London
WC1N 1LE
Director Name | Mr William Irwin Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mrs Elizabeth Anne Tait |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Mr Sai Shanker Shanmugarajah |
---|---|
Status | Current |
Appointed | 15 December 2023(35 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Jeremy Hawtrey-Woore |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1992) |
Role | Fundraising Officer |
Correspondence Address | 123 Mawson Road Cambridge Cambridgeshire CB1 2DZ |
Secretary Name | Miss Jane Veronica Slingsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 92 Henningham Road Tottenham London N17 7AN |
Director Name | Mr Antony Paul Baxter |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 1994) |
Role | Director Of Fundraising And Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 6 Catherine Court Shrewton Salisbury Wiltshire SP3 4BT |
Secretary Name | Miss Elizabeth Davies Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 71 Durley Avenue Pinner Middlesex HA5 1JJ |
Director Name | Rosslyn Cliffe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 August 2001) |
Role | Head Of Public Affairs & Commu |
Correspondence Address | 41 Shaftesbury Way Twickenham TW2 5RW |
Secretary Name | Clive McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 54 Connor Road Dagenham Essex RM9 5UL |
Director Name | Jonathan Peter Cardale |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 April 1994) |
Role | Fundraiser |
Correspondence Address | Frampton House Frampton Dorchester Dorset DT2 9NH |
Director Name | Nigel Culliford Clark |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 February 2006) |
Role | Advertising Director |
Correspondence Address | 10 Weltje Road London W6 4TJ |
Director Name | John Joseph Hennessey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 1999) |
Role | Director Of Finance |
Correspondence Address | 39 Great Wheatley Road Rayleigh Essex SS6 7AW |
Secretary Name | John Joseph Hennessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 1999) |
Role | Finance Director |
Correspondence Address | 39 Great Wheatley Road Rayleigh Essex SS6 7AW |
Director Name | Mr Andrew William Mildmay Fane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 February 2008) |
Role | Company Director/Chartered Acc |
Country of Residence | England |
Correspondence Address | Flat 5 64 Ladbrooke Road London W11 3NR |
Secretary Name | Bethan Sarah Haines |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2001) |
Role | Accountant |
Correspondence Address | 33b Mount Pleasant Lane London E5 9DW |
Secretary Name | Sujita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Canjayar Tydcombe Road Warlingham Surrey CR6 9LU |
Secretary Name | Bethan Sarah Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2004) |
Role | Accountant |
Correspondence Address | 33b Mount Pleasant Lane London E5 9DW |
Secretary Name | Sara Catherine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 38 Ashley Road London N19 3AF |
Director Name | Mrs Cynthia Bernice Conquest |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Serendipity 44 Cotman Avenue Manningtree Essex CO11 2HB |
Director Name | Mr Charles James Denton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Hearts Delight Road Tunstall Sittingbourne Kent ME9 8JB |
Secretary Name | Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(18 years after company formation) |
Appointment Duration | 11 months (resigned 21 May 2007) |
Role | Accountant |
Correspondence Address | 2 Gun House 122 Wapping High Street London E1W 2NL |
Director Name | Mr Andrew William Hibbert |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(18 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Elaine Dodds |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2007) |
Role | Fundraising Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ontario Way Liphook Hampshire GU30 7LD |
Secretary Name | Ms Dheepa Balasundaram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Cromford Road London SW18 1NZ |
Director Name | Mrs Antonia Kate St Aubyn Dalmahoy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(19 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 February 2015) |
Role | Director Of Corporate Partnerships |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Timothy Brett Johnson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Ms Karen Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2013) |
Role | Chartered Accountant |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Neal Daniel Donnelly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(24 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Ian Chivers |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(24 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Mrs Angela Denise Higgs |
---|---|
Status | Resigned |
Appointed | 12 December 2013(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Richard Charles H Bowyer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Neal Donnelly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(26 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Amit Aggarwal |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2020) |
Role | Director Of Corporate Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Miss Claire Melanie Jebson |
