Company NameThe British Paralympic Association
Company StatusActive
Company Number02370578
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 1989(35 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nick Anthony David John Webborn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(27 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Christopher John Brown
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RolePartner
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMrs Helen Trudy Rowbotham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleSports Industry Professional
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMrs Anne Wafula Strike
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMrs Kate Elizabeth Adams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(29 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr David Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. James's Place
London
SW1A 1NP
Director NameMs Helene Raynsford
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleProfessional Athlete
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameMr Adrian Paul Stockman
StatusCurrent
Appointed31 January 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Fred Hargreaves Obe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMs Pippa Britton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceWales
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMs Sally Hancock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Graham Ian Edmunds
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleClinical Pharmacist (Prescribing)
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Stephen John Ingham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(34 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameHonorary Alderman Bernard Peter Atha
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 1997)
RoleLecturer
Country of ResidenceEngland
Correspondence Address25 Moseley Wood Croft
Cookridge
Leeds
West Yorkshire
LS16 7JJ
Director NameIan Fell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years after company formation)
Appointment Duration2 years (resigned 16 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeygates Lodge
Elkington
Northampton
Northamptonshire
NN6 6NH
Secretary NameGeneral Secretary Barry James Schofield
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressSaxons 23 Monahan Avenue
Purley
Surrey
CR8 3BB
Director NameBrian Graham Harding
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 1993)
RoleHeating Engineer
Correspondence AddressSouth Woods
Salterns Lane, Bursledon
Southampton
Hampshire
SO31 8DH
Director NameMr Michael Thomas Brace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 September 1998)
RoleService Manager (Rbk&C) - Social Services
Country of ResidenceUnited Kingdom
Correspondence Address80 Elmsfarm Road
Elms Park
Hornchurch
Essex
RM12 5RD
Director NameEva Augusta Loeffler
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 18 January 1997)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Crescent
London
W11 2NA
Director NameKevan Bernard Baker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2001)
RoleCommunication Consultant
Correspondence Address45 Longthorpe Lane
Lofthouse
Wakefield
West Yorkshire
WF3 3PY
Secretary NameJane Emma Swan
NationalityBritish
StatusResigned
Appointed01 March 1997(7 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 February 2001)
RoleCompany Director
Correspondence Address13 Addiscombe Court Road
Croydon
Surrey
CR0 6TT
Director NameAnn Patricia Cutcliffe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(11 years, 10 months after company formation)
Appointment Duration12 years (resigned 27 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
Shardeloes, Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Director NameJohn Major Clifford Leaning
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2005)
RoleSports Administrator
Correspondence Address14 Coningham Road
Shinfield
Reading
Berkshire
RG2 8QP
Secretary NameMr Christopher Michael Alister Simon
NationalityBritish
StatusResigned
Appointed24 February 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Malt House Close
Old Windsor
Windsor
Berkshire
SL4 2SD
Secretary NameMr Philip Anthony Lane
NationalityBritish
StatusResigned
Appointed25 June 2002(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameJon Brian Amos
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2013)
RoleElite Coach
Country of ResidenceUnited Kingdom
Correspondence AddressSunnynook 19 Stanway
Bitton
Bristol
South Gloucestshire
BS30 6JU
Director NameMr Richard Kenneth Callicott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(15 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressReddenhill
Stourbridge Road, Lloyd Hill, Penn
Wolverhampton
WV4 5NF
Secretary NameMr Adam Horne
StatusResigned
Appointed23 February 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2012)
RoleCompany Director
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr David Peter Hadfield
