Company NameSaferworld
Company StatusActive
Company Number03015948
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section PEducation
SIC 85520Cultural education

Directors

Director NameDr Stephanie Anne Blair
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 October 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressBrick Yard Charles Square
London
N1 6HT
Director NameMs Monique Birgit Van Es
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityDutch
StatusCurrent
Appointed23 April 2020(25 years, 2 months after company formation)
Appointment Duration4 years
RoleHumanitarian- Peacebuilding
Country of ResidenceNetherlands
Correspondence AddressBrick Yard Charles Square
London
N1 6HT
Director NameMr Christian Leffler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBelgian
StatusCurrent
Appointed16 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleEconomist
Country of ResidenceBelgium
Correspondence AddressBrick Yard Charles Square
London
N1 6HT
Director NameMs Ola Saleh
Date of BirthJune 1986 (Born 37 years ago)
NationalitySwedish
StatusCurrent
Appointed22 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleHumanitarian
Country of ResidenceSweden
Correspondence AddressBrick Yard Charles Square
London
N1 6HT
Secretary NameMr Mathew Van Lierop
StatusCurrent
Appointed31 October 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressBrick Yard Charles Square
London
N1 6HT
Director NameMs Nana Toure
Date of BirthJune 1969 (Born 54 years ago)
NationalityMalian
StatusCurrent
Appointed28 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Advisory Committee
Country of ResidenceSenegal
Correspondence AddressRue Tfm Rue Tfm
Dakar
Senegal
Director NameDr Imogen Parsons
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address107 Aldershot Road
Fleet
GU51 3GX
Director NameMs Victoria Egbetayo
Date of BirthMay 1979 (Born 45 years ago)
NationalitySierra Leonean,Briti
StatusCurrent
Appointed28 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleLead For Regional Partnerships
Country of ResidenceUnited States
Correspondence AddressPO Box 20904
14315 New Hampshire Ave
Silver Spring
Md
United States
Director NameMrs Izzat-Begum B.Rajan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed28 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCeo Strategic Advisory Firm
Country of ResidenceFrance
Correspondence AddressPO Box 75017
60 Rue De La JonquiÈRe
Paris
France
Director NameMr Toby Arul-Pragasam
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address17 Westbourne Avenue
Emsworth
PO10 7QT
Director NameMs Fabienne Angele Marie-Louise Arminjon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2023(28 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleFinance Director
Country of ResidenceFrance
Correspondence Address6, Place Du PrÉSident Mithouard 6, Place Du PrÉSid
Paris
75007
Director NameMs Medinat Adeola Malefakis
Date of BirthOctober 1988 (Born 35 years ago)
NationalityNigerian
StatusCurrent
Appointed26 January 2024(29 years after company formation)
Appointment Duration3 months
RoleLecturer
Country of ResidenceSwitzerland
Correspondence AddressBrick Yard Charles Square
London
N1 6HT
Director NameKatharine Farquhar Hopkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address10 Cranbourne Avenue
Wanstead
London
E11 2BQ
Secretary NameSusan Maskell
NationalityWelsh
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Pymmes Road
London
N13 4RY
Director NameChristian Digby-Firth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 months after company formation)
Appointment Duration4 years (resigned 01 April 1999)
RoleMarketing Consultant
Correspondence Address6 Alwyne Road
Islington
London
N1 2HH
Director NameProf Michael Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1997)
RoleResearch Director
Correspondence Address7 Hurst Lodge
25 Coolhurst Road
London
N8 8ES
Director NameMr Charles Howe Marshall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodreed Farm
Stonehurst Lane Five Ashes
Mayfield
East Sussex
TN20 6LJ
Director NameProf Malcolm George Chalmers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2006)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlborough Villas
Menston
Ilkley
West Yorkshire
LS29 6DB
Director NameDr Owen Greene
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(2 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 21 October 2023)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBradleys Farm Main Street
Cononley
Keighley
North Yorkshire
BD20 8LR
