Company NameStopaids
Company StatusActive
Company Number02589198
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 1991(33 years, 1 month ago)
Previous NamesUK Ngo Aids Consortium For The Third World and UK Consortium On Aids And International Development

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Vicki Howard
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Grove Wood Close Grove Wood Close
Bromley
BR1 2FX
Director NameMs Husseina Abdul Hamza
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCommunity Advocate And Peer Mentor
Country of ResidenceEngland
Correspondence Address12 Swiftsden Way
Bromley
BR1 4NT
Director NameMs Yael Azgad
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleSenior Content Editor
Country of ResidenceEngland
Correspondence Address7 Lincoln Road
Portslade
Brighton
BN41 1LL
Director NameMs Fionnuala Murphy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleHead - Influence
Country of ResidenceEngland
Correspondence AddressFlat 14 Kinsale Court 50 Palmeira Avenue
Hove
BN3 3GF
Director NameMs Patricia Ann Francis Cassidy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMs Rosemary Wanjiku Mburu
Date of BirthJune 1978 (Born 45 years ago)
NationalityKenyan
StatusCurrent
Appointed14 September 2023(32 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleGlobal Health Advocacy
Country of ResidenceKenya
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMs Colleen Adele Daniels
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed14 September 2023(32 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleGlobal Health And Drug Policy
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMs Katherine Kirk Arie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2023(32 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameMrs Susan Lucas
NationalityBritish
StatusResigned
Appointed06 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelross Road
London
N5 2QS
Director NameCaptain (Dr) Ian Douglas Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 1994)
RoleMedical Practitioner
Correspondence Address193 South Norwood Hill
London
SE25 6DH
Director NameMs Hilary Curtis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 1995)
RoleCharity Executive
Correspondence Address44 Enfield Cloisters
London
N1 6LD
Director NameMr Christopher John Castle
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1993(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 May 1996)
RoleInformation Officer
Correspondence Address2 Elwin Street
London
E2 7BU
Director NameKate Bristow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1994)
RoleManager
Correspondence Address48 Penwortham Road
London
SW16 6RE
Director NameMary Convill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 1997)
RoleProject Officer
Correspondence Address71 Harrowgate Road
London
E9 5EB
Director NameMrs Susan Field Crane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1995)
RoleExec Dir
Country of ResidenceEngland
Correspondence Address34 Kildare Terrace
London
W2 5LX
Director NameDr Hilary Curtis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 May 1999)
RoleCharity Executive
Correspondence Address39 Esmond Road
London
NW6 7HF
Secretary NameMichael John Albert Matthews
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2005)
RoleHiv Aids Development
Correspondence Address190 Brompton Close
Luton
Bedfordshire
LU3 3QU
Director NameSusan Field Crane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2003)
RoleCharity Executive Director
Correspondence Address34 Kildare Terrace
London
W2 5LX
Director NameChristina D'Allesandro
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2006)
RolePolicy Advisor
Correspondence Address110 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QN
Secretary NameChristina D'Allesandro
NationalityAmerican
StatusResigned
Appointed23 November 2004(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 25 May 2005)
RolePolicy Advisor
Correspondence Address110 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QN
Secretary NameMadeline Church
NationalityBritish
StatusResigned
Appointed23 February 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address2 Beech Road
London
N11 2DA
Secretary NameSally Joss
NationalityBritish
StatusResigned
Appointed23 February 2005(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Union Street
Oxford
OX4 1JP
Director NameKen Bluestone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2005(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2008)
RoleNgo Director
Correspondence Address1 Nursted Cottages
Nursted
Hampshire
GU31 5RP
Director NameSusannah Cox
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2007)
RoleNgo Manager
Correspondence Address39 Comyn Road
London
SW11 1QB
Director NameKaty Athersuch