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(23 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMrs Emma Louise Boggis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(24 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Norman Cunningham Brodie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(24 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 July 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Secretary NameMs Elaine Claire Battson
StatusResigned
Appointed01 April 2015(25 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2019)
RoleCompany Director
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr James Forbes Dunlop
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(27 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 2022)
RoleCeo Sports Governing Body
Country of ResidenceScotland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr David Philip Clarke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(27 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 March 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH

Contact

Websiteparalympics.org.uk
Email address[email protected]
Telephone029 06442866
Telephone regionCardiff

Location

Registered Address101 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Turnover£6,080,797
Net Worth£3,684,206
Cash£1,363,992
Current Liabilities£924,290

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

29 October 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
7 July 2020Termination of appointment of Adrian Paul Stockman as a director on 31 January 2020 (1 page)
7 July 2020Appointment of Mr Adrian Paul Stockman as a secretary on 31 January 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Adrian Paul Stockman on 7 February 2020 (2 pages)
14 January 2020Appointment of Mr Adrian Paul Stockman as a director on 13 January 2020 (2 pages)
10 December 2019Appointment of Ms Helene Raynsford as a director on 20 November 2019 (2 pages)
6 December 2019Director's details changed for Mrs Anne Wafula Strike on 6 December 2019 (2 pages)
20 November 2019Termination of appointment of Elaine Claire Battson as a secretary on 20 November 2019 (1 page)
29 October 2019Appointment of Mr David Peter John Ross as a director on 15 October 2019 (2 pages)
2 September 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
6 June 2019Registered office address changed from 60 Charlotte Street London W1T 2NU to 101 New Cavendish Street London W1W 6XH on 6 June 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
3 April 2019Appointment of Mrs Kate Adams as a director on 26 March 2019 (2 pages)
3 April 2019Termination of appointment of Gregory Martin Nugent as a director on 25 March 2019 (1 page)
11 March 2019Termination of appointment of Davida Mary Paterson as a director on 6 March 2019 (1 page)
17 December 2018Director's details changed for Mrs Anne Olympia Strike on 17 December 2018 (2 pages)
17 December 2018Appointment of Mrs Anne Olympia Strike as a director on 7 November 2018 (2 pages)
21 November 2018Appointment of Mrs Helen Rowbotham as a director on 7 November 2018 (2 pages)
12 November 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
8 November 2018Termination of appointment of David Peter Hadfield as a director on 7 November 2018 (1 page)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Notification of a person with significant control statement (2 pages)
6 November 2018Appointment of Mr David Peter Hadfield as a director on 31 October 2018 (2 pages)
5 November 2018Appointment of Mr Christopher John Brown as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of David Peter Hadfield as a director on 31 October 2018 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Annamarie Phelps as a director on 31 March 2018 (1 page)
14 February 2018Auditor's resignation (1 page)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
19 September 2017Appointment of Ms Davida Mary Paterson as a director on 11 August 2017 (2 pages)
19 September 2017Appointment of Ms Davida Mary Paterson as a director on 11 August 2017 (2 pages)
31 July 2017Termination of appointment of Norman Cunningham Brodie as a director on 14 July 2017 (1 page)
31 July 2017Termination of appointment of Norman Cunningham Brodie as a director on 14 July 2017 (1 page)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 March 2017Appointment of Mr James Forbes Dunlop as a director on 28 February 2017 (2 pages)
10 March 2017Appointment of Mr James Forbes Dunlop as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Richard Kenneth Callicott as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Timothy Robert Reddish as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Mr David Philip Clarke as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Richard Kenneth Callicott as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Timothy Robert Reddish as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Professor Nick Anthony David John Webborn as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Professor Nick Anthony David John Webborn as a director on 28 February 2017 (2 pages)
7 March 2017Appointment of Mr David Philip Clarke as a director on 28 February 2017 (2 pages)
7 February 2017Director's details changed for Mrs Emma Louise Boggis on 29 January 2017 (2 pages)
