Company NameThe Switch Charity Limited
Company StatusActive
Company Number02827835
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1993(30 years, 10 months ago)
Previous NameTower Hamlets Education Business Partnership Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Mark Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Secretary NameMs Helen Louise Sanson
StatusCurrent
Appointed01 April 2013(19 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMr Gerard Paul McDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(20 years after company formation)
Appointment Duration10 years, 10 months
RolePrincipal Of Tower Hamlets College
Country of ResidenceEngland
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMrs Jemima Reilly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(24 years after company formation)
Appointment Duration6 years, 10 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressMorpeth School Portman Place
London
E2 0PX
Director NameMr Saiam Ahmed
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleResearcher
Country of ResidenceEngland
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMs Tina Fayemi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Special Education
Country of ResidenceEngland
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMs Anita Bhardwaj
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Research
Country of ResidenceEngland
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMr Jayant Kumar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed30 September 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMs Rachel Dodds
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleAuditor
Country of ResidenceEngland
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMr Mohammed Hassan
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(30 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NamePaul Butler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleArea Director
Correspondence Address14 Cheriton Avenue
Clayhall
Ilford
Essex
IG5 0QN
Director NameMrs Jennifer Margaret Dawes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Beulah Road
London
E17 9LE
Secretary NameMr Patrick White
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Plum Lane
Plumstead
London
SE18 3AF
Director NameSylvia Dean
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1996)
RoleLocal Government Officer
Correspondence Address8 Rosse Mews
Blackheath
London
SE3 0LP
Director NameJohn Peter Clare
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleArea Manager Banking
Correspondence Address42 Quorn Gardens
Leigh On Sea
Essex
SS9 2TB
Director NameSheila Ann Bantham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1996)
RoleTraining Manager
Correspondence AddressBudds Cottage
The Street
Sutton
West Sussex
RH20 1PS
Director NameMr Suhail Ibne Aziz
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 August 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address126 St Julians Farm Road
West Norwood
London
SE27 0RR
Director NameMr William Joseph Davis
Date of BirthOctober 1953 (Born 70 years ago)
StatusResigned
Appointed14 May 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1997)
RoleDirector Of Human Resources
Correspondence AddressHomeleigh
Beldam Bridge Road, West End
Woking
Surrey
GU24 9LP
Secretary NameMichael Tyler
NationalityBritish
StatusResigned
Appointed14 October 1996(3 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Cleaver Square
London
SE11 4EA
Director NameKeith Clark
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2001)
RoleLawyer
Correspondence Address33 Alwyne Road
Canonbury
London
N1 2HW
Director NameMr Zoinul Abidin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2006)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address18 Tylney House
Nelson Street
London
E1 2DU
Director NameNurjahan Ykhatun Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2006)
RoleProject Co Ordinator
Correspondence Address20 Surma Close
London
E1 5DD
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed01 November 2001(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMr Ian Comfort
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleC F O
Country of ResidenceEngland
Correspondence Address8 Golden Manor
London
W7 3EE
Director NameSir Kevan Arthur Collins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2011)
RoleDirector Local Government
Country of ResidenceUnited Kingdom
Correspondence Address51a Hanbury Street
London
E1 5JP
Director NameNicholas John Adams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(14 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCranleigh Runsell Green
Danbury
Essex
CM3 4QZ
Director NameMr Michael John Farley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2013)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address105 Becklow Road
London
W12 9HH
Director NameMr Gunner Burkhart
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2010(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
London
E14 5LS
