Company NameSouthside Rehabilitation Limited
Company StatusActive
Company Number02572177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 1991(33 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Pamela Susan Newman
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(23 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleArea Manager
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMs Elizabeth Joan Duthie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMs Rhiannon Sarah Hughes
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMr Glyn Kyle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMr Anthony Charles Lock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Knights Hill
London
SE27 0HS
Secretary NameMrs Julie El-Bahrawy
StatusCurrent
Appointed21 July 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMs Stephanie Carol Correia
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMrs Judith Isobel Bowden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 December 2006)
RoleOccupational Therapist
Correspondence Address21 Lawrence Street
London
SW3 5NF
Director NameMr Reginald Charles Morton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 1994)
RoleCivil Servant
Correspondence Address61 Peabody Hill
London
SE21 8JZ
Director NameDr Frank Holloway
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1993)
RoleMedical Practitioner
Correspondence Address77 The Crescent
West Wickham
Kent
BR4 0HD
Secretary NamePhilip Boxall
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1994)
RoleCompany Director
Correspondence Address43 Kingsdown House Downs Estate
Amhurst Road
London
E8 2AS
Director NameDr Jerome Francis John Carson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 02 August 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address97 Orford Road
London
E17 9QR
Director NameMs Mary McEnhill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1995)
RoleHealth Administrator
Correspondence Address167 Croxted Road
London
SE21 8NL
Secretary NameDr Jerome Francis John Carson
NationalityBritish
StatusResigned
Appointed18 May 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 February 2004)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address84 Canon Road
Bromley
Kent
BR1 2SP
Director NameJohn Christopher Nash
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address270 Upland Road
East Dulwich
London
SE22 0DN
Director NameJohn Temple Duerden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 1998)
RoleFulltime Mature Student
Correspondence Address24 Ada Road
Camberwell
London
SE5 7RW
Director NameFatima Duerden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2001)
RoleSpecial Needs Support
Correspondence Address24 Ada Road
Camberwell
London
SE5 7RW
Director NameDr John Stephen Hothersall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(4 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 December 2006)
RoleUniversity Lecturer
Correspondence Address98 Canonbie Road
London
SE23 3AG
Director NameJohn Chacksfield
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2008)
RoleTeam Manager Nhs
Correspondence Address24 Glyn Road
London
E5 0JD
Secretary NameJohn Chacksfield
NationalityBritish
StatusResigned
Appointed13 September 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2008)
RoleTeam Manager Nhs
Correspondence Address24 Glyn Road
London
E5 0JD
Director NameJane Mounty
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(14 years, 9 months after company formation)
Appointment Duration8 months (resigned 12 June 2006)
RolePsychiatrist
Correspondence Address36 St Faiths Road
London
SE21 8JD
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2006)
RoleDirector Retired
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Secretary NameMs Stephanie Carol Correia
NationalityBritish
StatusResigned
Appointed07 January 2008(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2010)
RoleGeneral Manager
Correspondence Address8 Oaks Avenue
London
SE19 1QY
Director NameMrs Jayne Couchman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(17 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMiss Hannah Qurra-Tul-Ain Mir
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(17 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 February 2018)
RoleMonitoring And Performance Manager
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMr John Chacksfield
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2012)
RoleTeam Manager Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Pie Frys Lane
Sidford
Sidmouth
Devon
EX10 9SR
Director NameMr Anton Manickam
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(20 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMr Doye Akinlade
