Company NameDisability Alliance Educational And Research Association Limited(The)
Company StatusDissolved
Company Number02056801
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 1986(37 years, 7 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameProf Michael Bromwich
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(21 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 14 July 2015)
RoleProfessor
Country of ResidenceEngland
Correspondence Address14 Thornhill Road
London
N1 1HW
Secretary NameMs Sue Bott
StatusClosed
Appointed31 January 2014(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address1 Burrow Road
London
SE22 8DU
Director NameMr Michael Allen Barrett
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleGeneral Secretary Tv
Correspondence Address2 Tenterden Road
Tottenham
London
N17 8BE
Director NameSir Paul Martin Ennals
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1992)
RoleCharity Director Of Education
Country of ResidenceUnited Kingdom
Correspondence Address120 Priory Gardens
London
N6 5QT
Director NameMr Jeffrey Edelman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 1995)
RoleChartered Accountant
Correspondence Address22 Draycot Road
London
E11 2NX
Director NameMr Michael David Brothers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1994)
RoleHead Of Equal Opportunities Glad
Correspondence Address4 Foxglove Way
Wallington
Surrey
SM6 7JJ
Director NameMrs Hansa Ashok
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed11 May 1991(4 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 July 1991)
RoleLocal Government Employee
Correspondence Address4 Barncroft Drive
Hempstead
Gillingham
Kent
ME7 3TJ
Director NameMr John Timothy Considine
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1991(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 December 1991)
RoleAccountant
Correspondence Address2 Queen Elizabeths Close
London
N16 0HL
Director NameMs Virginia Alison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1993)
RoleResearch Officer
Correspondence Address5 Bedford Court
London
N16 9DD
Director NameMr Leslie John Clark
Date of BirthOctober 1958 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed11 May 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1993)
RoleNot Employed
Correspondence Address22 Bridge Street
Abertillery
Gwent
NP3 1UB
Wales
Secretary NameMs Beverley Holland
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1992)
RoleCompany Director
Correspondence Address1 Brampton
Red Lion Square
London
WC1R 4RA
Director NameMr Andrew Barrick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2013)
RoleCharity Worker (Rnib)
Country of ResidenceEngland
Correspondence Address28 Russell Road
Walthamstow
London
E17 6QY
Director NameMargaret Latham Craig
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 1996)
RoleCompany Director
Correspondence Address16 Bright Road
Oakdale
Poole
Dorset
BH15 3DG
Secretary NameSally Margaret West
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 1997)
RoleInformation & Policy Officer
Correspondence Address49 Danecroft Road
London
SE24 9PA
Director NameBryan Powell Gay
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1994)
RoleRetired
Correspondence Address21 Crofton Road
Orpington
Kent
BR6 8AE
Director NameLyn Bloor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 1998)
RoleProject Leader
Correspondence Address8 Teasel Close
Narborough
Leicester
LE9 5DZ
Director NameShevanthie Goonesekera
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 November 2008)
RoleWelfare Rights Adviser
Correspondence Address22 Whistler Walk
Chelsea
London
SW10 5XL
Director NamePearl Veronica Baker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressTydehams Oaks Tydehams
Newbury
Berkshire
RG14 6JT
Director NameMrs Carol Susan Foyle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1998)
RoleFamily Advisor
Country of ResidenceEngland
Correspondence Address157 Shooters Hill Road
Blackheath
London
SE3 8UQ
Secretary NameMr Frank Roy Jones
NationalityBritish
StatusResigned
Appointed22 January 1997(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Avenue
Northampton
Northants
NN3 2BX
Director NameAlan Gladstone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(11 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 December 2007)
RoleDisabled
Correspondence Address33 Millhoo Court
Waltham Abbey
Essex
EN9 3DW
Director NameWilliam McArthur Campbell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2001)
RoleUnwaged But Does Vol Work
Correspondence Address8 Cochrane Street
Irvine
Ayrshire
KA12 8PJ
Scotland
Director NameJill Allen-King
