London
W5 3RR
Director Name | Dr Nicholas Rhodes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Day Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forge Cottages Ealing Green London W5 5EG |
Secretary Name | Miss Amelia Nadia Mustapha |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2007(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ventnor Villas Flat 1 Hove East Sussex BN3 3DA |
Director Name | Mr Neil Lambert |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Basement 15 Gertrude Street London SW10 0JN |
Director Name | Mr Gijsbertus Johannes Van Loon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Basement 15 Gertrude Street London SW10 0JN |
Director Name | Miss Daina Phiri |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 17 Ormanton Road London SE26 6RB |
Director Name | Ms Daphne Nonnenmacher |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Basement 15 Gertrude Street London SW10 0JN |
Director Name | Mr Matthew Feldman |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Basement 15 Gertrude Street London SW10 0JN |
Director Name | Ms Christine Eleanor Curtis |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British,Greek |
Status | Current |
Appointed | 31 July 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Trustree |
Country of Residence | England |
Correspondence Address | The Basement 15 Gertrude Street London SW10 0JN |
Director Name | Mr David Allison |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1994) |
Role | Psychiatric Social Worker |
Correspondence Address | 26 Endymion Road London N4 1EE |
Director Name | Dr Christopher Kenneth Bridgett |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 28 November 2006) |
Role | Consultant Psychiatrist |
Correspondence Address | 7 Carmel Court London W8 4LU |
Director Name | Miss Caroline Jane Capus |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1993) |
Role | Community Psychiatric Nurse |
Correspondence Address | 2 Stratheden Court 33 Grove Road Sutton Surrey SM1 2AQ |
Director Name | Ms Allyson Clare Hargreaves |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 1992) |
Role | Occupational Thekapist |
Correspondence Address | 13 Chalmers House London SW11 3QT |
Director Name | Silvana Gubert |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 1997) |
Role | Nurse Manager |
Correspondence Address | Flat 2,31 Mitcham Lane London SW16 6LJ |
Secretary Name | Anthony Kenneth Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Vincent House Pembridge Square London W2 4EG |
Director Name | Mrs Julia Davies |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 1993) |
Role | Occupational Therapist |
Correspondence Address | 1 Parrs Close South Croydon Surrey CR2 0QX |
Secretary Name | Jean Watterson Scott Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 1995) |
Role | Mental Health Centre Developme |
Correspondence Address | Flat 24 17 Craven Terrace London W2 3QH |
Director Name | Susan Elizabeth George |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1995) |
Role | Nursing Home Manager |
Correspondence Address | 13 Westergate Corfton Road Ealing London W5 2HT |
Director Name | Rev Bernard Patrick Hughes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | 9 Walham Grove London SW6 1QP |
Secretary Name | Robin Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2004) |
Role | Manager |
Correspondence Address | 3 Fosse Road Tonbridge Kent TN9 1HX |
Director Name | David James Scessor Greer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1998) |
Role | Occupational Therepy |
Correspondence Address | 1 Rossal Court Anerley Park Road London SE20 8DA |
Director Name | Mr John Roman Galligan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2000) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pinter House Grantham Road London SW9 9DX |
Director Name | Dr Richard Morgan Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 October 2002) |
Role | Doctor |
Correspondence Address | 56 Grafton Road London NW5 3DY |
Director Name | Julia Crawley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 February 2012) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 241 Felsham Road Putney London SW15 1BD |
Director Name | Sylvia Barry |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2003) |
Role | Project Manager |
Correspondence Address | 134 Westbury Avenue London N22 6RT |
Secretary Name | Thomas James William Snagge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2006) |
Role | Charity Management |
Correspondence Address | 96 Vassall Road London SW9 6JA |
Director Name | Julie Margaret Cole |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2008) |
Role | Student |
Correspondence Address | 47 St Peter Street Islington London N1 8JP |
Director Name | Debra Margaret Hall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2008) |
Role | C Ab Adviser |
Correspondence Address | 24 Cedar House 35 Melliss Avenue Richmond Surrey TW9 4BG |
Secretary Name | Sarah Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 107 Fulham Island London SW6 1DF |
Director Name | Mrs Mary Harvey |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2014) |
Role | Fundraising Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Baldwyn Gardens Acton London W3 6HH |
Director Name | Mr Shaun Kennedy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2012) |
Role | Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 165 Seven Sisters Road London N4 3NS |