Director NameMs Bridget Frances Fagan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2014)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressMonklands, 7 Ickburgh Road
London
E5 8AF
Director NameMr Paramjit Singh Bhutta
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMs Anne Margaret Canning
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2011(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2015)
RoleService Head, Learning & Achievement
Country of ResidenceUnited Kingdom
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMr John Gareth Bradshaw
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(22 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 18 March 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressRaines Foundation School Approach Road
London
E2 9LY
Director NameMs Jennie Bird
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2023)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMr Jonathan David Bendall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD
Director NameMs Sarah Barnes
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 January 2024)
RoleDirector Of Engagement
Country of ResidenceEngland
Correspondence AddressNorvin House 45-55 Commercial Street
London
E1 6BD

Contact

Websitenumberpartners.org
Email address[email protected]
Telephone020 76550300
Telephone regionLondon

Location

Registered AddressNorvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,107,872
Net Worth£1,916,388
Cash£1,815,830
Current Liabilities£259,890

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

14 June 2023Termination of appointment of Jennie Bird as a director on 12 June 2023 (1 page)
14 June 2023Termination of appointment of Iveren Yonge as a director on 1 June 2023 (1 page)
2 May 2023Change of name with request to seek comments from relevant body (2 pages)
2 May 2023Change of name notice (2 pages)
2 May 2023Company name changed tower hamlets education business partnership LIMITED\certificate issued on 02/05/23
  • RES15 ‐ Change company name resolution on 2023-02-28
(2 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
1 December 2022Full accounts made up to 31 August 2022 (30 pages)
5 July 2022Termination of appointment of Richard Michael Anthony Foley as a director on 30 June 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
12 October 2021Termination of appointment of Michelle Ann Quest as a director on 30 September 2021 (1 page)
12 October 2021Appointment of Ms Rachel Dodds as a director on 30 September 2021 (2 pages)
12 October 2021Appointment of Mr Jayant Kumar as a director on 30 September 2021 (2 pages)
6 April 2021Termination of appointment of Esra Turk as a director on 29 March 2021 (1 page)
13 January 2021Appointment of Ms Anita Bhardwaj as a director on 20 November 2020 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 August 2020 (32 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 March 2020Appointment of Ms Tina Sode as a director on 26 February 2020 (2 pages)
6 March 2020Termination of appointment of Christine Mciness as a director on 26 February 2020 (1 page)
21 February 2020Termination of appointment of Jonathan David Bendall as a director on 16 February 2020 (1 page)
13 December 2019Full accounts made up to 31 August 2019 (30 pages)
9 July 2019Termination of appointment of David James Pack as a director on 8 July 2019 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 November 2018Accounts for a small company made up to 31 August 2018 (27 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Michael Furtado as a director on 21 March 2018 (1 page)
27 March 2018Appointment of Ms Iveren Yonge as a director on 21 March 2018 (2 pages)
27 March 2018Appointment of Ms Sarah Barnes as a director on 21 March 2018 (2 pages)
27 March 2018Appointment of Ms Jennie Bird as a director on 21 March 2018 (2 pages)
27 March 2018Appointment of Mr Jon Bendall as a director on 21 March 2018 (2 pages)
27 March 2018Termination of appointment of Emily Huns as a director on 21 March 2018 (1 page)
27 March 2018Appointment of Mr Saiam Ahmed as a director on 21 March 2018 (2 pages)
16 January 2018Accounts for a small company made up to 31 August 2017 (25 pages)
16 January 2018Accounts for a small company made up to 31 August 2017 (25 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 June 2017Appointment of Mrs Christine Mciness as a director on 9 June 2017 (2 pages)
22 June 2017Appointment of Mrs Christine Mciness as a director on 9 June 2017 (2 pages)
21 June 2017Appointment of Mrs Jemima Reilly as a director on 9 June 2017 (2 pages)
21 June 2017Appointment of Mrs Jemima Reilly as a director on 9 June 2017 (2 pages)
20 June 2017Termination of appointment of Jennifer Publicover as a director on 7 June 2017 (1 page)
20 June 2017Termination of appointment of Jennifer Publicover as a director on 7 June 2017 (1 page)
19 June 2017Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
19 June 2017Termination of appointment of Peter Robert Sherratt as a director on 7 June 2017 (1 page)
