Company NameFuture Care Capital
Company StatusActive
Company Number02887166
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 1994(30 years, 3 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Ralph Whelan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(19 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleFounder And Ceo
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMs Irene Gray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Jonathan Douglas Hankin Steel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleAdvisor/Investor
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMs Lise Pape
Date of BirthNovember 1981 (Born 42 years ago)
NationalityDanish
StatusCurrent
Appointed20 March 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleFounder
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Neil Gareth Churchill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleDirector For Experience, Participation, Equalities
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Michael Dumigan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleFounder
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Jonathan Stanley Huggett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish,American
StatusCurrent
Appointed14 July 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Secretary NameFiona Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Charterhouse Street
London
EC1M 6HA
Director NameMs Virginia Esther Burton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 December 1994)
RoleTraining Development Advisor
Country of ResidenceGb-Eng
Correspondence Address38 The Mall
Faversham
Kent
ME13 8JN
Director NameMr Donald Edwards Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1997)
RoleCollege Principal
Correspondence Address13 Llyswen Road
Cyncoed
Cardiff
South Glamorgan
CF2 6NG
Wales
Director NameMrs Joan Lesley Britton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1994)
RoleCompany Director
Correspondence Address39 Limerston Street
London
SW10 0BQ
Director NameMargaret Anderton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address9 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Secretary NameDr Richard Christopher Dorrance
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressThe Old School Yard Leighton Road
Northall
Dunstable
Bedfordshire
LU6 2HA
Director NameJanet Elisabeth Burnell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 1996)
RoleCharity Director
Correspondence Address133 Osbaldeston Road
London
N16 6ND
Director NameToni Banks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 1996)
RoleLocal Government Employment Ad
Correspondence Address8 Briton Crescent
Sanderstead
South Croydon
Surrey
CR2 0JE
Director NameBaroness Christine Blower
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2000)
RoleTeacher
Country of ResidenceEngland
Correspondence Address62 Cobbold Road
London
W12 9LW
Director NameIvy Beckett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 September 2004)
RoleCompany Director
Correspondence AddressMeadowbank 31 Harrison Road
Crofton
Wakefield
West Yorkshire
WF4 1NE
Director NameCatherine Elizabeth Beith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 March 1999)
RoleHead Of Childrens College
Correspondence AddressHay Cottage 3 Craufurd Rise
Maidenhead
Berkshire
SL6 7LR
Director NameMrs Catherine Elizabeth Armstrong
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 July 2000)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressFeldon House
Chapel Lane Newbold On Stour
Stratford Upon Avon
Warwickshire
CV37 8TY
Director NameMr Timothy Nigel Benson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 March 2010)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address62 Cheneys Road
Leytonstone
London
E11 3LN
Director NameMs Judith Elizabeth Anne Brimble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2003)
RoleNational Trade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Farnham Park Close
Farnham
Surrey
GU9 0HT
Director NameLinda Avril Carr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2004)
RoleSupply Nursery Nurse
Correspondence Address15 Todmore
Greatham
Hampshire
GU33 6AR
Director NameMrs Margaret Jane Bender
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2003)
RoleQuality Assurance Manager
Correspondence Address56 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameMr Martyn Carr
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2003)
RoleChildrens Charity
Country of ResidenceUnited Kingdom
Correspondence Address12 The Drift
Harlaxton
Grantham
Lincolnshire
NG32 1AE
Director NameJulie Margaret Beattie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2004)
RoleTraining Officer For Early Yea
Correspondence Address29 Prospect Crescent
Carrickfergus
County Antrim
BT38 8QW
Northern Ireland
Director NamePauline Browne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2005)
RoleUnion Officer
Correspondence Address158 Streetsbrook Road
Solihull
West Midlands