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(16 years, 6 months after company formation)
Appointment Duration7 months (resigned 10 April 2008)
RoleCampaigns Coordinator
Correspondence AddressAbbey View
Winchester Hill
Romsey
Hampshire
SO51 7ND
Director NameMarybeth Felicity Daly
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2007(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 September 2009)
RoleSenior Policy & Advocacy Manag
Correspondence Address34 34 Avenue Road
London
N6 5DW
Secretary NameEmma Louise Pulsford
NationalityBritish
StatusResigned
Appointed23 January 2009(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 2009)
RoleCompany Director
Correspondence AddressFlat 3 12 Cedar Road
Sutton
Surrey
SM2 5DA
Secretary NameMiss Samantha Jane Wilkinson
StatusResigned
Appointed16 September 2009(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 September 2010)
RoleCompany Director
Correspondence Address525b Kingsland Road
London
E8 4AR
Secretary NameMr Benjamin John Simms
StatusResigned
Appointed15 September 2010(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2015)
RoleCompany Director
Correspondence AddressGrayston Centre
28 Charles Square
London
N1 6HT
Director NameMs Georgia Burford
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(21 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2016)
RoleHiv Strategy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrayston Centre
28 Charles Square
London
N1 6HT
Director NameMs Racheal Crockett
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(22 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressGrayston Centre
28 Charles Square
London
N1 6HT
Director NameMr James Cole
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6 Oaks Lane
Croydon
CR0 5HP
Director NameMs Rachel Albone
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 October 2019)
RoleHealth And Care Policy Adviser
Country of ResidenceUnited Kingdom
Correspondence Address34 Parkhurst Road
London
N7 0NS
Director NameMs Kathleen Charters
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 October 2019)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address49 Hope Street
Liverpool
L1 9DZ

Contact

Websitestopaids.com
Telephone020 73244780
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2014
Turnover£355,740
Net Worth£126,151
Cash£215,612
Current Liabilities£147,880

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
5 October 2023Termination of appointment of Georgina Wallis as a director on 30 September 2023 (1 page)
3 October 2023Appointment of Ms Rosemary Wanjiku Mburu as a director on 14 September 2023 (2 pages)
26 September 2023Appointment of Ms Colleen Adele Daniels as a director on 14 September 2023 (2 pages)
25 September 2023Appointment of Ms Katherine Kirk Arie as a director on 14 September 2023 (2 pages)
10 May 2023Director's details changed for Ms Fionnuala Murphy on 14 September 2022 (2 pages)
4 May 2023Director's details changed for Ms Georgina Wallis on 1 August 2020 (2 pages)
4 May 2023Director's details changed for Ms Romilly Greenhill on 18 November 2022 (2 pages)
4 May 2023Director's details changed for Ms Georgina Wallis on 18 November 2022 (2 pages)
21 February 2023Director's details changed for Ms Vicki Howard on 1 August 2022 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (47 pages)
30 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
30 November 2022Appointment of Ms Patricia Ann Francis Cassidy as a director on 25 November 2021 (2 pages)
30 November 2022Termination of appointment of Clive Matthew Ingleby as a director on 28 April 2022 (1 page)
29 November 2022Registered office address changed from Office B 90 Wallis Road Hackney Wick London E9 5LN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 29 November 2022 (1 page)
29 November 2022Termination of appointment of Alex Sparrowhalk as a director on 29 September 2022 (1 page)
29 November 2022Termination of appointment of Charlie Houston Gamble as a director on 28 April 2022 (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 March 2021Registered office address changed from Grayston Centre 28 Charles Square London N1 6HT to Office B 90 Wallis Road Hackney Wick London E9 5LN on 19 March 2021 (1 page)
14 December 2020Appointment of Ms Fionnuala Murphy as a director on 27 November 2020 (2 pages)
11 December 2020Appointment of Ms Yael Azgad as a director on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Anton Frederick Ofield-Kerr as a director on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Jacqueline Kerr Stevenson as a director on 25 November 2020 (1 page)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 November 2020Termination of appointment of Sarah Catherine Hand as a director on 25 November 2020 (1 page)
