Bulcamp
Halesworth
Suffolk
IP19 9LD
Director Name | Mr Andy Bedson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 10 Ironmonger Lane London EC2V 8EY |
Director Name | Ms Rebecca Kelly |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 40 Beaconsfield Street Blyth NE24 2DR |
Director Name | Mr Andrew Simon Gosney |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(27 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 10 Ironmonger Lane London EC2V 8EY |
Director Name | Robert Harvey Sawyer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sion Road Bath Somerset BA1 5SG |
Director Name | David Bertram Vaughan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Wilton Street London SW1X 7AF |
Secretary Name | Philip Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 King Richard Drive Bearwood Park Bournemouth Dorset BH11 9UF |
Director Name | Annabelle Willetts |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 August 2000) |
Role | Musician |
Correspondence Address | Orchard House Orchard Street Blandford Forum Dorset DT11 7QZ |
Director Name | Mr Michael Patrick Kenny |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Arlington Square Islington London N1 7DP |
Director Name | Dr Elizabeth Naomi Fraser-Holland |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 June 2012) |
Role | Retired University Lecturer |
Country of Residence | England |
Correspondence Address | 91 Magdalen Road Exeter Devon EX2 4TG |
Secretary Name | Ian James Coney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2008) |
Role | Accounting Technician |
Correspondence Address | 16a Charlotte Close Talbot Village Poole Dorset BH12 5HR |
Director Name | Trevor Moncur Steele |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 2009) |
Role | Solicitor |
Correspondence Address | 33 Windermere Road Lancaster LA1 3EX |
Director Name | Mr Tighe Martin Twomey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2010(14 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 03 September 2020) |
Role | Head Of Vocational & Foundation Learning |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ironmonger Lane London EC2V 8EY |
Director Name | Mrs Emma Helen Elstead |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 December 2022) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 10 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Dan Mitchell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2017) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 4th Floor 1 London Wall Buildings London Wall Buil London EC2M 5PG |
Website | aidis.org |
---|---|
Telephone | 0808 8000009 |
Telephone region | Freephone |
Registered Address | 10 Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £152,141 |
Net Worth | £111,226 |
Cash | £109,467 |
Current Liabilities | £5,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
16 February 2024 | Appointment of Mr Andrew Simon Gosney as a director on 13 February 2024 (2 pages) |
---|---|
22 January 2024 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
20 April 2023 | Termination of appointment of Emma Helen Elstead as a director on 13 December 2022 (1 page) |
20 April 2023 | Appointment of Ms Rebecca Kelly as a director on 13 December 2022 (2 pages) |
20 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
25 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
14 June 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
14 June 2021 | Termination of appointment of Tighe Martin Twomey as a director on 3 September 2020 (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
24 September 2020 | Appointment of Mr Andy Bedson as a director on 13 August 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
2 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
6 April 2018 | Registered office address changed from 10 Ironmonger Lane Ironmonger Lane London EC2V 8EY England to 10 Ironmonger Lane London EC2V 8EY on 6 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Michael Patrick Kenny as a director on 11 January 2018 (1 page) |
7 February 2018 | NE01 (2 pages) |
7 February 2018 | Resolutions
|
7 February 2018 | Change of name notice (2 pages) |
9 January 2018 | Termination of appointment of Dan Mitchell as a director on 19 September 2017 (1 page) |
9 January 2018 | Termination of appointment of Dan Mitchell as a director on 19 September 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
5 August 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
5 August 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
12 May 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
12 May 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
29 January 2016 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
29 January 2016 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
9 September 2015 | Registered office address changed from C/O Aidis Trust Floor 2 Richmond House 15 Bloom Street Manchester M1 3HZ to 10 Ironmonger Lane Ironmonger Lane London EC2V 8EY on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Dan Mitchell as a director on 2 July 2015 (2 pages) |
9 September 2015 | Appointment of Mr Dan Mitchell as a director on 2 July 2015 (2 pages) |
9 September 2015 | Registered office address changed from C/O Aidis Trust Floor 2 Richmond House 15 Bloom Street Manchester M1 3HZ to 10 Ironmonger Lane Ironmonger Lane London EC2V 8EY on 9 September 2015 (1 page) |
