London
EC1V 2PR
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Ms Deborah Clare Wheeler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired Chief Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kirkland Avenue Ilford IG5 0TQ |
Secretary Name | Ms Rebecca Young |
---|---|
Status | Current |
Appointed | 05 March 2021(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Cedric Leslie Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Christopher Joseph Blue |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bardolphs Close Princes Risborough HP27 0XA |
Director Name | Mr Richard Blake Senior |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 39 Marmion Road London SW11 5PB |
Director Name | Mr James Kenneth Henry Anderson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1997) |
Role | Retired |
Correspondence Address | 54 Davis Road Acton London W3 7SG |
Director Name | Mrs Joan Brander |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1997) |
Role | Retiredd |
Correspondence Address | 58 College Road London SE21 7LY |
Director Name | Mr Adrian Maurice Wolf Davis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 8 Totteridge Common London N20 8NL |
Secretary Name | Mr Andrew Kenneth Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 07 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Quakers Lane Potters Bar Hertfordshire EN6 1RH |
Secretary Name | Ian Ledgard Fothergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 11 Pine Court Little Brington Northampton NN7 4EZ |
Secretary Name | Mr Patrick Martin Wallace |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 1999(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodbridge Park Hurley Atherstone Warwickshire CV9 2GB |
Director Name | Mr Nicholas Simon Buckland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 November 2013) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 32 Heath Drive Potters Bar Hertfordshire EN6 1EH |
Director Name | Mr Anthony Hugh Chapman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 January 2005) |
Role | Retired |
Correspondence Address | 8 Havelock Close Gamlingay Sandy Bedfordshire SG19 3NQ |
Director Name | Mr George Lindsay Duncan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Director Name | Anita Giuseppa Linda Best |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chancells Whinwhistle Road East Wellow Hampshire SO51 6BN |
Director Name | Lottie Cole |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2005) |
Role | Fundraiser |
Correspondence Address | 9 Longley Road London SW17 9LA |
Director Name | Hon Elizabeth Anne Crowther-Hunt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 July 2003) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Deodar Road Putney London SW15 2NP |
Director Name | Ellen Barton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 2006) |
Role | Retired |
Correspondence Address | 10 Knighton Close Woodford Green Essex IG8 0NU |
Director Name | Mrs Jennifer Ann Clayton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(19 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2011) |
Role | Risk & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gurney Court Road St Albans Hertfordshire AL1 4RL |
Director Name | Mr Emir Khan Feisal |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2009) |
Role | Chartered Accnt |
Country of Residence | England |
Correspondence Address | Tamarind Takhar Mews London SW11 2UT |
Director Name | Ms Kirstie Grace Galbraith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 July 2013) |
Role | N H S Mnager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Albert Gardens Richmond Surrey TW10 5DJ |
Secretary Name | Mr Alastair David Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wentworth Drive Lancaster Lancashire LA1 3RJ |
Director Name | Linda Margaret Beaney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 1 20 Tedworth Square London SW3 4DY |
Secretary Name | Miss Louise Ann Henderson |
---|---|
Status | Resigned |
Appointed | 01 January 2010(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Secretary Name | Mr Christopher David Simmonds |
---|---|
Status | Resigned |
Appointed | 01 August 2013(27 years after company formation) |
Appointment Duration | 1 year (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Director Name | Mr Michael Kenneth Ashton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Secretary Name | Mr John Michael Parker |
---|---|
Status | Resigned |
