37-45 Paul Street
London
EC2A 4LS
Director Name | Ms Jan Carol Rutherford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2016(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Ms Suzanne Rebecca Beese |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Dominic James Holton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Ms Jennie Rayson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Ms Lorraine Michelle Wapling |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Damian Ross Proctor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Digital Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Altaf Amirali Sadrudin Ali Kassam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2020(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Felicity Preacher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr George William Crockford |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Government - Head Of Reporting |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Dr Luke Tristan Kelly |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mrs Lesley Jayne Lindberg |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director And Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mrs Katharine Anne Stocks |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mrs Eileen Mary Jessie Bell |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Retired Teacher Of The Deaf |
Correspondence Address | 2 Longbrooke Drive Swainsthorpe Norwich Norfolk NR14 8SN |
Director Name | Mr Dennis Godley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Swallowcliffe 3 Coleridge Road Clevedon Avon BS21 7TB |
Director Name | Mr Roy Alan Grasmedere |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 29 Clowes Avenue Southbourne Bournemouth Dorset BH6 4ER |
Secretary Name | Colin Scott Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 New Road Walters Ash High Wycombe Buckinghamshire HP14 4UZ |
Director Name | Letitia Bannister |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 September 1999) |
Role | Housewife |
Correspondence Address | 29 Chester Road Middlewich Cheshire CW10 9ET |
Director Name | Diana Mary Glover |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 12 months after company formation) |
Appointment Duration | 12 years (resigned 14 October 2006) |
Role | Housewife |
Correspondence Address | The Vicarage 70 Sycamore Road Amersham Buckinghamshire HP6 5DR |
Secretary Name | Elise McGreevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 1998) |
Role | Company Director |
Correspondence Address | 11 Princes Gate Mews London SW7 2PS |
Director Name | Mr John Michael Butcher |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Carpenters Cottage Hemplands Lane Privett Alton Hampshire GU34 3NU |
Secretary Name | Susan Tracy Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1998(6 years after company formation) |
Appointment Duration | 6 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 26a Upper Park Road London NW3 2UT |
Director Name | Kathleen Blake |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 November 2009) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 285 Roman Road London E6 3SQ |
Director Name | Paulina Brooks |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 2000) |
Role | Housewife |
Correspondence Address | 90 Dalgarno Gardens London W10 6AA |
Director Name | Andrew Ford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 October 2012) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dufferin Street London EC1Y 8UR |
Director Name | Laurence David Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Risca Road Newport South Wales NP20 4HY Wales |
Director Name | Dr Madeleine Collie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Oakhill Road Headley Down Bordon Hampshire GU35 8EW |
Director Name | David Adams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2008) |
Role | Ent Surgeon |
Correspondence Address | 6 Deramore Park South Belfast BT9 5JY Northern Ireland |
Director Name | Tracy Barrett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 2010) |
Role | Health Care Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 24 Leconfield Road Highbury London N5 2SN |
Director Name | Ms Lisa Jane Capper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(17 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 December 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Gerard Featherstone |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(17 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 December 2019) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Brendan Campbell Cleere |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2016) |
Role | Strategic Director (Local Authority) |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Andrew Fancy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2014) |
Role | Construction Company Manager |
Country of Residence | England |
Correspondence Address | 15 Dufferin Street London EC1Y 8UR |
Director Name | Mrs Lynda Barbara Gadd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 July 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Ms Katherine Eliza Binns |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2020(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Website | ndcs.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01305 220855 |
Telephone region | Dorchester |
Registered Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,762,000 |
Net Worth | £11,866,000 |
Cash | £7,574,000 |
Current Liabilities | £2,542,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
7 January 2021 | Group of companies' accounts made up to 31 March 2020 (57 pages) |
---|---|
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Ms Katherine Eliza Binns as a director on 21 March 2020 (2 pages) |
6 April 2020 | Appointment of Mr Altaf Amirali Sadrudin Ali Kassam as a director on 21 March 2020 (2 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (52 pages) |
