London
E7 9HZ
Director Name | Mr Mark Nicholas Stocks |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Assistant Principal For Education |
Country of Residence | England |
Correspondence Address | Exact House 252 Romford Road London E7 9HZ |
Director Name | Ms Lenka Prokes |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 14 October 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Exact House 252 Romford Road London E7 9HZ |
Director Name | Mr Nidio Saramento |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exact House 252 Romford Road London E7 9HZ |
Director Name | Ray Davies |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Social Worker |
Correspondence Address | Cartref Staunton On Wye Hereford Herefordshire HR4 7LR Wales |
Director Name | Susan Tracy Daniels |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Courthope Road London NW3 2LB |
Director Name | Mr Rodney Jeremy Clark |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sutton Road Shrewsbury Salop SY2 6DL Wales |
Director Name | Rev Canon Geoffrey Babb |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | 197a Lancaster Road Salford Manchester M6 8NB |
Director Name | Lord Ashley Of Stoke |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bridge Road Epsom Surrey KT17 4AW |
Secretary Name | John Christopher Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0BY |
Director Name | Rosalyn Carol Chalmers |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1997) |
Role | Part Time Teacher |
Correspondence Address | 79 Fern Way Kingswood Watford Hertfordshire WD2 6HQ |
Director Name | Humphry Carlton Leo Brierley |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 1999) |
Role | Retired |
Correspondence Address | The Oaks Oldbury Lane Ightham Sevenoaks Kent TN15 9DE |
Director Name | Laraine Callow |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 1999) |
Role | Self Employed |
Correspondence Address | 180c Goldhurst Terrace London NW6 3HN |
Secretary Name | Shenaz Hayatoolah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(5 years after company formation) |
Appointment Duration | 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 575 Eastern Avenue Ilford Essex IG2 6PL |
Secretary Name | Nicholas John Callow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Consultant |
Correspondence Address | 59 Banner Street London EC1Y 8PX |
Secretary Name | Jonathan Kenneth Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 76 Woodberry Way Walton On The Naze Essex CO14 8EW |
Director Name | Sharon Lee Collins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2004) |
Role | Charity Director |
Correspondence Address | 201 Colebrook Lane Loughton Essex IG10 2HG |
Director Name | David Colleton Buxton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2005) |
Role | Manager |
Correspondence Address | 2 Francis Mews Lee SE12 0HQ |
Director Name | Mr Thomas John Hamilton Fenton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 November 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Manor Rd Wivenhoe Colchester Essex CO7 9LN |
Director Name | Damian Barry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 2008) |
Role | Charity CEO |
Correspondence Address | 10 Sherwood Avenue Newtownabbey County Antrim BT36 5GF Northern Ireland |
Director Name | Mr John Francis Brennan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 765 Knowsley Lane Knowsley Prescot Merseyside L34 9EE |
Director Name | Mr Brian Archbold |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Butt Lane Normanton On Soar Loughborough Leicestershire LE12 5EE |
Director Name | Mr John David Adams |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2010) |
Role | Social Care Consultant |
Country of Residence | England |
Correspondence Address | 21 Eriskay Gardens Westbury Wiltshire BA13 3GH |
Secretary Name | Mr Roger Hewitt |
---|---|
Status | Resigned |
Appointed | 04 December 2008(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 June 2009) |
Role | Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Farmfield Road Bromley Kent BR1 4NF |
Secretary Name | Mr Brian Archbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Butt Lane Normanton On Soar Loughborough Leicestershire LE12 5EE |
Director Name | Mrs Lidia Best |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British / Polish |
Status | Resigned |
Appointed | 03 November 2010(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 November 2015) |
Role | Garment Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norseman Way Greenford Middlesex UB6 8LR |
Director Name | Mr Cornelius James Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(16 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 02 November 2016) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 1 Church Lane Limpley Stoke Bath Wilts BA2 7GH |
