Company NameStillbirth And Neonatal Death Society
Company StatusActive
Company Number02212082
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 1988(36 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Tom Burdett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr David Price
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleSenior Bank Executive
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameEmma Gibbs
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameEmma Parry
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameDr David John Hall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Oliver Sandor Reichardt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector Of Fellowship
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameDr Sarah Jane Elizabeth Stock
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMs Sangeeta Agnihotri
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed14 November 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMs Kelly Victoria Williams
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleMidwifery Manager
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMs Sarah Caroline Threadgould
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMs Shetal Joshi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleMarketing Consultant And Makeup Artist
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMs Roxanne Anjeli Burrows
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleOrganisational Development Specialist
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Secretary NameDr Clea Elizabeth Harmer
StatusCurrent
Appointed23 November 2023(35 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address14 Railway Street Wilberforce House
14 Railway Street
Pocklington, York
East Yorkshire
YO42 2QZ
Director NameDavid Boothwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleTechnician
Correspondence Address4 Park Drive
Whitby
South Wirral
Merseyside
L65 6QZ
Secretary NameRoma Iskander
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 April 1993)
RoleCompany Director
Correspondence Address101 Cranwich Road
Stoke Newington
London
N16 5JA
Secretary NameFiona Murray
NationalityBritish
StatusResigned
Appointed11 September 1993(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 October 1995)
RoleTeacher
Correspondence Address30 Craigenbay Road
Kirkintilloch
Glasgow
Lanarkshire
G66 5JP
Scotland
Secretary NameKaren Allen
NationalityBritish
StatusResigned
Appointed07 October 1995(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address52 Dudley Drive
Morden
Surrey
SM4 4RJ
Secretary NameDoreen Sharp
NationalityBritish
StatusResigned
Appointed01 August 1996(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 1997)
RoleCredit Controller
Correspondence Address17 Thornhill Parade
Belfast
BT5 7AT
Northern Ireland
Director NameAnne Askew
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 1998)
RoleHealth Visitor
Correspondence AddressForrest House Maltings Close
Stewkley
Leighton Buzzard
Buckinghamshire
LU7 0HR
Director NameKaren Allen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 October 1997)
RoleHousewife
Correspondence Address52 Dudley Drive
Morden
Surrey
SM4 4RJ
Secretary NameJackie Howes
NationalityBritish
StatusResigned
Appointed26 July 1997(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2000)
RolePart Time Child Minder
Correspondence Address296 Wherstead Road
Ipswich
Suffolk
IP2 8LE
Director NameSusan Amanda Annis-Salter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 07 October 2006)
RoleMidwife/Housewife
Correspondence Address14 Knights Close
Windsor
Berkshire
SL4 5QR
Director NameAlistair Martin Bacon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2000(12 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 2000)
RoleSolicitor
Correspondence Address29 Foxham Road
London
N19 4RR
Secretary NameAlistair Martin Bacon
NationalityBritish
StatusResigned
Appointed14 October 2000(12 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 2000)
RoleSolicitor
Correspondence Address29 Foxham Road
London
N19 4RR
Secretary NameNitya Gopal Nandi
NationalityBritish
StatusResigned
Appointed30 March 2001(13 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 November 2010)
RoleOffice Administrator
Correspondence Address57 Gordon Road
London
N9 0LX
Director NameAnne Shirley Balcomb
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2002(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2006)
RoleSolicitor
Correspondence Address11 Westcots Drive
Winkleigh
Devon
EX19 8JW
Director NameKate Anker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 November 2013)
