Company NameSister Circle Ltd.
Company StatusActive
Company Number02897750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1994(30 years, 2 months ago)
Previous NameWomen's Health And Family Services

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Dong Chen
Date of BirthOctober 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed19 May 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Architecture Analyst, Credit Suisse
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMiss Joanna Fowler
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleProposition Lead
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Kathryn Brintworth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(25 years, 2 months after company formation)
Appointment Duration5 years
RoleMidwife
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMiss Camilla Olivia Alexander Hampton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(25 years, 2 months after company formation)
Appointment Duration5 years
RoleIt Financial Services
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Charlene Chandrasekaran
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAdvertising Creative Director
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Wendy Yewande Olayiwola
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleMidwife
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMrs Kamaljit Kaur
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameDr Alisha Esmail
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameAyaan Mohamood Gulaid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCommunity Development Office
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Ayse Akgul Baylav
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityTurkish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DA
Director NameSadia Musse Ahmed
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySomali
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCoordinator
Correspondence Address192 Bow Common Lane
London
E3 4HH
Secretary NameShamis Dirir
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address354 Bancroft Road
London
E1 4BU
Director NameHalimo Mohamed Hersi
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySomali
StatusResigned
Appointed07 October 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 1996)
RoleOutreach Worker
Correspondence Address6 St Lawrence Cottage
St Lawrence Street
London
E14 9OR
Director NameAmina Hassan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2001)
RoleCounsellor
Correspondence Address68 Manordene Road
London
SE28 8EU
Director NameShahanara Din
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 October 2001)
RoleHomemaker
Correspondence Address1 John Pritchard House
Buxton Street
London
E1 5AS
Secretary NameCarolyn Sargeant
NationalityBritish
StatusResigned
Appointed08 October 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2001)
RoleAdministrator
Correspondence Address36 Maidstone House
Carmen Street
London
E14 6AU
Secretary NameLesley Berry
NationalityBritish
StatusResigned
Appointed18 October 2001(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2002)
RoleStudent
Correspondence Address68 Pellerin Road
London
N16 8AT
Secretary NameMs Ayse Akgul Baylav
NationalityTurkish
StatusResigned
Appointed17 October 2002(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 2006)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DA
Director NameHafsah Hassan Ahmed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2006)
RoleHousewife
Correspondence Address8 Paris House
Old Bethnal Green Road
London
E2 6QT
Director NameFatima Bibi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(11 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2005)
RoleInterpreter
Correspondence Address5 Sheba Place
Off Quaker Street
London
E1 6SJ
Director NameMs Memawatee Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2012)
RoleWelfare Beneits Adv&Info Offic
Country of ResidenceEngland
Correspondence Address6 Boyd Close
Kingston Upon Thames
Surrey
KT2 7RL
Director NameDr Roshan Ansari
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2006)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address453 Mile End Road
London
E3 4PA
Director NameMs Myra Garrett
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2006(11 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2020)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameLesley Jane Berry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2007)
RoleHealthy Eating Project Worker
Correspondence Address4 Mengham Avenue
Hayling Island
Hampshire
PO11 9SB
Secretary NameCarolyn Roth
NationalityBritish
StatusResigned
Appointed23 January 2006(11 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 December 2006)
RoleCompany Director
Correspondence Address92 Bathurst Gardens
London
NW10 5HY
Director NameJane Elizabeth Bickerton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish Usa
StatusResigned
Appointed16 June 2006(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2009)
RoleNurse
Correspondence Address207 Ben Jonson House Barbican
London
EC2Y 8DL
Secretary NameDr Roshan Ansari
NationalityBritish
StatusResigned
Appointed18 December 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2008)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address453 Mile End Road
London
E3 4PA
Director NameMrs Margaret Iyabo Agbabiaka
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2014)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Alison Mary Dickens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 August 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Gemma Bruce