Director Name | Mr Michael William Bishop |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(19 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 10 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Hemming Green Old Brampton Chesterfield Derbyshire S42 7JQ |
Director Name | Mr Gary Cottrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Jason Mark Barnett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2020) |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Craig Andrew Crowley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Secretary Name | Mr Ralph Peter Nattress |
---|---|
Status | Resigned |
Appointed | 14 December 2017(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | The White House Islet Road Maidenhead SL6 8LD |
Director Name | Ms Valerie Elizabeth Marie Copenhagen |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2020) |
Role | Head Of Participation |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Khalid Ashraf |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2022) |
Role | Consultant/Ceo |
Country of Residence | England |
Correspondence Address | 20 Farm Hill Rise Leeds LS7 2SH |
Secretary Name | Mrs Gillian Jones-Leach |
---|---|
Status | Resigned |
Appointed | 27 May 2021(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2022) |
Role | Company Director |
Correspondence Address | 1 Lafflands Lane Ryhill Wakefield WF4 2AE |
Website | deafcouncil.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 274075 |
Telephone region | Colchester |
Registered Address | Exact House 252 Romford Road London E7 9HZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £105,910 |
Net Worth | £8,284 |
Cash | £14,139 |
Current Liabilities | £39,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
29 December 2023 | Appointment of Mr Nidio Saramento as a director on 19 December 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
15 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2023 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2022 | Appointment of Ms Lenka Prokes as a director on 14 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Khalid Ashraf as a director on 1 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Gillian Jones-Leach as a secretary on 1 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Aloysius Michael O'dornan as a director on 1 October 2022 (1 page) |
27 May 2022 | Register inspection address has been changed from C/O Brian Archbold Big Yellow Colchester Bruff Close Turner Road Colchester CO4 5EU England to Exact House 252 Romford Road London E7 9HZ (1 page) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Ralph Peter Nattress as a director on 30 November 2021 (1 page) |
10 March 2022 | Registered office address changed from 42 Theobalds Road London WC1X 8NW England to Exact House 252 Romford Road London E7 9HZ on 10 March 2022 (1 page) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 December 2021 | Appointment of Mr Mark Nicholas Stocks as a director on 21 November 2021 (2 pages) |
13 December 2021 | Appointment of Mr Aloysius Michael O'dornan as a director on 21 November 2021 (2 pages) |
10 December 2021 | Termination of appointment of Thomas Adam Lichy as a director on 21 September 2021 (1 page) |
10 December 2021 | Termination of appointment of Gillian Jones-Leach as a director on 10 December 2021 (1 page) |
2 August 2021 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR to 42 Theobalds Road London WC1X 8NW on 2 August 2021 (1 page) |
9 July 2021 | Termination of appointment of Mary Carolyn Sorene as a director on 4 July 2021 (1 page) |
28 May 2021 | Director's details changed (2 pages) |
27 May 2021 | Termination of appointment of Ralph Peter Nattress as a secretary on 27 May 2021 (1 page) |
27 May 2021 | Appointment of Mrs Gillian Jones-Leach as a secretary on 27 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mrs Gillian Leach on 27 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Simon Adrian Pearse as a director on 20 January 2021 (1 page) |
10 March 2021 | Appointment of Mr. Khalid Ashraf as a director on 8 February 2021 (2 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
14 December 2020 | Appointment of Mr. Ralph Peter Nattress as a secretary on 14 December 2017 (2 pages) |
1 December 2020 | Termination of appointment of Jason Mark Barnett as a director on 27 November 2020 (1 page) |
21 November 2020 | Termination of appointment of Valerie Elizabeth Marie Copenhagen as a director on 12 November 2020 (1 page) |
27 October 2020 | Termination of appointment of Edward James Watson O'neill as a director on 20 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Craig Andrew Crowley as a director on 23 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Anthony David Welbourn as a director on 2 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
