London
N1 7GR
Director Name | Mr Ian Raymond Hargrave |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Wharf Road London N1 7GR |
Director Name | Family Action (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 34 Wharf Road London N1 7GR |
Director Name | Mr Edward Thomas Commander |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 November 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Post House Warwick Road Leek Wooton Warwick CV35 7QX |
Director Name | Alan Richard Stewart Currer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 1995) |
Role | Childrens Charity Manager |
Correspondence Address | 28 West Road Saffron Walden Essex CB11 3DS |
Director Name | Mrs Pamela Joan Hodgkins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 November 1993) |
Role | Social Worker/Lecturer |
Correspondence Address | 10 Piers Close Warwick Warwickshire CV34 5HS |
Director Name | Christine Mary Hammond |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 September 1996) |
Role | Consultant |
Correspondence Address | 2 Heritage Close High Street St Albans Hertfordshire AL3 4EB |
Director Name | Mr John Arthur Fitzgerald |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 1994) |
Role | Centre Director |
Correspondence Address | 11 Horseshoe Crescent Burghfield Common Reading Berkshire RG7 3XW |
Secretary Name | Mary Phillida Tudor Sawbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 55 Antrim Mansions Antrim Road London NW3 4XU |
Secretary Name | Alan John Burnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 122 Mapledene Road Hackney London E8 3LL |
Director Name | Susan Ching Jardine |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 1997) |
Role | Information Officer |
Correspondence Address | 52 Leander Road London SW2 2LJ |
Director Name | Felicity Elaine Collier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | Copperfield Cottage 8 Deanshanger Road Wicken Milton Keynes MK19 6BS |
Director Name | Eleanor Brazil |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 1997) |
Role | Assistant Director Social Serv |
Correspondence Address | 60 Kingsmead Road London SW2 3JG |
Director Name | Susan Kay Davies |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 1998) |
Role | Social Worker |
Correspondence Address | 28 Connaught Avenue Loughton Essex IG10 4DS |
Secretary Name | Monica Delores Duck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 March 2008) |
Role | Social Worker |
Correspondence Address | 120 Offord Road London N1 1PF |
Director Name | Mr Clement Michael Dunne |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 March 2004) |
Role | Finance |
Correspondence Address | 50 Bromley Street London E1 0NB |
Director Name | Mervin Fergus Archer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2007) |
Role | Bank Manager |
Correspondence Address | 41 Avon Road London E17 3RB |
Director Name | Brian Billington |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 January 2003) |
Role | Assistant Director-Charity |
Country of Residence | United Kingdom |
Correspondence Address | Orchardene Frog Street Kelvedon Hatch Brentwood Essex CM15 0JL |
Director Name | Julia Margaret Feast |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2004) |
Role | Social Work Manager |
Correspondence Address | 49 Chillerton Road London SW17 9BT |
Director Name | Ms Ann Mary Haigh |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 April 2009) |
Role | Social Work Manager Childrens |
Country of Residence | England |
Correspondence Address | 51 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Mrs Gillian Gorell Barnes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 November 2010) |
Role | Family Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Dr Mary Catherine Isaacs |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 May 2013) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Ms Beryl Jane King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 2010) |
Role | Creative Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Ms Hedi Argent |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 2013) |
Role | Adoption Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torriano Mews Torriano Avenue London NW5 2RZ |
Secretary Name | Ms Susan Patricia Noonan |
---|---|
Status | Resigned |
Appointed | 02 April 2008(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 2 Langdon Road Bromley Kent BR2 9JS |
Secretary Name | Mr Peter John Sandiford |
---|---|
Status | Resigned |
Appointed | 06 July 2010(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | 5 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Mr Paul Michael Fretten |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(27 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 November 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Ms Anna Boyle |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2019) |
