Company NameSsafa Family Health Services
Company StatusActive
Company Number03137764
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 December 1995(28 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr David Harley Athol Rowe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(16 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleDirector Of Ubs
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Simon Jeffrey Blum
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(20 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameLt Gen Sir Andrew Richard Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Janet Mary Dowlen-Gilliland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(24 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMs Lynne Doherty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Pravinkumar Baberbhai Navekar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(27 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameSir Barry Nigel Wilson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2000)
RoleChairman
Correspondence AddressGreen Bough Gold Hill
Child Okeford
Blandford
Dorset
DT11 8HD
Director NameMr Keith Ronald Wood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(5 days after company formation)
Appointment Duration18 years, 6 months (resigned 13 June 2014)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address8 Highbury Grove
Haslemere
Surrey
GU27 1BB
Director NameBrigadier William Edward Shackell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1997)
RoleDeputy Controller
Country of ResidenceUnited Kingdom
Correspondence AddressApplewood
Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameMrs Beila Rochelle Best
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2000)
RoleSecretary
Correspondence AddressVarenna
Crabtree Gardens
Headley
Hampshire
GU35 8LN
Director NameMaj Gen Charles Ridley Grey
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(5 days after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 1996)
RoleController
Correspondence AddressMillbrook House
Castle Cary
Somerset
BA7 7BX
Secretary NameMrs Beila Rochelle Best
NationalityBritish
StatusResigned
Appointed13 December 1995(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2000)
RoleSecretary
Correspondence AddressVarenna
Crabtree Gardens
Headley
Hampshire
GU35 8LN
Director NameBrigadier John Graham Holmes Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(7 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 02 November 2011)
RoleConsultant Paediatrician
Country of ResidenceEngland
Correspondence Address249 Vale Road
Ash Vale
Aldershot
Hampshire
GU12 5LA
Director NameMaj Gen Peter John Sheppard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(7 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 12 April 2004)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressWescombe House
Barton Stacey
Winchester
Hampshire
SO21 3RH
Director NameCommodore Paul Branscombe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2011)
RoleDeputy Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Weymouth Street
Warminster
Wiltshire
BA12 9NS
Director NameMr Robert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 July 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDenes House
High Street
Burwash
East Sussex
TN19 7EH
Director NameSir Robin Ross
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tithe House
Berwick St. John
Shaftesbury
Dorset
SP7 0EY
Secretary NamePeter Charles Wykeham-Martin
NationalityBritish
StatusResigned
Appointed18 May 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Hill Brow Road
Liss
Hampshire
GU33 7PS
Secretary NameBrigadier William Edward Shackell
NationalityBritish
StatusResigned
Appointed13 December 2001(6 years after company formation)
Appointment Duration5 years (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplewood
Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameBrigadier William Edward Shackell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplewood
Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameBrigadier Alfred James Macgregor Percival
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2007)
RoleRetired Army Officer
Correspondence AddressLovell Place
Marnhull
Dorset
DT10 1JJ
Director NameMajor General (Ret'D) Andrew Alexander John Rennie Cumming
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(8 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 September 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm House
Upton Lovell
Warminster
Wiltshire
BA12 0JW
Secretary NameMr Keith Ronald Wood
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 2014)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address8 Highbury Grove
Haslemere
Surrey
GU27 1BB
Director NameMr David James Ashman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRichborough Cottage
Ash Road
Sandwich
CT13 9JA
Director NameJanet Mary Dowlen-Gilliland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2015)
RoleDirector Of Nursing
Country of ResidenceGermany
Correspondence AddressAm Zoppenberg 27
Waldniel
41366
Germany
Director NameMrs Julie Michelle Quinn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2014)
RoleDeputy Controller
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameAir Vice-Marshal The Hon David Paul Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(16 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Robert Stuart Templeton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameDr David Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(17 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 October 2020)
RoleMedical Director
Country of ResidenceGermany
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Richard Douglas Pearse
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
RoleIntermin Group Finance Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Donald Wallace McPhie
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Michael William Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2017)
RoleDeputy Controller Health And Social Care
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Stephen Richards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD

