Company NameThe Metanoia Institute
Company StatusActive
Company Number02918520
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 1994(30 years, 1 month ago)
Previous NameThe Metanoia Trust

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Dotun Olaleye
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 North Common Road
London
W5 2QB
Director NameKelvin Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Secretary NameMr Naj Riaz
StatusCurrent
Appointed10 January 2022(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameNafeesa Shiraz Mitha
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameProf Sally-Ann Glen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameMr Neil Douglas Laventure
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameJoyce Gai Evans
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleTrustee
Correspondence AddressBrook House
Quay Meadow Bosham
Chichester
West Sussex
PO18 8LY
Director NameMr Richard William Evans
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressBrook House Quay Meadow
Bosham
Chichester
West Sussex
PO18 8LY
Secretary NameMr Nicholas Peter Lennard
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndles Entry Hill Drive
Bath
Avon
BA2 5NL
Director NameDr Graham Hugh Curtis Jenkins
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address38 Richmond Road
Staines
Middlesex
TW18 2AB
Director NameHenrietta Louise Einzig
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 10 September 2003)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Norcott Road
London
N16 7EL
Director NameLeo Goodman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2000)
RoleManagement Consultant
Correspondence AddressGreenlow Bank
Butterton
Leek
Staffordshire
ST13 7TD
Director NameMr Nicholas Peter Lennard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 August 1995)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWyndles Entry Hill Drive
Bath
Avon
BA2 5NL
Director NameWilliam George Critchley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2005)
RoleOrg Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Northolme Road
Highbury
London
N5 2UZ
Director NameProf Ronald Parker
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(6 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 22 February 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm
West Haddon Road
Crick
Northamptonshire
NN6 7XJ
Director NameAlexandra Fanning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 December 2004)
RolePsychotherapist
Correspondence Address16 St Hildas Close
Christchurch Avenue
London
NW6 7NY
Director NameDr Gouri Dhillon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 December 2003)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address121 Church Road
Hanwell
London
W7 3BJ
Director NameMr David John Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(7 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Portobello Studios
5 Haydens Place
London
W11 1LY
Director NameMrs Jane Rosoman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(11 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 May 2017)
RoleManager Nhs
Country of ResidenceEngland
Correspondence Address8 Elizabeth Cottages
Kew
Richmond
Surrey
TW9 3NJ
Director NameMr Vaughan Albury Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Queens Gardens
Ealing
London
W5 1SE
Director NameMiss Denzil May Jarvis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Stickleton Close
Greenford
Middlesex
UB6 9RQ
Secretary NameKatherine Elsie Fromant
NationalityBritish
StatusResigned
Appointed12 October 2005(11 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2015)
RoleManager
Correspondence Address128 Framfield Road
London
W7 1NJ
Director NameMr Jeffrey Roger White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(14 years after company formation)
Appointment Duration15 years, 4 months (resigned 18 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19a Rls Law Llp
Floral Street
London
WC2E 9DS
Director NameProf Karim Murji
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameMr Michael A-Mansour
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameMs Catriona Ann Mackay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 2020)
RolePsychotherapist
Country of ResidenceUnite Kingdom
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameMrs Kamarjeet Sukhnain
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(20 years after company formation)
Appointment Duration2 years (resigned 10 May 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameMr Jeremy Charles Arnott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(20 years after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Secretary NameMr Douglas Bertram
StatusResigned
Appointed04 April 2016(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2022)
RoleCompany Director
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameDr Elizabeth Pearson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(23 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 July 2019)
RoleConsultant
Country of ResidenceWales
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameMs Helen Coleman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 2023)
RoleDirector Of Communications, Brunel University
Country of ResidenceEngland
Correspondence Address13 North Common Road
Ealing
London
W5 2QB
Director NameMr Stephen Mark Fox
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(27 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Woodland Drive
St. Albans
AL4 0EU
Director NameMiss Ruth Theresa Gibson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 December 2022)
RoleVp Compensation
Country of ResidenceEngland
Correspondence Address1 Barnfield Road
London
W5 1QU
Director NameMr Tobias Alexander O'Brien
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(27 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 June 2022)
RoleEvents Coordinator
Country of ResidenceEngland
Correspondence Address20 Bridgeport Place
London
E1W 2JS

