Company NameYMCA George Williams Company
Company StatusActive
Company Number02978406
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 October 1994(29 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Denise Maria Hatton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(18 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleNational Secretary
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EH
Director NameMr Neil Anthony Sherringham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(22 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Personnel Officer
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EH
Director NameMr Kevin Franks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 5 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EH
Director NameMr Martin Houghton-Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 5 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EH
Director NameMs Yetunde Ogundele
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 5 months after company formation)
Appointment Duration2 years
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EH
Director NameMs Devina Marylyn Paul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 5 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EH
Secretary NameMr Frederick Charles Slater
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Arden Vale Road
Knowle
Solihull
West Midlands
B93 9NS
Director NameBrigadier Maurice Alan Atherton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 1998)
RoleRetired
Correspondence AddressDigges Place
Barham
Canterbury
Kent
CT4 6PJ
Director NameProf John Clyde Goodfellow Binfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 2001)
RoleUniversity Reader
Correspondence Address22 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Director NameCatherine Mary Bridger
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 1999)
RoleAdministrator
Correspondence Address14 Richmond Way
Wanstead
London
E11 3QT
Director NameChandu David Christian
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1997)
RolePrinciple
Correspondence Address14 Avril Way
Highams Park
London
E4 9HS
Director NameJohn Edward Cook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2000)
RoleYouth Worker
Correspondence Address5 Hewitts Row
South Killingholme
Lincolnshire
DN40 3ET
Director NameMichael Laurence Eastman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2000)
RoleChief Executive Officer Nation
Country of ResidenceEngland
Correspondence Address9 Tudor Gardens
Gidea Park
Romford
Essex
RM2 5LL
Director NamePatrick Michael Finucane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 1998)
RoleLocal Government Officer
Correspondence Address91 The Street
Boughton Under Blean
Faversham
Kent
ME13 9BG
Director NameArkle Bell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 January 2006)
RoleYouthwork Development Advisor
Correspondence Address1 Branwell Court
Daisy Hill
Bradford
BD9 6PL
Secretary NameMiss Lynne Margaret Brooker
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 3 months after company formation)
Appointment Duration10 years (resigned 26 January 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Director NameProf Christopher Lloyd Bounds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 January 2006)
RoleHigher Education Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Place
Canterbury
Kent
CT2 7HA
Director NamePeter George Crory
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2010)
RoleCharity CEO
Country of ResidenceScotland
Correspondence AddressSouthpark Cottage
South Parks
Peebles
Peeblesshire
EH45 9DS
Scotland
Director NameCllr Nasim Ali
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 2009)
RoleExec Director
Country of ResidenceEngland
Correspondence Address116 Maitland Park Road
Camden
London
NW3 2HE
Director NameRev Andrew John Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 2012)
RoleClergyman
Country of ResidenceEngland
Correspondence Address32 Saltings Way
Upper Beeding
West Sussex
BN44 3JH
Director NameRev Jonathan Clark
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2012)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressSt Marys Rectory
Stoke Newington Church Street
London
N16 9ES
Director NameMrs Elsa Eugenie Caleb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Secretary NameMrs Emma Kelly McLaren
StatusResigned
Appointed03 January 2012(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Director NameRev Joyce Daley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 January 2015)
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Director NameMrs Afiya Begum
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 July 2021)
RoleStrategy, Policy & Performance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDavenant Centre 179-181 Whitechapel Road
London
E1 1DN
Director NameMr Daniel Cameron
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(18 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenant Centre 179-181 Whitechapel Road
London
E1 1DN
Secretary NameMs Lindsay Sartori
StatusResigned
Appointed17 January 2013(18 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 November 2013)
RoleCompany Director
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Director NameMs Karen Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(19 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 January 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressDavenant Centre 179-181 Whitechapel Road
London
E1 1DN
Director NameMs Elizabeth Dumergue
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 April 2014(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Director NameMs Dilly Hilary Mary Baker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2017)
RoleRector
Country of ResidenceEngland
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Director NameMr Terence Michael Drummond
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 2015)
RoleCommissioned Church Army Officer
Country of ResidenceEngland
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Secretary NameMr Adrian Malcolm Greenway
StatusResigned
Appointed29 February 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Director NameMr Christopher Mark Dunning
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address199 Freemasons Road
Canning Town
London
E16 3PY
Director NameMr Keith Bendall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(23 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2023)
RoleMarketing Communications Consultant
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EH
Secretary NameAplus Accountancy Limited (Corporation)
StatusResigned
Appointed01 April 2022(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 April 2023)
Correspondence Address13 Tidford Road
Welling
Kent
DA16 3JR

Contact

Websitewww.ymca.ac.uk
Telephone020 75404900
Telephone regionLondon

Location

Registered Address10 - 11 Charterhouse Square
London
EC1M 6EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Turnover£1,359,446
Net Worth£350,397
Cash£264,596
Current Liabilities£290,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

18 March 2016Delivered on: 30 March 2016
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Charge over charity bank account.
