London
SW8 4UB
Director Name | Rev Harry John Graham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 1997) |
Role | Ordinand |
Country of Residence | England |
Correspondence Address | 69 Eyre Court Finchley Road London NW8 9TX |
Director Name | Barry Gillitt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 1994) |
Role | Chartered Accountant |
Correspondence Address | The Stone House Church Lane Leek Wootton Warwick CV35 7QZ |
Director Name | Dr James Lowell Fisher |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 July 2005) |
Role | Management Consultant |
Correspondence Address | Devonport 124 Southwick Street London W2 2QF |
Director Name | Michael John David Bown |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Trinity Court 170a Gloucester Terrace London W2 6HN |
Director Name | Executive Director (Interaid International) Mark Bass |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1993) |
Role | Executive Director |
Correspondence Address | 205 San Clemente Ventura California 93001 Foreign |
Secretary Name | National Director And Company Secretary Francis James Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Willowmead Pembury Road Tunbridge Wells Kent TN2 4ND |
Director Name | Norman Coffey |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 1997) |
Role | Publicity |
Correspondence Address | Sunnyside Cottage Foxham Chippenham Wiltshire SN15 4NH |
Secretary Name | Monica Jane Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 11 Mount Harry Road Sevenoaks Kent TN13 3JJ |
Director Name | Mr Michael Cathel Fallon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Church Road Sundridge Sevenoaks Kent TN14 6EA |
Director Name | Mr Paul Nunnerley Hall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Micklethwaite Road London SW6 1QD |
Secretary Name | Terri Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2001) |
Role | Charity Adminstrator |
Correspondence Address | Briars Court Chapel Road Limpsfield Chart Surrey RH8 0SX |
Director Name | Mr Paul Anthony Ardern-Jones |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ridgeway Epsom Surrey KT19 8LB |
Director Name | Dr Charles John James Easmon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2004) |
Role | Doctor |
Correspondence Address | 26 Gowrie Road London SW11 5NR |
Secretary Name | Diana Jane Bideleux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 2003) |
Role | Finance And Administrator Mana |
Correspondence Address | Valley View Farnham Beeches Langton Green Tunbridge Wells Kent TN3 0HX |
Director Name | Allison Louise Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2004) |
Role | Solicitor |
Correspondence Address | The Manor 5 Hayle Place Loose Maidstone Kent ME15 6DW |
Director Name | Mr Stephen David Elsden |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 2006) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 16 Stratford Street Tunbridge Wells Kent TN1 2JH |
Director Name | Jonathan Dearth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2005) |
Role | Head Of Development |
Correspondence Address | 67 Treaty Street London N1 0TE |
Secretary Name | Mrs Ann Vanessa Biswas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shipfield Close Tatsfield Westerham Kent TN16 2AU |
Director Name | Richard Michael Flaye |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | The Courtyard Evelyn Road Chiswick London W4 5JL |
Director Name | Ms Zuhra Bahman |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 07 November 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2008) |
Role | Student |
Country of Residence | England |
Correspondence Address | 14 Broadway Lofts Gatton Road London SW17 0EE |
Director Name | Douglas Michael Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2007) |
Role | Accountant |
Correspondence Address | 69 Wentworth Drive Christchurch Dorset BH23 1RB |
Director Name | Mr Carl Alan Mark Florman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2011) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thurloe Square London SW7 2SD |
Secretary Name | Mr Golam Morshed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Watson Avenue North Cheam Sutton Surrey SM3 9RE |
Secretary Name | Mr Adrian Paul Stockman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Madan Road Westerham Kent TN16 1DX |
Director Name | Ms Claire Gillingwater |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(21 years after company formation) |
Appointment Duration | 3 years (resigned 29 November 2011) |
Role | Management Coach |
Country of Residence | England |
Correspondence Address | 41 Brooksby Street Islington London N1 1EX |
Director Name | Mr Hugh Charles Allen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(21 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 11 May 2010) |
Role | Founder & Ceo, Vsl Associates Ltd |
Country of Residence | Germany |
Correspondence Address | 27 Neuenkamper Strasse Solingen 42657 |
