London
W5 2QB
Director Name | Kelvin Jones |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Secretary Name | Mr Naj Riaz |
---|---|
Status | Current |
Appointed | 10 January 2022(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Nafeesa Shiraz Mitha |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Prof Sally-Ann Glen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Mr Neil Douglas Laventure |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Joyce Gai Evans |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Trustee |
Correspondence Address | Brook House Quay Meadow Bosham Chichester West Sussex PO18 8LY |
Director Name | Mr Richard William Evans |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Brook House Quay Meadow Bosham Chichester West Sussex PO18 8LY |
Secretary Name | Mr Nicholas Peter Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndles Entry Hill Drive Bath Avon BA2 5NL |
Director Name | Dr Graham Hugh Curtis Jenkins |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 38 Richmond Road Staines Middlesex TW18 2AB |
Director Name | Henrietta Louise Einzig |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 10 September 2003) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Norcott Road London N16 7EL |
Director Name | Leo Goodman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2000) |
Role | Management Consultant |
Correspondence Address | Greenlow Bank Butterton Leek Staffordshire ST13 7TD |
Director Name | Mr Nicholas Peter Lennard |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 August 1995) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Wyndles Entry Hill Drive Bath Avon BA2 5NL |
Director Name | William George Critchley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2005) |
Role | Org Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northolme Road Highbury London N5 2UZ |
Director Name | Prof Ronald Parker |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 February 2022) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm West Haddon Road Crick Northamptonshire NN6 7XJ |
Director Name | Alexandra Fanning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 2004) |
Role | Psychotherapist |
Correspondence Address | 16 St Hildas Close Christchurch Avenue London NW6 7NY |
Director Name | Dr Gouri Dhillon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2003) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 121 Church Road Hanwell London W7 3BJ |
Director Name | Mr David John Hall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Portobello Studios 5 Haydens Place London W11 1LY |
Director Name | Mrs Jane Rosoman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 May 2017) |
Role | Manager Nhs |
Country of Residence | England |
Correspondence Address | 8 Elizabeth Cottages Kew Richmond Surrey TW9 3NJ |
Director Name | Mr Vaughan Albury Williams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Queens Gardens Ealing London W5 1SE |
Director Name | Miss Denzil May Jarvis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Stickleton Close Greenford Middlesex UB6 9RQ |
Secretary Name | Katherine Elsie Fromant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2015) |
Role | Manager |
Correspondence Address | 128 Framfield Road London W7 1NJ |
Director Name | Mr Jeffrey Roger White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(14 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19a Rls Law Llp Floral Street London WC2E 9DS |
Director Name | Prof Karim Murji |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Mr Michael A-Mansour |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Ms Catriona Ann Mackay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(20 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 July 2020) |
Role | Psychotherapist |
Country of Residence | Unite Kingdom |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Mrs Kamarjeet Sukhnain |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(20 years after company formation) |
Appointment Duration | 2 years (resigned 10 May 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Mr Jeremy Charles Arnott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(20 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 September 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Secretary Name | Mr Douglas Bertram |
---|---|
Status | Resigned |
Appointed | 04 April 2016(22 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Dr Elizabeth Pearson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 July 2019) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Ms Helen Coleman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 September 2023) |
Role | Director Of Communications, Brunel University |
Country of Residence | England |
Correspondence Address | 13 North Common Road Ealing London W5 2QB |
Director Name | Mr Stephen Mark Fox |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Woodland Drive St. Albans AL4 0EU |
Director Name | Miss Ruth Theresa Gibson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(27 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 2022) |
Role | Vp Compensation |
Country of Residence | England |
Correspondence Address | 1 Barnfield Road London W5 1QU |
Director Name | Mr Tobias Alexander O'Brien |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(27 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2022) |
Role | Events Coordinator |
Country of Residence | England |
