Company NameReach Volunteering
Company StatusActive
Company Number01452482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1979(44 years, 7 months ago)
Previous NameRetired Executives Action Clearing-House

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 Rachell Fox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleMarketing Officer
Country of ResidenceEngland
Correspondence Address7, Bell Yard, London 7, Bell Yard
London
WC2A 2JR
Director NameMiss Kar Wai Ng
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleService Designer
Country of ResidenceEngland
Correspondence Address7, Bell Yard, London 7, Bell Yard
London
WC2A 2JR
Director NameMiss Saskia Danielle Bewley
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Diversity And Inclusion Hachette Uk
Country of ResidenceEngland
Correspondence Address7, Bell Yard, London 7, Bell Yard
London
WC2A 2JR
Director NameMiss Priyanka Bedia
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector  Of Strategy London Screen Academy
Country of ResidenceEngland
Correspondence Address7, Bell Yard, London 7, Bell Yard
London
WC2A 2JR
Director NameMr Gus Leon Alston
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleLeader And Consultant In Small Charity Sector
Country of ResidenceEngland
Correspondence Address74 Drury Road
Harrow
HA1 4BW
Director NameMs Deborah Morton-Dare
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7, Bell Yard, London 7, Bell Yard
London
WC2A 2JR
Director NameMs Jane Ide
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameKeira Poland
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(44 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleHead Of Product
Country of ResidenceEngland
Correspondence Address9 Pollywick Road
Wigginton
Tring
HP23 6ES
Director NameMr Francois Simon Landers
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(44 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Woodlands Avenue
Redhill
RH1 6EX
Director NameKatherine Wollard
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(44 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days
RoleHead Of Innovation And Digital
Country of ResidenceEngland
Correspondence Address20 Badgers Brook
Wroughton
Swindon
SN4 9DG
Director NameGlenys Carter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 1996)
RoleDirector Play Matters
Correspondence Address50 Cherry Hill
Barnet
Hertfordshire
EN5 1BG
Director NameDavid Neild Cornock-Taylor
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 January 1991)
RoleRetired
Correspondence AddressGate House 23 Belvedere Avenue
London
SW19 7PP
Director NameChristine Holroyd
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 January 1991)
RoleEmployment Relations Consultant
Correspondence Address16 Brewery Lane
Stansted
Essex
CM24 8LB
Director NameMr Adrian Stapleton Garner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1997)
RoleGroup Pensions Manager Rte Group
Correspondence Address27 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameMr Graham George Ferguson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 January 1991)
RoleRetired
Correspondence AddressMalthouse Chithurst
Rogate
Petersfield
Hants
GU31 5EZ
Secretary NameRichard Frederick Doland
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Rectory Green
Beckenham
Kent
BR3 4HX
Director NameMr Peter Colin Ewins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 September 2000)
RoleGroup Financial Controller
Correspondence Address53 Somerset Road
Wimbledon
London
SW19 5HT
Director NameMr Thomas William Cain
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 1997)
RoleRetired Director Shell Int Pet Co
Correspondence Address2 The Birches
East Horsley
Leatherhead
Surrey
KT24 6QY
Director NameIan Scott Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(14 years, 7 months after company formation)
Appointment Duration15 years (resigned 14 May 2009)
RoleRetired
Correspondence AddressGlenburn
Ponsmere Road
Perranporth
Cornwall
TR6 0BW
Director NameDr Mary Alice Davies
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(15 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 June 2008)
RoleChief Executive Pra
Correspondence Address31 The Meadows
Portsmouth Road
Guildford
Surrey
GU2 5DT
Director NameDennis William Cottrell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2004)
RoleRetired
Correspondence AddressBechet 1 Hammond End
Farnham Common
Slough
SL2 3LG
Director NameLucy Durance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2001)
RoleCompany Official
Correspondence Address18 Gilbert House
Trinty Church Road Barnes
London
SW13 8EG
Director NameBaroness Rosalind Patricia Anne Howells
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence Address69 Eastcombe Avenue
Charlton
London
SE7 7JD
Secretary NameMs Ann Elizabeth Casey
NationalityBritish
StatusResigned
Appointed01 January 2002(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Saint Margarets Road
London
E12 5DP
Director NameLady Catherine Alexander Chisholm
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(23 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 May 2011)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth Hill House
London Road
Rickmansworth
Hertfordshire
WD3 1JS
Secretary NameTasnim Khan
NationalityBritish
StatusResigned
Appointed10 May 2004(24 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2004)