27 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Jeffrey Harold Mcwhinney as a director on 31 July 2018 (1 page) |
6 March 2019 | Director's details changed for Mr Craig Andrew Crowley on 9 August 2018 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
5 June 2018 | Termination of appointment of Benice Woll as a director on 4 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Michael Joseph Quinlan as a director on 4 June 2018 (1 page) |
14 May 2018 | Appointment of Dr Sheila Osmanovic as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Edward James Watson O'neill as a director on 11 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mrs Gillian Leach as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Thomas Adam Lichy as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Anthony David Welbourn as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Miss Valerie Copenhagen as a director on 11 May 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Jason Mark Barnett on 13 February 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (34 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (34 pages) |
20 June 2017 | Appointment of Simon Adrian Pearse as a director on 2 November 2016 (2 pages) |
20 June 2017 | Appointment of Simon Adrian Pearse as a director on 2 November 2016 (2 pages) |
19 June 2017 | Termination of appointment of Cornelius James Edwards as a director on 2 November 2016 (1 page) |
19 June 2017 | Termination of appointment of Cornelius James Edwards as a director on 2 November 2016 (1 page) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
3 May 2017 | Register inspection address has been changed from C/O Brian Archbold the Willows Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE United Kingdom to C/O Brian Archbold Big Yellow Colchester Bruff Close Turner Road Colchester CO4 5EU (1 page) |
3 May 2017 | Register inspection address has been changed from C/O Brian Archbold the Willows Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE United Kingdom to C/O Brian Archbold Big Yellow Colchester Bruff Close Turner Road Colchester CO4 5EU (1 page) |
16 December 2016 | Termination of appointment of Gary Cottrell as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Gary Cottrell as a director on 9 December 2016 (1 page) |
7 October 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
7 October 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
9 May 2016 | Annual return made up to 25 April 2016 no member list (10 pages) |
9 May 2016 | Annual return made up to 25 April 2016 no member list (10 pages) |
6 May 2016 | Director's details changed for Professor Benice Woll on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Professor Benice Woll on 6 May 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Mary Carolyn Sorene as a director on 4 November 2015 (2 pages) |
5 May 2016 | Appointment of Mr Jeffrey Harold Mcwhinney as a director on 4 November 2015 (2 pages) |
5 May 2016 | Appointment of Mr Ralph Peter Nattress as a director on 4 November 2015 (2 pages) |
5 May 2016 | Appointment of Mr Ralph Peter Nattress as a director on 4 November 2015 (2 pages) |
5 May 2016 | Appointment of Mr Jeffrey Harold Mcwhinney as a director on 4 November 2015 (2 pages) |
5 May 2016 | Appointment of Mrs Mary Carolyn Sorene as a director on 4 November 2015 (2 pages) |
4 May 2016 | Appointment of Mr Craig Andrew Crowley as a director on 4 November 2015 (2 pages) |
4 May 2016 | Termination of appointment of Jonathan James Mcgill as a director on 4 November 2015 (1 page) |
4 May 2016 | Termination of appointment of Jonathan James Mcgill as a director on 4 November 2015 (1 page) |
4 May 2016 | Termination of appointment of Jane Penelope Shaw as a director on 4 November 2015 (1 page) |
4 May 2016 | Appointment of Mr Craig Andrew Crowley as a director on 4 November 2015 (2 pages) |
4 May 2016 | Termination of appointment of Lidia Best as a director on 4 November 2015 (1 page) |
4 May 2016 | Termination of appointment of Lidia Best as a director on 4 November 2015 (1 page) |
4 May 2016 | Termination of appointment of Jane Penelope Shaw as a director on 4 November 2015 (1 page) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
9 June 2015 | Appointment of Mr Gary Cottrell as a director on 10 November 2014 (2 pages) |
9 June 2015 | Annual return made up to 25 April 2015 no member list (9 pages) |
9 June 2015 | Termination of appointment of Michael William Bishop as a director on 10 November 2014 (1 page) |
9 June 2015 | Termination of appointment of Michael William Bishop as a director on 10 November 2014 (1 page) |
