Company NameNAS Services Limited
Company StatusActive
Company Number02757062
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr David Alan Reeves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Elisa Maria Rita Menardo
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed28 July 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Secretary NameMr Bruce Thompson
StatusCurrent
Appointed04 October 2018(25 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Helen Roberts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Sheila Margaret Anne Norris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Olga Frances Clayton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr George Henry Davidson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameDr Stephen John Ladyman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr Hooman Eskisi Wordsworth
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(30 years after company formation)
Appointment Duration1 year, 6 months
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr John Hilton Roscoe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(30 years after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr Zahaan Bharmal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(30 years after company formation)
Appointment Duration1 year, 6 months
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Pamela Marie Marsden
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(30 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired Director Of Social Services
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr Julian Granville Scholefield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(31 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr Alastair Mark Damon Gilmartin-Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(31 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Rachel Bowden
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(31 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleInternal Auditor
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr Alan Conrad Cheyney
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(same day as company formation)
RoleQuality Assurance Director
Correspondence Address33 Princes Road
Bromham
Bedford
Bedfordshire
MK43 8QD
Secretary NameMr Peter Ivor Baikie
NationalityBritish
StatusResigned
Appointed19 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Garrard Road
Banstead
Surrey
SM7 2ER
Director NamePeter Cornforth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address55 Boileau Road
London
W5 3AP
Secretary NameMr Norman Leslie Green
NationalityBritish
StatusResigned
Appointed18 May 1993(7 months after company formation)
Appointment Duration21 years, 4 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMr Peter James Borg-Neal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(3 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMrs Elizabeth M Aiken
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 July 1998)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lord Wardens Avenue
Bangor
Northrn Ireland
BT19 1YE
Northern Ireland
Director NameMrs Janet Mary Corcoran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(4 years, 11 months after company formation)
Appointment Duration18 years (resigned 08 October 2015)
RoleDeputy Headteacher - Retired
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMichael James Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameDr George Keith Benson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2002)
RoleRetired
Correspondence Address72 Manor Drive
Wirral
Merseyside
CH49 6LQ
Wales
Director NameDr Laurence Benjamin Arnold
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2009)
RoleStudent
Country of ResidenceEngland
Correspondence Address101 Broad Park Road
Coventry
West Midlands
CV2 1DB
Director NameColin Barrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 July 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameVirginia Bovell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2009)
RoleCharity Director Voluntary
Correspondence Address27 Chatterton Road
London
N4 2EA
Director NameDr Sophie Elissa Castell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(18 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 October 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(20 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address393 City Road
London
EC1V 1NG
Director NamePeter Francis Davis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2016)
RoleSenior Manager Local Government
Country of ResidenceUnited Kingdom
Correspondence Address393 City Road
London
EC1V 1NG
Secretary NameMr Paul Harper
StatusResigned
Appointed21 July 2015(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2018)
RoleCompany Director
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMs Judy Berkowicz
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(26 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMs Felicity Anne Chadwick-Histed
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(26 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 October 2022)
RoleCharities Consultant
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMr Edward Joseph Caddle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG

Contact

Websiteautism.org.uk
Telephone020 78332299
Telephone regionLondon

Location

Registered AddressWeston House
42 Curtain Road
London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1National Autistic Society
100.00%
Ordinary

Financials

Year2014
Turnover£78,758,874
Net Worth£2
Cash£36,233
Current Liabilities£6,784,835

