London
SE1 2AL
Director Name | Mr Alan Richard Copeman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Miss Sheila Margaret Warnes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Health And Safety Advisor |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Secretary Name | Mr Robert Edwin Colin Fricker |
---|---|
Status | Current |
Appointed | 09 October 2023(28 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Leonard Albert John Ashdown |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 22 Elm Tree Avenue Frinton On Sea Essex CO13 0BE |
Director Name | Reginald Ernest Chase |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Garden Court The Esplanade Frinton On Sea Essex CO13 9DR |
Director Name | Colin Ridgewell |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 61 Colchester Road Halstead Essex CO9 2EN |
Director Name | Mr David James Newman |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 51 Pole Barn Lane Frinton On Sea Essex CO13 9NQ |
Director Name | Henry Thomas James Mills |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 47 Rochford Way Walton On The Naze Essex CO14 8SR |
Director Name | Michael Edward Knell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | Zoe 34 Frietuna Road Frinton On Sea Essex CO13 0RY |
Secretary Name | Graham Arthur Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1, Lexden Grange, 127, Lexden Road Colchester Essex CO3 3RL |
Director Name | Edna Muriel Foster |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 July 2004) |
Role | Retired |
Correspondence Address | 79 Walden Way Frinton On Sea Essex CO13 0BH |
Director Name | Rev Andrew David Rose |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 2007) |
Role | Clergyman |
Correspondence Address | The Rectory 22 Queens Road Frinton On Sea Essex CO13 9BL |
Director Name | Frances Irene Allen |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2010) |
Role | Retired |
Correspondence Address | 7 Stafford Close Kirby Cross Frinton On Sea Essex CO13 0PL |
Director Name | Christopher John Chapman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shrub End Road Colchester Essex CO2 7XD |
Director Name | Christopher James Perry |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2010) |
Role | Retired |
Correspondence Address | 5 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | Mr Bryan Roger Jarvis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2011) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Ronald Samuel Cordingley |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Alan Richard Copeman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Graham Federick Brownsell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Secretary Name | Andrew Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Brian Edward Davis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Secretary Name | Mr Geoffrey Richard Norris |
---|---|
Status | Resigned |
Appointed | 01 January 2014(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Peter James Fullarton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Alan John Hare |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Dr Judith Ann McLaren |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 March 2020) |
Role | General Medical Practioner |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Thomas John Creedy |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 November 2018) |
Role | Digital Marketing Executive |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr John Edwards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Sandalwood Road Westbury BA13 3UP |
Secretary Name | Mr Adrian Paul Bray |
---|---|
Status | Resigned |
Appointed | 01 January 2018(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Maxwell Mackenzie Robinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Secretary Name | Miss Deborah Ruth Buggs |
---|---|
Status | Resigned |
Appointed | 01 August 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2023) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Martyn Nicholas Hallett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2022(27 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | APFS 1807 (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2016) |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Website | pilgrimsfriend.org.uk/home |
---|---|
Email address | [email protected] |
Registered Address | 175 Tower Bridge Road London SE1 2AL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,334,582 |
Net Worth | £1,856,494 |
Cash | £35,101 |
Current Liabilities | £436,845 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
10 June 2021 | Delivered 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 2021 | Delivered on: 3 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 December 2020 | Full accounts made up to 31 March 2020 (35 pages) |
---|---|
24 September 2020 | Appointment of Mr Maxwell Mackenzie Robinson as a director on 30 April 2020 (2 pages) |
21 August 2020 | Appointment of Miss Deborah Ruth Buggs as a secretary on 1 August 2020 (2 pages) |