Appointed | 20 August 2014(28 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Director Name | Mr Peter Robert Cheer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Secretary Name | Mr Christopher David Simmonds |
---|---|
Status | Resigned |
Appointed | 10 April 2018(31 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Secretary Name | Mr Piers David Maurice Vimpany |
---|---|
Status | Resigned |
Appointed | 10 September 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 November 2018) |
Role | Company Director |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Secretary Name | Mr Christopher David Simmonds |
---|---|
Status | Resigned |
Appointed | 26 November 2018(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Secretary Name | Mrs Janine Tregelles |
---|---|
Status | Resigned |
Appointed | 28 January 2020(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2021) |
Role | Company Director |
Correspondence Address | 212 Business Design Centre Upper Street London N1 0QH |
Director Name | Ms Catherine Teresa Fallon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 5 Trongate Glasgow G1 5EZ Scotland |
Website | vitalise.org.uk |
---|---|
Email address | [email protected] |
Telephone | 03033030147 |
Telephone region | Unknown |
Registered Address | Stroke Association House 240 City Road London EC1V 2PR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,795,000 |
Net Worth | £6,018,000 |
Cash | £1,637,000 |
Current Liabilities | £753,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
24 May 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H vitalise sandpipers, fairways, southport, merseyside t/n MS220573. Outstanding |
---|---|
26 January 1989 | Delivered on: 27 January 1989 Persons entitled: Nottingham County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land on the north west of adbolton lane holme pierrepont parish rushcliffe, nottinghamshire title no nt 63623. Outstanding |
29 January 2010 | Delivered on: 6 February 2010 Satisfied on: 21 April 2015 Persons entitled: Elizabeth Mackeown, Roger Salmon, John Crosfield Vernor-Miles and Wilfred Edward Vernor-Miles Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Vitalise sandpipers fairway southport merseyside T.n MS220573. Fully Satisfied |
13 January 2000 | Delivered on: 15 January 2000 Satisfied on: 24 February 2009 Persons entitled: John Crosfield Vernor Miles John Edward Henderson Diana Evelyn Streatfeild-Moore Joan Brander Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Crab hll house and land to the west of kings cross lane south nutfield redhill surrey RH1 5PA. Fully Satisfied |
8 January 1999 | Delivered on: 13 January 1999 Satisfied on: 24 February 2009 Persons entitled: Joan Brander John Edward Henderson Diana Evelyn Streatfield-Moore and John Crosfield Vernirmiles Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: Crab hill house and land to west kings cross lane south nutfield redhill surrey. Fully Satisfied |
3 February 2021 | Termination of appointment of Michael Kenneth Ashton as a director on 2 February 2021 (1 page) |
---|---|
5 January 2021 | Memorandum and Articles of Association (20 pages) |
5 January 2021 | Resolutions
|
14 October 2020 | Appointment of Ms Deborah Clare Wheeler as a director on 29 September 2020 (2 pages) |
13 October 2020 | Appointment of Ms Catherine Teresa Fallon as a director on 29 September 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 January 2020 (49 pages) |
11 May 2020 | Appointment of Mr Adam Wiltshire as a director on 28 April 2020 (2 pages) |
19 March 2020 | Termination of appointment of Victoria Schneider as a director on 12 March 2020 (1 page) |
14 February 2020 | Termination of appointment of Mohinder Kaur Sawhney as a director on 5 February 2020 (1 page) |
14 February 2020 | Appointment of Mr George Patrick Blunden as a director on 5 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr William Maughan as a director on 29 January 2020 (2 pages) |
28 January 2020 | Appointment of Mrs Janine Tregelles as a secretary on 28 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Christopher David Simmonds as a secretary on 28 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Peter Robert Cheer as a director on 18 December 2019 (1 page) |
5 November 2019 | Appointment of Mrs Jane Anne Kennedy as a director on 21 March 2019 (2 pages) |
5 November 2019 | Termination of appointment of Simon John Law as a director on 23 September 2019 (1 page) |