Correspondence Address | 20 Bridgeport Place London E1W 2JS |
Website | metanoia.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85792505 |
Telephone region | London |
Registered Address | 13 North Common Road Ealing London W5 2QB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,102,791 |
Net Worth | £2,871,612 |
Cash | £1,313,699 |
Current Liabilities | £1,274,062 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
23 December 1999 | Delivered 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 |
---|
12 February 2024 | Full accounts made up to 31 August 2023 (43 pages) |
---|---|
26 September 2023 | Termination of appointment of Helen Coleman as a director on 20 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Jeremy Charles Arnott as a director on 18 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Jeffrey Roger White as a director on 18 September 2023 (1 page) |
10 June 2023 | Resolutions
|
10 June 2023 | Memorandum and Articles of Association (17 pages) |
2 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
22 April 2023 | Memorandum and Articles of Association (22 pages) |
22 April 2023 | Memorandum and Articles of Association (17 pages) |
21 April 2023 | Second filing for the appointment of Mr Kelvin Jones as a director (3 pages) |
19 January 2023 | Appointment of Mr Neil Douglas Laventure as a director on 11 January 2023 (2 pages) |
17 January 2023 | Full accounts made up to 31 August 2022 (44 pages) |
13 December 2022 | Termination of appointment of Ruth Theresa Gibson as a director on 3 December 2022 (1 page) |
5 September 2022 | Cessation of Jeremy Charles Arnott as a person with significant control on 1 September 2022 (1 page) |
5 September 2022 | Appointment of Professor Sally-Ann Glen as a director on 1 September 2022 (2 pages) |
5 September 2022 | Notification of Sally-Ann Glen as a person with significant control on 1 September 2022 (2 pages) |
10 June 2022 | Termination of appointment of Tobias Alexander O'brien as a director on 1 June 2022 (1 page) |
27 May 2022 | Satisfaction of charge 1 in full (1 page) |
11 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Douglas Bertram as a secretary on 1 March 2022 (1 page) |
10 March 2022 | Notification of Jeremy Charles Arnott as a person with significant control on 22 February 2022 (2 pages) |
10 March 2022 | Appointment of Ruth Gibson as a director on 31 January 2022 (2 pages) |
9 March 2022 | Appointment of Mr Tobias Alexander O'brien as a director on 31 January 2022 (2 pages) |
9 March 2022 | Termination of appointment of Ronald Parker as a director on 22 February 2022 (1 page) |
9 March 2022 | Cessation of Ronald Parker as a person with significant control on 22 February 2022 (1 page) |
5 March 2022 | Termination of appointment of Stephen Mark Fox as a director on 28 February 2022 (1 page) |
11 February 2022 | Appointment of Nafeesa Shiraz Mitha as a director on 3 February 2022 (2 pages) |
17 January 2022 | Appointment of Mr Stephen Mark Fox as a director on 10 December 2021 (2 pages) |
17 January 2022 | Director's details changed for Mr. Dotun Olaleye on 5 January 2022 (2 pages) |
17 January 2022 | Appointment of Mr Naj Riaz as a secretary on 10 January 2022 (2 pages) |
11 January 2022 | Full accounts made up to 31 August 2021 (43 pages) |
16 June 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
23 February 2021 | Full accounts made up to 31 August 2020 (43 pages) |
20 November 2020 | Memorandum and Articles of Association (17 pages) |
9 October 2020 | Memorandum and Articles of Association (17 pages) |
4 September 2020 | Termination of appointment of Catriona Ann Mackay as a director on 28 July 2020 (1 page) |
20 April 2020 | Director's details changed for Mr. Kelvin Jones on 20 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
20 February 2020 | Full accounts made up to 31 August 2019 (29 pages) |
14 January 2020 | Appointment of Ms. Helen Coleman as a director on 26 November 2019 (2 pages) |
14 January 2020 | Appointment of Mr. Kelvin Jones as a director on 26 November 2019
|
14 January 2020 | Appointment of Mr. Kelvin Jones as a director on 26 November 2019 (2 pages) |
18 September 2019 | Termination of appointment of Elizabeth Pearson as a director on 16 July 2019 (1 page) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
8 March 2019 | Amended full accounts made up to 31 August 2018 (28 pages) |
28 February 2019 | Full accounts made up to 31 August 2018 (28 pages) |
9 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 31 August 2017 (29 pages) |
10 November 2017 | Termination of appointment of Jane Rosoman as a director on 18 May 2017 (1 page) |
10 November 2017 | Appointment of Dr. Elizabeth Pearson as a director on 20 July 2017 (2 pages) |
10 November 2017 | Termination of appointment of Jane Rosoman as a director on 18 May 2017 (1 page) |
10 November 2017 | Appointment of Dr. Elizabeth Pearson as a director on 20 July 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
18 April 2017 | Termination of appointment of Kamarjeet Sukhnain as a director on 10 May 2016 (1 page) |
18 April 2017 | Termination of appointment of Kamarjeet Sukhnain as a director on 10 May 2016 (1 page) |
28 February 2017 | Full accounts made up to 31 August 2016 (31 pages) |
28 February 2017 | Full accounts made up to 31 August 2016 (31 pages) |
26 January 2017 | Appointment of Mr. Dotun Olaleye as a director on 10 May 2016 (2 pages) |