Accounts

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

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

1 February 2024Appointment of Ms Rachel Bowden as a director on 1 February 2024 (2 pages)
1 February 2024Appointment of Mr Alastair Mark Damon Gilmartin-Smith as a director on 1 February 2024 (2 pages)
19 December 2023Appointment of Mr Julian Scholefield as a director on 14 December 2023 (2 pages)
28 November 2023Full accounts made up to 31 March 2023 (19 pages)
27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
16 October 2023Termination of appointment of Maha El Dimachki as a director on 12 October 2023 (1 page)
16 October 2023Termination of appointment of Stewart Rapley as a director on 12 October 2023 (1 page)
20 July 2023Appointment of Ms Pamela Marie Marsden as a director on 20 July 2023 (2 pages)
20 July 2023Termination of appointment of Manpreet Singh Pujara as a director on 11 April 2023 (1 page)
8 February 2023Accounts for a small company made up to 31 March 2022 (16 pages)
10 January 2023Appointment of Ms Maha El Dimachki as a director on 15 December 2022 (2 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
18 October 2022Appointment of Mr Zahaan Bharmal as a director on 14 October 2022 (2 pages)
17 October 2022Termination of appointment of Michael Stanton as a director on 6 October 2022 (1 page)
17 October 2022Appointment of Mr Hooman Eskisi Wordsworth as a director on 14 October 2022 (2 pages)
17 October 2022Appointment of Mr John Hilton Roscoe as a director on 14 October 2022 (2 pages)
17 October 2022Termination of appointment of Sophie Elissa Castell as a director on 14 October 2022 (1 page)
17 October 2022Termination of appointment of Felicity Anne Chadwick-Histed as a director on 14 October 2022 (1 page)
17 October 2022Termination of appointment of Judy Berkowicz as a director on 14 October 2022 (1 page)
17 October 2022Appointment of Dr Manpreet Singh Pujara as a director on 14 October 2022 (2 pages)
19 July 2022Termination of appointment of Sylvia May Johnson as a director on 14 July 2022 (1 page)
19 April 2022Termination of appointment of Helen Claire Howard as a director on 19 April 2022 (1 page)
4 April 2022Termination of appointment of Amanda Forshaw as a director on 24 March 2022 (1 page)
8 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
3 December 2021Appointment of Ms Sheila Margaret Anne Norris as a director on 27 November 2021 (2 pages)
2 December 2021Appointment of Ms Olga Frances Clayton as a director on 27 November 2021 (2 pages)
2 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
29 November 2021Appointment of Dr Stephen John Ladyman as a director on 27 November 2021 (2 pages)
29 November 2021Appointment of Mr George Henry Davidson as a director on 27 November 2021 (2 pages)
29 November 2021Termination of appointment of Carol Ann Homden as a director on 27 November 2021 (1 page)
18 October 2021Termination of appointment of Stephen Thomas Davies as a director on 15 October 2021 (1 page)
16 July 2021Termination of appointment of Roberta Doyle as a director on 15 July 2021 (1 page)
26 March 2021Termination of appointment of Krishnaswamy Murali as a director on 25 March 2021 (1 page)
8 February 2021Accounts for a small company made up to 31 March 2020 (15 pages)
11 December 2020Appointment of Mr Edward Joseph Caddle as a director on 10 December 2020 (2 pages)
11 December 2020Termination of appointment of David Peter Harbott as a director on 10 December 2020 (1 page)
11 December 2020Termination of appointment of Pamela Anne Reitemeier as a director on 10 December 2020 (1 page)
11 December 2020Appointment of Ms Helen Claire Howard as a director on 10 December 2020 (2 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
23 October 2019Appointment of Ms Judy Berkowicz as a director on 3 October 2019 (2 pages)
23 October 2019Appointment of Ms Felicity Anne Chadwick-Histed as a director on 3 October 2019 (2 pages)
23 October 2019Appointment of Mr Michael Stanton as a director on 3 October 2019 (2 pages)
8 October 2019Appointment of Ms Helen Roberts as a director on 3 October 2019 (2 pages)
21 November 2018Full accounts made up to 31 March 2018 (16 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 October 2018Termination of appointment of Anne Kathryn Duffy as a director on 31 October 2018 (1 page)
8 October 2018Termination of appointment of Paul Harper as a secretary on 4 October 2018 (1 page)
8 October 2018Appointment of Mrs Anne Kathryn Duffy as a director on 4 October 2018 (2 pages)
8 October 2018Appointment of Mr Bruce Thompson as a secretary on 4 October 2018 (2 pages)
13 December 2017Full accounts made up to 31 March 2017 (15 pages)
13 December 2017Full accounts made up to 31 March 2017 (15 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
27 July 2017Appointment of Ms Roberta Doyle as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Ms Roberta Doyle as a director on 20 July 2017 (2 pages)
21 March 2017Appointment of Ms Amanda Forshaw as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Ms Amanda Forshaw as a director on 17 March 2017 (2 pages)
13 December 2016Full accounts made up to 31 March 2016 (14 pages)