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(12 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 August 2009)
RoleVouluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address59 Silversea Drive
Westcliff On Sea
Essex
SS0 9XD
Director NameMargaret Carey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(13 years, 1 month after company formation)
Appointment Duration12 months (resigned 06 November 2000)
RoleCharity Worker
Correspondence Address25 Harvard Road
London
SE13 6SE
Director NameAnn Ballard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address14 Wimbledon Place
Bradwell Common
Milton Keynes Buckinghamshire
MK13 8DR
Secretary NameSam Karuhanga
NationalityBritish
StatusResigned
Appointed26 January 2000(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2004)
RoleTeam Leader Finance Sales & Se
Country of ResidenceUnited Kingdom
Correspondence Address81 Honey Close
Dagenham
Essex
RM10 8TF
Director NameRichard Exell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2007)
RoleUnion Official
Correspondence Address16 Edward Avenue
Brightlingsea
Colchester
Essex
CO7 0LZ
Director NamePeter Adeane
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address27 Langdale Close
London
SE17 3UF
Secretary NameMr Michael Olusegun Odedairo
NationalityBritish
StatusResigned
Appointed21 December 2004(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Osney Way
Gravesend
Chalk
Kent
DA12 2NB
Director NameMrs Carolynne Batley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2010)
RoleAdvocate
Country of ResidenceEngland
Correspondence AddressFlat 2 Ember House
Brangbourne Road
Bromley
Kent
BR1 4LG
Director NameMr Haqeeq Bostan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2010)
RoleConsultant
Correspondence Address1a Pakeman House
Pocock Street
London
SE1 0BH
Secretary NameMr David Fletcher
StatusResigned
Appointed19 November 2009(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2012)
RoleCompany Director
Correspondence Address1st Floor,Universal House
88-94 Wentworth Street
London
E1 7SA
Director NameMr Roger Leslie Berry
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 City Forum
250 City Road
London
Ec1v 8af
EC1V 8AH
Director NameMr David Andrew Cowdrey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2013)
RoleHead Of Public Policy & Campaigns, Guide Dogs
Country of ResidenceUnited Kingdom
Correspondence AddressGuide Dogs 4th Floor, Walkden House
10 Melton Street
London
NW1 2EB
Secretary NameLesley Carol Baliga
StatusResigned
Appointed07 February 2012(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address12 City Forum
250 City Road
London
EC1V 8AF

Contact

Websitewww.disabilityrightsuk.org
Telephone020 72508181
Telephone regionLondon

Location

Registered AddressCan Mezzanine
49-51 East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 June 2014Registered office address changed from Can Mezzanine Disability Rights Uk East Road London N1 6AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Can Mezzanine Disability Rights Uk East Road London N1 6AH on 30 June 2014 (1 page)
25 June 2014Annual return made up to 11 May 2014 no member list (3 pages)
25 June 2014Registered office address changed from Can Mezzanine East Road London N1 6AH England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Lesley Baliga 12 City Forum 250 City Road London EC1V 8AF England on 25 June 2014 (1 page)
25 June 2014Annual return made up to 11 May 2014 no member list (3 pages)
25 June 2014Registered office address changed from Can Mezzanine East Road London N1 6AH England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Lesley Baliga 12 City Forum 250 City Road London EC1V 8AF England on 25 June 2014 (1 page)
3 April 2014Appointment of Ms Sue Bott as a secretary (2 pages)
3 April 2014Appointment of Ms Sue Bott as a secretary (2 pages)
1 April 2014Termination of appointment of Lesley Baliga as a secretary (1 page)
1 April 2014Termination of appointment of Lesley Baliga as a secretary (1 page)
11 December 2013Registered office address changed from C/O Michele Holland 12 City Forum 250 City Road London EC1V 8AF EC1V 8AH England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O Michele Holland 12 City Forum 250 City Road London EC1V 8AF EC1V 8AH England on 11 December 2013 (1 page)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (13 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (13 pages)
11 September 2013Termination of appointment of Guy Parckar as a director (1 page)
11 September 2013Termination of appointment of Andrew Barrick as a director (1 page)
11 September 2013Termination of appointment of Colin Low as a director (1 page)
