1 Aldgate
London
EC3N 1RE
Director Name | Mr Steven Charles Clarke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(22 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Mr James Mark Ptarmigan Douglas Stroyan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Mr Gavin Anthony Sanderson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Mrs Philippa Blane Armitage |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Mr William James Roe |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Miss Emma Louise Crozier |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Miss Katherine Jane Keir |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Secretary Name | Mrs Suruchi Saraf |
---|---|
Status | Current |
Appointed | 04 July 2022(28 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Dr Anne Elizabeth Shinkwin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(29 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Mr David John Ball |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(29 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Head Of Data |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Mr David Stewart |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(29 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Mrs Jane Ninot Jason |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 356 Holloway Road London N7 6PA |
Director Name | Ms Monica Hazel Greenwood |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 6 Camden High Street London NW1 0JH |
Director Name | Margaret Butterworth |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Holland Park Avenue London W11 4VE |
Secretary Name | Mrs Jane Ninot Jason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Tree Road London NW8 9JY |
Director Name | Lawrence Nicholas Levy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 April 1995) |
Role | Company Director |
Correspondence Address | 23 Perrins Walk London NW3 6TH |
Secretary Name | Huw Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 33 Conyers Road London SW16 6LR |
Secretary Name | Christine Elisabeth Deborah Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 September 2002) |
Role | Director Of Resources |
Correspondence Address | 8 St Jamess Avenue Brighton East Sussex BN2 1QD |
Director Name | Jean Margaret Faugier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 298 Wilbraham Road Chorlton Manchester Greater Manchester M21 0UU |
Secretary Name | Barbara Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 15 Longfellow Place Eaton Ford Cambridgeshire PE19 7RQ |
Director Name | Mrs Andrea Suzanne Gover |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Camden High Street London NW1 0JH |
Secretary Name | Andrew Nicholas Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 11 Staverton Close Bracknell Berkshire RG42 2HH |
Director Name | Mr David Brettle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 356 Holloway Road London N7 6PA |
Director Name | Ms Elisabeth Jane Anderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2012) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 6 Camden High Street London NW1 0JH |
Secretary Name | Ms Barbara Carole Stephens |
---|---|
Status | Resigned |
Appointed | 14 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2013) |
Role | Charity Chief Executive |
Correspondence Address | 6 Camden High Street London NW1 0JH |
Director Name | Ms Jane Elizabeth Henderson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 356 Holloway Road London N7 6PA |
Director Name | Ms Rosemary Clarke |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 356 Holloway Road London N7 6PA |
Director Name | Prof Tony Butterworth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Emeritus Professor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Camden High Street London NW1 0JH |
Secretary Name | Mr Christopher Hughes |
---|---|
Status | Resigned |
Appointed | 09 July 2013(19 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 February 2014) |
Role | Company Director |
Correspondence Address | 356 Holloway Road London N7 6PA |
Director Name | Mrs Vanessa Jane Godfrey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Holloway Road London N7 6PA |
Secretary Name | Mr Niall Patrick Larkin |
---|---|
Status | Resigned |
Appointed | 07 April 2014(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 July 2022) |
Role | Company Director |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Director Name | Mrs Kay Atkinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 2015) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 356 Holloway Road London N7 6PA |
Director Name | Lady Barbara Singer Judge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2015(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wood Street London EC2V 7WS |
