Company NameThe Women's Environmental Network Trust
Company StatusActive
Company Number02520522
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 1990(33 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Charlotte Miller
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleHealth Researcher & Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMs Jenna Norman
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RolePolicy Adviser
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMs Momotaz Begum
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMs Monique Johnson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(33 years after company formation)
Appointment Duration10 months
RoleEnvironmental, Social & Sustainability Lead
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMs Tallulah Staple
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(33 years after company formation)
Appointment Duration10 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMr Anupam Parashar
Date of BirthJune 1996 (Born 27 years ago)
NationalityAustralian
StatusCurrent
Appointed11 July 2023(33 years after company formation)
Appointment Duration10 months
RoleSenior Analyst Environmental And Social Risk
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMary Blake
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1994)
RoleEnvironmental Consultant
Correspondence AddressFlat 2 146 Landor Road
London
SW9 9JA
Secretary NameMs Felicity Aldridge
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 08 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bigwood Avenue
Hove
East Sussex
BN3 6FP
Director NameMs Felicity Aldridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 1997)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Bigwood Avenue
Hove
East Sussex
BN3 6FP
Director NameMs Ilana Cravitz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 December 1997)
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kinnoull Mansions
London
E5 8EB
Director NameVictoria Ann Carroll
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1997(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 December 1999)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address107 Streathbourne Road
London
SW17 8RA
Secretary NameMarja Liisa Hovi
NationalityFinnish
StatusResigned
Appointed09 December 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2000)
RoleResearcher
Correspondence Address11 Palmer Park Avenue
Reading
Berkshire
RG6 1DN
Director NameMiss Rebecca Margaret Bower
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Ramillies Road
Chiswick
London
W4 1JN
Director NameSusan Jane Buckingham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 July 2009)
RoleUniversity Lecturer
Correspondence Address7 Castle Road
Isleworth
Middlesex
TW7 6QR
Secretary NameMrs Bente Teglgaard Madeira
NationalityDanish
StatusResigned
Appointed09 November 2000(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2006)
RoleEvents Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address20 School Terrace
Reading
Berkshire
RG1 3LS
Director NameNourjahan Begum
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2003)
RoleDevelopment Worker
Correspondence Address19 Crofts Street
London
E1 8LU
Director NameRubina Begum
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2006)
RoleMarketing Officer
Correspondence Address81 Shelmerdine Close
Bow
London
E3 4UZ
Secretary NameIngrid Wilson
NationalityAustralian
StatusResigned
Appointed08 February 2006(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2007)
RoleInformation Protection Officer
Correspondence Address5 Findon Lodge
Popham Street
London
N1 8QL
Secretary NameZohra Moosa
NationalityBritish/Canadian
StatusResigned
Appointed27 June 2007(16 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2008)
RoleSenior Policy Officer
Correspondence Address4 Windmill House Windmill Walk
London
SE1 8LX
Secretary NameMs Judith Mary Martin
NationalityBritish
StatusResigned
Appointed01 March 2008(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2009)
RoleArchitectural Conservationist
Country of ResidenceEngland
Correspondence Address18a Romsey Road
Winchester
Hampshire
SO23 8TP
Secretary NameDr Joanne Hodges
NationalityBritish
StatusResigned
Appointed11 February 2009(18 years, 7 months after company formation)
Appointment Duration12 months (resigned 09 February 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address135 Rusthall Avenue
London
W4 1BL
Director NameMrs Anne Mary Augustine
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Castle Street
Wallingford
Oxfordshire
OX10 8DL
Director NameMs Laura Beckwith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed09 February 2010(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2011)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Secretary NameMs Laura Beckwith
StatusResigned
Appointed09 February 2010(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2011)
RoleCompany Director
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMs Shelina Aktar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(20 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 2011)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Secretary NameMs Sarah McFadden