RoleAccountant
Correspondence Address6 Queens Road
Morden
Surrey
SM4 5DF
Secretary NameJoshua Oliech
NationalityBritish
StatusResigned
Appointed08 February 2005(25 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2005)
RoleAccountant
Correspondence Address136 Brewery Road
Plumstead
London
SE18 1NG
Secretary NameMrs Geraldine Mary Isherwood
NationalityBritish
StatusResigned
Appointed17 November 2005(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Elsenham Street
London
SW18 5NR
Director NameMrs Elizabeth Kerr Burns
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(28 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Marchglen
Tillicoultry
Clackmannanshire
FK13 6BU
Scotland
Secretary NameMichael Andrew Waterson
NationalityBritish
StatusResigned
Appointed11 August 2008(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2011)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address2 Red Lodg
11 Elwyn Road
Exmouth
Devon
EX8 2EL
Director NameMr Robert William Fee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(29 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameMs Nicola Jane Field
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Camelford House
87-89 Albert Embankment
London
SE1 7TP
Director NameMr Iain James Wilson Herbertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 35 Bryanston Square
London
W1H 2DZ
Director NameMr Simon Cutcliffe Hebditch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Camelford House
87-89 Albert Embankment
London
SE1 7TP
Director NameMr Jonathan Richmond Edwards
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(33 years after company formation)
Appointment Duration8 years, 12 months (resigned 20 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address7, Bell Yard, London 7, Bell Yard
London
WC2A 2JR
Director NameMr Andrew Peter Dent
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(33 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 October 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7, Bell Yard, London 7, Bell Yard
London
WC2A 2JR

Contact

Websitereachskills.org.uk
Telephone020 75826543
Telephone regionLondon

Location

Registered Address7, Bell Yard, London
7, Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£452,606
Net Worth£84,328
Cash£127,851
Current Liabilities£61,899

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 March 2020Registered office address changed from 3rd Floor Camelford House 87-89 Albert Embankment London SE1 7TP to The Foundry 17 Oval Way London SE11 5RR on 25 March 2020 (1 page)
12 June 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 May 2018Group of companies' accounts made up to 31 December 2017 (20 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Marenco Kemp as a director on 19 March 2018 (1 page)
29 June 2017Appointment of Ms Rachell Fox as a director on 20 June 2017 (2 pages)
29 June 2017Appointment of Ms Christine Shaw as a director on 20 June 2017 (2 pages)
29 June 2017Appointment of Mr Marenco Kemp as a director on 20 June 2017 (2 pages)
29 June 2017Appointment of Mr Marenco Kemp as a director on 20 June 2017 (2 pages)
29 June 2017Appointment of Ms Christine Shaw as a director on 20 June 2017 (2 pages)
29 June 2017Appointment of Ms Rachell Fox as a director on 20 June 2017 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (19 pages)
2 June 2017Full accounts made up to 31 December 2016 (19 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
30 November 2016Termination of appointment of Simon Cutcliffe Hebditch as a director on 17 July 2016 (1 page)
30 November 2016Termination of appointment of Simon Cutcliffe Hebditch as a director on 17 July 2016 (1 page)
2 June 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
2 June 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
20 April 2016Appointment of Miss Alice Mary Memminger as a director on 13 July 2015 (2 pages)
20 April 2016Appointment of Miss Alice Mary Memminger as a director on 13 July 2015 (2 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
17 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
17 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
25 April 2014Appointment of Mr Dominic John Tinley as a director (2 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
25 April 2014Appointment of Mr Dominic John Tinley as a director (2 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
20 June 2013Appointment of Mr Graham Warner as a director (2 pages)
20 June 2013Appointment of Mr Graham Warner as a director (2 pages)
10 June 2013Termination of appointment of Robert Fee as a director (1 page)
10 June 2013Appointment of Mr Andrew Peter Dent as a director (2 pages)
10 June 2013Appointment of Mr Andrew Peter Dent as a director (2 pages)
10 June 2013Termination of appointment of Robert Fee as a director (1 page)
24 May 2013Annual return made up to 31 March 2013 no member list (4 pages)
24 May 2013Annual return made up to 31 March 2013 no member list (4 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
23 March 2013Termination of appointment of Frank Moxon as a director (1 page)
23 March 2013Termination of appointment of Frank Moxon as a director (1 page)
23 March 2013Termination of appointment of Iain Herbertson as a director (1 page)
23 March 2013Termination of appointment of Iain Herbertson as a director (1 page)
15 October 2012Appointment of Mary Catherine Selfe as a director (2 pages)
