London
E1 5HU
Director Name | Miss Joanna Fowler |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Proposition Lead |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Ms Kathryn Brintworth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(25 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Midwife |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Miss Camilla Olivia Alexander Hampton |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(25 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | It Financial Services |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Ms Wendy Yewande Olayiwola |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Midwife |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Mrs Kamaljit Kaur |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Ayaan Mohamood Gulaid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Community Development Office |
Country of Residence | United Kingdom |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Sadia Musse Ahmed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Coordinator |
Correspondence Address | 192 Bow Common Lane London E3 4HH |
Director Name | Ms Ayse Akgul Baylav |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shurland Avenue East Barnet Hertfordshire EN4 8DA |
Secretary Name | Shamis Dirir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 354 Bancroft Road London E1 4BU |
Director Name | Halimo Mohamed Hersi |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 07 October 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 1996) |
Role | Outreach Worker |
Correspondence Address | 6 St Lawrence Cottage St Lawrence Street London E14 9OR |
Director Name | Amina Hassan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2001) |
Role | Counsellor |
Correspondence Address | 68 Manordene Road London SE28 8EU |
Director Name | Shahanara Din |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2001) |
Role | Homemaker |
Correspondence Address | 1 John Pritchard House Buxton Street London E1 5AS |
Secretary Name | Carolyn Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2001) |
Role | Administrator |
Correspondence Address | 36 Maidstone House Carmen Street London E14 6AU |
Secretary Name | Lesley Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2002) |
Role | Student |
Correspondence Address | 68 Pellerin Road London N16 8AT |
Secretary Name | Ms Ayse Akgul Baylav |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 17 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2006) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shurland Avenue East Barnet Hertfordshire EN4 8DA |
Director Name | Hafsah Hassan Ahmed |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2006) |
Role | Housewife |
Correspondence Address | 8 Paris House Old Bethnal Green Road London E2 6QT |
Director Name | Fatima Bibi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2005) |
Role | Interpreter |
Correspondence Address | 5 Sheba Place Off Quaker Street London E1 6SJ |
Director Name | Ms Memawatee Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2012) |
Role | Welfare Beneits Adv&Info Offic |
Country of Residence | England |
Correspondence Address | 6 Boyd Close Kingston Upon Thames Surrey KT2 7RL |
Director Name | Dr Roshan Ansari |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2006) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 453 Mile End Road London E3 4PA |
Director Name | Lesley Jane Berry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2007) |
Role | Healthy Eating Project Worker |
Correspondence Address | 4 Mengham Avenue Hayling Island Hampshire PO11 9SB |
Director Name | Ms Myra Garrett |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2020) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Secretary Name | Carolyn Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 92 Bathurst Gardens London NW10 5HY |
Director Name | Jane Elizabeth Bickerton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British Usa |
Status | Resigned |
Appointed | 16 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2009) |
Role | Nurse |
Correspondence Address | 207 Ben Jonson House Barbican London EC2Y 8DL |
Secretary Name | Dr Roshan Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2008) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 453 Mile End Road London E3 4PA |
Director Name | Mrs Margaret Iyabo Agbabiaka |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2014) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Ms Alison Mary Dickens |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Ms Gemma Bruce |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2016) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Ms Ayaan Gulaid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Ms Susanna Fidoe |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 September 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Ms Mufeedah Bustin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 2022) |
Role | Partner In Miller Insurance Services Llp |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Miss Camilla Olivia Alexander Hampton |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2021) |
