London
N1 6HT
Director Name | Ms Monique Birgit Van Es |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 April 2020(25 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Humanitarian- Peacebuilding |
Country of Residence | Netherlands |
Correspondence Address | Brick Yard Charles Square London N1 6HT |
Director Name | Mr Christian Leffler |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 16 June 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Economist |
Country of Residence | Belgium |
Correspondence Address | Brick Yard Charles Square London N1 6HT |
Director Name | Ms Ola Saleh |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 July 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Humanitarian |
Country of Residence | Sweden |
Correspondence Address | Brick Yard Charles Square London N1 6HT |
Secretary Name | Mr Mathew Van Lierop |
---|---|
Status | Current |
Appointed | 31 October 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Brick Yard Charles Square London N1 6HT |
Director Name | Ms Nana Toure |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Malian |
Status | Current |
Appointed | 28 November 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Advisory Committee |
Country of Residence | Senegal |
Correspondence Address | Rue Tfm Rue Tfm Dakar Senegal |
Director Name | Dr Imogen Parsons |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 107 Aldershot Road Fleet GU51 3GX |
Director Name | Ms Victoria Egbetayo |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Sierra Leonean,Briti |
Status | Current |
Appointed | 28 November 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lead For Regional Partnerships |
Country of Residence | United States |
Correspondence Address | PO Box 20904 14315 New Hampshire Ave Silver Spring Md United States |
Director Name | Mrs Izzat-Begum B.Rajan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 November 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Ceo Strategic Advisory Firm |
Country of Residence | France |
Correspondence Address | PO Box 75017 60 Rue De La JonquiÈRe Paris France |
Director Name | Mr Toby Arul-Pragasam |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 17 Westbourne Avenue Emsworth PO10 7QT |
Director Name | Ms Fabienne Angele Marie-Louise Arminjon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 July 2023(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 6, Place Du PrÉSident Mithouard 6, Place Du PrÉSid Paris 75007 |
Director Name | Ms Medinat Adeola Malefakis |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 26 January 2024(29 years after company formation) |
Appointment Duration | 3 months |
Role | Lecturer |
Country of Residence | Switzerland |
Correspondence Address | Brick Yard Charles Square London N1 6HT |
Director Name | Katharine Farquhar Hopkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 10 Cranbourne Avenue Wanstead London E11 2BQ |
Secretary Name | Susan Maskell |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Pymmes Road London N13 4RY |
Director Name | Christian Digby-Firth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1999) |
Role | Marketing Consultant |
Correspondence Address | 6 Alwyne Road Islington London N1 2HH |
Director Name | Prof Michael Clarke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1997) |
Role | Research Director |
Correspondence Address | 7 Hurst Lodge 25 Coolhurst Road London N8 8ES |
Director Name | Mr Charles Howe Marshall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodreed Farm Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LJ |
Director Name | Prof Malcolm George Chalmers |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2006) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marlborough Villas Menston Ilkley West Yorkshire LS29 6DB |
Director Name | Dr Owen Greene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 21 October 2023) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Bradleys Farm Main Street Cononley Keighley North Yorkshire BD20 8LR |
Director Name | Godfrey Charles Allen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 20 October 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Devereux Road Battersea London SW11 6JS |
Director Name | Ciru Mwaura |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British Kenyan |
Status | Resigned |
Appointed | 16 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2004) |
Role | Project Coordinator |
Correspondence Address | P. O Box 3005 Uneca Addis Ababa Foreign |
Director Name | Rt. Hon. Lord Frank Ashcroft Judd |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 October 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Thackthwaite Cockermouth Cumbria CA13 0RP |
Director Name | Hampartsum Ghazarossian |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 1 Rue De Marnes Ville Davray 92410 France |
Director Name | Prof Alice Elizabeth Hills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(12 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2015) |
Role | University Professor |
Country of Residence | Northern Ireland |
Correspondence Address | 90a Bolling Road Ilkley Yorkshire LS29 8QQ |
