Company NameBecome Charity
Company StatusActive
Company Number02700693
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1992(32 years, 1 month ago)
Previous NameThe "Who Cares?" Trust

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 NameMr Eliot Lyne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMiss Beth Cecilia Taswell
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(26 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleHe Administration
Country of ResidenceEngland
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMr Andrew Francis Harris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(26 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMr Norman Terence Galloway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(26 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Secretary NameMs Katharine Sacks-Jones
StatusCurrent
Appointed15 July 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMr Tom Willetts
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Media Relations
Country of ResidenceEngland
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMs Phillipa Uden
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleMarketing And Communications Officer
Country of ResidenceEngland
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMr Ony Chima
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleDigital Transformation Leader
Country of ResidenceEngland
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMrs Frances Catherine Lang
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(31 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMs Leslie Ann Morphy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(31 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMr Marvin Joseph Campbell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(31 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Director NameMr Nigel French
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director/Chairman
Correspondence Address128 Castelnau
Barnes
London
SW13 9ET
Director NameMrs Patricia Ann Goodall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleSocial Worker
Correspondence Address86 Greenwich South Street
London
SE10 8UN
Secretary NameMrs Victoria Nichola Christina Laughland
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Monmouth Road
London
W2 4UT
Director NameSonia Charlotte Jackson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(10 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 05 December 2005)
RoleResearch Professor
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodstock Avenue
Bristol
BS6 6EW
Director NameJohn Eric Gilbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 1997)
RoleFreelance Journalist/Garden De
Correspondence Address62 Hungerford Road
London
N7 9LP
Director NameAlasdair James Cameron Currie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration24 years, 3 months (resigned 11 July 2017)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
128 Brondesbury Road
London
NW6 6SB
Director NameMr Paul Anthony Clark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 March 1996)
RoleCivil Servant
Country of ResidenceLondon
Correspondence Address20 The Hamlet
Champion Hill
London
SE5 8AW
Secretary NameMr Alexander Sandison
NationalityBritish
StatusResigned
Appointed03 March 1995(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 17 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Rise
Codicote
Hitchin
Hertfordshire
SG4 8YR
Director NameMrs Kanchan Jadeja
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(4 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2005)
RoleDfes Head Of Youth Service Uni
Country of ResidenceEngland
Correspondence Address11 Holbrook Road
Leicester
LE2 3LG
Director NameSuzanne Deirdre Lila Hayman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(4 years, 12 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 June 2019)
RoleAuthor & Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressLow Butterbent
New Hutton
Kendal
Cumbria
LA8 0AE
Director NameLady Primrose Frances Bell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(4 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2005)
RoleMagistrate
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(4 years, 12 months after company formation)
Appointment Duration10 years (resigned 31 March 2007)
RolePublisher
Correspondence Address27 Ladbroke Grove
London
W11 3AY
Director NameRobin Douglas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 11 July 2017)
RoleOrganisation Development
Country of ResidenceUnited Kingdom
Correspondence AddressHatches Barn
Bradden Lane, Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6JB
Director NameLouisa Lane Fox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 13 December 2010)
RoleSelf Employed Writer
Country of ResidenceUnited Kingdom
Correspondence Address19 Lansdowne Walk
London
W11 3AH
Director NameMrs Nina Gwynne Anstee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery 212 Hoppers Road
London
N21 3NF
Director NameJonathan William Crofts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Morley Road
East Twickenham
Middlesex
TW1 2HF
Director NameDr Mary Helen Tyrrell Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(14 years after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 52 Crediton Hill
London
NW6 1HR
Secretary NameMiss Rosalind Lucy Jordan
NationalityBritish
StatusResigned
Appointed10 June 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2009)
RoleAccountant
Correspondence AddressFlat 6
23 Madeley Road Ealing
London
W5 2LS
Director NameMr David Christopher Hill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(18 years after company formation)
Appointment Duration9 years, 2 months (resigned 11 June 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address15-18 White Lion Street
London
N1 9PG
Secretary NameMrs Helen Sturdy
StatusResigned
Appointed21 June 2010(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 June 2012)
RoleCompany Director
Correspondence AddressKemp House
152/160 City Road
London
EC1V 2NP
Director NameMs Khatija Hafesji
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(20 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 September 2022)
RoleAdmissions Officer
Country of ResidenceEngland
Correspondence AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
Secretary NameMr Malcolm Trevor Brown
StatusResigned
Appointed19 June 2012(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address15-18 White Lion Street
London
N1 9PG
Secretary NameMs Janet Natasha Finlayson
StatusResigned
Appointed20 February 2018(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address15-18 White Lion Street
London
N1 9PG
Director NameMrs Anne Jillian Cameron
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2021)
RoleCharity Programme Manager
Country of ResidenceEngland
Correspondence Address15-18 White Lion Street
London
N1 9PG

