Company NameProject For Advocacy, Counselling & Education
Company StatusDissolved
Company Number02217278
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1988(36 years, 3 months ago)
Dissolution Date11 August 2018 (5 years, 8 months ago)
Previous NameProject For Advice Counselling And Education

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Henry George Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(23 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 11 August 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMs Alice Mary Wallace
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(23 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 11 August 2018)
RoleNone Given
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameMs Margaret Unwin
StatusClosed
Appointed25 September 2012(24 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 11 August 2018)
RoleCompany Director
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMs Rachel Louise Jones
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2014(25 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2018)
RoleCorporate Partners Executive
Country of ResidenceEngland
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Richard Alan Macmillan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(25 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Ian David Brownhill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(25 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMs Kate Joanne Rutherford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2014(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2018)
RoleRetired Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMs Emma Gee Flowers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2014(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr James Edward Asser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2014(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2018)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMs Susan Brennan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 November 1991)
RoleSocial Worker
Correspondence Address15 Bloom Grove
London
SE27 0HZ
Director NameMr Edward Alan Baldwin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 October 1991)
RoleHealth Care Manager
Correspondence Address57 Charlwood Street
London
SW1V 2DR
Director NameMr Paul Victor Boddy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleHousing Manager
Correspondence Address45 Saltoun Road
London
SW2 1EW
Secretary NameMs Jill Sluman
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1992)
RoleCompany Director
Correspondence Address117 Dynevor Road
London
N16 0DA
Secretary NameMr Patrick Harry Gray Sandford
NationalityBritish
StatusResigned
Appointed28 April 1993(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 April 1994)
RoleTheatre Director
Country of ResidenceEngland
Correspondence AddressFlat 4 69 Lady Margaret Road
London
NW5 2NN
Secretary NameEsther Saraga
NationalityBritish
StatusResigned
Appointed26 January 1994(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 February 1995)
RoleCompany Director
Correspondence Address5 Sandbrook Road
London
N16 0SH
Director NameFrances Joanna Blackwell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 1996)
RoleTraining Consultant
Correspondence Address2 Victoria Road
London
N4 3SQ
Director NameJennifer Nover Council
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1994(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 October 2001)
RoleComputer Analyst
Correspondence Address31 Aberdeen Road
London
N5 2UL
Secretary NameCarolyn Anne Gibbons
NationalityBritish
StatusResigned
Appointed22 February 1995(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address135 Vartry Road
London
N15 6HB
Director NameKatherine Elizabeth Dent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2000)
RolePersonnel Manager
Correspondence Address5c Churchfield Road
Ealing
London
W13 9NF
Director NameLeo Atkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 1999)
RoleNHS Manager
Correspondence Address30 Riceyman House
Lloyd Baker Street
London
WC1X 9BH
Secretary NameJulienne Claire Dickey
NationalityNew Zealand/British
StatusResigned
Appointed31 July 1996(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address21 Chardmore Road
London
N16 6JA
Director NameJean Barrett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 1997)
RoleTherapist
Correspondence Address31 Harvard Court
Honeybourne Road
London
NW6 1HL