19 June 2017Termination of appointment of Peter Robert Sherratt as a director on 7 June 2017 (1 page)
19 June 2017Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
15 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 February 2017Director's details changed for Mr Gerry Paul Mcdonald on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Gerry Paul Mcdonald on 20 February 2017 (2 pages)
30 August 2016Full accounts made up to 31 March 2016 (26 pages)
30 August 2016Full accounts made up to 31 March 2016 (26 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
21 March 2016Termination of appointment of John Gareth Bradshaw as a director on 18 March 2016 (1 page)
21 March 2016Termination of appointment of John Gareth Bradshaw as a director on 18 March 2016 (1 page)
21 March 2016Appointment of Mrs Esra Turk as a director on 18 March 2016 (2 pages)
21 March 2016Appointment of Mrs Esra Turk as a director on 18 March 2016 (2 pages)
12 January 2016Termination of appointment of Robin John Douglas Linnecar as a director on 13 November 2015 (1 page)
12 January 2016Termination of appointment of Gunner Burkhart as a director on 5 December 2015 (1 page)
12 January 2016Termination of appointment of Robin John Douglas Linnecar as a director on 13 November 2015 (1 page)
12 January 2016Termination of appointment of Philip Andrew Proost as a director on 13 November 2015 (1 page)
12 January 2016Termination of appointment of Gunner Burkhart as a director on 5 December 2015 (1 page)
12 January 2016Termination of appointment of Nicholas John Adams as a director on 5 December 2015 (1 page)
12 January 2016Termination of appointment of Philip Andrew Proost as a director on 13 November 2015 (1 page)
12 January 2016Termination of appointment of Nicholas John Adams as a director on 5 December 2015 (1 page)
15 October 2015Appointment of Mr Michael Furtado as a director on 14 October 2015 (2 pages)
15 October 2015Appointment of Mr Michael Furtado as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr John Gareth Bradshaw as a director on 13 July 2015 (2 pages)
14 October 2015Appointment of Mr John Gareth Bradshaw as a director on 13 July 2015 (2 pages)
9 September 2015Full accounts made up to 31 March 2015 (23 pages)
9 September 2015Full accounts made up to 31 March 2015 (23 pages)
7 July 2015Termination of appointment of Paramjit Singh Bhutta as a director on 13 March 2015 (1 page)
7 July 2015Annual return made up to 3 July 2015 no member list (12 pages)
7 July 2015Termination of appointment of Paramjit Singh Bhutta as a director on 13 March 2015 (1 page)
7 July 2015Annual return made up to 3 July 2015 no member list (12 pages)
7 July 2015Annual return made up to 3 July 2015 no member list (12 pages)
7 July 2015Termination of appointment of Paramjit Singh Bhutta as a director on 13 March 2015 (1 page)
7 July 2015Termination of appointment of Paramjit Singh Bhutta as a director on 13 March 2015 (1 page)
29 April 2015Appointment of Ms Michelle Quest as a director on 16 December 2014 (2 pages)
29 April 2015Appointment of Ms Michelle Quest as a director on 16 December 2014 (2 pages)
28 April 2015Termination of appointment of Anne Margaret Canning as a director on 13 March 2015 (1 page)
28 April 2015Termination of appointment of Anne Margaret Canning as a director on 13 March 2015 (1 page)
16 December 2014Statement of company's objects (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 December 2014Statement of company's objects (2 pages)
30 July 2014Full accounts made up to 31 March 2014 (22 pages)
30 July 2014Full accounts made up to 31 March 2014 (22 pages)
14 July 2014Annual return made up to 3 July 2014 no member list (12 pages)
14 July 2014Annual return made up to 3 July 2014 no member list (12 pages)
14 July 2014Annual return made up to 3 July 2014 no member list (12 pages)
2 July 2014Termination of appointment of Bridget Fagan as a director (1 page)
2 July 2014Termination of appointment of Bridget Fagan as a director (1 page)
10 March 2014Termination of appointment of Jerker Johansson as a director (1 page)
10 March 2014Termination of appointment of Jerker Johansson as a director (1 page)
6 January 2014Full accounts made up to 31 March 2013 (23 pages)
6 January 2014Full accounts made up to 31 March 2013 (23 pages)
23 October 2013Termination of appointment of Matthew Hale as a director (1 page)
23 October 2013Termination of appointment of Matthew Hale as a director (1 page)
23 October 2013Registered office address changed from Toynbee Hall Site 28 Commercial Street London E1 6LS on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Toynbee Hall Site 28 Commercial Street London E1 6LS on 23 October 2013 (1 page)
11 July 2013Annual return made up to 3 July 2013 no member list (16 pages)
11 July 2013Annual return made up to 3 July 2013 no member list (16 pages)
11 July 2013Annual return made up to 3 July 2013 no member list (16 pages)
20 June 2013Appointment of Mr Gerard Paul Mcdonald as a director (2 pages)
20 June 2013Appointment of Mr Gerard Paul Mcdonald as a director (2 pages)