Contact

Websitessafa.co.uk
Telephone0845 2417141
Telephone regionUnknown

Location

Registered AddressQueen Elizabeth House
4 St Dunstan's Hill
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£28,014,974
Gross Profit£1,985,328
Cash£636,700
Current Liabilities£5,017,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

23 December 1996Delivered on: 10 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fittings fixtrues fixed plant and machinery.
Outstanding

Filing History

26 June 2023Full accounts made up to 31 December 2022 (18 pages)
16 June 2023Appointment of Mr Pravinkumar Baberbhai Navekar as a director on 15 June 2023 (2 pages)
16 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
12 September 2022Termination of appointment of Stephen Richards as a director on 7 September 2022 (1 page)
12 September 2022Appointment of Ms Lynne Doherty as a director on 7 September 2022 (2 pages)
15 June 2022Full accounts made up to 31 December 2021 (18 pages)
6 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
23 June 2021Full accounts made up to 31 December 2020 (18 pages)
17 March 2021Director's details changed for Mr David Rowe on 16 March 2021 (2 pages)
21 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 November 2020Appointment of Mrs Janet Mary Dowlen-Gilliland as a director on 30 November 2020 (2 pages)
5 November 2020Full accounts made up to 31 December 2019 (18 pages)
2 November 2020Termination of appointment of David Williams as a director on 31 October 2020 (1 page)
1 September 2020Appointment of Mr Stephen Richards as a director on 3 June 2020 (2 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (17 pages)
5 February 2019Termination of appointment of Donald Wallace Mcphie as a director on 31 December 2018 (1 page)
10 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (16 pages)
12 December 2017Termination of appointment of Michael William Dickson as a director on 13 October 2017 (1 page)
12 December 2017Termination of appointment of Michael William Dickson as a director on 13 October 2017 (1 page)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
19 May 2017Appointment of Sir Andrew Richard Gregory as a director on 14 September 2016 (2 pages)
19 May 2017Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page)
19 May 2017Appointment of Sir Andrew Richard Gregory as a director on 14 September 2016 (2 pages)
19 May 2017Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page)
20 January 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
20 January 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
4 July 2016Full accounts made up to 31 December 2015 (16 pages)
4 July 2016Full accounts made up to 31 December 2015 (16 pages)
20 April 2016Appointment of Mr Simon Jeffrey Blum as a director on 16 February 2016 (2 pages)
20 April 2016Appointment of Mr Simon Jeffrey Blum as a director on 16 February 2016 (2 pages)
19 April 2016Termination of appointment of Janet Mary Dowlen-Gilliland as a director on 16 December 2015 (1 page)
19 April 2016Termination of appointment of Janet Mary Dowlen-Gilliland as a director on 16 December 2015 (1 page)
11 February 2016Termination of appointment of Richard Douglas Pearse as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Richard Douglas Pearse as a director on 31 December 2015 (1 page)
11 February 2016Annual return made up to 1 December 2015 no member list (6 pages)
11 February 2016Annual return made up to 1 December 2015 no member list (6 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
5 August 2015Termination of appointment of Robert Stuart Templeton as a director on 31 March 2015 (1 page)
5 August 2015Termination of appointment of Robert Stuart Templeton as a director on 31 March 2015 (1 page)
5 August 2015Appointment of Mr Michael William Dickson as a director on 8 June 2015 (2 pages)
5 August 2015Appointment of Mr Donald Wallace Mcphie as a director on 29 April 2015 (2 pages)
5 August 2015Appointment of Mr Donald Wallace Mcphie as a director on 29 April 2015 (2 pages)
5 August 2015Appointment of Mr Michael William Dickson as a director on 8 June 2015 (2 pages)
5 August 2015Appointment of Mr Michael William Dickson as a director on 8 June 2015 (2 pages)
9 December 2014Annual return made up to 1 December 2014 no member list (5 pages)
9 December 2014Annual return made up to 1 December 2014 no member list (5 pages)
9 December 2014Annual return made up to 1 December 2014 no member list (5 pages)
3 November 2014Termination of appointment of Julie Michelle Quinn as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page)
3 November 2014Termination of appointment of Julie Michelle Quinn as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
