Company NameBusiness Disability Forum
Company StatusActive
Company Number02603700
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 April 1991(33 years ago)
Previous NameEmployers' Forum On Disability

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMr Nicholas Benjamin Kelly
StatusCurrent
Appointed01 October 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMr Iain Rob Wilkie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMrs Janet Anne Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address1 Cray Road
Belvedere
DA17 6NB
Director NameMs Victoria Mary Florence Cleland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMrs Rebecca Louise Hitchings
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleTrading Director Of Clothing, Jewellery, Home &
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameDr Shaun Paul Davis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleGlobal Director Of Compliance And Sustainability
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMr Ian Robert Callaghan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleTreasury Director
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMs Angela Marie Whitty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director - Partner Sales
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMr Paul Andrew Smyth
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleDigital Accessibility Director
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMs Rachel Blackett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Engagement Health And Wellbeing
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMr Stephen John Ingham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(32 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMr Edward Henry Charles Stainton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(32 years, 11 months after company formation)
Appointment Duration1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMrs Hannah Mallett
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(32 years, 11 months after company formation)
Appointment Duration1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressNutmeg House Gainsford Street
London
SE1 2NY
Secretary NameMiss Christine Elizabeth Slight
NationalityBritish
StatusResigned
Appointed22 May 1991(1 month after company formation)
Appointment Duration19 years, 1 month (resigned 01 July 2010)
RoleCompany Director
Correspondence Address130 Lauderdale Mansions
Lauderdale Road
London
W9 1NG
Director NameHelen Auty Black
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 1997)
RoleController Group Personnel Ser
Correspondence Address89 Elm Bank Gardens
Barnes
London
SW13 0NX
Director NameColin James Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1996)
RoleChartered Surveyor
Correspondence Address6 Hawthorn Close
Firtree Road
Banstead
Surrey
SM7 1ND
Director NameNigel Barrett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 1997)
RoleHuman Resources
Correspondence AddressThe Cottage Whiteway Bottom
Luton
LU2 8PL
Director NameMr Graham Miles Bann
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(7 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameLawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressChatley House
Norton St Philip
Bath
BA2 7NP
Director NameRichard William Bide
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2002)
RoleCompany Director
Correspondence AddressSouthernwood
9 Chapel Road Rowledge
Farnham
Surrey
GU10 4AW
Director NameMr John Brian Caine
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Campden Terrace
Linden Gardens
London
W4 2EP
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2007)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameAlastair Keith Camp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 11 July 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Adam Alexander Crozier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2010)
RoleChief Executive Royal Mail
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameMr Jonathan Britton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 29
1 Churchill Place
London
E14 5HP
Director NameProf Stephen Matthew Barnett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage
Stamford Road, Barnack
Stamford
Lincolnshire
PE9 3EZ
Director NameMr Guy Robert Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(18 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMrs Joanne Margaret Bacon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2010)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Secretary NameMr Nils Kendall
StatusResigned
Appointed20 October 2010(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMiss Jacqueline Ann Connor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMr Warren John Buckley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMs Paulette Cohen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(26 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Director NameMr Alexander Patrick Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 December 2020)
RolePartner Success Manager
Country of ResidenceScotland
Correspondence AddressBishops Cottage Bishops Park
Thorntonhall
Glasgow
G74 5AF
Scotland
Director NameMs Jacqueline Beer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2022)