StatusResigned
Appointed12 December 2011(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2014)
RoleCompany Director
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMs Cheryl Ann Barrow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Secretary NameMs Cheryl Ann Barrow
StatusResigned
Appointed26 June 2014(23 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Secretary NameMiss Heather Christina Millen
StatusResigned
Appointed04 August 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2019)
RoleCompany Director
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMs Halima Begum
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2020)
RoleInternational Development Professional
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Secretary NameMs Elizabeth Frances Kavanagh
StatusResigned
Appointed05 February 2019(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameHirra Khan Adeogun
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(28 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMs Estelle Alexandra Michelle Dehon
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 March 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Director NameMs Isabel Bull
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 20 Club Row
London
E2 7EY
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 August 1991)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Telephone020 74819004
Telephone regionLondon

Location

Registered AddressGround Floor
20 Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£194,578
Net Worth£88,840
Cash£97,241
Current Liabilities£12,717

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

7 December 2023Full accounts made up to 31 March 2023 (36 pages)
21 August 2023Appointment of Mr Anupam Parashar as a director on 11 July 2023 (2 pages)
21 August 2023Appointment of Ms Monique Johnson as a director on 11 July 2023 (2 pages)
18 August 2023Appointment of Ms Jenna Norman as a director on 25 January 2022 (2 pages)
18 August 2023Termination of appointment of Estelle Alexandra Michelle Dehon as a director on 2 March 2023 (1 page)
18 August 2023Termination of appointment of Tracey Angela Pritchard as a director on 11 July 2023 (1 page)
18 August 2023Appointment of Ms Tallulah Staple as a director on 11 July 2023 (2 pages)
18 August 2023Termination of appointment of Hirra Khan Adeogun as a director on 19 May 2022 (1 page)
13 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (34 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
5 May 2022Appointment of Ms Charlotte Miller as a director on 25 January 2022 (2 pages)
3 May 2022Appointment of Ms Isabel Bull as a director on 25 January 2022 (2 pages)
3 May 2022Appointment of Ms Momotaz Begum as a director on 17 March 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (34 pages)
18 October 2021Termination of appointment of Hilary Joy Vick as a director on 18 October 2021 (1 page)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Elizabeth Frances Kavanagh as a director on 22 December 2020 (1 page)
23 December 2020Termination of appointment of Elizabeth Frances Kavanagh as a secretary on 22 December 2020 (1 page)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Termination of appointment of Pascale Anne Samantha Palmer as a director on 16 November 2020 (1 page)
12 November 2020Termination of appointment of Halima Begum as a director on 24 August 2020 (1 page)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 March 2020Appointment of Ms Estelle Alexandra Michelle Dehon as a director on 25 February 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
21 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 July 2019Appointment of Miss Pascale Anne Samantha Palmer as a director on 19 June 2019 (2 pages)
5 July 2019Appointment of Hirra Khan Adeogun as a director on 19 June 2019 (2 pages)
5 July 2019Termination of appointment of Heather Christina Millen as a director on 5 February 2019 (1 page)
16 May 2019Appointment of Ms Elizabeth Frances Kavanagh as a secretary on 5 February 2019 (2 pages)
16 May 2019Termination of appointment of Heather Christina Millen as a secretary on 5 February 2019 (1 page)
17 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Sarah Mcfadden as a director on 27 November 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 June 2017Director's details changed for Miss Heather Christina Millen on 23 January 2016 (2 pages)
29 June 2017Director's details changed for Miss Heather Christina Millen on 23 January 2016 (2 pages)
2 June 2017Appointment of Tracey Angela Pritchard as a director on 1 February 2017 (2 pages)
2 June 2017Appointment of Dr Halima Begum as a director on 1 February 2017 (2 pages)
2 June 2017Appointment of Tracey Angela Pritchard as a director on 1 February 2017 (2 pages)
2 June 2017Appointment of Dr Halima Begum as a director on 1 February 2017 (2 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
15 December 2016Appointment of Ms Elizabeth Frances Kavanagh as a director on 3 October 2016 (2 pages)
15 December 2016Appointment of Ms Elizabeth Frances Kavanagh as a director on 3 October 2016 (2 pages)