17 December 2019 | Termination of appointment of Lisa Jane Capper as a director on 10 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Gerard Featherstone as a director on 10 December 2019 (1 page) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
24 July 2019 | Appointment of Mr Damian Ross Proctor as a director on 19 July 2019 (2 pages) |
22 July 2019 | Appointment of Mrs Lynda Barbara Gadd as a director on 19 July 2019 (2 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (50 pages) |
6 November 2018 | Appointment of Ms Lorraine Michelle Wapling as a director on 2 November 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Jane Hill as a director on 26 July 2018 (1 page) |
24 May 2018 | Termination of appointment of Sally Procopis as a director on 17 May 2018 (1 page) |
15 December 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
15 December 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
14 December 2017 | Statement of company's objects (1 page) |
14 December 2017 | Statement of company's objects (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
21 July 2017 | Appointment of Ms Jennie Rayson as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Dominic James Holton as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Ms Jennie Rayson as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Dominic James Holton as a director on 20 July 2017 (2 pages) |
2 June 2017 | Termination of appointment of Claire Susan Mcclafferty as a director on 20 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Claire Susan Mcclafferty as a director on 20 May 2017 (1 page) |
7 February 2017 | Termination of appointment of Chris Saunders as a director on 28 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Chris Saunders as a director on 28 January 2017 (1 page) |
24 October 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
24 October 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
23 September 2016 | Appointment of Mrs Suzanne Rebecca Beese as a director on 21 July 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Suzanne Rebecca Beese as a director on 21 July 2016 (2 pages) |
4 May 2016 | Appointment of Ms Jan Carol Rutherford as a director on 19 March 2016 (2 pages) |
4 May 2016 | Appointment of Ms Jan Carol Rutherford as a director on 19 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Brendan Campbell Cleere as a director on 19 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Brendan Campbell Cleere as a director on 19 March 2016 (1 page) |
25 November 2015 | Secretary's details changed for Jane Louise Foreman on 25 November 2015 (1 page) |
25 November 2015 | Secretary's details changed for Jane Louise Foreman on 25 November 2015 (1 page) |
30 October 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
30 October 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
26 October 2015 | Annual return made up to 2 October 2015 no member list (8 pages) |
26 October 2015 | Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page) |
26 October 2015 | Annual return made up to 2 October 2015 no member list (8 pages) |
9 October 2015 | Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page) |
30 March 2015 | Termination of appointment of Reema Patel as a director on 28 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Reema Patel as a director on 28 March 2015 (1 page) |
10 March 2015 | Appointment of Mrs Helen Elizabeth Selwood as a director on 31 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Helen Elizabeth Selwood as a director on 31 January 2015 (2 pages) |
23 October 2014 | Registered office address changed from Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS to Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS to Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS on 23 October 2014 (1 page) |
20 October 2014 | Annual return made up to 2 October 2014 no member list (8 pages) |
20 October 2014 | Annual return made up to 2 October 2014 no member list (8 pages) |
20 October 2014 | Director's details changed for Claire Susan Mcclafferty on 20 November 2013 (2 pages) |
20 October 2014 | Director's details changed for Claire Susan Mcclafferty on 20 November 2013 (2 pages) |
20 October 2014 | Annual return made up to 2 October 2014 no member list (8 pages) |
24 September 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
24 September 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
26 March 2014 | Registered office address changed from 15 Dufferin Street London EC1Y 8UR on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 15 Dufferin Street London EC1Y 8UR on 26 March 2014 (1 page) |
28 January 2014 | Termination of appointment of Andrew Fancy as a director (1 page) |
28 January 2014 | Termination of appointment of Andrew Fancy as a director (1 page) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
9 December 2013 | Termination of appointment of Brian Trotman as a director (1 page) |
9 December 2013 | Appointment of Mrs Sheila Patricia Mckenzie as a director (2 pages) |
9 December 2013 | Termination of appointment of Brian Trotman as a director (1 page) |
9 December 2013 | Appointment of Mrs Sheila Patricia Mckenzie as a director (2 pages) |
15 October 2013 | Annual return made up to 2 October 2013 no member list (9 pages) |
15 October 2013 | Annual return made up to 2 October 2013 no member list (9 pages) |
15 October 2013 | Annual return made up to 2 October 2013 no member list (9 pages) |
25 March 2013 | Appointment of Mr Timothy Mark Polack as a director (2 pages) |
25 March 2013 | Appointment of Mr Timothy Mark Polack as a director (2 pages) |
4 February 2013 | Appointment of Ms Reema Patel as a director (2 pages) |
4 February 2013 | Appointment of Ms Reema Patel as a director (2 pages) |
16 November 2012 | Appointment of Mrs Sally Procopis as a director (2 pages) |
16 November 2012 | Appointment of Mrs Sally Procopis as a director (2 pages) |