31 July 2020 | Termination of appointment of Adrian Paul Bray as a secretary on 31 July 2020 (1 page) |
19 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 June 2020 | Notification of The Pilgrims Friend Group as a person with significant control on 26 February 2019 (2 pages) |
10 June 2020 | Withdrawal of a person with significant control statement on 10 June 2020 (2 pages) |
27 March 2020 | Termination of appointment of Judith Ann Mclaren as a director on 17 March 2020 (1 page) |
27 March 2020 | Termination of appointment of John Edwards as a director on 17 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Alan John Hare as a director on 3 January 2020 (1 page) |
25 November 2019 | Termination of appointment of Andrew John Symonds as a director on 14 November 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 March 2019 (34 pages) |
15 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
26 February 2019 | Resolutions
|
28 November 2018 | Termination of appointment of Thomas John Creedy as a director on 16 November 2018 (1 page) |
31 October 2018 | Full accounts made up to 31 March 2018 (41 pages) |
17 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr John Edwards as a director on 15 August 2017 (2 pages) |
11 January 2018 | Appointment of Mr Adrian Paul Bray as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Geoffrey Richard Norris as a secretary on 31 December 2017 (1 page) |
11 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
11 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
1 December 2017 | Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page) |
26 July 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
26 July 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
12 May 2017 | Full accounts made up to 30 September 2016 (19 pages) |
12 May 2017 | Full accounts made up to 30 September 2016 (19 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
7 November 2016 | Termination of appointment of Peter James Fullarton as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Peter James Fullarton as a director on 7 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Brian Edward Davis as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Brian Edward Davis as a director on 1 November 2016 (1 page) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 September 2016 | Appointment of Mr Thomas John Creedy as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Alan Richard Copeman as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Alan Richard Copeman as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Genefer Denise Espejo as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Dr Judith Ann Mclaren as a director on 6 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Apfs 1807 as a director on 6 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Apfs 1807 as a director on 6 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Thomas John Creedy as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Alan John Hare as a director on 6 April 2016 (2 pages) |
21 September 2016 | Appointment of Dr Judith Ann Mclaren as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Bryan Roger Jarvis as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Alan John Hare as a director on 6 April 2016 (2 pages) |
21 September 2016 | Termination of appointment of Apfs 1807 as a director on 6 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Bryan Roger Jarvis as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Raymond William Thurgood as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Robin Barry Turnbull as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Genefer Denise Espejo as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Raymond William Thurgood as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Robin Barry Turnbull as a director on 6 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Apfs 1807 as a director on 6 September 2016 (1 page) |
19 August 2016 | Director's details changed for Andrew Symonds on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Andrew Symonds on 19 August 2016 (2 pages) |
17 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
17 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 no member list (5 pages) |
18 April 2016 | Director's details changed for Pilgrims' Friend Society on 4 April 2016 (1 page) |
18 April 2016 | Director's details changed for Pilgrims' Friend Society on 4 April 2016 (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 no member list (5 pages) |
4 April 2016 | NE01 (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | NE01 (2 pages) |
4 April 2016 | Change of name notice (2 pages) |
4 April 2016 | Change of name notice (2 pages) |
4 April 2016 | Resolutions
|
29 October 2015 | Appointment of Mr Peter James Fullarton as a director on 20 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Peter James Fullarton as a director on 20 October 2015 (2 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 April 2015 | Annual return made up to 16 April 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 16 April 2015 no member list (4 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 October 2014 | Termination of appointment of Peter Alexander Tervet as a director on 16 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Peter Alexander Tervet as a director on 16 September 2014 (1 page) |