Secretary Name | Mr Michael Alan Noyes |
---|---|
Status | Resigned |
Appointed | 14 May 2012(24 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | Vale House Clarence Road Tunbridge Wells Kent TN1 1HE |
Director Name | Mr Richard Paul Germond |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2016) |
Role | Education Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Vale House Clarence Road Tunbridge Wells Kent TN1 1HE |
Secretary Name | Mr Michael Baah |
---|---|
Status | Resigned |
Appointed | 01 April 2016(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | 68 Maylands Avenue Hornchurch Essex RM12 5BB |
Director Name | Mr Chandra Apoorva |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 July 2016(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Tower 11 York Road London SE1 7NX |
Director Name | Mr Richard Seymour Brown |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Building 14th Floor 11 York Road London SE1 7NX |
Director Name | Mr Gabriele Cipparrone |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 April 2017(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 11 York Road London SE1 7NX |
Secretary Name | Mrs Carol Thomson |
---|---|
Status | Resigned |
Appointed | 27 November 2017(30 years after company formation) |
Appointment Duration | 5 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | The Tower 11 York Road London SE1 7NX |
Secretary Name | Mr Abass Abdul-Karim |
---|---|
Status | Resigned |
Appointed | 28 August 2018(30 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | The Tower 11 York Road London SE1 7NX |
Website | build-africa.org |
---|---|
Email address | [email protected] |
Telephone | 01892 519619 |
Telephone region | Tunbridge Wells |
Registered Address | 33 Creechurch Lane London EC3A 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,129,485 |
Net Worth | £955,873 |
Cash | £1,064,367 |
Current Liabilities | £502,111 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
29 July 2010 | Delivered on: 6 August 2010 Persons entitled: The Secretary of State for Communities and Local Government 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: Full title guarantee £23,500.46 see image for full details. Outstanding |
---|
8 March 2024 | Accounts for a small company made up to 31 March 2023 (27 pages) |
---|---|
17 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
22 February 2023 | Withdrawal of a person with significant control statement on 22 February 2023 (2 pages) |
22 February 2023 | Notification of Street Child as a person with significant control on 12 September 2019 (2 pages) |
22 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (28 pages) |
15 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (29 pages) |
25 October 2021 | Registered office address changed from 206-208 Stewarts Road Nine Elms London SW8 4UB England to 33 Creechurch Lane London EC3A 5EB on 25 October 2021 (1 page) |
26 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a small company made up to 31 March 2020 (30 pages) |
21 July 2020 | Auditor's resignation (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 February 2020 | Full accounts made up to 31 March 2019 (42 pages) |
29 January 2020 | Registered office address changed from The Tower 11 York Road London SE1 7NX England to 206-208 Stewarts Road Nine Elms London SW8 4UB on 29 January 2020 (1 page) |
16 October 2019 | Termination of appointment of Richard Seymour Brown as a director on 14 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Tanya Royle as a director on 14 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Gabriele Cipparrone as a director on 14 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Andrew White as a director on 14 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Kirti Mistry as a director on 14 October 2019 (1 page) |
1 October 2019 | Resolutions
|
20 September 2019 | Appointment of Street Child as a director on 12 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Jeffrey Peter Van Der Eems as a director on 6 September 2019 (1 page) |
14 August 2019 | Termination of appointment of Michael Alan Noyes as a director on 7 August 2019 (1 page) |
16 July 2019 | Termination of appointment of Chandra Apoorva as a director on 2 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Abass Abdul-Karim as a secretary on 8 July 2019 (1 page) |
23 February 2019 | Second filing for the appointment of Mr Richard Seymour Brown as a director (6 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
10 January 2019 | Full accounts made up to 31 March 2018 (50 pages) |
10 September 2018 | Appointment of Ms Tanya Royle as a director on 10 August 2018 (2 pages) |
8 September 2018 | Appointment of Mr Abass Abdul-Karim as a secretary on 28 August 2018 (2 pages) |
8 September 2018 | Appointment of Mr Kirti Mistry as a director on 28 August 2018 (2 pages) |