11 September 2013Termination of appointment of Catherine Nash as a director (1 page)
11 September 2013Termination of appointment of Catherine Nash as a director (1 page)
11 September 2013Termination of appointment of Andrew Barrick as a director (1 page)
11 September 2013Termination of appointment of Guy Parckar as a director (1 page)
11 September 2013Termination of appointment of Andrew Barrick as a director (1 page)
11 September 2013Termination of appointment of David Cowdrey as a director (1 page)
11 September 2013Termination of appointment of Nicholas Pizey as a director (1 page)
11 September 2013Termination of appointment of Andrew Barrick as a director (1 page)
11 September 2013Termination of appointment of Kavitha Ramasamy as a director (1 page)
11 September 2013Termination of appointment of Andrew Barrick as a director (1 page)
11 September 2013Termination of appointment of Andrew Barrick as a director (1 page)
11 September 2013Termination of appointment of Roger Berry as a director (1 page)
11 September 2013Termination of appointment of Andrew Barrick as a director (1 page)
11 September 2013Termination of appointment of David Cowdrey as a director (1 page)
11 September 2013Termination of appointment of Harold Sternschuss as a director (1 page)
11 September 2013Termination of appointment of Kavitha Ramasamy as a director (1 page)
11 September 2013Termination of appointment of Roger Berry as a director (1 page)
11 September 2013Termination of appointment of Andrew Barrick as a director (1 page)
11 September 2013Termination of appointment of Colin Low as a director (1 page)
11 September 2013Termination of appointment of Harold Sternschuss as a director (1 page)
11 September 2013Termination of appointment of Nicholas Pizey as a director (1 page)
24 May 2013Annual return made up to 11 May 2013 no member list (12 pages)
24 May 2013Annual return made up to 11 May 2013 no member list (12 pages)
14 January 2013Full accounts made up to 31 March 2012 (20 pages)
14 January 2013Full accounts made up to 31 March 2012 (20 pages)
1 October 2012Termination of appointment of Richard Gutch as a director (1 page)
1 October 2012Termination of appointment of Richard Gutch as a director (1 page)
25 June 2012Registered office address changed from 1St Floor,Universal House 88-94 Wentworth Street London E1 7SA on 25 June 2012 (1 page)
25 June 2012Annual return made up to 11 May 2012 no member list (13 pages)
25 June 2012Registered office address changed from 1St Floor,Universal House 88-94 Wentworth Street London E1 7SA on 25 June 2012 (1 page)
25 June 2012Annual return made up to 11 May 2012 no member list (13 pages)
28 March 2012Statement of company's objects (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 March 2012Statement of company's objects (2 pages)
10 February 2012Termination of appointment of David Fletcher as a secretary (1 page)
10 February 2012Termination of appointment of David Fletcher as a secretary (1 page)
10 February 2012Appointment of Lesley Carol Baliga as a secretary (2 pages)
10 February 2012Appointment of Lesley Carol Baliga as a secretary (2 pages)
25 November 2011Full accounts made up to 31 March 2011 (24 pages)
25 November 2011Full accounts made up to 31 March 2011 (24 pages)
8 July 2011Appointment of Mr David Andrew Cowdrey as a director (2 pages)
8 July 2011Appointment of Mr David Andrew Cowdrey as a director (2 pages)
1 July 2011Annual return made up to 11 May 2011 no member list (12 pages)
1 July 2011Annual return made up to 11 May 2011 no member list (12 pages)
20 June 2011Termination of appointment of Sue Sharp as a director (1 page)
20 June 2011Termination of appointment of Sue Sharp as a director (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
14 December 2010Appointment of Mr David Fletcher as a secretary (1 page)
14 December 2010Appointment of Mr David Fletcher as a secretary (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
13 December 2010Appointment of Mr Roger Leslie Berry as a director (2 pages)
13 December 2010Appointment of Mr Richard Evelyn Gutch as a director (2 pages)
13 December 2010Appointment of Mr Roger Leslie Berry as a director (2 pages)
13 December 2010Appointment of Mr Richard Evelyn Gutch as a director (2 pages)
10 December 2010Termination of appointment of Allan Mabert as a director (1 page)
10 December 2010Termination of appointment of Allan Mabert as a director (1 page)
10 December 2010Appointment of Ms Sue Sharp as a director (2 pages)
10 December 2010Termination of appointment of David Pink as a director (1 page)
10 December 2010Appointment of Ms Sue Sharp as a director (2 pages)
10 December 2010Termination of appointment of David Pink as a director (1 page)
