London
EC1V 9LH
Director Name | Miss Hannah Marsh |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Ms Rose Caldwell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Mr Simon Anthony Allen Block |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 28 January 1999) |
Role | Solicitor |
Correspondence Address | Bentwitchen House South Molton Devon EX36 3HA |
Director Name | Baroness Rachel Trixie Anne Gardner Of Parkes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 11 years (resigned 23 January 2003) |
Role | Dental Surgeon And Life Peer |
Correspondence Address | 15 Lancelot Place London SW7 1DR |
Secretary Name | Stephen Dennis Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geeston Tap Ketton Stamford Lincolnshire PE9 3RH |
Secretary Name | Anna Lydia Wardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 1999) |
Role | Charity Director |
Correspondence Address | 16 Hilton Avenue London N12 9HB |
Director Name | Hon Anne Grant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(9 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 March 2012) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 24 Amity Grove London SW20 0LJ |
Secretary Name | John Pinchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 June 2013) |
Role | Accountant |
Correspondence Address | 5 Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NE |
Director Name | Mr Nigel Conrad Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(13 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2009) |
Role | Broadcasting M |
Country of Residence | England |
Correspondence Address | 34 Chalfont Road Oxford Oxfordshire OX2 6TH |
Director Name | Mr Peter James Drissell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 196 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7NU |
Director Name | Mr Richard George Laing |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Secretary Name | Mr William Irwin Cunningham |
---|---|
Status | Resigned |
Appointed | 07 June 2013(23 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Mr William Irwin Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Ms Kristen Jane Morgan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2019) |
Role | Head Of Corporate Governance |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Ms Victoria Karnik Hayrabedian |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(27 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 28 April 2017) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Director Name | Dr Mike Thiedke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 April 2017(27 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 2018) |
Role | Director Of Public Engagement |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
Website | plan-uk.org |
---|---|
Telephone | 03007779777 |
Telephone region | Unknown |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Plan International Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £98,550 |
Gross Profit | £72,597 |
Net Worth | £2 |
Cash | £110,505 |
Current Liabilities | £130,857 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Full accounts made up to 30 June 2023 (18 pages) |
24 May 2023 | Termination of appointment of Alan Gosschalk as a director on 24 May 2023 (1 page) |
24 May 2023 | Appointment of Mr John Duncan Lockett as a director on 24 May 2023 (2 pages) |
31 March 2023 | Full accounts made up to 30 June 2022 (18 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 February 2022 | Full accounts made up to 30 June 2021 (18 pages) |
20 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
5 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
11 August 2020 | Termination of appointment of William Irwin Cunningham as a director on 7 August 2020 (1 page) |
11 August 2020 | Appointment of Miss Hannah Marsh as a director on 3 August 2020 (2 pages) |
11 August 2020 | Appointment of Ms Rose Caldwell as a director on 3 August 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 30 June 2019 (17 pages) |
9 October 2019 | Termination of appointment of Kristen Jane Morgan as a director on 27 September 2019 (1 page) |
22 January 2019 | Full accounts made up to 30 June 2018 (17 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 November 2018 | Appointment of Mr Alan Gosschalk as a director on 31 October 2018 (2 pages) |
31 July 2018 | Termination of appointment of Mike Thiedke as a director on 13 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
10 November 2017 | Full accounts made up to 30 June 2017 (16 pages) |
10 November 2017 | Full accounts made up to 30 June 2017 (16 pages) |
25 May 2017 | Statement of company's objects (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Statement of company's objects (2 pages) |
28 April 2017 | Termination of appointment of Victoria Karnik Hayrabedian as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Mike Thiedke as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Mike Thiedke as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Victoria Karnik Hayrabedian as a director on 28 April 2017 (1 page) |
27 April 2017 | Appointment of Ms Victoria Karnik Hayrabedian as a director on 26 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Richard George Laing as a director on 26 April 2017 (1 page) |
27 April 2017 | Appointment of Ms Kristen Jane Morgan as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Kristen Jane Morgan as a director on 26 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Richard George Laing as a director on 26 April 2017 (1 page) |
27 April 2017 | Appointment of Ms Victoria Karnik Hayrabedian as a director on 26 April 2017 (2 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
6 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