28 August 2019 | Group of companies' accounts made up to 31 January 2019 (40 pages) |
2 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Kevin Francis Mcguirk as a director on 25 March 2019 (2 pages) |
19 February 2019 | Termination of appointment of Richard John Poxton as a director on 16 February 2019 (1 page) |
4 December 2018 | Appointment of Mr Christopher David Simmonds as a secretary on 26 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Piers David Maurice Vimpany as a secretary on 26 November 2018 (1 page) |
12 November 2018 | Resolutions
|
10 September 2018 | Termination of appointment of Christopher David Simmonds as a secretary on 10 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Piers David Maurice Vimpany as a secretary on 10 September 2018 (2 pages) |
15 August 2018 | Group of companies' accounts made up to 31 January 2018 (40 pages) |
1 August 2018 | Termination of appointment of Gavin David Wright as a director on 23 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of John Michael Parker as a secretary on 10 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Christopher David Simmonds as a secretary on 10 April 2018 (2 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Group of companies' accounts made up to 31 January 2017 (38 pages) |
26 July 2017 | Group of companies' accounts made up to 31 January 2017 (38 pages) |
13 July 2017 | Termination of appointment of David Nicholas Robinson as a director on 11 July 2017 (1 page) |
13 July 2017 | Termination of appointment of David Nicholas Robinson as a director on 11 July 2017 (1 page) |
27 October 2016 | Appointment of Mrs Lesley Jayne Lindberg as a director on 27 September 2016 (2 pages) |
27 October 2016 | Appointment of Mrs Lesley Jayne Lindberg as a director on 27 September 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
3 August 2016 | Full accounts made up to 31 January 2016 (37 pages) |
3 August 2016 | Full accounts made up to 31 January 2016 (37 pages) |
28 July 2016 | Appointment of Mr Peter Robert Cheer as a director on 12 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Peter Robert Cheer as a director on 12 July 2016 (2 pages) |
19 April 2016 | Termination of appointment of Frances Helen Woodard as a director on 4 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Frances Helen Woodard as a director on 4 April 2016 (1 page) |
26 August 2015 | Full accounts made up to 31 January 2015 (35 pages) |
26 August 2015 | Full accounts made up to 31 January 2015 (35 pages) |
12 August 2015 | Annual return made up to 26 July 2015 no member list (9 pages) |
12 August 2015 | Annual return made up to 26 July 2015 no member list (9 pages) |
21 April 2015 | Satisfaction of charge 4 in full (4 pages) |
21 April 2015 | Satisfaction of charge 4 in full (4 pages) |
13 April 2015 | Appointment of Ms Victoria Schneider as a director on 24 March 2015 (2 pages) |
13 April 2015 | Appointment of Ms Victoria Schneider as a director on 24 March 2015 (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
6 October 2014 | Termination of appointment of Peter Scott Verney as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Peter Scott Verney as a director on 30 September 2014 (1 page) |
25 September 2014 | Group of companies' accounts made up to 31 January 2014 (36 pages) |
25 September 2014 | Group of companies' accounts made up to 31 January 2014 (36 pages) |
16 September 2014 | NE01 (2 pages) |
16 September 2014 | Company name changed vitalise\certificate issued on 16/09/14 (2 pages) |
16 September 2014 | NE01 (2 pages) |
16 September 2014 | Company name changed vitalise\certificate issued on 16/09/14
|
9 September 2014 | Change of name notice (2 pages) |
9 September 2014 | Change of name notice (2 pages) |
9 September 2014 | Resolutions
|
21 August 2014 | Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014 (1 page) |
21 August 2014 | Annual return made up to 26 July 2014 no member list (9 pages) |
21 August 2014 | Annual return made up to 26 July 2014 no member list (9 pages) |
20 August 2014 | Appointment of Mr John Michael Parker as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr John Michael Parker as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014 (1 page) |
28 July 2014 | Termination of appointment of Rebecca Louise Mauger as a director on 15 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Rebecca Louise Mauger as a director on 15 July 2014 (1 page) |
4 June 2014 | Appointment of Mr Michael Kenneth Ashton as a director (2 pages) |