Role | Children's Guardian And Independent Social Worker |
Country of Residence | England |
Correspondence Address | 24 Angel Gate London EC1V 2PT |
Director Name | Mr Andrew James Clifford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2019) |
Role | Corporate Finance Partner & Forensic Accounting |
Country of Residence | England |
Correspondence Address | 24 Angel Gate London EC1V 2PT |
Director Name | Ms Lesley Gordon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2014(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2016) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 5 Torriano Mews London NW5 2RZ |
Director Name | Dr Marilyn Ailsia Crawshaw |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2014(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2015) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 5 Torriano Mews London NW5 2RZ |
Director Name | Ms Shally Gadhoke |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 May 2017) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 5 Torriano Mews Torriano Avenue London NW5 2RZ |
Secretary Name | Mrs Tina Blaxill |
---|---|
Status | Resigned |
Appointed | 07 February 2018(31 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 24 Angel Gate London EC1V 2PT |
Director Name | Mrs Vivien Jane Jebson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(31 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Ms Mary Elizabeth Fulton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Wharf Road London N1 7GR |
Website | pac.org.uk |
---|---|
Telephone | 020 72845879 |
Telephone region | London |
Registered Address | 34 Wharf Road London N1 7GR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £844,952 |
Net Worth | £661,562 |
Cash | £150,756 |
Current Liabilities | £573,052 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
26 March 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
7 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 December 2023 | Director's details changed for Family Action on 15 December 2023 (1 page) |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
16 December 2022 | Termination of appointment of Mary Elizabeth Fulton as a director on 8 December 2022 (1 page) |
16 December 2022 | Appointment of Mr Ian Raymond Hargrave as a director on 8 December 2022 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (43 pages) |
13 August 2019 | Registered 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 2019 | Resolutions
|
13 February 2019 | Termination of appointment of Paula Maxine Newson-Smith as a director on 1 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Anna Boyle as a director on 1 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Ian Spafford as a director on 1 February 2019 (1 page) |
13 February 2019 | Appointment of Mr David Charles Holmes as a director on 1 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Tina Blaxill as a secretary on 1 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Andrew James Clifford as a director on 1 February 2019 (1 page) |
13 February 2019 | Cessation of Andrew James Clifford as a person with significant control on 1 February 2019 (1 page) |
13 February 2019 | Appointment of Family Action as a director on 1 February 2019 (2 pages) |
13 February 2019 | Notification of a person with significant control statement (2 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 February 2019 | Appointment of Ms Mary Elizabeth Fulton as a director on 1 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Vivien Jane Jebson as a director on 1 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Barry Howard Morris as a director on 1 February 2019 (1 page) |
21 January 2019 | Satisfaction of charge 6 in full (2 pages) |
21 January 2019 | Satisfaction of charge 5 in full (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (45 pages) |
21 December 2018 | Registered 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 2018 | Appointment of Mrs Vivien Jane Jebson as a director on 22 May 2018 (2 pages) |
3 July 2018 | Satisfaction of charge 3 in full (1 page) |
3 July 2018 | Satisfaction of charge 2 in full (1 page) |
3 July 2018 | Satisfaction of charge 1 in full (2 pages) |
17 April 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Mrs Tina Blaxill as a secretary on 7 February 2018 (2 pages) |
10 April 2018 | Termination of appointment of Peter John Sandiford as a secretary on 7 February 2018 (1 page) |
4 January 2018 | Full accounts made up to 31 March 2017 (42 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (42 pages) |
29 September 2017 | Termination of appointment of Shally Gadhoke as a director on 24 May 2017 (1 page) |
29 September 2017 | Termination of appointment of Shally Gadhoke as a director on 24 May 2017 (1 page) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (40 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (40 pages) |