Contact

Websitemetanoia.ac.uk
Email address[email protected]
Telephone020 85792505
Telephone regionLondon

Location

Registered Address13 North Common Road
Ealing
London
W5 2QB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Financials

Year2014
Turnover£3,102,791
Net Worth£2,871,612
Cash£1,313,699
Current Liabilities£1,274,062

Accounts

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

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

23 December 1999Delivered on: 24 December 1999
Persons entitled: Triodos Bank N.V.

Classification: Legal charge
Secured details: £600,000.00 due from the company to the chargee.
Particulars: Freehold property known as 13 north common road in the london borough of ealing title numbers NGL604039 and MX269722.
Outstanding

Filing History

12 February 2024Full accounts made up to 31 August 2023 (43 pages)
26 September 2023Termination of appointment of Helen Coleman as a director on 20 September 2023 (1 page)
26 September 2023Termination of appointment of Jeremy Charles Arnott as a director on 18 September 2023 (1 page)
26 September 2023Termination of appointment of Jeffrey Roger White as a director on 18 September 2023 (1 page)
10 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2023Memorandum and Articles of Association (17 pages)
2 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 April 2023Memorandum and Articles of Association (22 pages)
22 April 2023Memorandum and Articles of Association (17 pages)
21 April 2023Second filing for the appointment of Mr Kelvin Jones as a director (3 pages)
19 January 2023Appointment of Mr Neil Douglas Laventure as a director on 11 January 2023 (2 pages)
17 January 2023Full accounts made up to 31 August 2022 (44 pages)
13 December 2022Termination of appointment of Ruth Theresa Gibson as a director on 3 December 2022 (1 page)
5 September 2022Cessation of Jeremy Charles Arnott as a person with significant control on 1 September 2022 (1 page)
5 September 2022Appointment of Professor Sally-Ann Glen as a director on 1 September 2022 (2 pages)
5 September 2022Notification of Sally-Ann Glen as a person with significant control on 1 September 2022 (2 pages)
10 June 2022Termination of appointment of Tobias Alexander O'brien as a director on 1 June 2022 (1 page)
27 May 2022Satisfaction of charge 1 in full (1 page)
11 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Douglas Bertram as a secretary on 1 March 2022 (1 page)
10 March 2022Notification of Jeremy Charles Arnott as a person with significant control on 22 February 2022 (2 pages)
10 March 2022Appointment of Ruth Gibson as a director on 31 January 2022 (2 pages)
9 March 2022Appointment of Mr Tobias Alexander O'brien as a director on 31 January 2022 (2 pages)
9 March 2022Termination of appointment of Ronald Parker as a director on 22 February 2022 (1 page)
9 March 2022Cessation of Ronald Parker as a person with significant control on 22 February 2022 (1 page)
5 March 2022Termination of appointment of Stephen Mark Fox as a director on 28 February 2022 (1 page)
11 February 2022Appointment of Nafeesa Shiraz Mitha as a director on 3 February 2022 (2 pages)
17 January 2022Appointment of Mr Stephen Mark Fox as a director on 10 December 2021 (2 pages)
17 January 2022Director's details changed for Mr. Dotun Olaleye on 5 January 2022 (2 pages)
17 January 2022Appointment of Mr Naj Riaz as a secretary on 10 January 2022 (2 pages)
11 January 2022Full accounts made up to 31 August 2021 (43 pages)
16 June 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 31 August 2020 (43 pages)
20 November 2020Memorandum and Articles of Association (17 pages)
9 October 2020Memorandum and Articles of Association (17 pages)
4 September 2020Termination of appointment of Catriona Ann Mackay as a director on 28 July 2020 (1 page)
20 April 2020Director's details changed for Mr. Kelvin Jones on 20 April 2020 (2 pages)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 31 August 2019 (29 pages)
14 January 2020Appointment of Ms. Helen Coleman as a director on 26 November 2019 (2 pages)
14 January 2020Appointment of Mr. Kelvin Jones as a director on 26 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 21/04/23
(3 pages)
14 January 2020Appointment of Mr. Kelvin Jones as a director on 26 November 2019 (2 pages)