Contact

Websitethewhocarestrust.org.uk
Telephone020 72513117
Telephone regionLondon

Location

Registered AddressSuite 151
264 Lavender Hill
London
SW11 1LJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£761,815
Net Worth£698,536
Cash£355,646
Current Liabilities£62,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

10 August 2012Delivered on: 18 August 2012
Persons entitled: Beckman Property Investments Limited

Classification: Rent deposit deed
Secured details: £7,200 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit in the sum of £7,200.
Outstanding

Filing History

19 January 2024Director's details changed for Mr Eliot Lyne on 18 January 2024 (2 pages)
5 January 2024Director's details changed for Mr Tom Willetts on 4 January 2024 (2 pages)
20 December 2023Director's details changed for Ms Phillipa Uden on 15 December 2023 (2 pages)
23 November 2023Full accounts made up to 31 March 2023 (43 pages)
9 October 2023Appointment of Mrs Frances Catherine Lang as a director on 20 September 2023 (2 pages)
26 September 2023Termination of appointment of Hugh Osborn Thornbery as a director on 21 September 2023 (1 page)
21 July 2023Termination of appointment of Khatija Hafesji as a director on 19 September 2022 (1 page)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 October 2022Full accounts made up to 31 March 2022 (43 pages)
28 April 2022Registered office address changed from 15-18 White Lion Street London N1 9PG England to PO Box Suite 151 264 Lavender Hill London SW11 1LJ on 28 April 2022 (1 page)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
26 October 2021Full accounts made up to 31 March 2021 (42 pages)
28 July 2021Termination of appointment of Anne Jillian Cameron as a director on 19 July 2021 (1 page)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 January 2021Appointment of Mr Tom Willetts as a director on 9 December 2020 (2 pages)
27 January 2021Appointment of Ms Phillipa Uden as a director on 9 December 2020 (2 pages)
25 January 2021Appointment of Mrs Meera Mistry as a director on 9 December 2020 (2 pages)
22 January 2021Appointment of Mr Ony Chima as a director on 9 December 2020 (2 pages)
31 December 2020Full accounts made up to 31 March 2020 (65 pages)
17 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2020Memorandum and Articles of Association (10 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
11 November 2019Appointment of Mr Norman Terence Galloway as a director on 12 March 2019 (2 pages)
2 October 2019Full accounts made up to 31 March 2019 (37 pages)
12 September 2019Appointment of Mrs Anne Jillian Cameron as a director on 11 June 2019 (2 pages)
12 September 2019Termination of appointment of Suzanne Deirdre Lila Hayman as a director on 12 June 2019 (1 page)
12 September 2019Termination of appointment of Laura Wyatt as a director on 12 March 2019 (1 page)
12 September 2019Appointment of Miss Beth Cecilia Taswell as a director on 12 March 2019 (2 pages)
12 September 2019Appointment of Mrs Rachael Wardell as a director on 10 September 2019 (2 pages)
12 September 2019Termination of appointment of David Christopher Hill as a director on 11 June 2019 (1 page)
12 September 2019Termination of appointment of Suzanne Watts as a director on 11 December 2018 (1 page)
12 September 2019Appointment of Mr Andrew Francis Harris as a director on 12 March 2019 (2 pages)
30 August 2019Appointment of Ms Katharine Sacks-Jones as a secretary on 15 July 2019 (2 pages)
30 August 2019Termination of appointment of Janet Natasha Finlayson as a secretary on 31 May 2019 (1 page)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (38 pages)
20 December 2018Termination of appointment of Judith Williams as a director on 12 June 2018 (1 page)
20 December 2018Director's details changed for Mr Hugh Osborn Thornberry on 11 July 2017 (2 pages)
25 April 2018Termination of appointment of Mary Helen Tyrrell Brown as a director on 10 January 2018 (1 page)
25 April 2018Termination of appointment of Cassandra Zoe Northam as a director on 20 March 2018 (1 page)
25 April 2018Registered office address changed from C/O Malcolm Brown 15-18 White Lion Street London N1 9PG to 15-18 White Lion Street London N1 9PG on 25 April 2018 (1 page)
25 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
25 April 2018Appointment of Ms Janet Natasha Finlayson as a secretary on 20 February 2018 (2 pages)
25 April 2018Termination of appointment of Malcolm Trevor Brown as a secretary on 20 February 2018 (1 page)