18 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2020Appointment of Miss Husseina Abdul Hamza as a director on 1 August 2020 (2 pages)
10 September 2020Appointment of Ms Vicki Howard as a director on 1 August 2020 (2 pages)
19 August 2020Termination of appointment of Maria O'brien as a director on 31 December 2019 (1 page)
19 August 2020Termination of appointment of Gillian Frances Holmes as a director on 31 January 2020 (1 page)
22 January 2020Appointment of Ms Gillian Holmes as a director on 19 November 2019 (2 pages)
21 January 2020Appointment of Ms Romilly Greenhill as a director on 19 November 2019 (2 pages)
17 January 2020Termination of appointment of Rachel Albone as a director on 31 October 2019 (1 page)
17 January 2020Termination of appointment of Kathleen Charters as a director on 31 October 2019 (1 page)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (39 pages)
20 September 2019Appointment of Ms Georgina Wallis as a director on 6 September 2019 (2 pages)
27 June 2019Termination of appointment of Sophie Tamsin Mchale as a director on 23 April 2019 (1 page)
27 June 2019Appointment of Mr Alex Sparrowhalk as a director on 7 November 2018 (2 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
14 November 2018Appointment of Mr Clive Matthew Ingleby as a director on 26 April 2018 (2 pages)
13 November 2018Termination of appointment of Shaun Erland Mellors as a director on 7 November 2018 (1 page)
5 November 2018Appointment of Mr Charlie Houston Gamble as a director on 26 April 2018 (2 pages)
11 June 2018Termination of appointment of Jane Lennon as a director on 26 April 2018 (1 page)
11 June 2018Termination of appointment of Rebekah Webb as a director on 12 December 2017 (1 page)
3 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
27 October 2017Termination of appointment of Maria Phelan as a director on 31 March 2017 (1 page)
27 October 2017Termination of appointment of James Cole as a director on 31 March 2017 (1 page)
27 October 2017Termination of appointment of James Cole as a director on 31 March 2017 (1 page)
27 October 2017Termination of appointment of Maria Phelan as a director on 31 March 2017 (1 page)
25 October 2017Appointment of Miss Sophie Tamsin Mchale as a director on 17 October 2017 (2 pages)
25 October 2017Appointment of Miss Sophie Tamsin Mchale as a director on 17 October 2017 (2 pages)
27 June 2017Termination of appointment of Mark Stroud as a director on 26 June 2017 (1 page)
27 June 2017Termination of appointment of Mark Stroud as a director on 26 June 2017 (1 page)
5 May 2017Appointment of Sarah Catherine Hand as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Sarah Catherine Hand as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Jacqueline Kerr Stevenson as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Maria O'brien as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Mr Shaun Erland Mellors as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Mr Anton Friederick Ofield-Kerr as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Mr Anton Friederick Ofield-Kerr as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Mr Shaun Erland Mellors as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Jacqueline Kerr Stevenson as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Maria O'brien as a director on 13 December 2016 (2 pages)
14 February 2017Termination of appointment of Georgia Burford as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Luisa Orza as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Georgia Burford as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Sarah Kennedy as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Sarah Kennedy as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Luisa Orza as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Philip Robinson as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Philip Robinson as a director on 31 December 2016 (1 page)
21 December 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
4 February 2016Appointment of Ms Rachel Albone as a director on 28 October 2015 (2 pages)
4 February 2016Appointment of Mr James Cole as a director on 28 October 2015 (2 pages)
4 February 2016Appointment of Ms Rachel Albone as a director on 28 October 2015 (2 pages)
4 February 2016Appointment of Mr James Cole as a director on 28 October 2015 (2 pages)
3 February 2016Appointment of Ms Kathleen Charters as a director on 28 October 2015 (2 pages)
3 February 2016Termination of appointment of Ian John Govendir as a director on 28 October 2015 (1 page)
3 February 2016Appointment of Ms Jane Lennon as a director on 28 October 2015 (2 pages)
3 February 2016Appointment of Mr Mark Ian Stroud as a director on 28 October 2015 (2 pages)