Outstanding
18 March 2016Delivered on: 18 March 2016
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The freehold property at 199 freemasons road, canning town registered at the land registry under title number EGL345233, or any part of the property and includes all buildings and erections from time to time thereon and all roads ways sewers drains pipes wires and cables thereon and all rights easements advantages and privileges belonging or appertaining to the property.
Outstanding
7 March 1997Delivered on: 20 March 1997
Satisfied on: 2 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 642A forest road k/a land on south side of forest road walthamstow london E17 t/no.EX56759 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 March 1997Delivered on: 20 March 1997
Satisfied on: 2 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 199 freemasons road canning town london E16 3PY t/no.EGL345233 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 August 2020Full accounts made up to 31 July 2019 (31 pages)
1 June 2020Termination of appointment of Daniel Cameron as a director on 23 April 2020 (1 page)
10 February 2020Termination of appointment of Karen Evans as a director on 31 January 2020 (1 page)
13 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
12 November 2019Termination of appointment of Lindsay Sartori as a director on 19 September 2019 (1 page)
16 May 2019Registered office address changed from 199 Freemasons Road Canning Town London E16 3PY to Davenant Centre 179-181 Whitechapel Road London E1 1DN on 16 May 2019 (1 page)
7 May 2019Full accounts made up to 31 July 2018 (30 pages)
30 January 2019Confirmation statement made on 12 October 2018 with no updates (2 pages)
26 October 2018Termination of appointment of Christopher Mark Dunning as a director on 15 October 2018 (1 page)
16 August 2018Termination of appointment of Adrian Malcolm Greenway as a secretary on 31 March 2018 (1 page)
8 May 2018Full accounts made up to 31 July 2017 (28 pages)
16 November 2017Appointment of Reverand Canon Jeremy Stuart Fraser as a director on 20 July 2017 (2 pages)
16 November 2017Appointment of Reverand Canon Jeremy Stuart Fraser as a director on 20 July 2017 (2 pages)
8 November 2017Appointment of Mr Keith Bendall as a director on 26 October 2017 (2 pages)
8 November 2017Appointment of Mr Keith Bendall as a director on 26 October 2017 (2 pages)
4 November 2017Satisfaction of charge 029784060004 in full (6 pages)
4 November 2017Satisfaction of charge 029784060004 in full (6 pages)
4 November 2017Satisfaction of charge 029784060003 in full (6 pages)
4 November 2017Satisfaction of charge 029784060003 in full (6 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (28 pages)
8 May 2017Full accounts made up to 31 July 2016 (28 pages)
7 April 2017Appointment of Mr Christopher Mark Dunning as a director on 23 March 2017 (2 pages)
7 April 2017Termination of appointment of Gillian Margaret Millar as a director on 23 March 2017 (1 page)
7 April 2017Termination of appointment of Gillian Margaret Millar as a director on 23 March 2017 (1 page)
7 April 2017Termination of appointment of Dilly Hilary Mary Baker as a director on 23 March 2017 (1 page)
7 April 2017Appointment of Mr Neil Anthony Sherringham as a director on 23 March 2017 (2 pages)
7 April 2017Termination of appointment of Phyllis Thompson as a director on 23 March 2017 (1 page)
7 April 2017Appointment of Mr Neil Anthony Sherringham as a director on 23 March 2017 (2 pages)
7 April 2017Appointment of Mr Christopher Mark Dunning as a director on 23 March 2017 (2 pages)
7 April 2017Termination of appointment of Phyllis Thompson as a director on 23 March 2017 (1 page)
7 April 2017Termination of appointment of Dilly Hilary Mary Baker as a director on 23 March 2017 (1 page)
2 December 2016Director's details changed for Ms Lindsay Sartori on 27 November 2016 (2 pages)
2 December 2016Director's details changed for Ms Lindsay Sartori on 27 November 2016 (2 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
21 June 2016Termination of appointment of Elizabeth Dumergue as a director on 3 May 2016 (1 page)
21 June 2016Termination of appointment of Elizabeth Dumergue as a director on 3 May 2016 (1 page)
14 April 2016Full accounts made up to 31 July 2015 (24 pages)
14 April 2016Full accounts made up to 31 July 2015 (24 pages)
30 March 2016Registration of charge 029784060004, created on 18 March 2016 (16 pages)