RolePaediatric Lead
Country of ResidenceScotland
Correspondence Address23 High Street
Pembury
Kent
TN2 4PH
Secretary NameAshley Jane Morgan
NationalityBritish
StatusResigned
Appointed27 November 2010(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2013)
RoleCompany Director
Correspondence Address28 Portland Place
London
W1B 1LY
Director NameMr Richard Antony Bennell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2012(24 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 November 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address28 Portland Place
London
W1B 1LY
Secretary NameElizabeth Suntken Murley
StatusResigned
Appointed27 September 2013(25 years, 8 months after company formation)
Appointment Duration2 months (resigned 26 November 2013)
RoleCompany Director
Correspondence Address28 Portland Place
London
W1B 1LY
Secretary NameMr Colmar Lewis
StatusResigned
Appointed25 January 2014(26 years after company formation)
Appointment Duration2 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address28 Portland Place
London
W1B 1LY
Secretary NameMr Michael Smith
StatusResigned
Appointed01 April 2014(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2015)
RoleCompany Director
Correspondence Address28 Portland Place
London
W1B 1LY
Director NameMr Reginald William Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2014(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Secretary NameMs Dany Anne Quemper
StatusResigned
Appointed30 May 2015(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2019)
RoleCompany Director
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Secretary NameMr Piers David Maurice Vimpany
StatusResigned
Appointed07 January 2019(30 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2023)
RoleCompany Director
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Jonathan Bird
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2019(31 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 February 2020)
RoleFounder
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB

Contact

Websiteuk-sands.org
Telephone020 74365881
Telephone regionLondon

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,463,457
Net Worth£2,548,998
Cash£2,584,597
Current Liabilities£188,125

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

7 July 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Termination of appointment of Piers David Maurice Vimpany as a secretary on 15 September 2023 (1 page)
27 November 2023Appointment of Dr Clea Elizabeth Harmer as a secretary on 23 November 2023 (2 pages)
17 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Susanna Jayne Speirs as a director on 14 January 2023 (1 page)
30 November 2022Full accounts made up to 31 March 2022 (50 pages)
16 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2022Memorandum and Articles of Association (19 pages)
22 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
10 March 2022Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England to 10-18 Union Street London SE1 1SZ on 10 March 2022 (1 page)
7 December 2021Full accounts made up to 31 March 2021 (54 pages)
23 November 2021Appointment of Ms Roxanne Anjeli Burrows as a director on 13 November 2021 (2 pages)
20 October 2021Termination of appointment of Joel Roger Mitchell as a director on 15 October 2021 (1 page)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
15 February 2021Registered office address changed from 11 Belgrave Road London SW1V 1RB England to Can Mezzanine 49-51 East Road London N1 6AH on 15 February 2021 (1 page)
23 December 2020Full accounts made up to 31 March 2020 (49 pages)
10 December 2020Appointment of Ms Shetal Joshi as a director on 14 November 2020 (2 pages)
9 December 2020Appointment of Ms Sangeeta Agnihotri as a director on 14 November 2020 (2 pages)
9 December 2020Appointment of Ms Kelly Victoria Williams as a director on 14 November 2020 (2 pages)
9 December 2020Termination of appointment of Edward Stuart Ford as a director on 14 November 2020 (1 page)
9 December 2020Appointment of Ms Sarah Caroline Threadgould as a director on 14 November 2020 (2 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Michael Thomas Smith as a director on 18 July 2020 (1 page)
7 July 2020Registration of charge 022120820001, created on 7 July 2020 (42 pages)
27 May 2020Termination of appointment of Zoe Eleanor Renton as a director on 23 November 2019 (1 page)
20 February 2020Termination of appointment of Jonathan Bird as a director on 19 February 2020 (1 page)
30 December 2019Full accounts made up to 31 March 2019 (45 pages)