Director NameLeah Belinda Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 November 1998)
RolePsychotherapist
Correspondence Address51 Landrock Road
London
N8 5HR
Director NameMichelle Patricia Delpeche
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(11 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address215c Victoria Rise
London
SW4 0PF
Director NameDawn Collins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2003)
RolePsychotherapist
Correspondence Address54 Greenfield Road
London
N15 5EP
Secretary NameDr Bruce Howard Bayley
NationalityBritish
StatusResigned
Appointed10 September 2001(13 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2002)
RoleCompany Director
Correspondence Address61 Stapleton Road
London
SW17 8AY
Secretary NameColm Keegan
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 May 2003)
RoleManager
Correspondence Address195 Hither Green Lane
London
SE13 6RP
Secretary NameTimothy Gutteridos
NationalityBritish
StatusResigned
Appointed13 May 2003(15 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2004)
RoleCompany Director
Correspondence Address31 Marischal Road
London
SE13 5LE
Director NameDr Sarah Elizabeth Carr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(15 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2008)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address69 Overhill Road
London
SE22 0PQ
Secretary NameMs Rosemary Watt Wyness
NationalityBritish
StatusResigned
Appointed31 March 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
32 Queensdown Road
London
E5 8NN
Secretary NameSarah Brennan
NationalityBritish
StatusResigned
Appointed30 October 2006(18 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cleveland Road
Brighton
East Sussex
BN1 6FF
Secretary NameTim Franks
NationalityBritish
StatusResigned
Appointed26 February 2007(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 2012)
RoleCharity Chief Exec
Correspondence AddressFlat 1 69 Great Russell St
London
WC1B 3BN
Director NameKenneth Chan
Date of BirthJune 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2008(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2010)
RoleCivil Servant
Correspondence Address6 Landseer House Cureton Street
London
SW1P 4EB
Director NameMs Jane Czyzelska
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2014)
RoleMagazine Editor
Country of ResidenceEngland
Correspondence AddressGround Floor And Basement 54-56 Euston Street
London
NW1 2ES
Director NameMr Mark Oliver Chamberlain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(23 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 November 2012)
RoleNone Given
Country of ResidenceUnited Kingdom
Correspondence Address34 Hartham Road
London
N7 9JL

Contact

Websitepacehealth.org.uk
Email address[email protected]
Telephone020 77001323
Telephone regionLondon

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£625,938
Net Worth£307,183
Cash£135,274
Current Liabilities£85,463

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2018Final Gazette dissolved following liquidation (1 page)
11 May 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
22 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (12 pages)
22 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (12 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
14 March 2016Appointment of a voluntary liquidator (1 page)
14 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
(1 page)
14 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
(1 page)
14 March 2016Statement of affairs with form 4.19 (5 pages)
14 March 2016Statement of affairs with form 4.19 (5 pages)
14 March 2016Appointment of a voluntary liquidator (1 page)
1 March 2016Registered office address changed from Ground Floor and Basement 54-56 Euston Street London NW1 2ES to One Great Cumberland Place Marble Arch London W1H 7LW on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Ground Floor and Basement 54-56 Euston Street London NW1 2ES to One Great Cumberland Place Marble Arch London W1H 7LW on 1 March 2016 (2 pages)
17 November 2015Appointment of Ms Kate Joanne Rutherford as a director on 15 March 2014 (2 pages)
17 November 2015Appointment of Ms Kate Joanne Rutherford as a director on 15 March 2014 (2 pages)
10 November 2015Appointment of Ms Rachel Louise Jones as a director on 18 January 2014 (2 pages)
10 November 2015Appointment of Ms Rachel Louise Jones as a director on 18 January 2014 (2 pages)
9 November 2015Termination of appointment of Ryan Murray as a director on 18 May 2015 (1 page)
