Company NameFRG Limited
Company StatusActive
Company Number02702928
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1992(32 years ago)

Business Activity

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

Directors

Director NameMs Ann Chavasse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(24 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSt Ives Chambers Whittall Street
Birmingham
B4 6DH
Director NameMr John Aneurin Trevor-Allen
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressThe Green Eynsham Road
Sutton
Witney
OX29 5RZ
Director NameMr Jeremy James Westhead
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnycote High Street
Marden
Tonbridge
TN12 9DR
Director NameMr Jason Hillel Nisse
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21b Highbury New Park
London
N5 2EN
Director NameMr Stuart Robert Black
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Bramble Bank
Frimley Green
Camberley
GU16 6PN
Director NameMr Christopher Alan Nicholson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address101 Pentonville Road 101 Pentonville Road
London
N1 9LG
Director NameMs Jacqueline Campbell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCarer
Country of ResidenceEngland
Correspondence Address101 Pentonville Road 101 Pentonville Road
London
N1 9LG
Secretary NameMr John Loveday
StatusCurrent
Appointed26 November 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address101 Pentonville Road 101 Pentonville Road
London
N1 9LG
Director NameMs Angela Frazer-Wicks
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressBeechwood Chalet Ha Penny Toll Road
Three Holes
Wisbech
PE14 9JE
Director NameDr Jonathan Bryn Scourfield
Date of BirthNovember 1966 (Born 57 years ago)
NationalityWelsh
StatusCurrent
Appointed08 December 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleAcademic
Country of ResidenceWales
Correspondence Address5 Plasturton Avenue
Cardiff
CF11 9HL
Wales
Director NameDr Kathryn Morris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleAcademic
Country of ResidenceEngland
Correspondence AddressElmfield House University Of Sheffield
Northumberland Road
Sheffield
Yorkshire
Director NameDr Sharmila Shamkant Kar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address58 Reed Drive
Redhill
RH1 6TB
Director NameMrs Emma Smale
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleResearch Associate
Country of ResidenceEngland
Correspondence Address16 Barons Walk
Lewes
BN7 1EX
Director NameMiss Zahra Kersi Printer
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(31 years, 12 months after company formation)
Appointment Duration4 weeks, 1 day
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Churchfield Close
Hayes
UB3 2DZ
Director NameMr Matthew John Patterson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(31 years, 12 months after company formation)
Appointment Duration4 weeks, 1 day
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address10 Sheepfold Lane
Amersham
HP7 9EL
Director NameMr Peter William Ackroyd
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address80 Lilford Road
London
SE5 9HR
Secretary NameMs Josephine Anne Tunnard
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Victoria Road
London
N4 3SJ
Director NameMrs Hazel Ewing Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address11 Sonters Down
Rettendon Common
Chelmsford
Essex
CM3 8EU
Director NameDr Aggrey Washington Burke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1994)
RolePsychiatrist Univ Lecturer
Correspondence Address9 Cotswold Close
Kingston Upon Thames
Surrey
KT2 7JN
Director NameMr Daniel Sebastian Conway
