Company NameGreat Ormond Street International Promotions Limited
Company StatusActive
Company Number02265303
CategoryPrivate Limited Company
Incorporation Date7 June 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Louise Parkes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(31 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr William Irwin Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMrs Elizabeth Anne Tait
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleFundraising Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMr Sai Shanker Shanmugarajah
StatusCurrent
Appointed15 December 2023(35 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Jeremy Hawtrey-Woore
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1992)
RoleFundraising Officer
Correspondence Address123 Mawson Road
Cambridge
Cambridgeshire
CB1 2DZ
Secretary NameMiss Jane Veronica Slingsby
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1992)
RoleCompany Director
Correspondence Address92 Henningham Road
Tottenham
London
N17 7AN
Director NameMr Antony Paul Baxter
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 September 1994)
RoleDirector Of Fundraising And Public Affairs
Country of ResidenceUnited Kingdom
Correspondence Address6 Catherine Court
Shrewton
Salisbury
Wiltshire
SP3 4BT
Secretary NameMiss Elizabeth Davies Moore
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address71 Durley Avenue
Pinner
Middlesex
HA5 1JJ
Director NameRosslyn Cliffe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 August 2001)
RoleHead Of Public Affairs & Commu
Correspondence Address41 Shaftesbury Way
Twickenham
TW2 5RW
Secretary NameClive McCulloch
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address54 Connor Road
Dagenham
Essex
RM9 5UL
Director NameJonathan Peter Cardale
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 1994)
RoleFundraiser
Correspondence AddressFrampton House
Frampton
Dorchester
Dorset
DT2 9NH
Director NameNigel Culliford Clark
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 February 2006)
RoleAdvertising Director
Correspondence Address10 Weltje Road
London
W6 4TJ
Director NameJohn Joseph Hennessey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 March 1999)
RoleDirector Of Finance
Correspondence Address39 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Secretary NameJohn Joseph Hennessey
NationalityBritish
StatusResigned
Appointed17 March 1998(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 March 1999)
RoleFinance Director
Correspondence Address39 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Director NameMr Andrew William Mildmay Fane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(10 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 February 2008)
RoleCompany Director/Chartered Acc
Country of ResidenceEngland
Correspondence AddressFlat 5
64 Ladbrooke Road
London
W11 3NR
Secretary NameBethan Sarah Haines
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2001)
RoleAccountant
Correspondence Address33b Mount Pleasant Lane
London
E5 9DW
Secretary NameSujita Patel
NationalityBritish
StatusResigned
Appointed16 August 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressCanjayar Tydcombe Road
Warlingham
Surrey
CR6 9LU
Secretary NameBethan Sarah Haines
NationalityBritish
StatusResigned
Appointed22 January 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2004)
RoleAccountant
Correspondence Address33b Mount Pleasant Lane
London
E5 9DW
Secretary NameSara Catherine Wood
NationalityBritish
StatusResigned
Appointed17 May 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2006)
RoleCompany Director
Correspondence Address38 Ashley Road
London
N19 3AF
Director NameMrs Cynthia Bernice Conquest
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSerendipity 44 Cotman Avenue
Manningtree
Essex
CO11 2HB
Director NameMr Charles James Denton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands Hearts Delight Road
Tunstall
Sittingbourne
Kent
ME9 8JB
Secretary NameGillian Mary Davidson
NationalityBritish
StatusResigned
Appointed22 June 2006(18 years after company formation)
Appointment Duration11 months (resigned 21 May 2007)
RoleAccountant
Correspondence Address2 Gun House
122 Wapping High Street
London
E1W 2NL
Director NameMr Andrew William Hibbert
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(18 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameElaine Dodds
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleFundraising Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ontario Way
Liphook
Hampshire
GU30 7LD
Secretary NameMs Dheepa Balasundaram
NationalityBritish
StatusResigned
Appointed22 May 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
21 Cromford Road
London
SW18 1NZ
Director NameMrs Antonia Kate St Aubyn Dalmahoy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(19 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 February 2015)
RoleDirector Of Corporate Partnerships
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameTimothy Brett Johnson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(20 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMs Karen Atkinson
NationalityBritish
StatusResigned
Appointed22 October 2008(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2013)
RoleChartered Accountant
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Neal Daniel Donnelly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(24 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Ian Chivers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(24 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMrs Angela Denise Higgs
StatusResigned
Appointed12 December 2013(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2016)
RoleCompany Director
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Richard Charles H Bowyer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(25 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Neal Donnelly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(26 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Amit Aggarwal
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(27 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2020)
RoleDirector Of Corporate Partnerships
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMiss Claire Melanie Jebson
StatusResigned
Appointed08 August 2016(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2018)
RoleCompany Director
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMrs Claire Louise Robson
StatusResigned
Appointed11 May 2018(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2023)
RoleCompany Director
Correspondence Address40 Bernard Street
London
WC1N 1LE

