Company NameThe Florence Nightingale Museum Trust
Company StatusActive
Company Number02246583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Jonathan Martin Card
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(25 years, 11 months after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Valonia Gardens
London
SW18 1PY
Director NameMs Janet Vitmayer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(27 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Clive Road
London
SE21 8DF
Director NameDame Christine Joan Beasley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(27 years, 11 months after company formation)
Appointment Duration8 years
RoleHead Of Nursing
Country of ResidenceEngland
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameMr Peter Martin Kay
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameMiss Alison Jane Hofman
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleOfficer Royal Navy
Country of ResidenceEngland
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameMs Jane Dwelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameMs Donna Curry
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleRetired Professor
Country of ResidenceUnited States
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameMr Darren James Barker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameProf Thomas Kearns
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleExecutive Director
Country of ResidenceIreland
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameProf Jennifer Kay Rogers
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameMr Philip Eric Mitchell
Date of BirthMay 1968 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 April 2023(34 years, 11 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceEngland
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameMr Robert James Maxwell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 April 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPitt Court Manor
North Nibley
Dursley
Gloucestershire
GL11 6EL
Wales
Director NameTimothy John Bonham Carter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 November 2003)
RoleCompany Director
Correspondence AddressHameau De Trabail
84220
Roussillon
Foreign
France
Director NameMary Laurence
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 May 2004)
RoleRetired Nurse
Correspondence Address4 Lichfield Avenue
Canterbury
Kent
CT1 3YA
Director NameMiss Sheila Agnes Graham Garrett
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 July 1995)
RoleRetired Nurse Administrator
Correspondence AddressEssex House The Park
Crowborough
East Sussex
TN6 2JY
Secretary NamePatricia Cargill Mowbray
NationalityBritish
StatusResigned
Appointed19 July 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address254 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameSir Robin John Dent
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 April 1999)
RoleBanker
Correspondence Address44 Smith Street
London
SW3 4EP
Director NameWilma Roy Macpherson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(5 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 February 2007)
RoleVisiting Professor Kings Colle
Country of ResidenceScotland
Correspondence Address51 Bloomfield Place
Aberdeen
AB10 6AG
Scotland
Director NameMaj Gen Ian Patrick Crawford
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 2000)
RoleRetired
Correspondence AddressMill Cottage Mill Lane
Cocking
Midhurst
West Sussex
GU29 0HJ
Director NameDesmond Nicholas Croft
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 May 2006)
RoleConsultant Physician
Correspondence AddressBourne House Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Secretary NameMiss Mary Hall Magowan
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2000)
RoleCompany Director
Correspondence Address1 The Hermitage
Westwood Park
London
SE23 3QD
Director NameMr Timothy Graham Ford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(11 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manorbrook Blackheath
London
SE3 9AW
Director NameSir Robert William Kenneth Crawford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2000(12 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2011)
RoleDirector Imperial War Museum
Country of ResidenceEngland
Correspondence Address55 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Secretary NameJudith Mary Pottinger
NationalityBritish
StatusResigned
Appointed13 July 2000(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address43 Latchmere Lane
Kingston Upon Thames
Surrey
KT2 5SQ
Director NamePaul David Orchard Lisle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(15 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 November 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Row
London
W1K 3SH
Director NameElizabeth Anne Bennett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(18 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NR
Director NameMr Robin Luning Dahlberg
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1011 Whitehouse Apartments
9 Belvedere Road
London
SE1 8YW
Director NameLord Nigel Crisp
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2010)
RoleMember Of The House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees House
Tutts Clump
Bradfield
Berkshire
RG7 6JU
Secretary NameElizabeth Anne Bennett
NationalityBritish