15 October 2012Appointment of Mary Catherine Selfe as a director (2 pages)
10 October 2012Appointment of Jonathan Richmond Edwards as a director (2 pages)
10 October 2012Appointment of Jonathan Richmond Edwards as a director (2 pages)
10 October 2012Termination of appointment of Nicola Field as a director (1 page)
10 October 2012Termination of appointment of Elizabeth Burns as a director (1 page)
10 October 2012Termination of appointment of Elizabeth Burns as a director (1 page)
10 October 2012Termination of appointment of Nicola Field as a director (1 page)
23 August 2012Director's details changed for Mr Iain James Wilson Herbertson on 18 July 2012 (2 pages)
23 August 2012Appointment of Mr Simon Cutcliffe Hebditch as a director (2 pages)
23 August 2012Appointment of Mr Simon Cutcliffe Hebditch as a director (2 pages)
23 August 2012Director's details changed for Mr Iain James Wilson Herbertson on 18 July 2012 (2 pages)
22 August 2012Termination of appointment of Elizabeth Maher as a director (1 page)
22 August 2012Termination of appointment of Elizabeth Maher as a director (1 page)
6 July 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
26 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
26 April 2012Director's details changed for Mr Robert William Fee on 31 March 2012 (2 pages)
26 April 2012Director's details changed for Ms Nicola Jane Field on 31 March 2012 (2 pages)
26 April 2012Director's details changed for Ms Nicola Jane Field on 31 March 2012 (2 pages)
26 April 2012Director's details changed for Mr Robert William Fee on 31 March 2012 (2 pages)
26 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
9 November 2011Termination of appointment of Michael Waterson as a secretary (1 page)
9 November 2011Termination of appointment of Michael Waterson as a secretary (1 page)
13 June 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
25 May 2011Termination of appointment of Catherine Chisholm as a director (1 page)
25 May 2011Termination of appointment of Catherine Chisholm as a director (1 page)
25 May 2011Termination of appointment of Jeffrey Ng as a director (1 page)
25 May 2011Termination of appointment of Jeffrey Ng as a director (1 page)
18 May 2011Annual return made up to 31 March 2011 no member list (10 pages)
18 May 2011Annual return made up to 31 March 2011 no member list (10 pages)
13 January 2011Appointment of Ms Nicola Jane Field as a director (2 pages)
13 January 2011Appointment of Ms Nicola Jane Field as a director (2 pages)
16 December 2010Appointment of Mr Iain James Wilson Herbertson as a director (2 pages)
16 December 2010Appointment of Mr Iain James Wilson Herbertson as a director (2 pages)
11 November 2010Secretary's details changed for Michael Andrew Waterson on 11 November 2010 (2 pages)
11 November 2010Secretary's details changed for Michael Andrew Waterson on 11 November 2010 (2 pages)
11 November 2010Termination of appointment of Peter Sheppard as a director (1 page)
11 November 2010Termination of appointment of Peter Sheppard as a director (1 page)
11 November 2010Director's details changed for Mr Frank Hoyt Moxon on 19 April 2010 (2 pages)
11 November 2010Director's details changed for Mr Frank Hoyt Moxon on 19 April 2010 (2 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
14 May 2010Termination of appointment of Steven Howlett as a director (1 page)
14 May 2010Termination of appointment of Steven Howlett as a director (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Lady Catherine Alexander Chisholm on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
26 April 2010Director's details changed for Dr Steven John Howlett on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Elizabeth Ann Maher on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Lady Catherine Alexander Chisholm on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Jeffrey Kean Yew Ng on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Dr Steven John Howlett on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Elizabeth Ann Maher on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Jeffrey Kean Yew Ng on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Elizabeth Kerr Burns on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
26 April 2010Director's details changed for Elizabeth Kerr Burns on 31 March 2010 (2 pages)
22 March 2010Termination of appointment of James Mcdonald as a director (1 page)
22 March 2010Termination of appointment of James Mcdonald as a director (1 page)
30 October 2009Memorandum and Articles of Association (20 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2009Statement of company's objects (2 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2009Memorandum and Articles of Association (20 pages)
30 October 2009Statement of company's objects (2 pages)
9 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
9 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
20 May 2009Director appointed robert william fee (2 pages)
20 May 2009Director appointed frank hoyt moxon (2 pages)
20 May 2009Appointment terminated director michael newbigin (1 page)
20 May 2009Appointment terminated director judith rich (1 page)
20 May 2009Director appointed frank hoyt moxon (2 pages)
20 May 2009Director appointed major general peter john sheppard (2 pages)
20 May 2009Director appointed elizabeth kerr burns (2 pages)