20 December 2019Appointment of Mr Joel Roger Mitchell as a director on 23 November 2019 (2 pages)
17 December 2019Appointment of Mr Jonathan Bird as a director on 23 November 2019 (2 pages)
9 December 2019Appointment of Dr Sarah Jane Elizabeth Stock as a director on 23 November 2019 (2 pages)
17 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
23 September 2019Termination of appointment of Clare Worgan as a director on 9 September 2019 (1 page)
10 June 2019Termination of appointment of Will Quince as a director on 8 April 2019 (1 page)
9 January 2019Appointment of Mr Piers David Maurice Vimpany as a secretary on 7 January 2019 (2 pages)
9 January 2019Termination of appointment of Dany Anne Quemper as a secretary on 4 January 2019 (1 page)
29 November 2018Appointment of Mr Will Quince as a director on 17 November 2018 (2 pages)
23 November 2018Termination of appointment of Mary Catherine Roberts as a director on 17 November 2018 (1 page)
23 November 2018Appointment of Mr Oliver Reichardt as a director on 23 November 2018 (2 pages)
23 November 2018Termination of appointment of Stephanie Frearson as a director on 17 November 2018 (1 page)
23 November 2018Appointment of Mr David Price as a director on 17 November 2018 (2 pages)
23 November 2018Appointment of Clare Worgan as a director on 17 November 2018 (2 pages)
23 November 2018Appointment of Mr Tom Burdett as a director on 17 November 2018 (2 pages)
23 November 2018Termination of appointment of Angela Mccafferty as a director on 17 November 2018 (1 page)
23 November 2018Termination of appointment of Sarah-Jane Emma Evans as a director on 17 November 2018 (1 page)
23 November 2018Termination of appointment of Derek Neale Jenkins as a director on 17 November 2018 (1 page)
23 November 2018Appointment of Emma Gibbs as a director on 17 November 2018 (2 pages)
23 November 2018Appointment of Mr David John Hall as a director on 17 November 2018 (2 pages)
14 November 2018Full accounts made up to 31 March 2018 (49 pages)
16 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Alyson Hunter as a director on 12 August 2018 (1 page)
30 July 2018Termination of appointment of Joel Mitchell as a director on 24 July 2018 (1 page)
9 July 2018Director's details changed for Mrs Sarah-Jane Evans on 1 July 2018 (2 pages)
27 March 2018Termination of appointment of Reginald William Bailey as a director on 24 March 2018 (1 page)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (57 pages)
11 October 2017Full accounts made up to 31 March 2017 (57 pages)
13 June 2017Director's details changed for Mrs Mary Catherine Roberts on 1 June 2017 (2 pages)
13 June 2017Director's details changed for Mrs Mary Catherine Roberts on 1 June 2017 (2 pages)
5 December 2016Full accounts made up to 31 March 2016 (49 pages)
5 December 2016Full accounts made up to 31 March 2016 (49 pages)
2 November 2016Appointment of Mrs Susanna Jayne Speirs as a director on 29 October 2016 (2 pages)
2 November 2016Appointment of Mrs Susanna Jayne Speirs as a director on 29 October 2016 (2 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
10 August 2016Director's details changed for Mrs Zoe Eleanor Renton on 1 January 2016 (2 pages)
10 August 2016Director's details changed for Mrs Sarah-Jane Evans on 1 August 2016 (2 pages)
10 August 2016Director's details changed for Mrs Angela Mccafferty on 1 January 2016 (2 pages)
10 August 2016Director's details changed for Mrs Sarah-Jane Evans on 1 August 2016 (2 pages)
10 August 2016Director's details changed for Mrs Angela Mccafferty on 1 January 2016 (2 pages)
10 August 2016Director's details changed for Dr Alyson Hunter on 1 January 2016 (2 pages)
10 August 2016Director's details changed for Dr Alyson Hunter on 1 January 2016 (2 pages)
10 August 2016Director's details changed for Mrs Zoe Eleanor Renton on 1 January 2016 (2 pages)
22 March 2016Registered office address changed from 28 Portland Place London W1B 1LY to 11 Belgrave Road London SW1V 1RB on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 28 Portland Place London W1B 1LY to 11 Belgrave Road London SW1V 1RB on 22 March 2016 (1 page)
4 November 2015Annual return made up to 7 October 2015 no member list (7 pages)
4 November 2015Annual return made up to 7 October 2015 no member list (7 pages)
27 October 2015Full accounts made up to 31 March 2015 (30 pages)
27 October 2015Full accounts made up to 31 March 2015 (30 pages)
19 June 2015Termination of appointment of Michael Smith as a secretary on 30 May 2015 (1 page)
19 June 2015Termination of appointment of Michael Smith as a secretary on 30 May 2015 (1 page)