8 November 2017All of the property or undertaking has been released from charge 1 (1 page)
8 November 2017All of the property or undertaking has been released from charge 1 (1 page)
22 September 2017Termination of appointment of Robin Douglas as a director on 11 July 2017 (1 page)
22 September 2017Termination of appointment of Alasdair James Cameron Currie as a director on 11 July 2017 (1 page)
22 September 2017Termination of appointment of Robin Douglas as a director on 11 July 2017 (1 page)
22 September 2017Appointment of Mr Hugh Osborn Thornberry as a director on 11 July 2017 (2 pages)
22 September 2017Appointment of Mr Eliot Lyne as a director on 11 July 2017 (2 pages)
22 September 2017Appointment of Mr Hugh Osborn Thornberry as a director on 11 July 2017 (2 pages)
22 September 2017Appointment of Mr Eliot Lyne as a director on 11 July 2017 (2 pages)
22 September 2017Termination of appointment of Alasdair James Cameron Currie as a director on 11 July 2017 (1 page)
11 August 2017Full accounts made up to 31 March 2017 (37 pages)
11 August 2017Full accounts made up to 31 March 2017 (37 pages)
30 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
30 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (38 pages)
4 January 2017Full accounts made up to 31 March 2016 (38 pages)
15 November 2016Change of name with request to seek comments from relevant body (2 pages)
15 November 2016Change of name with request to seek comments from relevant body (2 pages)
15 November 2016Company name changed the "who cares?" Trust\certificate issued on 15/11/16
  • RES15 ‐ Change company name resolution on 2016-11-08
(2 pages)
15 November 2016Change of name notice (2 pages)
15 November 2016Change of name notice (2 pages)
15 November 2016NE01 (2 pages)
15 November 2016Company name changed the "who cares?" Trust\certificate issued on 15/11/16
  • RES15 ‐ Change company name resolution on 2016-11-08
(2 pages)
15 November 2016NE01 (2 pages)
16 June 2016Termination of appointment of William Stewart Mcmahon as a director on 8 June 2016 (1 page)
16 June 2016Termination of appointment of William Stewart Mcmahon as a director on 8 June 2016 (1 page)
3 May 2016Director's details changed for Robin Douglas on 1 March 2016 (2 pages)
3 May 2016Director's details changed for Robin Douglas on 1 March 2016 (2 pages)
3 May 2016Annual return made up to 23 March 2016 no member list (10 pages)
3 May 2016Annual return made up to 23 March 2016 no member list (10 pages)
14 November 2015Full accounts made up to 31 March 2015 (40 pages)
14 November 2015Full accounts made up to 31 March 2015 (40 pages)
28 August 2015Appointment of Mr William Stewart Mcmahon as a director on 16 June 2015 (2 pages)
28 August 2015Appointment of Ms Cassandra Zoe Northam as a director on 16 June 2015 (2 pages)
28 August 2015Appointment of Mr William Stewart Mcmahon as a director on 16 June 2015 (2 pages)
28 August 2015Appointment of Ms Laura Wyatt as a director on 16 June 2015 (2 pages)
28 August 2015Appointment of Ms Laura Wyatt as a director on 16 June 2015 (2 pages)
28 August 2015Appointment of Ms Cassandra Zoe Northam as a director on 16 June 2015 (2 pages)
5 May 2015Annual return made up to 23 March 2015 no member list (9 pages)
5 May 2015Annual return made up to 23 March 2015 no member list (9 pages)
29 October 2014Full accounts made up to 31 March 2014 (30 pages)
29 October 2014Full accounts made up to 31 March 2014 (30 pages)
28 October 2014Registered office address changed from Kemp House 152/160 City Road London EC1V 2NP to C/O Malcolm Brown 15-18 White Lion Street London N1 9PG on 28 October 2014 (1 page)
28 October 2014Registered office address changed from , Kemp House, 152/160 City Road, London, EC1V 2NP to C/O Malcolm Brown 15-18 White Lion Street London N1 9PG on 28 October 2014 (1 page)
28 October 2014Registered office address changed from , Kemp House, 152/160 City Road, London, EC1V 2NP to C/O Malcolm Brown 15-18 White Lion Street London N1 9PG on 28 October 2014 (1 page)
17 April 2014Annual return made up to 23 March 2014 no member list (9 pages)
17 April 2014Annual return made up to 23 March 2014 no member list (9 pages)
22 August 2013Full accounts made up to 31 March 2013 (28 pages)
22 August 2013Full accounts made up to 31 March 2013 (28 pages)
27 March 2013Annual return made up to 23 March 2013 no member list (9 pages)
27 March 2013Termination of appointment of Helen Rushworth as a director (1 page)
27 March 2013Annual return made up to 23 March 2013 no member list (9 pages)