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2016)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Susanna Fidoe
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(20 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Ayaan Gulaid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Mufeedah Bustin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(21 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2022)
RolePartner In Miller Insurance Services Llp
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMiss Camilla Olivia Alexander Hampton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2021)
RoleIt Strategy Financial Services
Country of ResidenceEngland
Correspondence AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU

Contact

Websitewhfs.org.uk
Telephone020 73778725
Telephone regionLondon

Location

Registered AddressThe Brady Centre 192-196 Hanbury Street
London
E1 5HU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2013
Turnover£375,834
Net Worth£174,754
Cash£121,747
Current Liabilities£24,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

6 March 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
11 January 2024Termination of appointment of Anthea Kimberly Karlin as a director on 30 October 2023 (1 page)
22 December 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
10 March 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
8 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
24 February 2023Company name changed women's health and family services\certificate issued on 24/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
(3 pages)
28 June 2022Appointment of Ayaan Mohamood Gulaid as a director on 15 June 2022 (2 pages)
16 June 2022Appointment of Dr Alisha Esmail as a director on 6 June 2022 (2 pages)
21 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Shoba Poduval as a director on 13 January 2022 (1 page)
19 January 2022Termination of appointment of Mufeedah Bustin as a director on 13 January 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
15 July 2021Appointment of Mrs Kamaljit Kaur as a director on 2 July 2021 (2 pages)
16 June 2021Director's details changed for Dr Shoba Poduval on 1 September 2012 (2 pages)
16 June 2021Termination of appointment of Camilla Olivia Alexander Hampton as a director on 16 June 2021 (1 page)
16 June 2021Appointment of Ms Wendy Yewande Olayiwola as a director on 3 June 2021 (2 pages)
16 June 2021Director's details changed for Miss Dong Chen on 16 June 2021 (2 pages)
16 June 2021Director's details changed for Miss Joanna Fowler on 1 June 2021 (2 pages)
27 May 2021Appointment of Ms Charlene Chandrasekaran as a director on 14 May 2021 (2 pages)
27 May 2021Appointment of Miss Camilla Olivia Alexander Hampton as a director on 29 April 2019 (2 pages)
22 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Myra Garrett as a director on 1 October 2020 (1 page)
13 January 2021Director's details changed for Anthea Kimberly Karlin on 4 January 2020 (2 pages)
13 January 2021Director's details changed for Ms Mufeedah Bustin on 4 January 2019 (2 pages)
13 January 2021Director's details changed for Miss Joanna Fowler on 4 January 2020 (2 pages)
13 January 2021Termination of appointment of Lucy Stoner as a director on 30 July 2020 (1 page)
13 January 2021Director's details changed for Miss Dong Chen on 4 January 2020 (2 pages)
13 January 2021Director's details changed for Ms Myra Garrett on 4 January 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
11 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 October 2019Appointment of Miss Lucy Stoner as a director on 16 October 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
19 June 2019Termination of appointment of Kelly Roxanne Simmons as a director on 6 June 2019 (1 page)
29 April 2019Appointment of Miss Camilla Olivia Alexander Hampton as a director on 22 April 2019 (2 pages)
26 April 2019Appointment of Ms Kathryn Brintworth as a director on 19 April 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Pam Schickler as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Emily Ling as a director on 31 December 2018 (1 page)
20 August 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
16 July 2018Appointment of Mrs Kelly Roxanne Simmons as a director on 3 July 2018 (2 pages)
6 June 2018Appointment of Miss Joanna Fowler as a director on 31 May 2018 (2 pages)
31 May 2018Appointment of Miss Dong Chen as a director on 19 May 2018 (2 pages)
10 January 2018Termination of appointment of Alison Mary Dickens as a director on 1 August 2017 (1 page)
10 January 2018Termination of appointment of Alison Mary Dickens as a director on 1 August 2017 (1 page)
10 January 2018Appointment of Anthea Kimberly Karlin as a director on 1 February 2017 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Appointment of Anthea Kimberly Karlin as a director on 1 February 2017 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 October 2016Termination of appointment of Karen Wint as a director on 4 October 2016 (1 page)
27 October 2016Termination of appointment of Ayaan Gulaid as a director on 7 September 2016 (1 page)
27 October 2016Termination of appointment of Catherina Tully as a director on 23 September 2016 (1 page)
27 October 2016Termination of appointment of Anna Stogdon as a director on 10 October 2016 (1 page)
27 October 2016Termination of appointment of Gemma Bruce as a director on 19 October 2016 (1 page)
27 October 2016Termination of appointment of Karen Wint as a director on 4 October 2016 (1 page)
27 October 2016Termination of appointment of Ayaan Gulaid as a director on 7 September 2016 (1 page)