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 1993)
RoleSocial Work Manager
Correspondence Address28 Falcon Avenue
Springfield
Milton Keynes
Buckinghamshire
MK6 3HJ
Secretary NameMs Mary Teresa Ryan
NationalityBritish
StatusResigned
Appointed02 December 1992(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address82 Mercers Road
London
N19 4PR
Director NameMr Owain Gethin Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 1996)
RoleLocal Government Officer
Country of ResidenceWales
Correspondence AddressDail Pren
Brynglas Road
Llanbadarn Fawr
Ceredigion
SY23 3QR
Wales
Director NameYolande Marilynne Agble
Date of BirthMay 1941 (Born 83 years ago)
NationalityTrinidadian
StatusResigned
Appointed29 November 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1997)
RoleSchool Health Adviser
Correspondence Address47 Mary Peters Drive
Sudbury Hill
Greenford
Middlesex
UB6 0SS
Director NameYolanda Corden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 October 2003)
RoleSocial Services Manager
Correspondence Address35 Carysfort Road
London
N8 8RA
Secretary NameDavid Graham Edwards
NationalityBritish
StatusResigned
Appointed17 July 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1999)
RoleCompany Director
Correspondence Address12 Henslowe Road
London
SE22 0AP
Director NameChristine Carrick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 September 1999)
RoleAccountant
Correspondence Address11 Staples Road
Loughton
Essex
IG10 1HP
Secretary NameRobert Wilfrid Tapsfield
NationalityBritish
StatusResigned
Appointed26 April 1999(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Broughton Avenue
Richmond
Surrey
TW10 7TS
Secretary NameCatherine Ashley
NationalityBritish
StatusResigned
Appointed20 July 2004(12 years, 3 months after company formation)
Appointment Duration9 months (resigned 18 April 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address130b Rosendale Road
London
SE21 8LG
Director NameMr Robin Gwynne Derriman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 2009)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address7 Lower Coney Grove
Offton
Ipswich
Suffolk
IP8 4RA
Secretary NameSteven Caldwell
NationalityBritish
StatusResigned
Appointed18 April 2005(13 years after company formation)
Appointment Duration15 years, 7 months (resigned 26 November 2020)
RoleOffice & Finance Manager
Correspondence Address10 Coopers Close
London
E1 4BB
Director NameMr Andrew John Couldrick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2012)
RoleGeneral Manager, Childrens Services
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin Street
London
E8 3DL
Director NameMr Keith Ellis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(19 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 November 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin Street
London
E8 3DL
Director NameMs Caroline Felton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2014)
RoleCarer
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin Street
London
E8 3DL
Director NameMs Amana Dawadu-Wodu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2018)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin Street
London
E8 3DL
Director NameMs Elizabeth Cape Cowens
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2016(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Butts Meadow
Hook
Hampshire
RG27 9NU
Director NameMs Patricia Denney
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(24 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2021)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address146 Cheviot Road
West Norwood
London
SE27 0LQ