B90 3PH
Director NameMs Hilary Freda Bills
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(11 years after company formation)
Appointment Duration8 years, 10 months (resigned 29 November 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressNational Union Of Teachers Hamilton House
Mabledon Place
London
WC1H 9BD
Director NameTim Bearcroft
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 September 2015)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Reins Cross
Vicars Cross
Neston
Cheshire
CH64 3TR
Wales
Director NameDiana Bateman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(13 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 February 2008)
RoleAdviser
Correspondence AddressSherwood
Nine Ashes Road
Blackmore
Essex
CM4 0QW
Director NameMrs Elizabeth Dunbar Bayram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(14 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 July 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameMrs Jane Sylvia Carver
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sycamore Drive
Rassau
Ebbw Vale
Gwent
NP23 5AQ
Wales
Director NameMrs Jane Wardman Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Zoe Susanna Amar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(19 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 December 2018)
RoleFounder And Director
Country of ResidenceEngland
Correspondence AddressGillingham House 38-44 Gillingham Street
Pimlico
London
SW1V 1HU
Secretary NameMr Ian James Pearce
StatusResigned
Appointed18 September 2014(20 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2015)
RoleCompany Director
Correspondence Address24 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Tijs Broeke
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGillingham House 38-44 Gillingham Street
Pimlico
London
SW1V 1HU
Director NameMr Michael Graham Blackmore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(27 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX

Contact

Websitewww.cache.org.uk/Pages/Home.aspx
Email address[email protected]
Telephone01727 818616
Telephone regionSt Albans

Location

Registered AddressThomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£9,000,000
Net Worth£7,499,000
Cash£9,215,000
Current Liabilities£3,629,000

Accounts

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

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

8 December 2008Delivered on: 10 December 2008
Satisfied on: 23 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apex house, camp road, st albans, hertfordshire.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 January 2021Termination of appointment of Andrew Michael Dixon as a director on 18 November 2020 (1 page)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 August 2019 (35 pages)
17 May 2019Appointment of Mr Michael Dumigan as a director on 9 May 2019 (2 pages)
22 March 2019Appointment of Mr Neil Gareth Churchill as a director on 20 March 2019 (2 pages)
21 March 2019Appointment of Ms Lise Pape as a director on 20 March 2019 (2 pages)
21 March 2019Appointment of Mrs Sylvia Lowe as a director on 20 March 2019 (2 pages)
21 March 2019Appointment of Mr Jonathan Douglas Hankin Steel as a director on 20 March 2019 (2 pages)
18 January 2019Termination of appointment of Rishabh Bindah Prasad as a director on 17 January 2019 (1 page)
17 January 2019Full accounts made up to 31 August 2018 (34 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (3 pages)
18 December 2018Termination of appointment of Zoe Susanna Amar as a director on 7 December 2018 (1 page)
4 July 2018Termination of appointment of Andrew William Mcculloch as a director on 23 June 2018 (1 page)
21 June 2018Termination of appointment of Tijs Broeke as a director on 18 June 2018 (1 page)
13 June 2018Director's details changed for Mr Mike Dixon on 12 June 2018 (2 pages)
4 April 2018Full accounts made up to 31 August 2017 (32 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
6 December 2017Registered office address changed from Gillingham House 38-44 Gillingham Street Pimlico London SW1V 1UH England to Gillingham House 38-44 Gillingham Street Pimlico London SW1V 1HU on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Gillingham House 38-44 Gillingham Street Pimlico London SW1V 1UH England to Gillingham House 38-44 Gillingham Street Pimlico London SW1V 1HU on 6 December 2017 (1 page)
4 December 2017Registered office address changed from 10 Queen Street Place London EC4R 1BE to Gillingham House 38-44 Gillingham Street Pimlico London SW1V 1UH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 10 Queen Street Place London EC4R 1BE to Gillingham House 38-44 Gillingham Street Pimlico London SW1V 1UH on 4 December 2017 (1 page)
2 November 2017Register inspection address has been changed from Apex House, 81 Camp Road St. Albans Hertfordshire AL1 5GB United Kingdom to Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES (2 pages)
