Company NamePilgrims' Friend Society
Company StatusActive
Company Number03027071
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NamesThe Ernest Luff Homes and Pilgrim Havens

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Genefer Denise Espejo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Alan Richard Copeman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMiss Sheila Margaret Warnes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleHealth And Safety Advisor
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Robert Edwin Colin Fricker
StatusCurrent
Appointed09 October 2023(28 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Leonard Albert John Ashdown
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address22 Elm Tree Avenue
Frinton On Sea
Essex
CO13 0BE
Director NameReginald Ernest Chase
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleRetired
Correspondence Address8 Garden Court
The Esplanade
Frinton On Sea
Essex
CO13 9DR
Director NameColin Ridgewell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleRetired
Correspondence Address61 Colchester Road
Halstead
Essex
CO9 2EN
Director NameMr David James Newman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleRetired
Correspondence Address51 Pole Barn Lane
Frinton On Sea
Essex
CO13 9NQ
Director NameHenry Thomas James Mills
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleRetired
Correspondence Address47 Rochford Way
Walton On The Naze
Essex
CO14 8SR
Director NameMichael Edward Knell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleRetired
Correspondence AddressZoe 34 Frietuna Road
Frinton On Sea
Essex
CO13 0RY
Secretary NameGraham Arthur Thornton
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1, Lexden Grange, 127, Lexden Road
Colchester
Essex
CO3 3RL
Director NameEdna Muriel Foster
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 27 July 2004)
RoleRetired
Correspondence Address79 Walden Way
Frinton On Sea
Essex
CO13 0BH
Director NameRev Andrew David Rose
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 2007)
RoleClergyman
Correspondence AddressThe Rectory
22 Queens Road
Frinton On Sea
Essex
CO13 9BL
Director NameFrances Irene Allen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2010)
RoleRetired
Correspondence Address7 Stafford Close
Kirby Cross
Frinton On Sea
Essex
CO13 0PL
Director NameChristopher John Chapman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Shrub End Road
Colchester
Essex
CO2 7XD
Director NameChristopher James Perry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2010)
RoleRetired
Correspondence Address5 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameMr Bryan Roger Jarvis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2011)
RoleTrustee
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Ronald Samuel Cordingley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameAlan Richard Copeman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Graham Federick Brownsell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameAndrew Jessop
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Brian Edward Davis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Geoffrey Richard Norris
StatusResigned
Appointed01 January 2014(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Peter James Fullarton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Alan John Hare
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameDr Judith Ann McLaren
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 March 2020)
RoleGeneral Medical Practioner
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Thomas John Creedy
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 2018)
RoleDigital Marketing Executive
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr John Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Sandalwood Road
Westbury
BA13 3UP
Secretary NameMr Adrian Paul Bray
StatusResigned
Appointed01 January 2018(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Maxwell Mackenzie Robinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMiss Deborah Ruth Buggs
StatusResigned
Appointed01 August 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2023)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Martyn Nicholas Hallett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2022(27 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameAPFS 1807 (Corporation)
StatusResigned
Appointed15 September 2011(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2016)
Correspondence Address175 Tower Bridge Road
London
SE1 2AL

Contact

Websitepilgrimsfriend.org.uk/home
Email address[email protected]

Location

Registered Address175 Tower Bridge Road
London
SE1 2AL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£1,334,582
Net Worth£1,856,494
Cash£35,101
Current Liabilities£436,845

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 Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