9 November 2015Termination of appointment of Ryan Murray as a director on 18 May 2015 (1 page)
29 October 2015Total exemption full accounts made up to 31 March 2015 (30 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (30 pages)
23 April 2015Annual return made up to 31 March 2015 no member list (6 pages)
23 April 2015Registered office address changed from 34 Hartham Road London N7 9JL to Ground Floor and Basement 54-56 Euston Street London NW1 2ES on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Craig Alexander Muir as a director on 9 May 2014 (1 page)
23 April 2015Appointment of Mr Ian David Brownhill as a director on 20 January 2014 (2 pages)
23 April 2015Registered office address changed from 34 Hartham Road London N7 9JL to Ground Floor and Basement 54-56 Euston Street London NW1 2ES on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Jane Czyzelska as a director on 18 July 2014 (1 page)
23 April 2015Termination of appointment of Jane Czyzelska as a director on 18 July 2014 (1 page)
23 April 2015Termination of appointment of Craig Alexander Muir as a director on 9 May 2014 (1 page)
23 April 2015Termination of appointment of Craig Alexander Muir as a director on 9 May 2014 (1 page)
23 April 2015Appointment of Mr James Edward Asser as a director on 15 March 2014 (2 pages)
23 April 2015Termination of appointment of Martin Humes as a director on 15 April 2015 (1 page)
23 April 2015Appointment of Mr Richard Alan Macmillan as a director on 20 January 2014 (2 pages)
23 April 2015Annual return made up to 31 March 2015 no member list (6 pages)
23 April 2015Appointment of Mr Ryan Murray as a director on 15 March 2014 (2 pages)
23 April 2015Appointment of Mr Richard Alan Macmillan as a director on 20 January 2014 (2 pages)
23 April 2015Appointment of Mr Ryan Murray as a director on 15 March 2014 (2 pages)
23 April 2015Termination of appointment of Martin Humes as a director on 15 April 2015 (1 page)
23 April 2015Appointment of Mr Ian David Brownhill as a director on 20 January 2014 (2 pages)
23 April 2015Appointment of Mr James Edward Asser as a director on 15 March 2014 (2 pages)
23 April 2015Appointment of Ms Emma Gee Flowers as a director on 15 March 2014 (2 pages)
23 April 2015Appointment of Ms Emma Gee Flowers as a director on 15 March 2014 (2 pages)
24 September 2014Full accounts made up to 31 March 2014 (28 pages)
24 September 2014Full accounts made up to 31 March 2014 (28 pages)
28 April 2014Termination of appointment of Anne Kane as a director (1 page)
28 April 2014Termination of appointment of Anne Kane as a director (1 page)
28 April 2014Termination of appointment of Andrew Moffat as a director (1 page)
28 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
28 April 2014Termination of appointment of Andrew Moffat as a director (1 page)
27 November 2013Termination of appointment of Steven Heywood as a director (1 page)
27 November 2013Termination of appointment of Steven Heywood as a director (1 page)
27 November 2013Termination of appointment of Terence Webb as a director (1 page)
27 November 2013Termination of appointment of Terence Webb as a director (1 page)
7 November 2013Full accounts made up to 31 March 2013 (26 pages)
7 November 2013Full accounts made up to 31 March 2013 (26 pages)
29 August 2013Auditor's resignation (1 page)
29 August 2013Auditor's resignation (1 page)
29 April 2013Termination of appointment of Mark Chamberlain as a director (1 page)
29 April 2013Termination of appointment of Mark Chamberlain as a director (1 page)
29 April 2013Termination of appointment of Tim Franks as a secretary (1 page)
29 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
29 April 2013Termination of appointment of Tim Franks as a secretary (1 page)
29 April 2013Appointment of Ms Margaret Unwin as a secretary (1 page)
29 April 2013Appointment of Ms Margaret Unwin as a secretary (1 page)
29 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 October 2012Statement of company's objects (4 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 October 2012Statement of company's objects (4 pages)
7 August 2012Full accounts made up to 31 March 2012 (27 pages)
7 August 2012Full accounts made up to 31 March 2012 (27 pages)
22 May 2012Appointment of Mr Steven Richard Heywood as a director (2 pages)
22 May 2012Appointment of Mr Craig Alexander Muir as a director (2 pages)
22 May 2012Appointment of Mr Craig Alexander Muir as a director (2 pages)
22 May 2012Appointment of Mr Steven Richard Heywood as a director (2 pages)
