Company NamePac-UK Ltd
Company StatusActive
Company Number02040322
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 1986(37 years, 9 months ago)
Previous NamesPost Adoption Centre and PAC

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameMr Ian Raymond Hargrave
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameFamily Action (Corporation)
StatusCurrent
Appointed01 February 2019(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameMr Edward Thomas Commander
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 November 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Post House Warwick Road
Leek Wooton
Warwick
CV35 7QX
Director NameAlan Richard Stewart Currer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 1995)
RoleChildrens Charity Manager
Correspondence Address28 West Road
Saffron Walden
Essex
CB11 3DS
Director NameMrs Pamela Joan Hodgkins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 November 1993)
RoleSocial Worker/Lecturer
Correspondence Address10 Piers Close
Warwick
Warwickshire
CV34 5HS
Director NameChristine Mary Hammond
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 1996)
RoleConsultant
Correspondence Address2 Heritage Close
High Street
St Albans
Hertfordshire
AL3 4EB
Director NameMr John Arthur Fitzgerald
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1994)
RoleCentre Director
Correspondence Address11 Horseshoe Crescent
Burghfield Common
Reading
Berkshire
RG7 3XW
Secretary NameMary Phillida Tudor Sawbridge
NationalityBritish
StatusResigned
Appointed30 January 1993(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address55 Antrim Mansions
Antrim Road
London
NW3 4XU
Secretary NameAlan John Burnell
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address122 Mapledene Road
Hackney
London
E8 3LL
Director NameSusan Ching Jardine
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 1997)
RoleInformation Officer
Correspondence Address52 Leander Road
London
SW2 2LJ
Director NameFelicity Elaine Collier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressCopperfield Cottage
8 Deanshanger Road Wicken
Milton Keynes
MK19 6BS
Director NameEleanor Brazil
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 1997)
RoleAssistant Director Social Serv
Correspondence Address60 Kingsmead Road
London
SW2 3JG
Director NameSusan Kay Davies
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 1998)
RoleSocial Worker
Correspondence Address28 Connaught Avenue
Loughton
Essex
IG10 4DS
Secretary NameMonica Delores Duck
NationalityBritish
StatusResigned
Appointed19 January 1998(11 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 March 2008)
RoleSocial Worker
Correspondence Address120 Offord Road
London
N1 1PF
Director NameMr Clement Michael Dunne
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(11 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 March 2004)
RoleFinance
Correspondence Address50 Bromley Street
London
E1 0NB
Director NameMervin Fergus Archer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2007)
RoleBank Manager
Correspondence Address41 Avon Road
London
E17 3RB
Director NameBrian Billington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2003)
RoleAssistant Director-Charity
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardene Frog Street
Kelvedon Hatch
Brentwood
Essex
CM15 0JL
Director NameJulia Margaret Feast
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2004)
RoleSocial Work Manager
Correspondence Address49 Chillerton Road
London
SW17 9BT
Director NameMs Ann Mary Haigh
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(15 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 April 2009)
RoleSocial Work Manager Childrens
Country of ResidenceEngland
Correspondence Address51 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameMrs Gillian Gorell Barnes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 2010)
RoleFamily Therapist
Country of ResidenceUnited Kingdom
Correspondence Address5 Torriano Mews Torriano Avenue
London
NW5 2RZ
Director NameDr Mary Catherine Isaacs
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(17 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 May 2013)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Torriano Mews Torriano Avenue
London
NW5 2RZ
Director NameMs Beryl Jane King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2010)
RoleCreative Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Torriano Mews Torriano Avenue
London
NW5 2RZ
Director NameMs Hedi Argent
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(20 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 2013)
RoleAdoption Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Torriano Mews Torriano Avenue