Director NameGodfrey Charles Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(4 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 20 October 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Devereux Road
Battersea
London
SW11 6JS
Director NameCiru Mwaura
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish Kenyan
StatusResigned
Appointed16 July 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2004)
RoleProject Coordinator
Correspondence AddressP. O Box 3005
Uneca
Addis Ababa
Foreign
Director NameRt. Hon. Lord Frank Ashcroft Judd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Thackthwaite
Cockermouth
Cumbria
CA13 0RP
Director NameHampartsum Ghazarossian
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2006)
RoleChartered Accountant
Correspondence Address1 Rue De Marnes
Ville Davray
92410
France
Director NameProf Alice Elizabeth Hills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(12 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 October 2015)
RoleUniversity Professor
Country of ResidenceNorthern Ireland
Correspondence Address90a Bolling Road
Ilkley
Yorkshire
LS29 8QQ
Director NameSally Joss
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2015)
RoleCoalition Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address47 Union Street
Oxford
OX4 1JP
Director NameMr David Charles Norman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2015)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grayston Centre
28 Charles Square
London
N1 6HT
Director NameMr Alan Thomas Barlow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2010(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Grayston Centre
28 Charles Square
London
N1 6HT
Director NameMr Jeremy Peter Lester
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(18 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 2020)
RoleRetired
Country of ResidenceBelgium
Correspondence AddressThe Grayston Centre
28 Charles Square
London
N1 6HT
Director NameDr Lars-Erik Lundin
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2015(20 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2021)
RoleRetired
Country of ResidenceSweden
Correspondence AddressSickla Kanalgata 17a Sickla Kanalgata 17a
Stockholm
Sweden
Director NameDr Eleanor Gordon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressThe Grayston Centre
28 Charles Square
London
N1 6HT
Director NameProf Georg Erwin Frerks
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2015(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 October 2021)
RoleUniversity Professor
Country of ResidenceNetherlands
Correspondence AddressThe Grayston Centre
28 Charles Square
London
N1 6HT
Director NameMs Theresa Hanley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address90 Moray Road
London
N4 3LA
Director NameMs Vicky Marye Knight
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2017(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2019)
RoleHigher Education Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grayston Centre
28 Charles Square
London
N1 6HT
Director NameMr Golam Morshed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Yard Charles Square
London
N1 6HT
Secretary NameDr Olugbenga Coker
StatusResigned
Appointed12 September 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2022)
RoleCompany Director
Correspondence AddressSaferworld, Greyston Centre Charles Square
London
N1 6HT
Director NameMs Anna Henry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick Yard Charles Square
London
N1 6HT

Contact

Websitesaferworld.co.uk
Telephone020 73244646
Telephone regionLondon

Location

Registered AddressBrick Yard
Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,352,000
Net Worth£2,907,000
Cash£1,539,000
Current Liabilities£1,145,000

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
15 January 2021Termination of appointment of Jeremy Peter Lester as a director on 16 July 2020 (1 page)
26 November 2020Group of companies' accounts made up to 31 March 2020 (54 pages)
11 May 2020Appointment of Ms Monique Birgit Van Es as a director on 23 April 2020 (2 pages)
9 May 2020Appointment of Ms Melanie Claire Ward as a director on 23 April 2020 (2 pages)
16 December 2019Group of companies' accounts made up to 31 March 2019 (51 pages)
13 December 2019Termination of appointment of Vicky Marye Knight as a director on 24 October 2019 (1 page)
13 December 2019Withdrawal of a person with significant control statement on 13 December 2019 (2 pages)
13 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