3 February 2016Termination of appointment of Ian John Govendir as a director on 28 October 2015 (1 page)
3 February 2016Director's details changed for Mr Mark Ian Stroud on 28 October 2015 (2 pages)
3 February 2016Appointment of Ms Jane Lennon as a director on 28 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Mark Ian Stroud on 28 October 2015 (2 pages)
3 February 2016Appointment of Ms Kathleen Charters as a director on 28 October 2015 (2 pages)
3 February 2016Termination of appointment of Racheal Crockett as a director on 28 October 2015 (1 page)
3 February 2016Termination of appointment of Racheal Crockett as a director on 28 October 2015 (1 page)
3 February 2016Appointment of Mr Mark Ian Stroud as a director on 28 October 2015 (2 pages)
26 November 2015Annual return made up to 25 November 2015 no member list (5 pages)
26 November 2015Annual return made up to 25 November 2015 no member list (5 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
23 October 2015Termination of appointment of Benjamin John Simms as a secretary on 9 June 2015 (1 page)
23 October 2015Termination of appointment of Benjamin John Simms as a secretary on 9 June 2015 (1 page)
8 January 2015Appointment of Ms Rebekah Webb as a director on 18 November 2014 (2 pages)
8 January 2015Appointment of Ms Sarah Kennedy as a director on 18 November 2014 (2 pages)
8 January 2015Termination of appointment of Nicola Catherine Jeffery as a director on 18 November 2014 (1 page)
8 January 2015Appointment of Ms Rebekah Webb as a director on 18 November 2014 (2 pages)
8 January 2015Termination of appointment of Michael Podmore as a director on 18 November 2014 (1 page)
8 January 2015Termination of appointment of Nicola Catherine Jeffery as a director on 18 November 2014 (1 page)
8 January 2015Appointment of Ms Sarah Kennedy as a director on 18 November 2014 (2 pages)
8 January 2015Termination of appointment of Michael Podmore as a director on 18 November 2014 (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
29 October 2014Annual return made up to 12 October 2014 no member list (6 pages)
29 October 2014Annual return made up to 12 October 2014 no member list (6 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Annual return made up to 12 October 2013 no member list (6 pages)
8 November 2013Appointment of Ms Maria Phelan as a director (2 pages)
8 November 2013Annual return made up to 12 October 2013 no member list (6 pages)
8 November 2013Appointment of Ms Maria Phelan as a director (2 pages)
7 November 2013Termination of appointment of Robin Gorna as a director (1 page)
7 November 2013Appointment of Ms Racheal Crockett as a director (2 pages)
7 November 2013Termination of appointment of Jessica Waldman as a director (1 page)
7 November 2013Termination of appointment of Jessica Waldman as a director (1 page)
7 November 2013Appointment of Ms Racheal Crockett as a director (2 pages)
7 November 2013Termination of appointment of Robin Gorna as a director (1 page)
6 September 2013NE01 received (2 pages)
6 September 2013Company name changed uk consortium on aids and international development\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(2 pages)
6 September 2013NE01 received (2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Company name changed uk consortium on aids and international development\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
26 October 2012Appointment of Ms Georgia Burford as a director (2 pages)
26 October 2012Appointment of Ms Georgia Burford as a director (2 pages)
26 October 2012Appointment of Ms Luisa Orza as a director (2 pages)
26 October 2012Appointment of Ms Luisa Orza as a director (2 pages)
25 October 2012Appointment of Mr Philip Robinson as a director (2 pages)
25 October 2012Appointment of Mr Philip Robinson as a director (2 pages)
25 October 2012Termination of appointment of Antonina O'farrell as a director (1 page)
25 October 2012Termination of appointment of Antonina O'farrell as a director (1 page)
22 October 2012Termination of appointment of Eunice Sinyemu as a director (1 page)
22 October 2012Termination of appointment of Eunice Sinyemu as a director (1 page)
22 October 2012Annual return made up to 12 October 2012 no member list (5 pages)
22 October 2012Termination of appointment of Rhon Reynolds as a director (1 page)
22 October 2012Annual return made up to 12 October 2012 no member list (5 pages)
22 October 2012Termination of appointment of Rhon Reynolds as a director (1 page)
12 October 2011Annual return made up to 12 October 2011 no member list (6 pages)
12 October 2011Appointment of Ms Robin Virginia Crosland Elizabeth Gorna as a director (2 pages)
12 October 2011Appointment of Ms Robin Virginia Crosland Elizabeth Gorna as a director (2 pages)
12 October 2011Annual return made up to 12 October 2011 no member list (6 pages)