Director Name | Sally Joss |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2015) |
Role | Coalition Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Union Street Oxford OX4 1JP |
Director Name | Mr David Charles Norman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2015) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grayston Centre 28 Charles Square London N1 6HT |
Director Name | Mr Alan Thomas Barlow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2010(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Grayston Centre 28 Charles Square London N1 6HT |
Director Name | Mr Jeremy Peter Lester |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 2020) |
Role | Retired |
Country of Residence | Belgium |
Correspondence Address | The Grayston Centre 28 Charles Square London N1 6HT |
Director Name | Dr Lars-Erik Lundin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2021) |
Role | Retired |
Country of Residence | Sweden |
Correspondence Address | Sickla Kanalgata 17a Sickla Kanalgata 17a Stockholm Sweden |
Director Name | Dr Eleanor Gordon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2017) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | The Grayston Centre 28 Charles Square London N1 6HT |
Director Name | Prof Georg Erwin Frerks |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 October 2021) |
Role | University Professor |
Country of Residence | Netherlands |
Correspondence Address | The Grayston Centre 28 Charles Square London N1 6HT |
Director Name | Ms Theresa Hanley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 90 Moray Road London N4 3LA |
Director Name | Ms Vicky Marye Knight |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2017(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2019) |
Role | Higher Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grayston Centre 28 Charles Square London N1 6HT |
Director Name | Mr Golam Morshed |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brick Yard Charles Square London N1 6HT |
Secretary Name | Dr Olugbenga Coker |
---|---|
Status | Resigned |
Appointed | 12 September 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | Saferworld, Greyston Centre Charles Square London N1 6HT |
Director Name | Ms Anna Henry |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brick Yard Charles Square London N1 6HT |
Website | saferworld.co.uk |
---|---|
Telephone | 020 73244646 |
Telephone region | London |
Registered Address | Brick Yard Charles Square London N1 6HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,352,000 |
Net Worth | £2,907,000 |
Cash | £1,539,000 |
Current Liabilities | £1,145,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
15 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
15 January 2021 | Termination of appointment of Jeremy Peter Lester as a director on 16 July 2020 (1 page) |
26 November 2020 | Group of companies' accounts made up to 31 March 2020 (54 pages) |
11 May 2020 | Appointment of Ms Monique Birgit Van Es as a director on 23 April 2020 (2 pages) |
9 May 2020 | Appointment of Ms Melanie Claire Ward as a director on 23 April 2020 (2 pages) |
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (51 pages) |
13 December 2019 | Termination of appointment of Vicky Marye Knight as a director on 24 October 2019 (1 page) |
13 December 2019 | Withdrawal of a person with significant control statement on 13 December 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
13 December 2019 | Notification of a person with significant control statement (2 pages) |
13 December 2019 | Termination of appointment of Mark Robert Ross as a director on 24 October 2019 (1 page) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
6 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Susan Maskell as a secretary on 14 September 2018 (1 page) |
13 September 2018 | Appointment of Dr Olugbenga Coker as a secretary on 12 September 2018 (2 pages) |
9 July 2018 | Termination of appointment of Charles Howe Marshall as a director on 30 June 2018 (1 page) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Golam Morshed as a director on 20 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Golam Morshed as a director on 20 November 2017 (2 pages) |
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
11 August 2017 | Appointment of Ms Vicky Marye Knight as a director on 30 July 2017 (2 pages) |
11 August 2017 | Appointment of Ms Vicky Marye Knight as a director on 30 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Michelle Spearing as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Eleanor Gordon as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Eleanor Gordon as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Michelle Spearing as a director on 31 July 2017 (1 page) |
13 June 2017 | Appointment of Mr Mark Robert Ross as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Mark Robert Ross as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Ismayil Tahmazov as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Ismayil Tahmazov as a director on 1 June 2017 (2 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