Contact

Websitefrg.org.uk
Telephone0808 8010366
Telephone regionFreephone

Location

Registered Address101 Pentonville Road 101 Pentonville Road
London
N1 9LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£982,020
Net Worth£292,681
Cash£370,920
Current Liabilities£40,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

31 October 2023Accounts for a small company made up to 31 March 2023 (58 pages)
14 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
13 April 2023Termination of appointment of Kevin Makwikila as a director on 4 April 2023 (1 page)
9 December 2022Accounts for a small company made up to 31 March 2022 (57 pages)
23 November 2022Termination of appointment of Mark Christopher Gurrey as a director on 10 November 2022 (1 page)
15 July 2022Registered office address changed from The Print House 18 Ashwin Street London E8 3DL to 101 Pentonville Road 101 Pentonville Road London N1 9LG on 15 July 2022 (1 page)
5 May 2022Director's details changed for Ms Angela Frazer-Wicks on 5 May 2022 (2 pages)
29 April 2022Director's details changed for Dr Kate Morris on 28 April 2022 (2 pages)
29 April 2022Appointment of Dr Kate Morris as a director on 10 March 2022 (2 pages)
28 April 2022Termination of appointment of Christine Smart as a director on 11 November 2021 (1 page)
28 April 2022Appointment of Dr Sharmila Shamkant Kar as a director on 10 March 2022 (2 pages)
28 April 2022Appointment of Mrs Emma Smale as a director on 10 March 2022 (2 pages)
28 April 2022Appointment of Dr Jonathan Bryn Scourfield as a director on 8 December 2021 (2 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (72 pages)
10 February 2022Termination of appointment of Elizabeth Cape Cowens as a director on 21 October 2021 (1 page)
10 February 2022Termination of appointment of Susan White as a director on 11 November 2021 (1 page)
10 February 2022Appointment of Ms Angela Frazer-Wicks as a director on 11 November 2021 (2 pages)
10 February 2022Termination of appointment of Patricia Denney as a director on 19 September 2021 (1 page)
10 February 2022Termination of appointment of Martin George Pilgrim as a director on 11 November 2021 (1 page)
14 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (47 pages)
27 November 2020Termination of appointment of Steven Caldwell as a secretary on 26 November 2020 (1 page)
27 November 2020Appointment of Mr John Loveday as a secretary on 26 November 2020 (2 pages)
3 July 2020Director's details changed for Mr John Aneurin Varley Trevor-Allen on 1 July 2020 (2 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Kevin Makwikila as a director on 5 February 2020 (2 pages)
29 January 2020Termination of appointment of Keith Ellis as a director on 13 November 2019 (1 page)
29 January 2020Termination of appointment of Angela Frazer-Wicks as a director on 27 January 2020 (1 page)
29 January 2020Appointment of Ms Jacqueline Campbell as a director on 13 November 2019 (2 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (47 pages)
15 November 2019Director's details changed for Mr Jeremy James Westhead on 21 October 2019 (2 pages)
1 November 2019Appointment of Mr Christopher Alan Nicholson as a director on 17 July 2019 (2 pages)
25 October 2019Appointment of Mr Stuart Robert Black as a director on 17 June 2019 (2 pages)
24 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (39 pages)
22 November 2018Termination of appointment of Susan Woodcock as a director on 14 November 2018 (1 page)
2 October 2018Appointment of Mr Jeremy James Westhead as a director on 18 September 2018 (2 pages)
2 October 2018Appointment of Mr Jason Hillel Nisse as a director on 18 September 2018 (2 pages)
2 October 2018Appointment of Mr John Aneurin Varley Trevor-Allen as a director on 18 September 2018 (2 pages)
20 September 2018Termination of appointment of Maureen Ngozi Obi-Ezekpazu as a director on 22 May 2018 (1 page)
20 September 2018Termination of appointment of Amana Dawadu-Wodu as a director on 18 September 2018 (1 page)
12 April 2018Termination of appointment of Clio Whittaker as a director on 2 November 2017 (1 page)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Nigel Jonathan Priestley as a director on 2 November 2017 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (40 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (40 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2016Appointment of Ms Angela Frazer-Wicks as a director on 16 November 2016 (2 pages)
2 December 2016Appointment of Mr Mark Christopher Gurrey as a director on 16 November 2016 (2 pages)
2 December 2016Appointment of Mr Mark Christopher Gurrey as a director on 16 November 2016 (2 pages)
2 December 2016Appointment of Ms Angela Frazer-Wicks as a director on 16 November 2016 (2 pages)
1 December 2016Appointment of Ms Ann Chavasse as a director on 16 November 2016 (2 pages)
1 December 2016Termination of appointment of Diane Christine Jackson as a director on 16 November 2016 (1 page)
1 December 2016Termination of appointment of Rita Stringfellow as a director on 16 November 2016 (1 page)