30 March 2016Registration of charge 029784060004, created on 18 March 2016 (16 pages)
18 March 2016Registration of charge 029784060003, created on 18 March 2016 (21 pages)
18 March 2016Registration of charge 029784060003, created on 18 March 2016 (21 pages)
3 March 2016Termination of appointment of Emma Kelly Mclaren as a secretary on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Emma Kelly Mclaren as a secretary on 29 February 2016 (1 page)
3 March 2016Appointment of Mr Adrian Malcolm Greenway as a secretary on 29 February 2016 (2 pages)
3 March 2016Appointment of Mr Adrian Malcolm Greenway as a secretary on 29 February 2016 (2 pages)
6 November 2015Annual return made up to 12 October 2015 no member list (7 pages)
6 November 2015Annual return made up to 12 October 2015 no member list (7 pages)
26 August 2015Termination of appointment of Terence Michael Drummond as a director on 23 July 2015 (1 page)
26 August 2015Termination of appointment of Terence Michael Drummond as a director on 23 July 2015 (1 page)
17 April 2015Full accounts made up to 31 July 2014 (23 pages)
17 April 2015Full accounts made up to 31 July 2014 (23 pages)
12 March 2015Termination of appointment of Linda Jack as a director on 30 January 2015 (1 page)
12 March 2015Termination of appointment of Janet Haddock-Fraser as a director on 30 January 2015 (1 page)
12 March 2015Termination of appointment of Linda Jack as a director on 30 January 2015 (1 page)
12 March 2015Termination of appointment of Paul Duraisamy Sathianesan as a director on 30 January 2015 (1 page)
12 March 2015Appointment of Ms Joan Margaret Miller as a director on 29 January 2015 (2 pages)
12 March 2015Termination of appointment of Janet Haddock-Fraser as a director on 30 January 2015 (1 page)
12 March 2015Termination of appointment of Joyce Daley as a director on 30 January 2015 (1 page)
12 March 2015Termination of appointment of Paul Duraisamy Sathianesan as a director on 30 January 2015 (1 page)
12 March 2015Termination of appointment of Joyce Daley as a director on 30 January 2015 (1 page)
12 March 2015Termination of appointment of Paul John Thornton as a director on 30 January 2015 (1 page)
12 March 2015Termination of appointment of Paul John Thornton as a director on 30 January 2015 (1 page)
12 March 2015Appointment of Ms Joan Margaret Miller as a director on 29 January 2015 (2 pages)
7 November 2014Termination of appointment of a director (1 page)
7 November 2014Appointment of Mr Terry Michael Drummond as a director on 30 October 2014 (2 pages)
7 November 2014Appointment of Ms Dilly Hilary Mary Baker as a director on 30 October 2014 (2 pages)
7 November 2014Termination of appointment of a director (1 page)
7 November 2014Appointment of Mr Terry Michael Drummond as a director on 30 October 2014 (2 pages)
7 November 2014Appointment of Ms Dilly Hilary Mary Baker as a director on 30 October 2014 (2 pages)
7 November 2014Annual return made up to 12 October 2014 no member list (9 pages)
7 November 2014Annual return made up to 12 October 2014 no member list (9 pages)
2 June 2014Satisfaction of charge 1 in full (2 pages)
2 June 2014Satisfaction of charge 2 in full (2 pages)
2 June 2014Satisfaction of charge 2 in full (2 pages)
2 June 2014Satisfaction of charge 1 in full (2 pages)
28 May 2014Appointment of Ms Linda Jack as a director (2 pages)
28 May 2014Appointment of Ms Linda Jack as a director (2 pages)
27 May 2014Appointment of Ms Linda Jack as a director (2 pages)
27 May 2014Appointment of Ms Elizabeth Dumergue as a director (2 pages)
27 May 2014Appointment of Ms Linda Jack as a director (2 pages)
27 May 2014Appointment of Ms Elizabeth Dumergue as a director (2 pages)
27 May 2014Appointment of Ms Elizabeth Dumergue as a director (2 pages)
27 May 2014Appointment of Ms Elizabeth Dumergue as a director (2 pages)
20 March 2014Full accounts made up to 31 July 2013 (25 pages)
20 March 2014Full accounts made up to 31 July 2013 (25 pages)
20 February 2014Termination of appointment of Neil Sherringham as a director (1 page)
20 February 2014Appointment of Ms Karen Evans as a director (2 pages)
20 February 2014Appointment of Ms Karen Evans as a director (2 pages)
20 February 2014Termination of appointment of Sarah Wilson as a director (1 page)
20 February 2014Termination of appointment of Neil Sherringham as a director (1 page)
20 February 2014Termination of appointment of Sarah Wilson as a director (1 page)
20 February 2014Termination of appointment of Robert Talbut as a director (1 page)