27 March 2013Termination of appointment of Helen Rushworth as a director (1 page)
26 March 2013Termination of appointment of Helen Rushworth as a director (1 page)
26 March 2013Termination of appointment of Helen Rushworth as a director (1 page)
20 September 2012Appointment of Ms Khatija Hafesji as a director (2 pages)
20 September 2012Appointment of Ms Khatija Hafesji as a director (2 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2012Full accounts made up to 31 March 2012 (22 pages)
25 July 2012Full accounts made up to 31 March 2012 (22 pages)
20 June 2012Termination of appointment of Helen Sturdy as a secretary (1 page)
20 June 2012Termination of appointment of Helen Sturdy as a secretary (1 page)
20 June 2012Appointment of Mr Malcolm Trevor Brown as a secretary (1 page)
20 June 2012Appointment of Mr Malcolm Trevor Brown as a secretary (1 page)
26 March 2012Annual return made up to 23 March 2012 no member list (8 pages)
26 March 2012Annual return made up to 23 March 2012 no member list (8 pages)
27 September 2011Appointment of Ms Helen Bryony Rushworth as a director (2 pages)
27 September 2011Appointment of Ms Helen Bryony Rushworth as a director (2 pages)
14 September 2011Appointment of Ms Judith Williams as a director (2 pages)
14 September 2011Appointment of Ms Judith Williams as a director (2 pages)
11 August 2011Full accounts made up to 31 March 2011 (21 pages)
11 August 2011Full accounts made up to 31 March 2011 (21 pages)
13 July 2011Termination of appointment of Louisa Lane Fox as a director (1 page)
13 July 2011Termination of appointment of Louisa Lane Fox as a director (1 page)
13 July 2011Termination of appointment of Joyce Moseley as a director (1 page)
13 July 2011Termination of appointment of Joyce Moseley as a director (1 page)
23 May 2011Annual return made up to 23 March 2011 no member list (7 pages)
23 May 2011Termination of appointment of Joyce Moseley as a director (1 page)
23 May 2011Annual return made up to 23 March 2011 no member list (7 pages)
23 May 2011Termination of appointment of Louisa Lane Fox as a director (1 page)
23 May 2011Termination of appointment of Louisa Lane Fox as a director (1 page)
23 May 2011Termination of appointment of Joyce Moseley as a director (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Termination of appointment of Nina Anstee as a director (1 page)
22 June 2010Appointment of Mrs Helen Sturdy as a secretary (1 page)
22 June 2010Appointment of Mr David Christopher Hill as a director (2 pages)
22 June 2010Appointment of Mr David Christopher Hill as a director (2 pages)
22 June 2010Appointment of Mrs Helen Sturdy as a secretary (1 page)
22 June 2010Termination of appointment of Nina Anstee as a director (1 page)
31 March 2010Director's details changed for Ms Suzanne Watts on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robin Douglas on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alasdair James Cameron Currie on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Suzanne Deirdre Lila Hayman on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Suzanne Deirdre Lila Hayman on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 no member list (6 pages)
31 March 2010Director's details changed for Ms Suzanne Watts on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alasdair James Cameron Currie on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Mary Helen Tyrrell Brown on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Joyce Moseley on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robin Douglas on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Mary Helen Tyrrell Brown on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Louisa Lane Fox on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 no member list (6 pages)
31 March 2010Director's details changed for Joyce Moseley on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Louisa Lane Fox on 31 March 2010 (2 pages)
30 March 2010Termination of appointment of Rosalind Jordan as a secretary (1 page)
30 March 2010Termination of appointment of Rosalind Jordan as a secretary (1 page)
10 October 2009Full accounts made up to 31 March 2009 (26 pages)
10 October 2009Full accounts made up to 31 March 2009 (26 pages)
26 May 2009Director appointed ms suzanne watts (1 page)
26 May 2009Director appointed ms suzanne watts (1 page)
6 May 2009Annual return made up to 23/03/09 (4 pages)
6 May 2009Annual return made up to 23/03/09 (4 pages)