11 August 2010Termination of appointment of Frank Jones as a director (1 page)
11 August 2010Termination of appointment of Frank Jones as a director (1 page)
14 June 2010Director's details changed for Allan Mabert on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mrs Kavitha Ramasamy on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Frank Roy Jones on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Andrew Barrick on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mrs Kavitha Ramasamy on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 11 May 2010 no member list (7 pages)
14 June 2010Director's details changed for David Pink on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Andrew Barrick on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Catherine Louise Nash on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Frank Roy Jones on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Pink on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Andrew Barrick on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 11 May 2010 no member list (7 pages)
14 June 2010Director's details changed for Mrs Kavitha Ramasamy on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Nicholas Pizey on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Frank Roy Jones on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Allan Mabert on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Catherine Louise Nash on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Nicholas Pizey on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Catherine Louise Nash on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Allan Mabert on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Nicholas Pizey on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Pink on 1 October 2009 (2 pages)
20 April 2010Appointment of Mr Guy Parckar as a director (2 pages)
20 April 2010Appointment of Mr Guy Parckar as a director (2 pages)
19 April 2010Termination of appointment of Haqeeq Bostan as a director (1 page)
19 April 2010Termination of appointment of Carolynne Batley as a director (1 page)
19 April 2010Termination of appointment of Melanie Lanerolle as a director (1 page)
19 April 2010Termination of appointment of Haqeeq Bostan as a director (1 page)
19 April 2010Termination of appointment of Carolynne Batley as a director (1 page)
19 April 2010Termination of appointment of Melanie Lanerolle as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (22 pages)
4 February 2010Full accounts made up to 31 March 2009 (22 pages)
25 August 2009Appointment terminated director jill allen-king (1 page)
25 August 2009Appointment terminated director peter townsend (1 page)
25 August 2009Appointment terminated director peter townsend (1 page)
25 August 2009Appointment terminated director jill allen-king (1 page)
1 June 2009Director appointed mr haqeeq bostan (1 page)
1 June 2009Annual return made up to 11/05/09 (6 pages)
1 June 2009Annual return made up to 11/05/09 (6 pages)
1 June 2009Director appointed mr haqeeq bostan (1 page)
30 May 2009Appointment terminated director shevanthie goonesekera (1 page)
30 May 2009Appointment terminated director shevanthie goonesekera (1 page)
30 May 2009Appointment terminated director elizabeth griffin (1 page)
30 May 2009Appointment terminated director elizabeth griffin (1 page)
27 January 2009Full accounts made up to 31 March 2008 (21 pages)
27 January 2009Full accounts made up to 31 March 2008 (21 pages)
10 July 2008Appointment terminated director jennifer grey (1 page)
10 July 2008Appointment terminated director jennifer grey (1 page)
4 June 2008Annual return made up to 11/05/08 (7 pages)
4 June 2008Annual return made up to 11/05/08 (7 pages)
30 May 2008Appointment terminated director peter mansell (1 page)
30 May 2008Director appointed miss melanie lanerolle (1 page)
30 May 2008Director appointed miss melanie lanerolle (1 page)
30 May 2008Appointment terminated director peter mansell (1 page)
12 May 2008Appointment terminated director lesley kelly (1 page)
12 May 2008Appointment terminated director lesley kelly (1 page)
10 April 2008Appointment terminated secretary michael odedairo (1 page)
10 April 2008Appointment terminated secretary michael odedairo (1 page)
10 April 2008Director's change of particulars / elizabeth britton / 15/12/2007 (1 page)
10 April 2008Director's change of particulars / elizabeth britton / 15/12/2007 (1 page)
9 April 2008Director appointed mrs carolynne batley (1 page)
9 April 2008Director appointed mrs carolynne batley (1 page)
8 April 2008Director appointed mrs kavitha ramasamy (1 page)