30 November 2016 | Director's details changed for Mr Andrew James Clifford on 27 November 2016 (2 pages) |
30 November 2016 | Appointment of Ms Shally Gadhoke as a director on 8 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Ian Spafford on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Ian Spafford on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Andrew James Clifford on 27 November 2016 (2 pages) |
30 November 2016 | Appointment of Ms Shally Gadhoke as a director on 8 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Paul Michael Fretten as a director on 8 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Lesley Gordon as a director on 8 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Paul Michael Fretten as a director on 8 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Lesley Gordon as a director on 8 November 2016 (1 page) |
4 March 2016 | Annual return made up to 30 January 2016 no member list (8 pages) |
4 March 2016 | Annual return made up to 30 January 2016 no member list (8 pages) |
20 January 2016 | Termination of appointment of Marilyn Ailsia Crawshaw as a director on 10 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Raina Louise Sheridan as a director on 10 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Marilyn Ailsia Crawshaw as a director on 10 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Raina Louise Sheridan as a director on 10 November 2015 (1 page) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (36 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (36 pages) |
5 November 2015 | Appointment of Mr Andrew James Clifford as a director on 20 May 2014 (2 pages) |
5 November 2015 | Appointment of Mr Andrew James Clifford as a director on 20 May 2014 (2 pages) |
13 March 2015 | Appointment of Ms Lesley Gordon as a director on 1 October 2014 (2 pages) |
13 March 2015 | Appointment of Ms Lesley Gordon as a director on 1 October 2014 (2 pages) |
13 March 2015 | Appointment of Ms Lesley Gordon as a director on 1 October 2014 (2 pages) |
12 March 2015 | Appointment of Mr Ian Spafford as a director on 1 October 2014 (2 pages) |
12 March 2015 | Appointment of Mrs Paula Maxine Newson-Smith as a director on 1 October 2014 (2 pages) |
12 March 2015 | Appointment of Mr Ian Spafford as a director on 1 October 2014 (2 pages) |
12 March 2015 | Appointment of Ms Marilyn Ailsia Crawshaw as a director on 1 October 2014 (2 pages) |
12 March 2015 | Appointment of Ms Marilyn Ailsia Crawshaw as a director on 1 October 2014 (2 pages) |
12 March 2015 | Appointment of Ms Marilyn Ailsia Crawshaw as a director on 1 October 2014 (2 pages) |
12 March 2015 | Appointment of Mr Ian Spafford as a director on 1 October 2014 (2 pages) |
12 March 2015 | Appointment of Mrs Paula Maxine Newson-Smith as a director on 1 October 2014 (2 pages) |
12 March 2015 | Appointment of Mrs Paula Maxine Newson-Smith as a director on 1 October 2014 (2 pages) |
6 February 2015 | Annual return made up to 30 January 2015 no member list (4 pages) |
6 February 2015 | Annual return made up to 30 January 2015 no member list (4 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (32 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (32 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
23 July 2014 | Company name changed PAC\certificate issued on 23/07/14
|
23 July 2014 | Company name changed PAC\certificate issued on 23/07/14
|
19 February 2014 | Annual return made up to 30 January 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 30 January 2014 no member list (4 pages) |
31 January 2014 | Amended accounts made up to 31 March 2013 (30 pages) |
31 January 2014 | Amended accounts made up to 31 March 2013 (30 pages) |
23 December 2013 | Termination of appointment of Robert O'reilly as a director on 12 November 2013 (1 page) |
23 December 2013 | Termination of appointment of Alan Bernard Rushton as a director on 12 November 2013 (1 page) |
23 December 2013 | Termination of appointment of Jenifer Ramsay Lord as a director on 12 November 2013 (1 page) |
23 December 2013 | Termination of appointment of Alan Bernard Rushton as a director on 12 November 2013 (1 page) |
23 December 2013 | Termination of appointment of Robert O'reilly as a director on 12 November 2013 (1 page) |
23 December 2013 | Termination of appointment of Jenifer Ramsay Lord as a director on 12 November 2013 (1 page) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (30 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (30 pages) |
21 October 2013 | Appointment of Mr Paul Michael Fretten as a director on 16 July 2013 (2 pages) |
21 October 2013 | Appointment of Mr Paul Michael Fretten as a director on 16 July 2013 (2 pages) |
21 October 2013 | Appointment of Ms Anna Boyle as a director on 10 September 2013 (2 pages) |
21 October 2013 | Appointment of Ms Anna Boyle as a director on 10 September 2013 (2 pages) |
13 July 2013 | Termination of appointment of Hedi Argent as a director on 8 May 2013 (1 page) |
