London
SW18 1PY
Director Name | Ms Janet Vitmayer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Museum Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Clive Road London SE21 8DF |
Director Name | Dame Christine Joan Beasley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(27 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Head Of Nursing |
Country of Residence | England |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Mr Peter Martin Kay |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Miss Alison Jane Hofman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Officer Royal Navy |
Country of Residence | England |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Ms Jane Dwelly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Ms Donna Curry |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Retired Professor |
Country of Residence | United States |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Mr Darren James Barker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Prof Thomas Kearns |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Executive Director |
Country of Residence | Ireland |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Prof Jennifer Kay Rogers |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Mr Philip Eric Mitchell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 04 April 2023(34 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | England |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Mr Robert James Maxwell |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 April 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pitt Court Manor North Nibley Dursley Gloucestershire GL11 6EL Wales |
Director Name | Timothy John Bonham Carter |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | Hameau De Trabail 84220 Roussillon Foreign France |
Director Name | Mary Laurence |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 May 2004) |
Role | Retired Nurse |
Correspondence Address | 4 Lichfield Avenue Canterbury Kent CT1 3YA |
Director Name | Miss Sheila Agnes Graham Garrett |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 1995) |
Role | Retired Nurse Administrator |
Correspondence Address | Essex House The Park Crowborough East Sussex TN6 2JY |
Secretary Name | Patricia Cargill Mowbray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 254 Sandycombe Road Richmond Surrey TW9 3NP |
Director Name | Sir Robin John Dent |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 April 1999) |
Role | Banker |
Correspondence Address | 44 Smith Street London SW3 4EP |
Director Name | Wilma Roy Macpherson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 February 2007) |
Role | Visiting Professor Kings Colle |
Country of Residence | Scotland |
Correspondence Address | 51 Bloomfield Place Aberdeen AB10 6AG Scotland |
Director Name | Maj Gen Ian Patrick Crawford |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 2000) |
Role | Retired |
Correspondence Address | Mill Cottage Mill Lane Cocking Midhurst West Sussex GU29 0HJ |
Director Name | Desmond Nicholas Croft |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 May 2006) |
Role | Consultant Physician |
Correspondence Address | Bourne House Hurstbourne Priors Whitchurch Hampshire RG28 7SB |
Secretary Name | Miss Mary Hall Magowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | 1 The Hermitage Westwood Park London SE23 3QD |
Director Name | Mr Timothy Graham Ford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(11 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pavilion Manorbrook Blackheath London SE3 9AW |
Director Name | Sir Robert William Kenneth Crawford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2011) |
Role | Director Imperial War Museum |
Country of Residence | England |
Correspondence Address | 55 Marlborough Crescent Riverhead Sevenoaks Kent TN13 2HL |
Secretary Name | Judith Mary Pottinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 43 Latchmere Lane Kingston Upon Thames Surrey KT2 5SQ |
Director Name | Paul David Orchard Lisle |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 November 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Row London W1K 3SH |
Director Name | Elizabeth Anne Bennett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkgate Avenue Hadley Wood Barnet Hertfordshire EN4 0NR |
Director Name | Mr Robin Luning Dahlberg |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1011 Whitehouse Apartments 9 Belvedere Road London SE1 8YW |
Director Name | Lord Nigel Crisp |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2010) |
Role | Member Of The House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | High Trees House Tutts Clump Bradfield Berkshire RG7 6JU |
Secretary Name | Elizabeth Anne Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkgate Avenue Hadley Wood Barnet Hertfordshire EN4 0NR |
Director Name | Mr Steve Christopher McGuire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Colin Lupton Brough |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Helen McCutcheon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2015) |
Role | College Professor |
Country of Residence | United Kingdom |
Correspondence Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
Director Name | Miss Chloe Carroll |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2020) |
Role | Public Engagement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wellcome Trust Euston Road London NW1 2BE |
Director Name | Mr Ian James Norman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2020) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 10 Milton Street Milton Street Westcott Dorking Surrey RH4 3PX |
Director Name | Mr Alastair Gourlay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 April 2023) |
Role | Asset Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garnet Cottages Merrow Street Guildford Surrey GU4 7AS |
Website | florence-nightingale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71884400 |
Telephone region | London |
Registered Address | Gassiot House 2 Lambeth Palace Road London SE1 7EW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £390,003 |
Net Worth | £643,570 |
Cash | £164,644 |
Current Liabilities | £15,137 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 September 2022 (26 pages) |