15 December 2016 | Appointment of Ms Theresa Hanley as a director on 30 November 2016 (2 pages) |
15 December 2016 | Appointment of Ms Michelle Spearing as a director on 30 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Malcolm George Chalmers as a director on 30 April 2016 (1 page) |
15 December 2016 | Appointment of Ms Michelle Spearing as a director on 30 November 2016 (2 pages) |
15 December 2016 | Appointment of Ms Theresa Hanley as a director on 30 November 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
15 December 2016 | Termination of appointment of Malcolm George Chalmers as a director on 30 April 2016 (1 page) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
22 December 2015 | Annual return made up to 2 December 2015 no member list (10 pages) |
22 December 2015 | Annual return made up to 2 December 2015 no member list (10 pages) |
22 December 2015 | Appointment of Dr Stephanie Anne Blair as a director on 1 October 2015 (2 pages) |
22 December 2015 | Appointment of Dr Stephanie Anne Blair as a director on 1 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of David Charles Norman as a director on 1 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Frank Ashcroft Judd as a director on 1 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Sally Joss as a director on 1 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Alice Elizabeth Hills as a director on 1 October 2015 (1 page) |
21 December 2015 | Appointment of Professor Georg Erwin Frerks as a director on 2 October 2015 (2 pages) |
21 December 2015 | Appointment of Dr Eleanor Gordon as a director on 1 October 2015 (2 pages) |
21 December 2015 | Appointment of Professor Georg Erwin Frerks as a director on 2 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of Frank Ashcroft Judd as a director on 1 October 2015 (1 page) |
21 December 2015 | Appointment of Dr Eleanor Gordon as a director on 1 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of Sally Joss as a director on 1 October 2015 (1 page) |
21 December 2015 | Appointment of Dr Lars-Erik Lundin as a director on 1 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of David Charles Norman as a director on 1 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Alan Thomas Barlow as a director on 1 October 2015 (1 page) |
21 December 2015 | Appointment of Dr Lars-Erik Lundin as a director on 1 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of Alice Elizabeth Hills as a director on 1 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Alan Thomas Barlow as a director on 1 October 2015 (1 page) |
30 November 2015 | Full accounts made up to 31 March 2015 (37 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (37 pages) |
9 December 2014 | Appointment of Mr Jeremy Peter Lester as a director on 1 January 2014 (2 pages) |
9 December 2014 | Appointment of Mr Jeremy Peter Lester as a director on 1 January 2014 (2 pages) |
9 December 2014 | Appointment of Mr Jeremy Peter Lester as a director on 1 January 2014 (2 pages) |
9 December 2014 | Annual return made up to 2 December 2014 no member list (10 pages) |
9 December 2014 | Annual return made up to 2 December 2014 no member list (10 pages) |
9 December 2014 | Annual return made up to 2 December 2014 no member list (10 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (35 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (35 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (29 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (29 pages) |
4 December 2013 | Annual return made up to 2 December 2013 no member list (10 pages) |
4 December 2013 | Annual return made up to 2 December 2013 no member list (10 pages) |
4 December 2013 | Annual return made up to 2 December 2013 no member list (10 pages) |
7 January 2013 | Annual return made up to 7 January 2013 no member list (10 pages) |
7 January 2013 | Annual return made up to 7 January 2013 no member list (10 pages) |
7 January 2013 | Annual return made up to 7 January 2013 no member list (10 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
9 January 2012 | Annual return made up to 9 January 2012 no member list (10 pages) |
9 January 2012 | Annual return made up to 9 January 2012 no member list (10 pages) |
9 January 2012 | Annual return made up to 9 January 2012 no member list (10 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
28 February 2011 | Appointment of Dr Alan Thomas Barlow as a director (2 pages) |
28 February 2011 | Appointment of Dr Alan Thomas Barlow as a director (2 pages) |
28 February 2011 | Annual return made up to 30 January 2011 no member list (10 pages) |
28 February 2011 | Annual return made up to 30 January 2011 no member list (10 pages) |
25 February 2011 | Appointment of Professor Malcolm George Chalmers as a director (2 pages) |
25 February 2011 | Appointment of Mr David Charles Norman as a director (2 pages) |
25 February 2011 | Appointment of Mr David Charles Norman as a director (2 pages) |
25 February 2011 | Appointment of Professor Malcolm George Chalmers as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (34 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (34 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
