Company NameRuth Winston Centre
Company StatusActive
Company Number03168660
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 1996(28 years, 1 month ago)
Previous NameSouthgate Old People's Welfare Committee

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameChristopher Stanley Rash
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Havenhurst Rise
Enfield
Middlesex
EN2 7QG
Director NameMr Eric Franz Hans Misselke
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2008(12 years after company formation)
Appointment Duration16 years, 1 month
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Lakeside
Enfield
Middlesex
EN2 7NN
Director NameMrs Penelope Lesley Conway
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2008(12 years after company formation)
Appointment Duration16 years, 1 month
RoleOsteopath
Country of ResidenceEngland
Correspondence Address14 Eversley Park Road
Winchmore Hill
London
N21 1JU
Director NameMs Jean Brewer Obe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(17 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 21 1b Westpole Avenue
Barnet
EN4 0FP
Director NameMr John Trevor Golby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(18 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Green Lanes
Palmers Green
London
N13 5UE
Director NameMr Michael George Waller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address190 Green Lanes
Palmers Green
London
N13 5UE
Director NameMr Peter Harvey Fisk
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address190 Green Lanes
Palmers Green
London
N13 5UE
Secretary NameMr Michael George Waller
StatusCurrent
Appointed15 September 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressTregunna Argyle Road
Barnet
EN5 4DX
Director NameMs Pauline Mary Angela Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Nestor Avenue
London
N21 2HE
Director NameMr Hani Malouf
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(27 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Green Lanes
Palmers Green
London
N13 5UE
Director NameWilliam Desmond Woodall
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleRetired
Correspondence Address5a Branscombe Gardens
London
N21 3BP
Secretary NameSeevaratnam Velupillai
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chestnut Close
London
N14 4SG
Secretary NameSeevaratnam Velupillai
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chestnut Close
London
N14 4SG
Director NameJune Dorothy Stannard
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleHairdresser
Correspondence Address93 Elsenham Crescent
Vange
Basildon
Essex
SS14 1UD
Director NameJoan Mary Sargent
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 08 November 1999)
RoleCompany Director
Correspondence Address54 Hoodcote Gardens
Winchmore
London
N21 2NE
Director NameValerie Patricia Huckle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 02 October 2008)
RoleCompany Director
Correspondence Address7 Trentham Lodge
20 Wellington Road
Enfield
Middlesex
EN1 2PD
Director NameViviene Edna Hoffman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1999)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 Arnos Grove
London
N14 7AE
Director NameArthur Ralph Gallaway
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 1997)
RoleRetired
Correspondence Address231 Hampden Way
Southgate
London
N14 7LD
Director NameDennis Albert George Avery
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 04 August 2003)
RoleRetired
Correspondence Address1 Uplands Court
The Green
Winhmore Hill
London
N21 1OD
Director NameKathleen Mary Bowman
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address7 Elmbank
London
N14 6AX
Director NameSeevaratnam Velupillai
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(2 years after company formation)
Appointment Duration17 years, 7 months (resigned 07 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Chestnut Close
London
N14 4SG
Director NameCllr Pamela Jean Adams
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(2 years, 6 months after company formation)
Appointment Duration15 years (resigned 17 October 2013)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address15 Crestbrook Place
Palmers Green
London
N13 5SB
Director NameChristopher Vernon Cole
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(3 years, 8 months after company formation)
Appointment Duration11 years (resigned 08 November 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address271 Firs Lane
Palmers Green
London
N13 5QH
Director NameChristopher John Boyle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleFinancial Controller
Correspondence Address33a Elm Park Road
Winchmore Hill
London
N21 2HP
Director NameViviene Edna Hoffman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 11 March 2013)
RoleS Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 Arnos Grove
London
N14 7AE
Secretary NameYat Tung Ng
NationalityBritish
StatusResigned
Appointed07 April 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2007)
RoleRetired
Correspondence Address35 Fountains Crescent
Southgate
Middlesex
N14 6BG
Director NameBarbara Lyn Rees
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2009)
RoleGeneral Manager
Correspondence Address16 Richmond Gardens
Harrow Weald
Middlesex
HA3 6AJ
Director NameMr Canagasabai None Wignarajah
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Broomfield Avenue
Palmers Green
London
Middlesex
N13 4JR
Director NameMr Derek None Dightmaker
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address190 Green Lanes
Palmers Green
London
N13 5UE
Director NameMs Anna Victoria Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2015)
RoleDirector Of Care Company
Country of ResidenceEngland
Correspondence Address11d Village Road
Enfield
Middlesex
EN1 2EQ
Director NameMr David John Burdon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Church Hill
London
N21 1HX
Secretary NameMr David John Burdon
StatusResigned
Appointed17 October 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2018)
RoleCompany Director
Correspondence Address64 Church Hill
London
N21 1HX
Director NameMrs Iris Lily Macer
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address137 Princes Avenue
London
N13 6HE