19 June 2015Termination of appointment of Margaret Jane Evans as a director on 1 May 2015 (1 page)
19 June 2015Appointment of Ms Dany Anne Quemper as a secretary on 30 May 2015 (2 pages)
19 June 2015Termination of appointment of Margaret Jane Evans as a director on 1 May 2015 (1 page)
19 June 2015Termination of appointment of Margaret Jane Evans as a director on 1 May 2015 (1 page)
19 June 2015Appointment of Ms Dany Anne Quemper as a secretary on 30 May 2015 (2 pages)
2 February 2015Appointment of Mr Joel Mitchell as a director on 18 October 2014 (2 pages)
2 February 2015Termination of appointment of Shirley Ann Gittoes as a director on 18 October 2014 (1 page)
2 February 2015Appointment of Mrs Zoe Eleanor Renton as a director on 18 October 2014 (2 pages)
2 February 2015Termination of appointment of Shirley Ann Gittoes as a director on 18 October 2014 (1 page)
2 February 2015Appointment of Mr Joel Mitchell as a director on 18 October 2014 (2 pages)
2 February 2015Appointment of Dr Alyson Hunter as a director on 18 October 2014 (2 pages)
2 February 2015Appointment of Mrs Mary Catherine Roberts as a director on 18 October 2014 (2 pages)
2 February 2015Appointment of Mrs Mary Catherine Roberts as a director on 18 October 2014 (2 pages)
2 February 2015Appointment of Mrs Zoe Eleanor Renton as a director on 18 October 2014 (2 pages)
2 February 2015Appointment of Dr Alyson Hunter as a director on 18 October 2014 (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 October 2014Full accounts made up to 31 March 2014 (31 pages)
30 October 2014Full accounts made up to 31 March 2014 (31 pages)
28 October 2014Director's details changed for Mrs Angela Mccafferty on 28 October 2014 (2 pages)
28 October 2014Annual return made up to 7 October 2014 no member list (6 pages)
28 October 2014Annual return made up to 7 October 2014 no member list (6 pages)
28 October 2014Annual return made up to 7 October 2014 no member list (6 pages)
28 October 2014Director's details changed for Mrs Angela Mccafferty on 28 October 2014 (2 pages)
10 October 2014Appointment of Dr Margaret Jane Evans as a director on 13 September 2014 (2 pages)
10 October 2014Appointment of Dr Margaret Jane Evans as a director on 13 September 2014 (2 pages)
9 October 2014Appointment of Mr Reginald William Bailey as a director on 13 September 2014 (2 pages)
9 October 2014Appointment of Mr Reginald William Bailey as a director on 13 September 2014 (2 pages)
12 September 2014Appointment of Mr Michael Smith as a secretary on 1 April 2014 (2 pages)
12 September 2014Appointment of Mr Michael Smith as a secretary on 1 April 2014 (2 pages)
5 August 2014Termination of appointment of Colmar Lewis as a secretary on 1 April 2014 (1 page)
5 August 2014Termination of appointment of Colmar Lewis as a secretary on 1 April 2014 (1 page)
5 August 2014Termination of appointment of Colmar Lewis as a secretary on 1 April 2014 (1 page)
14 April 2014Director's details changed for Mrs Sarah-Jane Ross on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Sarah-Jane Ross on 14 April 2014 (2 pages)
7 February 2014Appointment of Mr Derek Neale Jenkins as a director (2 pages)
7 February 2014Appointment of Mr Derek Neale Jenkins as a director (2 pages)
5 February 2014Appointment of Mrs Stephanie Frearson as a director (2 pages)
5 February 2014Appointment of Mrs Stephanie Frearson as a director (2 pages)
5 February 2014Appointment of Mr Colmar Lewis as a secretary (2 pages)
5 February 2014Appointment of Mr Colmar Lewis as a secretary (2 pages)
4 February 2014Appointment of Mrs Angela Mccafferty as a director (2 pages)
4 February 2014Appointment of Mr Edward Stuart Ford as a director (2 pages)
4 February 2014Termination of appointment of Gaye Henson as a director (1 page)
4 February 2014Termination of appointment of Joanne Lincoln as a director (1 page)
4 February 2014Termination of appointment of Dianne Sykes as a director (1 page)
4 February 2014Termination of appointment of Dianne Sykes as a director (1 page)
4 February 2014Appointment of Mr Michael Smith as a director (2 pages)
4 February 2014Termination of appointment of Alexandra Noble as a director (1 page)
4 February 2014Appointment of Mrs Sarah-Jane Ross as a director (2 pages)
4 February 2014Termination of appointment of Alexandra Noble as a director (1 page)
4 February 2014Appointment of Mrs Shirley Ann Gittoes as a director (2 pages)
4 February 2014Appointment of Mrs Sarah-Jane Ross as a director (2 pages)
4 February 2014Appointment of Mr Michael Smith as a director (2 pages)
4 February 2014Termination of appointment of Vanessa Kinsey-Thatcher as a director (1 page)