15 March 2010 | Director's details changed for Rt. Hon. Lord Frank Ashcroft Judd on 10 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 30 January 2010 no member list (5 pages) |
15 March 2010 | Director's details changed for Rt. Hon. Lord Frank Ashcroft Judd on 10 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 30 January 2010 no member list (5 pages) |
12 March 2010 | Director's details changed for Godfrey Charles Allen on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sally Joss on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Professor Alice Elizabeth Hills on 10 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Gerald Robbins as a director (1 page) |
12 March 2010 | Director's details changed for Godfrey Charles Allen on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Professor Alice Elizabeth Hills on 10 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Gerald Robbins as a director (1 page) |
12 March 2010 | Director's details changed for Dr Owen Greene on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Owen Greene on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sally Joss on 10 March 2010 (2 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (43 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (43 pages) |
24 February 2009 | Director appointed sally joss (2 pages) |
24 February 2009 | Director appointed sally joss (2 pages) |
20 February 2009 | Annual return made up to 30/01/09 (4 pages) |
20 February 2009 | Annual return made up to 30/01/09 (4 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
29 September 2008 | Director appointed professor alice elizabeth hills (1 page) |
29 September 2008 | Director appointed professor alice elizabeth hills (1 page) |
21 May 2008 | Annual return made up to 30/01/08 (5 pages) |
21 May 2008 | Annual return made up to 30/01/08 (5 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (31 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (31 pages) |
12 March 2007 | Annual return made up to 30/01/07 (3 pages) |
12 March 2007 | Annual return made up to 30/01/07 (3 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (33 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (33 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
22 February 2006 | Annual return made up to 30/01/06 (6 pages) |
22 February 2006 | Annual return made up to 30/01/06 (6 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (24 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (24 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
14 February 2005 | Annual return made up to 30/01/05 (7 pages) |
14 February 2005 | Annual return made up to 30/01/05 (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
20 February 2004 | Annual return made up to 30/01/04
|
20 February 2004 | Annual return made up to 30/01/04
|
25 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
13 February 2003 | Annual return made up to 30/01/03 (7 pages) |
13 February 2003 | Annual return made up to 30/01/03 (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
12 February 2002 | Annual return made up to 30/01/02 (5 pages) |
12 February 2002 | Annual return made up to 30/01/02 (5 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 January 2001 | Annual return made up to 30/01/01
|
24 January 2001 | Annual return made up to 30/01/01
|
27 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
16 February 2000 | Annual return made up to 30/01/00
|
16 February 2000 | Annual return made up to 30/01/00
|
15 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
2 February 1999 | Annual return made up to 30/01/99 (6 pages) |
2 February 1999 | Annual return made up to 30/01/99 (6 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 January 1998 | Annual return made up to 30/01/98
|
23 January 1998 | Annual return made up to 30/01/98
|
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
13 February 1997 | Annual return made up to 30/01/97
|
13 February 1997 | Annual return made up to 30/01/97
|
28 January 1997 | Registered office changed on 28/01/97 from: 1ST floor garaways chantry road clifton bristol BS8 2QE (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 1ST floor garaways chantry road clifton bristol BS8 2QE (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
13 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
4 April 1996 | Annual return made up to 30/01/96
|
4 April 1996 | Annual return made up to 30/01/96
|
25 May 1995 | Registered office changed on 25/05/95 from: 3RD floor 34 alfred place london WC1E 7PD (1 page) |
25 May 1995 | Accounting reference date notified as 31/03 (1 page) |
25 May 1995 | Accounting reference date notified as 31/03 (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 3RD floor 34 alfred place london WC1E 7PD (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 82 colston street bristol BS1 5BB (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 82 colston street bristol BS1 5BB (1 page) |
30 January 1995 | Incorporation (25 pages) |
30 January 1995 | Incorporation (25 pages) |