9 April 2015 | Annual return made up to 18 March 2015 no member list (5 pages) |
9 April 2015 | Annual return made up to 18 March 2015 no member list (5 pages) |
23 July 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
23 July 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
8 April 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
8 April 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
20 September 2013 | Appointment of Mrs Emma Helen Elstead as a director (2 pages) |
20 September 2013 | Appointment of Mrs Emma Helen Elstead as a director (2 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
3 May 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
3 May 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
27 June 2012 | Termination of appointment of Elizabeth Fraser-Holland as a director (1 page) |
27 June 2012 | Termination of appointment of Elizabeth Fraser-Holland as a director (1 page) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
18 April 2012 | Annual return made up to 18 March 2012 no member list (5 pages) |
18 April 2012 | Annual return made up to 18 March 2012 no member list (5 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
21 June 2011 | Appointment of Mr Tighe Martin Twomey as a director (2 pages) |
21 June 2011 | Appointment of Mr Tighe Martin Twomey as a director (2 pages) |
18 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
15 February 2011 | Registered office address changed from 7/8 Toynebee Workshops 3 Gunthorpe Street London E1 7RQ on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 7/8 Toynebee Workshops 3 Gunthorpe Street London E1 7RQ on 15 February 2011 (1 page) |
24 March 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
24 March 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
24 March 2010 | Director's details changed for Mr Michael Patrick Kenny on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Michael Patrick Kenny on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Simon Roberts on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Simon Roberts on 24 March 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
7 September 2009 | Appointment terminated director trevor steele (1 page) |
7 September 2009 | Appointment terminated director trevor steele (1 page) |
7 September 2009 | Appointment terminated director robert sawyer (1 page) |
7 September 2009 | Appointment terminated director robert sawyer (1 page) |
25 March 2009 | Annual return made up to 18/03/09 (3 pages) |
25 March 2009 | Annual return made up to 18/03/09 (3 pages) |
24 March 2009 | Appointment terminated secretary ian coney (1 page) |
24 March 2009 | Appointment terminated secretary ian coney (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
26 March 2008 | Annual return made up to 18/03/08 (3 pages) |
26 March 2008 | Annual return made up to 18/03/08 (3 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
27 March 2007 | Annual return made up to 18/03/07 (2 pages) |
27 March 2007 | Annual return made up to 18/03/07 (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 54 commercial street london E1 6LT (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 54 commercial street london E1 6LT (1 page) |
12 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
23 March 2006 | Annual return made up to 18/03/06
|
23 March 2006 | Annual return made up to 18/03/06
|
31 January 2006 | Full accounts made up to 31 March 2005 (24 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (24 pages) |
7 April 2005 | Annual return made up to 18/03/05
|
7 April 2005 | Annual return made up to 18/03/05
|
2 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
21 May 2004 | Annual return made up to 18/03/04 (5 pages) |
21 May 2004 | Annual return made up to 18/03/04 (5 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
25 March 2003 | Annual return made up to 18/03/03 (5 pages) |
25 March 2003 | Annual return made up to 18/03/03 (5 pages) |
17 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
12 April 2002 | Annual return made up to 18/03/02
|
12 April 2002 | Annual return made up to 18/03/02
|
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
19 March 2001 | Annual return made up to 18/03/01
|
19 March 2001 | Annual return made up to 18/03/01
|
27 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 April 2000 | Annual return made up to 18/03/00
|
4 April 2000 | Annual return made up to 18/03/00
|
20 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
22 March 1999 | Annual return made up to 18/03/99
|
22 March 1999 | Annual return made up to 18/03/99
|
10 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
20 March 1998 | Annual return made up to 18/03/98 (6 pages) |
20 March 1998 | Annual return made up to 18/03/98 (6 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
7 March 1997 | Annual return made up to 18/03/97 (4 pages) |
7 March 1997 | Annual return made up to 18/03/97 (4 pages) |
30 October 1996 | Accounting reference date notified as 31/03 (1 page) |
30 October 1996 | Accounting reference date notified as 31/03 (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
18 March 1996 | Incorporation (21 pages) |
18 March 1996 | Incorporation (21 pages) |