5 December 2016Termination of appointment of Sonya Hackett as a director on 3 October 2016 (1 page)
5 December 2016Termination of appointment of Sonya Hackett as a director on 3 October 2016 (1 page)
12 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
11 August 2015Appointment of Miss Heather Christina Millen as a secretary on 4 August 2015 (2 pages)
11 August 2015Appointment of Miss Heather Christina Millen as a secretary on 4 August 2015 (2 pages)
11 August 2015Appointment of Miss Heather Christina Millen as a secretary on 4 August 2015 (2 pages)
6 August 2015Termination of appointment of Carol Anne Hustler as a director on 7 June 2015 (1 page)
6 August 2015Annual return made up to 10 July 2015 no member list (4 pages)
6 August 2015Annual return made up to 10 July 2015 no member list (4 pages)
6 August 2015Termination of appointment of Carol Anne Hustler as a director on 7 June 2015 (1 page)
6 August 2015Termination of appointment of Carol Anne Hustler as a director on 7 June 2015 (1 page)
17 April 2015Termination of appointment of Cheryl Ann Barrow as a director on 30 March 2015 (1 page)
17 April 2015Termination of appointment of Cheryl Ann Barrow as a director on 30 March 2015 (1 page)
17 April 2015Termination of appointment of Cheryl Ann Barrow as a secretary on 30 March 2015 (1 page)
17 April 2015Termination of appointment of Cheryl Ann Barrow as a secretary on 30 March 2015 (1 page)
5 March 2015Appointment of Mrs Sonya Hackett as a director on 26 January 2015 (2 pages)
5 March 2015Appointment of Mrs Sonya Hackett as a director on 26 January 2015 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
1 December 2014Termination of appointment of Genevieve Mulholland as a director on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Genevieve Mulholland as a director on 26 November 2014 (1 page)
4 November 2014Termination of appointment of Bhaswati Guha as a director on 29 September 2014 (1 page)
4 November 2014Termination of appointment of Bhaswati Guha as a director on 29 September 2014 (1 page)
11 August 2014Termination of appointment of Sarah Rose Lapham as a director on 1 August 2014 (1 page)
11 August 2014Termination of appointment of Sarah Rose Lapham as a director on 1 August 2014 (1 page)
11 August 2014Termination of appointment of Sarah Rose Lapham as a director on 1 August 2014 (1 page)
25 July 2014Annual return made up to 10 July 2014 no member list (6 pages)
25 July 2014Annual return made up to 10 July 2014 no member list (6 pages)
1 July 2014Appointment of Ms Cheryl Ann Barrow as a director (2 pages)
1 July 2014Termination of appointment of Sarah Mcfadden as a secretary (1 page)
1 July 2014Appointment of Ms Cheryl Ann Barrow as a secretary (2 pages)
1 July 2014Appointment of Ms Cheryl Ann Barrow as a director (2 pages)
1 July 2014Appointment of Miss Heather Christina Millen as a director (2 pages)
1 July 2014Appointment of Miss Heather Christina Millen as a director (2 pages)
1 July 2014Termination of appointment of Eleanor Moody as a director (1 page)
1 July 2014Appointment of Ms Carol Anne Hustler as a director (2 pages)
1 July 2014Appointment of Ms Cheryl Ann Barrow as a secretary (2 pages)
1 July 2014Appointment of Ms Carol Anne Hustler as a director (2 pages)
1 July 2014Termination of appointment of Eleanor Moody as a director (1 page)
1 July 2014Termination of appointment of Sarah Mcfadden as a secretary (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
23 July 2013Annual return made up to 10 July 2013 no member list (5 pages)
23 July 2013Annual return made up to 10 July 2013 no member list (5 pages)
26 June 2013Termination of appointment of Jacqueline Nightingale as a director (1 page)
26 June 2013Termination of appointment of Helen Kinsella as a director (1 page)
26 June 2013Termination of appointment of Helen Kinsella as a director (1 page)
26 June 2013Termination of appointment of Jacqueline Nightingale as a director (1 page)
20 December 2012Appointment of Ms Bhaswati Guha as a director (2 pages)
20 December 2012Appointment of Mrs Genevieve Mulholland as a director (2 pages)
20 December 2012Appointment of Ms Bhaswati Guha as a director (2 pages)
20 December 2012Appointment of Mrs Genevieve Mulholland as a director (2 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
27 November 2012Appointment of Ms Hilary Joy Vick as a director (2 pages)
27 November 2012Appointment of Ms Sarah Rose Lapham as a director (2 pages)
27 November 2012Appointment of Ms Hilary Joy Vick as a director (2 pages)
27 November 2012Appointment of Ms Sarah Rose Lapham as a director (2 pages)
17 September 2012Termination of appointment of Christina Torres-Eve as a director (1 page)
17 September 2012Termination of appointment of Christina Torres-Eve as a director (1 page)
19 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
19 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
27 June 2012Appointment of Ms Christina Torres-Eve as a director (2 pages)
27 June 2012Appointment of Ms Christina Torres-Eve as a director (2 pages)
15 December 2011Appointment of Ms Jacqueline Nightingale as a director (2 pages)
15 December 2011Appointment of Ms Sarah Mcfadden as a secretary (1 page)