9 June 2015 | Annual return made up to 25 April 2015 no member list (9 pages) |
9 June 2015 | Appointment of Mr Gary Cottrell as a director on 10 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Brian Archbold as a secretary on 10 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Brian Archbold as a director on 10 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Brian Archbold as a secretary on 10 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Brian Archbold as a director on 10 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Jason Mark Barnett as a director on 10 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Caroline Avis Player as a director on 10 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Jason Mark Barnett as a director on 10 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Caroline Avis Player as a director on 10 November 2014 (1 page) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
29 April 2014 | Annual return made up to 25 April 2014 no member list (12 pages) |
29 April 2014 | Annual return made up to 25 April 2014 no member list (12 pages) |
26 March 2014 | Appointment of Mr Michael William Bishop as a director (2 pages) |
26 March 2014 | Appointment of Mr Michael William Bishop as a director (2 pages) |
1 November 2013 | Termination of appointment of Margaret Williams as a director (1 page) |
1 November 2013 | Termination of appointment of Elizabeth Jones as a director (1 page) |
1 November 2013 | Termination of appointment of Elizabeth Jones as a director (1 page) |
1 November 2013 | Termination of appointment of Margaret Williams as a director (1 page) |
3 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 June 2013 | Registered office address changed from Blackburn House 32a Crouch Street Colchester CO3 3HH on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from , Blackburn House, 32a Crouch Street, Colchester, CO3 3HH on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from , Blackburn House, 32a Crouch Street, Colchester, CO3 3HH on 27 June 2013 (1 page) |
25 April 2013 | Annual return made up to 25 April 2013 no member list (13 pages) |
25 April 2013 | Annual return made up to 25 April 2013 no member list (13 pages) |
28 December 2012 | Termination of appointment of Lorraine Gailey as a director (1 page) |
28 December 2012 | Appointment of Mrs Margaret Anne Williams as a director (2 pages) |
28 December 2012 | Appointment of Mrs Margaret Anne Williams as a director (2 pages) |
28 December 2012 | Termination of appointment of Lorraine Gailey as a director (1 page) |
14 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 May 2012 | Annual return made up to 25 April 2012 no member list (13 pages) |
2 May 2012 | Annual return made up to 25 April 2012 no member list (13 pages) |
17 February 2012 | Appointment of Mr Michael Joseph Quinlan as a director (2 pages) |
17 February 2012 | Appointment of Mr Michael Joseph Quinlan as a director (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Memorandum and Articles of Association (21 pages) |
9 February 2012 | Memorandum and Articles of Association (21 pages) |
7 February 2012 | Appointment of Professor Bencie Woll as a director (2 pages) |
7 February 2012 | Appointment of Professor Bencie Woll as a director (2 pages) |
6 February 2012 | Appointment of Ms Caroline Avis Player as a director (2 pages) |
6 February 2012 | Appointment of Ms Caroline Avis Player as a director (2 pages) |
3 February 2012 | Termination of appointment of Katherine Phipps as a director (1 page) |
3 February 2012 | Termination of appointment of Bryan Sheppard as a director (1 page) |
3 February 2012 | Termination of appointment of Bryan Sheppard as a director (1 page) |
3 February 2012 | Termination of appointment of Katherine Phipps as a director (1 page) |
1 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 May 2011 | Annual return made up to 25 April 2011 no member list (12 pages) |
12 May 2011 | Annual return made up to 25 April 2011 no member list (12 pages) |
19 January 2011 | Memorandum and Articles of Association (21 pages) |
19 January 2011 | Memorandum and Articles of Association (21 pages) |
17 December 2010 | Appointment of Mrs Lidia Best as a director (2 pages) |
17 December 2010 | Appointment of Mrs Lidia Best as a director (2 pages) |
15 December 2010 | Appointment of Mr Cornelius James Edwards as a director (2 pages) |
15 December 2010 | Appointment of Ms Elizabeth Ann Jones as a director (2 pages) |
15 December 2010 | Appointment of Mr Cornelius James Edwards as a director (2 pages) |
15 December 2010 | Appointment of Ms Elizabeth Ann Jones as a director (2 pages) |
14 December 2010 | Termination of appointment of Paul Tomlinson as a director (1 page) |