13 December 2019Notification of a person with significant control statement (2 pages)
13 December 2019Termination of appointment of Mark Robert Ross as a director on 24 October 2019 (1 page)
28 December 2018Group of companies' accounts made up to 31 March 2018 (46 pages)
6 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
6 December 2018Termination of appointment of Susan Maskell as a secretary on 14 September 2018 (1 page)
13 September 2018Appointment of Dr Olugbenga Coker as a secretary on 12 September 2018 (2 pages)
9 July 2018Termination of appointment of Charles Howe Marshall as a director on 30 June 2018 (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 November 2017Appointment of Mr Golam Morshed as a director on 20 November 2017 (2 pages)
27 November 2017Appointment of Mr Golam Morshed as a director on 20 November 2017 (2 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
11 August 2017Appointment of Ms Vicky Marye Knight as a director on 30 July 2017 (2 pages)
11 August 2017Appointment of Ms Vicky Marye Knight as a director on 30 July 2017 (2 pages)
7 August 2017Termination of appointment of Michelle Spearing as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Eleanor Gordon as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Eleanor Gordon as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Michelle Spearing as a director on 31 July 2017 (1 page)
13 June 2017Appointment of Mr Mark Robert Ross as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Mark Robert Ross as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Ismayil Tahmazov as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Ismayil Tahmazov as a director on 1 June 2017 (2 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (46 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (46 pages)
15 December 2016Appointment of Ms Theresa Hanley as a director on 30 November 2016 (2 pages)
15 December 2016Appointment of Ms Michelle Spearing as a director on 30 November 2016 (2 pages)
15 December 2016Termination of appointment of Malcolm George Chalmers as a director on 30 April 2016 (1 page)
15 December 2016Appointment of Ms Michelle Spearing as a director on 30 November 2016 (2 pages)
15 December 2016Appointment of Ms Theresa Hanley as a director on 30 November 2016 (2 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
15 December 2016Termination of appointment of Malcolm George Chalmers as a director on 30 April 2016 (1 page)
15 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
22 December 2015Annual return made up to 2 December 2015 no member list (10 pages)
22 December 2015Annual return made up to 2 December 2015 no member list (10 pages)
22 December 2015Appointment of Dr Stephanie Anne Blair as a director on 1 October 2015 (2 pages)
22 December 2015Appointment of Dr Stephanie Anne Blair as a director on 1 October 2015 (2 pages)
21 December 2015Termination of appointment of David Charles Norman as a director on 1 October 2015 (1 page)
21 December 2015Termination of appointment of Frank Ashcroft Judd as a director on 1 October 2015 (1 page)
21 December 2015Termination of appointment of Sally Joss as a director on 1 October 2015 (1 page)
21 December 2015Termination of appointment of Alice Elizabeth Hills as a director on 1 October 2015 (1 page)
21 December 2015Appointment of Professor Georg Erwin Frerks as a director on 2 October 2015 (2 pages)
21 December 2015Appointment of Dr Eleanor Gordon as a director on 1 October 2015 (2 pages)
21 December 2015Appointment of Professor Georg Erwin Frerks as a director on 2 October 2015 (2 pages)
21 December 2015Termination of appointment of Frank Ashcroft Judd as a director on 1 October 2015 (1 page)
21 December 2015Appointment of Dr Eleanor Gordon as a director on 1 October 2015 (2 pages)
21 December 2015Termination of appointment of Sally Joss as a director on 1 October 2015 (1 page)
21 December 2015Appointment of Dr Lars-Erik Lundin as a director on 1 October 2015 (2 pages)
21 December 2015Termination of appointment of David Charles Norman as a director on 1 October 2015 (1 page)
21 December 2015Termination of appointment of Alan Thomas Barlow as a director on 1 October 2015 (1 page)
21 December 2015Appointment of Dr Lars-Erik Lundin as a director on 1 October 2015 (2 pages)
21 December 2015Termination of appointment of Alice Elizabeth Hills as a director on 1 October 2015 (1 page)
21 December 2015Termination of appointment of Alan Thomas Barlow as a director on 1 October 2015 (1 page)