10 June 2021Delivered on: 15 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at harding close, redbourn, st albans registered at land registry under. Title number HD498957.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Full accounts made up to 31 March 2020 (35 pages)
24 September 2020Appointment of Mr Maxwell Mackenzie Robinson as a director on 30 April 2020 (2 pages)
21 August 2020Appointment of Miss Deborah Ruth Buggs as a secretary on 1 August 2020 (2 pages)
31 July 2020Termination of appointment of Adrian Paul Bray as a secretary on 31 July 2020 (1 page)
19 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 June 2020Notification of The Pilgrims Friend Group as a person with significant control on 26 February 2019 (2 pages)
10 June 2020Withdrawal of a person with significant control statement on 10 June 2020 (2 pages)
27 March 2020Termination of appointment of Judith Ann Mclaren as a director on 17 March 2020 (1 page)
27 March 2020Termination of appointment of John Edwards as a director on 17 March 2020 (1 page)
9 March 2020Termination of appointment of Alan John Hare as a director on 3 January 2020 (1 page)
25 November 2019Termination of appointment of Andrew John Symonds as a director on 14 November 2019 (1 page)
11 October 2019Full accounts made up to 31 March 2019 (34 pages)
15 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 November 2018Termination of appointment of Thomas John Creedy as a director on 16 November 2018 (1 page)
31 October 2018Full accounts made up to 31 March 2018 (41 pages)
17 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
22 March 2018Appointment of Mr John Edwards as a director on 15 August 2017 (2 pages)
11 January 2018Appointment of Mr Adrian Paul Bray as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Geoffrey Richard Norris as a secretary on 31 December 2017 (1 page)
11 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
11 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
1 December 2017Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page)
1 December 2017Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page)
26 July 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
26 July 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 May 2017Full accounts made up to 30 September 2016 (19 pages)
12 May 2017Full accounts made up to 30 September 2016 (19 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
7 November 2016Termination of appointment of Peter James Fullarton as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Peter James Fullarton as a director on 7 November 2016 (1 page)
2 November 2016Termination of appointment of Brian Edward Davis as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Brian Edward Davis as a director on 1 November 2016 (1 page)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 September 2016Appointment of Mr Thomas John Creedy as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Alan Richard Copeman as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Alan Richard Copeman as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mrs Genefer Denise Espejo as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Dr Judith Ann Mclaren as a director on 6 September 2016 (2 pages)
21 September 2016Termination of appointment of Apfs 1807 as a director on 6 September 2016 (1 page)
21 September 2016Termination of appointment of Apfs 1807 as a director on 6 September 2016 (1 page)
21 September 2016Appointment of Mr Thomas John Creedy as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Alan John Hare as a director on 6 April 2016 (2 pages)
21 September 2016Appointment of Dr Judith Ann Mclaren as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Bryan Roger Jarvis as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Alan John Hare as a director on 6 April 2016 (2 pages)
21 September 2016Termination of appointment of Apfs 1807 as a director on 6 September 2016 (1 page)
21 September 2016Appointment of Mr Bryan Roger Jarvis as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Raymond William Thurgood as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Robin Barry Turnbull as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mrs Genefer Denise Espejo as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Raymond William Thurgood as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Robin Barry Turnbull as a director on 6 September 2016 (2 pages)
21 September 2016Termination of appointment of Apfs 1807 as a director on 6 September 2016 (1 page)
19 August 2016Director's details changed for Andrew Symonds on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Andrew Symonds on 19 August 2016 (2 pages)
17 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
17 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
18 April 2016Annual return made up to 16 April 2016 no member list (5 pages)
18 April 2016Director's details changed for Pilgrims' Friend Society on 4 April 2016 (1 page)
18 April 2016Director's details changed for Pilgrims' Friend Society on 4 April 2016 (1 page)
18 April 2016Annual return made up to 16 April 2016 no member list (5 pages)
4 April 2016NE01 (2 pages)
4 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
4 April 2016NE01 (2 pages)
4 April 2016Change of name notice (2 pages)
4 April 2016Change of name notice (2 pages)
4 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
29 October 2015Appointment of Mr Peter James Fullarton as a director on 20 October 2015 (2 pages)
29 October 2015Appointment of Mr Peter James Fullarton as a director on 20 October 2015 (2 pages)
3 September 2015Full accounts made up to 31 March 2015 (17 pages)
3 September 2015Full accounts made up to 31 March 2015 (17 pages)
16 April 2015Annual return made up to 16 April 2015 no member list (4 pages)
16 April 2015Annual return made up to 16 April 2015 no member list (4 pages)
3 December 2014Full accounts made up to 31 March 2014 (15 pages)