15 December 2011Appointment of Ms Sarah Mcfadden as a secretary (1 page)
15 December 2011Appointment of Ms Jacqueline Nightingale as a director (2 pages)
24 November 2011Termination of appointment of Laura Beckwith as a secretary (1 page)
24 November 2011Termination of appointment of Jess Dolan as a director (1 page)
24 November 2011Termination of appointment of Laura Beckwith as a director (1 page)
24 November 2011Termination of appointment of Laura Beckwith as a secretary (1 page)
24 November 2011Termination of appointment of Catherine Willoughby as a director (1 page)
24 November 2011Termination of appointment of Catherine Willoughby as a director (1 page)
24 November 2011Termination of appointment of Laura Beckwith as a director (1 page)
24 November 2011Termination of appointment of Jess Dolan as a director (1 page)
21 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
26 July 2011Appointment of Miss Sarah Mcfadden as a director (2 pages)
26 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
26 July 2011Termination of appointment of Shelina Aktar as a director (1 page)
26 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
26 July 2011Termination of appointment of Shelina Aktar as a director (1 page)
26 July 2011Appointment of Miss Sarah Mcfadden as a director (2 pages)
26 July 2011Appointment of Ms Eleanor Moody as a director (2 pages)
26 July 2011Appointment of Ms Eleanor Moody as a director (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (17 pages)
5 January 2011Full accounts made up to 31 March 2010 (17 pages)
21 December 2010Appointment of Ms Shelina Aktar as a director (2 pages)
21 December 2010Director's details changed for Ms Catherine Anne Willoughby on 21 December 2010 (2 pages)
21 December 2010Termination of appointment of Anne Augustine as a director (1 page)
21 December 2010Termination of appointment of Anne Augustine as a director (1 page)
21 December 2010Director's details changed for Ms Catherine Anne Willoughby on 21 December 2010 (2 pages)
21 December 2010Termination of appointment of Bernadette Vallely as a director (1 page)
21 December 2010Appointment of Ms Shelina Aktar as a director (2 pages)
21 December 2010Termination of appointment of Bernadette Vallely as a director (1 page)
29 July 2010Director's details changed for Ms Helen Kinsella on 29 May 2010 (2 pages)
29 July 2010Annual return made up to 10 July 2010 no member list (6 pages)
29 July 2010Director's details changed for Ms Helen Kinsella on 29 May 2010 (2 pages)
29 July 2010Director's details changed for Ms Helen Kinsella on 29 May 2010 (2 pages)
29 July 2010Annual return made up to 10 July 2010 no member list (6 pages)
29 July 2010Director's details changed for Ms Helen Kinsella on 29 May 2010 (2 pages)
28 July 2010Termination of appointment of Ann Jackson as a director (1 page)
28 July 2010Termination of appointment of Ann Jackson as a director (1 page)
3 March 2010Termination of appointment of Joanne Hodges as a secretary (1 page)
3 March 2010Termination of appointment of Joanne Hodges as a secretary (1 page)
3 March 2010Termination of appointment of Joanne Hodges as a director (1 page)
3 March 2010Appointment of Ms Laura Beckwith as a secretary (1 page)
3 March 2010Appointment of Ms Laura Beckwith as a secretary (1 page)
3 March 2010Appointment of Ms Laura Beckwith as a director (2 pages)
3 March 2010Appointment of Ms Jess Katherine Dolan as a director (2 pages)
3 March 2010Appointment of Ms Laura Beckwith as a director (2 pages)
3 March 2010Termination of appointment of Joanne Hodges as a director (1 page)
3 March 2010Appointment of Ms Jess Katherine Dolan as a director (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (20 pages)
26 January 2010Full accounts made up to 31 March 2009 (20 pages)
15 October 2009Appointment of Ms Ann Theresa Jackson as a director (2 pages)
15 October 2009Appointment of Ms Ann Theresa Jackson as a director (2 pages)
18 September 2009Director appointed ms bernadette vallely (1 page)
18 September 2009Director appointed ms bernadette vallely (1 page)
17 September 2009Appointment terminated director susan buckingham (1 page)
17 September 2009Appointment terminated director clair hawkins (1 page)
17 September 2009Registered office changed on 17/09/2009 from 4 pinchin street london E1 1SA (1 page)
17 September 2009Appointment terminated director clair hawkins (1 page)
17 September 2009Appointment terminated director susan buckingham (1 page)
17 September 2009Registered office changed on 17/09/2009 from 4 pinchin street london E1 1SA (1 page)
27 July 2009Annual return made up to 10/07/09 (4 pages)
27 July 2009Annual return made up to 10/07/09 (4 pages)
29 June 2009Appointment terminated director catrin stainer (1 page)
29 June 2009Director appointed ms catherine anne willoughby (1 page)
29 June 2009Director appointed ms catherine anne willoughby (1 page)
29 June 2009Director appointed ms anne augustine (1 page)
29 June 2009Director appointed ms anne augustine (1 page)
29 June 2009Appointment terminated director catrin stainer (1 page)
14 April 2009Appointment terminated director zohra moosa (1 page)
14 April 2009Secretary appointed dr joanne hodges (1 page)