RoleDiversity And Inclusion Director
Country of ResidenceEngland
Correspondence AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebusinessdisabilityforum.org.uk
Telephone020 74033020
Telephone regionLondon

Location

Registered AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,352,985
Net Worth£143,492
Cash£947,781
Current Liabilities£263,489

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

3 April 2024Appointment of Mrs Hannah Mallett as a director on 14 March 2024 (2 pages)
3 April 2024Appointment of Mr Edward Henry Charles Stainton as a director on 14 March 2024 (2 pages)
27 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
16 February 2024Full accounts made up to 30 June 2023 (55 pages)
1 December 2023Termination of appointment of Paulette Cohen as a director on 30 November 2023 (1 page)
1 December 2023Termination of appointment of Stephen James Trevor Miller as a director on 30 November 2023 (1 page)
23 June 2023Appointment of Mr Stephen John Ingham as a director on 20 June 2023 (2 pages)
18 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 30 June 2022 (55 pages)
30 November 2022Appointment of Mr Paul Andrew Smyth as a director on 24 November 2022 (2 pages)
30 November 2022Appointment of Ms Rachel Blackett as a director on 24 November 2022 (2 pages)
29 November 2022Termination of appointment of Jacqueline Beer as a director on 29 November 2022 (1 page)
15 November 2022Termination of appointment of Hari Sundaresan as a director on 15 November 2022 (1 page)
15 November 2022Termination of appointment of Rachel Ann Gray as a director on 15 November 2022 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
24 January 2022Full accounts made up to 30 June 2021 (52 pages)
18 November 2021Termination of appointment of Jonathan Varley Millidge as a director on 16 November 2021 (1 page)
2 April 2021Appointment of Ms Jacqueline Beer as a director on 10 March 2021 (2 pages)
18 March 2021Appointment of Ms Angela Marie Whitty as a director on 11 March 2021 (2 pages)
17 March 2021Termination of appointment of Melissa Frank Ocampo as a director on 11 March 2021 (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 January 2021Full accounts made up to 30 June 2020 (52 pages)
21 December 2020Appointment of Mr Ian Robert Callaghan as a director on 10 December 2020 (2 pages)
15 December 2020Appointment of Dr Shaun Paul Davis as a director on 10 December 2020 (2 pages)
14 December 2020Termination of appointment of Alexander Patrick Brown as a director on 10 December 2020 (1 page)
22 July 2020Memorandum and Articles of Association (44 pages)
14 April 2020Appointment of Mrs Rebecca Louise Hitchings as a director on 5 March 2020 (2 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 June 2019 (52 pages)
24 January 2020Appointment of Mrs Melissa Frank Ocampo as a director on 5 December 2019 (2 pages)
8 January 2020Appointment of Ms Victoria Mary Florence Cleland as a director on 5 December 2019 (2 pages)
23 October 2019Termination of appointment of Graham Miles Bann as a director on 11 October 2019 (1 page)
10 June 2019Termination of appointment of Warren John Buckley as a director on 21 May 2019 (1 page)
18 February 2019Appointment of Mr Alexander Patrick Brown as a director on 19 November 2018 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
17 January 2019Appointment of Mr Iain Rob Wilkie as a director on 19 November 2018 (2 pages)
15 January 2019Appointment of Mrs Janet Anne Hill as a director on 19 November 2018 (2 pages)
11 January 2019Full accounts made up to 30 June 2018 (47 pages)
1 October 2018Appointment of Mr Nicholas Benjamin Kelly as a secretary on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Nils Kendall as a secretary on 28 September 2018 (1 page)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 30 June 2017 (43 pages)
8 January 2018Appointment of Miss Paulette Cohen as a director on 8 January 2018 (2 pages)
18 October 2017Termination of appointment of Andrew Holford as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Andrew Holford as a director on 18 October 2017 (1 page)
28 February 2017Full accounts made up to 30 June 2016 (41 pages)
28 February 2017Full accounts made up to 30 June 2016 (41 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
5 December 2016Appointment of Dr Hari Sundaresan as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Dr Hari Sundaresan as a director on 5 December 2016 (2 pages)
14 November 2016Termination of appointment of Andrew Fraser Witney as a director on 3 November 2016 (1 page)
14 November 2016Appointment of Mrs Rachel Ann Gray as a director on 3 November 2016 (2 pages)
14 November 2016Appointment of Mrs Rachel Ann Gray as a director on 3 November 2016 (2 pages)
14 November 2016Termination of appointment of Andrew Fraser Witney as a director on 3 November 2016 (1 page)
21 October 2016Termination of appointment of Guy Robert Davies as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Guy Robert Davies as a director on 19 October 2016 (1 page)
14 October 2016Termination of appointment of Philip Patrick Smith as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Philip Patrick Smith as a director on 14 October 2016 (1 page)
17 February 2016Annual return made up to 17 February 2016 no member list (6 pages)