14 December 2010 | Termination of appointment of Susan Daniels as a director (1 page) |
14 December 2010 | Appointment of Mrs Jane Penelope Shaw as a director (2 pages) |
14 December 2010 | Termination of appointment of Susan Daniels as a director (1 page) |
14 December 2010 | Termination of appointment of Stephen Matthews as a director (1 page) |
14 December 2010 | Termination of appointment of John Adams as a director (1 page) |
14 December 2010 | Appointment of Mrs Jane Penelope Shaw as a director (2 pages) |
14 December 2010 | Termination of appointment of Stephen Matthews as a director (1 page) |
14 December 2010 | Termination of appointment of John Adams as a director (1 page) |
14 December 2010 | Termination of appointment of Paul Tomlinson as a director (1 page) |
29 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 May 2010 | Director's details changed for Paul Nicholas Tomlinson on 1 October 2009 (2 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Director's details changed for Mr Brian Archbold on 1 October 2009 (2 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Mr Stephen Matthews on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Stephen Matthews on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Brian Archbold on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Brian Archbold on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dr Lorraine Gailey on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dr Lorraine Gailey on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 25 April 2010 no member list (7 pages) |
13 May 2010 | Director's details changed for Ms Katherine Phipps on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dr Lorraine Gailey on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Ms Katherine Phipps on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Paul Nicholas Tomlinson on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 25 April 2010 no member list (7 pages) |
13 May 2010 | Director's details changed for Mr Stephen Matthews on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Paul Nicholas Tomlinson on 1 October 2009 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Ms Katherine Phipps on 1 October 2009 (2 pages) |
24 February 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
24 February 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
22 January 2010 | Appointment of Mr Jonathan James Mcgill as a director (2 pages) |
22 January 2010 | Appointment of Mr Jonathan James Mcgill as a director (2 pages) |
22 January 2010 | Termination of appointment of John Brennan as a director (1 page) |
22 January 2010 | Termination of appointment of John Brennan as a director (1 page) |
19 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
19 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
2 July 2009 | Director appointed mr john francis brennan (2 pages) |
2 July 2009 | Director appointed mr john francis brennan (2 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Appointment terminated secretary roger hewitt (1 page) |
18 June 2009 | Secretary appointed mr brian archbold (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Appointment terminated secretary roger hewitt (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Secretary appointed mr brian archbold (1 page) |
18 June 2009 | Annual return made up to 25/04/09 (4 pages) |
18 June 2009 | Annual return made up to 25/04/09 (4 pages) |
15 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
15 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
9 March 2009 | Appointment terminated director albert smale (1 page) |
9 March 2009 | Appointment terminated director albert smale (1 page) |
8 February 2009 | Director appointed dr lorraine gailey (2 pages) |
8 February 2009 | Director appointed albert edward smale (2 pages) |
8 February 2009 | Director appointed dr lorraine gailey (2 pages) |
8 February 2009 | Director appointed albert edward smale (2 pages) |
5 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
5 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
17 December 2008 | Director appointed mr stephen matthews (1 page) |
17 December 2008 | Director appointed mr stephen matthews (1 page) |
8 December 2008 | Director appointed ms katherine phipps (1 page) |
8 December 2008 | Director appointed mr brian archbold (1 page) |
8 December 2008 | Director appointed mr john david adams (1 page) |
8 December 2008 | Secretary appointed mr roger hewitt (1 page) |
8 December 2008 | Director appointed mr john david adams (1 page) |
8 December 2008 | Director appointed mr brian archbold (1 page) |
8 December 2008 | Director appointed ms katherine phipps (1 page) |
8 December 2008 | Secretary appointed mr roger hewitt (1 page) |