13 July 2013 | Termination of appointment of Mary Catherine Isaacs as a director on 12 May 2013 (1 page) |
13 July 2013 | Termination of appointment of Hedi Argent as a director on 8 May 2013 (1 page) |
13 July 2013 | Termination of appointment of Mary Catherine Isaacs as a director on 12 May 2013 (1 page) |
13 July 2013 | Termination of appointment of Hedi Argent as a director on 8 May 2013 (1 page) |
7 March 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
7 March 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
6 March 2013 | Termination of appointment of Stephen Paul Lane as a director on 19 February 2013 (1 page) |
6 March 2013 | Termination of appointment of Stephen Paul Lane as a director on 19 February 2013 (1 page) |
6 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 February 2012 | Annual return made up to 30 January 2012 no member list (5 pages) |
29 February 2012 | Annual return made up to 30 January 2012 no member list (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
4 November 2011 | Appointment of Ms Raina Louise Sheridan as a director on 1 November 2011 (2 pages) |
4 November 2011 | Appointment of Mr Barry Howard Morris as a director on 1 November 2011 (2 pages) |
4 November 2011 | Appointment of Mr Barry Howard Morris as a director on 1 November 2011 (2 pages) |
4 November 2011 | Appointment of Ms Raina Louise Sheridan as a director on 1 November 2011 (2 pages) |
4 November 2011 | Termination of appointment of Pamela Avril Lawrence as a director on 18 May 2011 (1 page) |
4 November 2011 | Termination of appointment of Pamela Avril Lawrence as a director on 18 May 2011 (1 page) |
4 November 2011 | Appointment of Mr Barry Howard Morris as a director on 1 November 2011 (2 pages) |
4 November 2011 | Appointment of Ms Raina Louise Sheridan as a director on 1 November 2011 (2 pages) |
18 February 2011 | Termination of appointment of Gillian Gorell Barnes as a director (1 page) |
18 February 2011 | Annual return made up to 30 January 2011 no member list (5 pages) |
18 February 2011 | Termination of appointment of Beryl King as a director (1 page) |
18 February 2011 | Termination of appointment of Beryl King as a director (1 page) |
18 February 2011 | Annual return made up to 30 January 2011 no member list (5 pages) |
18 February 2011 | Termination of appointment of Gillian Gorell Barnes as a director (1 page) |
18 November 2010 | Resolutions
|
18 November 2010 | Memorandum and Articles of Association (31 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Memorandum and Articles of Association (31 pages) |
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed post adoption centre\certificate issued on 17/11/10
|
17 November 2010 | Company name changed post adoption centre\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 October 2010 | Appointment of Mr Peter John Sandiford as a secretary (1 page) |
1 October 2010 | Appointment of Mr Peter John Sandiford as a secretary (1 page) |
25 February 2010 | Annual return made up to 30 January 2010 no member list (6 pages) |
25 February 2010 | Annual return made up to 30 January 2010 no member list (6 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
26 January 2010 | Memorandum and Articles of Association (22 pages) |
26 January 2010 | Memorandum and Articles of Association (22 pages) |
21 January 2010 | Termination of appointment of Ian Middleton as a director (1 page) |
21 January 2010 | Director's details changed for Hedi Argent on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr Mary Catherine Isaacs on 1 October 2009 (2 pages) |
21 January 2010 | Appointment of Mr Stephen Paul Lane as a director (2 pages) |
21 January 2010 | Director's details changed for Pamela Avril Lawrence on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr Mary Catherine Isaacs on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Beryl Jane King on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Gillian Gorell-Barnes on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hedi Argent on 1 October 2009 (2 pages) |
21 January 2010 | Appointment of Ms Jenifer Ramsay Lord as a director (2 pages) |
21 January 2010 | Director's details changed for Mrs Gillian Gorell-Barnes on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Professor Alan Bernard Rushton on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Beryl Jane King on 1 October 2009 (2 pages) |
21 January 2010 | Appointment of Mr Robert O'reilly as a director (2 pages) |
21 January 2010 | Director's details changed for Professor Alan Bernard Rushton on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr Mary Catherine Isaacs on 1 October 2009 (2 pages) |
21 January 2010 | Termination of appointment of Ian Middleton as a director (1 page) |
21 January 2010 | Termination of appointment of Susan Noonan as a secretary (1 page) |