Director Name | Mr Stephen Edward Jamieson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
Website | www.dementiauk.org/ |
---|---|
Telephone | 0845 2579406 |
Telephone region | Unknown |
Registered Address | One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,254,784 |
Net Worth | £1,752,568 |
Cash | £1,858,024 |
Current Liabilities | £191,693 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
9 January 2024 | Group of companies' accounts made up to 31 March 2023 (115 pages) |
---|---|
28 November 2023 | Appointment of Mr David Stewart as a director on 17 August 2023 (2 pages) |
28 November 2023 | Termination of appointment of Stephen Edward Jamieson as a director on 19 October 2023 (1 page) |
28 November 2023 | Appointment of Dr Anne Elizabeth Shinkwin as a director on 17 August 2023 (2 pages) |
28 November 2023 | Appointment of Mr David John Ball as a director on 17 August 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
21 November 2022 | Accounts made up to 31 March 2022 (84 pages) |
19 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 July 2022 | Termination of appointment of Niall Patrick Larkin as a secretary on 4 July 2022 (1 page) |
4 July 2022 | Appointment of Mrs Suruchi Saraf as a secretary on 4 July 2022 (2 pages) |
27 June 2022 | Termination of appointment of Anna Mary Morgan as a director on 25 June 2022 (1 page) |
11 March 2022 | Appointment of Miss Katherine Jane Keir as a director on 8 March 2022 (2 pages) |
13 December 2021 | Group of companies' accounts made up to 31 March 2021 (98 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
1 April 2021 | Appointment of Mrs Anna Mary Morgan as a director on 1 April 2021 (2 pages) |
1 December 2020 | Group of companies' accounts made up to 31 March 2020 (49 pages) |
5 November 2020 | Appointment of Miss Emma Louise Crozier as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Emma Pennery as a director on 31 October 2020 (1 page) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Mr William James Roe as a director on 19 February 2020 (2 pages) |
5 December 2019 | Resolutions
|
5 December 2019 | Statement of company's objects (2 pages) |
27 August 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
1 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Mr Gavin Anthony Sanderson on 24 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Karen Elizabeth Patrick as a director on 31 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Merrick Charles Willis as a director on 3 June 2019 (1 page) |
3 June 2019 | Appointment of Mr James Mark Ptarmigan Douglas Stroyan as a director on 1 June 2019 (2 pages) |
3 June 2019 | Appointment of Mr Gavin Anthony Sanderson as a director on 1 June 2019 (2 pages) |
3 June 2019 | Appointment of Dr Emma Pennery as a director on 1 June 2019 (2 pages) |
3 June 2019 | Appointment of Mrs Philippa Blane Armitage as a director on 1 June 2019 (2 pages) |
30 May 2019 | Termination of appointment of Robert Stewart Orr as a director on 30 May 2019 (1 page) |
3 May 2019 | Director's details changed for Professor David Croisdale-Appleby on 1 May 2019 (2 pages) |
30 October 2018 | Termination of appointment of Barbara Singer Judge as a director on 29 October 2018 (1 page) |
22 October 2018 | Registered office address changed from 356 Holloway Road London N7 6PA to One Aldgate Dementia Uk 1 Aldgate London EC3N 1RE on 22 October 2018 (1 page) |
28 August 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
2 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Hilary Mccallion as a director on 31 July 2018 (1 page) |
5 March 2018 | Termination of appointment of Vanessa Jane Godfrey as a director on 2 March 2018 (1 page) |
30 October 2017 | Appointment of Mr Stephen Edward Jamieson as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Stephen Edward Jamieson as a director on 30 October 2017 (2 pages) |
17 August 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
17 August 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
17 July 2017 | Termination of appointment of Michael John Stansfield as a director on 5 October 2016 (1 page) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of Michael John Stansfield as a director on 5 October 2016 (1 page) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Memorandum and Articles of Association (8 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Memorandum and Articles of Association (8 pages) |
27 April 2017 | Memorandum and Articles of Association (23 pages) |
27 April 2017 | Memorandum and Articles of Association (8 pages) |
27 April 2017 | Memorandum and Articles of Association (8 pages) |
27 April 2017 | Memorandum and Articles of Association (23 pages) |
27 April 2017 | Memorandum and Articles of Association (8 pages) |
27 April 2017 | Memorandum and Articles of Association (23 pages) |
27 April 2017 | Memorandum and Articles of Association (8 pages) |