24 April 2013Appointment of Ms Helen Louise Sanson as a secretary (1 page)
24 April 2013Appointment of Ms Helen Louise Sanson as a secretary (1 page)
24 April 2013Termination of appointment of Michael Tyler as a secretary (1 page)
24 April 2013Termination of appointment of Michael Tyler as a secretary (1 page)
12 March 2013Termination of appointment of Jennifer Dawes as a director (1 page)
12 March 2013Termination of appointment of Michael Farley as a director (1 page)
12 March 2013Termination of appointment of Michael Farley as a director (1 page)
12 March 2013Termination of appointment of Jennifer Dawes as a director (1 page)
9 January 2013Full accounts made up to 31 March 2012 (23 pages)
9 January 2013Full accounts made up to 31 March 2012 (23 pages)
3 July 2012Termination of appointment of Wendy Forrest as a director (1 page)
3 July 2012Annual return made up to 3 July 2012 no member list (18 pages)
3 July 2012Termination of appointment of Wendy Forrest as a director (1 page)
3 July 2012Annual return made up to 3 July 2012 no member list (18 pages)
3 July 2012Annual return made up to 3 July 2012 no member list (18 pages)
24 May 2012Termination of appointment of Kevan Collins as a director (1 page)
24 May 2012Termination of appointment of Kevan Collins as a director (1 page)
7 March 2012Appointment of Jennifer Publicover as a director (2 pages)
7 March 2012Appointment of Jennifer Publicover as a director (2 pages)
5 September 2011Appointment of Mr Richard Michael Anthony Foley as a director (2 pages)
5 September 2011Appointment of Ms Anne Margaret Canning as a director (2 pages)
5 September 2011Appointment of Mr Richard Michael Anthony Foley as a director (2 pages)
5 September 2011Appointment of Ms Anne Margaret Canning as a director (2 pages)
8 August 2011Full accounts made up to 31 March 2011 (22 pages)
8 August 2011Full accounts made up to 31 March 2011 (22 pages)
11 July 2011Annual return made up to 10 June 2011 no member list (18 pages)
11 July 2011Annual return made up to 10 June 2011 no member list (18 pages)
8 July 2011Termination of appointment of Catherine Myers as a director (1 page)
8 July 2011Termination of appointment of Nigel Relph as a director (1 page)
8 July 2011Termination of appointment of Stuart Popham as a director (1 page)
8 July 2011Termination of appointment of Catherine Myers as a director (1 page)
8 July 2011Termination of appointment of Nigel Relph as a director (1 page)
8 July 2011Termination of appointment of Stuart Popham as a director (1 page)
28 March 2011Appointment of Ms Emily Huns as a director (2 pages)
28 March 2011Appointment of Ms Emily Huns as a director (2 pages)
10 March 2011Director's details changed for Dr Kevan Collins on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Dr Kevan Collins on 10 March 2011 (2 pages)
27 January 2011Appointment of Mr Paramjit Singh Bhutta as a director (2 pages)
27 January 2011Appointment of Mr Paramjit Singh Bhutta as a director (2 pages)
25 January 2011Full accounts made up to 31 March 2010 (22 pages)
25 January 2011Full accounts made up to 31 March 2010 (22 pages)
16 December 2010Appointment of Mr Mark Campbell as a director (2 pages)
16 December 2010Appointment of Mr Mark Campbell as a director (2 pages)
23 July 2010Director's details changed for Matthew John Hale on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Matthew John Hale on 22 July 2010 (2 pages)
22 July 2010Annual return made up to 10 June 2010 no member list (19 pages)
22 July 2010Annual return made up to 10 June 2010 no member list (19 pages)
21 July 2010Director's details changed for Jerker Johansson on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Philip Andrew Proost on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Dr Kevan Collins on 10 June 2010 (2 pages)
21 July 2010Termination of appointment of Michael Thurley as a director (1 page)
21 July 2010Termination of appointment of Michael Thurley as a director (1 page)
21 July 2010Director's details changed for Dr Kevan Collins on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Wendy Forrest on 10 June 2010 (2 pages)
21 July 2010Director's details changed for David James Pack on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Mrs Jennifer Margaret Dawes on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Nicholas John Adams on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Nicholas John Adams on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Wendy Forrest on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Jerker Johansson on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Catherine Myers on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Philip Andrew Proost on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Mrs Jennifer Margaret Dawes on 10 June 2010 (2 pages)
21 July 2010Director's details changed for David James Pack on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Catherine Myers on 10 June 2010 (2 pages)
28 April 2010Appointment of Ms Bridget Frances Fagan as a director (2 pages)