4 June 2014 | Appointment of Mr Michael Kenneth Ashton as a director (2 pages) |
8 May 2014 | Section 519 (1 page) |
8 May 2014 | Section 519 (1 page) |
7 February 2014 | Termination of appointment of Shaun Meadows as a director (1 page) |
7 February 2014 | Termination of appointment of Shaun Meadows as a director (1 page) |
10 December 2013 | Appointment of Mr David Nicholas Robinson as a director (2 pages) |
10 December 2013 | Appointment of Mr Simon John Law as a director (2 pages) |
10 December 2013 | Appointment of Mr David Nicholas Robinson as a director (2 pages) |
10 December 2013 | Appointment of Mr Simon John Law as a director (2 pages) |
5 December 2013 | Termination of appointment of Timothy Prideaux as a director (1 page) |
5 December 2013 | Termination of appointment of Nicholas Buckland as a director (1 page) |
5 December 2013 | Termination of appointment of Timothy Prideaux as a director (1 page) |
5 December 2013 | Termination of appointment of Nicholas Buckland as a director (1 page) |
14 October 2013 | Group of companies' accounts made up to 31 January 2013 (37 pages) |
14 October 2013 | Group of companies' accounts made up to 31 January 2013 (37 pages) |
21 August 2013 | Termination of appointment of Louise Henderson as a secretary (1 page) |
21 August 2013 | Termination of appointment of Louise Henderson as a secretary (1 page) |
21 August 2013 | Appointment of Mr Christopher David Simmonds as a secretary (1 page) |
21 August 2013 | Appointment of Mr Christopher David Simmonds as a secretary (1 page) |
18 August 2013 | Annual return made up to 26 July 2013 no member list (10 pages) |
18 August 2013 | Annual return made up to 26 July 2013 no member list (10 pages) |
31 July 2013 | Termination of appointment of Kirstie Galbraith as a director (1 page) |
31 July 2013 | Termination of appointment of Peter Verney as a director (1 page) |
31 July 2013 | Appointment of Mr Peter Scott Verney as a director (2 pages) |
31 July 2013 | Appointment of Mr Peter Scott Verney as a director (2 pages) |
31 July 2013 | Termination of appointment of George Duncan as a director (1 page) |
31 July 2013 | Termination of appointment of George Duncan as a director (1 page) |
31 July 2013 | Termination of appointment of Kirstie Galbraith as a director (1 page) |
31 July 2013 | Termination of appointment of Peter Verney as a director (1 page) |
30 May 2013 | Appointment of Mr Peter Scott Verney as a director (2 pages) |
30 May 2013 | Appointment of Mr Peter Scott Verney as a director (2 pages) |
1 October 2012 | Appointment of Dr Frances Helen Woodard as a director (2 pages) |
1 October 2012 | Appointment of Dr Frances Helen Woodard as a director (2 pages) |
28 September 2012 | Appointment of Mr Shaun Adrian Meadows as a director (2 pages) |
28 September 2012 | Appointment of Mr Shaun Adrian Meadows as a director (2 pages) |
29 August 2012 | Amended group of companies' accounts made up to 31 January 2012 (34 pages) |
29 August 2012 | Amended group of companies' accounts made up to 31 January 2012 (34 pages) |
15 August 2012 | Annual return made up to 26 July 2012 no member list (10 pages) |
15 August 2012 | Annual return made up to 26 July 2012 no member list (10 pages) |
30 July 2012 | Group of companies' accounts made up to 31 January 2012 (22 pages) |
30 July 2012 | Group of companies' accounts made up to 31 January 2012 (22 pages) |
5 April 2012 | Registered office address changed from Shap Road Industrial Estate Shap Road Kendal Cumbria LA9 6NZ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Shap Road Industrial Estate Shap Road Kendal Cumbria LA9 6NZ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Shap Road Industrial Estate Shap Road Kendal Cumbria LA9 6NZ on 5 April 2012 (1 page) |
15 February 2012 | Termination of appointment of Kevin Mcguirk as a director (1 page) |
15 February 2012 | Termination of appointment of Kevin Mcguirk as a director (1 page) |
9 September 2011 | Group of companies' accounts made up to 31 January 2011 (31 pages) |
9 September 2011 | Group of companies' accounts made up to 31 January 2011 (31 pages) |
23 August 2011 | Annual return made up to 26 July 2011 no member list (9 pages) |
23 August 2011 | Annual return made up to 26 July 2011 no member list (9 pages) |
8 August 2011 | Appointment of Mr Gavin David Wright as a director (2 pages) |
8 August 2011 | Appointment of Mr Gavin David Wright as a director (2 pages) |
7 August 2011 | Appointment of Ms Rebecca Louise Mauger as a director (2 pages) |