16 April 2014 | Annual return made up to 16 April 2014 no member list (5 pages) |
16 April 2014 | Annual return made up to 16 April 2014 no member list (5 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Memorandum and Articles of Association (12 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Memorandum and Articles of Association (12 pages) |
11 February 2014 | Statement of company's objects (2 pages) |
11 February 2014 | Statement of company's objects (2 pages) |
29 January 2014 | Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Andrew Jessop as a secretary (1 page) |
29 January 2014 | Termination of appointment of Andrew Jessop as a secretary (1 page) |
29 January 2014 | Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 July 2013 | Company name changed the ernest luff homes\certificate issued on 10/07/13
|
10 July 2013 | NE01 form (2 pages) |
10 July 2013 | Company name changed the ernest luff homes\certificate issued on 10/07/13
|
10 July 2013 | NE01 form (2 pages) |
5 July 2013 | Change of name notice (2 pages) |
5 July 2013 | Resolutions
|
5 July 2013 | Resolutions
|
5 July 2013 | Change of name notice (2 pages) |
17 April 2013 | Annual return made up to 16 April 2013 no member list (5 pages) |
17 April 2013 | Annual return made up to 16 April 2013 no member list (5 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
1 May 2012 | Annual return made up to 16 April 2012 no member list (5 pages) |
1 May 2012 | Annual return made up to 16 April 2012 no member list (5 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
27 September 2011 | Appointment of Mr Brian Edward Davis as a director (2 pages) |
27 September 2011 | Appointment of Mr Brian Edward Davis as a director (2 pages) |
26 September 2011 | Termination of appointment of Graham Brownsell as a director (1 page) |
26 September 2011 | Termination of appointment of Ronald Cordingley as a director (1 page) |
26 September 2011 | Termination of appointment of Bryan Jarvis as a director (1 page) |
26 September 2011 | Termination of appointment of Alan Copeman as a director (1 page) |
26 September 2011 | Appointment of Pilgrims' Friend Society as a director (2 pages) |
26 September 2011 | Termination of appointment of Alan Copeman as a director (1 page) |
26 September 2011 | Termination of appointment of Robin Turnbull as a director (1 page) |
26 September 2011 | Termination of appointment of Graham Brownsell as a director (1 page) |
26 September 2011 | Termination of appointment of Ronald Cordingley as a director (1 page) |
26 September 2011 | Termination of appointment of Robin Turnbull as a director (1 page) |
26 September 2011 | Termination of appointment of Alan Hare as a director (1 page) |
26 September 2011 | Termination of appointment of Alan Hare as a director (1 page) |
26 September 2011 | Termination of appointment of Bryan Jarvis as a director (1 page) |
26 September 2011 | Appointment of Mr Peter Alexander Tervet as a director (2 pages) |
26 September 2011 | Termination of appointment of Raymond Thurgood as a director (1 page) |
26 September 2011 | Appointment of Mr Peter Alexander Tervet as a director (2 pages) |
26 September 2011 | Appointment of Pilgrims' Friend Society as a director (2 pages) |
26 September 2011 | Termination of appointment of Raymond Thurgood as a director (1 page) |
20 April 2011 | Annual return made up to 16 April 2011 no member list (10 pages) |
20 April 2011 | Annual return made up to 16 April 2011 no member list (10 pages) |
2 March 2011 | Consent letter from the charity commission re amendment to article 9 (1 page) |
2 March 2011 | Resolutions
|
2 March 2011 | Consent letter from the charity commission re amendment to article 9 (1 page) |
2 March 2011 | Resolutions
|
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
2 June 2010 | Annual return made up to 16 April 2010 no member list (6 pages) |
2 June 2010 | Annual return made up to 16 April 2010 no member list (6 pages) |
27 April 2010 | Termination of appointment of Graham Thornton as a secretary (2 pages) |
27 April 2010 | Appointment of Ron Cordingley as a director (3 pages) |
27 April 2010 | Appointment of Andrew Jessop as a secretary (3 pages) |
27 April 2010 | Appointment of Ron Cordingley as a director (3 pages) |
27 April 2010 | Termination of appointment of Graham Thornton as a secretary (2 pages) |
27 April 2010 | Appointment of Andrew Jessop as a secretary (3 pages) |
21 April 2010 | Appointment of Andrew Symonds as a director (3 pages) |
21 April 2010 | Termination of appointment of Frances Allen as a director (2 pages) |
21 April 2010 | Termination of appointment of Christopher Chapman as a director (2 pages) |
21 April 2010 | Appointment of Bryan Jarvis as a director (3 pages) |
21 April 2010 | Appointment of Alan Richard Copeman as a director (3 pages) |