Director Name | Mr Christopher John Ashford |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2014) |
Role | Commercial Finance Manager |
Country of Residence | England |
Correspondence Address | 76 Dundin Road London E10 5NN |
Director Name | Mr Jamie Franklin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2021) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 5 Ladbroke Crescent London W11 1PS |
Director Name | Ms Elizabeth Ann Marie Christacopoulos |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(35 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Basement 15 Gertrude Street London SW10 0JN |
Website | www.smartlondon.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73764668 |
Telephone region | London |
Registered Address | The Basement 15 Gertrude Street London SW10 0JN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £375,427 |
Net Worth | £160,692 |
Cash | £136,159 |
Current Liabilities | £20,017 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
3 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
27 June 2023 | Termination of appointment of Daina Phiri as a director on 31 May 2023 (1 page) |
26 June 2023 | Termination of appointment of Nicholas Rhodes as a director on 31 May 2023 (1 page) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
11 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Elizabeth Ann Marie Christacopoulos as a director on 31 March 2022 (1 page) |
28 February 2022 | Accounts for a small company made up to 31 March 2021 (14 pages) |
17 December 2021 | Appointment of Ms Christine Eleanor Curtis as a director on 31 July 2021 (2 pages) |
17 December 2021 | Appointment of Ms Elizabeth Ann Marie Christacopoulos as a director on 31 July 2021 (2 pages) |
17 December 2021 | Appointment of Ms Daphne Nonnenmacher as a director on 31 July 2021 (2 pages) |
17 December 2021 | Appointment of Mr Matthew Feldman as a director on 31 July 2021 (2 pages) |
8 December 2021 | Termination of appointment of Jamie Franklin as a director on 30 September 2021 (1 page) |
13 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Miss Daina Phiri as a director on 1 August 2019 (2 pages) |
10 July 2020 | Appointment of Mr Gijsbertus Johannes Van Loon as a director on 1 August 2019 (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Diana Summerhill as a director on 31 December 2017 (1 page) |
25 February 2019 | Termination of appointment of Gill Sheehan as a director on 1 September 2017 (1 page) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Helen Wells as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Helen Wells as a director on 1 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Appointment of Mr Jamie Franklin as a director on 7 April 2015 (2 pages) |
14 July 2016 | Appointment of Mr Jamie Franklin as a director on 7 April 2015 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
17 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
27 February 2015 | Full accounts made up to 31 March 2014 (13 pages) |
27 February 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Termination of appointment of Mary Harvey as a director on 16 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Mary Harvey as a director on 16 December 2014 (1 page) |
8 September 2014 | Appointment of Mr Neil Lambert as a director on 1 April 2014 (2 pages) |
8 September 2014 | Appointment of Diana Summerhill as a director on 1 April 2014 (2 pages) |
8 September 2014 | Appointment of Diana Summerhill as a director on 1 April 2014 (2 pages) |
8 September 2014 | Appointment of Mr Neil Lambert as a director on 1 April 2014 (2 pages) |
8 September 2014 | Appointment of Mr Neil Lambert as a director on 1 April 2014 (2 pages) |
8 September 2014 | Appointment of Diana Summerhill as a director on 1 April 2014 (2 pages) |
11 August 2014 | Termination of appointment of Amelia Nadia Mustapha as a director on 1 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Christopher Ashford as a director on 1 March 2014 (1 page) |
11 August 2014 | Secretary's details changed for Miss Amelia Nadia Mustapha on 1 September 2013 (1 page) |
11 August 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
11 August 2014 | Termination of appointment of Christopher Ashford as a director on 1 March 2014 (1 page) |
11 August 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
11 August 2014 | Termination of appointment of Amelia Nadia Mustapha as a director on 1 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Christopher Ashford as a director on 1 March 2014 (1 page) |
11 August 2014 | Secretary's details changed for Miss Amelia Nadia Mustapha on 1 September 2013 (1 page) |
11 August 2014 | Secretary's details changed for Miss Amelia Nadia Mustapha on 1 September 2013 (1 page) |
11 August 2014 | Termination of appointment of Amelia Nadia Mustapha as a director on 1 March 2014 (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
16 September 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
16 September 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
26 July 2012 | Appointment of Christopher Ashford as a director (2 pages) |
26 July 2012 | Director's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages) |
26 July 2012 | Termination of appointment of Julia Crawley as a director (1 page) |
26 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