3 May 2018 | Termination of appointment of Carol Thomson as a secretary on 3 May 2018 (1 page) |
16 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Vale House Clarence Road Tunbridge Wells Kent TN1 1HE to The Tower 11 York Road London SE1 7NX on 16 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Katie Spencer-Smith as a director on 28 January 2018 (1 page) |
27 November 2017 | Appointment of Mrs Carol Thomson as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Michael Baah as a secretary on 31 October 2017 (1 page) |
27 November 2017 | Appointment of Mrs Carol Thomson as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Michael Baah as a secretary on 31 October 2017 (1 page) |
27 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
27 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
2 June 2017 | Appointment of Mr Gabriele Cipparrone as a director on 24 April 2017 (2 pages) |
2 June 2017 | Appointment of Mr Gabriele Cipparrone as a director on 24 April 2017 (2 pages) |
24 March 2017 | Appointment of Mr Richard Seymour Brown as a director on 26 January 2017
|
24 March 2017 | Appointment of Mr Richard Seymour Brown as a director on 26 January 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
24 March 2017 | Termination of appointment of Simon Chiu-Yin Wong as a director on 30 April 2016 (1 page) |
24 March 2017 | Termination of appointment of Simon Chiu-Yin Wong as a director on 30 April 2016 (1 page) |
24 March 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
27 October 2016 | Termination of appointment of Rupal Devi Mistry as a director on 26 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Rupal Devi Mistry as a director on 26 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Courtenay Traice Thomas Lindsay as a director on 26 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Courtenay Traice Thomas Lindsay as a director on 26 October 2016 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 August 2016 | Director's details changed for Mr Chandra Apoorva on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Chandra Apoorva on 9 August 2016 (2 pages) |
28 July 2016 | Appointment of Mr Chandra Apoorva as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Chandra Apoorva as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Jeffrey Peter Van Der Eems as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Jeffrey Peter Van Der Eems as a director on 27 July 2016 (2 pages) |
5 May 2016 | Termination of appointment of Richard Paul Germond as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Richard Paul Germond as a director on 5 May 2016 (1 page) |
29 April 2016 | Secretary's details changed (1 page) |
29 April 2016 | Secretary's details changed for {officer_name} (1 page) |
29 April 2016 | Secretary's details changed (1 page) |
28 April 2016 | Termination of appointment of Adrian Stockman as a secretary on 30 March 2016 (1 page) |
28 April 2016 | Appointment of Mr Michael Baah as a secretary on 1 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Adrian Stockman as a secretary on 30 March 2016 (1 page) |
28 April 2016 | Termination of appointment of Susanne Niedrum as a director on 21 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Michael Baah as a secretary on 1 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Susanne Niedrum as a director on 21 April 2016 (1 page) |
17 February 2016 | Annual return made up to 11 February 2016 no member list (7 pages) |
17 February 2016 | Annual return made up to 11 February 2016 no member list (7 pages) |
18 August 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
18 August 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
20 July 2015 | Termination of appointment of Siobhan Patricia Sheridan as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Siobhan Patricia Sheridan as a director on 20 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Dominic Rhind Tutt as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Dominic Rhind Tutt as a director on 13 July 2015 (1 page) |
29 June 2015 | Termination of appointment of Keith John Leslie as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Keith John Leslie as a director on 29 June 2015 (1 page) |
23 February 2015 | Annual return made up to 11 February 2015 no member list (9 pages) |
23 February 2015 | Annual return made up to 11 February 2015 no member list (9 pages) |
25 July 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
25 July 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (9 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (9 pages) |
30 October 2013 | Appointment of Mr Andrew White as a director (2 pages) |
30 October 2013 | Appointment of Mr Andrew White as a director (2 pages) |
18 October 2013 | Appointment of Mr Dominic Tutt as a director (2 pages) |
18 October 2013 | Appointment of Mr Dominic Tutt as a director (2 pages) |
18 July 2013 | Appointment of Mrs Siobhan Patricia Sheridan as a director (2 pages) |