4 February 2014Termination of appointment of Joanne Lincoln as a director (1 page)
4 February 2014Appointment of Mr Edward Stuart Ford as a director (2 pages)
4 February 2014Appointment of Mrs Shirley Ann Gittoes as a director (2 pages)
4 February 2014Termination of appointment of Vanessa Kinsey-Thatcher as a director (1 page)
4 February 2014Appointment of Mrs Angela Mccafferty as a director (2 pages)
4 February 2014Termination of appointment of Gaye Henson as a director (1 page)
9 December 2013Full accounts made up to 31 March 2013 (32 pages)
9 December 2013Full accounts made up to 31 March 2013 (32 pages)
26 November 2013Termination of appointment of Elizabeth Murley as a secretary (1 page)
26 November 2013Termination of appointment of Elizabeth Murley as a secretary (1 page)
25 November 2013Termination of appointment of Clare Murphy as a director (1 page)
25 November 2013Termination of appointment of Clare Murphy as a director (1 page)
25 November 2013Termination of appointment of Richard Bennell as a director (1 page)
25 November 2013Termination of appointment of Henry King as a director (1 page)
25 November 2013Termination of appointment of Richard Bennell as a director (1 page)
25 November 2013Termination of appointment of Kate Anker as a director (1 page)
25 November 2013Termination of appointment of Kate Anker as a director (1 page)
25 November 2013Termination of appointment of Henry King as a director (1 page)
22 October 2013Annual return made up to 7 October 2013 no member list (8 pages)
22 October 2013Annual return made up to 7 October 2013 no member list (8 pages)
22 October 2013Annual return made up to 7 October 2013 no member list (8 pages)
3 October 2013Appointment of Elizabeth Suntken Murley as a secretary (1 page)
3 October 2013Appointment of Elizabeth Suntken Murley as a secretary (1 page)
3 October 2013Termination of appointment of Steven Ryan as a director (1 page)
3 October 2013Termination of appointment of Ashley Morgan as a secretary (1 page)
3 October 2013Termination of appointment of Mohamed Omer as a director (1 page)
3 October 2013Termination of appointment of Steven Ryan as a director (1 page)
3 October 2013Termination of appointment of Ashley Morgan as a secretary (1 page)
3 October 2013Termination of appointment of Mohamed Omer as a director (1 page)
24 September 2013Appointment of Mr Richard Antony Bennell as a director (2 pages)
24 September 2013Appointment of Dr Steven William Ryan as a director (2 pages)
24 September 2013Appointment of Dr Steven William Ryan as a director (2 pages)
24 September 2013Appointment of Mr Richard Antony Bennell as a director (2 pages)
19 July 2013Appointment of Ms Clare Murphy as a director (2 pages)
19 July 2013Appointment of Mr Mohamed Ismail Omer as a director (2 pages)
19 July 2013Appointment of Ms Clare Murphy as a director (2 pages)
19 July 2013Termination of appointment of Shirley Gittoes as a director (1 page)
19 July 2013Termination of appointment of Shirley Gittoes as a director (1 page)
19 July 2013Appointment of Mr Mohamed Ismail Omer as a director (2 pages)
2 November 2012Annual return made up to 7 October 2012 no member list (10 pages)
2 November 2012Annual return made up to 7 October 2012 no member list (10 pages)
2 November 2012Annual return made up to 7 October 2012 no member list (10 pages)
15 October 2012Full accounts made up to 31 March 2012 (30 pages)
15 October 2012Full accounts made up to 31 March 2012 (30 pages)
13 June 2012Termination of appointment of Coin Pidgeon as a director (1 page)
13 June 2012Appointment of Joanne Lincoln as a director (2 pages)
13 June 2012Termination of appointment of Sheryl Mcmahon as a director (1 page)
13 June 2012Appointment of Joanne Lincoln as a director (2 pages)
13 June 2012Termination of appointment of Coin Pidgeon as a director (1 page)
13 June 2012Termination of appointment of Sheryl Mcmahon as a director (1 page)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2012Memorandum and Articles of Association (19 pages)
25 January 2012Memorandum and Articles of Association (19 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2012Termination of appointment of Stephen Hale as a director (1 page)
20 January 2012Termination of appointment of Stephen Hale as a director (1 page)
7 December 2011Annual return made up to 7 October 2011 no member list (12 pages)
7 December 2011Annual return made up to 7 October 2011 no member list (12 pages)
7 December 2011Annual return made up to 7 October 2011 no member list (12 pages)
6 December 2011Director's details changed for Kate Anker on 7 October 2011 (2 pages)