Role | It Strategy Financial Services |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Ms Charlene Chandrasekaran |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2023) |
Role | Advertising Creative Director |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Director Name | Dr Alisha Esmail |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2023) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
Website | whfs.org.uk |
---|---|
Telephone | 020 73778725 |
Telephone region | London |
Registered Address | The Brady Centre 192-196 Hanbury Street London E1 5HU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £375,834 |
Net Worth | £174,754 |
Cash | £121,747 |
Current Liabilities | £24,382 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
6 March 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Termination of appointment of Anthea Kimberly Karlin as a director on 30 October 2023 (1 page) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
10 March 2023 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
8 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
24 February 2023 | Company name changed women's health and family services\certificate issued on 24/02/23
|
28 June 2022 | Appointment of Ayaan Mohamood Gulaid as a director on 15 June 2022 (2 pages) |
16 June 2022 | Appointment of Dr Alisha Esmail as a director on 6 June 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Shoba Poduval as a director on 13 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Mufeedah Bustin as a director on 13 January 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
15 July 2021 | Appointment of Mrs Kamaljit Kaur as a director on 2 July 2021 (2 pages) |
16 June 2021 | Director's details changed for Dr Shoba Poduval on 1 September 2012 (2 pages) |
16 June 2021 | Termination of appointment of Camilla Olivia Alexander Hampton as a director on 16 June 2021 (1 page) |
16 June 2021 | Appointment of Ms Wendy Yewande Olayiwola as a director on 3 June 2021 (2 pages) |
16 June 2021 | Director's details changed for Miss Dong Chen on 16 June 2021 (2 pages) |
16 June 2021 | Director's details changed for Miss Joanna Fowler on 1 June 2021 (2 pages) |
27 May 2021 | Appointment of Ms Charlene Chandrasekaran as a director on 14 May 2021 (2 pages) |
27 May 2021 | Appointment of Miss Camilla Olivia Alexander Hampton as a director on 29 April 2019 (2 pages) |
22 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Myra Garrett as a director on 1 October 2020 (1 page) |
13 January 2021 | Director's details changed for Anthea Kimberly Karlin on 4 January 2020 (2 pages) |
13 January 2021 | Director's details changed for Ms Mufeedah Bustin on 4 January 2019 (2 pages) |
13 January 2021 | Director's details changed for Miss Joanna Fowler on 4 January 2020 (2 pages) |
13 January 2021 | Termination of appointment of Lucy Stoner as a director on 30 July 2020 (1 page) |
13 January 2021 | Director's details changed for Miss Dong Chen on 4 January 2020 (2 pages) |
13 January 2021 | Director's details changed for Ms Myra Garrett on 4 January 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 October 2019 | Appointment of Miss Lucy Stoner as a director on 16 October 2019 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
19 June 2019 | Termination of appointment of Kelly Roxanne Simmons as a director on 6 June 2019 (1 page) |
29 April 2019 | Appointment of Miss Camilla Olivia Alexander Hampton as a director on 22 April 2019 (2 pages) |
26 April 2019 | Appointment of Ms Kathryn Brintworth as a director on 19 April 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Pam Schickler as a director on 31 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Emily Ling as a director on 31 December 2018 (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
16 July 2018 | Appointment of Mrs Kelly Roxanne Simmons as a director on 3 July 2018 (2 pages) |
6 June 2018 | Appointment of Miss Joanna Fowler as a director on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Miss Dong Chen as a director on 19 May 2018 (2 pages) |
10 January 2018 | Termination of appointment of Alison Mary Dickens as a director on 1 August 2017 (1 page) |
10 January 2018 | Termination of appointment of Alison Mary Dickens as a director on 1 August 2017 (1 page) |
10 January 2018 | Appointment of Anthea Kimberly Karlin as a director on 1 February 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Anthea Kimberly Karlin as a director on 1 February 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 October 2016 | Termination of appointment of Karen Wint as a director on 4 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Ayaan Gulaid as a director on 7 September 2016 (1 page) |
27 October 2016 | Termination of appointment of Catherina Tully as a director on 23 September 2016 (1 page) |
27 October 2016 | Termination of appointment of Anna Stogdon as a director on 10 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Gemma Bruce as a director on 19 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Karen Wint as a director on 4 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Ayaan Gulaid as a director on 7 September 2016 (1 page) |