18 July 2013 | Appointment of Mrs Siobhan Patricia Sheridan as a director (2 pages) |
17 July 2013 | Termination of appointment of Jason Suckley as a director (1 page) |
17 July 2013 | Termination of appointment of Jason Suckley as a director (1 page) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
1 May 2013 | Termination of appointment of Jane West as a director (1 page) |
1 May 2013 | Termination of appointment of Jane West as a director (1 page) |
27 February 2013 | Annual return made up to 11 February 2013 no member list (10 pages) |
27 February 2013 | Annual return made up to 11 February 2013 no member list (10 pages) |
5 December 2012 | Termination of appointment of Philip Vernon as a director (1 page) |
5 December 2012 | Termination of appointment of Philip Vernon as a director (1 page) |
16 October 2012 | Appointment of Miss Jane Helen West as a director (2 pages) |
16 October 2012 | Appointment of Miss Jane Helen West as a director (2 pages) |
15 October 2012 | Appointment of Miss Katie Spencer-Smith as a director (2 pages) |
15 October 2012 | Appointment of Miss Katie Spencer-Smith as a director (2 pages) |
5 July 2012 | Termination of appointment of Juliet Porksen as a director (1 page) |
5 July 2012 | Termination of appointment of Juliet Porksen as a director (1 page) |
5 July 2012 | Appointment of Mr Richard Paul Germond as a director (2 pages) |
5 July 2012 | Appointment of Mr Richard Paul Germond as a director (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
23 May 2012 | Appointment of Mr Michael Alan Noyes as a director (2 pages) |
23 May 2012 | Termination of appointment of Michael Noyes as a secretary (1 page) |
23 May 2012 | Termination of appointment of Michael Noyes as a secretary (1 page) |
23 May 2012 | Appointment of Mr Michael Alan Noyes as a director (2 pages) |
23 May 2012 | Termination of appointment of Michael Noyes as a secretary (1 page) |
23 May 2012 | Termination of appointment of Michael Noyes as a secretary (1 page) |
22 May 2012 | Appointment of Mr Michael Alan Noyes as a secretary (1 page) |
22 May 2012 | Appointment of Mr Michael Alan Noyes as a secretary (1 page) |
29 February 2012 | Annual return made up to 11 February 2012 no member list (10 pages) |
29 February 2012 | Annual return made up to 11 February 2012 no member list (10 pages) |
28 February 2012 | Termination of appointment of James Shaw-Hamilton as a director (1 page) |
28 February 2012 | Termination of appointment of James Shaw-Hamilton as a director (1 page) |
28 February 2012 | Termination of appointment of Ronald Kansere as a director (1 page) |
28 February 2012 | Termination of appointment of Ronald Kansere as a director (1 page) |
14 December 2011 | Termination of appointment of Karen Westley as a director (1 page) |
14 December 2011 | Termination of appointment of Karen Westley as a director (1 page) |
14 December 2011 | Termination of appointment of Claire Gillingwater as a director (1 page) |
14 December 2011 | Termination of appointment of Claire Gillingwater as a director (1 page) |
4 October 2011 | Appointment of Miss Susanne Niedrum as a director (2 pages) |
4 October 2011 | Appointment of Miss Susanne Niedrum as a director (2 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (31 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (31 pages) |
22 February 2011 | Annual return made up to 11 February 2011 no member list (13 pages) |
22 February 2011 | Annual return made up to 11 February 2011 no member list (13 pages) |
21 February 2011 | Director's details changed for Mr Ronald Bwanika Kansere on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Jason Howard Suckley on 21 February 2011 (2 pages) |
21 February 2011 | Appointment of Mr Ronald Bwanika Kansere as a director (2 pages) |
21 February 2011 | Director's details changed for Mr Ronald Bwanika Kansere on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Ronald Bwanika Kansere on 21 February 2011 (2 pages) |
21 February 2011 | Appointment of Mr Simon Chiu-Yin Wong as a director (2 pages) |
21 February 2011 | Termination of appointment of Carl Florman as a director (1 page) |
21 February 2011 | Director's details changed for Mr Courtenay Traice Thomas Lindsay on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Courtenay Traice Thomas Lindsay on 21 February 2011 (2 pages) |
21 February 2011 | Appointment of Mr Courtenay Traice Thomas Lindsay as a director (2 pages) |
21 February 2011 | Appointment of Mr Simon Chiu-Yin Wong as a director (2 pages) |
21 February 2011 | Director's details changed for Mr Jason Howard Suckley on 21 February 2011 (2 pages) |
21 February 2011 | Appointment of Mr Ronald Bwanika Kansere as a director (2 pages) |
21 February 2011 | Appointment of Ms Rupal Devi Mistry as a director (2 pages) |
21 February 2011 | Director's details changed for Mr Courtenay Traice Thomas Lindsay on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Simon Chiu-Yin Wong on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Courtenay Traice Thomas Lindsay on 21 February 2011 (2 pages) |