11 October 2011Appointment of Miss Jessica Kate Waldman as a director (2 pages)
11 October 2011Appointment of Ms Eunice Sinyemu as a director (2 pages)
11 October 2011Appointment of Ms Eunice Sinyemu as a director (2 pages)
11 October 2011Appointment of Mr Ian John Govendir Ma as a director (2 pages)
11 October 2011Appointment of Mr Ian John Govendir Ma as a director (2 pages)
11 October 2011Appointment of Miss Jessica Kate Waldman as a director (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (20 pages)
5 October 2011Full accounts made up to 31 March 2011 (20 pages)
29 September 2011Termination of appointment of Anton Kerr as a director (1 page)
29 September 2011Termination of appointment of Dieneke Ter Huurne as a director (1 page)
29 September 2011Termination of appointment of Catherine Muge as a director (1 page)
29 September 2011Termination of appointment of Catherine Stevens as a director (1 page)
29 September 2011Termination of appointment of Andres Melendez as a director (1 page)
29 September 2011Termination of appointment of Andres Melendez as a director (1 page)
29 September 2011Termination of appointment of Catherine Stevens as a director (1 page)
29 September 2011Termination of appointment of Catherine Muge as a director (1 page)
29 September 2011Termination of appointment of Dieneke Ter Huurne as a director (1 page)
29 September 2011Termination of appointment of Louise Holly as a director (1 page)
29 September 2011Termination of appointment of Dermott Mcdonald as a director (1 page)
29 September 2011Termination of appointment of Anton Kerr as a director (1 page)
29 September 2011Termination of appointment of Dermott Mcdonald as a director (1 page)
29 September 2011Termination of appointment of Louise Holly as a director (1 page)
20 October 2010Director's details changed for Ms Catherine Rose Muge on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Catherine Joanne Stevens on 15 September 2010 (2 pages)
20 October 2010Appointment of Mr Benjamin John Simms as a secretary (1 page)
20 October 2010Director's details changed for Louise Anne Holly on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Louise Anne Holly on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Rhon St Aubyn Maclennon Reynolds on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Rhon St Aubyn Maclennon Reynolds on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Ms Antonina Jane Oa??Farrell on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Dieneke Ter Huurne on 15 September 2010 (2 pages)
20 October 2010Appointment of Mr Benjamin John Simms as a secretary (1 page)
20 October 2010Director's details changed for Anton Kerr on 15 September 2010 (2 pages)
20 October 2010Annual return made up to 12 October 2010 no member list (7 pages)
20 October 2010Director's details changed for Catherine Joanne Stevens on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Dieneke Ter Huurne on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Andres Omar Melendez on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Ms Catherine Rose Muge on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Andres Omar Melendez on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Ms Antonina Jane Oa??Farrell on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Anton Kerr on 15 September 2010 (2 pages)
20 October 2010Annual return made up to 12 October 2010 no member list (7 pages)
13 October 2010Termination of appointment of Samantha Wilkinson as a secretary (1 page)
13 October 2010Termination of appointment of Winnie Sseruma as a director (1 page)
13 October 2010Termination of appointment of Samantha Wilkinson as a secretary (1 page)
13 October 2010Appointment of Nicola Catherine Jeffery as a director (2 pages)
13 October 2010Termination of appointment of Alan Smith as a director (1 page)
13 October 2010Termination of appointment of Winnie Sseruma as a director (1 page)
13 October 2010Appointment of Mr Michael Podmore as a director (2 pages)
13 October 2010Termination of appointment of Alan Smith as a director (1 page)
13 October 2010Appointment of Nicola Catherine Jeffery as a director (2 pages)
13 October 2010Appointment of Ms Antonina Jane Oa??Farrell as a director (2 pages)
13 October 2010Termination of appointment of Jacinta Maingi as a director (1 page)
13 October 2010Appointment of Mr Michael Podmore as a director (2 pages)
13 October 2010Termination of appointment of Jacinta Maingi as a director (1 page)
13 October 2010Appointment of Ms Antonina Jane Oa??Farrell as a director (2 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Director's details changed for Dermott Mcdonald on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Dermott Mcdonald on 21 September 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (16 pages)
