
|
20 October 1995 | New director appointed (2 pages) |
18 September 1995 | Auditor's resignation (2 pages) |
18 September 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
11 January 1979 | Incorporation (25 pages) |
11 January 1979 | Incorporation (25 pages) |