31 July 2014Termination of appointment of Keith Ronald Wood as a director on 13 June 2014 (1 page)
31 July 2014Termination of appointment of Keith Ronald Wood as a director on 13 June 2014 (1 page)
1 July 2014Appointment of Mr Richard Douglas Pearse as a director (2 pages)
1 July 2014Appointment of Mr Richard Douglas Pearse as a director (2 pages)
16 June 2014Termination of appointment of Keith Wood as a secretary (1 page)
16 June 2014Termination of appointment of Keith Wood as a secretary (1 page)
23 December 2013Annual return made up to 1 December 2013 no member list (8 pages)
23 December 2013Annual return made up to 1 December 2013 no member list (8 pages)
23 December 2013Annual return made up to 1 December 2013 no member list (8 pages)
26 November 2013Appointment of Doctor David Williams as a director (2 pages)
26 November 2013Appointment of Mr Robert Stuart Templeton as a director (2 pages)
26 November 2013Appointment of Mr Robert Stuart Templeton as a director (2 pages)
26 November 2013Appointment of Doctor David Williams as a director (2 pages)
4 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 September 2013Full accounts made up to 31 December 2012 (12 pages)
29 May 2013Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page)
9 May 2013Director's details changed for Mr David Rowe on 29 August 2012 (2 pages)
9 May 2013Director's details changed for Mr David Rowe on 29 August 2012 (2 pages)
21 December 2012Annual return made up to 1 December 2012 no member list (6 pages)
21 December 2012Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages)
21 December 2012Annual return made up to 1 December 2012 no member list (6 pages)
21 December 2012Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages)
21 December 2012Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages)
21 December 2012Annual return made up to 1 December 2012 no member list (6 pages)
21 December 2012Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages)
20 December 2012Termination of appointment of Paul Branscombe as a director (1 page)
20 December 2012Termination of appointment of Paul Branscombe as a director (1 page)
20 December 2012Termination of appointment of Andrew Cumming as a director (1 page)
20 December 2012Termination of appointment of Andrew Cumming as a director (1 page)
20 December 2012Appointment of Mrs Julie Michelle Quinn as a director (2 pages)
20 December 2012Appointment of Mr David Rowe as a director (2 pages)
20 December 2012Appointment of Mrs Julie Michelle Quinn as a director (2 pages)
20 December 2012Appointment of Mr David Rowe as a director (2 pages)
20 December 2012Termination of appointment of William Shackell as a director (1 page)
20 December 2012Termination of appointment of William Shackell as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 January 2012Annual return made up to 1 December 2011 no member list (8 pages)
4 January 2012Annual return made up to 1 December 2011 no member list (8 pages)
4 January 2012Annual return made up to 1 December 2011 no member list (8 pages)
3 January 2012Termination of appointment of John Holmes Smith as a director (1 page)
3 January 2012Termination of appointment of John Holmes Smith as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
21 December 2010Annual return made up to 1 December 2010 no member list (9 pages)
21 December 2010Annual return made up to 1 December 2010 no member list (9 pages)
21 December 2010Annual return made up to 1 December 2010 no member list (9 pages)
20 December 2010Termination of appointment of Robin Ross as a director (1 page)
20 December 2010Termination of appointment of Robin Ross as a director (1 page)
20 December 2010Director's details changed for Brigadier John Graham Holmes Smith on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Brigadier John Graham Holmes Smith on 20 December 2010 (2 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
17 March 2010Annual return made up to 1 December 2009 (19 pages)
17 March 2010Annual return made up to 1 December 2009 (19 pages)
17 March 2010Annual return made up to 1 December 2009 (19 pages)
6 October 2009Full accounts made up to 31 December 2008 (9 pages)
6 October 2009Full accounts made up to 31 December 2008 (9 pages)
21 July 2009Director appointed janet mary dowlen-gilliland (1 page)
21 July 2009Director appointed janet mary dowlen-gilliland (1 page)
4 March 2009Annual return made up to 01/12/08 (4 pages)
4 March 2009Annual return made up to 01/12/08 (4 pages)
3 March 2009Appointment terminated director robert barkshire (1 page)
3 March 2009Appointment terminated director robert barkshire (1 page)