Contact

Websitewww.ruthwinstoncentre.com/
Telephone020 88865346
Telephone regionLondon

Location

Registered Address190 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Financials

Year2014
Turnover£127,204
Net Worth£356,223
Cash£354,705
Current Liabilities£13,060

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 March 2020Termination of appointment of Iris Lily Macer as a director on 23 October 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
12 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
24 October 2018Appointment of Mr Michael George Waller as a secretary on 15 September 2018 (2 pages)
23 October 2018Termination of appointment of David John Burdon as a director on 15 September 2018 (1 page)
29 September 2018Termination of appointment of David John Burdon as a secretary on 15 September 2018 (1 page)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Director's details changed for Mr Peter Harvey Frisk on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Peter Harvey Frisk on 20 December 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
18 December 2017Appointment of Mr Michael George Waller as a director on 3 December 2017 (2 pages)
18 December 2017Appointment of Mr Michael George Waller as a director on 3 December 2017 (2 pages)
16 December 2017Appointment of Mr Peter Harvey Frisk as a director on 3 December 2017 (2 pages)
16 December 2017Appointment of Mr Peter Harvey Frisk as a director on 3 December 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
7 March 2016Director's details changed for Mr David John Burdon on 6 May 2015 (2 pages)
7 March 2016Annual return made up to 6 March 2016 no member list (9 pages)
7 March 2016Termination of appointment of Seevaratnam Velupillai as a director on 7 October 2015 (1 page)
7 March 2016Director's details changed for Mr David John Burdon on 6 May 2015 (2 pages)
7 March 2016Annual return made up to 6 March 2016 no member list (9 pages)
7 March 2016Termination of appointment of Seevaratnam Velupillai as a director on 7 October 2015 (1 page)
30 October 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
30 October 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
24 July 2015Termination of appointment of Anna Victoria Wilson as a director on 22 July 2015 (1 page)
24 July 2015Termination of appointment of Anna Victoria Wilson as a director on 22 July 2015 (1 page)
4 May 2015Secretary's details changed for Mr David John Burdon on 4 May 2015 (1 page)
4 May 2015Secretary's details changed for Mr David John Burdon on 4 May 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 no member list (11 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (11 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (11 pages)
5 March 2015Director's details changed for Ms Anna Victoria Wilson on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Ms Anna Victoria Wilson on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Ms Anna Victoria Wilson on 4 March 2015 (2 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
1 October 2014Appointment of Mr John Trevor Golby as a director on 23 September 2014 (2 pages)
1 October 2014Appointment of Mr John Trevor Golby as a director on 23 September 2014 (2 pages)
26 June 2014Memorandum and Articles of Association (19 pages)
26 June 2014Memorandum and Articles of Association (19 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (22 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (22 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (22 pages)
8 April 2014Termination of appointment of Seevaratnam Velupillai as a secretary (1 page)
8 April 2014Director's details changed for Mrs Penelope Lesley Conway on 17 October 2013 (2 pages)
8 April 2014Termination of appointment of Seevaratnam Velupillai as a secretary (1 page)
8 April 2014Director's details changed for Mrs Penelope Lesley Conway on 17 October 2013 (2 pages)
11 March 2014Memorandum and Articles of Association (18 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2014Memorandum and Articles of Association (18 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2014Annual return made up to 6 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 22/04/2014,
(10 pages)
6 March 2014Appointment of Mrs Iris Lily Macer as a director (2 pages)
6 March 2014Annual return made up to 6 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 22/04/2014,
(10 pages)
6 March 2014Appointment of Mrs Iris Lily Macer as a director (2 pages)
6 March 2014Annual return made up to 6 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 22/04/2014,
(10 pages)
5 November 2013Appointment of Ms Jean Brewer Obe as a director (2 pages)
5 November 2013Appointment of Ms Jean Brewer Obe as a director (2 pages)
4 November 2013Appointment of Mr David John Burdon as a secretary (2 pages)