27 April 2017 | Memorandum and Articles of Association (23 pages) |
23 February 2017 | Auditor's resignation (1 page) |
23 February 2017 | Auditor's resignation (1 page) |
1 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
15 September 2016 | Appointment of Mr Merrick Charles Willis as a director on 2 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Merrick Charles Willis as a director on 2 September 2016 (2 pages) |
3 August 2016 | Appointment of Mr Steven Charles Clarke as a director on 1 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Steven Charles Clarke as a director on 1 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
12 November 2015 | Termination of appointment of Kay Atkinson as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Kay Atkinson as a director on 12 November 2015 (1 page) |
21 October 2015 | Termination of appointment of Jane Ninot Jason as a director on 11 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Jane Ninot Jason as a director on 11 October 2015 (1 page) |
16 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (22 pages) |
16 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (22 pages) |
10 August 2015 | Annual return made up to 30 June 2015 no member list
|
10 August 2015 | Annual return made up to 30 June 2015 no member list
|
7 August 2015 | Appointment of Lady Barbara Singer Judge as a director on 5 January 2015 (2 pages) |
7 August 2015 | Termination of appointment of David Brettle as a director on 27 May 2015 (1 page) |
7 August 2015 | Appointment of Ms Karen Elizabeth Patrick as a director on 1 July 2015 (2 pages) |
7 August 2015 | Appointment of Lady Barbara Singer Judge as a director on 5 January 2015 (2 pages) |
7 August 2015 | Appointment of Ms Karen Elizabeth Patrick as a director on 1 July 2015 (2 pages) |
7 August 2015 | Appointment of Ms Karen Elizabeth Patrick as a director on 1 July 2015 (2 pages) |
7 August 2015 | Appointment of Lady Barbara Singer Judge as a director on 5 January 2015 (2 pages) |
7 August 2015 | Termination of appointment of David Brettle as a director on 27 May 2015 (1 page) |
17 February 2015 | Appointment of Mrs Kay Atkinson as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mrs Kay Atkinson as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mrs Kay Atkinson as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Robert Stewart Orr as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Robert Stewart Orr as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Robert Stewart Orr as a director on 1 January 2015 (2 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
25 November 2014 | Termination of appointment of Mike Stansfield as a director on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mike Stansfield as a director on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Rosemary Clarke as a director on 3 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Rosemary Clarke as a director on 3 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Rosemary Clarke as a director on 3 November 2014 (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
22 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
24 June 2014 | Appointment of Professor Hilary Mccallion as a director (2 pages) |
24 June 2014 | Termination of appointment of Jane Henderson as a director (1 page) |
24 June 2014 | Appointment of Professor Hilary Mccallion as a director (2 pages) |
24 June 2014 | Termination of appointment of Jane Henderson as a director (1 page) |
3 June 2014 | Appointment of Mr Mike Stansfield as a director (2 pages) |
3 June 2014 | Appointment of Mr Mike Stansfield as a director (2 pages) |
28 April 2014 | Appointment of Mrs Vanessa Jane Godfrey as a director (2 pages) |
28 April 2014 | Appointment of Mrs Vanessa Jane Godfrey as a director (2 pages) |
15 April 2014 | Appointment of Mr Niall Patrick Larkin as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Christopher Hughes as a secretary (1 page) |
15 April 2014 | Appointment of Mr Niall Patrick Larkin as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Christopher Hughes as a secretary (1 page) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
29 November 2013 | Appointment of Professor David Croisdale-Appleby as a director (2 pages) |
29 November 2013 | Appointment of Professor David Croisdale-Appleby as a director (2 pages) |
29 November 2013 | Registered office address changed from , 6 Camden High Street, London, NW1 0JH on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 6 Camden High Street London NW1 0JH on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from , 6 Camden High Street, London, NW1 0JH on 29 November 2013 (1 page) |
27 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
27 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