7 August 2011 | Appointment of Ms Rebecca Louise Mauger as a director (2 pages) |
3 August 2011 | Termination of appointment of Jennifer Clayton as a director (1 page) |
3 August 2011 | Termination of appointment of Jennifer Clayton as a director (1 page) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2011 | Appointment of Mr Kevin Francis Mcguirk as a director (2 pages) |
29 March 2011 | Appointment of Mr Kevin Francis Mcguirk as a director (2 pages) |
8 December 2010 | Appointment of Mr Richard John Poxton as a director (2 pages) |
8 December 2010 | Appointment of Mr Richard John Poxton as a director (2 pages) |
15 October 2010 | Termination of appointment of John Spence as a director (1 page) |
15 October 2010 | Termination of appointment of John Spence as a director (1 page) |
8 October 2010 | Termination of appointment of Christopher Lawrence Pietroni as a director (1 page) |
8 October 2010 | Termination of appointment of Christopher Lawrence Pietroni as a director (1 page) |
29 July 2010 | Director's details changed for George Lindsay Duncan on 26 July 2010 (2 pages) |
29 July 2010 | Director's details changed for George Lindsay Duncan on 26 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 no member list (11 pages) |
29 July 2010 | Director's details changed for Christopher Lawrence Pietroni on 26 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 no member list (11 pages) |
29 July 2010 | Director's details changed for Christopher Lawrence Pietroni on 26 July 2010 (2 pages) |
26 July 2010 | Amended group of companies' accounts made up to 31 January 2010 (26 pages) |
26 July 2010 | Amended group of companies' accounts made up to 31 January 2010 (26 pages) |
1 July 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
1 July 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
8 February 2010 | Termination of appointment of Adrian Melrose as a director (1 page) |
8 February 2010 | Termination of appointment of Adrian Melrose as a director (1 page) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 January 2010 | Appointment of Miss Louise Ann Henderson as a secretary (1 page) |
15 January 2010 | Termination of appointment of Anna Vinton as a director (1 page) |
15 January 2010 | Termination of appointment of Anna Vinton as a director (1 page) |
15 January 2010 | Appointment of Miss Louise Ann Henderson as a secretary (1 page) |
3 November 2009 | Director's details changed for Linda Margaret Beaney on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Linda Margaret Beaney on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Linda Margaret Beaney on 2 November 2009 (2 pages) |
22 October 2009 | Termination of appointment of Alastair Richards as a secretary (1 page) |
22 October 2009 | Termination of appointment of Alastair Richards as a secretary (1 page) |
27 July 2009 | Annual return made up to 26/07/09 (6 pages) |
27 July 2009 | Annual return made up to 26/07/09 (6 pages) |
1 July 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
1 July 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
5 May 2009 | Director appointed philip trevor white (2 pages) |
5 May 2009 | Director appointed philip trevor white (2 pages) |
26 March 2009 | Appointment terminated director emir feisal (1 page) |
26 March 2009 | Appointment terminated director emir feisal (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2008 | Group of companies' accounts made up to 31 January 2008 (27 pages) |
10 November 2008 | Group of companies' accounts made up to 31 January 2008 (27 pages) |
31 July 2008 | Annual return made up to 26/07/08 (6 pages) |
31 July 2008 | Annual return made up to 26/07/08 (6 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Annual return made up to 26/07/07 (3 pages) |
31 July 2007 | Annual return made up to 26/07/07 (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
27 July 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
27 July 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
11 October 2006 | Auditor's resignation (1 page) |
11 October 2006 | Auditor's resignation (1 page) |
6 September 2006 | Annual return made up to 26/07/06 (3 pages) |
6 September 2006 | Annual return made up to 26/07/06 (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
28 July 2006 | Group of companies' accounts made up to 31 January 2006 (25 pages) |
28 July 2006 | Group of companies' accounts made up to 31 January 2006 (25 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
21 September 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