17 February 2016Annual return made up to 17 February 2016 no member list (6 pages)
17 February 2016Termination of appointment of Adrian Rawcliffe as a director on 5 November 2015 (1 page)
17 February 2016Termination of appointment of Adrian Rawcliffe as a director on 5 November 2015 (1 page)
1 December 2015Full accounts made up to 30 June 2015 (32 pages)
1 December 2015Full accounts made up to 30 June 2015 (32 pages)
10 November 2015Appointment of Dr Andrew Holford as a director on 5 November 2015 (2 pages)
10 November 2015Appointment of Dr Andrew Holford as a director on 5 November 2015 (2 pages)
10 November 2015Appointment of Dr Andrew Holford as a director on 5 November 2015 (2 pages)
6 October 2015Termination of appointment of Craig Antony Jones as a director on 24 September 2015 (1 page)
6 October 2015Termination of appointment of Craig Antony Jones as a director on 24 September 2015 (1 page)
4 March 2015Full accounts made up to 30 June 2014 (31 pages)
4 March 2015Full accounts made up to 30 June 2014 (31 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (7 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (7 pages)
29 July 2014Appointment of Mr Stephen James Trevor Miller as a director on 10 June 2014 (2 pages)
29 July 2014Appointment of Mr Stephen James Trevor Miller as a director on 10 June 2014 (2 pages)
22 May 2014Appointment of Mr Jonathan Varley Millidge as a director (2 pages)
22 May 2014Appointment of Mr Jonathan Varley Millidge as a director (2 pages)
31 January 2014Termination of appointment of John Duncan as a director (1 page)
31 January 2014Termination of appointment of John Duncan as a director (1 page)
28 January 2014Full accounts made up to 30 June 2013 (29 pages)
28 January 2014Full accounts made up to 30 June 2013 (29 pages)
27 January 2014Annual return made up to 24 January 2014 no member list (7 pages)
27 January 2014Annual return made up to 24 January 2014 no member list (7 pages)
24 January 2014Termination of appointment of Stephen Duckworth as a director (1 page)
24 January 2014Termination of appointment of Stephen Duckworth as a director (1 page)
10 December 2013Appointment of Mr Warren Buckley as a director (2 pages)
10 December 2013Appointment of Mr Warren Buckley as a director (2 pages)
21 June 2013Termination of appointment of William Morris as a director (1 page)
21 June 2013Termination of appointment of William Morris as a director (1 page)
22 February 2013Termination of appointment of Stephen Mccall as a director (1 page)
22 February 2013Termination of appointment of Stephen Mccall as a director (1 page)
7 February 2013Full accounts made up to 30 June 2012 (29 pages)
7 February 2013Full accounts made up to 30 June 2012 (29 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (8 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (8 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (8 pages)
30 January 2013Termination of appointment of Simon Zadek as a director (1 page)
30 January 2013Termination of appointment of Simon Zadek as a director (1 page)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 December 2012Appointment of Mr Andrew Fraser Witney as a director (2 pages)
13 December 2012Appointment of Mr Andrew Fraser Witney as a director (2 pages)
13 December 2012Appointment of Mr John Duncan as a director (2 pages)
13 December 2012Appointment of Mr John Duncan as a director (2 pages)
9 October 2012Termination of appointment of Jacqueline Connor as a director (1 page)
9 October 2012Termination of appointment of Jacqueline Connor as a director (1 page)
26 September 2012Form NE01 (2 pages)
26 September 2012Company name changed employers' forum on disability\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
(4 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed employers' forum on disability\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
(4 pages)
26 September 2012Form NE01 (2 pages)
26 September 2012Change of name notice (2 pages)
19 September 2012Termination of appointment of Howell James as a director (1 page)
19 September 2012Termination of appointment of Howell James as a director (1 page)
15 February 2012Full accounts made up to 30 June 2011 (28 pages)
15 February 2012Full accounts made up to 30 June 2011 (28 pages)
13 February 2012Annual return made up to 13 February 2012 no member list (8 pages)
13 February 2012Annual return made up to 13 February 2012 no member list (8 pages)
9 February 2012Appointment of Mr Howell Malcolm Plowden James as a director (2 pages)
9 February 2012Appointment of Mr Stephen James Mccall as a director (2 pages)
9 February 2012Appointment of Mr Howell Malcolm Plowden James as a director (2 pages)
9 February 2012Appointment of Mr Stephen James Mccall as a director (2 pages)
11 October 2011Termination of appointment of Sally Davis as a director (1 page)
11 October 2011Termination of appointment of Sally Davis as a director (1 page)
14 September 2011Appointment of Mr Adrian Rawcliffe as a director (2 pages)
14 September 2011Appointment of Mr Adrian Rawcliffe as a director (2 pages)
2 June 2011Director's details changed for Mr Craig Jones on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Craig Jones on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Craig Jones on 1 June 2011 (2 pages)