26 July 2013 | Termination of appointment of Ann Windiate as a director (1 page) |
26 July 2013 | Termination of appointment of Barbara Stephens as a secretary (1 page) |
26 July 2013 | Appointment of Mr Christopher Hughes as a secretary (1 page) |
26 July 2013 | Termination of appointment of Elisabeth Anderson as a director (1 page) |
26 July 2013 | Appointment of Mr Christopher Hughes as a secretary (1 page) |
26 July 2013 | Termination of appointment of Ann Windiate as a director (1 page) |
26 July 2013 | Termination of appointment of Peter Levy as a director (1 page) |
26 July 2013 | Termination of appointment of Tony Butterworth as a director (1 page) |
26 July 2013 | Termination of appointment of John Steele as a director (1 page) |
26 July 2013 | Termination of appointment of Elisabeth Anderson as a director (1 page) |
26 July 2013 | Termination of appointment of Tony Butterworth as a director (1 page) |
26 July 2013 | Termination of appointment of John Steele as a director (1 page) |
26 July 2013 | Termination of appointment of Barbara Stephens as a secretary (1 page) |
26 July 2013 | Termination of appointment of Barbara Stephens as a secretary (1 page) |
26 July 2013 | Termination of appointment of Elisabeth Anderson as a director (1 page) |
26 July 2013 | Termination of appointment of Barbara Stephens as a secretary (1 page) |
26 July 2013 | Termination of appointment of Tony Butterworth as a director (1 page) |
26 July 2013 | Termination of appointment of Peter Levy as a director (1 page) |
26 July 2013 | Termination of appointment of Tony Butterworth as a director (1 page) |
26 July 2013 | Termination of appointment of Elisabeth Anderson as a director (1 page) |
11 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
11 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
16 October 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
16 October 2012 | Appointment of Ms Jane Elizabeth Henderson as a director (2 pages) |
16 October 2012 | Appointment of Ms Jane Elizabeth Henderson as a director (2 pages) |
16 October 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
15 October 2012 | Appointment of Ms Rosemary Clarke as a director (2 pages) |
15 October 2012 | Appointment of Michael Stansfield as a director (2 pages) |
15 October 2012 | Appointment of Professor Tony Butterworth as a director (2 pages) |
15 October 2012 | Appointment of Professor Tony Butterworth as a director (2 pages) |
15 October 2012 | Appointment of Michael Stansfield as a director (2 pages) |
15 October 2012 | Appointment of Ms Rosemary Clarke as a director (2 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
6 August 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
6 August 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
5 August 2011 | Termination of appointment of Monica Greenwood as a director (1 page) |
5 August 2011 | Termination of appointment of Monica Greenwood as a director (1 page) |
5 August 2011 | Termination of appointment of Andrea Gover as a director (1 page) |
5 August 2011 | Termination of appointment of Andrea Gover as a director (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
20 October 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
20 October 2010 | Director's details changed for Elisabeth Jane Anderson on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Monica Hazel Greenwood on 30 June 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Ms Barbara Carole Stephens on 30 June 2010 (1 page) |
20 October 2010 | Director's details changed for Mrs Jane Ninot Jason on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Elisabeth Jane Anderson on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Andrea Suzanne Gover on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Ms Ann Windiate on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for John Scott Steele on 30 June 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Ms Barbara Carole Stephens on 30 June 2010 (1 page) |
20 October 2010 | Director's details changed for Andrea Suzanne Gover on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for David Brettle on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for John Scott Steele on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Ms Ann Windiate on 30 June 2010 (2 pages) |
20 October 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
20 October 2010 | Director's details changed for David Brettle on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Monica Hazel Greenwood on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Jane Ninot Jason on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Peter Lawrence Levy on 30 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Peter Lawrence Levy on 30 June 2010 (2 pages) |
26 March 2010 | Memorandum and Articles of Association (23 pages) |
26 March 2010 | Memorandum and Articles of Association (23 pages) |