2 November 2017Register(s) moved to registered inspection location Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES (2 pages)
2 November 2017Register(s) moved to registered inspection location Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES (2 pages)
2 November 2017Register inspection address has been changed from Apex House, 81 Camp Road St. Albans Hertfordshire AL1 5GB United Kingdom to Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES (2 pages)
7 June 2017Full accounts made up to 31 August 2016 (30 pages)
7 June 2017Full accounts made up to 31 August 2016 (30 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 January 2017NE01 (2 pages)
18 January 2017Company name changed foundation for training and education in care\certificate issued on 18/01/17
  • RES15 ‐ Change company name resolution on 2016-11-30
(2 pages)
18 January 2017Company name changed foundation for training and education in care\certificate issued on 18/01/17
  • RES15 ‐ Change company name resolution on 2016-11-30
(2 pages)
18 January 2017NE01 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
12 January 2017Termination of appointment of Kenneth John Terry as a director on 8 January 2017 (1 page)
12 January 2017Termination of appointment of Kenneth John Terry as a director on 8 January 2017 (1 page)
29 December 2016Change of name notice (2 pages)
29 December 2016Change of name notice (2 pages)
29 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-30
(1 page)
29 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-30
(1 page)
19 December 2016Appointment of Mr Mike Dixon as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Mr Tijs Broeke as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Dr Andrew William Mcculloch as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Mr Tijs Broeke as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Ms Irene Gray as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Ms Irene Gray as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Mr Julian David Frederick Chislett as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Mr Julian David Frederick Chislett as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Mr Mike Dixon as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Professor Rishabh Bindah Prasad as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Professor Rishabh Bindah Prasad as a director on 30 November 2016 (2 pages)
19 December 2016Appointment of Dr Andrew William Mcculloch as a director on 30 November 2016 (2 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 July 2016Memorandum and Articles of Association (16 pages)
20 July 2016Memorandum and Articles of Association (16 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 June 2016Company name changed council for awards in care, health and education\certificate issued on 07/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 June 2016Company name changed council for awards in care, health and education\certificate issued on 07/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2016NE01 (2 pages)
6 June 2016NE01 (2 pages)
26 May 2016Memorandum and Articles of Association (16 pages)
26 May 2016Memorandum and Articles of Association (16 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-08
(1 page)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-08
(1 page)
11 April 2016Termination of appointment of Peter Anthony Cullimore as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Peter Anthony Cullimore as a director on 31 March 2016 (1 page)
18 March 2016Full accounts made up to 1 September 2015 (26 pages)
18 March 2016Full accounts made up to 1 September 2015 (26 pages)
15 January 2016Annual return made up to 13 January 2016 no member list (5 pages)
15 January 2016Annual return made up to 13 January 2016 no member list (5 pages)
10 November 2015Termination of appointment of Dale Noyce as a director on 25 October 2015 (1 page)
10 November 2015Termination of appointment of Dale Noyce as a director on 25 October 2015 (1 page)
23 September 2015Termination of appointment of Joanne Whistler as a director on 1 September 2015 (1 page)
23 September 2015Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 23 September 2015 (1 page)
23 September 2015Director's details changed for Mr Andrew Ralph Whelan on 1 September 2015 (2 pages)
23 September 2015Termination of appointment of Michael Adrian Freeston as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Joanne Whistler as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Marilyn Elizabeth Hawkins as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Tim Bearcroft as a director on 1 September 2015 (1 page)
23 September 2015Director's details changed for Mr Andrew Ralph Whelan on 1 September 2015 (2 pages)
23 September 2015Termination of appointment of Joanne Whistler as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Tim Bearcroft as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Marilyn Elizabeth Hawkins as a director on 1 September 2015 (1 page)