20 February 2014Termination of appointment of Robert Talbut as a director (1 page)
17 February 2014Termination of appointment of Mandy Robbins as a director (1 page)
17 February 2014Termination of appointment of Mandy Robbins as a director (1 page)
17 February 2014Termination of appointment of Mandy Robbins as a director (1 page)
17 February 2014Termination of appointment of Mandy Robbins as a director (1 page)
5 November 2013Appointment of Professor Janet Haddock-Fraser as a director (2 pages)
5 November 2013Annual return made up to 12 October 2013 no member list (13 pages)
5 November 2013Director's details changed for Ms Denise Hatton on 5 November 2013 (2 pages)
5 November 2013Appointment of Professor Janet Haddock-Fraser as a director (2 pages)
5 November 2013Director's details changed for Ms Denise Hatton on 5 November 2013 (2 pages)
5 November 2013Termination of appointment of Lindsay Sartori as a secretary (1 page)
5 November 2013Director's details changed for Ms Denise Hatton on 5 November 2013 (2 pages)
5 November 2013Termination of appointment of Lindsay Sartori as a secretary (1 page)
5 November 2013Annual return made up to 12 October 2013 no member list (13 pages)
26 September 2013Appointment of Ms Lindsay Sartori as a secretary (1 page)
26 September 2013Appointment of Ms Lindsay Sartori as a secretary (1 page)
26 September 2013Appointment of Mrs Emma Kelly Mclaren as a secretary (1 page)
26 September 2013Appointment of Ms Lindsay Sartori as a director (2 pages)
26 September 2013Appointment of Mrs Emma Kelly Mclaren as a secretary (1 page)
26 September 2013Appointment of Ms Lindsay Sartori as a director (2 pages)
25 September 2013Appointment of Mrs Afiya Begum, as a director (2 pages)
25 September 2013Appointment of Mrs Afiya Begum, as a director (2 pages)
24 September 2013Termination of appointment of David Taylor as a director (1 page)
24 September 2013Termination of appointment of Barbara Holden as a director (1 page)
24 September 2013Termination of appointment of Barbara Holden as a director (1 page)
24 September 2013Termination of appointment of Susan Piotrowski as a director (1 page)
24 September 2013Appointment of Mr Daniel Cameron as a director (2 pages)
24 September 2013Termination of appointment of Elsa Caleb as a director (1 page)
24 September 2013Termination of appointment of Elsa Caleb as a director (1 page)
24 September 2013Termination of appointment of Susan Piotrowski as a director (1 page)
24 September 2013Termination of appointment of David Taylor as a director (1 page)
24 September 2013Appointment of Ms Denise Hatton as a director (2 pages)
24 September 2013Appointment of Mr Daniel Cameron as a director (2 pages)
24 September 2013Appointment of Ms Denise Hatton as a director (2 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
15 February 2013Full accounts made up to 31 July 2012 (27 pages)
15 February 2013Full accounts made up to 31 July 2012 (27 pages)
5 November 2012Director's details changed for Rev Phyllis Thompspm on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 12 October 2012 no member list (12 pages)
5 November 2012Annual return made up to 12 October 2012 no member list (12 pages)
5 November 2012Director's details changed for Rev Phyllis Thompspm on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Rev Phyllis Thompspm on 5 November 2012 (2 pages)
8 May 2012Termination of appointment of Jonathan Clark as a director (1 page)
8 May 2012Termination of appointment of Jonathan Clark as a director (1 page)
4 April 2012Appointment of Rev Phyllis Thompspm as a director (2 pages)
4 April 2012Appointment of Rev Phyllis Thompspm as a director (2 pages)
3 April 2012Appointment of Mr Paul John Thornton as a director (2 pages)
3 April 2012Appointment of Rev Joyce Daley as a director (2 pages)
3 April 2012Appointment of Rev Joyce Daley as a director (2 pages)
3 April 2012Appointment of Mr Paul John Thornton as a director (2 pages)
1 March 2012Full accounts made up to 31 July 2011 (28 pages)
1 March 2012Full accounts made up to 31 July 2011 (28 pages)
9 February 2012Termination of appointment of Lynne Brooker as a secretary (1 page)
9 February 2012Termination of appointment of Lynne Brooker as a secretary (1 page)
6 February 2012Secretary's details changed for Lynne Margaret Brooker on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Andrew Edwards as a director (1 page)