27 October 2016 | Termination of appointment of Catherina Tully as a director on 23 September 2016 (1 page) |
27 October 2016 | Termination of appointment of Anna Stogdon as a director on 10 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Gemma Bruce as a director on 19 October 2016 (1 page) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
23 December 2015 | Appointment of Ms Mufeedah Bustin as a director on 15 October 2015 (2 pages) |
23 December 2015 | Appointment of Ms Mufeedah Bustin as a director on 15 October 2015 (2 pages) |
22 December 2015 | Termination of appointment of Susanna Fidoe as a director on 29 September 2015 (1 page) |
22 December 2015 | Termination of appointment of Susanna Fidoe as a director on 29 September 2015 (1 page) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
19 March 2015 | Appointment of Ms Gemma Bruce as a director on 30 October 2012 (2 pages) |
19 March 2015 | Appointment of Ms Gemma Bruce as a director on 30 October 2012 (2 pages) |
24 February 2015 | Annual return made up to 14 February 2015 no member list (8 pages) |
24 February 2015 | Annual return made up to 14 February 2015 no member list (8 pages) |
20 January 2015 | Appointment of Ms Karen Wint as a director on 1 June 2012 (2 pages) |
20 January 2015 | Appointment of Ms Anna Stogdon as a director on 1 January 2014 (2 pages) |
20 January 2015 | Appointment of Ms Catherina Tully as a director on 1 November 2011 (2 pages) |
20 January 2015 | Appointment of Ms Anna Stogdon as a director on 1 January 2014 (2 pages) |
20 January 2015 | Appointment of Dr Shoba Poduval as a director on 1 June 2012 (2 pages) |
20 January 2015 | Appointment of Ms Karen Wint as a director on 1 June 2012 (2 pages) |
20 January 2015 | Appointment of Dr Shoba Poduval as a director on 1 June 2012 (2 pages) |
20 January 2015 | Appointment of Ms Catherina Tully as a director on 1 November 2011 (2 pages) |
20 January 2015 | Appointment of Ms Catherina Tully as a director on 1 November 2011 (2 pages) |
20 January 2015 | Appointment of Ms Karen Wint as a director on 1 June 2012 (2 pages) |
20 January 2015 | Appointment of Ms Anna Stogdon as a director on 1 January 2014 (2 pages) |
20 January 2015 | Appointment of Dr Shoba Poduval as a director on 1 June 2012 (2 pages) |
6 January 2015 | Appointment of Ms Ayaan Gulaid as a director on 20 November 2014 (2 pages) |
6 January 2015 | Appointment of Ms Emily Ling as a director on 20 November 2014 (2 pages) |
6 January 2015 | Appointment of Ms Susanna Fidoe as a director on 20 November 2014 (2 pages) |
6 January 2015 | Appointment of Ms Emily Ling as a director on 20 November 2014 (2 pages) |
6 January 2015 | Appointment of Ms Ayaan Gulaid as a director on 20 November 2014 (2 pages) |
6 January 2015 | Appointment of Ms Susanna Fidoe as a director on 20 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Eleanor Thompson as a director on 14 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Margaret Iyabo Agbabiaka as a director on 14 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Margaret Iyabo Agbabiaka as a director on 14 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Karen Ratcliffe Mcnulty as a director on 14 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Eleanor Thompson as a director on 14 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Karen Ratcliffe Mcnulty as a director on 14 March 2014 (1 page) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
4 March 2014 | Annual return made up to 14 February 2014 no member list (6 pages) |
4 March 2014 | Annual return made up to 14 February 2014 no member list (6 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
27 February 2013 | Termination of appointment of Memawatee Cox as a director (1 page) |
27 February 2013 | Termination of appointment of Ayse Baylav as a director (1 page) |
27 February 2013 | Termination of appointment of Hilka Weir as a director (1 page) |
27 February 2013 | Termination of appointment of Hilka Weir as a director (1 page) |
27 February 2013 | Annual return made up to 14 February 2013 no member list (6 pages) |
27 February 2013 | Annual return made up to 14 February 2013 no member list (6 pages) |
27 February 2013 | Termination of appointment of Memawatee Cox as a director (1 page) |
27 February 2013 | Termination of appointment of Ayse Baylav as a director (1 page) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
9 March 2012 | Annual return made up to 14 February 2012 no member list (10 pages) |
9 March 2012 | Annual return made up to 14 February 2012 no member list (10 pages) |
28 February 2012 | Appointment of Mrs Margaret Iyabo Agbabiaka as a director (2 pages) |
28 February 2012 | Appointment of Ms Eleanor Thompson as a director (2 pages) |
28 February 2012 | Appointment of Ms Alison Mary Dickens as a director (2 pages) |
28 February 2012 | Appointment of Ms Alison Mary Dickens as a director (2 pages) |
28 February 2012 | Appointment of Mrs Margaret Iyabo Agbabiaka as a director (2 pages) |
28 February 2012 | Appointment of Ms Eleanor Thompson as a director (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