21 April 2023 | Appointment of Mr Philip Eric Mitchell as a director on 4 April 2023 (2 pages) |
21 April 2023 | Termination of appointment of Alastair Gourlay as a director on 4 April 2023 (1 page) |
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (28 pages) |
31 August 2021 | Resolutions
|
6 August 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Professor Jennifer Kay Rogers as a director on 1 April 2021 (2 pages) |
9 June 2021 | Appointment of Ms Jane Dwelly as a director on 1 April 2021 (2 pages) |
8 June 2021 | Appointment of Ms Donna Curry as a director on 1 April 2021 (2 pages) |
8 June 2021 | Appointment of Mr Peter Martin Kay as a director on 1 April 2021 (2 pages) |
8 June 2021 | Appointment of Professor Thomas Kearns as a director on 1 April 2021 (2 pages) |
8 June 2021 | Appointment of Mr Darren James Barker as a director on 1 April 2021 (2 pages) |
8 June 2021 | Termination of appointment of Colin Lupton Brough as a director on 31 March 2021 (1 page) |
8 June 2021 | Termination of appointment of Ian James Norman as a director on 31 December 2020 (1 page) |
8 June 2021 | Appointment of Miss Alison Jane Hofman as a director on 1 April 2021 (2 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (35 pages) |
10 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Chloe Carroll as a director on 27 May 2020 (1 page) |
6 December 2019 | Accounts for a small company made up to 30 March 2019 (34 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
1 April 2019 | Notification of a person with significant control statement (2 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (31 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Johnathan Rounce as a director on 31 March 2018 (1 page) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (29 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (29 pages) |
28 September 2017 | Director's details changed for Miss Chloe Sheppard on 8 April 2017 (2 pages) |
28 September 2017 | Director's details changed for Miss Chloe Sheppard on 8 April 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
20 March 2017 | Director's details changed for Mrs Janet Vitmayer on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mrs Janet Vitmayer on 20 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Janet Vitmayer as a director on 1 February 2016 (2 pages) |
16 March 2017 | Appointment of Mrs Janet Vitmayer as a director on 1 February 2016 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
9 December 2016 | Appointment of Dame Christine Joan Beasley as a director on 1 April 2016 (2 pages) |
9 December 2016 | Appointment of Dame Christine Joan Beasley as a director on 1 April 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (7 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (7 pages) |
9 June 2016 | Appointment of Mr Alastair Gourlay as a director on 1 November 2015 (2 pages) |
9 June 2016 | Termination of appointment of Steve Christopher Mcguire as a director on 31 March 2016 (1 page) |
9 June 2016 | Appointment of Mr Ian Norman as a director on 1 October 2015 (2 pages) |
9 June 2016 | Termination of appointment of Philip Howard Reed as a director on 15 March 2016 (1 page) |
9 June 2016 | Termination of appointment of Susan Sheridan as a director on 31 March 2016 (1 page) |
9 June 2016 | Appointment of Mr Alastair Gourlay as a director on 1 November 2015 (2 pages) |
9 June 2016 | Termination of appointment of Steve Christopher Mcguire as a director on 31 March 2016 (1 page) |
9 June 2016 | Termination of appointment of Philip Howard Reed as a director on 15 March 2016 (1 page) |
9 June 2016 | Termination of appointment of Susan Sheridan as a director on 31 March 2016 (1 page) |
9 June 2016 | Appointment of Mr Ian Norman as a director on 1 October 2015 (2 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 August 2015 | Termination of appointment of Elizabeth Anne Bennett as a secretary on 29 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Elizabeth Anne Bennett as a secretary on 29 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Elizabeth Anne Bennett as a director on 29 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Elizabeth Anne Bennett as a director on 29 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Helen Mccutcheon as a director on 29 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Helen Mccutcheon as a director on 29 April 2015 (1 page) |
24 August 2015 | Annual return made up to 19 July 2015 no member list (8 pages) |
24 August 2015 | Annual return made up to 19 July 2015 no member list (8 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
8 October 2014 | Appointment of Mr Jon Card as a director on 1 April 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jon Card as a director on 1 April 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jon Card as a director on 1 April 2014 (2 pages) |
30 July 2014 | Annual return made up to 19 July 2014 no member list (9 pages) |
30 July 2014 | Annual return made up to 19 July 2014 no member list (9 pages) |
15 January 2014 | Appointment of Mr Philip Howard Reed as a director (2 pages) |
15 January 2014 | Appointment of Mr Philip Howard Reed as a director (2 pages) |
13 January 2014 | Amended full accounts made up to 31 March 2013 (19 pages) |
13 January 2014 | Amended full accounts made up to 31 March 2013 (19 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 September 2013 | Annual return made up to 19 July 2013 no member list (6 pages) |
16 September 2013 | Appointment of Miss Chloe Sheppard as a director (2 pages) |
16 September 2013 | Appointment of Miss Chloe Sheppard as a director (2 pages) |
16 September 2013 | Annual return made up to 19 July 2013 no member list (6 pages) |
15 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
15 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
12 September 2012 | Appointment of Johnathan Rounce as a director (2 pages) |
12 September 2012 | Appointment of Helen Mccutcheon as a director (2 pages) |
12 September 2012 | Appointment of Stephen Mcguire as a director (2 pages) |
12 September 2012 | Termination of appointment of Eileen Sills as a director (1 page) |
12 September 2012 | Appointment of Colin Brough as a director (2 pages) |
12 September 2012 | Appointment of Johnathan Rounce as a director (2 pages) |
12 September 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