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(21 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMrs Maria Elizabeth McLachlan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2015)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMr Archer Nicholas Jackson Kilpatrick
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2016)
RoleProject Finance
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMr Edward Ball
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMrs Alison Kirby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(26 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMs Ann Gillian Dennis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMiss Jasmin Fiori
Date of BirthMay 1994 (Born 30 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2021(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2022)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS
Director NameMs Anne Braithwaite
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(30 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Knights Hill
London
SE27 0HS

Contact

Websitesra-ltd.co.uk
Telephone020 87666688
Telephone regionLondon

Location

Registered Address45 Knights Hill
London
SE27 0HS
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£435,250
Net Worth£251,452
Cash£205,956
Current Liabilities£20,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

21 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
19 January 2023Director's details changed for Miss Pamela Susan Newman on 1 August 2019 (2 pages)
5 January 2023Appointment of Ms Stephanie Carol Correia as a director on 16 December 2022 (2 pages)
4 January 2023Termination of appointment of Ann Gillian Dennis as a director on 16 December 2022 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
6 May 2022Termination of appointment of Jasmin Fiori as a director on 20 April 2022 (1 page)
16 February 2022Termination of appointment of Anne Braithwaite as a director on 23 November 2021 (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
13 October 2021Termination of appointment of Rose Frances Neild as a director on 30 September 2021 (1 page)
22 July 2021Appointment of Mrs Julie El-Bahrawy as a secretary on 21 July 2021 (2 pages)
22 July 2021Termination of appointment of Stephanie Carol Correia as a secretary on 21 July 2021 (1 page)
9 July 2021Appointment of Mr Anthony Charles Lock as a director on 29 June 2021 (2 pages)
9 July 2021Appointment of Ms Anne Braithwaite as a director on 28 June 2021 (2 pages)
22 June 2021Appointment of Mr Glyn Kyle as a director on 16 June 2021 (2 pages)
16 March 2021Appointment of Miss Jasmin Fiori as a director on 4 March 2021 (2 pages)
16 March 2021Director's details changed for Miss Jasmin Fiori on 4 March 2021 (2 pages)
4 March 2021Termination of appointment of Alison Kirby as a director on 24 February 2021 (1 page)
21 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Anton Manickam as a director on 20 November 2019 (1 page)
21 January 2020Appointment of Ms Rose Frances Neild as a director on 19 June 2019 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
1 August 2018Termination of appointment of Edward Ball as a director on 20 July 2018 (1 page)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 February 2018Appointment of Ms Ann Gillian Dennis as a director on 23 October 2017 (2 pages)
28 February 2018Termination of appointment of Hannah Qurra-Tul-Ain Mir as a director on 21 February 2018 (1 page)
16 February 2018Appointment of Ms Rhiannon Sarah Hughes as a director on 18 October 2017 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (21 pages)
7 December 2017Full accounts made up to 31 March 2017 (21 pages)
16 February 2017Termination of appointment of Marva Trenton as a director on 3 November 2016 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Appointment of Mrs Alison Kirby as a director on 19 January 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Appointment of Mrs Alison Kirby as a director on 19 January 2017 (2 pages)
16 February 2017Termination of appointment of Marva Trenton as a director on 3 November 2016 (1 page)
11 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
28 October 2016Termination of appointment of Lidia Poczok as a director on 2 December 2015 (1 page)
28 October 2016Termination of appointment of Clare Tyson as a director on 2 December 2015 (1 page)
28 October 2016Termination of appointment of Lidia Poczok as a director on 2 December 2015 (1 page)
28 October 2016Appointment of Ms Elizabeth Joan Duthie as a director on 21 July 2016 (2 pages)
28 October 2016Appointment of Ms Elizabeth Joan Duthie as a director on 21 July 2016 (2 pages)
