Downton
Salisbury
Wiltshire
SP5 3LT
Director Name | Mr Anand Shukla |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 April 2014) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | The Bridge 72 -81 Southwark Bridge Road London SE1 0NQ |
Director Name | Christina Jane Merryn Dubois |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 1994) |
Role | Research And Development Worker |
Correspondence Address | 91a Kilburn Park Road London NW6 5LA |
Director Name | Angela Mary Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 1994) |
Role | Director Of Appeals |
Correspondence Address | 47 Hereford Road London W3 9JW |
Secretary Name | Angela Mary Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 47 Hereford Road London W3 9JW |
Director Name | Joanne Claire Freeman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(9 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 25 January 2011) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 10 Leigh Hall Road Leigh On Sea Essex SS9 1RN |
Secretary Name | Patricia Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 1999) |
Role | Senior Research Officer |
Correspondence Address | 17 Elmhurst Avenue London N2 0LT |
Director Name | Ms Melian Barbara Mansfield |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2013) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 57 Weston Park Crouch End London N8 9SY |
Director Name | Mr Michael Ernest Pike |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 January 2011) |
Role | Library Assistant |
Country of Residence | England |
Correspondence Address | 68 Knighton Park Road London SE26 5RL |
Secretary Name | Charles Frederick Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | 2 Eade Road London N4 1DH |
Director Name | Mrs Anne France De Zoysa |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 January 2011) |
Role | Co Owner |
Country of Residence | England |
Correspondence Address | 30 Honeywell Road London SW11 6EG |
Secretary Name | Joanne Claire Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2009) |
Role | Early Years Manager |
Country of Residence | England |
Correspondence Address | 10 Leigh Hall Road Leigh On Sea Essex SS9 1RN |
Director Name | Emma Knights |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2010) |
Role | Chief Charity Executive |
Correspondence Address | 9 Cross Road Leamington Spa Wars CV32 5PD |
Director Name | Ms Alison Esther Garnham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(25 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2010) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Novas Contemporary Urban Centr 72-81 Southwark Bri London SE1 0NQ |
Website | www.familyandchildcaretrust.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 79407510 |
Telephone region | London |
Registered Address | The Bridge 72 -81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Application to strike the company off the register (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
16 July 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
13 June 2013 | Termination of appointment of Melian Barbara Mansfield as a director on 30 April 2013 (1 page) |
13 June 2013 | Termination of appointment of Melian Mansfield as a director (1 page) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 18 June 2012 no member list (4 pages) |
20 June 2012 | Annual return made up to 18 June 2012 no member list (4 pages) |
20 June 2012 | Registered office address changed from C/O 2Nd Floor Novas Contemporary Urban Centr 72-81 Southwark Bridge Road London SE1 0NQ on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from C/O 2nd Floor Novas Contemporary Urban Centr 72-81 Southwark Bridge Road London SE1 0NQ on 20 June 2012 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 July 2011 | Termination of appointment of Michael Pike as a director (1 page) |
11 July 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
11 July 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
11 July 2011 | Termination of appointment of Anne De Zoysa as a director (1 page) |
11 July 2011 | Director's details changed for Mr Anand Chukla on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Anne De Zoysa as a director (1 page) |
11 July 2011 | Termination of appointment of Joanne Freeman as a director (1 page) |
11 July 2011 | Director's details changed for Mr Anand Chukla on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Joanne Freeman as a director (1 page) |
11 July 2011 | Termination of appointment of Michael Pike as a director (1 page) |
1 December 2010 | Appointment of Mr Anand Chukla as a director (2 pages) |
1 December 2010 | Appointment of Mr Anand Chukla as a director (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 November 2010 | Termination of appointment of Alison Garnham as a director (1 page) |
24 November 2010 | Termination of appointment of Alison Garnham as a director (1 page) |
21 June 2010 | Director's details changed for Michael Ernest Pike on 21 January 2010 (2 pages) |
21 June 2010 | Termination of appointment of Emma Knights as a director (1 page) |
21 June 2010 | Appointment of Ms Alison Esther Garnham as a director (2 pages) |
21 June 2010 | Appointment of Ms Alison Esther Garnham as a director (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 no member list (4 pages) |
21 June 2010 | Director's details changed for Michael Ernest Pike on 21 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 no member list (4 pages) |
21 June 2010 | Termination of appointment of Emma Knights as a director (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Registered office address changed from 21 St George S Road London SE1 6ES on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 21 st George S Road London SE1 6ES on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 21 St George S Road London SE1 6ES on 6 January 2010 (1 page) |
15 July 2009 | Annual return made up to 18/06/09 (3 pages) |
15 July 2009 | Annual return made up to 18/06/09 (3 pages) |
26 January 2009 | Director appointed emma knights (1 page) |
26 January 2009 | Director appointed emma knights (1 page) |
20 January 2009 | Secretary appointed mark merrill (1 page) |
20 January 2009 | Secretary appointed mark merrill (1 page) |
16 January 2009 | Appointment terminated secretary joanne freeman (1 page) |
16 January 2009 | Appointment Terminated Secretary joanne freeman (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Annual return made up to 18/06/08 (3 pages) |
17 July 2008 | Annual return made up to 18/06/08 (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 July 2007 | Annual return made up to 18/06/07 (5 pages) |
21 July 2007 | Annual return made up to 18/06/07 (5 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Annual return made up to 18/06/06 (5 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Annual return made up to 18/06/06 (5 pages) |
1 September 2005 | Annual return made up to 18/06/05 (5 pages) |
1 September 2005 | Annual return made up to 18/06/05 (5 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 September 2004 | Annual return made up to 18/06/04 (5 pages) |
6 September 2004 | Annual return made up to 18/06/04 (5 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 July 2003 | Annual return made up to 18/06/03 (5 pages) |
21 July 2003 | Annual return made up to 18/06/03 (5 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
27 September 2002 | Annual return made up to 18/06/02 (4 pages) |
27 September 2002 | Annual return made up to 18/06/02 (4 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Annual return made up to 18/06/01
|
25 June 2001 | Annual return made up to 18/06/01 (4 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: shoreditch tolon hall annexe 380 old street london EC1V 9LT (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: shoreditch tolon hall annexe 380 old street london EC1V 9LT (1 page) |
2 September 2000 | Particulars of mortgage/charge (7 pages) |
2 September 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 July 2000 | Annual return made up to 18/06/00
|
5 July 2000 | Annual return made up to 18/06/00 (4 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 July 1999 | Annual return made up to 18/06/99
|
15 July 1999 | Annual return made up to 18/06/99 (4 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 August 1998 | Annual return made up to 18/06/98 (4 pages) |
14 August 1998 | Annual return made up to 18/06/98
|
9 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 June 1997 | Annual return made up to 18/06/97
|
30 June 1997 | Annual return made up to 18/06/97 (4 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (3 pages) |
16 July 1996 | Annual return made up to 18/06/96 (4 pages) |
16 July 1996 | Annual return made up to 18/06/96
|
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
14 June 1996 | Company name changed nova spel LIMITED\certificate issued on 17/06/96 (2 pages) |
14 June 1996 | Company name changed nova spel LIMITED\certificate issued on 17/06/96 (2 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
2 February 1996 | Accounts made up to 31 March 1995 (3 pages) |
20 June 1995 | Annual return made up to 18/06/95 (4 pages) |
20 June 1995 | Annual return made up to 18/06/95 (4 pages) |