18 September 2019Termination of appointment of Elizabeth Pearson as a director on 16 July 2019 (1 page)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
8 March 2019Amended full accounts made up to 31 August 2018 (28 pages)
28 February 2019Full accounts made up to 31 August 2018 (28 pages)
9 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 March 2018Full accounts made up to 31 August 2017 (29 pages)
10 November 2017Termination of appointment of Jane Rosoman as a director on 18 May 2017 (1 page)
10 November 2017Appointment of Dr. Elizabeth Pearson as a director on 20 July 2017 (2 pages)
10 November 2017Termination of appointment of Jane Rosoman as a director on 18 May 2017 (1 page)
10 November 2017Appointment of Dr. Elizabeth Pearson as a director on 20 July 2017 (2 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
18 April 2017Termination of appointment of Kamarjeet Sukhnain as a director on 10 May 2016 (1 page)
18 April 2017Termination of appointment of Kamarjeet Sukhnain as a director on 10 May 2016 (1 page)
28 February 2017Full accounts made up to 31 August 2016 (31 pages)
28 February 2017Full accounts made up to 31 August 2016 (31 pages)
26 January 2017Appointment of Mr. Dotun Olaleye as a director on 10 May 2016 (2 pages)
26 January 2017Appointment of Mr. Dotun Olaleye as a director on 10 May 2016 (2 pages)
6 May 2016Termination of appointment of Katherine Elsie Fromant as a secretary on 12 December 2015 (1 page)
6 May 2016Annual return made up to 8 April 2016 no member list (7 pages)
6 May 2016Termination of appointment of Katherine Elsie Fromant as a secretary on 12 December 2015 (1 page)
6 May 2016Annual return made up to 8 April 2016 no member list (7 pages)
3 May 2016Appointment of Mr. Douglas Bertram as a secretary on 4 April 2016 (2 pages)
3 May 2016Appointment of Mr. Douglas Bertram as a secretary on 4 April 2016 (2 pages)
3 March 2016Full accounts made up to 31 August 2015 (29 pages)
3 March 2016Full accounts made up to 31 August 2015 (29 pages)
20 May 2015Full accounts made up to 31 August 2014 (26 pages)
20 May 2015Full accounts made up to 31 August 2014 (26 pages)
5 May 2015Termination of appointment of Karim Murji as a director on 28 April 2015 (1 page)
5 May 2015Termination of appointment of Karim Murji as a director on 28 April 2015 (1 page)
9 April 2015Annual return made up to 8 April 2015 no member list (8 pages)
9 April 2015Annual return made up to 8 April 2015 no member list (8 pages)
9 April 2015Annual return made up to 8 April 2015 no member list (8 pages)
17 March 2015Termination of appointment of Michael a-Mansour as a director on 27 January 2015 (1 page)
17 March 2015Termination of appointment of Michael a-Mansour as a director on 27 January 2015 (1 page)
19 November 2014Memorandum and Articles of Association (21 pages)
19 November 2014Memorandum and Articles of Association (21 pages)
29 May 2014Full accounts made up to 31 August 2013 (21 pages)
29 May 2014Full accounts made up to 31 August 2013 (21 pages)
20 May 2014Appointment of Ms Catriona Ann Mackay as a director (2 pages)
20 May 2014Appointment of Mr Jeremy Charles Arnott as a director (2 pages)
20 May 2014Appointment of Mrs Kamarjeet Sukhnain as a director (2 pages)
20 May 2014Appointment of Mr Jeremy Charles Arnott as a director (2 pages)
20 May 2014Appointment of Ms Catriona Ann Mackay as a director (2 pages)
20 May 2014Appointment of Mrs Kamarjeet Sukhnain as a director (2 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (7 pages)
8 April 2014Director's details changed for Mr Jeffrey Roger White on 1 April 2013 (2 pages)
8 April 2014Director's details changed for Mr Jeffrey Roger White on 1 April 2013 (2 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (7 pages)
8 April 2014Director's details changed for Mrs Jane Rosoman on 21 June 2013 (2 pages)
8 April 2014Director's details changed for Mr Jeffrey Roger White on 1 April 2013 (2 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (7 pages)
8 April 2014Director's details changed for Mrs Jane Rosoman on 21 June 2013 (2 pages)
4 June 2013Full accounts made up to 31 August 2012 (20 pages)
4 June 2013Full accounts made up to 31 August 2012 (20 pages)
8 May 2013Termination of appointment of David Hall as a director (1 page)
