Company NameThe Parliamentary Advisory Council For Transport Safety
Company StatusActive
Company Number02366377
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Patrick Plowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address100 Christchurch Road
London
SW14 7AX
Director NameMr Jonathan William Crockett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(23 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Farm Road
Finchfield
Wolverhampton
WV3 8EW
Director NameDr Julian Hill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(23 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleUniversity Research Fellow
Country of ResidenceEngland
Correspondence AddressTransport Safety Research Centre Loughborough Desi
Loughborough
Leicestershire
LE11 3TU
Director NameMr Anthony Ciaburro
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(26 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector Of Environment, Development & Transport
Country of ResidenceEngland
Correspondence AddressCastello Otterbourne Road
Shawford
Winchester
Hampshire
SO21 2DG
Director NameMr Daniel Ray John Campsall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(26 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCommunications Director, Road Safety Analysis Ltd
Country of ResidenceEngland
Correspondence AddressCotswold, 99 Brize Norton Road
Minster Lovell
Witney
Oxfordshire
OX29 0SQ
Director NameMs Teresa Ciano
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(29 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RolePartnership Manager, Gosafe Wales
Country of ResidenceWales
Correspondence Address78 Buckingham Gate
London
SW1E 6PE
Director NameMr Muhammad Sadique
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany House Pacts Ground Floor
94 - 98 Petty France
London
SW1H 9EA
Director NameMrs Jennie Kristina Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 206 Tower Bridge Business Centre
46 East Smithfield
London
E1W 1AW
Director NameMr Ian Mark Greenwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RolePostgraduate Student
Country of ResidenceEngland
Correspondence Address10 The Drive
Roundhay
Leeds
LS8 1JF
Secretary NameMr Jamie Lewis Hassall
StatusCurrent
Appointed01 April 2023(34 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address78 78 Buckingham Gate
London
SW1E 6PE
Director NameMr George Murray Mackay
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 08 September 2006)
RoleUniversity Teacher
Correspondence AddressMull House
Smeale
Ramsey
Isle Of Man
IM7 3EA
Director NameLord  Nugent Of Guildford
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressHouse Of Lords
Westminster
London
SW1A 0AA
Director NameMr Richard Michael Whittington
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 1995)
RoleHM Coroner
Correspondence Address11 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2XP
Director NameMr Barry John Sheerman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration30 years (resigned 10 July 2021)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Gardens
Blackheath
London
SE3 0US
Secretary NameMr Glyn Frank Maddocks
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration30 years, 12 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressGabb & Co
Old Bank House
Crickhowell
Powys
NP8 1AD
Wales
Director NameBaroness Rachel Trixie Anne Gardner Of Parkes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1992(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RolePeer Of The Realm
Correspondence Address15 Lancelot Place
London
SW7 1DR
Director NameMr Thomas William Hall
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(3 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 30 June 2004)
RoleRetired Civil Servant
Correspondence Address43 Bridge Road
Epsom
Surrey
KT17 4AN
Director NameSimon George Douglas Tozer
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 November 2001)
RoleCommunications
Correspondence AddressStaplefords Farm
Alphamstone
Bures
Suffolk
CO8 5DT
Director NameJohn Charles Field
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 years, 11 months after company formation)
Appointment Duration21 years (resigned 04 March 2016)
RoleTransportation Planning Consul
Country of ResidenceEngland
Correspondence Address6 Riley Close
Epsom
Surrey
KT19 8BG
Director NameMr Richard Edward Allsop
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 10 July 2015)
RoleProfessor Of Transport Studies
Country of ResidenceEngland
Correspondence Address43 Gravel Lane
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SA
Director NameLord Ivin Anthony Brabazon Of Tara
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 March 2007)
RolePeer Of Realm
Correspondence Address35 Cloncurry Street
London
SW6 6DR
Director NameGarth Martin Clarke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2005)
RoleConsultant
Correspondence Address12 Gable Close
Daventry
Northamptonshire
NN11 4EX
Director NameCllr Judith Rowley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(15 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 July 2015)
RoleElected Member
Country of ResidenceEngland
Correspondence Address28 Dudley Walk
Goldthorn Park
Wolverhampton
West Midlands
WV4 5HD
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(16 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameHarald Roderick Rutter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2011)
RolePublic Health Doctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hill View Road
Oxford
Oxfordshire
OX2 0DA
Director NameMs Dawn Mary Boyfield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(17 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 July 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address261 Kenton Road
Harrow
Middlesex
HA3 0HQ
Director NameMr Nicholas James Starling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(18 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 July 2021)
RoleDirector Abi
Country of ResidenceUnited Kingdom
Correspondence Address32 Durham Road
London
N2 9DT
Director NameMr Iain Aitken Stewart
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(21 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 2018)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Commons
Westminster
London
SW1A 0AA
Director NameJeanne Marion Breen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(23 years, 11 months after company formation)
Appointment Duration10 years (resigned 09 March 2023)
RoleTransport Safety Consultant
Country of ResidenceEngland
Correspondence AddressRose Cottage Buckden
Skipton
North Yorkshire
BD23 5JA
Director NameMs Linda Phillips
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(24 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 November 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address78 Buckingham Gate
London
SW1E 6PE
Director NameMs Mary Helen Creagh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAmerica House America Square
Living Streets
London
EC3N 2LU
Secretary NameMr David Graham Davies
StatusResigned
Appointed01 July 2022(33 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address78 78 Buckingham Gate
London
SW1E 6PE