21 February 2011 | Appointment of Mr Jason Howard Suckley as a director (2 pages) |
21 February 2011 | Director's details changed for Ms Rupal Devi Mistry on 21 February 2011 (2 pages) |
21 February 2011 | Appointment of Ms Rupal Devi Mistry as a director (2 pages) |
21 February 2011 | Director's details changed for Mr Ronald Bwanika Kansere on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Ms Rupal Devi Mistry on 21 February 2011 (2 pages) |
21 February 2011 | Appointment of Mr Courtenay Traice Thomas Lindsay as a director (2 pages) |
21 February 2011 | Director's details changed for Mr Simon Chiu-Yin Wong on 21 February 2011 (2 pages) |
21 February 2011 | Appointment of Mr Jason Howard Suckley as a director (2 pages) |
21 February 2011 | Termination of appointment of Carl Florman as a director (1 page) |
6 September 2010 | Registered office address changed from 27 Church Road Tunbridge Wells Kent TN1 1HT on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 27 Church Road Tunbridge Wells Kent TN1 1HT on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 27 Church Road Tunbridge Wells Kent TN1 1HT on 6 September 2010 (1 page) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
2 June 2010 | Full accounts made up to 31 December 2009 (36 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (36 pages) |
12 May 2010 | Termination of appointment of Valerie Vaughan-Dick as a director (1 page) |
12 May 2010 | Termination of appointment of Valerie Vaughan-Dick as a director (1 page) |
12 May 2010 | Termination of appointment of Hugh Allen as a director (1 page) |
12 May 2010 | Termination of appointment of Hugh Allen as a director (1 page) |
1 April 2010 | Termination of appointment of Hugh Morris as a director (1 page) |
1 April 2010 | Termination of appointment of Hugh Morris as a director (1 page) |
17 February 2010 | Annual return made up to 11 February 2010 no member list (7 pages) |
17 February 2010 | Annual return made up to 11 February 2010 no member list (7 pages) |
11 February 2010 | Director's details changed for Mr Carl Alan Mark Florman on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr James Robert Shaw-Hamilton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Miss Juliet Hedda Porksen on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms Claire Gillingwater on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Philip Edward Vernon on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Doctor Valerie Lemorn Vaughan-Dick on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr James Robert Shaw-Hamilton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Doctor Valerie Lemorn Vaughan-Dick on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Hugh Charles Allen on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Miss Juliet Hedda Porksen on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Carl Alan Mark Florman on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Philip Edward Vernon on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms Claire Gillingwater on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Hugh Charles Allen on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms Karen Westley on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms Karen Westley on 11 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Rose Ssali as a director (1 page) |
3 February 2010 | Termination of appointment of Mel Oley as a director (1 page) |
3 February 2010 | Termination of appointment of Mel Oley as a director (1 page) |
3 February 2010 | Termination of appointment of Rose Ssali as a director (1 page) |
1 September 2009 | Full accounts made up to 31 December 2008 (35 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (35 pages) |
12 August 2009 | Director appointed mr hugh charles allen (1 page) |
12 August 2009 | Director appointed mr hugh charles allen (1 page) |
15 July 2009 | Director appointed ms karen westley (1 page) |
15 July 2009 | Director appointed ms karen westley (1 page) |
1 June 2009 | Director appointed ms rose nanfuka ssali (1 page) |
1 June 2009 | Director appointed ms rose nanfuka ssali (1 page) |
29 May 2009 | Director appointed miss juliet hedda porksen (1 page) |
29 May 2009 | Director appointed miss juliet hedda porksen (1 page) |
7 April 2009 | Director appointed doctor valerie vaughan-dick (1 page) |
7 April 2009 | Director appointed doctor valerie vaughan-dick (1 page) |
20 March 2009 | Director appointed mr james robert shaw-hamilton (1 page) |
20 March 2009 | Director appointed mr james robert shaw-hamilton (1 page) |
13 February 2009 | Annual return made up to 12/02/09 (4 pages) |
13 February 2009 | Annual return made up to 12/02/09 (4 pages) |
27 November 2008 | Director appointed ms claire gillingwater (1 page) |
27 November 2008 | Director appointed ms claire gillingwater (1 page) |