8 May 2013Termination of appointment of David Hall as a director (1 page)
17 April 2013Annual return made up to 8 April 2013 no member list (8 pages)
17 April 2013Annual return made up to 8 April 2013 no member list (8 pages)
17 April 2013Annual return made up to 8 April 2013 no member list (8 pages)
16 April 2013Secretary's details changed for Katherine Elsie Fromant on 22 June 2012 (2 pages)
16 April 2013Secretary's details changed for Katherine Elsie Fromant on 22 June 2012 (2 pages)
23 July 2012Auditor's resignation (1 page)
23 July 2012Auditor's resignation (1 page)
20 June 2012Appointment of Mr Michael a-Mansour as a director (2 pages)
20 June 2012Appointment of Mr Michael a-Mansour as a director (2 pages)
17 May 2012Full accounts made up to 31 August 2011 (22 pages)
17 May 2012Full accounts made up to 31 August 2011 (22 pages)
8 May 2012Termination of appointment of Vaughan Williams as a director (1 page)
8 May 2012Termination of appointment of Vaughan Williams as a director (1 page)
8 May 2012Termination of appointment of Denzil Jarvis as a director (1 page)
8 May 2012Termination of appointment of Denzil Jarvis as a director (1 page)
12 April 2012Annual return made up to 8 April 2012 no member list (10 pages)
12 April 2012Annual return made up to 8 April 2012 no member list (10 pages)
12 April 2012Annual return made up to 8 April 2012 no member list (10 pages)
14 December 2011Appointment of Dr Karim Murji as a director (2 pages)
14 December 2011Appointment of Dr Karim Murji as a director (2 pages)
21 June 2011Full accounts made up to 31 August 2010 (24 pages)
21 June 2011Full accounts made up to 31 August 2010 (24 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (9 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (9 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (9 pages)
16 August 2010Apologies for absence accounts adoption of arts trustees appointment of auditors (2 pages)
16 August 2010Memorandum and Articles of Association (24 pages)
16 August 2010Apologies for absence accounts adoption of arts trustees appointment of auditors (2 pages)
16 August 2010Memorandum and Articles of Association (24 pages)
7 May 2010Full accounts made up to 31 August 2009 (23 pages)
7 May 2010Full accounts made up to 31 August 2009 (23 pages)
5 May 2010Annual return made up to 8 April 2010 no member list (6 pages)
5 May 2010Annual return made up to 8 April 2010 no member list (6 pages)
5 May 2010Annual return made up to 8 April 2010 no member list (6 pages)
4 May 2010Director's details changed for Denzil May Jarvis on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Jane Rosoman on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Jeffrey Roger White on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Jeffrey Roger White on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Denzil May Jarvis on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Jane Rosoman on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Ronald Parker on 8 April 2010 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Mr Vaughan Albury Williams on 8 April 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Denzil May Jarvis on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Ronald Parker on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Ronald Parker on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Vaughan Albury Williams on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Jeffrey Roger White on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Vaughan Albury Williams on 8 April 2010 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Jane Rosoman on 8 April 2010 (2 pages)
8 May 2009Full accounts made up to 31 August 2008 (23 pages)
8 May 2009Full accounts made up to 31 August 2008 (23 pages)
1 May 2009Annual return made up to 08/04/09 (4 pages)
1 May 2009Annual return made up to 08/04/09 (4 pages)
9 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
9 December 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (1 page)
9 December 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (1 page)
9 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
23 June 2008Director appointed mr jeffrey roger white (1 page)
23 June 2008Director appointed mr jeffrey roger white (1 page)