1 December 2016Appointment of Ms Elizabeth Cape Cowens as a director on 16 November 2016 (2 pages)
1 December 2016Termination of appointment of Rita Stringfellow as a director on 16 November 2016 (1 page)
1 December 2016Appointment of Ms Ann Chavasse as a director on 16 November 2016 (2 pages)
1 December 2016Appointment of Ms Patricia Denney as a director on 16 November 2016 (2 pages)
1 December 2016Appointment of Ms Elizabeth Cape Cowens as a director on 16 November 2016 (2 pages)
1 December 2016Appointment of Ms Patricia Denney as a director on 16 November 2016 (2 pages)
1 December 2016Termination of appointment of Diane Christine Jackson as a director on 16 November 2016 (1 page)
27 April 2016Director's details changed for Mr Martin George Pilgrim on 27 April 2016 (2 pages)
27 April 2016Appointment of Ms Amana Dawadu-Wodu as a director on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 1 April 2016 no member list (10 pages)
27 April 2016Director's details changed for Mr Martin George Pilgrim on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 1 April 2016 no member list (10 pages)
27 April 2016Appointment of Ms Amana Dawadu-Wodu as a director on 27 April 2016 (2 pages)
15 December 2015Full accounts made up to 31 March 2015 (34 pages)
15 December 2015Full accounts made up to 31 March 2015 (34 pages)
11 May 2015Annual return made up to 1 April 2015 no member list (10 pages)
11 May 2015Termination of appointment of Elizabeth Mary Monck as a director on 22 January 2015 (1 page)
11 May 2015Annual return made up to 1 April 2015 no member list (10 pages)
11 May 2015Annual return made up to 1 April 2015 no member list (10 pages)
11 May 2015Termination of appointment of Elizabeth Mary Monck as a director on 22 January 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
17 July 2014Termination of appointment of Caroline Felton as a director on 11 July 2014 (1 page)
17 July 2014Termination of appointment of Caroline Felton as a director on 11 July 2014 (1 page)
28 April 2014Annual return made up to 1 April 2014 no member list (12 pages)
28 April 2014Annual return made up to 1 April 2014 no member list (12 pages)
28 April 2014Annual return made up to 1 April 2014 no member list (12 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (33 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (33 pages)
21 May 2013Annual return made up to 1 April 2013 no member list (12 pages)
21 May 2013Annual return made up to 1 April 2013 no member list (12 pages)
21 May 2013Annual return made up to 1 April 2013 no member list (12 pages)
29 January 2013Appointment of Ms Christine Smart as a director (2 pages)
29 January 2013Appointment of Ms Christine Smart as a director (2 pages)
23 January 2013Appointment of Ms Maureen Ngozi Obi-Ezekpazu as a director (2 pages)
23 January 2013Termination of appointment of Rosemary Jones as a director (1 page)
23 January 2013Termination of appointment of Rachel Harvey as a director (1 page)
23 January 2013Appointment of Ms Maureen Ngozi Obi-Ezekpazu as a director (2 pages)
23 January 2013Termination of appointment of Rosemary Jones as a director (1 page)
23 January 2013Appointment of Ms Susan White as a director (2 pages)
23 January 2013Appointment of Ms Susan White as a director (2 pages)
23 January 2013Termination of appointment of Rachel Harvey as a director (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (35 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (35 pages)
28 December 2012Memorandum and Articles of Association (31 pages)
28 December 2012Memorandum and Articles of Association (31 pages)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2012Termination of appointment of Raymond Harding as a director (1 page)
26 April 2012Appointment of Rachel Harvey as a director (2 pages)
26 April 2012Appointment of Mr Martin George Pilgrim as a director (2 pages)
26 April 2012Termination of appointment of Andy Couldrick as a director (1 page)
26 April 2012Appointment of Mr Martin George Pilgrim as a director (2 pages)
26 April 2012Appointment of Mr Keith Ellis as a director (2 pages)
26 April 2012Annual return made up to 1 April 2012 no member list (11 pages)
26 April 2012Appointment of Rachel Harvey as a director (2 pages)
26 April 2012Annual return made up to 1 April 2012 no member list (11 pages)
26 April 2012Appointment of Ms Caroline Felton as a director (2 pages)
26 April 2012Appointment of Mr Keith Ellis as a director (2 pages)
26 April 2012Appointment of Ms Caroline Felton as a director (2 pages)
26 April 2012Termination of appointment of Raymond Harding as a director (1 page)
26 April 2012Annual return made up to 1 April 2012 no member list (11 pages)
26 April 2012Termination of appointment of Andy Couldrick as a director (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (29 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (29 pages)
1 June 2011Annual return made up to 1 April 2011 no member list (10 pages)
1 June 2011Annual return made up to 1 April 2011 no member list (10 pages)
1 June 2011Annual return made up to 1 April 2011 no member list (10 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