28 October 2016Termination of appointment of Clare Tyson as a director on 2 December 2015 (1 page)
28 October 2016Termination of appointment of Maria Elizabeth Mclachlan as a director on 2 December 2015 (1 page)
28 October 2016Termination of appointment of Maria Elizabeth Mclachlan as a director on 2 December 2015 (1 page)
28 October 2016Termination of appointment of Archer Nicholas Jackson Kilpatrick as a director on 17 March 2016 (1 page)
28 October 2016Termination of appointment of Jayne Couchman as a director on 2 December 2015 (1 page)
28 October 2016Termination of appointment of Archer Nicholas Jackson Kilpatrick as a director on 17 March 2016 (1 page)
28 October 2016Termination of appointment of Jayne Couchman as a director on 2 December 2015 (1 page)
28 October 2016Termination of appointment of Susan Williams as a director on 2 December 2015 (1 page)
28 October 2016Termination of appointment of Susan Williams as a director on 2 December 2015 (1 page)
28 September 2016Appointment of Mr Edward Ball as a director on 17 March 2016 (2 pages)
28 September 2016Appointment of Mr Edward Ball as a director on 17 March 2016 (2 pages)
29 March 2016Annual return made up to 16 February 2016 no member list (7 pages)
29 March 2016Annual return made up to 16 February 2016 no member list (7 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
16 March 2015Annual return made up to 16 February 2015 no member list (1 page)
16 March 2015Annual return made up to 16 February 2015 no member list (1 page)
15 December 2014Director's details changed for Mrs Lidia Poczok on 2 June 2014 (2 pages)
15 December 2014Director's details changed for Mrs Jayne Couchman on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mrs Jayne Couchman on 15 December 2014 (2 pages)
15 December 2014Appointment of Miss Pamela Susan Newman as a director on 18 June 2014 (2 pages)
15 December 2014Director's details changed for Mrs Lidia Poczok on 2 June 2014 (2 pages)
15 December 2014Director's details changed for Mrs Lidia Poczok on 2 June 2014 (2 pages)
15 December 2014Appointment of Mrs Marva Trenton as a director on 18 June 2014 (2 pages)
15 December 2014Appointment of Mr Archer Nicholas Jackson Kilpatrick as a director on 18 June 2014 (2 pages)
15 December 2014Appointment of Miss Clare Tyson as a director on 18 June 2014 (2 pages)
15 December 2014Termination of appointment of Carol Slater as a director on 6 March 2014 (1 page)
15 December 2014Secretary's details changed for Ms Stephanie Carol Correia on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Archer Nicholas Jackson Kilpatrick as a director on 18 June 2014 (2 pages)
15 December 2014Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 15 December 2014 (2 pages)
15 December 2014Appointment of Miss Clare Tyson as a director on 18 June 2014 (2 pages)
15 December 2014Termination of appointment of Carol Slater as a director on 6 March 2014 (1 page)
15 December 2014Appointment of Mrs Susan Williams as a director on 18 June 2014 (2 pages)
15 December 2014Appointment of Miss Pamela Susan Newman as a director on 18 June 2014 (2 pages)
15 December 2014Secretary's details changed for Ms Stephanie Carol Correia on 15 December 2014 (1 page)
15 December 2014Appointment of Mrs Susan Williams as a director on 18 June 2014 (2 pages)
15 December 2014Appointment of Mrs Maria Elizabeth Mclachlan as a director on 18 June 2014 (2 pages)
15 December 2014Appointment of Mrs Maria Elizabeth Mclachlan as a director on 18 June 2014 (2 pages)
15 December 2014Appointment of Mrs Marva Trenton as a director on 18 June 2014 (2 pages)
15 December 2014Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Slater as a director on 6 March 2014 (1 page)
14 October 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
17 March 2014Annual return made up to 16 February 2014 no member list (7 pages)
17 March 2014Termination of appointment of Nicole Taylor as a director (1 page)
17 March 2014Termination of appointment of Nicole Taylor as a director (1 page)
17 March 2014Annual return made up to 16 February 2014 no member list (7 pages)
17 March 2014Termination of appointment of Elizabeth Rafii-Tabar as a director (1 page)
17 March 2014Termination of appointment of Elizabeth Rafii-Tabar as a director (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
25 February 2013Termination of appointment of Jerome Carson as a director (1 page)
25 February 2013Termination of appointment of John Chacksfield as a director (1 page)
25 February 2013Annual return made up to 16 February 2013 no member list (9 pages)
25 February 2013Director's details changed for Mr Anton Manickam on 1 April 2012 (2 pages)
25 February 2013Annual return made up to 16 February 2013 no member list (9 pages)