London
NW5 2RZ
Secretary NameMs Susan Patricia Noonan
StatusResigned
Appointed02 April 2008(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address2 Langdon Road
Bromley
Kent
BR2 9JS
Secretary NameMr Peter John Sandiford
StatusResigned
Appointed06 July 2010(23 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 February 2018)
RoleCompany Director
Correspondence Address5 Torriano Mews Torriano Avenue
London
NW5 2RZ
Director NameMr Paul Michael Fretten
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(27 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Torriano Mews Torriano Avenue
London
NW5 2RZ
Director NameMs Anna Boyle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2019)
RoleChildren's Guardian And Independent Social Worker
Country of ResidenceEngland
Correspondence Address24 Angel Gate
London
EC1V 2PT
Director NameMr Andrew James Clifford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2019)
RoleCorporate Finance Partner & Forensic Accounting
Country of ResidenceEngland
Correspondence Address24 Angel Gate
London
EC1V 2PT
Director NameMs Lesley Gordon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2014(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2016)
RoleTrustee
Country of ResidenceEngland
Correspondence Address5 Torriano Mews
London
NW5 2RZ
Director NameDr Marilyn Ailsia Crawshaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2014(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2015)
RoleTrustee
Country of ResidenceEngland
Correspondence Address5 Torriano Mews
London
NW5 2RZ
Director NameMs Shally Gadhoke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(30 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 May 2017)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address5 Torriano Mews Torriano Avenue
London
NW5 2RZ
Secretary NameMrs Tina Blaxill
StatusResigned
Appointed07 February 2018(31 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2019)
RoleCompany Director
Correspondence Address24 Angel Gate
London
EC1V 2PT
Director NameMrs Vivien Jane Jebson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(31 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameMs Mary Elizabeth Fulton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(32 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR

Contact

Websitepac.org.uk
Telephone020 72845879
Telephone regionLondon

Location

Registered Address34 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£844,952
Net Worth£661,562
Cash£150,756
Current Liabilities£573,052

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

26 March 2012Delivered on: 7 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 torriano mews torrianno avenue london t/no NGL636973 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
26 March 2012Delivered on: 7 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 torriano mews torriano avenue london t/no NGL680987 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
7 April 2008Delivered on: 9 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property 5 torriano mews torriano avenue title no:NGL680987 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
16 June 2005Delivered on: 23 June 2005
Persons entitled: Linda Chung

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,750.00.
Outstanding
5 June 1997Delivered on: 7 June 1997
Persons entitled: Lynne Veronica Stern (Formerly Angel), Andrea Gay Stern, Katrina Louise Graham (Formerly Stern) and Jeremy Delow Stern

Classification: Legal charge
Secured details: The principal sum of £80,000 due or to become due from the company to thechargee.
Particulars: L/H property situated and k/a 69 caversham road kentish town london t/no: NGL406229.
Outstanding
5 June 1997Delivered on: 7 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 caversham road london t/no: NGL406229. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 December 2023Director's details changed for Family Action on 15 December 2023 (1 page)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Mary Elizabeth Fulton as a director on 8 December 2022 (1 page)
16 December 2022Appointment of Mr Ian Raymond Hargrave as a director on 8 December 2022 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (43 pages)
13 August 2019Registered office address changed from 24 Angel Gate London EC1V 2PT England to 34 Wharf Road London N1 7GR on 13 August 2019 (1 page)
21 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 February 2019Termination of appointment of Paula Maxine Newson-Smith as a director on 1 February 2019 (1 page)
13 February 2019Termination of appointment of Anna Boyle as a director on 1 February 2019 (1 page)