3 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 October 2014Termination of appointment of Peter Alexander Tervet as a director on 16 September 2014 (1 page)
29 October 2014Termination of appointment of Peter Alexander Tervet as a director on 16 September 2014 (1 page)
16 April 2014Annual return made up to 16 April 2014 no member list (5 pages)
16 April 2014Annual return made up to 16 April 2014 no member list (5 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2014Memorandum and Articles of Association (12 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2014Memorandum and Articles of Association (12 pages)
11 February 2014Statement of company's objects (2 pages)
11 February 2014Statement of company's objects (2 pages)
29 January 2014Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages)
29 January 2014Termination of appointment of Andrew Jessop as a secretary (1 page)
29 January 2014Termination of appointment of Andrew Jessop as a secretary (1 page)
29 January 2014Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages)
1 November 2013Full accounts made up to 31 March 2013 (15 pages)
1 November 2013Full accounts made up to 31 March 2013 (15 pages)
10 July 2013Company name changed the ernest luff homes\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
10 July 2013NE01 form (2 pages)
10 July 2013Company name changed the ernest luff homes\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
10 July 2013NE01 form (2 pages)
5 July 2013Change of name notice (2 pages)
5 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
(1 page)
5 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
(1 page)
5 July 2013Change of name notice (2 pages)
17 April 2013Annual return made up to 16 April 2013 no member list (5 pages)
17 April 2013Annual return made up to 16 April 2013 no member list (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
1 May 2012Annual return made up to 16 April 2012 no member list (5 pages)
1 May 2012Annual return made up to 16 April 2012 no member list (5 pages)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
27 September 2011Appointment of Mr Brian Edward Davis as a director (2 pages)
27 September 2011Appointment of Mr Brian Edward Davis as a director (2 pages)
26 September 2011Termination of appointment of Graham Brownsell as a director (1 page)
26 September 2011Termination of appointment of Ronald Cordingley as a director (1 page)
26 September 2011Termination of appointment of Bryan Jarvis as a director (1 page)
26 September 2011Termination of appointment of Alan Copeman as a director (1 page)
26 September 2011Appointment of Pilgrims' Friend Society as a director (2 pages)
26 September 2011Termination of appointment of Alan Copeman as a director (1 page)
26 September 2011Termination of appointment of Robin Turnbull as a director (1 page)
26 September 2011Termination of appointment of Graham Brownsell as a director (1 page)
26 September 2011Termination of appointment of Ronald Cordingley as a director (1 page)
26 September 2011Termination of appointment of Robin Turnbull as a director (1 page)
26 September 2011Termination of appointment of Alan Hare as a director (1 page)
26 September 2011Termination of appointment of Alan Hare as a director (1 page)
26 September 2011Termination of appointment of Bryan Jarvis as a director (1 page)
26 September 2011Appointment of Mr Peter Alexander Tervet as a director (2 pages)
26 September 2011Termination of appointment of Raymond Thurgood as a director (1 page)
26 September 2011Appointment of Mr Peter Alexander Tervet as a director (2 pages)
26 September 2011Appointment of Pilgrims' Friend Society as a director (2 pages)
26 September 2011Termination of appointment of Raymond Thurgood as a director (1 page)
20 April 2011Annual return made up to 16 April 2011 no member list (10 pages)
20 April 2011Annual return made up to 16 April 2011 no member list (10 pages)
2 March 2011Consent letter from the charity commission re amendment to article 9 (1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 March 2011Consent letter from the charity commission re amendment to article 9 (1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
2 June 2010Annual return made up to 16 April 2010 no member list (6 pages)
2 June 2010Annual return made up to 16 April 2010 no member list (6 pages)
27 April 2010Termination of appointment of Graham Thornton as a secretary (2 pages)
27 April 2010Appointment of Ron Cordingley as a director (3 pages)
27 April 2010Appointment of Andrew Jessop as a secretary (3 pages)
27 April 2010Appointment of Ron Cordingley as a director (3 pages)
27 April 2010Termination of appointment of Graham Thornton as a secretary (2 pages)
27 April 2010Appointment of Andrew Jessop as a secretary (3 pages)
21 April 2010Appointment of Andrew Symonds as a director (3 pages)
21 April 2010Termination of appointment of Frances Allen as a director (2 pages)
21 April 2010Termination of appointment of Christopher Chapman as a director (2 pages)
21 April 2010Appointment of Bryan Jarvis as a director (3 pages)
21 April 2010Appointment of Alan Richard Copeman as a director (3 pages)
21 April 2010Appointment of Alan John Hare as a director (3 pages)
21 April 2010Termination of appointment of Christopher Perry as a director (2 pages)
21 April 2010Appointment of Alan Richard Copeman as a director (3 pages)
21 April 2010Appointment of Ray Thurgood as a director (3 pages)
21 April 2010Termination of appointment of Christopher Chapman as a director (2 pages)
21 April 2010Appointment of Mr Graham Federick Brownsell as a director (3 pages)
21 April 2010Appointment of Andrew Symonds as a director (3 pages)
21 April 2010Appointment of Mr Graham Federick Brownsell as a director (3 pages)
21 April 2010Appointment of Robin Barry Turnbull as a director (3 pages)
21 April 2010Appointment of Bryan Jarvis as a director (3 pages)