13 December 2016Full accounts made up to 31 March 2016 (14 pages)
3 November 2016Termination of appointment of Peter Francis Davis as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Peter Francis Davis as a director on 2 November 2016 (1 page)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
23 August 2016Appointment of Mr Stewart Rapley as a director on 8 October 2015 (2 pages)
23 August 2016Appointment of Mr Stewart Rapley as a director on 8 October 2015 (2 pages)
17 August 2016Appointment of Dr David Alan Reeves as a director on 28 July 2016 (2 pages)
17 August 2016Appointment of Dr David Alan Reeves as a director on 28 July 2016 (2 pages)
12 August 2016Appointment of Ms Elisa Maria Rita Menardo as a director on 28 July 2016 (2 pages)
12 August 2016Appointment of Ms Elisa Maria Rita Menardo as a director on 28 July 2016 (2 pages)
9 August 2016Termination of appointment of Kevin Healey as a director on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Kevin Healey as a director on 9 August 2016 (1 page)
21 March 2016Termination of appointment of Ashraf Merchant as a director on 19 March 2016 (1 page)
21 March 2016Termination of appointment of Ashraf Merchant as a director on 19 March 2016 (1 page)
28 October 2015Termination of appointment of Janet Mary Corcoran as a director on 8 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(9 pages)
28 October 2015Termination of appointment of Janet Mary Corcoran as a director on 8 October 2015 (1 page)
28 October 2015Termination of appointment of Janet Mary Corcoran as a director on 8 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(9 pages)
23 October 2015Full accounts made up to 31 March 2015 (14 pages)
23 October 2015Full accounts made up to 31 March 2015 (14 pages)
3 August 2015Appointment of Mr Paul Harper as a secretary on 21 July 2015 (2 pages)
3 August 2015Appointment of Mr Paul Harper as a secretary on 21 July 2015 (2 pages)
7 July 2015Appointment of Mr Kevin Healey as a director on 22 July 2014 (2 pages)
7 July 2015Appointment of Mr Kevin Healey as a director on 22 July 2014 (2 pages)
19 December 2014Full accounts made up to 31 March 2014 (10 pages)
19 December 2014Full accounts made up to 31 March 2014 (10 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(8 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(8 pages)
23 October 2014Termination of appointment of Pj Hughes as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Pj Hughes as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Pj Hughes as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page)
6 May 2014Termination of appointment of John Doran as a director (1 page)
6 May 2014Termination of appointment of John Doran as a director (1 page)
7 April 2014Termination of appointment of John Kedar as a director (1 page)
7 April 2014Termination of appointment of John Kedar as a director (1 page)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(11 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(11 pages)
12 October 2013Termination of appointment of Ian Fairweather as a director (1 page)
12 October 2013Termination of appointment of Laurence Arnold as a director (1 page)
12 October 2013Termination of appointment of Laurence Arnold as a director (1 page)
12 October 2013Termination of appointment of Ian Fairweather as a director (1 page)
2 October 2013Full accounts made up to 31 March 2013 (12 pages)
2 October 2013Full accounts made up to 31 March 2013 (12 pages)
29 July 2013Appointment of Peter Francis Davis as a director (3 pages)
29 July 2013Appointment of Mr Ashraf Merchant as a director (3 pages)
29 July 2013Appointment of David Peter Harbott as a director (3 pages)
29 July 2013Appointment of Stephen Thomas Davies as a director (3 pages)
29 July 2013Appointment of Mrs Pamela Anne Reitemeier as a director (3 pages)
29 July 2013Appointment of Peter Francis Davis as a director (3 pages)
29 July 2013Appointment of Stephen Thomas Davies as a director (3 pages)
29 July 2013Appointment of Mr Ashraf Merchant as a director (3 pages)
29 July 2013Appointment of Mrs Pamela Anne Reitemeier as a director (3 pages)
29 July 2013Appointment of David Peter Harbott as a director (3 pages)
29 July 2013Appointment of Professor Sylvia May Johnson as a director (3 pages)
29 July 2013Appointment of Professor Sylvia May Johnson as a director (3 pages)
25 January 2013Termination of appointment of Steven Mcguinness as a director (1 page)
25 January 2013Termination of appointment of Steven Mcguinness as a director (1 page)
29 October 2012Appointment of Pj Hughes as a director (2 pages)
29 October 2012Appointment of Pj Hughes as a director (2 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (10 pages)
28 October 2012Appointment of Andrew Roblett as a director (2 pages)
28 October 2012Appointment of Andrew Roblett as a director (2 pages)
15 August 2012Full accounts made up to 31 March 2012 (11 pages)
15 August 2012Full accounts made up to 31 March 2012 (11 pages)
13 February 2012Termination of appointment of Peter Borg-Neal as a director (1 page)
13 February 2012Termination of appointment of Peter Borg-Neal as a director (1 page)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (10 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (10 pages)