13 February 2019Termination of appointment of Ian Spafford as a director on 1 February 2019 (1 page)
13 February 2019Appointment of Mr David Charles Holmes as a director on 1 February 2019 (2 pages)
13 February 2019Termination of appointment of Tina Blaxill as a secretary on 1 February 2019 (1 page)
13 February 2019Termination of appointment of Andrew James Clifford as a director on 1 February 2019 (1 page)
13 February 2019Cessation of Andrew James Clifford as a person with significant control on 1 February 2019 (1 page)
13 February 2019Appointment of Family Action as a director on 1 February 2019 (2 pages)
13 February 2019Notification of a person with significant control statement (2 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 February 2019Appointment of Ms Mary Elizabeth Fulton as a director on 1 February 2019 (2 pages)
13 February 2019Termination of appointment of Vivien Jane Jebson as a director on 1 February 2019 (1 page)
13 February 2019Termination of appointment of Barry Howard Morris as a director on 1 February 2019 (1 page)
21 January 2019Satisfaction of charge 6 in full (2 pages)
21 January 2019Satisfaction of charge 5 in full (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (45 pages)
21 December 2018Registered office address changed from 5 Torriano Mews Torriano Avenue London NW5 2RZ to 24 Angel Gate London EC1V 2PT on 21 December 2018 (1 page)
17 July 2018Appointment of Mrs Vivien Jane Jebson as a director on 22 May 2018 (2 pages)
3 July 2018Satisfaction of charge 3 in full (1 page)
3 July 2018Satisfaction of charge 2 in full (1 page)
3 July 2018Satisfaction of charge 1 in full (2 pages)
17 April 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 April 2018Appointment of Mrs Tina Blaxill as a secretary on 7 February 2018 (2 pages)
10 April 2018Termination of appointment of Peter John Sandiford as a secretary on 7 February 2018 (1 page)
4 January 2018Full accounts made up to 31 March 2017 (42 pages)
4 January 2018Full accounts made up to 31 March 2017 (42 pages)
29 September 2017Termination of appointment of Shally Gadhoke as a director on 24 May 2017 (1 page)
29 September 2017Termination of appointment of Shally Gadhoke as a director on 24 May 2017 (1 page)
14 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (40 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (40 pages)
30 November 2016Director's details changed for Mr Andrew James Clifford on 27 November 2016 (2 pages)
30 November 2016Appointment of Ms Shally Gadhoke as a director on 8 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Ian Spafford on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Ian Spafford on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Andrew James Clifford on 27 November 2016 (2 pages)
30 November 2016Appointment of Ms Shally Gadhoke as a director on 8 November 2016 (2 pages)
29 November 2016Termination of appointment of Paul Michael Fretten as a director on 8 November 2016 (1 page)
29 November 2016Termination of appointment of Lesley Gordon as a director on 8 November 2016 (1 page)
29 November 2016Termination of appointment of Paul Michael Fretten as a director on 8 November 2016 (1 page)
29 November 2016Termination of appointment of Lesley Gordon as a director on 8 November 2016 (1 page)
4 March 2016Annual return made up to 30 January 2016 no member list (8 pages)
4 March 2016Annual return made up to 30 January 2016 no member list (8 pages)
20 January 2016Termination of appointment of Marilyn Ailsia Crawshaw as a director on 10 November 2015 (1 page)
20 January 2016Termination of appointment of Raina Louise Sheridan as a director on 10 November 2015 (1 page)
20 January 2016Termination of appointment of Marilyn Ailsia Crawshaw as a director on 10 November 2015 (1 page)
20 January 2016Termination of appointment of Raina Louise Sheridan as a director on 10 November 2015 (1 page)
2 January 2016Total exemption full accounts made up to 31 March 2015 (36 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (36 pages)
5 November 2015Appointment of Mr Andrew James Clifford as a director on 20 May 2014 (2 pages)
5 November 2015Appointment of Mr Andrew James Clifford as a director on 20 May 2014 (2 pages)
13 March 2015Appointment of Ms Lesley Gordon as a director on 1 October 2014 (2 pages)
13 March 2015Appointment of Ms Lesley Gordon as a director on 1 October 2014 (2 pages)