21 May 2012Appointment of Mr Henry George Davis as a director (2 pages)
21 May 2012Appointment of Mr Mark Oliver Chamberlain as a director (2 pages)
21 May 2012Appointment of Ms Alice Mary Wallace as a director (2 pages)
21 May 2012Annual return made up to 31 March 2012 no member list (8 pages)
21 May 2012Appointment of Mr Henry George Davis as a director (2 pages)
21 May 2012Annual return made up to 31 March 2012 no member list (8 pages)
21 May 2012Appointment of Ms Anne Kane as a director (2 pages)
21 May 2012Appointment of Mr Mark Oliver Chamberlain as a director (2 pages)
21 May 2012Termination of appointment of Sakthi Suriyaprakasam as a director (1 page)
21 May 2012Appointment of Ms Alice Mary Wallace as a director (2 pages)
21 May 2012Termination of appointment of Sakthi Suriyaprakasam as a director (1 page)
21 May 2012Appointment of Ms Anne Kane as a director (2 pages)
4 November 2011Full accounts made up to 31 March 2011 (26 pages)
4 November 2011Full accounts made up to 31 March 2011 (26 pages)
25 May 2011Appointment of Ms Jane Czyzelska as a director (2 pages)
25 May 2011Appointment of Ms Jane Czyzelska as a director (2 pages)
23 May 2011Termination of appointment of Maxine Holdsworth as a director (1 page)
23 May 2011Annual return made up to 31 March 2011 no member list (6 pages)
23 May 2011Annual return made up to 31 March 2011 no member list (6 pages)
23 May 2011Termination of appointment of Maxine Holdsworth as a director (1 page)
27 September 2010Full accounts made up to 31 March 2010 (26 pages)
27 September 2010Full accounts made up to 31 March 2010 (26 pages)
19 May 2010Annual return made up to 31 March 2010 no member list (5 pages)
19 May 2010Annual return made up to 31 March 2010 no member list (5 pages)
18 May 2010Director's details changed for Ms Sakthi Suriyaprakasam on 3 October 2009 (2 pages)
18 May 2010Termination of appointment of Justen Schafer as a director (1 page)
18 May 2010Director's details changed for Maxine Holdsworth on 2 October 2009 (2 pages)
18 May 2010Termination of appointment of Justen Schafer as a director (1 page)
18 May 2010Termination of appointment of Kate Husselbee as a director (1 page)
18 May 2010Director's details changed for Mr Martin Humes on 3 October 2009 (2 pages)
18 May 2010Termination of appointment of Marcus Gottlieb as a director (1 page)
18 May 2010Secretary's details changed for Tim Franks on 2 October 2009 (1 page)
18 May 2010Termination of appointment of Kate Husselbee as a director (1 page)
18 May 2010Secretary's details changed for Tim Franks on 2 October 2009 (1 page)
18 May 2010Termination of appointment of Marcus Gottlieb as a director (1 page)
18 May 2010Director's details changed for Mr Martin Humes on 3 October 2009 (2 pages)
18 May 2010Termination of appointment of Kenneth Chan as a director (1 page)
18 May 2010Secretary's details changed for Tim Franks on 2 October 2009 (1 page)
18 May 2010Director's details changed for Ms Sakthi Suriyaprakasam on 3 October 2009 (2 pages)
18 May 2010Director's details changed for Terence Charles Webb on 3 October 2009 (2 pages)
18 May 2010Director's details changed for Terence Charles Webb on 3 October 2009 (2 pages)
18 May 2010Director's details changed for Maxine Holdsworth on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Maxine Holdsworth on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Martin Humes on 3 October 2009 (2 pages)
18 May 2010Termination of appointment of Kenneth Chan as a director (1 page)
18 May 2010Director's details changed for Andrew Moffat on 3 October 2009 (2 pages)
18 May 2010Director's details changed for Ms Sakthi Suriyaprakasam on 3 October 2009 (2 pages)
18 May 2010Director's details changed for Andrew Moffat on 3 October 2009 (2 pages)
18 May 2010Director's details changed for Terence Charles Webb on 3 October 2009 (2 pages)
18 May 2010Director's details changed for Andrew Moffat on 3 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 March 2009 (26 pages)
24 September 2009Full accounts made up to 31 March 2009 (26 pages)
27 April 2009Annual return made up to 31/03/09 (5 pages)
27 April 2009Appointment terminated director andrew truby (1 page)
27 April 2009Appointment terminated director andrew truby (1 page)
27 April 2009Annual return made up to 31/03/09 (5 pages)
23 January 2009Full accounts made up to 31 March 2008 (28 pages)
23 January 2009Full accounts made up to 31 March 2008 (28 pages)
15 January 2009Director appointed kenneth chan (2 pages)