StatusResigned
Appointed18 September 2008(20 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NR
Director NameMr Steve Christopher McGuire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameColin Lupton Brough
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(23 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameHelen McCutcheon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2015)
RoleCollege Professor
Country of ResidenceUnited Kingdom
Correspondence AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
Director NameMiss Chloe Carroll
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(25 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2020)
RolePublic Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWellcome Trust Euston Road
London
NW1 2BE
Director NameMr Ian James Norman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(27 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2020)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address10 Milton Street Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Director NameMr Alastair Gourlay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(27 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 April 2023)
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garnet Cottages Merrow Street
Guildford
Surrey
GU4 7AS

Contact

Websiteflorence-nightingale.co.uk
Email address[email protected]
Telephone020 71884400
Telephone regionLondon

Location

Registered AddressGassiot House
2 Lambeth Palace Road
London
SE1 7EW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£390,003
Net Worth£643,570
Cash£164,644
Current Liabilities£15,137

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 September 2022 (26 pages)
21 April 2023Appointment of Mr Philip Eric Mitchell as a director on 4 April 2023 (2 pages)
21 April 2023Termination of appointment of Alastair Gourlay as a director on 4 April 2023 (1 page)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (28 pages)
31 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 August 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
9 June 2021Appointment of Professor Jennifer Kay Rogers as a director on 1 April 2021 (2 pages)
9 June 2021Appointment of Ms Jane Dwelly as a director on 1 April 2021 (2 pages)
8 June 2021Appointment of Ms Donna Curry as a director on 1 April 2021 (2 pages)
8 June 2021Appointment of Mr Peter Martin Kay as a director on 1 April 2021 (2 pages)
8 June 2021Appointment of Professor Thomas Kearns as a director on 1 April 2021 (2 pages)
8 June 2021Appointment of Mr Darren James Barker as a director on 1 April 2021 (2 pages)
8 June 2021Termination of appointment of Colin Lupton Brough as a director on 31 March 2021 (1 page)
8 June 2021Termination of appointment of Ian James Norman as a director on 31 December 2020 (1 page)
8 June 2021Appointment of Miss Alison Jane Hofman as a director on 1 April 2021 (2 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (35 pages)
10 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Chloe Carroll as a director on 27 May 2020 (1 page)
6 December 2019Accounts for a small company made up to 30 March 2019 (34 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
1 April 2019Notification of a person with significant control statement (2 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (31 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Johnathan Rounce as a director on 31 March 2018 (1 page)
9 January 2018Accounts for a small company made up to 31 March 2017 (29 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (29 pages)
28 September 2017Director's details changed for Miss Chloe Sheppard on 8 April 2017 (2 pages)
28 September 2017Director's details changed for Miss Chloe Sheppard on 8 April 2017 (2 pages)
31 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
20 March 2017Director's details changed for Mrs Janet Vitmayer on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Janet Vitmayer on 20 March 2017 (2 pages)
16 March 2017Appointment of Mrs Janet Vitmayer as a director on 1 February 2016 (2 pages)
16 March 2017Appointment of Mrs Janet Vitmayer as a director on 1 February 2016 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 December 2016Appointment of Dame Christine Joan Beasley as a director on 1 April 2016 (2 pages)
9 December 2016Appointment of Dame Christine Joan Beasley as a director on 1 April 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (7 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (7 pages)
9 June 2016Appointment of Mr Alastair Gourlay as a director on 1 November 2015 (2 pages)
9 June 2016Termination of appointment of Steve Christopher Mcguire as a director on 31 March 2016 (1 page)
9 June 2016Appointment of Mr Ian Norman as a director on 1 October 2015 (2 pages)
9 June 2016Termination of appointment of Philip Howard Reed as a director on 15 March 2016 (1 page)
9 June 2016Termination of appointment of Susan Sheridan as a director on 31 March 2016 (1 page)
9 June 2016Appointment of Mr Alastair Gourlay as a director on 1 November 2015 (2 pages)
9 June 2016Termination of appointment of Steve Christopher Mcguire as a director on 31 March 2016 (1 page)
9 June 2016Termination of appointment of Philip Howard Reed as a director on 15 March 2016 (1 page)
9 June 2016Termination of appointment of Susan Sheridan as a director on 31 March 2016 (1 page)