25 February 2013Termination of appointment of John Chacksfield as a director (1 page)
25 February 2013Termination of appointment of Jerome Carson as a director (1 page)
25 February 2013Appointment of Mr Doye Akinlade as a director (2 pages)
25 February 2013Director's details changed for Mrs Lidia Poczok on 1 April 2012 (2 pages)
25 February 2013Director's details changed for Mrs Lidia Poczok on 1 April 2012 (2 pages)
25 February 2013Director's details changed for Mr Anton Manickam on 1 April 2012 (2 pages)
25 February 2013Appointment of Mr Doye Akinlade as a director (2 pages)
25 February 2013Director's details changed for Mrs Lidia Poczok on 1 April 2012 (2 pages)
25 February 2013Director's details changed for Mr Anton Manickam on 1 April 2012 (2 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
8 May 2012Appointment of Miss Elizabeth Roya Rafii-Tabar as a director (2 pages)
8 May 2012Appointment of Miss Elizabeth Roya Rafii-Tabar as a director (2 pages)
25 April 2012Appointment of Mr Anton Manickam as a director (2 pages)
25 April 2012Appointment of Mr Anton Manickam as a director (2 pages)
27 March 2012Annual return made up to 16 February 2012 no member list (9 pages)
27 March 2012Annual return made up to 16 February 2012 no member list (9 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
22 March 2011Director's details changed for Mrs Jayne Couchman on 1 October 2009 (2 pages)
22 March 2011Director's details changed for Mrs Jayne Couchman on 1 October 2009 (2 pages)
22 March 2011Annual return made up to 16 February 2011 no member list (8 pages)
22 March 2011Director's details changed for Mrs Jayne Couchman on 1 October 2009 (2 pages)
22 March 2011Annual return made up to 16 February 2011 no member list (8 pages)
21 March 2011Director's details changed for Dr Jerome Francis John Carson on 1 April 2010 (2 pages)
21 March 2011Director's details changed for Dr Jerome Francis John Carson on 1 April 2010 (2 pages)
21 March 2011Director's details changed for Mrs Carol Slater on 1 April 2010 (2 pages)
21 March 2011Appointment of Mr John Chacksfield as a director (2 pages)
21 March 2011Director's details changed for Mrs Carol Slater on 1 April 2010 (2 pages)
21 March 2011Director's details changed for Mrs Nicole Andrea Taylor on 1 April 2010 (2 pages)
21 March 2011Director's details changed for Mrs Nicole Andrea Taylor on 1 April 2010 (2 pages)
21 March 2011Appointment of Mr John Chacksfield as a director (2 pages)
21 March 2011Director's details changed for Dr Jerome Francis John Carson on 1 April 2010 (2 pages)
21 March 2011Director's details changed for Mrs Nicole Andrea Taylor on 1 April 2010 (2 pages)
21 March 2011Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 1 November 2009 (2 pages)
21 March 2011Director's details changed for Mrs Carol Slater on 1 April 2010 (2 pages)
21 March 2011Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 1 November 2009 (2 pages)
21 March 2011Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 1 November 2009 (2 pages)
27 January 2011Full accounts made up to 31 March 2010 (19 pages)
27 January 2011Full accounts made up to 31 March 2010 (19 pages)
13 April 2010Director's details changed for Carol Slater on 16 February 2010 (2 pages)
13 April 2010Director's details changed for Carol Slater on 16 February 2010 (2 pages)
13 April 2010Termination of appointment of Stephanie Correia as a secretary (1 page)
13 April 2010Director's details changed for Jayne Couchman on 16 February 2010 (2 pages)
13 April 2010Annual return made up to 16 February 2010 no member list (5 pages)
13 April 2010Director's details changed for Lidia Poczok on 16 February 2010 (2 pages)
13 April 2010Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 16 February 2010 (2 pages)
13 April 2010Director's details changed for Nicole Andrea Taylor on 16 February 2010 (2 pages)
13 April 2010Director's details changed for Nicole Andrea Taylor on 16 February 2010 (2 pages)
13 April 2010Termination of appointment of Stephanie Correia as a secretary (1 page)
13 April 2010Annual return made up to 16 February 2010 no member list (5 pages)
13 April 2010Director's details changed for Jerome Francis John Carson on 16 February 2010 (2 pages)
13 April 2010Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 16 February 2010 (2 pages)
13 April 2010Director's details changed for Jerome Francis John Carson on 16 February 2010 (2 pages)
13 April 2010Director's details changed for Lidia Poczok on 16 February 2010 (2 pages)
13 April 2010Director's details changed for Jayne Couchman on 16 February 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (25 pages)
10 December 2009Full accounts made up to 31 March 2009 (25 pages)