16 December 2009Full accounts made up to 31 March 2009 (16 pages)
16 November 2009Annual return made up to 12 October 2009 no member list (8 pages)
16 November 2009Annual return made up to 12 October 2009 no member list (8 pages)
22 October 2009Director's details changed for Dermott Mcdonald on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Smith on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Louise Anne Holly on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Anton Kerr on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Catherine Rose Muge on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andres Omar Melendez on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Winnie Ssanyu Sseruma on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Rhon St Aubyn Maclennon Reynolds on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Rhon St Aubyn Maclennon Reynolds on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Catherine Joanne Stevens on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Dieneke Ter Huurne on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Smith on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jacinta Mwikali Maingi on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Catherine Rose Muge on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Dieneke Ter Huurne on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Louise Anne Holly on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Dermott Mcdonald on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jacinta Mwikali Maingi on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andres Omar Melendez on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Anton Kerr on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Catherine Joanne Stevens on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Winnie Ssanyu Sseruma on 22 October 2009 (2 pages)
14 October 2009Appointment of Mr Andres Omar Melendez as a director (2 pages)
14 October 2009Appointment of Jacinta Mwikali Maingi as a director (2 pages)
14 October 2009Appointment of Louise Anne Holly as a director (2 pages)
14 October 2009Termination of appointment of Kevin Osborne as a director (1 page)
14 October 2009Appointment of Miss Samantha Jane Wilkinson as a secretary (1 page)
14 October 2009Appointment of Miss Samantha Jane Wilkinson as a secretary (1 page)
14 October 2009Appointment of Jacinta Mwikali Maingi as a director (2 pages)
14 October 2009Termination of appointment of Ann Smith as a director (1 page)
14 October 2009Termination of appointment of Sally Joss as a secretary (1 page)
14 October 2009Termination of appointment of Sally Joss as a secretary (1 page)
14 October 2009Appointment of Dieneke Ter Huurne as a director (2 pages)
14 October 2009Termination of appointment of Ann Smith as a director (1 page)
14 October 2009Appointment of Dieneke Ter Huurne as a director (2 pages)
14 October 2009Termination of appointment of Kevin Osborne as a director (1 page)
14 October 2009Appointment of Louise Anne Holly as a director (2 pages)
14 October 2009Appointment of Mr Andres Omar Melendez as a director (2 pages)
13 October 2009Termination of appointment of Emma Pulsford as a secretary (1 page)
13 October 2009Termination of appointment of Emma Pulsford as a secretary (1 page)
13 October 2009Termination of appointment of Marybeth Daly as a director (1 page)
13 October 2009Termination of appointment of Emma Pulsford as a secretary (1 page)
13 October 2009Termination of appointment of Marybeth Daly as a director (1 page)
13 October 2009Termination of appointment of Emma Pulsford as a secretary (1 page)
13 October 2009Termination of appointment of Marybeth Daly as a director (1 page)
13 October 2009Termination of appointment of Marybeth Daly as a director (1 page)
7 October 2009Appointment of Catherine Rose Muge as a director (2 pages)
7 October 2009Appointment of Catherine Rose Muge as a director (2 pages)
25 March 2009Annual return made up to 12/10/08 (5 pages)
25 March 2009Annual return made up to 12/10/08 (5 pages)
10 February 2009Appointment terminated director wanjiku kamau (1 page)
10 February 2009Appointment terminated director ken bluestone (1 page)
10 February 2009Secretary appointed emma louise pulsford (2 pages)
10 February 2009Secretary appointed emma louise pulsford logged form (1 page)
10 February 2009Appointment terminated director stuart kean (1 page)
10 February 2009Secretary appointed emma louise pulsford logged form (1 page)
10 February 2009Director appointed catherine joanne stevens (1 page)
10 February 2009Appointment terminated director fiona pettitt (1 page)
10 February 2009Director appointed anton kerr (2 pages)