Contact

Websitegosh.org
Telephone020 72393045
Telephone regionLondon

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Great Ormond Street Hospital Children's Charity
100.00%
Ordinary

Financials

Year2014
Turnover£2,140,246
Gross Profit£1,788,989
Net Worth£25,491
Cash£168,417
Current Liabilities£845,869

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

29 June 1992Delivered 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

Filing History

30 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
2 December 2020Appointment of Mr William Irwin Cunningham as a director on 1 December 2020 (2 pages)
2 December 2020Appointment of Mrs Elizabeth Anne Tait as a director on 1 December 2020 (2 pages)
1 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Richard Charles Henry Bowyer as a director on 31 August 2020 (1 page)
1 April 2020Termination of appointment of Amit Aggarwal as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Ian Chivers as a director on 31 March 2020 (1 page)
10 February 2020Appointment of Mrs Louise Parkes as a director on 5 February 2020 (2 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Timothy Brett Johnson as a director on 31 March 2019 (1 page)
7 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
28 August 2018Confirmation statement made on 17 August 2018 with updates (3 pages)
11 May 2018Termination of appointment of Claire Melanie Jebson as a secretary on 11 May 2018 (1 page)
11 May 2018Appointment of Mrs Claire Louise Robson as a secretary on 11 May 2018 (2 pages)
2 November 2017Full accounts made up to 31 March 2017 (12 pages)
2 November 2017Full accounts made up to 31 March 2017 (12 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 March 2016 (12 pages)
18 August 2016Full accounts made up to 31 March 2016 (12 pages)
8 August 2016Appointment of Miss Claire Melanie Jebson as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Angela Denise Higgs as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Miss Claire Melanie Jebson as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Angela Denise Higgs as a secretary on 8 August 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
28 September 2015Appointment of Mr Amit Aggarwal as a director on 17 July 2015 (2 pages)
28 September 2015Termination of appointment of Neal Donnelly as a director on 17 July 2015 (1 page)
28 September 2015Termination of appointment of Neal Donnelly as a director on 17 July 2015 (1 page)
28 September 2015Appointment of Mr Amit Aggarwal as a director on 17 July 2015 (2 pages)
1 April 2015Appointment of Mr Neal Donnelly as a director on 17 February 2015 (2 pages)
1 April 2015Appointment of Mr Neal Donnelly as a director on 17 February 2015 (2 pages)
31 March 2015Termination of appointment of Antonia Dalmahoy as a director on 20 February 2015 (1 page)
31 March 2015Termination of appointment of Antonia Dalmahoy as a director on 20 February 2015 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (10 pages)
7 January 2015Full accounts made up to 31 March 2014 (10 pages)
30 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
8 April 2014Termination of appointment of Neal Donnelly as a director (1 page)
8 April 2014Termination of appointment of Neal Donnelly as a director (1 page)
5 February 2014Appointment of Mr Richard Charles Henry Bowyer as a director (2 pages)
5 February 2014Appointment of Mrs Angela Denise Higgs as a secretary (2 pages)
5 February 2014Appointment of Mrs Angela Denise Higgs as a secretary (2 pages)
5 February 2014Appointment of Mr Richard Charles Henry Bowyer as a director (2 pages)
4 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
21 August 2013Full accounts made up to 31 March 2013 (10 pages)
21 August 2013Full accounts made up to 31 March 2013 (10 pages)
22 July 2013Termination of appointment of Lesley Miles as a director (1 page)
22 July 2013Termination of appointment of Lesley Miles as a director (1 page)
25 March 2013Appointment of Mr Ian Chivers as a director (2 pages)
25 March 2013Appointment of Mr Ian Chivers as a director (2 pages)