9 June 2016Appointment of Mr Ian Norman as a director on 1 October 2015 (2 pages)
12 December 2015Full accounts made up to 31 March 2015 (19 pages)
12 December 2015Full accounts made up to 31 March 2015 (19 pages)
24 August 2015Termination of appointment of Elizabeth Anne Bennett as a secretary on 29 April 2015 (1 page)
24 August 2015Termination of appointment of Elizabeth Anne Bennett as a secretary on 29 April 2015 (1 page)
24 August 2015Termination of appointment of Elizabeth Anne Bennett as a director on 29 April 2015 (1 page)
24 August 2015Termination of appointment of Elizabeth Anne Bennett as a director on 29 April 2015 (1 page)
24 August 2015Termination of appointment of Helen Mccutcheon as a director on 29 April 2015 (1 page)
24 August 2015Termination of appointment of Helen Mccutcheon as a director on 29 April 2015 (1 page)
24 August 2015Annual return made up to 19 July 2015 no member list (8 pages)
24 August 2015Annual return made up to 19 July 2015 no member list (8 pages)
15 December 2014Full accounts made up to 31 March 2014 (19 pages)
15 December 2014Full accounts made up to 31 March 2014 (19 pages)
8 October 2014Appointment of Mr Jon Card as a director on 1 April 2014 (2 pages)
8 October 2014Appointment of Mr Jon Card as a director on 1 April 2014 (2 pages)
8 October 2014Appointment of Mr Jon Card as a director on 1 April 2014 (2 pages)
30 July 2014Annual return made up to 19 July 2014 no member list (9 pages)
30 July 2014Annual return made up to 19 July 2014 no member list (9 pages)
15 January 2014Appointment of Mr Philip Howard Reed as a director (2 pages)
15 January 2014Appointment of Mr Philip Howard Reed as a director (2 pages)
13 January 2014Amended full accounts made up to 31 March 2013 (19 pages)
13 January 2014Amended full accounts made up to 31 March 2013 (19 pages)
11 December 2013Full accounts made up to 31 March 2013 (19 pages)
11 December 2013Full accounts made up to 31 March 2013 (19 pages)
16 September 2013Annual return made up to 19 July 2013 no member list (6 pages)
16 September 2013Appointment of Miss Chloe Sheppard as a director (2 pages)
16 September 2013Appointment of Miss Chloe Sheppard as a director (2 pages)
16 September 2013Annual return made up to 19 July 2013 no member list (6 pages)
15 January 2013Full accounts made up to 31 March 2012 (21 pages)
15 January 2013Full accounts made up to 31 March 2012 (21 pages)
12 September 2012Appointment of Johnathan Rounce as a director (2 pages)
12 September 2012Appointment of Helen Mccutcheon as a director (2 pages)
12 September 2012Appointment of Stephen Mcguire as a director (2 pages)
12 September 2012Termination of appointment of Eileen Sills as a director (1 page)
12 September 2012Appointment of Colin Brough as a director (2 pages)
12 September 2012Appointment of Johnathan Rounce as a director (2 pages)
12 September 2012Annual return made up to 19 July 2012 no member list (6 pages)
12 September 2012Appointment of Susan Sheridan as a director (2 pages)
12 September 2012Annual return made up to 19 July 2012 no member list (6 pages)
12 September 2012Termination of appointment of Geoffrey Shepherd as a director (1 page)
12 September 2012Termination of appointment of Geoffrey Shepherd as a director (1 page)
12 September 2012Appointment of Colin Brough as a director (2 pages)
12 September 2012Termination of appointment of Anne Rafferty as a director (1 page)
12 September 2012Termination of appointment of Anne Rafferty as a director (1 page)
12 September 2012Appointment of Susan Sheridan as a director (2 pages)
12 September 2012Termination of appointment of Eileen Sills as a director (1 page)
12 September 2012Appointment of Helen Mccutcheon as a director (2 pages)
12 September 2012Appointment of Stephen Mcguire as a director (2 pages)
1 November 2011Full accounts made up to 31 March 2011 (24 pages)
1 November 2011Full accounts made up to 31 March 2011 (24 pages)
20 September 2011Termination of appointment of Natalie Tiddy as a director (1 page)
20 September 2011Termination of appointment of Nigel Crisp as a director (1 page)
20 September 2011Termination of appointment of Nigel Crisp as a director (1 page)
20 September 2011Termination of appointment of Natalie Tiddy as a director (1 page)
3 August 2011Termination of appointment of Robert Crawford as a director (1 page)
3 August 2011Annual return made up to 19 July 2011 no member list (8 pages)
3 August 2011Annual return made up to 19 July 2011 no member list (8 pages)
3 August 2011Termination of appointment of Robert Crawford as a director (1 page)
1 November 2010Full accounts made up to 31 March 2010 (24 pages)
1 November 2010Full accounts made up to 31 March 2010 (24 pages)
1 September 2010Annual return made up to 19 July 2010 no member list (9 pages)
1 September 2010Annual return made up to 19 July 2010 no member list (9 pages)
31 August 2010Director's details changed for Lord Nigel Crisp on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Geoffrey Graham Shepherd on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Geoffrey Graham Shepherd on 1 October 2009 (2 pages)
31 August 2010Termination of appointment of Robin Dahlberg as a director (1 page)
31 August 2010Termination of appointment of Paul Orchard Lisle as a director (1 page)
31 August 2010Director's details changed for Lord Nigel Crisp on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Lord Nigel Crisp on 1 October 2009 (2 pages)