14 April 2009Secretary appointed dr joanne hodges (1 page)
14 April 2009Appointment terminated director zohra moosa (1 page)
23 March 2009Director appointed ms helen kinsella (1 page)
23 March 2009Director appointed ms helen kinsella (1 page)
20 March 2009Appointment terminated secretary judith martin (1 page)
20 March 2009Appointment terminated director lucy mclynn (1 page)
20 March 2009Appointment terminated director judith martin (1 page)
20 March 2009Appointment terminated director wendy thomas (1 page)
20 March 2009Appointment terminated director wendy thomas (1 page)
20 March 2009Appointment terminated director judith martin (1 page)
20 March 2009Appointment terminated secretary judith martin (1 page)
20 March 2009Appointment terminated director lucy mclynn (1 page)
20 November 2008Full accounts made up to 31 March 2008 (23 pages)
20 November 2008Full accounts made up to 31 March 2008 (23 pages)
11 November 2008Director appointed dr joanne hodges (1 page)
11 November 2008Director appointed dr joanne hodges (1 page)
7 August 2008Annual return made up to 10/07/08 (4 pages)
7 August 2008Annual return made up to 10/07/08 (4 pages)
6 August 2008Appointment terminated secretary zohra moosa (1 page)
6 August 2008Appointment terminated secretary zohra moosa (1 page)
6 August 2008Secretary appointed mrs judith mary martin (1 page)
6 August 2008Secretary appointed mrs judith mary martin (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New director appointed (1 page)
23 October 2007Full accounts made up to 31 March 2007 (22 pages)
23 October 2007Full accounts made up to 31 March 2007 (22 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Annual return made up to 10/07/07 (2 pages)
31 July 2007Annual return made up to 10/07/07 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
17 January 2007Full accounts made up to 31 March 2006 (22 pages)
17 January 2007Full accounts made up to 31 March 2006 (22 pages)
31 August 2006Annual return made up to 10/07/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Annual return made up to 10/07/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
31 August 2006Director resigned (1 page)
12 August 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Full accounts made up to 31 March 2005 (18 pages)
1 August 2005Full accounts made up to 31 March 2005 (18 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
18 August 2004Full accounts made up to 31 March 2004 (18 pages)
18 August 2004Full accounts made up to 31 March 2004 (18 pages)
4 August 2004Annual return made up to 10/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2004Annual return made up to 10/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
10 October 2003Full accounts made up to 31 March 2003 (16 pages)
10 October 2003Full accounts made up to 31 March 2003 (16 pages)
14 August 2003Annual return made up to 10/07/03 (5 pages)
14 August 2003Director resigned (1 page)
14 August 2003Annual return made up to 10/07/03 (5 pages)
14 August 2003Director resigned (1 page)
26 November 2002Full accounts made up to 31 March 2002 (16 pages)
26 November 2002Full accounts made up to 31 March 2002 (16 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
22 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
22 July 2002Director resigned (2 pages)
3 October 2001Full accounts made up to 31 March 2001 (16 pages)
3 October 2001Full accounts made up to 31 March 2001 (16 pages)
28 July 2001Annual return made up to 10/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 2001Annual return made up to 10/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
22 December 2000Full accounts made up to 31 March 2000 (16 pages)
22 December 2000Full accounts made up to 31 March 2000 (16 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Secretary resigned;director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Secretary resigned;director resigned (1 page)
11 September 2000Annual return made up to 10/07/00
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
11 September 2000Annual return made up to 10/07/00
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
29 July 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 July 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 May 1999Location of register of members (1 page)
28 May 1999Location of register of members (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
8 September 1998Annual return made up to 10/07/98 (6 pages)
8 September 1998Annual return made up to 10/07/98 (6 pages)
1 April 1998Full accounts made up to 31 March 1997 (17 pages)
1 April 1998Full accounts made up to 31 March 1997 (17 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Annual return made up to 10/07/97
  • 363(287) ‐ Registered office changed on 13/08/97
(4 pages)
13 August 1997Annual return made up to 10/07/97
  • 363(287) ‐ Registered office changed on 13/08/97
(4 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
1 October 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
8 August 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1990Incorporation (26 pages)
10 July 1990Incorporation (26 pages)
10 July 1990Incorporation (26 pages)