23 March 2010 | Company name changed the dementia relief trust\certificate issued on 23/03/10
|
23 March 2010 | Change of name notice (2 pages) |
23 March 2010 | Change of name notice (2 pages) |
23 March 2010 | Company name changed the dementia relief trust\certificate issued on 23/03/10
|
2 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
17 September 2009 | Annual return made up to 30/06/09 (4 pages) |
17 September 2009 | Secretary appointed ms barbara carole stephens (1 page) |
17 September 2009 | Appointment terminated secretary jane jason (1 page) |
17 September 2009 | Director's change of particulars / peter levy / 14/01/2009 (1 page) |
17 September 2009 | Appointment terminated secretary jane jason (1 page) |
17 September 2009 | Director's change of particulars / ann windiate / 14/01/2009 (1 page) |
17 September 2009 | Secretary appointed ms barbara carole stephens (1 page) |
17 September 2009 | Director's change of particulars / jane jason / 14/01/2009 (1 page) |
17 September 2009 | Annual return made up to 30/06/09 (4 pages) |
17 September 2009 | Appointment terminated director john libson (1 page) |
17 September 2009 | Director's change of particulars / peter levy / 14/01/2009 (1 page) |
17 September 2009 | Director's change of particulars / jane jason / 14/01/2009 (1 page) |
17 September 2009 | Director's change of particulars / ann windiate / 14/01/2009 (1 page) |
17 September 2009 | Appointment terminated director victoria wilson (1 page) |
17 September 2009 | Appointment terminated director victoria wilson (1 page) |
17 September 2009 | Appointment terminated director john libson (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
26 November 2008 | Annual return made up to 30/06/08 (5 pages) |
26 November 2008 | Annual return made up to 30/06/08 (5 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
19 July 2007 | Annual return made up to 30/06/07 (3 pages) |
19 July 2007 | Annual return made up to 30/06/07 (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
22 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
24 August 2006 | Annual return made up to 30/06/06 (10 pages) |
24 August 2006 | Annual return made up to 30/06/06 (10 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
19 September 2005 | Annual return made up to 30/06/05 (9 pages) |
19 September 2005 | Annual return made up to 30/06/05 (9 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
28 July 2004 | Annual return made up to 30/06/04 (9 pages) |
28 July 2004 | Annual return made up to 30/06/04 (9 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
19 July 2003 | Annual return made up to 30/06/03 (9 pages) |
19 July 2003 | Annual return made up to 30/06/03 (9 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
19 July 2002 | Annual return made up to 30/06/02 (9 pages) |
19 July 2002 | Annual return made up to 30/06/02 (9 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
10 July 2001 | Annual return made up to 30/06/01 (8 pages) |
10 July 2001 | Annual return made up to 30/06/01 (8 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
21 August 2000 | Annual return made up to 30/06/00 (10 pages) |
21 August 2000 | Annual return made up to 30/06/00 (10 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: pegasus house, 37-43 sackville street, london, W1X 2DL (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: pegasus house 37-43 sackville street london W1X 2DL (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
7 July 1999 | Annual return made up to 30/06/99 (9 pages) |
7 July 1999 | Annual return made up to 30/06/99 (9 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 July 1998 | Annual return made up to 30/06/98 (8 pages) |
8 July 1998 | Annual return made up to 30/06/98 (8 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 July 1997 | Annual return made up to 30/06/97 (8 pages) |
18 July 1997 | Annual return made up to 30/06/97 (8 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (3 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 July 1996 | Annual return made up to 30/06/96 (8 pages) |
9 July 1996 | Annual return made up to 30/06/96 (8 pages) |
12 June 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 11 waterloo place, london, SW1Y 4AU (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: 11 waterloo place london SW1Y 4AU (1 page) |
14 August 1995 | Annual return made up to 30/06/95 (31 pages) |
14 August 1995 | Annual return made up to 30/06/95 (31 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | New director appointed (3 pages) |
10 August 1995 | New director appointed (3 pages) |
10 August 1995 | Director resigned (4 pages) |
30 April 1995 | New secretary appointed (2 pages) |
30 April 1995 | New secretary appointed (2 pages) |
30 June 1994 | Incorporation (37 pages) |
30 June 1994 | Incorporation (37 pages) |