20 May 2009Director appointed major general peter john sheppard (2 pages)
20 May 2009Appointment terminated director ian anderson (1 page)
20 May 2009Appointment terminated director judith rich (1 page)
20 May 2009Appointment terminated director ian anderson (1 page)
20 May 2009Appointment terminated director michael newbigin (1 page)
20 May 2009Director appointed elizabeth kerr burns (2 pages)
20 May 2009Director appointed robert william fee (2 pages)
21 April 2009Appointment terminated secretary geraldine isherwood (1 page)
21 April 2009Appointment terminated secretary geraldine isherwood (1 page)
21 April 2009Annual return made up to 31/03/09 (4 pages)
21 April 2009Annual return made up to 31/03/09 (4 pages)
3 November 2008Secretary appointed michael andrew waterson (2 pages)
3 November 2008Secretary appointed michael andrew waterson (2 pages)
27 October 2008Appointment terminate, secretary gillian isherwood logged form (1 page)
27 October 2008Appointment terminate, secretary gillian isherwood logged form (1 page)
22 July 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
22 July 2008Annual return made up to 31/03/08 (5 pages)
22 July 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
22 July 2008Annual return made up to 31/03/08 (5 pages)
21 July 2008Appointment terminated director mary davies (1 page)
21 July 2008Appointment terminated director geoffrey williams (1 page)
21 July 2008Appointment terminated director mary davies (1 page)
21 July 2008Appointment terminated director geoffrey williams (1 page)
20 September 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
28 April 2007Annual return made up to 31/03/07 (8 pages)
28 April 2007Annual return made up to 31/03/07 (8 pages)
11 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
11 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
10 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
30 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
30 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
13 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
23 August 2004Full accounts made up to 31 December 2003 (19 pages)
23 August 2004Full accounts made up to 31 December 2003 (19 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2004Annual return made up to 31/03/04 (8 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2004Memorandum and Articles of Association (6 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Annual return made up to 31/03/04 (8 pages)
20 April 2004Memorandum and Articles of Association (6 pages)
10 September 2003Company name changed retired executives action cleari ng-house\certificate issued on 10/09/03 (2 pages)
10 September 2003Company name changed retired executives action cleari ng-house\certificate issued on 10/09/03 (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 July 2003Full accounts made up to 31 December 2002 (19 pages)
15 July 2003Full accounts made up to 31 December 2002 (19 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Annual return made up to 31/03/03
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Annual return made up to 31/03/03
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
14 April 2003Director resigned (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2002Full accounts made up to 31 December 2001 (19 pages)
15 July 2002Full accounts made up to 31 December 2001 (19 pages)
9 April 2002Annual return made up to 31/03/02
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
9 April 2002Annual return made up to 31/03/02
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (16 pages)
28 July 2001Full accounts made up to 31 December 2000 (16 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 May 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 September 2000Full accounts made up to 31 December 1999 (15 pages)
20 September 2000Full accounts made up to 31 December 1999 (15 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
17 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
17 May 2000New director appointed (2 pages)
17 June 1999Full accounts made up to 31 December 1998 (15 pages)
17 June 1999Full accounts made up to 31 December 1998 (15 pages)
28 April 1999Annual return made up to 31/03/99 (8 pages)
28 April 1999Annual return made up to 31/03/99 (8 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
10 May 1998Full accounts made up to 31 December 1997 (14 pages)
10 May 1998Full accounts made up to 31 December 1997 (14 pages)
30 April 1998Annual return made up to 31/03/98 (6 pages)
30 April 1998Annual return made up to 31/03/98 (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
28 April 1997Annual return made up to 31/03/97 (8 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Annual return made up to 31/03/97 (8 pages)
28 April 1997New director appointed (2 pages)
10 May 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Annual return made up to 31/03/96 (6 pages)
30 April 1996Annual return made up to 31/03/96 (6 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Full accounts made up to 31 December 1994 (10 pages)
10 May 1995Full accounts made up to 31 December 1994 (10 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
3 April 1995Annual return made up to 31/03/95
  • 363(287) ‐ Registered office changed on 03/04/95
(8 pages)
3 April 1995Annual return made up to 31/03/95
  • 363(287) ‐ Registered office changed on 03/04/95
(8 pages)