8 May 2008Full accounts made up to 31 August 2007 (19 pages)
8 May 2008Full accounts made up to 31 August 2007 (19 pages)
6 May 2008Annual return made up to 08/04/08 (3 pages)
6 May 2008Annual return made up to 08/04/08 (3 pages)
18 May 2007Full accounts made up to 31 August 2006 (19 pages)
18 May 2007Full accounts made up to 31 August 2006 (19 pages)
2 May 2007Annual return made up to 08/04/07 (2 pages)
2 May 2007Annual return made up to 08/04/07 (2 pages)
9 June 2006Full accounts made up to 31 August 2005 (14 pages)
9 June 2006Full accounts made up to 31 August 2005 (14 pages)
19 April 2006Annual return made up to 08/04/06 (2 pages)
19 April 2006Annual return made up to 08/04/06 (2 pages)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
4 May 2005Annual return made up to 08/04/05 (5 pages)
4 May 2005Annual return made up to 08/04/05 (5 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 August 2004 (14 pages)
3 February 2005Full accounts made up to 31 August 2004 (14 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
22 June 2004Full accounts made up to 31 August 2003 (13 pages)
22 June 2004Full accounts made up to 31 August 2003 (13 pages)
11 May 2004Annual return made up to 08/04/04 (6 pages)
11 May 2004Annual return made up to 08/04/04 (6 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
9 May 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Full accounts made up to 31 August 2002 (13 pages)
9 May 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Full accounts made up to 31 August 2002 (13 pages)
17 May 2002Annual return made up to 08/04/02 (5 pages)
17 May 2002Annual return made up to 08/04/02 (5 pages)
17 May 2002Full accounts made up to 31 August 2001 (14 pages)
17 May 2002Full accounts made up to 31 August 2001 (14 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Annual return made up to 08/04/01
  • 363(288) ‐ Director resigned
(5 pages)
3 May 2001Annual return made up to 08/04/01
  • 363(288) ‐ Director resigned
(5 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
28 November 2000Full accounts made up to 31 August 2000 (12 pages)
28 November 2000Full accounts made up to 31 August 2000 (12 pages)
21 April 2000Annual return made up to 08/04/00
  • 363(287) ‐ Registered office changed on 21/04/00
(4 pages)
21 April 2000Annual return made up to 08/04/00
  • 363(287) ‐ Registered office changed on 21/04/00
(4 pages)
23 February 2000Full accounts made up to 31 August 1999 (12 pages)
23 February 2000Full accounts made up to 31 August 1999 (12 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
10 June 1999Full accounts made up to 31 August 1998 (12 pages)
10 June 1999Full accounts made up to 31 August 1998 (12 pages)
20 April 1999Annual return made up to 08/04/99 (13 pages)
20 April 1999Annual return made up to 08/04/99 (13 pages)
18 April 1998Annual return made up to 08/04/98 (9 pages)
18 April 1998Annual return made up to 08/04/98 (9 pages)
23 February 1998Full accounts made up to 31 August 1997 (11 pages)
23 February 1998Full accounts made up to 31 August 1997 (11 pages)
22 April 1997Annual return made up to 08/04/97 (10 pages)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
22 April 1997Annual return made up to 08/04/97 (10 pages)
22 April 1997Director's particulars changed (1 page)
12 February 1997Full accounts made up to 31 August 1996 (11 pages)
12 February 1997Full accounts made up to 31 August 1996 (11 pages)
6 May 1996Annual return made up to 08/04/96 (10 pages)
6 May 1996Annual return made up to 08/04/96 (10 pages)
31 January 1996Full accounts made up to 31 August 1995 (12 pages)
31 January 1996Full accounts made up to 31 August 1995 (12 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1995Company name changed the metanoia trust\certificate issued on 18/10/95 (4 pages)
17 October 1995Company name changed the metanoia trust\certificate issued on 18/10/95 (4 pages)
12 October 1995Director resigned;new director appointed (2 pages)
12 October 1995Director resigned;new director appointed (2 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (2 pages)
12 April 1995Annual return made up to 08/04/95 (8 pages)
12 April 1995Annual return made up to 08/04/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
8 April 1994Incorporation (33 pages)
8 April 1994Incorporation (33 pages)