30 November 2015Full accounts made up to 31 March 2015 (37 pages)
30 November 2015Full accounts made up to 31 March 2015 (37 pages)
9 December 2014Appointment of Mr Jeremy Peter Lester as a director on 1 January 2014 (2 pages)
9 December 2014Appointment of Mr Jeremy Peter Lester as a director on 1 January 2014 (2 pages)
9 December 2014Appointment of Mr Jeremy Peter Lester as a director on 1 January 2014 (2 pages)
9 December 2014Annual return made up to 2 December 2014 no member list (10 pages)
9 December 2014Annual return made up to 2 December 2014 no member list (10 pages)
9 December 2014Annual return made up to 2 December 2014 no member list (10 pages)
16 October 2014Full accounts made up to 31 March 2014 (35 pages)
16 October 2014Full accounts made up to 31 March 2014 (35 pages)
3 January 2014Full accounts made up to 31 March 2013 (29 pages)
3 January 2014Full accounts made up to 31 March 2013 (29 pages)
4 December 2013Annual return made up to 2 December 2013 no member list (10 pages)
4 December 2013Annual return made up to 2 December 2013 no member list (10 pages)
4 December 2013Annual return made up to 2 December 2013 no member list (10 pages)
7 January 2013Annual return made up to 7 January 2013 no member list (10 pages)
7 January 2013Annual return made up to 7 January 2013 no member list (10 pages)
7 January 2013Annual return made up to 7 January 2013 no member list (10 pages)
12 November 2012Full accounts made up to 31 March 2012 (26 pages)
12 November 2012Full accounts made up to 31 March 2012 (26 pages)
9 January 2012Annual return made up to 9 January 2012 no member list (10 pages)
9 January 2012Annual return made up to 9 January 2012 no member list (10 pages)
9 January 2012Annual return made up to 9 January 2012 no member list (10 pages)
17 November 2011Full accounts made up to 31 March 2011 (24 pages)
17 November 2011Full accounts made up to 31 March 2011 (24 pages)
28 February 2011Appointment of Dr Alan Thomas Barlow as a director (2 pages)
28 February 2011Appointment of Dr Alan Thomas Barlow as a director (2 pages)
28 February 2011Annual return made up to 30 January 2011 no member list (10 pages)
28 February 2011Annual return made up to 30 January 2011 no member list (10 pages)
25 February 2011Appointment of Professor Malcolm George Chalmers as a director (2 pages)
25 February 2011Appointment of Mr David Charles Norman as a director (2 pages)
25 February 2011Appointment of Mr David Charles Norman as a director (2 pages)
25 February 2011Appointment of Professor Malcolm George Chalmers as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (34 pages)
1 November 2010Full accounts made up to 31 March 2010 (34 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
15 March 2010Director's details changed for Rt. Hon. Lord Frank Ashcroft Judd on 10 March 2010 (2 pages)
15 March 2010Annual return made up to 30 January 2010 no member list (5 pages)
15 March 2010Director's details changed for Rt. Hon. Lord Frank Ashcroft Judd on 10 March 2010 (2 pages)
15 March 2010Annual return made up to 30 January 2010 no member list (5 pages)
12 March 2010Director's details changed for Godfrey Charles Allen on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Sally Joss on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Alice Elizabeth Hills on 10 March 2010 (2 pages)
12 March 2010Termination of appointment of Gerald Robbins as a director (1 page)
12 March 2010Director's details changed for Godfrey Charles Allen on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Alice Elizabeth Hills on 10 March 2010 (2 pages)
12 March 2010Termination of appointment of Gerald Robbins as a director (1 page)
12 March 2010Director's details changed for Dr Owen Greene on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Owen Greene on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Sally Joss on 10 March 2010 (2 pages)
26 October 2009Full accounts made up to 31 March 2009 (43 pages)
26 October 2009Full accounts made up to 31 March 2009 (43 pages)
24 February 2009Director appointed sally joss (2 pages)
24 February 2009Director appointed sally joss (2 pages)
20 February 2009Annual return made up to 30/01/09 (4 pages)
20 February 2009Annual return made up to 30/01/09 (4 pages)
28 November 2008Full accounts made up to 31 March 2008 (31 pages)
28 November 2008Full accounts made up to 31 March 2008 (31 pages)
29 September 2008Director appointed professor alice elizabeth hills (1 page)
29 September 2008Director appointed professor alice elizabeth hills (1 page)