7 February 2017Director's details changed for Mrs Emma Louise Boggis on 29 January 2017 (2 pages)
1 December 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
1 December 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 April 2016Annual return made up to 10 April 2016 no member list (9 pages)
12 April 2016Director's details changed for Mrs Emma Louise Boggis on 1 April 2016 (2 pages)
12 April 2016Annual return made up to 10 April 2016 no member list (9 pages)
12 April 2016Director's details changed for Mrs Emma Louise Boggis on 1 April 2016 (2 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
10 April 2015Annual return made up to 10 April 2015 no member list (9 pages)
10 April 2015Annual return made up to 10 April 2015 no member list (9 pages)
7 April 2015Appointment of Ms Elaine Claire Battson as a secretary on 1 April 2015 (2 pages)
7 April 2015Appointment of Ms Elaine Claire Battson as a secretary on 1 April 2015 (2 pages)
7 April 2015Appointment of Ms Elaine Claire Battson as a secretary on 1 April 2015 (2 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
1 May 2014Annual return made up to 10 April 2014 no member list (8 pages)
1 May 2014Annual return made up to 10 April 2014 no member list (8 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
31 July 2013Appointment of Mr Gregory Nugent as a director (2 pages)
31 July 2013Appointment of Mr Gregory Nugent as a director (2 pages)
25 July 2013Appointment of Mr Norman Cunningham Brodie as a director (2 pages)
25 July 2013Appointment of Mr Norman Cunningham Brodie as a director (2 pages)
24 July 2013Appointment of Mrs Emma Louise Boggis as a director (2 pages)
24 July 2013Appointment of Mrs Emma Louise Boggis as a director (2 pages)
22 July 2013Appointment of Mr Geoffrey Michael Newton as a director (2 pages)
22 July 2013Appointment of Mr David Peter Hadfield as a director (2 pages)
22 July 2013Appointment of Mr Geoffrey Michael Newton as a director (2 pages)
22 July 2013Appointment of Mr David Peter Hadfield as a director (2 pages)
22 May 2013Annual return made up to 10 April 2013 no member list (5 pages)
22 May 2013Annual return made up to 10 April 2013 no member list (5 pages)
2 April 2013Termination of appointment of Jonathan Morgan as a director (1 page)
2 April 2013Termination of appointment of Jonathan Morgan as a director (1 page)
2 April 2013Termination of appointment of Adam Horne as a secretary (1 page)
2 April 2013Termination of appointment of Adam Horne as a secretary (1 page)
21 March 2013Termination of appointment of Jon Amos as a director (1 page)
21 March 2013Termination of appointment of Ann Cutcliffe as a director (1 page)
21 March 2013Termination of appointment of Jon Amos as a director (1 page)
21 March 2013Termination of appointment of Ann Cutcliffe as a director (1 page)
21 March 2013Termination of appointment of Susan Wolstenholme as a director (1 page)
21 March 2013Termination of appointment of Susan Wolstenholme as a director (1 page)
28 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
21 June 2012Annual return made up to 10 April 2012 no member list (9 pages)
21 June 2012Annual return made up to 10 April 2012 no member list (9 pages)
21 May 2012Statement of company's objects (2 pages)
21 May 2012Statement of company's objects (2 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
27 May 2011Annual return made up to 10 April 2011 no member list (9 pages)
27 May 2011Annual return made up to 10 April 2011 no member list (9 pages)
14 March 2011Termination of appointment of Philip Lane as a secretary (1 page)
14 March 2011Termination of appointment of Philip Lane as a secretary (1 page)
14 March 2011Appointment of Mr Adam Horne as a secretary (1 page)
14 March 2011Appointment of Mr Adam Horne as a secretary (1 page)
4 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
20 May 2010Director's details changed for Annamarie Phelps on 10 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Richard Kenneth Callicott on 10 April 2010 (2 pages)
20 May 2010Annual return made up to 10 April 2010 no member list (6 pages)
20 May 2010Director's details changed for Jon Brian Amos on 10 April 2010 (2 pages)
20 May 2010Annual return made up to 10 April 2010 no member list (6 pages)
20 May 2010Director's details changed for Ann Patricia Cutcliffe on 10 April 2010 (2 pages)
20 May 2010Director's details changed for Jon Brian Amos on 10 April 2010 (2 pages)
20 May 2010Director's details changed for Ann Patricia Cutcliffe on 10 April 2010 (2 pages)
20 May 2010Director's details changed for Annamarie Phelps on 10 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Richard Kenneth Callicott on 10 April 2010 (2 pages)
22 January 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
22 January 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
16 October 2009Registered office address changed from 40 Bernard Street London WC1N 1ST on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 40 Bernard Street London WC1N 1ST on 16 October 2009 (1 page)
22 June 2009Annual return made up to 10/04/09 (4 pages)
22 June 2009Annual return made up to 10/04/09 (4 pages)