26 January 2017 | Appointment of Mr. Dotun Olaleye as a director on 10 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Katherine Elsie Fromant as a secretary on 12 December 2015 (1 page) |
6 May 2016 | Annual return made up to 8 April 2016 no member list (7 pages) |
6 May 2016 | Termination of appointment of Katherine Elsie Fromant as a secretary on 12 December 2015 (1 page) |
6 May 2016 | Annual return made up to 8 April 2016 no member list (7 pages) |
3 May 2016 | Appointment of Mr. Douglas Bertram as a secretary on 4 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr. Douglas Bertram as a secretary on 4 April 2016 (2 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (29 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (29 pages) |
20 May 2015 | Full accounts made up to 31 August 2014 (26 pages) |
20 May 2015 | Full accounts made up to 31 August 2014 (26 pages) |
5 May 2015 | Termination of appointment of Karim Murji as a director on 28 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Karim Murji as a director on 28 April 2015 (1 page) |
9 April 2015 | Annual return made up to 8 April 2015 no member list (8 pages) |
9 April 2015 | Annual return made up to 8 April 2015 no member list (8 pages) |
9 April 2015 | Annual return made up to 8 April 2015 no member list (8 pages) |
17 March 2015 | Termination of appointment of Michael a-Mansour as a director on 27 January 2015 (1 page) |
17 March 2015 | Termination of appointment of Michael a-Mansour as a director on 27 January 2015 (1 page) |
19 November 2014 | Memorandum and Articles of Association (21 pages) |
19 November 2014 | Memorandum and Articles of Association (21 pages) |
29 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
29 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
20 May 2014 | Appointment of Ms Catriona Ann Mackay as a director (2 pages) |
20 May 2014 | Appointment of Mr Jeremy Charles Arnott as a director (2 pages) |
20 May 2014 | Appointment of Mrs Kamarjeet Sukhnain as a director (2 pages) |
20 May 2014 | Appointment of Mr Jeremy Charles Arnott as a director (2 pages) |
20 May 2014 | Appointment of Ms Catriona Ann Mackay as a director (2 pages) |
20 May 2014 | Appointment of Mrs Kamarjeet Sukhnain as a director (2 pages) |
8 April 2014 | Annual return made up to 8 April 2014 no member list (7 pages) |
8 April 2014 | Director's details changed for Mr Jeffrey Roger White on 1 April 2013 (2 pages) |
8 April 2014 | Director's details changed for Mr Jeffrey Roger White on 1 April 2013 (2 pages) |
8 April 2014 | Annual return made up to 8 April 2014 no member list (7 pages) |
8 April 2014 | Director's details changed for Mrs Jane Rosoman on 21 June 2013 (2 pages) |
8 April 2014 | Director's details changed for Mr Jeffrey Roger White on 1 April 2013 (2 pages) |
8 April 2014 | Annual return made up to 8 April 2014 no member list (7 pages) |
8 April 2014 | Director's details changed for Mrs Jane Rosoman on 21 June 2013 (2 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
8 May 2013 | Termination of appointment of David Hall as a director (1 page) |
8 May 2013 | Termination of appointment of David Hall as a director (1 page) |
17 April 2013 | Annual return made up to 8 April 2013 no member list (8 pages) |
17 April 2013 | Annual return made up to 8 April 2013 no member list (8 pages) |
17 April 2013 | Annual return made up to 8 April 2013 no member list (8 pages) |
16 April 2013 | Secretary's details changed for Katherine Elsie Fromant on 22 June 2012 (2 pages) |
16 April 2013 | Secretary's details changed for Katherine Elsie Fromant on 22 June 2012 (2 pages) |
23 July 2012 | Auditor's resignation (1 page) |
23 July 2012 | Auditor's resignation (1 page) |
20 June 2012 | Appointment of Mr Michael a-Mansour as a director (2 pages) |
20 June 2012 | Appointment of Mr Michael a-Mansour as a director (2 pages) |
17 May 2012 | Full accounts made up to 31 August 2011 (22 pages) |
17 May 2012 | Full accounts made up to 31 August 2011 (22 pages) |
8 May 2012 | Termination of appointment of Vaughan Williams as a director (1 page) |
8 May 2012 | Termination of appointment of Vaughan Williams as a director (1 page) |
8 May 2012 | Termination of appointment of Denzil Jarvis as a director (1 page) |
8 May 2012 | Termination of appointment of Denzil Jarvis as a director (1 page) |
12 April 2012 | Annual return made up to 8 April 2012 no member list (10 pages) |
12 April 2012 | Annual return made up to 8 April 2012 no member list (10 pages) |
12 April 2012 | Annual return made up to 8 April 2012 no member list (10 pages) |
14 December 2011 | Appointment of Dr Karim Murji as a director (2 pages) |
14 December 2011 | Appointment of Dr Karim Murji as a director (2 pages) |
21 June 2011 | Full accounts made up to 31 August 2010 (24 pages) |
21 June 2011 | Full accounts made up to 31 August 2010 (24 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (9 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (9 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (9 pages) |
16 August 2010 | Apologies for absence accounts adoption of arts trustees appointment of auditors (2 pages) |
16 August 2010 | Memorandum and Articles of Association (24 pages) |
16 August 2010 | Apologies for absence accounts adoption of arts trustees appointment of auditors (2 pages) |
16 August 2010 | Memorandum and Articles of Association (24 pages) |
7 May 2010 | Full accounts made up to 31 August 2009 (23 pages) |
7 May 2010 | Full accounts made up to 31 August 2009 (23 pages) |
5 May 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