6 February 2012Termination of appointment of Andrew Edwards as a director (1 page)
6 February 2012Secretary's details changed for Lynne Margaret Brooker on 6 February 2012 (1 page)
6 February 2012Secretary's details changed for Lynne Margaret Brooker on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Sydney Maghie as a director (1 page)
6 February 2012Termination of appointment of Sydney Maghie as a director (1 page)
6 February 2012Termination of appointment of Jean Hutcheson as a director (1 page)
6 February 2012Termination of appointment of Jean Hutcheson as a director (1 page)
6 February 2012Termination of appointment of Ann Morisy as a director (1 page)
6 February 2012Termination of appointment of Ann Morisy as a director (1 page)
8 November 2011Secretary's details changed for Lynne Margaret Brooker on 1 May 2011 (1 page)
8 November 2011Annual return made up to 12 October 2011 no member list (16 pages)
8 November 2011Secretary's details changed for Lynne Margaret Brooker on 1 May 2011 (1 page)
8 November 2011Secretary's details changed for Lynne Margaret Brooker on 1 May 2011 (1 page)
8 November 2011Annual return made up to 12 October 2011 no member list (16 pages)
28 April 2011Director's details changed for Mrs Elsa Aleb on 28 April 2011 (2 pages)
28 April 2011Termination of appointment of Anam Hoque as a director (1 page)
28 April 2011Appointment of Mrs Elsa Aleb as a director (2 pages)
28 April 2011Appointment of Ms Gillian Margaret Millar as a director (2 pages)
28 April 2011Termination of appointment of Anam Hoque as a director (1 page)
28 April 2011Director's details changed for Mrs Elsa Aleb on 28 April 2011 (2 pages)
28 April 2011Appointment of Ms Gillian Margaret Millar as a director (2 pages)
28 April 2011Appointment of Mrs Elsa Aleb as a director (2 pages)
13 April 2011Full accounts made up to 31 July 2010 (23 pages)
13 April 2011Full accounts made up to 31 July 2010 (23 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2011Memorandum and Articles of Association (57 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2011Memorandum and Articles of Association (57 pages)
8 November 2010Annual return made up to 12 October 2010 no member list (16 pages)
8 November 2010Termination of appointment of Alison Rusbridge as a director (1 page)
8 November 2010Termination of appointment of Peter Crory as a director (1 page)
8 November 2010Termination of appointment of Alison Rusbridge as a director (1 page)
8 November 2010Termination of appointment of Peter Crory as a director (1 page)
8 November 2010Annual return made up to 12 October 2010 no member list (16 pages)
13 May 2010Appointment of Mr Sydney Charles Maghie as a director (2 pages)
13 May 2010Appointment of Mr Sydney Charles Maghie as a director (2 pages)
13 April 2010Full accounts made up to 31 July 2009 (22 pages)
13 April 2010Full accounts made up to 31 July 2009 (22 pages)
3 November 2009Director's details changed for Dr Mandy Robbins on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Edwin Talbut on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Barbara Holden on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Dr Mandy Robbins on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Sarah Anne Wilson on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Sarah Anne Wilson on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Barbara Holden on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Barbara Holden on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 12 October 2009 no member list (10 pages)
3 November 2009Director's details changed for Peter George Crory on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Ann Margaret Morisy on 2 October 2009 (2 pages)
3 November 2009Director's details changed for David Brian Taylor on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Edwin Talbut on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Peter George Crory on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Neil Anthony Sherringham on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Revd Andrew John Edwards on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Anam Hoque on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Jean Irene Hutcheson on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Alison Rusbridge on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Professor Susan Marguerite Piotronski on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Dr Mandy Robbins on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Professor Susan Marguerite Piotronski on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 12 October 2009 no member list (10 pages)