16 November 2012 | Appointment of Jane Hill as a director (2 pages) |
16 November 2012 | Appointment of Jane Hill as a director (2 pages) |
2 November 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
2 November 2012 | Termination of appointment of Andrew Ford as a director (1 page) |
2 November 2012 | Termination of appointment of Andrew Ford as a director (1 page) |
2 November 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
2 November 2012 | Termination of appointment of Gavin Hogg as a director (1 page) |
2 November 2012 | Termination of appointment of Gavin Hogg as a director (1 page) |
26 October 2012 | Annual return made up to 2 October 2012 no member list (8 pages) |
26 October 2012 | Annual return made up to 2 October 2012 no member list (8 pages) |
26 October 2012 | Annual return made up to 2 October 2012 no member list (8 pages) |
25 October 2012 | Termination of appointment of Melaine Sullivan as a director (1 page) |
25 October 2012 | Termination of appointment of Melaine Sullivan as a director (1 page) |
25 September 2012 | Appointment of Mr Chris Saunders as a director (2 pages) |
25 September 2012 | Appointment of Mr Chris Saunders as a director (2 pages) |
2 August 2012 | Termination of appointment of Deepak Prasher as a director (1 page) |
2 August 2012 | Termination of appointment of Deepak Prasher as a director (1 page) |
4 October 2011 | Annual return made up to 2 October 2011 no member list (10 pages) |
4 October 2011 | Annual return made up to 2 October 2011 no member list (10 pages) |
4 October 2011 | Annual return made up to 2 October 2011 no member list (10 pages) |
3 October 2011 | Director's details changed for Andrew Ford on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Andrew Ford on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Andrew Ford on 3 October 2011 (2 pages) |
2 September 2011 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
2 September 2011 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
3 August 2011 | Appointment of Mr Brendan Campbell Cleere as a director (2 pages) |
3 August 2011 | Appointment of Mr Andrew Fancy as a director (2 pages) |
3 August 2011 | Appointment of Mr Andrew Fancy as a director (2 pages) |
3 August 2011 | Appointment of Mr Brendan Campbell Cleere as a director (2 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
26 October 2010 | Annual return made up to 2 October 2010 no member list (10 pages) |
26 October 2010 | Annual return made up to 2 October 2010 no member list (10 pages) |
26 October 2010 | Annual return made up to 2 October 2010 no member list (10 pages) |
7 July 2010 | Termination of appointment of Tracy Barrett as a director (1 page) |
7 July 2010 | Termination of appointment of Tracy Barrett as a director (1 page) |
21 June 2010 | Termination of appointment of Madeleine Collie as a director (1 page) |
21 June 2010 | Termination of appointment of Madeleine Collie as a director (1 page) |
23 December 2009 | Appointment of Mr Brian Martin Trotman as a director (2 pages) |
23 December 2009 | Appointment of Mr Brian Martin Trotman as a director (2 pages) |
15 December 2009 | Appointment of Ms Lisa Jane Capper as a director (2 pages) |
15 December 2009 | Termination of appointment of Valerie Steward as a director (1 page) |
15 December 2009 | Appointment of Ms Lisa Jane Capper as a director (2 pages) |
15 December 2009 | Termination of appointment of Kathleen Blake as a director (1 page) |
15 December 2009 | Appointment of Mr Gerard Featherstone as a director (2 pages) |
15 December 2009 | Termination of appointment of Kathleen Blake as a director (1 page) |
15 December 2009 | Appointment of Mr Gerard Featherstone as a director (2 pages) |
15 December 2009 | Termination of appointment of Valerie Steward as a director (1 page) |
12 November 2009 | Annual return made up to 2 October 2009 no member list (8 pages) |
12 November 2009 | Annual return made up to 2 October 2009 no member list (8 pages) |
12 November 2009 | Annual return made up to 2 October 2009 no member list (8 pages) |
12 October 2009 | Director's details changed for Professor Deepak Kumar Prasher on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr Madeleine Collie on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Claire Susan Mcclafferty on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gavin Carr Ogilvie Hogg on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Tracy Barrett on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kathleen Blake on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kathleen Blake on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Valerie Elizabeth Steward on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Melaine Jane Louise Sullivan on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gavin Carr Ogilvie Hogg on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Tracy Barrett on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Tracy Barrett on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Ford on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matthew James Hilton on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kathleen Blake on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matthew James Hilton on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Valerie Elizabeth Steward on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Claire Susan Mcclafferty on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Professor Deepak Kumar Prasher on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Claire Susan Mcclafferty on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matthew James Hilton on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Professor Deepak Kumar Prasher on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gavin Carr Ogilvie Hogg on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Melaine Jane Louise Sullivan on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Melaine Jane Louise Sullivan on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr Madeleine Collie on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Ford on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Valerie Elizabeth Steward on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr Madeleine Collie on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Ford on 7 October 2009 (2 pages) |