28 April 2010Appointment of Ms Bridget Frances Fagan as a director (2 pages)
24 February 2010Appointment of Mr Gunner Burkhart as a director (2 pages)
24 February 2010Appointment of Mr Gunner Burkhart as a director (2 pages)
20 December 2009Full accounts made up to 31 March 2009 (20 pages)
20 December 2009Full accounts made up to 31 March 2009 (20 pages)
27 August 2009Appointment terminated director suhail aziz (1 page)
27 August 2009Appointment terminated director suhail aziz (1 page)
17 July 2009Annual return made up to 10/06/09 (7 pages)
17 July 2009Annual return made up to 10/06/09 (7 pages)
9 April 2009Director appointed michael john farley (3 pages)
9 April 2009Appointment terminated director joanna gaukroger (1 page)
9 April 2009Director appointed michael john farley (3 pages)
9 April 2009Appointment terminated director joanna gaukroger (1 page)
3 December 2008Director appointed philip andrew proost (2 pages)
3 December 2008Director appointed philip andrew proost (2 pages)
8 September 2008Full accounts made up to 31 March 2008 (21 pages)
8 September 2008Full accounts made up to 31 March 2008 (21 pages)
10 June 2008Annual return made up to 10/06/08 (7 pages)
10 June 2008Annual return made up to 10/06/08 (7 pages)
10 June 2008Appointment terminated director michael carpenter (1 page)
10 June 2008Appointment terminated director michael carpenter (1 page)
3 March 2008Director appointed nicholas john adams (2 pages)
3 March 2008Director appointed nicholas john adams (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
1 October 2007Full accounts made up to 31 March 2007 (21 pages)
1 October 2007Full accounts made up to 31 March 2007 (21 pages)
7 August 2007Annual return made up to 11/06/07
  • 363(288) ‐ Director resigned
(11 pages)
7 August 2007Annual return made up to 11/06/07
  • 363(288) ‐ Director resigned
(11 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
16 June 2006Annual return made up to 11/06/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2006Annual return made up to 11/06/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
13 June 2005New director appointed (1 page)
13 June 2005Annual return made up to 11/06/05 (11 pages)
13 June 2005New director appointed (1 page)
13 June 2005Annual return made up to 11/06/05 (11 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
27 July 2004Accounts for a small company made up to 31 March 2004 (4 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (4 pages)
30 June 2004Annual return made up to 11/06/04 (12 pages)
30 June 2004Annual return made up to 11/06/04 (12 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
5 August 2003Annual return made up to 11/06/03 (11 pages)
5 August 2003Annual return made up to 11/06/03 (11 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
20 June 2002Annual return made up to 11/06/02
  • 363(288) ‐ Director resigned
(11 pages)
20 June 2002Annual return made up to 11/06/02
  • 363(288) ‐ Director resigned
(11 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
8 June 2001Annual return made up to 11/06/01
  • 363(288) ‐ Director resigned
(9 pages)
8 June 2001Annual return made up to 11/06/01
  • 363(288) ‐ Director resigned
(9 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
11 January 2001Full accounts made up to 31 March 2000 (14 pages)
11 January 2001Full accounts made up to 31 March 2000 (14 pages)
22 June 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
16 November 1999Director resigned (2 pages)
16 November 1999Director resigned (2 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
8 June 1999Annual return made up to 11/06/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 1999Annual return made up to 11/06/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
10 July 1998Annual return made up to 11/06/98
  • 363(288) ‐ Director resigned
(10 pages)
10 July 1998Annual return made up to 11/06/98
  • 363(288) ‐ Director resigned
(10 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New director appointed (3 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 March 1997 (14 pages)
30 July 1997Full accounts made up to 31 March 1997 (14 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
23 June 1997Annual return made up to 11/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1997Director resigned (3 pages)
23 June 1997Annual return made up to 11/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1997Director resigned (3 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
14 July 1996Annual return made up to 11/06/96 (10 pages)
14 July 1996Annual return made up to 11/06/96 (10 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
16 June 1995Annual return made up to 11/06/95
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1995Annual return made up to 11/06/95
  • 363(288) ‐ Director resigned
(8 pages)
22 March 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)
22 March 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 June 1993Incorporation (32 pages)
11 June 1993Incorporation (32 pages)