21 September 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
23 August 2005 | Annual return made up to 26/07/05
|
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Annual return made up to 26/07/05
|
23 August 2005 | New director appointed (2 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
12 August 2004 | Company name changed winged fellowship trust\certificate issued on 12/08/04 (5 pages) |
12 August 2004 | Company name changed winged fellowship trust\certificate issued on 12/08/04 (5 pages) |
6 August 2004 | Annual return made up to 26/07/04 (10 pages) |
6 August 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
6 August 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
6 August 2004 | Annual return made up to 26/07/04 (10 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: angel house 20-32 pentonville rd london N1 9XD (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: angel house 20-32 pentonville rd london N1 9XD (1 page) |
23 February 2004 | Resolutions
|
23 February 2004 | Memorandum and Articles of Association (14 pages) |
23 February 2004 | Memorandum and Articles of Association (14 pages) |
23 February 2004 | Resolutions
|
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Annual return made up to 26/07/03
|
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Annual return made up to 26/07/03
|
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
18 June 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
18 June 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 26/07/02 (8 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Annual return made up to 26/07/02 (8 pages) |
6 August 2002 | Director resigned (1 page) |
19 June 2002 | Group of companies' accounts made up to 31 January 2002 (18 pages) |
19 June 2002 | Group of companies' accounts made up to 31 January 2002 (18 pages) |
25 July 2001 | Annual return made up to 26/07/01 (6 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Annual return made up to 26/07/01 (6 pages) |
11 June 2001 | Full group accounts made up to 31 January 2001 (18 pages) |
11 June 2001 | Full group accounts made up to 31 January 2001 (18 pages) |
5 December 2000 | New director appointed (3 pages) |
5 December 2000 | New director appointed (3 pages) |
31 July 2000 | Annual return made up to 26/07/00
|
31 July 2000 | Annual return made up to 26/07/00
|
19 June 2000 | Full group accounts made up to 31 January 2000 (16 pages) |
19 June 2000 | Full group accounts made up to 31 January 2000 (16 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Annual return made up to 25/07/99
|
5 August 1999 | Annual return made up to 25/07/99
|
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
15 June 1999 | Full group accounts made up to 31 January 1999 (16 pages) |
15 June 1999 | Full group accounts made up to 31 January 1999 (16 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Annual return made up to 25/07/98
|
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Annual return made up to 25/07/98
|
26 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Full group accounts made up to 31 January 1998 (17 pages) |
16 July 1998 | Full group accounts made up to 31 January 1998 (17 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
27 July 1997 | Annual return made up to 25/07/97
|
27 July 1997 | Annual return made up to 25/07/97
|
15 July 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
15 July 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
11 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
11 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
24 July 1996 | Annual return made up to 25/07/96 (8 pages) |
24 July 1996 | Annual return made up to 25/07/96 (8 pages) |
13 September 1995 | Full accounts made up to 31 January 1995 (15 pages) |
13 September 1995 | Full accounts made up to 31 January 1995 (15 pages) |
17 July 1995 | Annual return made up to 25/07/95
|
17 July 1995 | Annual return made up to 25/07/95
|
17 July 1990 | Annual return made up to 06/07/90 (6 pages) |
17 July 1990 | Full accounts made up to 31 January 1990 (11 pages) |
17 July 1990 | Annual return made up to 06/07/90 (6 pages) |
17 July 1990 | Full accounts made up to 31 January 1990 (11 pages) |
6 August 1986 | Certificate of Incorporation (1 page) |
6 August 1986 | Certificate of Incorporation (1 page) |
22 July 1986 | Memorandum and Articles of Association (33 pages) |
22 July 1986 | Memorandum and Articles of Association (33 pages) |