23 September 2015Director's details changed for Mr Andrew Ralph Whelan on 1 September 2015 (2 pages)
23 September 2015Satisfaction of charge 1 in full (1 page)
23 September 2015Termination of appointment of Jane Wardman Anderson as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Marilyn Elizabeth Hawkins as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Michael Adrian Freeston as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Jane Wardman Anderson as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Michael Adrian Freeston as a director on 1 September 2015 (1 page)
23 September 2015Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Tim Bearcroft as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Jane Wardman Anderson as a director on 1 September 2015 (1 page)
23 September 2015Satisfaction of charge 1 in full (1 page)
17 September 2015Termination of appointment of Ian James Pearce as a secretary on 8 August 2015 (1 page)
17 September 2015Termination of appointment of Ian James Pearce as a secretary on 8 August 2015 (1 page)
17 September 2015Termination of appointment of Ian James Pearce as a secretary on 8 August 2015 (1 page)
10 March 2015Full accounts made up to 31 August 2014 (31 pages)
10 March 2015Full accounts made up to 31 August 2014 (31 pages)
3 March 2015Termination of appointment of Carys Davies as a director on 26 February 2015 (1 page)
3 March 2015Termination of appointment of Carys Davies as a director on 26 February 2015 (1 page)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (11 pages)
13 January 2015Appointment of Mr Ian James Pearce as a secretary on 18 September 2014 (2 pages)
13 January 2015Appointment of Mr Ian James Pearce as a secretary on 18 September 2014 (2 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (11 pages)
13 August 2014Statement of company's objects (2 pages)
13 August 2014Memorandum and Articles of Association (25 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 August 2014Memorandum and Articles of Association (25 pages)
13 August 2014Statement of company's objects (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 May 2014Full accounts made up to 31 August 2013 (34 pages)
2 May 2014Full accounts made up to 31 August 2013 (34 pages)
14 January 2014Annual return made up to 13 January 2014 no member list (10 pages)
14 January 2014Termination of appointment of Dorothy Margaret Jones as a director on 30 September 2013 (1 page)
14 January 2014Annual return made up to 13 January 2014 no member list (10 pages)
14 January 2014Termination of appointment of Dorothy Margaret Jones as a director on 30 September 2013 (1 page)
6 December 2013Appointment of Mrs Joanne Whistler as a director on 29 November 2013 (2 pages)
6 December 2013Appointment of Mrs Joanne Whistler as a director on 29 November 2013 (2 pages)
3 December 2013Appointment of Mr Andrew Ralph Whelan as a director on 28 November 2013 (2 pages)
3 December 2013Appointment of Mr Andrew Ralph Whelan as a director on 28 November 2013 (2 pages)
3 December 2013Appointment of Mrs Zoe Susanna Amar as a director on 28 November 2013 (2 pages)
3 December 2013Termination of appointment of Hilary Freda Bills as a director on 29 November 2013 (1 page)
3 December 2013Appointment of Mrs Zoe Susanna Amar as a director on 28 November 2013 (2 pages)
3 December 2013Termination of appointment of Hilary Freda Bills as a director on 29 November 2013 (1 page)
1 October 2013Termination of appointment of Richard Christopher Dorrance as a secretary on 30 September 2013 (1 page)
1 October 2013Termination of appointment of Richard Christopher Dorrance as a secretary on 30 September 2013 (1 page)
1 October 2013Termination of appointment of Victoria Anne Lant as a director on 19 September 2013 (1 page)
1 October 2013Termination of appointment of Victoria Anne Lant as a director on 19 September 2013 (1 page)
14 June 2013Termination of appointment of Jonathan Danks as a director on 23 May 2013 (1 page)
14 June 2013Termination of appointment of Jonathan Danks as a director on 23 May 2013 (1 page)
5 April 2013Full accounts made up to 31 August 2012 (34 pages)
5 April 2013Full accounts made up to 31 August 2012 (34 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (12 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (12 pages)
14 January 2013Director's details changed for Dale Noyce on 13 January 2013 (2 pages)
14 January 2013Director's details changed for Dale Noyce on 13 January 2013 (2 pages)
1 June 2012Full accounts made up to 31 August 2011 (34 pages)
1 June 2012Full accounts made up to 31 August 2011 (34 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 April 2012Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 30 March 2012 (2 pages)
30 April 2012Appointment of Mrs Jane Wardman Anderson as a director on 30 March 2012 (2 pages)
30 April 2012Director's details changed for Mrs Jane Wardman Anderson on 30 April 2012 (2 pages)
30 April 2012Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 30 March 2012 (2 pages)