27 May 2010Appointment of Ms Susan Woodcock as a director (2 pages)
27 May 2010Appointment of Ms Susan Woodcock as a director (2 pages)
29 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
29 April 2010Appointment of Mr Andy Frederick Couldrick as a director (2 pages)
29 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
29 April 2010Appointment of Mr Andy Frederick Couldrick as a director (2 pages)
29 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
28 April 2010Termination of appointment of Robin Derriman as a director (1 page)
28 April 2010Director's details changed for Dr Elizabeth Mary Monck on 12 November 2009 (2 pages)
28 April 2010Director's details changed for Raymond Harding on 12 November 2009 (2 pages)
28 April 2010Termination of appointment of Angela Price as a director (1 page)
28 April 2010Termination of appointment of Elwyn Owens as a director (1 page)
28 April 2010Director's details changed for Diane Christine Jackson on 12 November 2009 (2 pages)
28 April 2010Termination of appointment of Robin Derriman as a director (1 page)
28 April 2010Director's details changed for Rosemary Iris Jones on 12 November 2009 (2 pages)
28 April 2010Termination of appointment of Elwyn Owens as a director (1 page)
28 April 2010Director's details changed for Raymond Harding on 12 November 2009 (2 pages)
28 April 2010Director's details changed for Dr Elizabeth Mary Monck on 12 November 2009 (2 pages)
28 April 2010Director's details changed for Rosemary Iris Jones on 12 November 2009 (2 pages)
28 April 2010Director's details changed for Diane Christine Jackson on 12 November 2009 (2 pages)
28 April 2010Termination of appointment of Angela Price as a director (1 page)
10 December 2009Full accounts made up to 31 March 2009 (25 pages)
10 December 2009Full accounts made up to 31 March 2009 (25 pages)
1 May 2009Appointment terminated director charles lambrick (1 page)
1 May 2009Annual return made up to 01/04/09 (5 pages)
1 May 2009Appointment terminated director charles lambrick (1 page)
1 May 2009Annual return made up to 01/04/09 (5 pages)
13 January 2009Full accounts made up to 31 March 2008 (23 pages)
13 January 2009Full accounts made up to 31 March 2008 (23 pages)
9 May 2008Annual return made up to 01/04/08 (5 pages)
9 May 2008Annual return made up to 01/04/08 (5 pages)
18 September 2007Full accounts made up to 31 March 2007 (21 pages)
18 September 2007Full accounts made up to 31 March 2007 (21 pages)
26 April 2007Annual return made up to 01/04/07 (3 pages)
26 April 2007Annual return made up to 01/04/07 (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Annual return made up to 01/04/06 (3 pages)
28 April 2006Annual return made up to 01/04/06 (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
14 November 2005Full accounts made up to 31 March 2005 (16 pages)
14 November 2005Full accounts made up to 31 March 2005 (16 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
20 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director resigned
(6 pages)
20 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director resigned
(6 pages)
11 October 2004Full accounts made up to 31 March 2004 (18 pages)
11 October 2004Full accounts made up to 31 March 2004 (18 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
26 March 2004Annual return made up to 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
26 March 2004Annual return made up to 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
2 June 2003Annual return made up to 01/04/03 (6 pages)
2 June 2003Annual return made up to 01/04/03 (6 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
24 October 2002Full accounts made up to 31 March 2002 (13 pages)
24 October 2002Full accounts made up to 31 March 2002 (13 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director resigned
(4 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director resigned
(4 pages)
27 May 2002New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 March 2001 (15 pages)
3 October 2001Full accounts made up to 31 March 2001 (15 pages)
27 April 2001Annual return made up to 01/04/01 (4 pages)
27 April 2001Annual return made up to 01/04/01 (4 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
11 January 2001Full accounts made up to 31 March 2000 (16 pages)
11 January 2001Full accounts made up to 31 March 2000 (16 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 May 2000Annual return made up to 01/04/00 (5 pages)
11 May 2000Annual return made up to 01/04/00 (5 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1998Full accounts made up to 31 March 1998 (14 pages)
4 November 1998Full accounts made up to 31 March 1998 (14 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1998Director resigned (1 page)
10 May 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996New secretary appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
2 May 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
11 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 May 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)