---|---|
Status | Resigned |
Appointed | 08 August 2016(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Mrs Claire Louise Robson |
---|---|
Status | Resigned |
Appointed | 11 May 2018(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Website | gosh.org |
---|---|
Telephone | 020 72393045 |
Telephone region | London |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Great Ormond Street Hospital Children's Charity 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,140,246 |
Gross Profit | £1,788,989 |
Net Worth | £25,491 |
Cash | £168,417 |
Current Liabilities | £845,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
29 June 1992 | Delivered on: 20 July 1992 Persons entitled: The Special Trustees of the Hospitals for Sick Children Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a facility letter of even date. Particulars: Fixed and floating charge over including goodwill bookdebts and stocks. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
30 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
2 December 2020 | Appointment of Mr William Irwin Cunningham as a director on 1 December 2020 (2 pages) |
2 December 2020 | Appointment of Mrs Elizabeth Anne Tait as a director on 1 December 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Richard Charles Henry Bowyer as a director on 31 August 2020 (1 page) |
1 April 2020 | Termination of appointment of Amit Aggarwal as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Ian Chivers as a director on 31 March 2020 (1 page) |
10 February 2020 | Appointment of Mrs Louise Parkes as a director on 5 February 2020 (2 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
27 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Timothy Brett Johnson as a director on 31 March 2019 (1 page) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with updates (3 pages) |
11 May 2018 | Termination of appointment of Claire Melanie Jebson as a secretary on 11 May 2018 (1 page) |
11 May 2018 | Appointment of Mrs Claire Louise Robson as a secretary on 11 May 2018 (2 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (12 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (12 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
8 August 2016 | Appointment of Miss Claire Melanie Jebson as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Angela Denise Higgs as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Miss Claire Melanie Jebson as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Angela Denise Higgs as a secretary on 8 August 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
29 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Appointment of Mr Amit Aggarwal as a director on 17 July 2015 (2 pages) |
28 September 2015 | Termination of appointment of Neal Donnelly as a director on 17 July 2015 (1 page) |
28 September 2015 | Termination of appointment of Neal Donnelly as a director on 17 July 2015 (1 page) |
28 September 2015 | Appointment of Mr Amit Aggarwal as a director on 17 July 2015 (2 pages) |
1 April 2015 | Appointment of Mr Neal Donnelly as a director on 17 February 2015 (2 pages) |
1 April 2015 | Appointment of Mr Neal Donnelly as a director on 17 February 2015 (2 pages) |
31 March 2015 | Termination of appointment of Antonia Dalmahoy as a director on 20 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Antonia Dalmahoy as a director on 20 February 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
30 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
8 April 2014 | Termination of appointment of Neal Donnelly as a director (1 page) |
8 April 2014 | Termination of appointment of Neal Donnelly as a director (1 page) |
5 February 2014 | Appointment of Mr Richard Charles Henry Bowyer as a director (2 pages) |
5 February 2014 | Appointment of Mrs Angela Denise Higgs as a secretary (2 pages) |
5 February 2014 | Appointment of Mrs Angela Denise Higgs as a secretary (2 pages) |
5 February 2014 | Appointment of Mr Richard Charles Henry Bowyer as a director (2 pages) |
4 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
22 July 2013 | Termination of appointment of Lesley Miles as a director (1 page) |
22 July 2013 | Termination of appointment of Lesley Miles as a director (1 page) |
25 March 2013 | Appointment of Mr Ian Chivers as a director (2 pages) |
25 March 2013 | Appointment of Mr Ian Chivers as a director (2 pages) |
27 February 2013 | Termination of appointment of Karen Atkinson as a secretary (1 page) |
27 February 2013 | Termination of appointment of Karen Atkinson as a secretary (1 page) |
20 February 2013 | Appointment of Mr Neal Donnelly as a director (2 pages) |
20 February 2013 | Appointment of Mr Neal Donnelly as a director (2 pages) |
5 October 2012 | Termination of appointment of Andrew Hibbert as a director (1 page) |
5 October 2012 | Termination of appointment of Andrew Hibbert as a director (1 page) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (10 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (10 pages) |
24 August 2011 | Director's details changed for Lesley Miles on 10 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
24 August 2011 | Director's details changed for Lesley Miles on 10 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Section 519 (1 page) |