13 March 2015Appointment of Ms Lesley Gordon as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Mr Ian Spafford as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Mrs Paula Maxine Newson-Smith as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Mr Ian Spafford as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Ms Marilyn Ailsia Crawshaw as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Ms Marilyn Ailsia Crawshaw as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Ms Marilyn Ailsia Crawshaw as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Mr Ian Spafford as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Mrs Paula Maxine Newson-Smith as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Mrs Paula Maxine Newson-Smith as a director on 1 October 2014 (2 pages)
6 February 2015Annual return made up to 30 January 2015 no member list (4 pages)
6 February 2015Annual return made up to 30 January 2015 no member list (4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
23 July 2014Company name changed PAC\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-18
(3 pages)
23 July 2014Company name changed PAC\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-18
(3 pages)
19 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
19 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
31 January 2014Amended accounts made up to 31 March 2013 (30 pages)
31 January 2014Amended accounts made up to 31 March 2013 (30 pages)
23 December 2013Termination of appointment of Robert O'reilly as a director on 12 November 2013 (1 page)
23 December 2013Termination of appointment of Alan Bernard Rushton as a director on 12 November 2013 (1 page)
23 December 2013Termination of appointment of Jenifer Ramsay Lord as a director on 12 November 2013 (1 page)
23 December 2013Termination of appointment of Alan Bernard Rushton as a director on 12 November 2013 (1 page)
23 December 2013Termination of appointment of Robert O'reilly as a director on 12 November 2013 (1 page)
23 December 2013Termination of appointment of Jenifer Ramsay Lord as a director on 12 November 2013 (1 page)
26 November 2013Total exemption full accounts made up to 31 March 2013 (30 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (30 pages)
21 October 2013Appointment of Mr Paul Michael Fretten as a director on 16 July 2013 (2 pages)
21 October 2013Appointment of Mr Paul Michael Fretten as a director on 16 July 2013 (2 pages)
21 October 2013Appointment of Ms Anna Boyle as a director on 10 September 2013 (2 pages)
21 October 2013Appointment of Ms Anna Boyle as a director on 10 September 2013 (2 pages)
13 July 2013Termination of appointment of Hedi Argent as a director on 8 May 2013 (1 page)
13 July 2013Termination of appointment of Mary Catherine Isaacs as a director on 12 May 2013 (1 page)
13 July 2013Termination of appointment of Hedi Argent as a director on 8 May 2013 (1 page)
13 July 2013Termination of appointment of Mary Catherine Isaacs as a director on 12 May 2013 (1 page)
13 July 2013Termination of appointment of Hedi Argent as a director on 8 May 2013 (1 page)
7 March 2013Annual return made up to 30 January 2013 no member list (6 pages)
7 March 2013Annual return made up to 30 January 2013 no member list (6 pages)
6 March 2013Termination of appointment of Stephen Paul Lane as a director on 19 February 2013 (1 page)
6 March 2013Termination of appointment of Stephen Paul Lane as a director on 19 February 2013 (1 page)
6 December 2012Full accounts made up to 31 March 2012 (30 pages)
6 December 2012Full accounts made up to 31 March 2012 (30 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 February 2012Annual return made up to 30 January 2012 no member list (5 pages)
29 February 2012Annual return made up to 30 January 2012 no member list (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (24 pages)
8 January 2012Full accounts made up to 31 March 2011 (24 pages)
4 November 2011Appointment of Ms Raina Louise Sheridan as a director on 1 November 2011 (2 pages)
4 November 2011Appointment of Mr Barry Howard Morris as a director on 1 November 2011 (2 pages)
4 November 2011Appointment of Mr Barry Howard Morris as a director on 1 November 2011 (2 pages)
4 November 2011Appointment of Ms Raina Louise Sheridan as a director on 1 November 2011 (2 pages)
4 November 2011Termination of appointment of Pamela Avril Lawrence as a director on 18 May 2011 (1 page)
4 November 2011Termination of appointment of Pamela Avril Lawrence as a director on 18 May 2011 (1 page)
4 November 2011Appointment of Mr Barry Howard Morris as a director on 1 November 2011 (2 pages)
4 November 2011Appointment of Ms Raina Louise Sheridan as a director on 1 November 2011 (2 pages)
18 February 2011Termination of appointment of Gillian Gorell Barnes as a director (1 page)
18 February 2011Annual return made up to 30 January 2011 no member list (5 pages)