26 July 2012 | Termination of appointment of Shaun Kennedy as a director (1 page) |
26 July 2012 | Director's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages) |
26 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
26 July 2012 | Secretary's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages) |
26 July 2012 | Appointment of Christopher Ashford as a director (2 pages) |
26 July 2012 | Secretary's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages) |
26 July 2012 | Termination of appointment of Shaun Kennedy as a director (1 page) |
26 July 2012 | Termination of appointment of Julia Crawley as a director (1 page) |
26 July 2012 | Director's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 July 2011 | Annual return made up to 30 June 2011 no member list (10 pages) |
29 July 2011 | Annual return made up to 30 June 2011 no member list (10 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
7 July 2010 | Director's details changed for Doctor Nicholas Rhodes on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Shaun Kennedy on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Gill Sheehan on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Shaun Kennedy on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
7 July 2010 | Director's details changed for Julia Crawley on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Mary Harvey on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Clare Elizabeth Smith on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
7 July 2010 | Director's details changed for Mrs Mary Harvey on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Gill Sheehan on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Helen Wells on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Clare Elizabeth Smith on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Helen Wells on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Doctor Nicholas Rhodes on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Julia Crawley on 30 June 2010 (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 October 2009 | Annual return made up to 30/06/09 (4 pages) |
2 October 2009 | Annual return made up to 30/06/09 (4 pages) |
9 July 2009 | Director appointed mr shaun kennedy (1 page) |
9 July 2009 | Director appointed mr shaun kennedy (1 page) |
26 June 2009 | Director appointed miss amelia nadia mustapha (1 page) |
26 June 2009 | Director appointed miss amelia nadia mustapha (1 page) |
23 June 2009 | Annual return made up to 30/06/08 (3 pages) |
23 June 2009 | Annual return made up to 30/06/08 (3 pages) |
22 June 2009 | Appointment terminated director julie cole (1 page) |
22 June 2009 | Appointment terminated director debra hall (1 page) |
22 June 2009 | Director appointed mrs mary harvey (1 page) |
22 June 2009 | Appointment terminated director debra hall (1 page) |
22 June 2009 | Appointment terminated director julie cole (1 page) |
22 June 2009 | Director appointed mrs mary harvey (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Annual return made up to 30/06/07
|
29 November 2007 | Annual return made up to 30/06/07
|
31 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
27 July 2006 | Annual return made up to 30/06/06
|
27 July 2006 | Annual return made up to 30/06/06
|
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 July 2005 | New director appointed (4 pages) |
13 July 2005 | Annual return made up to 30/06/05 (6 pages) |
13 July 2005 | Annual return made up to 30/06/05 (6 pages) |
13 July 2005 | New director appointed (4 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
24 September 2004 | Annual return made up to 30/06/04
|
24 September 2004 | Annual return made up to 30/06/04
|
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
11 February 2004 | Director resigned (2 pages) |
11 February 2004 | Director resigned (2 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
9 September 2003 | Annual return made up to 30/06/03
|
9 September 2003 | Annual return made up to 30/06/03
|
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 July 2002 | Annual return made up to 30/06/02 (7 pages) |
23 July 2002 | Annual return made up to 30/06/02 (7 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 July 2001 | Annual return made up to 30/06/01
|
23 July 2001 | Annual return made up to 30/06/01
|
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 September 2000 | Annual return made up to 30/06/00 (4 pages) |
13 September 2000 | Annual return made up to 30/06/00 (4 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 August 1999 | Annual return made up to 30/06/99 (4 pages) |
11 August 1999 | Annual return made up to 30/06/99 (4 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 September 1998 | Annual return made up to 30/06/98
|
7 September 1998 | Annual return made up to 30/06/98
|
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 July 1997 | Annual return made up to 30/06/97
|
24 July 1997 | Annual return made up to 30/06/97
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 September 1996 | Annual return made up to 30/06/96 (6 pages) |
11 September 1996 | Annual return made up to 30/06/96 (6 pages) |
11 July 1995 | Annual return made up to 30/06/95 (6 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Annual return made up to 30/06/95 (6 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
11 September 1985 | Incorporation (27 pages) |
11 September 1985 | Incorporation (27 pages) |