27 February 2013Termination of appointment of Karen Atkinson as a secretary (1 page)
27 February 2013Termination of appointment of Karen Atkinson as a secretary (1 page)
20 February 2013Appointment of Mr Neal Donnelly as a director (2 pages)
20 February 2013Appointment of Mr Neal Donnelly as a director (2 pages)
5 October 2012Termination of appointment of Andrew Hibbert as a director (1 page)
5 October 2012Termination of appointment of Andrew Hibbert as a director (1 page)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
30 July 2012Full accounts made up to 31 March 2012 (10 pages)
30 July 2012Full accounts made up to 31 March 2012 (10 pages)
24 August 2011Director's details changed for Lesley Miles on 10 August 2011 (2 pages)
24 August 2011Full accounts made up to 31 March 2011 (10 pages)
24 August 2011Director's details changed for Lesley Miles on 10 August 2011 (2 pages)
24 August 2011Full accounts made up to 31 March 2011 (10 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
29 November 2010Section 519 (1 page)
29 November 2010Section 519 (1 page)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Timothy Brett Johnson on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Andrew William Hibbert on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Andrew William Hibbert on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Antonia Dalmahoy on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Lesley Miles on 17 August 2010 (2 pages)
18 August 2010Secretary's details changed for Ms Karen Atkinson on 17 August 2010 (1 page)
18 August 2010Director's details changed for Timothy Brett Johnson on 17 August 2010 (2 pages)
18 August 2010Secretary's details changed for Ms Karen Atkinson on 17 August 2010 (1 page)
18 August 2010Director's details changed for Mrs Antonia Dalmahoy on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Lesley Miles on 17 August 2010 (2 pages)
12 August 2010Full accounts made up to 31 March 2010 (9 pages)
12 August 2010Full accounts made up to 31 March 2010 (9 pages)
30 September 2009Return made up to 17/08/09; full list of members (4 pages)
30 September 2009Return made up to 17/08/09; full list of members (4 pages)
3 August 2009Full accounts made up to 31 March 2009 (8 pages)
3 August 2009Full accounts made up to 31 March 2009 (8 pages)
22 October 2008Secretary appointed ms karen atkinson (1 page)
22 October 2008Secretary appointed ms karen atkinson (1 page)
19 September 2008Director appointed lesley miles (1 page)
19 September 2008Director appointed timothy brett johnson (1 page)
19 September 2008Director appointed lesley miles (1 page)
19 September 2008Director appointed timothy brett johnson (1 page)
18 September 2008Return made up to 17/08/08; full list of members (4 pages)
18 September 2008Return made up to 17/08/08; full list of members (4 pages)
18 September 2008Appointment terminated secretary dheepa balasundaram (1 page)
18 September 2008Appointment terminated secretary dheepa balasundaram (1 page)
4 July 2008Full accounts made up to 31 March 2008 (8 pages)
4 July 2008Full accounts made up to 31 March 2008 (8 pages)
22 April 2008Appointment terminated director joan kearns (1 page)
22 April 2008Director appointed mrs antonia dalmahoy (1 page)
22 April 2008Appointment terminated director charles denton (1 page)
22 April 2008Appointment terminated director andrew fane (1 page)
22 April 2008Director appointed mrs antonia dalmahoy (1 page)
22 April 2008Appointment terminated director andrew fane (1 page)
22 April 2008Appointment terminated director joan kearns (1 page)
22 April 2008Appointment terminated director charles denton (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
25 September 2007Return made up to 17/08/07; full list of members (3 pages)
25 September 2007Return made up to 17/08/07; full list of members (3 pages)
10 July 2007Full accounts made up to 31 March 2007 (8 pages)
10 July 2007Full accounts made up to 31 March 2007 (8 pages)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: the finance department the italian hospital 40-41 queens square london WC1N 3AJ (1 page)