23 February 2011Full accounts made up to 30 June 2010 (28 pages)
23 February 2011Full accounts made up to 30 June 2010 (28 pages)
22 February 2011Director's details changed for Dr Stephen Charles Duckworth on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Graham Miles Bann on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Simon Zadek on 22 February 2011 (2 pages)
22 February 2011Director's details changed for Guy Robert Davies on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Guy Robert Davies on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Sally Margaret Davis on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Graham Miles Bann on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Sally Margaret Davis on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Simon Zadek on 22 February 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 no member list (7 pages)
22 February 2011Annual return made up to 21 February 2011 no member list (7 pages)
22 February 2011Director's details changed for Dr Stephen Charles Duckworth on 21 February 2011 (2 pages)
14 January 2011Appointment of Miss Jacki Connor as a director (2 pages)
14 January 2011Appointment of Miss Jacki Connor as a director (2 pages)
21 December 2010Termination of appointment of Richard Thomas as a director (1 page)
21 December 2010Termination of appointment of Joanne Bacon as a director (1 page)
21 December 2010Termination of appointment of Hamish Elvidge as a director (1 page)
21 December 2010Termination of appointment of Richard Thomas as a director (1 page)
21 December 2010Termination of appointment of Hamish Elvidge as a director (1 page)
21 December 2010Termination of appointment of Joanne Bacon as a director (1 page)
19 November 2010Memorandum and Articles of Association (21 pages)
19 November 2010Memorandum and Articles of Association (21 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2010Appointment of Mr William Morris as a director (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2010Appointment of Mr William Morris as a director (2 pages)
4 November 2010Appointment of Philip Patrick Smith as a director (2 pages)
4 November 2010Appointment of Philip Patrick Smith as a director (2 pages)
21 October 2010Appointment of Mr Nils Kendall as a secretary (1 page)
21 October 2010Appointment of Mr Nils Kendall as a secretary (1 page)
30 September 2010Termination of appointment of Joanne Kenrick as a director (1 page)
30 September 2010Termination of appointment of Joanne Kenrick as a director (1 page)
14 July 2010Termination of appointment of Christine Slight as a secretary (1 page)
14 July 2010Termination of appointment of Christine Slight as a secretary (1 page)
9 June 2010Director's details changed for Hamish Murray Andrew Elvidge on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Hamish Murray Andrew Elvidge on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Hamish Murray Andrew Elvidge on 8 June 2010 (2 pages)
8 June 2010Termination of appointment of Adam Crozier as a director (1 page)
8 June 2010Termination of appointment of Adam Crozier as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (29 pages)
1 April 2010Full accounts made up to 30 June 2009 (29 pages)
29 March 2010Director's details changed for Guy Robert Davies on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Richard Thomas on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Sally Margaret Davis on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Guy Robert Davies on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Hamish Murray Andrew Elvidge on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Simon Zadek on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Richard Thomas on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Simon Zadek on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Sally Margaret Davis on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Stephen Charles Duckworth on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Stephen Charles Duckworth on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 no member list (8 pages)
29 March 2010Annual return made up to 29 March 2010 no member list (8 pages)
29 March 2010Director's details changed for Hamish Murray Andrew Elvidge on 29 March 2010 (2 pages)
25 February 2010Termination of appointment of Christopher Rawstron as a director (1 page)
25 February 2010Termination of appointment of Christopher Rawstron as a director (1 page)
20 December 2009Appointment of Craig Jones as a director (3 pages)
20 December 2009Appointment of Craig Jones as a director (3 pages)
7 November 2009Appointment of Mrs Joanne Margaret Bacon as a director (3 pages)
7 November 2009Appointment of Mrs Joanne Margaret Bacon as a director (3 pages)
21 August 2009Appointment terminated director stephen barnett (1 page)
21 August 2009Appointment terminated director stephen barnett (1 page)
15 July 2009Director appointed guy robert davies (2 pages)
15 July 2009Director appointed dr stephen charles duckworth (2 pages)
15 July 2009Director appointed guy robert davies (2 pages)
15 July 2009Director appointed dr stephen charles duckworth (2 pages)
5 May 2009Amended full accounts made up to 30 June 2008 (36 pages)