27 October 2016Termination of appointment of Catherina Tully as a director on 23 September 2016 (1 page)
27 October 2016Termination of appointment of Anna Stogdon as a director on 10 October 2016 (1 page)
27 October 2016Termination of appointment of Gemma Bruce as a director on 19 October 2016 (1 page)
25 October 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (10 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (10 pages)
23 December 2015Appointment of Ms Mufeedah Bustin as a director on 15 October 2015 (2 pages)
23 December 2015Appointment of Ms Mufeedah Bustin as a director on 15 October 2015 (2 pages)
22 December 2015Termination of appointment of Susanna Fidoe as a director on 29 September 2015 (1 page)
22 December 2015Termination of appointment of Susanna Fidoe as a director on 29 September 2015 (1 page)
20 October 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
19 March 2015Appointment of Ms Gemma Bruce as a director on 30 October 2012 (2 pages)
19 March 2015Appointment of Ms Gemma Bruce as a director on 30 October 2012 (2 pages)
24 February 2015Annual return made up to 14 February 2015 no member list (8 pages)
24 February 2015Annual return made up to 14 February 2015 no member list (8 pages)
20 January 2015Appointment of Ms Karen Wint as a director on 1 June 2012 (2 pages)
20 January 2015Appointment of Ms Anna Stogdon as a director on 1 January 2014 (2 pages)
20 January 2015Appointment of Ms Catherina Tully as a director on 1 November 2011 (2 pages)
20 January 2015Appointment of Ms Anna Stogdon as a director on 1 January 2014 (2 pages)
20 January 2015Appointment of Dr Shoba Poduval as a director on 1 June 2012 (2 pages)
20 January 2015Appointment of Ms Karen Wint as a director on 1 June 2012 (2 pages)
20 January 2015Appointment of Dr Shoba Poduval as a director on 1 June 2012 (2 pages)
20 January 2015Appointment of Ms Catherina Tully as a director on 1 November 2011 (2 pages)
20 January 2015Appointment of Ms Catherina Tully as a director on 1 November 2011 (2 pages)
20 January 2015Appointment of Ms Karen Wint as a director on 1 June 2012 (2 pages)
20 January 2015Appointment of Ms Anna Stogdon as a director on 1 January 2014 (2 pages)
20 January 2015Appointment of Dr Shoba Poduval as a director on 1 June 2012 (2 pages)
6 January 2015Appointment of Ms Ayaan Gulaid as a director on 20 November 2014 (2 pages)
6 January 2015Appointment of Ms Emily Ling as a director on 20 November 2014 (2 pages)
6 January 2015Appointment of Ms Susanna Fidoe as a director on 20 November 2014 (2 pages)
6 January 2015Appointment of Ms Emily Ling as a director on 20 November 2014 (2 pages)
6 January 2015Appointment of Ms Ayaan Gulaid as a director on 20 November 2014 (2 pages)
6 January 2015Appointment of Ms Susanna Fidoe as a director on 20 November 2014 (2 pages)
16 December 2014Termination of appointment of Eleanor Thompson as a director on 14 March 2014 (1 page)
16 December 2014Termination of appointment of Margaret Iyabo Agbabiaka as a director on 14 March 2014 (1 page)
16 December 2014Termination of appointment of Margaret Iyabo Agbabiaka as a director on 14 March 2014 (1 page)
16 December 2014Termination of appointment of Karen Ratcliffe Mcnulty as a director on 14 March 2014 (1 page)
16 December 2014Termination of appointment of Eleanor Thompson as a director on 14 March 2014 (1 page)
16 December 2014Termination of appointment of Karen Ratcliffe Mcnulty as a director on 14 March 2014 (1 page)
27 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
4 March 2014Annual return made up to 14 February 2014 no member list (6 pages)
4 March 2014Annual return made up to 14 February 2014 no member list (6 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
27 February 2013Termination of appointment of Memawatee Cox as a director (1 page)
27 February 2013Termination of appointment of Ayse Baylav as a director (1 page)
27 February 2013Termination of appointment of Hilka Weir as a director (1 page)
27 February 2013Termination of appointment of Hilka Weir as a director (1 page)
27 February 2013Annual return made up to 14 February 2013 no member list (6 pages)
27 February 2013Annual return made up to 14 February 2013 no member list (6 pages)
27 February 2013Termination of appointment of Memawatee Cox as a director (1 page)
27 February 2013Termination of appointment of Ayse Baylav as a director (1 page)
30 July 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
9 March 2012Annual return made up to 14 February 2012 no member list (10 pages)
9 March 2012Annual return made up to 14 February 2012 no member list (10 pages)
28 February 2012Appointment of Mrs Margaret Iyabo Agbabiaka as a director (2 pages)
28 February 2012Appointment of Ms Eleanor Thompson as a director (2 pages)
28 February 2012Appointment of Ms Alison Mary Dickens as a director (2 pages)
28 February 2012Appointment of Ms Alison Mary Dickens as a director (2 pages)
28 February 2012Appointment of Mrs Margaret Iyabo Agbabiaka as a director (2 pages)
28 February 2012Appointment of Ms Eleanor Thompson as a director (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (23 pages)
11 October 2011Full accounts made up to 31 March 2011 (23 pages)
27 April 2011Annual return made up to 14 February 2011 no member list (7 pages)
27 April 2011Annual return made up to 14 February 2011 no member list (7 pages)
6 October 2010Full accounts made up to 31 March 2010 (21 pages)
6 October 2010Full accounts made up to 31 March 2010 (21 pages)
26 April 2010Annual return made up to 14 February 2010 no member list (5 pages)
26 April 2010Annual return made up to 14 February 2010 no member list (5 pages)