21 May 2008Annual return made up to 30/01/08 (5 pages)
21 May 2008Annual return made up to 30/01/08 (5 pages)
14 November 2007Full accounts made up to 31 March 2007 (31 pages)
14 November 2007Full accounts made up to 31 March 2007 (31 pages)
12 March 2007Annual return made up to 30/01/07 (3 pages)
12 March 2007Annual return made up to 30/01/07 (3 pages)
20 September 2006Full accounts made up to 31 March 2006 (33 pages)
20 September 2006Full accounts made up to 31 March 2006 (33 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
22 February 2006Annual return made up to 30/01/06 (6 pages)
22 February 2006Annual return made up to 30/01/06 (6 pages)
3 November 2005Full accounts made up to 31 March 2005 (24 pages)
3 November 2005Full accounts made up to 31 March 2005 (24 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
14 February 2005Annual return made up to 30/01/05 (7 pages)
14 February 2005Annual return made up to 30/01/05 (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
20 February 2004Annual return made up to 30/01/04
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2004Annual return made up to 30/01/04
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2003Full accounts made up to 31 March 2003 (18 pages)
25 September 2003Full accounts made up to 31 March 2003 (18 pages)
13 February 2003Annual return made up to 30/01/03 (7 pages)
13 February 2003Annual return made up to 30/01/03 (7 pages)
30 December 2002Full accounts made up to 31 March 2002 (18 pages)
30 December 2002Full accounts made up to 31 March 2002 (18 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
12 February 2002Annual return made up to 30/01/02 (5 pages)
12 February 2002Annual return made up to 30/01/02 (5 pages)
11 December 2001Full accounts made up to 31 March 2001 (15 pages)
11 December 2001Full accounts made up to 31 March 2001 (15 pages)
24 January 2001Annual return made up to 30/01/01
  • 363(287) ‐ Registered office changed on 24/01/01
(5 pages)
24 January 2001Annual return made up to 30/01/01
  • 363(287) ‐ Registered office changed on 24/01/01
(5 pages)
27 October 2000Full accounts made up to 31 March 2000 (14 pages)
27 October 2000Full accounts made up to 31 March 2000 (14 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
16 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 December 1999Full accounts made up to 31 March 1999 (14 pages)
15 December 1999Full accounts made up to 31 March 1999 (14 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
2 February 1999Annual return made up to 30/01/99 (6 pages)
2 February 1999Annual return made up to 30/01/99 (6 pages)
30 November 1998Full accounts made up to 31 March 1998 (13 pages)
30 November 1998Full accounts made up to 31 March 1998 (13 pages)
23 January 1998Annual return made up to 30/01/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1998Annual return made up to 30/01/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 31 March 1997 (14 pages)
22 July 1997Full accounts made up to 31 March 1997 (14 pages)
13 February 1997Annual return made up to 30/01/97
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
13 February 1997Annual return made up to 30/01/97
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
28 January 1997Registered office changed on 28/01/97 from: 1ST floor garaways chantry road clifton bristol BS8 2QE (1 page)
28 January 1997Registered office changed on 28/01/97 from: 1ST floor garaways chantry road clifton bristol BS8 2QE (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
13 November 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1996Full accounts made up to 31 March 1996 (11 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
4 April 1996Annual return made up to 30/01/96
  • 363(287) ‐ Registered office changed on 04/04/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1996Annual return made up to 30/01/96
  • 363(287) ‐ Registered office changed on 04/04/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1995Registered office changed on 25/05/95 from: 3RD floor 34 alfred place london WC1E 7PD (1 page)
25 May 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Registered office changed on 25/05/95 from: 3RD floor 34 alfred place london WC1E 7PD (1 page)
14 March 1995Registered office changed on 14/03/95 from: 82 colston street bristol BS1 5BB (1 page)
14 March 1995Registered office changed on 14/03/95 from: 82 colston street bristol BS1 5BB (1 page)
30 January 1995Incorporation (25 pages)
30 January 1995Incorporation (25 pages)