5 December 2008 | Appointment terminated director thomas fenton (1 page) |
5 December 2008 | Appointment terminated director stephen powell (1 page) |
5 December 2008 | Appointment terminated director paul simpson (1 page) |
5 December 2008 | Appointment terminated director stephen powell (1 page) |
5 December 2008 | Appointment terminated secretary jonathan isaac (1 page) |
5 December 2008 | Appointment terminated director damian barry (1 page) |
5 December 2008 | Appointment terminated secretary jonathan isaac (1 page) |
5 December 2008 | Appointment terminated director damian barry (1 page) |
5 December 2008 | Appointment terminated director paul simpson (1 page) |
5 December 2008 | Appointment terminated director thomas fenton (1 page) |
27 May 2008 | Appointment terminated director asif iqbal (1 page) |
27 May 2008 | Director's change of particulars / thomas fenton / 17/12/2007 (1 page) |
27 May 2008 | Annual return made up to 25/04/08 (4 pages) |
27 May 2008 | Director's change of particulars / thomas fenton / 17/12/2007 (1 page) |
27 May 2008 | Annual return made up to 25/04/08 (4 pages) |
27 May 2008 | Appointment terminated director vivienne michael (1 page) |
27 May 2008 | Appointment terminated director vivienne michael (1 page) |
27 May 2008 | Appointment terminated director asif iqbal (1 page) |
2 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 June 2007 | Annual return made up to 25/04/07 (7 pages) |
29 June 2007 | Annual return made up to 25/04/07 (7 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Memorandum and Articles of Association (23 pages) |
12 December 2006 | Memorandum and Articles of Association (23 pages) |
12 December 2006 | Resolutions
|
27 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
15 May 2006 | Annual return made up to 25/04/06
|
15 May 2006 | Annual return made up to 25/04/06
|
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: hill house thorpe le soken clacton on sea essex CO16 0AG (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: hill house, thorpe le soken, clacton on sea, essex CO16 0AG (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
14 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 May 2005 | Annual return made up to 25/04/05 (9 pages) |
24 May 2005 | Annual return made up to 25/04/05 (9 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
30 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
28 May 2004 | Annual return made up to 25/04/04 (9 pages) |
28 May 2004 | Annual return made up to 25/04/04 (9 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
9 May 2003 | Annual return made up to 25/04/03 (9 pages) |
9 May 2003 | Annual return made up to 25/04/03 (9 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
2 May 2002 | Annual return made up to 25/04/02
|
2 May 2002 | Annual return made up to 25/04/02
|
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
15 February 2002 | Memorandum and Articles of Association (25 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Memorandum and Articles of Association (25 pages) |
15 February 2002 | Director resigned (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 59 banner street, london, EC1Y 8PX (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 59 banner street london EC1Y 8PX (1 page) |
23 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
23 May 2001 | Annual return made up to 25/04/01
|
23 May 2001 | Annual return made up to 25/04/01
|
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 May 2000 | Annual return made up to 25/04/00
|
26 May 2000 | Annual return made up to 25/04/00
|
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: waltham forest business centre, 5 blackhorse lane, london, E17 6DS (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 July 1999 | Annual return made up to 25/04/99
|
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Annual return made up to 25/04/99
|
5 July 1999 | New secretary appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 May 1997 | Annual return made up to 25/04/97
|
23 May 1997 | Annual return made up to 25/04/97
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 May 1996 | Annual return made up to 25/04/96 (8 pages) |
23 May 1996 | Annual return made up to 25/04/96 (8 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
1 May 1995 | Annual return made up to 25/04/95
|
1 May 1995 | Annual return made up to 25/04/95
|
11 April 1995 | Registered office changed on 11/04/95 from: 601 charitybase, 50 westminster bridge road, london, SE1 7QY (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: 601 charitybase 50 westminster bridge road london SE1 7QY (1 page) |
27 March 1995 | Secretary's particulars changed (2 pages) |
27 March 1995 | Secretary's particulars changed (2 pages) |