4 November 2013Appointment of Mr David John Burdon as a secretary (2 pages)
1 November 2013Director's details changed for Christopher Stanley Rash on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Christopher Stanley Rash on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Christopher Stanley Rash on 1 November 2013 (2 pages)
30 October 2013Termination of appointment of Pamela Adams as a director (1 page)
30 October 2013Termination of appointment of Derek Dightmaker as a director (1 page)
30 October 2013Termination of appointment of Derek Dightmaker as a director (1 page)
30 October 2013Termination of appointment of Pamela Adams as a director (1 page)
11 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
17 September 2013Appointment of Mrs Anna Victoria Wilson as a director (2 pages)
17 September 2013Appointment of Mrs Anna Victoria Wilson as a director (2 pages)
11 September 2013Appointment of Mr David John Burdon as a director (2 pages)
11 September 2013Appointment of Mr David John Burdon as a director (2 pages)
13 March 2013Termination of appointment of Viviene Hoffman as a director (1 page)
13 March 2013Termination of appointment of Viviene Hoffman as a director (1 page)
11 March 2013Annual return made up to 6 March 2013 no member list (9 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (9 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (9 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 March 2012Annual return made up to 6 March 2012 no member list (9 pages)
21 March 2012Annual return made up to 6 March 2012 no member list (9 pages)
21 March 2012Annual return made up to 6 March 2012 no member list (9 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 May 2011Termination of appointment of Canagasabai Wignarajah as a director (1 page)
19 May 2011Termination of appointment of Canagasabai Wignarajah as a director (1 page)
4 April 2011Termination of appointment of Derek Dightmaker as a director (1 page)
4 April 2011Termination of appointment of Derek Dightmaker as a director (1 page)
24 March 2011Annual return made up to 6 March 2011 no member list (10 pages)
24 March 2011Appointment of Mr Derek Dightmaker as a director (2 pages)
24 March 2011Annual return made up to 6 March 2011 no member list (10 pages)
24 March 2011Annual return made up to 6 March 2011 no member list (10 pages)
24 March 2011Appointment of Mr Derek Dightmaker as a director (2 pages)
17 March 2011Termination of appointment of Christopher Cole as a director (1 page)
17 March 2011Termination of appointment of Christopher Cole as a director (1 page)
17 March 2011Appointment of Mr Derek None Dightmaker as a director (2 pages)
17 March 2011Appointment of Mr Derek None Dightmaker as a director (2 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
1 April 2010Director's details changed for Viviene Edna Hoffman on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Seevaratnam Velupillai on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Viviene Edna Hoffman on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Seevaratnam Velupillai on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Christopher Stanley Rash on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Councillor Pamela Jean Adams on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Seevaratnam Velupillai on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Christopher Stanley Rash on 6 March 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 no member list (6 pages)
1 April 2010Director's details changed for Mr Canagasabai None Wignarajah on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Councillor Pamela Jean Adams on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Christopher Vernon Cole on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Christopher Vernon Cole on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Canagasabai None Wignarajah on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Christopher Stanley Rash on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Christopher Vernon Cole on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Canagasabai None Wignarajah on 6 March 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 no member list (6 pages)
1 April 2010Annual return made up to 6 March 2010 no member list (6 pages)
1 April 2010Director's details changed for Viviene Edna Hoffman on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Councillor Pamela Jean Adams on 6 March 2010 (2 pages)
21 October 2009Termination of appointment of Barbara Rees as a director (1 page)
21 October 2009Termination of appointment of Barbara Rees as a director (1 page)
2 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 July 2009Director appointed mr canagasabai none wignarajah (1 page)