29 July 2008 | Appointment terminated director zuhra bahman (1 page) |
29 July 2008 | Appointment terminated director zuhra bahman (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (29 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (29 pages) |
12 February 2008 | Annual return made up to 12/02/08 (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Annual return made up to 12/02/08 (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Memorandum and Articles of Association (19 pages) |
11 April 2007 | Memorandum and Articles of Association (19 pages) |
26 March 2007 | Company name changed international care and relief\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed international care and relief\certificate issued on 26/03/07 (2 pages) |
16 March 2007 | Full accounts made up to 31 December 2006 (26 pages) |
16 March 2007 | Full accounts made up to 31 December 2006 (26 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
5 March 2007 | Annual return made up to 13/02/07
|
5 March 2007 | Annual return made up to 13/02/07
|
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
20 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 March 2006 | Annual return made up to 13/02/06
|
13 March 2006 | Annual return made up to 13/02/06
|
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
10 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
28 February 2005 | Annual return made up to 13/02/05
|
28 February 2005 | Annual return made up to 13/02/05
|
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
15 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
8 March 2004 | Annual return made up to 13/02/04
|
8 March 2004 | Annual return made up to 13/02/04
|
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 June 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Annual return made up to 13/02/03 (7 pages) |
20 February 2003 | Annual return made up to 13/02/03 (7 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
26 June 2002 | Annual return made up to 13/02/02
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Annual return made up to 13/02/02
|
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
3 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
7 March 2001 | Annual return made up to 13/02/01
|
7 March 2001 | Annual return made up to 13/02/01
|
2 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
6 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
6 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 April 2000 | Annual return made up to 13/02/00 (6 pages) |
7 April 2000 | Annual return made up to 13/02/00 (6 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
25 February 1999 | Annual return made up to 13/02/99 (8 pages) |
25 February 1999 | Annual return made up to 13/02/99 (8 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
15 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
15 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 27 church road tunbridge wells kent TN1 1HT (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 27 church road tunbridge wells kent TN1 1HT (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 16 st johns hill sevenoaks kent TN13 3NP (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 16 st johns hill sevenoaks kent TN13 3NP (1 page) |
11 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
13 March 1998 | Annual return made up to 13/02/98
|
13 March 1998 | Annual return made up to 13/02/98
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
14 March 1997 | Annual return made up to 13/02/97 (7 pages) |
14 March 1997 | Annual return made up to 13/02/97 (7 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
6 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
6 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
6 December 1996 | Company name changed international care and relief li mited\certificate issued on 09/12/96 (2 pages) |
6 December 1996 | Company name changed international care and relief li mited\certificate issued on 09/12/96 (2 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 February 1996 | Annual return made up to 13/02/96
|
25 February 1996 | Annual return made up to 13/02/96
|
17 July 1995 | Director's particulars changed;director resigned (2 pages) |
17 July 1995 | Company name changed international child relief LTD\certificate issued on 18/07/95 (2 pages) |
17 July 1995 | Director's particulars changed;director resigned (2 pages) |
17 July 1995 | Company name changed international child relief LTD\certificate issued on 18/07/95 (2 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 June 1995 | Company name changed interaid LIMITED\certificate issued on 23/06/95 (4 pages) |
22 June 1995 | Company name changed interaid LIMITED\certificate issued on 23/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
30 November 1987 | Incorporation (25 pages) |
30 November 1987 | Incorporation (25 pages) |