12 September 2012 | Appointment of Susan Sheridan as a director (2 pages) |
12 September 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
12 September 2012 | Termination of appointment of Geoffrey Shepherd as a director (1 page) |
12 September 2012 | Termination of appointment of Geoffrey Shepherd as a director (1 page) |
12 September 2012 | Appointment of Colin Brough as a director (2 pages) |
12 September 2012 | Termination of appointment of Anne Rafferty as a director (1 page) |
12 September 2012 | Termination of appointment of Anne Rafferty as a director (1 page) |
12 September 2012 | Appointment of Susan Sheridan as a director (2 pages) |
12 September 2012 | Termination of appointment of Eileen Sills as a director (1 page) |
12 September 2012 | Appointment of Helen Mccutcheon as a director (2 pages) |
12 September 2012 | Appointment of Stephen Mcguire as a director (2 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
20 September 2011 | Termination of appointment of Natalie Tiddy as a director (1 page) |
20 September 2011 | Termination of appointment of Nigel Crisp as a director (1 page) |
20 September 2011 | Termination of appointment of Nigel Crisp as a director (1 page) |
20 September 2011 | Termination of appointment of Natalie Tiddy as a director (1 page) |
3 August 2011 | Termination of appointment of Robert Crawford as a director (1 page) |
3 August 2011 | Annual return made up to 19 July 2011 no member list (8 pages) |
3 August 2011 | Annual return made up to 19 July 2011 no member list (8 pages) |
3 August 2011 | Termination of appointment of Robert Crawford as a director (1 page) |
1 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 September 2010 | Annual return made up to 19 July 2010 no member list (9 pages) |
1 September 2010 | Annual return made up to 19 July 2010 no member list (9 pages) |
31 August 2010 | Director's details changed for Lord Nigel Crisp on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Geoffrey Graham Shepherd on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Geoffrey Graham Shepherd on 1 October 2009 (2 pages) |
31 August 2010 | Termination of appointment of Robin Dahlberg as a director (1 page) |
31 August 2010 | Termination of appointment of Paul Orchard Lisle as a director (1 page) |
31 August 2010 | Director's details changed for Lord Nigel Crisp on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Lord Nigel Crisp on 1 October 2009 (2 pages) |
31 August 2010 | Termination of appointment of Paul Orchard Lisle as a director (1 page) |
31 August 2010 | Director's details changed for Geoffrey Graham Shepherd on 1 October 2009 (2 pages) |
31 August 2010 | Termination of appointment of Robin Dahlberg as a director (1 page) |
21 October 2009 | Annual return made up to 19 July 2009 no member list (5 pages) |
21 October 2009 | Annual return made up to 19 July 2009 no member list (5 pages) |
13 September 2009 | Full accounts made up to 31 March 2009 (25 pages) |
13 September 2009 | Full accounts made up to 31 March 2009 (25 pages) |
23 October 2008 | Secretary appointed elizabeth anne bennett (2 pages) |
23 October 2008 | Secretary appointed elizabeth anne bennett (2 pages) |
21 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 September 2008 | Annual return made up to 19/07/08 (4 pages) |
9 September 2008 | Annual return made up to 19/07/08 (4 pages) |
9 September 2008 | Appointment terminated director james varley (1 page) |
9 September 2008 | Appointment terminated director james varley (1 page) |
17 July 2008 | Appointment terminated secretary judith pottinger (1 page) |
17 July 2008 | Appointment terminated secretary judith pottinger (1 page) |
31 October 2007 | Annual return made up to 19/07/07 (3 pages) |
31 October 2007 | Annual return made up to 19/07/07 (3 pages) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Full accounts made up to 31 December 2005 (25 pages) |
26 February 2007 | Full accounts made up to 31 December 2005 (25 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Annual return made up to 19/07/06 (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Annual return made up to 19/07/06 (2 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
23 September 2005 | Annual return made up to 19/07/05 (3 pages) |
23 September 2005 | Annual return made up to 19/07/05 (3 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Annual return made up to 19/07/04 (8 pages) |
14 October 2004 | Annual return made up to 19/07/04 (8 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
1 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 August 2003 | Annual return made up to 19/07/03
|
22 August 2003 | Annual return made up to 19/07/03
|
1 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
19 August 2002 | Annual return made up to 19/07/02
|
19 August 2002 | Annual return made up to 19/07/02
|
4 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 August 2001 | Annual return made up to 19/07/01
|
21 August 2001 | Annual return made up to 19/07/01
|
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Annual return made up to 19/07/00 (6 pages) |
20 September 2000 | Annual return made up to 19/07/00 (6 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
20 September 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Annual return made up to 19/07/99
|
1 September 1999 | Annual return made up to 19/07/99
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
22 January 1999 | Full accounts made up to 31 December 1997 (20 pages) |
22 January 1999 | Full accounts made up to 31 December 1997 (20 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
17 November 1998 | Annual return made up to 19/07/98
|
17 November 1998 | Annual return made up to 19/07/98
|
25 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 September 1997 | Annual return made up to 19/07/97 (6 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 September 1997 | Annual return made up to 19/07/97 (6 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 August 1996 | Annual return made up to 19/07/96
|
16 August 1996 | Annual return made up to 19/07/96
|
13 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 August 1995 | Annual return made up to 19/07/95
|
17 August 1995 | Annual return made up to 19/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 April 1988 | Incorporation (21 pages) |
20 April 1988 | Incorporation (21 pages) |