18 May 2009Director appointed miss hannah qurra-tul-ain mir (1 page)
18 May 2009Director appointed miss hannah qurra-tul-ain mir (1 page)
18 May 2009Annual return made up to 16/02/09 (4 pages)
18 May 2009Annual return made up to 16/02/09 (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
17 June 2008Annual return made up to 16/02/08 (3 pages)
17 June 2008Annual return made up to 16/02/08 (3 pages)
16 June 2008Appointment terminated secretary john chacksfield (1 page)
16 June 2008Secretary appointed ms stephanie carol correia (1 page)
16 June 2008Appointment terminated director john chacksfield (1 page)
16 June 2008Appointment terminated secretary john chacksfield (1 page)
16 June 2008Secretary appointed ms stephanie carol correia (1 page)
16 June 2008Appointment terminated director john chacksfield (1 page)
9 April 2008Secretary appointed stephanie carol correia (2 pages)
9 April 2008Director appointed jayne couchman (2 pages)
9 April 2008Director appointed jayne couchman (2 pages)
9 April 2008Secretary appointed stephanie carol correia (2 pages)
1 December 2007Full accounts made up to 31 March 2007 (18 pages)
1 December 2007Full accounts made up to 31 March 2007 (18 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Annual return made up to 16/02/07 (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Annual return made up to 16/02/07 (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
29 January 2007Full accounts made up to 31 March 2006 (18 pages)
29 January 2007Full accounts made up to 31 March 2006 (18 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
19 June 2006Annual return made up to 16/02/06 (3 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Annual return made up to 16/02/06 (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
28 February 2005Annual return made up to 16/02/05
  • 363(288) ‐ Director resigned
(5 pages)
28 February 2005Annual return made up to 16/02/05
  • 363(288) ‐ Director resigned
(5 pages)
28 February 2005Full accounts made up to 31 March 2004 (18 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Full accounts made up to 31 March 2004 (18 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
3 February 2004Annual return made up to 05/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 February 2004Annual return made up to 05/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 November 2003Full accounts made up to 31 March 2003 (21 pages)
28 November 2003Full accounts made up to 31 March 2003 (21 pages)
10 February 2003Annual return made up to 05/02/03 (5 pages)
10 February 2003Annual return made up to 05/02/03 (5 pages)
15 November 2002Full accounts made up to 31 March 2002 (20 pages)
15 November 2002Full accounts made up to 31 March 2002 (20 pages)
7 December 2001Annual return made up to 06/12/01
  • 363(288) ‐ Director resigned
(4 pages)
7 December 2001Annual return made up to 06/12/01
  • 363(288) ‐ Director resigned
(4 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
12 November 2001Full accounts made up to 31 March 2001 (18 pages)
12 November 2001Full accounts made up to 31 March 2001 (18 pages)
7 March 2001Annual return made up to 06/12/00
  • 363(288) ‐ Director resigned
(5 pages)
7 March 2001Annual return made up to 06/12/00
  • 363(288) ‐ Director resigned
(5 pages)
8 November 2000Full accounts made up to 31 March 2000 (17 pages)
8 November 2000Full accounts made up to 31 March 2000 (17 pages)
27 March 2000Annual return made up to 06/12/99 (5 pages)
27 March 2000Annual return made up to 06/12/99 (5 pages)
22 October 1999Full accounts made up to 31 March 1999 (17 pages)
22 October 1999Full accounts made up to 31 March 1999 (17 pages)
21 February 1999Annual return made up to 06/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Annual return made up to 06/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Full accounts made up to 31 March 1998 (17 pages)
27 October 1998Full accounts made up to 31 March 1998 (17 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Annual return made up to 06/12/97 (6 pages)
27 April 1998Annual return made up to 06/12/97 (6 pages)
27 April 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
29 November 1996Full accounts made up to 31 March 1996 (15 pages)
29 November 1996Full accounts made up to 31 March 1996 (15 pages)
29 November 1996Annual return made up to 06/12/96 (6 pages)
29 November 1996Annual return made up to 06/12/96 (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
8 February 1996Annual return made up to 06/12/95
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
8 February 1996Annual return made up to 06/12/95
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 January 1991Incorporation (24 pages)
7 January 1991Incorporation (24 pages)