15 January 2009Director appointed kenneth chan (2 pages)
7 January 2009Director appointed mr justen saul schafer (1 page)
7 January 2009Director appointed mr martin humes (1 page)
7 January 2009Director appointed ms sakthi suriyaprakasam (1 page)
7 January 2009Director appointed ms sakthi suriyaprakasam (1 page)
7 January 2009Director appointed mr justen saul schafer (1 page)
7 January 2009Director appointed mr martin humes (1 page)
4 December 2008Appointment terminated director sarah carr (1 page)
4 December 2008Appointment terminated director sarah carr (1 page)
21 April 2008Appointment terminated director jeremy monsen (1 page)
21 April 2008Annual return made up to 31/03/08 (4 pages)
21 April 2008Annual return made up to 31/03/08 (4 pages)
21 April 2008Appointment terminated director jeremy monsen (1 page)
30 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
2 May 2007Annual return made up to 31/03/07 (6 pages)
2 May 2007Annual return made up to 31/03/07 (6 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
2 February 2007Full accounts made up to 31 March 2006 (25 pages)
2 February 2007Full accounts made up to 31 March 2006 (25 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
5 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
25 April 2005Annual return made up to 31/03/05 (7 pages)
25 April 2005Annual return made up to 31/03/05 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary resigned
(5 pages)
15 June 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary resigned
(5 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
19 January 2004Full accounts made up to 31 March 2003 (15 pages)
19 January 2004Full accounts made up to 31 March 2003 (15 pages)
15 September 2003Annual return made up to 31/03/03 (7 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Annual return made up to 31/03/03 (7 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
29 June 2002Full accounts made up to 31 March 2002 (15 pages)
29 June 2002Full accounts made up to 31 March 2002 (15 pages)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
7 May 2002Annual return made up to 31/03/02 (5 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Annual return made up to 31/03/02 (5 pages)
29 April 2002New secretary appointed (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
30 June 2000Annual return made up to 05/06/00 (5 pages)
30 June 2000Annual return made up to 05/06/00 (5 pages)
6 June 2000Full accounts made up to 31 March 2000 (14 pages)
6 June 2000Full accounts made up to 31 March 2000 (14 pages)
14 February 2000Company name changed project for advice counselling a nd education\certificate issued on 15/02/00 (2 pages)
14 February 2000Company name changed project for advice counselling a nd education\certificate issued on 15/02/00 (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Annual return made up to 05/06/99 (6 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Annual return made up to 05/06/99 (6 pages)
28 July 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 March 1998 (14 pages)
23 September 1998Full accounts made up to 31 March 1998 (14 pages)
21 June 1998Annual return made up to 05/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 June 1998Annual return made up to 05/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
29 August 1997Full accounts made up to 31 March 1997 (14 pages)
29 August 1997Full accounts made up to 31 March 1997 (14 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Annual return made up to 05/06/97
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Annual return made up to 05/06/97
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
18 August 1996Full accounts made up to 31 March 1996 (14 pages)
18 August 1996Full accounts made up to 31 March 1996 (14 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
7 June 1996Annual return made up to 05/06/96
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1996Annual return made up to 05/06/96
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
28 June 1995Annual return made up to 05/06/95
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1995Annual return made up to 05/06/95
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995New secretary appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
13 May 1993Memorandum and Articles of Association (10 pages)
13 May 1993Memorandum and Articles of Association (10 pages)
4 February 1988Incorporation (37 pages)
4 February 1988Incorporation (37 pages)