30 April 2012Director's details changed for Mrs Jane Wardman Anderson on 30 April 2012 (2 pages)
30 April 2012Appointment of Mrs Jane Wardman Anderson as a director on 30 March 2012 (2 pages)
17 January 2012Annual return made up to 13 January 2012 no member list (11 pages)
17 January 2012Annual return made up to 13 January 2012 no member list (11 pages)
23 November 2011Termination of appointment of Kathryn Margaret Williams as a director on 18 November 2011 (1 page)
23 November 2011Termination of appointment of Kathryn Margaret Williams as a director on 18 November 2011 (1 page)
3 June 2011Full accounts made up to 31 August 2010 (38 pages)
3 June 2011Full accounts made up to 31 August 2010 (38 pages)
5 April 2011Termination of appointment of Barbara Isaacs as a director (1 page)
5 April 2011Termination of appointment of Jane Carver as a director (1 page)
5 April 2011Termination of appointment of Jane Drabble as a director (1 page)
5 April 2011Termination of appointment of Jane Carver as a director (1 page)
5 April 2011Termination of appointment of Barbara Isaacs as a director (1 page)
5 April 2011Termination of appointment of Paul Marwood as a director (1 page)
5 April 2011Termination of appointment of Paul Marwood as a director (1 page)
5 April 2011Termination of appointment of Jane Drabble as a director (1 page)
14 January 2011Annual return made up to 13 January 2011 no member list (16 pages)
14 January 2011Annual return made up to 13 January 2011 no member list (16 pages)
12 July 2010Termination of appointment of Ann Gracie as a director (1 page)
12 July 2010Termination of appointment of Sonja Hall as a director (1 page)
12 July 2010Termination of appointment of Stella Ziolkowski as a director (1 page)
12 July 2010Termination of appointment of Ann Gracie as a director (1 page)
12 July 2010Termination of appointment of Stella Ziolkowski as a director (1 page)
12 July 2010Termination of appointment of Sonja Hall as a director (1 page)
2 June 2010Full accounts made up to 31 August 2009 (42 pages)
2 June 2010Full accounts made up to 31 August 2009 (42 pages)
10 May 2010Company name changed council for awards in health, care and education\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
10 May 2010Company name changed council for awards in health, care and education\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Termination of appointment of Timothy Benson as a director (1 page)
28 April 2010Termination of appointment of Timothy Benson as a director (1 page)
28 April 2010Change of name notice (2 pages)
8 April 2010Company name changed council for awards in children's care and education\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Memorandum and Articles of Association (26 pages)
8 April 2010Company name changed council for awards in children's care and education\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
8 April 2010Memorandum and Articles of Association (26 pages)
17 February 2010Annual return made up to 13 January 2010 no member list (12 pages)
17 February 2010Annual return made up to 13 January 2010 no member list (12 pages)
12 February 2010Director's details changed for Tim Bearcroft on 10 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Barbara Isaacs on 10 January 2010 (2 pages)
12 February 2010Termination of appointment of Clare Devlin as a director (1 page)
12 February 2010Director's details changed for Michael Adrian Freeston on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Jane Sylvia Carver on 10 January 2010 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Kenneth John Terry on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Tim Bearcroft on 10 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Ann Gracie on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Barbara Isaacs on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Ann Gracie on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Jonathan Danks on 10 January 2010 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Termination of appointment of Clare Devlin as a director (1 page)
12 February 2010Director's details changed for Mr Jonathan Danks on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Carys Davies on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Kenneth John Terry on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Michael Adrian Freeston on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Jane Sylvia Carver on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Carys Davies on 10 January 2010 (2 pages)
15 December 2009Appointment of Mrs Kathryn Margaret Williams as a director (2 pages)
15 December 2009Appointment of Mrs Kathryn Margaret Williams as a director (2 pages)