4 June 2009Memorandum and Articles of Association (17 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2009Memorandum and Articles of Association (17 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
15 January 2009Director appointed susan elizabeth wolstenholme (2 pages)
15 January 2009Director appointed susan elizabeth wolstenholme (2 pages)
15 January 2009Director appointed paul masters (3 pages)
15 January 2009Director appointed annamarie phelps (2 pages)
15 January 2009Director appointed paul masters (3 pages)
15 January 2009Director appointed annamarie phelps (2 pages)
24 December 2008Appointment terminated director michael brace (1 page)
24 December 2008Appointment terminated director christopher simon (1 page)
24 December 2008Appointment terminated director michael brace (1 page)
24 December 2008Appointment terminated director graham peacock (1 page)
24 December 2008Appointment terminated director graham peacock (1 page)
24 December 2008Appointment terminated director christopher simon (1 page)
30 October 2008Memorandum and Articles of Association (20 pages)
30 October 2008Memorandum and Articles of Association (20 pages)
10 April 2008Annual return made up to 10/04/08 (4 pages)
10 April 2008Annual return made up to 10/04/08 (4 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
26 April 2007Annual return made up to 11/04/07 (7 pages)
26 April 2007Annual return made up to 11/04/07 (7 pages)
13 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
13 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
18 April 2006Annual return made up to 11/04/06 (7 pages)
18 April 2006Annual return made up to 11/04/06 (7 pages)
24 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
24 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Annual return made up to 11/04/05
  • 363(287) ‐ Registered office changed on 25/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Annual return made up to 11/04/05
  • 363(287) ‐ Registered office changed on 25/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
4 March 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
4 March 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
3 February 2005Memorandum and Articles of Association (10 pages)
3 February 2005Memorandum and Articles of Association (10 pages)
6 April 2004Annual return made up to 11/04/04 (7 pages)
6 April 2004Annual return made up to 11/04/04 (7 pages)
23 December 2003Full accounts made up to 31 March 2003 (21 pages)
23 December 2003Full accounts made up to 31 March 2003 (21 pages)
22 April 2003Annual return made up to 11/04/03 (7 pages)
22 April 2003Annual return made up to 11/04/03 (7 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
26 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
4 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: impact house 2 edridge road croydon surrey CR9 1PJ (1 page)
7 March 2001Registered office changed on 07/03/01 from: impact house 2 edridge road croydon surrey CR9 1PJ (1 page)
28 November 2000Full group accounts made up to 31 March 2000 (19 pages)
28 November 2000Full group accounts made up to 31 March 2000 (19 pages)
16 May 2000Annual return made up to 11/04/00 (5 pages)
16 May 2000Annual return made up to 11/04/00 (5 pages)
26 April 2000Auditor's resignation (1 page)
26 April 2000Auditor's resignation (1 page)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
7 October 1999Full group accounts made up to 31 March 1999 (21 pages)
7 October 1999Full group accounts made up to 31 March 1999 (21 pages)
26 April 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Full group accounts made up to 31 March 1998 (23 pages)
8 October 1998Full group accounts made up to 31 March 1998 (23 pages)
7 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
16 October 1997Full group accounts made up to 31 March 1997 (22 pages)
16 October 1997Full group accounts made up to 31 March 1997 (22 pages)
11 September 1997Registered office changed on 11/09/97 from: delta point room G13A 35 wellesley road croydon CR9 2YZ (1 page)
11 September 1997Registered office changed on 11/09/97 from: delta point room G13A 35 wellesley road croydon CR9 2YZ (1 page)
24 April 1997Annual return made up to 11/04/97 (7 pages)
24 April 1997Annual return made up to 11/04/97 (7 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
13 February 1997Director's particulars changed (1 page)
13 February 1997Director's particulars changed (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
3 December 1996Full group accounts made up to 31 March 1996 (17 pages)
3 December 1996Full group accounts made up to 31 March 1996 (17 pages)
13 May 1996Annual return made up to 11/04/96 (8 pages)
13 May 1996Annual return made up to 11/04/96 (8 pages)
23 November 1995Memorandum and Articles of Association (38 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1995Memorandum and Articles of Association (38 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
10 April 1995Annual return made up to 11/04/95 (6 pages)
10 April 1995Annual return made up to 11/04/95 (6 pages)
17 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
11 April 1989Incorporation (31 pages)
11 April 1989Incorporation (31 pages)