3 March 2009Director appointed mr david james ashman (1 page)
3 March 2009Director appointed mr david james ashman (1 page)
16 October 2008Full accounts made up to 31 December 2007 (9 pages)
16 October 2008Full accounts made up to 31 December 2007 (9 pages)
20 December 2007New secretary appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Annual return made up to 01/12/07 (3 pages)
20 December 2007Annual return made up to 01/12/07 (3 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
15 October 2007Full accounts made up to 31 December 2006 (9 pages)
15 October 2007Full accounts made up to 31 December 2006 (9 pages)
6 January 2007Annual return made up to 01/12/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 January 2007Annual return made up to 01/12/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 July 2006Full accounts made up to 31 December 2005 (9 pages)
24 July 2006Full accounts made up to 31 December 2005 (9 pages)
3 February 2006Annual return made up to 01/12/05 (7 pages)
3 February 2006Annual return made up to 01/12/05 (7 pages)
20 July 2005Full accounts made up to 31 December 2004 (9 pages)
20 July 2005Full accounts made up to 31 December 2004 (9 pages)
9 December 2004New director appointed (1 page)
9 December 2004Annual return made up to 01/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (1 page)
9 December 2004Annual return made up to 01/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
12 December 2003Annual return made up to 01/12/03 (7 pages)
12 December 2003Annual return made up to 01/12/03 (7 pages)
3 July 2003Full accounts made up to 31 December 2002 (9 pages)
3 July 2003Full accounts made up to 31 December 2002 (9 pages)
27 January 2003Annual return made up to 08/12/02
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Annual return made up to 08/12/02
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2002Full accounts made up to 31 December 2001 (9 pages)
1 July 2002Full accounts made up to 31 December 2001 (9 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
13 December 2001Annual return made up to 08/12/01 (5 pages)
13 December 2001Annual return made up to 08/12/01 (5 pages)
6 June 2001Full accounts made up to 31 December 2000 (9 pages)
6 June 2001Full accounts made up to 31 December 2000 (9 pages)
10 December 2000Annual return made up to 08/12/00 (5 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Annual return made up to 08/12/00 (5 pages)
11 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Full accounts made up to 31 December 1999 (9 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000Secretary resigned;director resigned (1 page)
10 January 2000Annual return made up to 08/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2000Annual return made up to 08/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
31 December 1998Annual return made up to 08/12/98 (6 pages)
31 December 1998Annual return made up to 08/12/98 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 December 1997Annual return made up to 08/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Annual return made up to 08/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
23 April 1997Company name changed soldiers' sailors' and airmen's family association\certificate issued on 24/04/97 (3 pages)
23 April 1997Company name changed soldiers' sailors' and airmen's family association\certificate issued on 24/04/97 (3 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Annual return made up to 08/12/96
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1996Annual return made up to 08/12/96
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 November 1996Memorandum and Articles of Association (24 pages)
20 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 November 1996Memorandum and Articles of Association (24 pages)
21 August 1996Accounting reference date notified as 31/12 (1 page)
21 August 1996Accounting reference date notified as 31/12 (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: 12 gouch square london EC4A 3DE (1 page)
9 April 1996Registered office changed on 09/04/96 from: 12 gouch square london EC4A 3DE (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
2 January 1996New secretary appointed;new director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Secretary resigned;director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Secretary resigned;director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New secretary appointed;new director appointed (2 pages)
2 January 1996Director resigned (2 pages)
8 December 1995Incorporation (82 pages)
8 December 1995Incorporation (82 pages)