6 December 2011Director's details changed for Stephen Matthew Hale on 7 October 2011 (2 pages)
6 December 2011Director's details changed for Sheryl Teresa Mcmahon on 7 October 2011 (2 pages)
6 December 2011Director's details changed for Sheryl Teresa Mcmahon on 7 October 2011 (2 pages)
6 December 2011Director's details changed for Stephen Matthew Hale on 7 October 2011 (2 pages)
6 December 2011Director's details changed for Kate Anker on 7 October 2011 (2 pages)
6 December 2011Director's details changed for Kate Anker on 7 October 2011 (2 pages)
6 December 2011Director's details changed for Sheryl Teresa Mcmahon on 7 October 2011 (2 pages)
6 December 2011Director's details changed for Stephen Matthew Hale on 7 October 2011 (2 pages)
7 November 2011Full accounts made up to 31 March 2011 (22 pages)
7 November 2011Full accounts made up to 31 March 2011 (22 pages)
21 July 2011Appointment of Dianne Elizabeth Sykes as a director (3 pages)
21 July 2011Appointment of Vanessa Louise Kinsey-Thatcher as a director (3 pages)
21 July 2011Appointment of Dianne Elizabeth Sykes as a director (3 pages)
21 July 2011Appointment of Vanessa Louise Kinsey-Thatcher as a director (3 pages)
1 December 2010Appointment of Ashley Jane Morgan as a secretary (2 pages)
1 December 2010Termination of appointment of Nitya Nandi as a secretary (1 page)
1 December 2010Appointment of Ashley Jane Morgan as a secretary (2 pages)
1 December 2010Termination of appointment of Nitya Nandi as a secretary (1 page)
20 October 2010Annual return made up to 7 October 2010 (19 pages)
20 October 2010Annual return made up to 7 October 2010 (19 pages)
20 October 2010Appointment of Alexandra Jane Noble as a director (3 pages)
20 October 2010Appointment of Alexandra Jane Noble as a director (3 pages)
20 October 2010Annual return made up to 7 October 2010 (19 pages)
14 October 2010Full accounts made up to 31 March 2010 (24 pages)
14 October 2010Full accounts made up to 31 March 2010 (24 pages)
13 October 2010Appointment of Dr Gaye Lesley Henson as a director (3 pages)
13 October 2010Termination of appointment of Andrew Scott as a director (1 page)
13 October 2010Appointment of Dr Gaye Lesley Henson as a director (3 pages)
13 October 2010Termination of appointment of Andrew Scott as a director (1 page)
8 October 2010Memorandum and Articles of Association (19 pages)
8 October 2010Memorandum and Articles of Association (19 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2010Full accounts made up to 31 March 2009 (21 pages)
25 January 2010Full accounts made up to 31 March 2009 (21 pages)
10 November 2009Appointment of Henry George John King as a director (3 pages)
10 November 2009Appointment of Henry George John King as a director (3 pages)
10 November 2009Appointment of Coin David Pidgeon as a director (3 pages)
10 November 2009Appointment of Coin David Pidgeon as a director (3 pages)
10 November 2009Termination of appointment of Jeanne Nicholls as a director (2 pages)
10 November 2009Termination of appointment of Jeanne Nicholls as a director (2 pages)
4 November 2009Annual return made up to 7 October 2009 (16 pages)
4 November 2009Annual return made up to 7 October 2009 (16 pages)
4 November 2009Annual return made up to 7 October 2009 (16 pages)
6 November 2008Appointment terminated director mario di clemente (1 page)
6 November 2008Appointment terminated director mario di clemente (1 page)
30 October 2008Annual return made up to 07/10/08 (7 pages)
30 October 2008Appointment terminated director steven guy (1 page)
30 October 2008Full accounts made up to 31 March 2008 (21 pages)
30 October 2008Full accounts made up to 31 March 2008 (21 pages)
30 October 2008Appointment terminated director steven guy (1 page)
30 October 2008Annual return made up to 07/10/08 (7 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 March 2007 (22 pages)
2 November 2007Full accounts made up to 31 March 2007 (22 pages)
27 October 2007Annual return made up to 07/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2007Annual return made up to 07/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 January 2007Full accounts made up to 31 March 2006 (21 pages)
11 January 2007Full accounts made up to 31 March 2006 (21 pages)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Annual return made up to 07/10/06 (6 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Annual return made up to 07/10/06 (6 pages)
14 November 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (21 pages)
25 January 2006Full accounts made up to 31 March 2005 (21 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