1 October 2008Full accounts made up to 31 March 2008 (26 pages)
1 October 2008Full accounts made up to 31 March 2008 (26 pages)
29 July 2008Secretary appointed miss rosalind lucy jordan (1 page)
29 July 2008Secretary appointed miss rosalind lucy jordan (1 page)
21 May 2008Resignation of auditors (1 page)
21 May 2008Resignation of auditors (1 page)
24 April 2008Annual return made up to 23/03/08 (4 pages)
24 April 2008Appointment terminated secretary alexander sandison (1 page)
24 April 2008Appointment terminated secretary alexander sandison (1 page)
24 April 2008Annual return made up to 23/03/08 (4 pages)
15 October 2007Full accounts made up to 31 March 2007 (30 pages)
15 October 2007Full accounts made up to 31 March 2007 (30 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
1 May 2007Annual return made up to 23/03/07 (3 pages)
1 May 2007Annual return made up to 23/03/07 (3 pages)
10 October 2006Full accounts made up to 31 March 2006 (30 pages)
10 October 2006Full accounts made up to 31 March 2006 (30 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
12 April 2006Annual return made up to 23/03/06 (7 pages)
12 April 2006Annual return made up to 23/03/06 (7 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
6 October 2005Full accounts made up to 31 March 2005 (30 pages)
6 October 2005Full accounts made up to 31 March 2005 (30 pages)
1 August 2005Annual return made up to 23/03/05 (7 pages)
1 August 2005Annual return made up to 23/03/05 (7 pages)
14 July 2004Full accounts made up to 31 March 2004 (30 pages)
14 July 2004Full accounts made up to 31 March 2004 (30 pages)
1 April 2004Annual return made up to 23/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Annual return made up to 23/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Full accounts made up to 31 March 2003 (30 pages)
25 September 2003Full accounts made up to 31 March 2003 (30 pages)
22 April 2003Annual return made up to 23/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Annual return made up to 23/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
1 October 2002Full accounts made up to 31 March 2002 (24 pages)
1 October 2002Full accounts made up to 31 March 2002 (24 pages)
24 April 2002Annual return made up to 23/03/02 (5 pages)
24 April 2002Annual return made up to 23/03/02 (5 pages)
24 September 2001Full accounts made up to 31 March 2001 (21 pages)
24 September 2001Full accounts made up to 31 March 2001 (21 pages)
11 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 2000Full accounts made up to 31 March 2000 (19 pages)
29 September 2000Full accounts made up to 31 March 2000 (19 pages)
25 May 2000Annual return made up to 23/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 2000Annual return made up to 23/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
4 October 1999Full accounts made up to 31 March 1999 (21 pages)
4 October 1999Full accounts made up to 31 March 1999 (21 pages)
23 April 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
13 May 1998Annual return made up to 31/03/98 (7 pages)
13 May 1998Annual return made up to 31/03/98 (7 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
29 October 1997Full accounts made up to 31 March 1997 (15 pages)
29 October 1997Full accounts made up to 31 March 1997 (15 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
16 April 1997Annual return made up to 23/03/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Annual return made up to 23/03/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 September 1996Full accounts made up to 31 March 1996 (15 pages)
23 September 1996Full accounts made up to 31 March 1996 (15 pages)
29 March 1996Annual return made up to 26/03/96
  • 363(287) ‐ Registered office changed on 29/03/96
(7 pages)
29 March 1996Annual return made up to 26/03/96
  • 363(287) ‐ Registered office changed on 29/03/96
(7 pages)
28 March 1996Director's particulars changed;director resigned (2 pages)
28 March 1996Director's particulars changed;director resigned (2 pages)
10 October 1995Full accounts made up to 31 March 1995 (13 pages)
10 October 1995Full accounts made up to 31 March 1995 (13 pages)
20 April 1995Registered office changed on 20/04/95 from: 55 colebrook row islington london N1 8AF (1 page)
20 April 1995Registered office changed on 20/04/95 from: 55 colebrook row, islington, london, N1 8AF (1 page)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 March 1992Incorporation (24 pages)
26 March 1992Incorporation (24 pages)