24 August 2011Full accounts made up to 31 March 2011 (12 pages)
24 August 2011Full accounts made up to 31 March 2011 (12 pages)
2 August 2011Appointment of Dr Sophie Elissa Castell as a director (2 pages)
2 August 2011Appointment of Mr Laurence Benjamin Arnold as a director (2 pages)
2 August 2011Appointment of Dr Sophie Elissa Castell as a director (2 pages)
2 August 2011Appointment of Dr Carol Ann Homden as a director (2 pages)
2 August 2011Appointment of Dr Carol Ann Homden as a director (2 pages)
2 August 2011Appointment of Mr Laurence Benjamin Arnold as a director (2 pages)
17 July 2011Termination of appointment of John Dickinson as a director (1 page)
17 July 2011Termination of appointment of Colin Barrow as a director (1 page)
17 July 2011Termination of appointment of Gordon Maxwell as a director (1 page)
17 July 2011Termination of appointment of John Dickinson as a director (1 page)
17 July 2011Termination of appointment of Gordon Maxwell as a director (1 page)
17 July 2011Termination of appointment of Colin Barrow as a director (1 page)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (9 pages)
18 August 2010Full accounts made up to 31 March 2010 (10 pages)
18 August 2010Full accounts made up to 31 March 2010 (10 pages)
29 July 2010Appointment of Steven Mcguinness as a director (3 pages)
29 July 2010Appointment of John Mark Doran as a director (3 pages)
29 July 2010Appointment of Mr Krishnaswamy Murali as a director (3 pages)
29 July 2010Appointment of John Mark Doran as a director (3 pages)
29 July 2010Appointment of Mr Krishnaswamy Murali as a director (3 pages)
29 July 2010Appointment of Steven Mcguinness as a director (3 pages)
19 July 2010Termination of appointment of Alison Halsey as a director (1 page)
19 July 2010Termination of appointment of Alison Halsey as a director (1 page)
22 June 2010Termination of appointment of Karen Wooddissee as a director (1 page)
22 June 2010Termination of appointment of Karen Wooddissee as a director (1 page)
4 November 2009Director's details changed for Janet Mary Corcoran on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Janet Mary Corcoran on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Janet Mary Corcoran on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ian Cameron Fairweather on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter James Borg-Neal on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Norman Leslie Green on 3 November 2009 (1 page)
3 November 2009Director's details changed for Colin Barrow on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Karen Wooddissee on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alison Margaret Halsey on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alison Margaret Halsey on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gordon Walker Maxwell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alison Margaret Halsey on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Karen Wooddissee on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John David Kedar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Karen Wooddissee on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gordon Walker Maxwell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ian Cameron Fairweather on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Norman Leslie Green on 3 November 2009 (1 page)
3 November 2009Director's details changed for John David Kedar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter James Borg-Neal on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Philip Dickinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Philip Dickinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gordon Walker Maxwell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John David Kedar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ian Cameron Fairweather on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Philip Dickinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Colin Barrow on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter James Borg-Neal on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Colin Barrow on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Norman Leslie Green on 3 November 2009 (1 page)
15 October 2009Termination of appointment of Joanna Truman as a director (1 page)
15 October 2009Termination of appointment of Virginia Bovell as a director (1 page)
15 October 2009Termination of appointment of Joanna Truman as a director (1 page)
15 October 2009Termination of appointment of Virginia Bovell as a director (1 page)
15 October 2009Termination of appointment of Laurence Arnold as a director (1 page)
15 October 2009Termination of appointment of Laurence Arnold as a director (1 page)
19 August 2009Full accounts made up to 31 March 2009 (10 pages)
19 August 2009Full accounts made up to 31 March 2009 (10 pages)
14 August 2009Director appointed karen wooddissee (2 pages)
14 August 2009Director appointed karen wooddissee (2 pages)
29 October 2008Director's change of particulars / john kedar / 29/10/2008 (1 page)
29 October 2008Director's change of particulars / ian fairweather / 29/10/2008 (1 page)