8 April 2008Appointment terminated director richard exell (1 page)
8 April 2008Director appointed mrs kavitha ramasamy (1 page)
8 April 2008Appointment terminated director richard exell (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
28 November 2007Full accounts made up to 31 March 2007 (20 pages)
28 November 2007Full accounts made up to 31 March 2007 (20 pages)
31 May 2007Annual return made up to 11/05/07 (4 pages)
31 May 2007Director resigned (1 page)
31 May 2007Annual return made up to 11/05/07 (4 pages)
31 May 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
5 January 2007Full accounts made up to 31 March 2006 (21 pages)
5 January 2007Full accounts made up to 31 March 2006 (21 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Annual return made up to 11/05/06 (11 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Annual return made up to 11/05/06 (11 pages)
20 December 2005Full accounts made up to 31 March 2005 (20 pages)
20 December 2005Full accounts made up to 31 March 2005 (20 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Annual return made up to 11/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Annual return made up to 11/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 February 2005Full accounts made up to 31 March 2004 (21 pages)
10 February 2005Full accounts made up to 31 March 2004 (21 pages)
6 July 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director resigned
(9 pages)
6 July 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director resigned
(9 pages)
1 February 2004Full accounts made up to 31 March 2003 (20 pages)
1 February 2004Full accounts made up to 31 March 2003 (20 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Auditor's resignation (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Auditor's resignation (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
27 August 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director resigned
(10 pages)
27 August 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director resigned
(10 pages)
11 February 2003Full accounts made up to 31 March 2002 (20 pages)
11 February 2003Full accounts made up to 31 March 2002 (20 pages)
7 August 2002Annual return made up to 11/05/02
  • 363(288) ‐ Director resigned
(10 pages)
7 August 2002Annual return made up to 11/05/02
  • 363(288) ‐ Director resigned
(10 pages)
11 December 2001Full accounts made up to 31 March 2001 (21 pages)
11 December 2001Full accounts made up to 31 March 2001 (21 pages)
10 October 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director resigned
(9 pages)
10 October 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director resigned
(9 pages)
14 December 2000Full accounts made up to 31 March 2000 (21 pages)
14 December 2000Full accounts made up to 31 March 2000 (21 pages)
27 June 2000Annual return made up to 11/05/00
  • 363(288) ‐ Secretary resigned
(8 pages)
27 June 2000Annual return made up to 11/05/00
  • 363(288) ‐ Secretary resigned
(8 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
14 February 2000Full accounts made up to 31 March 1999 (20 pages)
14 February 2000Full accounts made up to 31 March 1999 (20 pages)
10 August 1999Annual return made up to 11/05/99 (10 pages)
10 August 1999Annual return made up to 11/05/99 (10 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Full accounts made up to 31 March 1998 (19 pages)
30 November 1998Full accounts made up to 31 March 1998 (19 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
16 July 1998Annual return made up to 11/05/98 (8 pages)
16 July 1998Annual return made up to 11/05/98 (8 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
12 February 1998Full accounts made up to 31 March 1997 (19 pages)
12 February 1998Full accounts made up to 31 March 1997 (19 pages)
30 May 1997Annual return made up to 11/05/97 (10 pages)
30 May 1997Annual return made up to 11/05/97 (10 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Full accounts made up to 31 March 1996 (15 pages)
13 December 1996Director resigned (1 page)
13 December 1996Full accounts made up to 31 March 1996 (15 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
22 May 1996Annual return made up to 11/05/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Annual return made up to 11/05/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Full accounts made up to 31 March 1995 (14 pages)
20 December 1995Full accounts made up to 31 March 1995 (14 pages)
20 December 1995Director resigned (2 pages)
26 May 1995Annual return made up to 11/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 May 1995Annual return made up to 11/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)