14 October 2009Director's details changed for Mr Paul Edward Marwood on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Dorothy Margaret Jones on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Dale Noyce on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stella Ziolkowski on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Dorothy Margaret Jones on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Paul Edward Marwood on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Vicki Lant on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Jane Drabble on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Vicki Lant on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Dale Noyce on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stella Ziolkowski on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Dorothy Margaret Jones on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Dorothy Margaret Jones on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Jane Drabble on 14 October 2009 (2 pages)
13 October 2009Termination of appointment of Elizabeth Bayram as a director (1 page)
13 October 2009Director's details changed for Hilary Bills on 13 October 2009 (2 pages)
13 October 2009Termination of appointment of Elizabeth Bayram as a director (1 page)
13 October 2009Termination of appointment of Elizabeth Bayram as a director (1 page)
13 October 2009Director's details changed for Hilary Bills on 13 October 2009 (2 pages)
13 October 2009Termination of appointment of Judith James as a director (1 page)
13 October 2009Termination of appointment of Judith James as a director (1 page)
13 October 2009Director's details changed for Sonja Hall on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Sonja Hall on 13 October 2009 (2 pages)
13 October 2009Termination of appointment of Elizabeth Bayram as a director (1 page)
23 September 2009Director appointed mr jonathan danks (1 page)
23 September 2009Director appointed mr jonathan danks (1 page)
28 August 2009Director appointed mrs jane drabble (1 page)
28 August 2009Director appointed mrs jane drabble (1 page)
1 July 2009Full accounts made up to 31 August 2008 (46 pages)
1 July 2009Full accounts made up to 31 August 2008 (46 pages)
12 June 2009Registered office changed on 12/06/2009 from beaufort house, 23 grosvenor road, st albans hertfordshire AL1 3AW (1 page)
12 June 2009Registered office changed on 12/06/2009 from beaufort house, 23 grosvenor road, st albans hertfordshire AL1 3AW (1 page)
27 March 2009Director appointed mrs jane sylvia carver (1 page)
27 March 2009Director appointed mrs jane sylvia carver (1 page)
26 March 2009Appointment terminated director jon richards (1 page)
26 March 2009Appointment terminated director jon richards (1 page)
5 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(32 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(32 pages)
5 February 2009Annual return made up to 13/01/09 (8 pages)
5 February 2009Annual return made up to 13/01/09 (8 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(26 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(26 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2008Director appointed mrs elizabeth dunbar bayram (1 page)
14 October 2008Director appointed mrs elizabeth dunbar bayram (1 page)
29 May 2008Full accounts made up to 31 August 2007 (47 pages)
29 May 2008Full accounts made up to 31 August 2007 (47 pages)
21 April 2008Auditor's resignation (1 page)
21 April 2008Auditor's resignation (1 page)
14 March 2008Appointment terminated director margaret rowlands (1 page)
14 March 2008Appointment terminated director patricia evans (1 page)
14 March 2008Appointment terminated director margaret rowlands (1 page)
14 March 2008Appointment terminated director patricia evans (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
14 January 2008Annual return made up to 13/01/08 (5 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Annual return made up to 13/01/08 (5 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Memorandum and Articles of Association (25 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Memorandum and Articles of Association (25 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
27 January 2007Full accounts made up to 31 August 2006 (46 pages)
27 January 2007Full accounts made up to 31 August 2006 (46 pages)
24 January 2007Annual return made up to 13/01/07 (5 pages)
24 January 2007Annual return made up to 13/01/07 (5 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
20 April 2006Memorandum and Articles of Association (26 pages)
20 April 2006Memorandum and Articles of Association (26 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2006Annual return made up to 13/01/06 (5 pages)
17 February 2006Annual return made up to 13/01/06 (5 pages)
28 December 2005Registered office changed on 28/12/05 from: cache beaufort house 23 grosvenor road st albans hertfordshire AL1 3AW (1 page)
28 December 2005Registered office changed on 28/12/05 from: cache beaufort house 23 grosvenor road st albans hertfordshire AL1 3AW (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: beaufort house, 23 grosvenor road, st albans hertfordshire AL1 3AW (1 page)