23 April 2010Director's details changed for Hilka Hannele Weir on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Karen Ratcliffe Mcnulty on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Dr Pam Schickler on 8 April 2010 (2 pages)
23 April 2010Termination of appointment of Jane Bickerton as a director (1 page)
23 April 2010Director's details changed for Karen Ratcliffe Mcnulty on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Karen Ratcliffe Mcnulty on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Memawatee Cox on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Memawatee Cox on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Hilka Hannele Weir on 8 April 2010 (2 pages)
23 April 2010Termination of appointment of Jane Bickerton as a director (1 page)
23 April 2010Director's details changed for Memawatee Cox on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Dr Pam Schickler on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Hilka Hannele Weir on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Dr Pam Schickler on 8 April 2010 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (21 pages)
1 October 2009Full accounts made up to 31 March 2009 (21 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 192-96 hanbury street london E1 5HU (1 page)
5 May 2009Registered office changed on 05/05/2009 from 192-96 hanbury street london E1 5HU (1 page)
5 May 2009Annual return made up to 14/02/09 (4 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Annual return made up to 14/02/09 (4 pages)
1 May 2009Appointment terminated secretary roshan ansari (1 page)
1 May 2009Appointment terminated secretary roshan ansari (1 page)
1 May 2009Appointment terminated director karen zamboni (1 page)
1 May 2009Appointment terminated director karen zamboni (1 page)
6 October 2008Full accounts made up to 31 March 2008 (20 pages)
6 October 2008Full accounts made up to 31 March 2008 (20 pages)
12 March 2008Annual return made up to 14/02/08 (4 pages)
12 March 2008Appointment terminated director amina talukder (1 page)
12 March 2008Annual return made up to 14/02/08 (4 pages)
12 March 2008Appointment terminated director lesley berry (1 page)
12 March 2008Appointment terminated director virginia stuart (1 page)
12 March 2008Appointment terminated director lesley berry (1 page)
12 March 2008Director's change of particulars / pam schickler / 05/01/2008 (1 page)
12 March 2008Appointment terminated director virginia stuart (1 page)
12 March 2008Appointment terminated director carolyn roth (1 page)
12 March 2008Appointment terminated director amina talukder (1 page)
12 March 2008Appointment terminated director carolyn roth (1 page)
12 March 2008Director's change of particulars / pam schickler / 05/01/2008 (1 page)
10 August 2007Full accounts made up to 31 March 2007 (17 pages)
10 August 2007Full accounts made up to 31 March 2007 (17 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Annual return made up to 14/02/07 (3 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Annual return made up to 14/02/07 (3 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Annual return made up to 14/02/06 (7 pages)
15 March 2006Annual return made up to 14/02/06 (7 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
23 November 2005Full accounts made up to 31 March 2005 (15 pages)
23 November 2005Full accounts made up to 31 March 2005 (15 pages)
9 July 2005Annual return made up to 14/02/05 (7 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Annual return made up to 14/02/05 (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
6 July 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 February 2004Full accounts made up to 31 March 2003 (21 pages)
5 February 2004Full accounts made up to 31 March 2003 (21 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
21 May 2003Annual return made up to 14/02/03 (6 pages)
21 May 2003Annual return made up to 14/02/03 (6 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (20 pages)
5 February 2003Full accounts made up to 31 March 2002 (20 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
21 May 2002Annual return made up to 14/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 2002Annual return made up to 14/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 October 2001Full accounts made up to 31 March 2001 (14 pages)
12 October 2001Full accounts made up to 31 March 2001 (14 pages)
31 May 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2001Full accounts made up to 31 March 2000 (17 pages)
26 February 2001Full accounts made up to 31 March 2000 (17 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director resigned
(6 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
19 April 1999Annual return made up to 14/02/99 (6 pages)
19 April 1999Annual return made up to 14/02/99 (6 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
5 March 1998Annual return made up to 14/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 March 1998Annual return made up to 14/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 August 1997Full accounts made up to 31 March 1997 (9 pages)
15 August 1997Full accounts made up to 31 March 1997 (9 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
22 May 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(7 pages)
22 May 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(7 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 May 1995Annual return made up to 14/02/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Annual return made up to 14/02/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
14 February 1994Incorporation (31 pages)