Contact

Websitewww.pacts.org.uk
Telephone020 72227732
Telephone regionLondon

Location

Registered AddressAlbany House Pacts Ground Floor
94 - 98 Petty France
London
SW1H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£168,389
Net Worth£25,316
Cash£66,853
Current Liabilities£67,237

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

20 January 2003Delivered on: 23 January 2003
Persons entitled: Gm Investment Trustees Limited and Gm (U.K.) Pension Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,704.00 or such other sum standing to the credit of the rent deposit account.
Outstanding

Filing History

6 November 2020Appointment of Ms Mary Helen Creagh as a director on 6 November 2020 (2 pages)
17 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 May 2019Second filing for the appointment of Teresa Ciano as a director (6 pages)
31 March 2019Director's details changed for Mrs Linda Phillips on 12 March 2019 (2 pages)
27 March 2019Appointment of Ms Teresa Ciano as a director on 7 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/05/2019.
(3 pages)
26 March 2019Director's details changed for Mrs Linda Phillips on 26 March 2019 (2 pages)
25 February 2019Registered office address changed from Clutha House 10 Storey's Gate Westminster London SW1P 3AY to 78 78 Buckingham Gate London SW1E 6PE on 25 February 2019 (1 page)
24 August 2018Termination of appointment of Iain Aitken Stewart as a director on 21 August 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2018Termination of appointment of Dawn Mary Boyfield as a director on 6 July 2018 (1 page)
4 August 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
20 July 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
9 March 2016Appointment of Mr Daniel Ray John Campsall as a director on 3 March 2016 (2 pages)
9 March 2016Appointment of Mr Daniel Ray John Campsall as a director on 3 March 2016 (2 pages)
9 March 2016Appointment of Mr Anthony Ciaburro as a director on 3 March 2016 (2 pages)
9 March 2016Appointment of Mr Anthony Ciaburro as a director on 3 March 2016 (2 pages)
7 March 2016Termination of appointment of John Charles Field as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of John Charles Field as a director on 4 March 2016 (1 page)
22 July 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
22 July 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
14 July 2015Annual return made up to 12 July 2015 no member list (12 pages)
14 July 2015Termination of appointment of Judith Rowley as a director on 10 July 2015 (1 page)
14 July 2015Annual return made up to 12 July 2015 no member list (12 pages)
14 July 2015Termination of appointment of Richard Edward Allsop as a director on 10 July 2015 (1 page)
14 July 2015Termination of appointment of Richard Edward Allsop as a director on 10 July 2015 (1 page)
14 July 2015Termination of appointment of Judith Rowley as a director on 10 July 2015 (1 page)
22 August 2014Annual return made up to 12 July 2014 no member list (14 pages)
22 August 2014Annual return made up to 12 July 2014 no member list (14 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
15 August 2013Annual return made up to 12 July 2013 no member list (14 pages)
15 August 2013Annual return made up to 12 July 2013 no member list (14 pages)
10 July 2013Appointment of Linda Phillips as a director (2 pages)
10 July 2013Appointment of Linda Phillips as a director (2 pages)
2 July 2013Director's details changed for Dr Julian Hill on 5 March 2013 (2 pages)
2 July 2013Director's details changed for Dr Julian Hill on 5 March 2013 (2 pages)
2 July 2013Director's details changed for Dr Julian Hill on 5 March 2013 (2 pages)
1 July 2013Appointment of Jeanne Marion Breene as a director (2 pages)
1 July 2013Director's details changed for Jeanne Marion Breene on 5 March 2013 (2 pages)
1 July 2013Appointment of Dr Julian Hill as a director (2 pages)
1 July 2013Appointment of Jeanne Marion Breene as a director (2 pages)
1 July 2013Director's details changed for Jeanne Marion Breene on 5 March 2013 (2 pages)
1 July 2013Director's details changed for Jeanne Marion Breene on 5 March 2013 (2 pages)
1 July 2013Appointment of Dr Julian Hill as a director (2 pages)
9 January 2013Registered office address changed from Clutha House 10 Storey's Gate London SW1P 3AY on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Clutha House 10 Storey's Gate London SW1P 3AY on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Clutha House 10 Storey's Gate London SW1P 3AY on 9 January 2013 (1 page)
8 January 2013Appointment of Mr Jon William Crockett as a director (2 pages)
8 January 2013Appointment of Mr Jon William Crockett as a director (2 pages)
16 July 2012Director's details changed for Nicholas James Starling on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 12 July 2012 no member list (10 pages)
16 July 2012Director's details changed for Nicholas James Starling on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 12 July 2012 no member list (10 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
19 July 2011Annual return made up to 12 July 2011 no member list (10 pages)
19 July 2011Registered office address changed from 3Rd Floor Clutha House 10 Storeys Gate Westminster London SW1P 3AY on 19 July 2011 (1 page)
19 July 2011Annual return made up to 12 July 2011 no member list (10 pages)
19 July 2011Registered office address changed from 3Rd Floor Clutha House 10 Storeys Gate Westminster London SW1P 3AY on 19 July 2011 (1 page)
27 May 2011Appointment of Mr Iain Aitken Stewart as a director (2 pages)