11 November 2005Registered office changed on 11/11/05 from: beaufort house, 23 grosvenor road, st albans hertfordshire AL1 3AW (1 page)
9 November 2005Registered office changed on 09/11/05 from: 8 chequer street st albans (1 page)
9 November 2005Registered office changed on 09/11/05 from: 8 chequer street st albans (1 page)
16 August 2005Full accounts made up to 31 March 2005 (39 pages)
16 August 2005Full accounts made up to 31 March 2005 (39 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
12 April 2005Annual return made up to 13/01/05 (13 pages)
12 April 2005Annual return made up to 13/01/05 (13 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 July 2004Full accounts made up to 31 March 2004 (37 pages)
23 July 2004Full accounts made up to 31 March 2004 (37 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004Memorandum and Articles of Association (26 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004Memorandum and Articles of Association (26 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004Annual return made up to 13/01/04
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 February 2004Annual return made up to 13/01/04
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 February 2004New director appointed (2 pages)
31 January 2004Memorandum and Articles of Association (27 pages)
31 January 2004Memorandum and Articles of Association (27 pages)
31 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
13 August 2003Full accounts made up to 31 March 2003 (36 pages)
13 August 2003Full accounts made up to 31 March 2003 (36 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2003Memorandum and Articles of Association (25 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2003Memorandum and Articles of Association (25 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Annual return made up to 13/01/03
  • 363(288) ‐ Director resigned
(20 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Annual return made up to 13/01/03
  • 363(288) ‐ Director resigned
(20 pages)
12 February 2003Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
28 October 2002Full accounts made up to 31 March 2002 (37 pages)
28 October 2002Full accounts made up to 31 March 2002 (37 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Annual return made up to 13/01/02
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Annual return made up to 13/01/02
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
11 July 2001Full accounts made up to 31 March 2001 (33 pages)
11 July 2001Full accounts made up to 31 March 2001 (33 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Annual return made up to 13/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Annual return made up to 13/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
21 August 2000Full accounts made up to 31 March 2000 (21 pages)
21 August 2000Full accounts made up to 31 March 2000 (21 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Annual return made up to 13/01/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Annual return made up to 13/01/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 January 2000Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 31 March 1999 (18 pages)
28 July 1999Full accounts made up to 31 March 1999 (18 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Annual return made up to 13/01/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 March 1999Director resigned (1 page)
9 March 1999Annual return made up to 13/01/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 31 March 1998 (17 pages)
30 June 1998Full accounts made up to 31 March 1998 (17 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Annual return made up to 13/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Annual return made up to 13/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
19 February 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
9 December 1997Full accounts made up to 31 March 1997 (18 pages)
9 December 1997Full accounts made up to 31 March 1997 (18 pages)
23 June 1997Secretary's particulars changed (1 page)
23 June 1997Secretary's particulars changed (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
5 February 1997Annual return made up to 13/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
5 February 1997Annual return made up to 13/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
21 July 1996Full accounts made up to 31 March 1996 (18 pages)
21 July 1996Full accounts made up to 31 March 1996 (18 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Annual return made up to 13/01/96
  • 363(287) ‐ Registered office changed on 11/02/96
(16 pages)
11 February 1996Annual return made up to 13/01/96
  • 363(287) ‐ Registered office changed on 11/02/96
(16 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1995Full accounts made up to 31 March 1995 (14 pages)
21 July 1995Full accounts made up to 31 March 1995 (14 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
13 January 1994Incorporation (32 pages)
13 January 1994Incorporation (32 pages)