21 April 2010 | Appointment of Alan John Hare as a director (3 pages) |
21 April 2010 | Termination of appointment of Christopher Perry as a director (2 pages) |
21 April 2010 | Appointment of Alan Richard Copeman as a director (3 pages) |
21 April 2010 | Appointment of Ray Thurgood as a director (3 pages) |
21 April 2010 | Termination of appointment of Christopher Chapman as a director (2 pages) |
21 April 2010 | Appointment of Mr Graham Federick Brownsell as a director (3 pages) |
21 April 2010 | Appointment of Andrew Symonds as a director (3 pages) |
21 April 2010 | Appointment of Mr Graham Federick Brownsell as a director (3 pages) |
21 April 2010 | Appointment of Robin Barry Turnbull as a director (3 pages) |
21 April 2010 | Appointment of Bryan Jarvis as a director (3 pages) |
21 April 2010 | Termination of appointment of Auriol Thornton as a director (2 pages) |
21 April 2010 | Registered office address changed from 2 Luff Way Garden Road Walton on the Naze Essex CO14 8SW on 21 April 2010 (2 pages) |
21 April 2010 | Appointment of Alan John Hare as a director (3 pages) |
21 April 2010 | Appointment of Ray Thurgood as a director (3 pages) |
21 April 2010 | Termination of appointment of Auriol Thornton as a director (2 pages) |
21 April 2010 | Registered office address changed from 2 Luff Way Garden Road Walton on the Naze Essex CO14 8SW on 21 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Frances Allen as a director (2 pages) |
21 April 2010 | Appointment of Robin Barry Turnbull as a director (3 pages) |
21 April 2010 | Termination of appointment of Christopher Perry as a director (2 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
12 May 2009 | Appointment terminated director dorothy saggers (1 page) |
12 May 2009 | Appointment terminated director dorothy saggers (1 page) |
20 April 2009 | Annual return made up to 16/04/09 (3 pages) |
20 April 2009 | Annual return made up to 16/04/09 (3 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
28 February 2008 | Annual return made up to 22/02/08 (3 pages) |
28 February 2008 | Annual return made up to 22/02/08 (3 pages) |
27 February 2008 | Secretary's change of particulars / graham thornton / 27/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / graham thornton / 27/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / auriol thornton / 27/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / auriol thornton / 27/02/2008 (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
20 March 2007 | Annual return made up to 22/02/07 (2 pages) |
20 March 2007 | Annual return made up to 22/02/07 (2 pages) |
14 February 2007 | Memorandum and Articles of Association (7 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Memorandum and Articles of Association (7 pages) |
14 February 2007 | Resolutions
|
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 March 2006 | Annual return made up to 22/02/06 (6 pages) |
9 March 2006 | Annual return made up to 22/02/06 (6 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Annual return made up to 22/02/05
|
1 March 2005 | Annual return made up to 22/02/05
|
1 March 2005 | Director resigned (1 page) |
21 December 2004 | Memorandum and Articles of Association (7 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Memorandum and Articles of Association (7 pages) |
21 December 2004 | Resolutions
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
5 March 2004 | Annual return made up to 22/02/04 (5 pages) |
5 March 2004 | Annual return made up to 22/02/04 (5 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
7 March 2003 | Annual return made up to 22/02/03 (6 pages) |
7 March 2003 | Annual return made up to 22/02/03 (6 pages) |
4 March 2003 | Full accounts made up to 31 March 2002 (18 pages) |
4 March 2003 | Full accounts made up to 31 March 2002 (18 pages) |
28 February 2002 | Annual return made up to 22/02/02
|
28 February 2002 | Annual return made up to 22/02/02
|
27 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
14 March 2001 | Annual return made up to 22/02/01 (4 pages) |
14 March 2001 | Annual return made up to 22/02/01 (4 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
21 March 2000 | Annual return made up to 22/02/00 (5 pages) |
21 March 2000 | Annual return made up to 22/02/00 (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (3 pages) |
21 April 1999 | Annual return made up to 22/02/99
|
21 April 1999 | Annual return made up to 22/02/99
|
21 April 1999 | New director appointed (3 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
18 April 1998 | Annual return made up to 22/02/98
|
18 April 1998 | Annual return made up to 22/02/98
|
3 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
6 April 1997 | Annual return made up to 22/02/97 (7 pages) |
6 April 1997 | Annual return made up to 22/02/97 (7 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 February 1996 | Annual return made up to 22/02/96 (7 pages) |
29 February 1996 | Annual return made up to 22/02/96 (7 pages) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
22 February 1995 | Incorporation (29 pages) |
22 February 1995 | Incorporation (29 pages) |