21 January 2010 | Appointment of Mr Stephen Paul Lane as a director (2 pages) |
21 January 2010 | Termination of appointment of Susan Noonan as a secretary (1 page) |
21 January 2010 | Director's details changed for Professor Alan Bernard Rushton on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Beryl Jane King on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Gillian Gorell-Barnes on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Pamela Avril Lawrence on 1 October 2009 (2 pages) |
21 January 2010 | Appointment of Mr Robert O'reilly as a director (2 pages) |
21 January 2010 | Director's details changed for Hedi Argent on 1 October 2009 (2 pages) |
21 January 2010 | Appointment of Ms Jenifer Ramsay Lord as a director (2 pages) |
21 January 2010 | Director's details changed for Pamela Avril Lawrence on 1 October 2009 (2 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
21 August 2009 | Appointment terminated director ann haigh (1 page) |
21 August 2009 | Appointment terminated director ann haigh (1 page) |
17 February 2009 | Annual return made up to 30/01/09 (4 pages) |
17 February 2009 | Annual return made up to 30/01/09 (4 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
14 May 2008 | Director appointed professor alan bernard rushton (1 page) |
14 May 2008 | Director appointed professor alan bernard rushton (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 April 2008 | Secretary appointed ms susan patricia noonan (1 page) |
2 April 2008 | Secretary appointed ms susan patricia noonan (1 page) |
27 March 2008 | Appointment terminated secretary monica duck (1 page) |
27 March 2008 | Appointment terminated secretary monica duck (1 page) |
4 February 2008 | Annual return made up to 30/01/08 (2 pages) |
4 February 2008 | Annual return made up to 30/01/08 (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
2 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
1 March 2007 | Annual return made up to 30/01/07 (7 pages) |
1 March 2007 | Annual return made up to 30/01/07 (7 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: F.F. Leach & co 2 the square richmond surrey TW9 1DY (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: F.F. Leach & co 2 the square richmond surrey TW9 1DY (1 page) |
24 February 2006 | Annual return made up to 30/01/06
|
24 February 2006 | Annual return made up to 30/01/06
|
12 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
31 March 2005 | Annual return made up to 30/01/05
|
31 March 2005 | Annual return made up to 30/01/05
|
31 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Annual return made up to 30/01/04
|
27 February 2004 | Annual return made up to 30/01/04
|
27 February 2004 | New director appointed (2 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
14 February 2003 | Annual return made up to 30/01/03 (8 pages) |
14 February 2003 | Annual return made up to 30/01/03 (8 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
11 February 2002 | Annual return made up to 30/01/02
|
11 February 2002 | Annual return made up to 30/01/02
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Annual return made up to 30/01/01 (6 pages) |
16 February 2001 | Annual return made up to 30/01/01 (6 pages) |
16 February 2001 | Director resigned (1 page) |
13 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
22 February 2000 | Annual return made up to 30/01/00 (6 pages) |
22 February 2000 | Annual return made up to 30/01/00 (6 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
2 March 1999 | Annual return made up to 30/01/99 (6 pages) |
2 March 1999 | Annual return made up to 30/01/99 (6 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Annual return made up to 30/01/98
|
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Annual return made up to 30/01/98
|
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 5,torriano mews, torriano avenue, london. NW5 2RZ (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 5,torriano mews, torriano avenue, london. NW5 2RZ (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 August 1997 | Auditor's resignation (1 page) |
28 August 1997 | Auditor's resignation (1 page) |
7 June 1997 | Particulars of mortgage/charge (4 pages) |
7 June 1997 | Particulars of mortgage/charge (4 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Location of register of members (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Annual return made up to 30/01/97 (8 pages) |
11 March 1997 | Annual return made up to 30/01/97 (8 pages) |
11 March 1997 | Location of register of members (1 page) |
8 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
14 March 1996 | Annual return made up to 30/01/96 (8 pages) |
14 March 1996 | Annual return made up to 30/01/96 (8 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | New director appointed (2 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 July 1986 | Incorporation (42 pages) |
23 July 1986 | Incorporation (42 pages) |