27 May 2011Termination of appointment of Harald Rutter as a director (1 page)
27 May 2011Termination of appointment of Harald Rutter as a director (1 page)
27 May 2011Appointment of Mr Iain Aitken Stewart as a director (2 pages)
27 August 2010Director's details changed for Nicholas James Starling on 12 July 2010 (2 pages)
27 August 2010Director's details changed for Nicholas James Starling on 12 July 2010 (2 pages)
27 August 2010Annual return made up to 12 July 2010 no member list (10 pages)
27 August 2010Director's details changed for Cllr Judith Rowley on 12 July 2010 (2 pages)
27 August 2010Annual return made up to 12 July 2010 no member list (10 pages)
27 August 2010Director's details changed for Cllr Judith Rowley on 12 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Richard Edward Allsop on 12 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Richard Edward Allsop on 12 July 2010 (2 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
21 July 2009Annual return made up to 12/07/09 (4 pages)
21 July 2009Annual return made up to 12/07/09 (4 pages)
20 July 2009Director's change of particulars / barry sheerman / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / barry sheerman / 20/07/2009 (1 page)
19 September 2008Partial exemption accounts made up to 31 March 2008 (20 pages)
19 September 2008Partial exemption accounts made up to 31 March 2008 (20 pages)
14 July 2008Annual return made up to 12/07/08 (4 pages)
14 July 2008Annual return made up to 12/07/08 (4 pages)
27 March 2008Director appointed nicholas james starling (2 pages)
27 March 2008Director appointed nicholas james starling (2 pages)
11 September 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
11 September 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Annual return made up to 12/07/07 (2 pages)
12 July 2007Annual return made up to 12/07/07 (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
29 August 2006Partial exemption accounts made up to 31 March 2006 (19 pages)
29 August 2006Partial exemption accounts made up to 31 March 2006 (19 pages)
11 August 2006Annual return made up to 12/07/06 (2 pages)
11 August 2006Annual return made up to 12/07/06 (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
11 January 2006New director appointed (4 pages)
11 January 2006New director appointed (4 pages)
5 August 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
5 August 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
1 August 2005Annual return made up to 12/07/05 (6 pages)
1 August 2005Annual return made up to 12/07/05 (6 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
28 September 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
28 September 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
30 July 2004Annual return made up to 12/07/04 (6 pages)
30 July 2004Annual return made up to 12/07/04 (6 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
20 July 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
20 July 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
19 July 2003Annual return made up to 12/07/03
  • 363(287) ‐ Registered office changed on 19/07/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2003Annual return made up to 12/07/03
  • 363(287) ‐ Registered office changed on 19/07/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2003Registered office changed on 19/03/03 from: st thomas' hospital lambeth palace road london SE1 7EH (1 page)
19 March 2003Registered office changed on 19/03/03 from: st thomas' hospital lambeth palace road london SE1 7EH (1 page)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
25 July 2002Annual return made up to 12/07/02 (6 pages)
25 July 2002Annual return made up to 12/07/02 (6 pages)
5 July 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
5 July 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
15 August 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
15 August 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
24 July 2001Annual return made up to 12/07/01 (5 pages)
24 July 2001Annual return made up to 12/07/01 (5 pages)
4 August 2000Annual return made up to 12/07/00 (5 pages)
4 August 2000Annual return made up to 12/07/00 (5 pages)
12 July 2000Full group accounts made up to 31 March 2000 (17 pages)
12 July 2000Full group accounts made up to 31 March 2000 (17 pages)
17 August 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Full group accounts made up to 31 March 1999 (16 pages)
16 July 1999Full group accounts made up to 31 March 1999 (16 pages)
18 September 1998Annual return made up to 12/07/98 (6 pages)
18 September 1998Annual return made up to 12/07/98 (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (11 pages)
27 July 1998Full accounts made up to 31 March 1998 (11 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1997Annual return made up to 12/07/97 (6 pages)
15 August 1997Annual return made up to 12/07/97 (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
22 July 1996Registered office changed on 22/07/96 from: 2 bank buildings beaufort street crickhowell powys NP8 1AD (1 page)
22 July 1996Annual return made up to 12/07/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 July 1996Annual return made up to 12/07/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 July 1996Registered office changed on 22/07/96 from: 2 bank buildings beaufort street crickhowell powys NP8 1AD (1 page)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
29 March 1989Incorporation (27 pages)
29 March 1989Incorporation (27 pages)