18 February 2011Termination of appointment of Beryl King as a director (1 page)
18 February 2011Termination of appointment of Beryl King as a director (1 page)
18 February 2011Annual return made up to 30 January 2011 no member list (5 pages)
18 February 2011Termination of appointment of Gillian Gorell Barnes as a director (1 page)
18 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
18 November 2010Memorandum and Articles of Association (31 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
18 November 2010Memorandum and Articles of Association (31 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed post adoption centre\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
17 November 2010Company name changed post adoption centre\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
17 November 2010Change of name notice (2 pages)
4 November 2010Full accounts made up to 31 March 2010 (24 pages)
4 November 2010Full accounts made up to 31 March 2010 (24 pages)
1 October 2010Appointment of Mr Peter John Sandiford as a secretary (1 page)
1 October 2010Appointment of Mr Peter John Sandiford as a secretary (1 page)
25 February 2010Annual return made up to 30 January 2010 no member list (6 pages)
25 February 2010Annual return made up to 30 January 2010 no member list (6 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 January 2010Memorandum and Articles of Association (22 pages)
26 January 2010Memorandum and Articles of Association (22 pages)
21 January 2010Termination of appointment of Ian Middleton as a director (1 page)
21 January 2010Director's details changed for Hedi Argent on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Dr Mary Catherine Isaacs on 1 October 2009 (2 pages)
21 January 2010Appointment of Mr Stephen Paul Lane as a director (2 pages)
21 January 2010Director's details changed for Pamela Avril Lawrence on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Dr Mary Catherine Isaacs on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Beryl Jane King on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Gillian Gorell-Barnes on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Hedi Argent on 1 October 2009 (2 pages)
21 January 2010Appointment of Ms Jenifer Ramsay Lord as a director (2 pages)
21 January 2010Director's details changed for Mrs Gillian Gorell-Barnes on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Professor Alan Bernard Rushton on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Beryl Jane King on 1 October 2009 (2 pages)
21 January 2010Appointment of Mr Robert O'reilly as a director (2 pages)
21 January 2010Director's details changed for Professor Alan Bernard Rushton on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Dr Mary Catherine Isaacs on 1 October 2009 (2 pages)
21 January 2010Termination of appointment of Ian Middleton as a director (1 page)
21 January 2010Termination of appointment of Susan Noonan as a secretary (1 page)
21 January 2010Appointment of Mr Stephen Paul Lane as a director (2 pages)
21 January 2010Termination of appointment of Susan Noonan as a secretary (1 page)
21 January 2010Director's details changed for Professor Alan Bernard Rushton on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Beryl Jane King on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Gillian Gorell-Barnes on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Pamela Avril Lawrence on 1 October 2009 (2 pages)
21 January 2010Appointment of Mr Robert O'reilly as a director (2 pages)
21 January 2010Director's details changed for Hedi Argent on 1 October 2009 (2 pages)
21 January 2010Appointment of Ms Jenifer Ramsay Lord as a director (2 pages)
21 January 2010Director's details changed for Pamela Avril Lawrence on 1 October 2009 (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (26 pages)
18 January 2010Full accounts made up to 31 March 2009 (26 pages)
21 August 2009Appointment terminated director ann haigh (1 page)
21 August 2009Appointment terminated director ann haigh (1 page)
17 February 2009Annual return made up to 30/01/09 (4 pages)
17 February 2009Annual return made up to 30/01/09 (4 pages)
16 December 2008Full accounts made up to 31 March 2008 (21 pages)
16 December 2008Full accounts made up to 31 March 2008 (21 pages)
14 May 2008Director appointed professor alan bernard rushton (1 page)
14 May 2008Director appointed professor alan bernard rushton (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 April 2008Secretary appointed ms susan patricia noonan (1 page)
2 April 2008Secretary appointed ms susan patricia noonan (1 page)
27 March 2008Appointment terminated secretary monica duck (1 page)