5 May 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
5 May 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Denzil May Jarvis on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jane Rosoman on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jeffrey Roger White on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jeffrey Roger White on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Denzil May Jarvis on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jane Rosoman on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ronald Parker on 8 April 2010 (2 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Mr Vaughan Albury Williams on 8 April 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Denzil May Jarvis on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ronald Parker on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ronald Parker on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Vaughan Albury Williams on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jeffrey Roger White on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Vaughan Albury Williams on 8 April 2010 (2 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Jane Rosoman on 8 April 2010 (2 pages) |
8 May 2009 | Full accounts made up to 31 August 2008 (23 pages) |
8 May 2009 | Full accounts made up to 31 August 2008 (23 pages) |
1 May 2009 | Annual return made up to 08/04/09 (4 pages) |
1 May 2009 | Annual return made up to 08/04/09 (4 pages) |
9 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
9 December 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (1 page) |
9 December 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (1 page) |
9 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
23 June 2008 | Director appointed mr jeffrey roger white (1 page) |
23 June 2008 | Director appointed mr jeffrey roger white (1 page) |
8 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
8 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
6 May 2008 | Annual return made up to 08/04/08 (3 pages) |
6 May 2008 | Annual return made up to 08/04/08 (3 pages) |
18 May 2007 | Full accounts made up to 31 August 2006 (19 pages) |
18 May 2007 | Full accounts made up to 31 August 2006 (19 pages) |
2 May 2007 | Annual return made up to 08/04/07 (2 pages) |
2 May 2007 | Annual return made up to 08/04/07 (2 pages) |
9 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
9 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
19 April 2006 | Annual return made up to 08/04/06 (2 pages) |
19 April 2006 | Annual return made up to 08/04/06 (2 pages) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
4 May 2005 | Annual return made up to 08/04/05 (5 pages) |
4 May 2005 | Annual return made up to 08/04/05 (5 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 August 2004 (14 pages) |
3 February 2005 | Full accounts made up to 31 August 2004 (14 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
22 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
22 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
11 May 2004 | Annual return made up to 08/04/04 (6 pages) |
11 May 2004 | Annual return made up to 08/04/04 (6 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
9 May 2003 | Annual return made up to 08/04/03
|
9 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
9 May 2003 | Annual return made up to 08/04/03
|
9 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
17 May 2002 | Annual return made up to 08/04/02 (5 pages) |
17 May 2002 | Annual return made up to 08/04/02 (5 pages) |
17 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
17 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Annual return made up to 08/04/01
|
3 May 2001 | Annual return made up to 08/04/01
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (12 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (12 pages) |
21 April 2000 | Annual return made up to 08/04/00
|
21 April 2000 | Annual return made up to 08/04/00
|
23 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
23 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
20 April 1999 | Annual return made up to 08/04/99 (13 pages) |
20 April 1999 | Annual return made up to 08/04/99 (13 pages) |
18 April 1998 | Annual return made up to 08/04/98 (9 pages) |
18 April 1998 | Annual return made up to 08/04/98 (9 pages) |
23 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
23 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 April 1997 | Annual return made up to 08/04/97 (10 pages) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Annual return made up to 08/04/97 (10 pages) |
22 April 1997 | Director's particulars changed (1 page) |
12 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
6 May 1996 | Annual return made up to 08/04/96 (10 pages) |
6 May 1996 | Annual return made up to 08/04/96 (10 pages) |
31 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
31 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
17 October 1995 | Company name changed the metanoia trust\certificate issued on 18/10/95 (4 pages) |
17 October 1995 | Company name changed the metanoia trust\certificate issued on 18/10/95 (4 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (2 pages) |
12 April 1995 | Annual return made up to 08/04/95 (8 pages) |
12 April 1995 | Annual return made up to 08/04/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
8 April 1994 | Incorporation (33 pages) |
8 April 1994 | Incorporation (33 pages) |