5 May 2009Amended full accounts made up to 30 June 2008 (36 pages)
28 April 2009Appointment terminated director julie mellor (1 page)
28 April 2009Annual return made up to 07/04/09 (5 pages)
28 April 2009Annual return made up to 07/04/09 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Appointment terminated director julie mellor (1 page)
21 January 2009Director appointed richard thomas (2 pages)
21 January 2009Director appointed richard thomas (2 pages)
24 November 2008Appointment terminated director jonathan britton (1 page)
24 November 2008Appointment terminated director jonathan britton (1 page)
9 April 2008Full accounts made up to 30 June 2007 (29 pages)
9 April 2008Full accounts made up to 30 June 2007 (29 pages)
8 April 2008Annual return made up to 07/04/08 (5 pages)
8 April 2008Annual return made up to 07/04/08 (5 pages)
7 April 2008Director's change of particulars / stephen barnett / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / stephen barnett / 07/04/2008 (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
23 May 2007Annual return made up to 14/04/07 (7 pages)
23 May 2007Annual return made up to 14/04/07 (7 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Full accounts made up to 30 June 2006 (30 pages)
25 April 2007Full accounts made up to 30 June 2006 (30 pages)
25 April 2007Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Annual return made up to 14/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Annual return made up to 14/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
3 January 2006Full accounts made up to 30 June 2005 (32 pages)
3 January 2006Full accounts made up to 30 June 2005 (32 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
20 April 2005Annual return made up to 14/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2005Annual return made up to 14/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Full accounts made up to 30 June 2004 (22 pages)
4 March 2005Full accounts made up to 30 June 2004 (22 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
30 April 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 April 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 November 2003Full accounts made up to 30 June 2003 (19 pages)
20 November 2003Full accounts made up to 30 June 2003 (19 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
2 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
8 December 2002Full accounts made up to 30 June 2002 (20 pages)
8 December 2002Full accounts made up to 30 June 2002 (20 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
17 June 2002Annual return made up to 22/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 June 2002Annual return made up to 22/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 2002Full accounts made up to 30 June 2001 (15 pages)
4 March 2002Full accounts made up to 30 June 2001 (15 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Annual return made up to 22/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Annual return made up to 22/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 January 2001Full accounts made up to 30 June 2000 (20 pages)
10 January 2001Full accounts made up to 30 June 2000 (20 pages)
21 June 2000Annual return made up to 22/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2000Annual return made up to 22/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (3 pages)
20 December 1999Full accounts made up to 30 June 1999 (15 pages)
20 December 1999Full accounts made up to 30 June 1999 (15 pages)
23 July 1999Annual return made up to 22/04/99
  • 363(288) ‐ Director resigned
(7 pages)
23 July 1999Annual return made up to 22/04/99
  • 363(288) ‐ Director resigned
(7 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
16 February 1999Full accounts made up to 30 June 1998 (15 pages)
16 February 1999Full accounts made up to 30 June 1998 (15 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
2 July 1998Annual return made up to 22/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1998Annual return made up to 22/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 30 June 1997 (14 pages)
22 January 1998Full accounts made up to 30 June 1997 (14 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Annual return made up to 22/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Annual return made up to 22/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Full accounts made up to 30 June 1996 (15 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Full accounts made up to 30 June 1996 (15 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Annual return made up to 22/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 August 1996Annual return made up to 22/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 August 1996Director resigned (1 page)
1 July 1996Registered office changed on 01/07/96 from: 61 charterhouse street london EC1M 6HA (1 page)
1 July 1996Registered office changed on 01/07/96 from: 61 charterhouse street london EC1M 6HA (1 page)
21 February 1996Full accounts made up to 30 June 1995 (12 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Full accounts made up to 30 June 1995 (12 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
22 April 1991Incorporation (11 pages)
22 April 1991Incorporation (11 pages)