27 March 2008Appointment terminated secretary monica duck (1 page)
4 February 2008Annual return made up to 30/01/08 (2 pages)
4 February 2008Annual return made up to 30/01/08 (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
2 December 2007Full accounts made up to 31 March 2007 (21 pages)
2 December 2007Full accounts made up to 31 March 2007 (21 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (1 page)
1 March 2007Annual return made up to 30/01/07 (7 pages)
1 March 2007Annual return made up to 30/01/07 (7 pages)
11 December 2006Full accounts made up to 31 March 2006 (21 pages)
11 December 2006Full accounts made up to 31 March 2006 (21 pages)
20 November 2006Registered office changed on 20/11/06 from: F.F. Leach & co 2 the square richmond surrey TW9 1DY (1 page)
20 November 2006Registered office changed on 20/11/06 from: F.F. Leach & co 2 the square richmond surrey TW9 1DY (1 page)
24 February 2006Annual return made up to 30/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Annual return made up to 30/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2005Full accounts made up to 31 March 2005 (18 pages)
12 December 2005Full accounts made up to 31 March 2005 (18 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 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)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
31 March 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 March 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 October 2004Full accounts made up to 31 March 2004 (18 pages)
31 October 2004Full accounts made up to 31 March 2004 (18 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004New director appointed (2 pages)
16 September 2003Full accounts made up to 31 March 2003 (17 pages)
16 September 2003Full accounts made up to 31 March 2003 (17 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
14 February 2003Annual return made up to 30/01/03 (8 pages)
14 February 2003Annual return made up to 30/01/03 (8 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
17 September 2002Full accounts made up to 31 March 2002 (17 pages)
17 September 2002Full accounts made up to 31 March 2002 (17 pages)
11 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
4 January 2002Full accounts made up to 31 March 2001 (17 pages)
4 January 2002Full accounts made up to 31 March 2001 (17 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Annual return made up to 30/01/01 (6 pages)
16 February 2001Annual return made up to 30/01/01 (6 pages)
16 February 2001Director resigned (1 page)
13 September 2000Full accounts made up to 31 March 2000 (16 pages)
13 September 2000Full accounts made up to 31 March 2000 (16 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
22 February 2000Annual return made up to 30/01/00 (6 pages)
22 February 2000Annual return made up to 30/01/00 (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
2 March 1999Annual return made up to 30/01/99 (6 pages)
2 March 1999Annual return made up to 30/01/99 (6 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
24 December 1998Full accounts made up to 31 March 1998 (14 pages)
24 December 1998Full accounts made up to 31 March 1998 (14 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Annual return made up to 30/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Annual return made up to 30/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 5,torriano mews, torriano avenue, london. NW5 2RZ (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 5,torriano mews, torriano avenue, london. NW5 2RZ (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 March 1997 (13 pages)
16 October 1997Full accounts made up to 31 March 1997 (13 pages)
28 August 1997Auditor's resignation (1 page)
28 August 1997Auditor's resignation (1 page)
7 June 1997Particulars of mortgage/charge (4 pages)
7 June 1997Particulars of mortgage/charge (4 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Location of register of members (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Annual return made up to 30/01/97 (8 pages)
11 March 1997Annual return made up to 30/01/97 (8 pages)
11 March 1997Location of register of members (1 page)
8 November 1996Full accounts made up to 31 March 1996 (11 pages)
8 November 1996Full accounts made up to 31 March 1996 (11 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
14 March 1996Annual return made up to 30/01/96 (8 pages)
14 March 1996Annual return made up to 30/01/96 (8 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996New director appointed (2 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
23 July 1986Incorporation (42 pages)
23 July 1986Incorporation (42 pages)