29 November 2010 | Section 519 (1 page) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Timothy Brett Johnson on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew William Hibbert on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew William Hibbert on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Antonia Dalmahoy on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Lesley Miles on 17 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Ms Karen Atkinson on 17 August 2010 (1 page) |
18 August 2010 | Director's details changed for Timothy Brett Johnson on 17 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Ms Karen Atkinson on 17 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mrs Antonia Dalmahoy on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Lesley Miles on 17 August 2010 (2 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
30 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
22 October 2008 | Secretary appointed ms karen atkinson (1 page) |
22 October 2008 | Secretary appointed ms karen atkinson (1 page) |
19 September 2008 | Director appointed lesley miles (1 page) |
19 September 2008 | Director appointed timothy brett johnson (1 page) |
19 September 2008 | Director appointed lesley miles (1 page) |
19 September 2008 | Director appointed timothy brett johnson (1 page) |
18 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
18 September 2008 | Appointment terminated secretary dheepa balasundaram (1 page) |
18 September 2008 | Appointment terminated secretary dheepa balasundaram (1 page) |
4 July 2008 | Full accounts made up to 31 March 2008 (8 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (8 pages) |
22 April 2008 | Appointment terminated director joan kearns (1 page) |
22 April 2008 | Director appointed mrs antonia dalmahoy (1 page) |
22 April 2008 | Appointment terminated director charles denton (1 page) |
22 April 2008 | Appointment terminated director andrew fane (1 page) |
22 April 2008 | Director appointed mrs antonia dalmahoy (1 page) |
22 April 2008 | Appointment terminated director andrew fane (1 page) |
22 April 2008 | Appointment terminated director joan kearns (1 page) |
22 April 2008 | Appointment terminated director charles denton (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: the finance department the italian hospital 40-41 queens square london WC1N 3AJ (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: the finance department the italian hospital 40-41 queens square london WC1N 3AJ (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
24 August 2006 | Director resigned (1 page) |
10 July 2006 | Full accounts made up to 31 March 2006 (8 pages) |
10 July 2006 | Full accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
25 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
1 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 September 2002 | Return made up to 17/08/02; full list of members
|
5 September 2002 | Return made up to 17/08/02; full list of members
|
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 August 2001 | Return made up to 17/08/01; full list of members
|
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Return made up to 17/08/01; full list of members
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 August 2000 | Return made up to 17/08/00; full list of members
|
24 August 2000 | Return made up to 17/08/00; full list of members
|
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 September 1999 | Return made up to 17/08/99; full list of members (11 pages) |
8 September 1999 | Return made up to 17/08/99; full list of members (11 pages) |
10 June 1999 | New director appointed (4 pages) |
10 June 1999 | New director appointed (4 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
12 January 1999 | New director appointed (3 pages) |
12 January 1999 | New director appointed (3 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 September 1998 | Return made up to 17/08/98; no change of members
|
15 September 1998 | Return made up to 17/08/98; no change of members
|
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
21 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 August 1996 | Return made up to 17/08/96; no change of members (8 pages) |
28 August 1996 | Return made up to 17/08/96; no change of members (8 pages) |
11 April 1996 | Company name changed great ormond street LIMITED\certificate issued on 12/04/96 (2 pages) |
11 April 1996 | Company name changed great ormond street LIMITED\certificate issued on 12/04/96 (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
11 September 1995 | Return made up to 17/08/95; change of members
|
11 September 1995 | Return made up to 17/08/95; change of members
|
5 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
20 July 1992 | Particulars of mortgage/charge (7 pages) |
21 October 1988 | Resolutions
|
21 October 1988 | Resolutions
|
21 October 1988 | Memorandum and Articles of Association (10 pages) |
21 October 1988 | Memorandum and Articles of Association (10 pages) |
12 July 1988 | Memorandum and Articles of Association (11 pages) |
12 July 1988 | Memorandum and Articles of Association (11 pages) |
7 June 1988 | Incorporation (9 pages) |
7 June 1988 | Incorporation (9 pages) |