14 November 2005Annual return made up to 07/10/05 (6 pages)
14 November 2005Annual return made up to 07/10/05 (6 pages)
6 September 2005Auditor's resignation (1 page)
6 September 2005Auditor's resignation (1 page)
3 August 2005Full accounts made up to 31 March 2004 (22 pages)
3 August 2005Full accounts made up to 31 March 2004 (22 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Annual return made up to 07/10/04 (8 pages)
10 November 2004Annual return made up to 07/10/04 (8 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
17 April 2004Full accounts made up to 31 March 2003 (20 pages)
17 April 2004Full accounts made up to 31 March 2003 (20 pages)
10 November 2003Annual return made up to 07/10/03 (8 pages)
10 November 2003Annual return made up to 07/10/03 (8 pages)
2 April 2003Full accounts made up to 31 March 2002 (19 pages)
2 April 2003Full accounts made up to 31 March 2002 (19 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
8 November 2002Annual return made up to 07/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Annual return made up to 07/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (25 pages)
29 January 2002Full accounts made up to 31 March 2001 (25 pages)
30 October 2001Annual return made up to 07/10/01
  • 363(287) ‐ Registered office changed on 30/10/01
(5 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Annual return made up to 07/10/01
  • 363(287) ‐ Registered office changed on 30/10/01
(5 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 March 2001Auditor's resignation (1 page)
13 March 2001Auditor's resignation (1 page)
13 March 2001Full accounts made up to 31 March 2000 (21 pages)
13 March 2001Full accounts made up to 31 March 2000 (21 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Annual return made up to 07/10/00 (6 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Annual return made up to 07/10/00 (6 pages)
9 November 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Annual return made up to 07/10/99
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Annual return made up to 07/10/99
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 September 1999Full accounts made up to 31 March 1999 (20 pages)
15 September 1999Full accounts made up to 31 March 1999 (20 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
14 September 1998Full accounts made up to 31 March 1998 (16 pages)
14 September 1998Full accounts made up to 31 March 1998 (16 pages)
2 November 1997Director resigned (1 page)
2 November 1997Annual return made up to 07/10/97 (6 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Annual return made up to 07/10/97 (6 pages)
2 November 1997New director appointed (2 pages)
22 October 1997Full accounts made up to 31 March 1997 (16 pages)
22 October 1997Full accounts made up to 31 March 1997 (16 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Annual return made up to 07/10/96 (6 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Annual return made up to 07/10/96 (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
10 November 1996Full accounts made up to 31 March 1996 (13 pages)
10 November 1996Full accounts made up to 31 March 1996 (13 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
11 August 1996New secretary appointed (1 page)
11 August 1996New secretary appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
6 December 1995Full accounts made up to 31 March 1995 (11 pages)
6 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 December 1994Full accounts made up to 31 March 1994 (11 pages)
14 December 1994Full accounts made up to 31 March 1994 (11 pages)
14 December 1994Full accounts made up to 31 March 1994 (11 pages)
6 January 1994Full accounts made up to 31 March 1993 (11 pages)
6 January 1994Full accounts made up to 31 March 1993 (11 pages)
6 January 1994Full accounts made up to 31 March 1993 (11 pages)
13 October 1992Full accounts made up to 31 March 1992 (11 pages)
13 October 1992Full accounts made up to 31 March 1992 (11 pages)
13 October 1992Full accounts made up to 31 March 1992 (11 pages)
7 February 1992Full accounts made up to 31 March 1991 (8 pages)
7 February 1992Full accounts made up to 31 March 1991 (8 pages)
7 February 1992Full accounts made up to 31 March 1991 (8 pages)
21 March 1991Full accounts made up to 31 March 1990 (7 pages)
21 March 1991Full accounts made up to 31 March 1990 (7 pages)
21 March 1991Full accounts made up to 31 March 1990 (7 pages)
25 July 1990Full accounts made up to 31 March 1989 (7 pages)
25 July 1990Full accounts made up to 31 March 1989 (7 pages)
20 January 1988Incorporation (25 pages)
20 January 1988Incorporation (25 pages)