6 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 September 2014 | Full accounts made up to 30 June 2014 (13 pages) |
30 September 2014 | Full accounts made up to 30 June 2014 (13 pages) |
18 February 2014 | Director's details changed for Mr William Irwin Cunningham on 3 December 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr William Irwin Cunningham on 3 December 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr William Irwin Cunningham on 3 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
6 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
6 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
5 November 2013 | Termination of appointment of William Cunningham as a secretary (1 page) |
5 November 2013 | Termination of appointment of Peter Drissell as a director (1 page) |
5 November 2013 | Appointment of Mr William Irwin Cunningham as a director (2 pages) |
5 November 2013 | Termination of appointment of Peter Drissell as a director (1 page) |
5 November 2013 | Appointment of Mr William Irwin Cunningham as a director (2 pages) |
5 November 2013 | Termination of appointment of William Cunningham as a secretary (1 page) |
7 June 2013 | Appointment of Mr William Cunningham as a secretary (1 page) |
7 June 2013 | Appointment of Mr William Cunningham as a secretary (1 page) |
7 June 2013 | Secretary's details changed for Mr William Cunningham on 7 June 2013 (1 page) |
7 June 2013 | Secretary's details changed for Mr William Cunningham on 7 June 2013 (1 page) |
7 June 2013 | Termination of appointment of John Pinchard as a secretary (1 page) |
7 June 2013 | Termination of appointment of John Pinchard as a secretary (1 page) |
7 June 2013 | Secretary's details changed for Mr William Cunningham on 7 June 2013 (1 page) |
15 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Termination of appointment of Anne Grant as a director (1 page) |
4 December 2012 | Appointment of Mr Richard George Laing as a director (2 pages) |
4 December 2012 | Termination of appointment of Anne Grant as a director (1 page) |
4 December 2012 | Appointment of Mr Richard George Laing as a director (2 pages) |
10 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
10 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Mr Peter James Drissell on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Peter James Drissell on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Mr Peter James Drissell on 4 January 2011 (2 pages) |
18 May 2010 | Registered office address changed from 5/6 Underhill Street London NW1 7HS on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 5/6 Underhill Street London NW1 7HS on 18 May 2010 (1 page) |
17 May 2010 | Appointment of Mr Peter James Drissell as a director (1 page) |
17 May 2010 | Appointment of Mr Peter James Drissell as a director (1 page) |
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
22 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Termination of appointment of Nigel Chapman as a director (1 page) |
11 January 2010 | Termination of appointment of Nigel Chapman as a director (1 page) |
20 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
31 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
14 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
14 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
14 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
16 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
9 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
13 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (1 page) |
24 November 2003 | New director appointed (1 page) |
24 November 2003 | Director resigned (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
3 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
11 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
11 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
11 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
11 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
20 April 2001 | Return made up to 08/01/01; full list of members (6 pages) |
20 April 2001 | Return made up to 08/01/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 08/01/99; full list of members
|
21 January 1999 | Return made up to 08/01/99; full list of members
|
20 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
18 March 1998 | Return made up to 08/01/98; no change of members (5 pages) |
18 March 1998 | Return made up to 08/01/98; no change of members (5 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 5 great college street london SW1P 3SJ (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 5 great college street london SW1P 3SJ (1 page) |
30 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 January 1997 | Return made up to 08/01/97; no change of members (5 pages) |
30 January 1997 | Return made up to 08/01/97; no change of members (5 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
23 January 1996 | Return made up to 08/01/96; full list of members (8 pages) |
23 January 1996 | Return made up to 08/01/96; full list of members (8 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: crossman block aldwych house aldwych london WC2B 4HN (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: crossman block aldwych house aldwych london WC2B 4HN (1 page) |
24 March 1995 | Return made up to 08/01/95; no change of members (4 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
24 March 1995 | Return made up to 08/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
6 July 1990 | Company name changed\certificate issued on 06/07/90 (3 pages) |
6 July 1990 | Company name changed\certificate issued on 06/07/90 (3 pages) |
11 June 1990 | Memorandum and Articles of Association (7 pages) |
11 June 1990 | Memorandum and Articles of Association (7 pages) |
8 January 1990 | Incorporation (9 pages) |
8 January 1990 | Incorporation (9 pages) |