21 April 2010Termination of appointment of Auriol Thornton as a director (2 pages)
21 April 2010Registered office address changed from 2 Luff Way Garden Road Walton on the Naze Essex CO14 8SW on 21 April 2010 (2 pages)
21 April 2010Appointment of Alan John Hare as a director (3 pages)
21 April 2010Appointment of Ray Thurgood as a director (3 pages)
21 April 2010Termination of appointment of Auriol Thornton as a director (2 pages)
21 April 2010Registered office address changed from 2 Luff Way Garden Road Walton on the Naze Essex CO14 8SW on 21 April 2010 (2 pages)
21 April 2010Termination of appointment of Frances Allen as a director (2 pages)
21 April 2010Appointment of Robin Barry Turnbull as a director (3 pages)
21 April 2010Termination of appointment of Christopher Perry as a director (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (20 pages)
6 November 2009Full accounts made up to 31 March 2009 (20 pages)
12 May 2009Appointment terminated director dorothy saggers (1 page)
12 May 2009Appointment terminated director dorothy saggers (1 page)
20 April 2009Annual return made up to 16/04/09 (3 pages)
20 April 2009Annual return made up to 16/04/09 (3 pages)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
28 February 2008Annual return made up to 22/02/08 (3 pages)
28 February 2008Annual return made up to 22/02/08 (3 pages)
27 February 2008Secretary's change of particulars / graham thornton / 27/02/2008 (1 page)
27 February 2008Secretary's change of particulars / graham thornton / 27/02/2008 (1 page)
27 February 2008Director's change of particulars / auriol thornton / 27/02/2008 (1 page)
27 February 2008Director's change of particulars / auriol thornton / 27/02/2008 (1 page)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
20 March 2007Annual return made up to 22/02/07 (2 pages)
20 March 2007Annual return made up to 22/02/07 (2 pages)
14 February 2007Memorandum and Articles of Association (7 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2007Memorandum and Articles of Association (7 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Full accounts made up to 31 March 2006 (21 pages)
25 January 2007Full accounts made up to 31 March 2006 (21 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 March 2006Annual return made up to 22/02/06 (6 pages)
9 March 2006Annual return made up to 22/02/06 (6 pages)
18 January 2006Full accounts made up to 31 March 2005 (18 pages)
18 January 2006Full accounts made up to 31 March 2005 (18 pages)
1 March 2005Director resigned (1 page)
1 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director resigned
(5 pages)
1 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director resigned
(5 pages)
1 March 2005Director resigned (1 page)
21 December 2004Memorandum and Articles of Association (7 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2004Memorandum and Articles of Association (7 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Full accounts made up to 31 March 2004 (18 pages)
13 December 2004Full accounts made up to 31 March 2004 (18 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
5 March 2004Annual return made up to 22/02/04 (5 pages)
5 March 2004Annual return made up to 22/02/04 (5 pages)
27 January 2004Full accounts made up to 31 March 2003 (18 pages)
27 January 2004Full accounts made up to 31 March 2003 (18 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
7 March 2003Annual return made up to 22/02/03 (6 pages)
7 March 2003Annual return made up to 22/02/03 (6 pages)
4 March 2003Full accounts made up to 31 March 2002 (18 pages)
4 March 2003Full accounts made up to 31 March 2002 (18 pages)
28 February 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 February 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 2002Full accounts made up to 31 March 2001 (20 pages)
27 January 2002Full accounts made up to 31 March 2001 (20 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
14 March 2001Annual return made up to 22/02/01 (4 pages)
14 March 2001Annual return made up to 22/02/01 (4 pages)
24 November 2000Full accounts made up to 31 March 2000 (20 pages)
24 November 2000Full accounts made up to 31 March 2000 (20 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
21 March 2000Annual return made up to 22/02/00 (5 pages)
21 March 2000Annual return made up to 22/02/00 (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (20 pages)
2 February 2000Full accounts made up to 31 March 1999 (20 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
21 April 1999New director appointed (3 pages)
21 April 1999Annual return made up to 22/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Annual return made up to 22/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999New director appointed (3 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
15 January 1999Full accounts made up to 31 March 1998 (20 pages)
15 January 1999Full accounts made up to 31 March 1998 (20 pages)
18 April 1998Annual return made up to 22/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 April 1998Annual return made up to 22/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 February 1998Full accounts made up to 31 March 1997 (18 pages)
3 February 1998Full accounts made up to 31 March 1997 (18 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
6 April 1997Annual return made up to 22/02/97 (7 pages)
6 April 1997Annual return made up to 22/02/97 (7 pages)
15 November 1996Full accounts made up to 31 March 1996 (11 pages)
15 November 1996Full accounts made up to 31 March 1996 (11 pages)
29 February 1996Annual return made up to 22/02/96 (7 pages)
29 February 1996Annual return made up to 22/02/96 (7 pages)
19 October 1995Accounting reference date notified as 31/03 (1 page)
19 October 1995Accounting reference date notified as 31/03 (1 page)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
22 February 1995Incorporation (29 pages)
22 February 1995Incorporation (29 pages)