29 October 2008Director's change of particulars / ian fairweather / 29/10/2008 (1 page)
29 October 2008Director's change of particulars / colin barrow / 29/10/2008 (1 page)
29 October 2008Director's change of particulars / john kedar / 29/10/2008 (1 page)
29 October 2008Return made up to 28/10/08; full list of members (6 pages)
29 October 2008Return made up to 28/10/08; full list of members (6 pages)
29 October 2008Director's change of particulars / colin barrow / 29/10/2008 (1 page)
13 August 2008Full accounts made up to 31 March 2008 (10 pages)
13 August 2008Full accounts made up to 31 March 2008 (10 pages)
25 July 2008Director appointed john david kedar (2 pages)
25 July 2008Director appointed john david kedar (2 pages)
7 November 2007Return made up to 28/10/07; full list of members (4 pages)
7 November 2007Return made up to 28/10/07; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
13 August 2007Full accounts made up to 31 March 2007 (10 pages)
13 August 2007Full accounts made up to 31 March 2007 (10 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
8 November 2006Return made up to 28/10/06; full list of members (3 pages)
8 November 2006Return made up to 28/10/06; full list of members (3 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
9 August 2006Full accounts made up to 31 March 2006 (9 pages)
9 August 2006Full accounts made up to 31 March 2006 (9 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
1 November 2005Return made up to 28/10/05; full list of members (4 pages)
1 November 2005Return made up to 28/10/05; full list of members (4 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
1 September 2005Full accounts made up to 31 March 2005 (9 pages)
1 September 2005Full accounts made up to 31 March 2005 (9 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 March 2004 (9 pages)
4 November 2004Full accounts made up to 31 March 2004 (9 pages)
27 October 2004Return made up to 19/10/04; full list of members (12 pages)
27 October 2004Return made up to 19/10/04; full list of members (12 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
27 October 2003Return made up to 19/10/03; full list of members (11 pages)
27 October 2003Return made up to 19/10/03; full list of members (11 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
5 September 2003Full accounts made up to 31 March 2003 (9 pages)
5 September 2003Full accounts made up to 31 March 2003 (9 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
4 November 2002Return made up to 19/10/02; full list of members (11 pages)
4 November 2002Return made up to 19/10/02; full list of members (11 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
6 August 2002Full accounts made up to 31 March 2002 (9 pages)
6 August 2002Full accounts made up to 31 March 2002 (9 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
14 November 2001Return made up to 19/10/01; full list of members (9 pages)
14 November 2001Return made up to 19/10/01; full list of members (9 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Full accounts made up to 31 March 2001 (9 pages)
9 August 2001Full accounts made up to 31 March 2001 (9 pages)
9 August 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
6 November 2000Full accounts made up to 31 March 2000 (9 pages)
6 November 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 2000Return made up to 19/10/00; full list of members (9 pages)
25 October 2000Return made up to 19/10/00; full list of members (9 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
21 October 1999Return made up to 19/10/99; full list of members (9 pages)
21 October 1999Return made up to 19/10/99; full list of members (9 pages)
26 August 1999Full accounts made up to 31 March 1999 (9 pages)
26 August 1999Full accounts made up to 31 March 1999 (9 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
27 October 1998Return made up to 19/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
27 October 1998Return made up to 19/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
4 September 1998Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page)
4 September 1998Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
7 November 1997Return made up to 19/10/97; full list of members (8 pages)
7 November 1997Return made up to 19/10/97; full list of members (8 pages)
7 October 1997Full accounts made up to 31 March 1997 (9 pages)
7 October 1997Full accounts made up to 31 March 1997 (9 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page)
5 June 1997Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1996Full accounts made up to 31 March 1996 (9 pages)
9 November 1996Full accounts made up to 31 March 1996 (9 pages)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1996Return made up to 19/10/96; full list of members (7 pages)
25 October 1996Return made up to 19/10/96; full list of members (7 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
25 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
29 September 1995Full accounts made up to 31 March 1995 (6 pages)
29 September 1995Full accounts made up to 31 March 1995 (6 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 October 1992Incorporation (15 pages)