10 February 2009Appointment terminated director fiona pettitt (1 page)
10 February 2009Director appointed rhon st aubyn maclennon reynolds (2 pages)
10 February 2009Appointment terminated director ken bluestone (1 page)
10 February 2009Appointment terminated director stuart kean (1 page)
10 February 2009Appointment terminated director wanjiku kamau (1 page)
10 February 2009Director appointed anton kerr (2 pages)
10 February 2009Director appointed rhon st aubyn maclennon reynolds (2 pages)
10 February 2009Director appointed catherine joanne stevens (1 page)
10 February 2009Secretary appointed emma louise pulsford (2 pages)
22 December 2008Full accounts made up to 31 March 2008 (14 pages)
22 December 2008Full accounts made up to 31 March 2008 (14 pages)
28 May 2008Appointment terminated director katy athersuch (1 page)
28 May 2008Appointment terminated director katy athersuch (1 page)
27 May 2008Appointment terminated director jacqueline maher (1 page)
27 May 2008Appointment terminated director jacqueline maher (1 page)
27 May 2008Appointment terminated secretary madeline church (1 page)
27 May 2008Appointment terminated secretary madeline church (1 page)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
18 January 2008Annual return made up to 12/10/07 (3 pages)
18 January 2008Annual return made up to 12/10/07 (3 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
25 October 2006Full accounts made up to 31 March 2006 (15 pages)
25 October 2006Full accounts made up to 31 March 2006 (15 pages)
12 October 2006Annual return made up to 12/10/06 (3 pages)
12 October 2006Annual return made up to 12/10/06 (3 pages)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
25 July 2006Memorandum and Articles of Association (12 pages)
25 July 2006Memorandum and Articles of Association (12 pages)
16 March 2006Annual return made up to 06/03/06
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
16 March 2006Annual return made up to 06/03/06
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
22 September 2005Annual return made up to 06/03/05 (3 pages)
22 September 2005Annual return made up to 06/03/05 (3 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Company name changed uk ngo aids consortium for the t hird world\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed uk ngo aids consortium for the t hird world\certificate issued on 17/08/04 (2 pages)
3 April 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director resigned
(6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (19 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (19 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
30 September 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
16 April 2002Annual return made up to 06/03/02
  • 363(287) ‐ Registered office changed on 16/04/02
(5 pages)
16 April 2002Annual return made up to 06/03/02
  • 363(287) ‐ Registered office changed on 16/04/02
(5 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: fenner brockway house 37/39 great guildford street london SE1 0ES (1 page)
25 April 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2001Registered office changed on 25/04/01 from: fenner brockway house 37/39 great guildford street london SE1 0ES (1 page)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Annual return made up to 06/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Annual return made up to 06/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
7 June 2000New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
11 May 1999Full accounts made up to 31 March 1999 (9 pages)
11 May 1999Full accounts made up to 31 March 1999 (9 pages)
9 March 1999Annual return made up to 06/03/99 (6 pages)
9 March 1999Annual return made up to 06/03/99 (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 March 1998 (9 pages)
29 May 1998Full accounts made up to 31 March 1998 (9 pages)
16 March 1998Annual return made up to 06/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Annual return made up to 06/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Full accounts made up to 31 March 1997 (10 pages)
11 June 1997Full accounts made up to 31 March 1997 (10 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
3 March 1997Annual return made up to 06/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Annual return made up to 06/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Full accounts made up to 31 March 1996 (11 pages)
12 June 1996Full accounts made up to 31 March 1996 (11 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
28 February 1996Annual return made up to 06/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Annual return made up to 06/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
6 March 1991Incorporation (22 pages)
6 March 1991Incorporation (22 pages)