3 July 2009Director appointed mr canagasabai none wignarajah (1 page)
1 April 2009Annual return made up to 06/03/09 (4 pages)
1 April 2009Annual return made up to 06/03/09 (4 pages)
31 March 2009Appointment terminated director valerie huckle (1 page)
31 March 2009Appointment terminated director valerie huckle (1 page)
23 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
27 March 2008Annual return made up to 06/03/08 (4 pages)
27 March 2008Annual return made up to 06/03/08 (4 pages)
25 March 2008Director appointed mr eric franz hans misselke (1 page)
25 March 2008Director appointed mr eric franz hans misselke (1 page)
17 March 2008Director appointed mrs penelope lesley conway (1 page)
17 March 2008Director appointed mrs penelope lesley conway (1 page)
3 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 April 2007Annual return made up to 06/03/07 (6 pages)
4 April 2007Annual return made up to 06/03/07 (6 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
16 February 2007Memorandum and Articles of Association (1 page)
16 February 2007Memorandum and Articles of Association (1 page)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2007Company name changed southgate old people's welfare c ommittee\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed southgate old people's welfare c ommittee\certificate issued on 02/02/07 (2 pages)
29 September 2006Full accounts made up to 31 March 2006 (13 pages)
29 September 2006Full accounts made up to 31 March 2006 (13 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Location of register of members (1 page)
30 March 2006Location of register of members (1 page)
30 March 2006Annual return made up to 06/03/06 (2 pages)
30 March 2006Annual return made up to 06/03/06 (2 pages)
30 March 2006Location of register of members (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
26 September 2005Full accounts made up to 31 March 2005 (12 pages)
26 September 2005Full accounts made up to 31 March 2005 (12 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
31 March 2005Annual return made up to 06/03/05 (6 pages)
31 March 2005Annual return made up to 06/03/05 (6 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
16 September 2004Full accounts made up to 31 March 2004 (12 pages)
16 September 2004Full accounts made up to 31 March 2004 (12 pages)
8 May 2004Annual return made up to 06/03/04 (7 pages)
8 May 2004Annual return made up to 06/03/04 (7 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 August 2003Full accounts made up to 31 March 2003 (11 pages)
16 August 2003Full accounts made up to 31 March 2003 (11 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
20 March 2003Annual return made up to 06/03/03 (7 pages)
20 March 2003Annual return made up to 06/03/03 (7 pages)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
1 April 2002Annual return made up to 06/03/02 (5 pages)
1 April 2002Annual return made up to 06/03/02 (5 pages)
14 November 2001Full accounts made up to 31 March 2001 (11 pages)
14 November 2001Full accounts made up to 31 March 2001 (11 pages)
27 March 2001Annual return made up to 06/03/01 (5 pages)
27 March 2001Annual return made up to 06/03/01 (5 pages)
11 October 2000Full accounts made up to 31 March 2000 (11 pages)
11 October 2000Full accounts made up to 31 March 2000 (11 pages)
20 March 2000Annual return made up to 06/03/00 (5 pages)
20 March 2000Annual return made up to 06/03/00 (5 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
24 November 1999Full accounts made up to 31 March 1999 (17 pages)
24 November 1999Full accounts made up to 31 March 1999 (17 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
31 March 1999Annual return made up to 06/03/99 (6 pages)
31 March 1999Annual return made up to 06/03/99 (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1998New director appointed (2 pages)
24 March 1998Annual return made up to 06/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Annual return made up to 06/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
5 November 1997Full accounts made up to 31 March 1997 (10 pages)
5 November 1997Full accounts made up to 31 March 1997 (10 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
4 April 1997Annual return made up to 06/03/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1997Annual return made up to 06/03/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
2 October 1996Accounting reference date notified as 31/03 (1 page)
2 October 1996Accounting reference date notified as 31/03 (1 page)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 August 1996Memorandum and Articles of Association (16 pages)
19 August 1996Memorandum and Articles of Association (16 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 March 1996Incorporation (23 pages)
6 March 1996Incorporation (23 pages)