6 October 2006Registered office changed on 06/10/06 from: the finance department the italian hospital 40-41 queens square london WC1N 3AJ (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Return made up to 17/08/06; full list of members (3 pages)
24 August 2006Return made up to 17/08/06; full list of members (3 pages)
24 August 2006Director resigned (1 page)
10 July 2006Full accounts made up to 31 March 2006 (8 pages)
10 July 2006Full accounts made up to 31 March 2006 (8 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
27 September 2005Return made up to 17/08/05; full list of members (3 pages)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Return made up to 17/08/05; full list of members (3 pages)
25 July 2005Full accounts made up to 31 March 2005 (9 pages)
25 July 2005Full accounts made up to 31 March 2005 (9 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
25 August 2004Return made up to 17/08/04; full list of members (8 pages)
25 August 2004Return made up to 17/08/04; full list of members (8 pages)
15 July 2004Full accounts made up to 31 March 2004 (10 pages)
15 July 2004Full accounts made up to 31 March 2004 (10 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
1 September 2003Return made up to 17/08/03; full list of members (8 pages)
1 September 2003Return made up to 17/08/03; full list of members (8 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
17 December 2002Full accounts made up to 31 March 2002 (8 pages)
17 December 2002Full accounts made up to 31 March 2002 (8 pages)
5 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 December 2001Full accounts made up to 31 March 2001 (8 pages)
6 December 2001Full accounts made up to 31 March 2001 (8 pages)
31 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
20 December 2000Full accounts made up to 31 March 2000 (9 pages)
20 December 2000Full accounts made up to 31 March 2000 (9 pages)
24 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/08/00
(8 pages)
24 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/08/00
(8 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 March 1999 (8 pages)
1 November 1999Full accounts made up to 31 March 1999 (8 pages)
8 September 1999Return made up to 17/08/99; full list of members (11 pages)
8 September 1999Return made up to 17/08/99; full list of members (11 pages)
10 June 1999New director appointed (4 pages)
10 June 1999New director appointed (4 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
12 January 1999New director appointed (3 pages)
12 January 1999New director appointed (3 pages)
20 October 1998Full accounts made up to 31 March 1998 (8 pages)
20 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
4 September 1996Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Full accounts made up to 31 March 1996 (8 pages)
28 August 1996Return made up to 17/08/96; no change of members (8 pages)
28 August 1996Return made up to 17/08/96; no change of members (8 pages)
11 April 1996Company name changed great ormond street LIMITED\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed great ormond street LIMITED\certificate issued on 12/04/96 (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
11 September 1995Return made up to 17/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 September 1995Return made up to 17/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 September 1995Full accounts made up to 31 March 1995 (8 pages)
5 September 1995Full accounts made up to 31 March 1995 (8 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 July 1992Particulars of mortgage/charge (7 pages)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
21 October 1988Memorandum and Articles of Association (10 pages)
21 October 1988Memorandum and Articles of Association (10 pages)
12 July 1988Memorandum and Articles of Association (11 pages)
12 July 1988Memorandum and Articles of Association (11 pages)
7 June 1988Incorporation (9 pages)
7 June 1988Incorporation (9 pages)