27 April 2011 | Annual return made up to 14 February 2011 no member list (7 pages) |
27 April 2011 | Annual return made up to 14 February 2011 no member list (7 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
26 April 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
26 April 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
23 April 2010 | Director's details changed for Hilka Hannele Weir on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Karen Ratcliffe Mcnulty on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Pam Schickler on 8 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Jane Bickerton as a director (1 page) |
23 April 2010 | Director's details changed for Karen Ratcliffe Mcnulty on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Karen Ratcliffe Mcnulty on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Memawatee Cox on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Memawatee Cox on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Hilka Hannele Weir on 8 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Jane Bickerton as a director (1 page) |
23 April 2010 | Director's details changed for Memawatee Cox on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Pam Schickler on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Hilka Hannele Weir on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Pam Schickler on 8 April 2010 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 192-96 hanbury street london E1 5HU (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 192-96 hanbury street london E1 5HU (1 page) |
5 May 2009 | Annual return made up to 14/02/09 (4 pages) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Annual return made up to 14/02/09 (4 pages) |
1 May 2009 | Appointment terminated secretary roshan ansari (1 page) |
1 May 2009 | Appointment terminated secretary roshan ansari (1 page) |
1 May 2009 | Appointment terminated director karen zamboni (1 page) |
1 May 2009 | Appointment terminated director karen zamboni (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 March 2008 | Annual return made up to 14/02/08 (4 pages) |
12 March 2008 | Appointment terminated director amina talukder (1 page) |
12 March 2008 | Annual return made up to 14/02/08 (4 pages) |
12 March 2008 | Appointment terminated director lesley berry (1 page) |
12 March 2008 | Appointment terminated director virginia stuart (1 page) |
12 March 2008 | Appointment terminated director lesley berry (1 page) |
12 March 2008 | Director's change of particulars / pam schickler / 05/01/2008 (1 page) |
12 March 2008 | Appointment terminated director virginia stuart (1 page) |
12 March 2008 | Appointment terminated director carolyn roth (1 page) |
12 March 2008 | Appointment terminated director amina talukder (1 page) |
12 March 2008 | Appointment terminated director carolyn roth (1 page) |
12 March 2008 | Director's change of particulars / pam schickler / 05/01/2008 (1 page) |
10 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Annual return made up to 14/02/07 (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Annual return made up to 14/02/07 (3 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Annual return made up to 14/02/06 (7 pages) |
15 March 2006 | Annual return made up to 14/02/06 (7 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
23 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 July 2005 | Annual return made up to 14/02/05 (7 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Annual return made up to 14/02/05 (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
6 July 2004 | Annual return made up to 14/02/04
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Annual return made up to 14/02/04
|
5 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
21 May 2003 | Annual return made up to 14/02/03 (6 pages) |
21 May 2003 | Annual return made up to 14/02/03 (6 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
21 May 2002 | Annual return made up to 14/02/02
|
21 May 2002 | Annual return made up to 14/02/02
|
12 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 May 2001 | Annual return made up to 14/02/01
|
31 May 2001 | Annual return made up to 14/02/01
|
26 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Annual return made up to 14/02/00
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Annual return made up to 14/02/00
|
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 14/02/99 (6 pages) |
19 April 1999 | Annual return made up to 14/02/99 (6 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
5 March 1998 | Annual return made up to 14/02/97
|
5 March 1998 | Annual return made up to 14/02/97
|
15 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 May 1996 | Annual return made up to 14/02/96
|
22 May 1996 | Annual return made up to 14/02/96
|
15 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 May 1995 | Annual return made up to 14/02/95
|
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Annual return made up to 14/02/95
|
4 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
14 February 1994 | Incorporation (31 pages) |