3 November 2009Director's details changed for Neil Anthony Sherringham on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Jean Irene Hutcheson on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Councillor Paul Duraisamy Sathianesan on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Sarah Anne Wilson on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Professor Susan Marguerite Piotronski on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Rev Jonathan Clark on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Revd Andrew John Edwards on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Rev Jonathan Clark on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Ann Margaret Morisy on 2 October 2009 (2 pages)
3 November 2009Director's details changed for David Brian Taylor on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Jean Irene Hutcheson on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Neil Anthony Sherringham on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Rev Jonathan Clark on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Councillor Paul Duraisamy Sathianesan on 2 October 2009 (2 pages)
3 November 2009Director's details changed for David Brian Taylor on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Anam Hoque on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Ann Margaret Morisy on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Alison Rusbridge on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Peter George Crory on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Edwin Talbut on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Anam Hoque on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Alison Rusbridge on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Councillor Paul Duraisamy Sathianesan on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Revd Andrew John Edwards on 2 October 2009 (2 pages)
3 June 2009Memorandum and Articles of Association (46 pages)
3 June 2009Minutes of meeting (9 pages)
3 June 2009Minutes of meeting (9 pages)
3 June 2009Memorandum and Articles of Association (46 pages)
22 April 2009Director appointed councillor paul duraisamy sathianesan (2 pages)
22 April 2009Director appointed councillor paul duraisamy sathianesan (2 pages)
21 March 2009Full accounts made up to 31 July 2008 (22 pages)
21 March 2009Full accounts made up to 31 July 2008 (22 pages)
5 March 2009Director appointed david brian taylor (2 pages)
5 March 2009Director appointed david brian taylor (2 pages)
26 February 2009Appointment terminated director kathleen kirby (1 page)
26 February 2009Appointment terminated director nasim ali (1 page)
26 February 2009Appointment terminated director kathleen kirby (1 page)
26 February 2009Appointment terminated director nasim ali (1 page)
6 November 2008Annual return made up to 12/10/08 (7 pages)
6 November 2008Annual return made up to 12/10/08 (7 pages)
7 July 2008Director appointed sarah anne wilson (2 pages)
7 July 2008Director appointed sarah anne wilson (2 pages)
4 June 2008Director appointed robert talbut (4 pages)
4 June 2008Director appointed robert talbut (4 pages)
19 May 2008Appointment terminated director david taylor (1 page)
19 May 2008Appointment terminated director david taylor (1 page)
14 March 2008Director appointed reverend jonathan clark (1 page)
14 March 2008Director appointed dr mandy robbins (1 page)
14 March 2008Director appointed dr mandy robbins (1 page)
14 March 2008Director appointed reverend jonathan clark (1 page)
29 February 2008Director appointed anam hoque (2 pages)
29 February 2008Director appointed neil anthony sherringham (2 pages)
29 February 2008Director appointed anam hoque (2 pages)
29 February 2008Director appointed neil anthony sherringham (2 pages)
25 February 2008Full accounts made up to 31 July 2007 (21 pages)
25 February 2008Full accounts made up to 31 July 2007 (21 pages)
6 November 2007Director resigned (1 page)
6 November 2007Annual return made up to 12/10/07 (3 pages)
6 November 2007Annual return made up to 12/10/07 (3 pages)
6 November 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
12 April 2007Full accounts made up to 31 July 2006 (20 pages)