28 August 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
28 August 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
13 March 2009 | Appointment terminated director philip parker (1 page) |
13 March 2009 | Appointment terminated director philip parker (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
2 December 2008 | Appointment terminated director christopher newell (1 page) |
2 December 2008 | Appointment terminated director christopher newell (1 page) |
2 December 2008 | Appointment terminated director david adams (1 page) |
2 December 2008 | Appointment terminated director david adams (1 page) |
28 November 2008 | Director appointed professor deepak prasher (2 pages) |
28 November 2008 | Director appointed professor deepak prasher (2 pages) |
30 October 2008 | Annual return made up to 02/10/08 (6 pages) |
30 October 2008 | Annual return made up to 02/10/08 (6 pages) |
27 August 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
27 August 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
27 November 2007 | Annual return made up to 02/10/07 (3 pages) |
27 November 2007 | Annual return made up to 02/10/07 (3 pages) |
21 October 2007 | Amended group of companies' accounts made up to 31 March 2007 (30 pages) |
21 October 2007 | Amended group of companies' accounts made up to 31 March 2007 (30 pages) |
3 September 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
3 September 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
23 October 2006 | Annual return made up to 02/10/06 (4 pages) |
23 October 2006 | Annual return made up to 02/10/06 (4 pages) |
1 September 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
1 September 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Annual return made up to 02/10/05 (4 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Annual return made up to 02/10/05 (4 pages) |
23 September 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
23 September 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
21 October 2004 | Annual return made up to 02/10/04 (11 pages) |
21 October 2004 | Annual return made up to 02/10/04 (11 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (29 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (29 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Memorandum and Articles of Association (6 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Memorandum and Articles of Association (6 pages) |
26 October 2003 | Annual return made up to 02/10/03
|
26 October 2003 | Annual return made up to 02/10/03
|
1 September 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
1 September 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Memorandum and Articles of Association (32 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Memorandum and Articles of Association (32 pages) |
6 December 2002 | Annual return made up to 02/10/02
|
6 December 2002 | Annual return made up to 02/10/02
|
11 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
11 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
23 October 2001 | Annual return made up to 02/10/01 (7 pages) |
23 October 2001 | Annual return made up to 02/10/01 (7 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
29 August 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
29 August 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
11 January 2001 | Full group accounts made up to 31 March 2000 (32 pages) |
11 January 2001 | Full group accounts made up to 31 March 2000 (32 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
18 October 2000 | Annual return made up to 02/10/00
|
18 October 2000 | Annual return made up to 02/10/00
|
9 August 2000 | Memorandum and Articles of Association (38 pages) |
9 August 2000 | Memorandum and Articles of Association (38 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
5 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
5 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
7 October 1999 | Annual return made up to 02/10/99
|
7 October 1999 | Annual return made up to 02/10/99
|
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Auditor's resignation (2 pages) |
16 October 1998 | Auditor's resignation (2 pages) |
12 August 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
12 August 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
31 October 1997 | Annual return made up to 02/10/97 (8 pages) |
31 October 1997 | Annual return made up to 02/10/97 (8 pages) |
16 September 1997 | Group accounts for a small company made up to 31 March 1997 (21 pages) |
16 September 1997 | Group accounts for a small company made up to 31 March 1997 (21 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
31 October 1996 | Annual return made up to 02/10/96
|
31 October 1996 | Annual return made up to 02/10/96
|
14 August 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
14 August 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
26 October 1995 | Annual return made up to 02/10/95
|
26 October 1995 | Annual return made up to 02/10/95
|
19 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
14 September 1994 | Accounts for a small company made up to 31 March 1994 (16 pages) |
14 September 1994 | Accounts for a small company made up to 31 March 1994 (16 pages) |
8 February 1994 | Accounts for a small company made up to 3 April 1993 (14 pages) |
8 February 1994 | Accounts for a small company made up to 3 April 1993 (14 pages) |
8 February 1994 | Accounts for a small company made up to 3 April 1993 (14 pages) |
2 October 1992 | Incorporation (50 pages) |
2 October 1992 | Incorporation (50 pages) |