31 August 2010Termination of appointment of Paul Orchard Lisle as a director (1 page)
31 August 2010Director's details changed for Geoffrey Graham Shepherd on 1 October 2009 (2 pages)
31 August 2010Termination of appointment of Robin Dahlberg as a director (1 page)
21 October 2009Annual return made up to 19 July 2009 no member list (5 pages)
21 October 2009Annual return made up to 19 July 2009 no member list (5 pages)
13 September 2009Full accounts made up to 31 March 2009 (25 pages)
13 September 2009Full accounts made up to 31 March 2009 (25 pages)
23 October 2008Secretary appointed elizabeth anne bennett (2 pages)
23 October 2008Secretary appointed elizabeth anne bennett (2 pages)
21 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 October 2008Full accounts made up to 31 December 2007 (21 pages)
1 October 2008Full accounts made up to 31 December 2007 (21 pages)
9 September 2008Annual return made up to 19/07/08 (4 pages)
9 September 2008Annual return made up to 19/07/08 (4 pages)
9 September 2008Appointment terminated director james varley (1 page)
9 September 2008Appointment terminated director james varley (1 page)
17 July 2008Appointment terminated secretary judith pottinger (1 page)
17 July 2008Appointment terminated secretary judith pottinger (1 page)
31 October 2007Annual return made up to 19/07/07 (3 pages)
31 October 2007Annual return made up to 19/07/07 (3 pages)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
1 September 2007Full accounts made up to 31 December 2006 (24 pages)
1 September 2007Full accounts made up to 31 December 2006 (24 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Full accounts made up to 31 December 2005 (25 pages)
26 February 2007Full accounts made up to 31 December 2005 (25 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
4 October 2006Annual return made up to 19/07/06 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Annual return made up to 19/07/06 (2 pages)
10 February 2006Full accounts made up to 31 December 2004 (21 pages)
10 February 2006Full accounts made up to 31 December 2004 (21 pages)
23 September 2005Annual return made up to 19/07/05 (3 pages)
23 September 2005Annual return made up to 19/07/05 (3 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Annual return made up to 19/07/04 (8 pages)
14 October 2004Annual return made up to 19/07/04 (8 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
1 September 2004Full accounts made up to 31 December 2003 (21 pages)
1 September 2004Full accounts made up to 31 December 2003 (21 pages)
22 August 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Full accounts made up to 31 December 2002 (22 pages)
1 August 2003Full accounts made up to 31 December 2002 (22 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
9 October 2002Full accounts made up to 31 December 2001 (20 pages)
9 October 2002Full accounts made up to 31 December 2001 (20 pages)
19 August 2002Annual return made up to 19/07/02
  • 363(288) ‐ Director resigned
(8 pages)
19 August 2002Annual return made up to 19/07/02
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
21 August 2001Annual return made up to 19/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Annual return made up to 19/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 31 December 1999 (21 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Annual return made up to 19/07/00 (6 pages)
20 September 2000Annual return made up to 19/07/00 (6 pages)
20 September 2000Full accounts made up to 31 December 1999 (21 pages)
20 September 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
20 September 1999Full accounts made up to 31 December 1998 (20 pages)
20 September 1999Full accounts made up to 31 December 1998 (20 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Annual return made up to 19/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 September 1999Annual return made up to 19/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
22 January 1999Full accounts made up to 31 December 1997 (20 pages)
22 January 1999Full accounts made up to 31 December 1997 (20 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
17 November 1998Annual return made up to 19/07/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1998Annual return made up to 19/07/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1997Full accounts made up to 31 December 1996 (21 pages)
25 September 1997Annual return made up to 19/07/97 (6 pages)
25 September 1997Full accounts made up to 31 December 1996 (21 pages)
25 September 1997Annual return made up to 19/07/97 (6 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
16 August 1996Full accounts made up to 31 December 1995 (14 pages)
16 August 1996Full accounts made up to 31 December 1995 (14 pages)
16 August 1996Annual return made up to 19/07/96
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1996Annual return made up to 19/07/96
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1995Full accounts made up to 31 December 1994 (16 pages)
13 October 1995Full accounts made up to 31 December 1994 (16 pages)
17 August 1995Annual return made up to 19/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1995Annual return made up to 19/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 April 1988Incorporation (21 pages)
20 April 1988Incorporation (21 pages)