12 April 2007Full accounts made up to 31 July 2006 (20 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Annual return made up to 12/10/06 (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Annual return made up to 12/10/06 (3 pages)
9 November 2006Director resigned (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
27 April 2006Full accounts made up to 31 July 2005 (22 pages)
27 April 2006Full accounts made up to 31 July 2005 (22 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
10 November 2005Annual return made up to 12/10/05 (9 pages)
10 November 2005Annual return made up to 12/10/05 (9 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 July 2004 (22 pages)
5 February 2005Full accounts made up to 31 July 2004 (22 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
8 November 2004Annual return made up to 12/10/04
  • 363(288) ‐ Director resigned
(10 pages)
8 November 2004Annual return made up to 12/10/04
  • 363(288) ‐ Director resigned
(10 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
18 May 2004Full accounts made up to 31 July 2003 (22 pages)
18 May 2004Full accounts made up to 31 July 2003 (22 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
29 October 2003Annual return made up to 12/10/03 (8 pages)
29 October 2003Annual return made up to 12/10/03 (8 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
7 February 2003Full accounts made up to 31 July 2002 (22 pages)
7 February 2003Full accounts made up to 31 July 2002 (22 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
1 November 2002Annual return made up to 12/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 November 2002Annual return made up to 12/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
1 March 2002Full accounts made up to 31 July 2001 (17 pages)
1 March 2002Full accounts made up to 31 July 2001 (17 pages)
19 November 2001Annual return made up to 12/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 November 2001Annual return made up to 12/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
17 November 2000Full accounts made up to 31 July 2000 (15 pages)
17 November 2000Full accounts made up to 31 July 2000 (15 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Annual return made up to 12/10/00
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2000Annual return made up to 12/10/00
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
12 November 1999Full accounts made up to 31 July 1999 (15 pages)
12 November 1999Full accounts made up to 31 July 1999 (15 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Annual return made up to 12/10/99
  • 363(288) ‐ Director resigned
(7 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Annual return made up to 12/10/99
  • 363(288) ‐ Director resigned
(7 pages)
24 February 1999Full accounts made up to 31 July 1998 (16 pages)
24 February 1999Full accounts made up to 31 July 1998 (16 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Annual return made up to 12/10/98
  • 363(288) ‐ Director resigned
(16 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Annual return made up to 12/10/98
  • 363(288) ‐ Director resigned
(16 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
13 February 1998Full accounts made up to 31 July 1997 (15 pages)
13 February 1998Full accounts made up to 31 July 1997 (15 pages)
11 November 1997Annual return made up to 12/10/97 (14 pages)
11 November 1997Annual return made up to 12/10/97 (14 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Full accounts made up to 31 July 1996 (13 pages)
26 February 1997Full accounts made up to 31 July 1996 (13 pages)
21 November 1996Annual return made up to 12/10/96
  • 363(287) ‐ Registered office changed on 21/11/96
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 November 1996Annual return made up to 12/10/96
  • 363(287) ‐ Registered office changed on 21/11/96
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 November 1995Annual return made up to 12/10/95 (12 pages)
20 November 1995Annual return made up to 12/10/95 (12 pages)
2 November 1995Full accounts made up to 31 July 1995 (5 pages)
2 November 1995Full accounts made up to 31 July 1995 (5 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Accounting reference date notified as 31/07 (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (4 pages)
2 May 1995Accounting reference date notified as 31/07 (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (4 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
12 October 1994Incorporation (45 pages)
12 October 1994Incorporation (45 pages)