Company NameConciliation Resources
Company StatusActive
Company Number03196482
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 1996(27 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74909Other professional, scientific and technical activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs

Directors

Director NameMiss Joanna Desiree Kemp
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Director NameMr George William Graham
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed18 February 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Director NameMs Elizabeth Muir
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(24 years, 11 months after company formation)
Appointment Duration3 years
RoleGovernance Manager
Country of ResidenceEngland
Correspondence AddressThe Grayston Centre 28 Charles Square
London
N1 6HT
Director NameDr Christine Cheng
Date of BirthApril 1975 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed19 April 2021(24 years, 11 months after company formation)
Appointment Duration3 years
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Director NameMrs Dorothee Hutter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed19 April 2021(24 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Director NameMr Jamille Jinnah
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(24 years, 11 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceSouth Africa
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Director NameMs Nesta Kuziwa Mauwa Hatendi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityZimbabwean
StatusCurrent
Appointed19 April 2021(24 years, 11 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceZimbabwe
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Director NameMs Lucy Moore
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(24 years, 11 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Director NameMr Henry Raine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(27 years, 2 months after company formation)
Appointment Duration9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Director NameMs Megan Fearon
Date of BirthJuly 1991 (Born 32 years ago)
NationalityIrish
StatusCurrent
Appointed27 July 2023(27 years, 2 months after company formation)
Appointment Duration9 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Director NameMr Nicholas Griffin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(27 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence AddressUnit 1.1, First Floor, The Grayston Centre, 28 Cha
London
N1 6HT
Secretary NameMr Gavin Salmon
StatusCurrent
Appointed28 November 2023(27 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address28 Charles Square
London
N1 6HT
Director NameMartin Aidan Henwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleChartered Pub. Finance Acc.
Correspondence Address35 Spring Walk
Worksop
Nottinghamshire
S80 1XQ
Director NameMr Mark Jonathan Hoffman
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address144 Upper Brockley Road
London
SE4 1SS
Secretary NameAndrew Douglas Carl
NationalityAmerican
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address48 Chatterton Road
London
N4 2DZ
Director NameAndrew Douglas Carl
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Leigh Road
London
N5 1AH
Secretary NameGuus Meijer
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2002)
RoleSecretary
Correspondence Address19c Lady Somerset Road
London
NW5 1UR
Director NameMark Bradbury
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Hergest Road
Kington
Herefordshire
HR5 3EL
Wales
Director NameNev Jefferies
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2008)
RoleManager
Correspondence Address20 Saint Nicholas Road
Brighton
East Sussex
BN1 3LP
Secretary NameMs Kushma Ram
NationalityBritish
StatusResigned
Appointed29 August 2002(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 December 2009)
RoleOperations Manager
Correspondence Address704a Finchley Road
Hampstead Garden Suburb
London
NW11 7ND
Director NameDr Bruce David Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityUk Canada
StatusResigned
Appointed23 February 2004(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2007)
RoleResearch Director
Correspondence Address256 Union Street Flat 1
Brooklyn
11231
United States
Director NameMr Robert David Cooke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(9 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Bakery Brook Drive
London
SE1 4TS
Director NameProf Christine Bell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 December 2008)
RoleAcademic
Country of ResidenceNorthern Ireland
Correspondence Address22 Lawrence Hill
Derry
BT48 7NJ
Northern Ireland
Director NameMr George Denis De Mussenden Carey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2013)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hammersmith Terrace
London
W6 9TS
Secretary NameMs Sonia Claire Sinanan
StatusResigned
Appointed01 April 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2011)
RoleCompany Director
Correspondence Address173 Upper Street
London
N1 1RG
Director NameMr Philip Barnabas Afako
Date of BirthMarch 1964 (Born 60 years ago)
NationalityUgandan
StatusResigned
Appointed10 October 2011(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address173 Upper Street
London
N1 1RG
Secretary NameMr Michael Waterson
StatusResigned
Appointed14 November 2011(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressBurghley Yard 106 Burghley Road
London
NW5 1AL
Director NameMr Jean Arnault
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2014)
RoleProfessor Of Practice, Iep - Paris
Country of ResidenceFrance
Correspondence Address173 Upper Street
London
N1 1RG
Director NameAmbassador (Retired) Carey Edward Cavanaugh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2018)
RoleProfessor
Country of ResidenceUnited States
Correspondence AddressBurghley Yard 106 Burghley Road
London
NW5 1AL
Director NameMs Michelle Davis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2018)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressBurghley Yard 106 Burghley Road
London
NW5 1AL
Director NameDr Catherine Anne Hayward
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2019)
RoleUniversity Lecturer
Country of ResidenceNorthern Ireland
Correspondence AddressBurghley Yard 106 Burghley Road
London
NW5 1AL
Director NameMrs Diana Frances Good
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Charles Square
London
N1 6HT
Director NameMs Catherine Mary Fearon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish / British
StatusResigned
Appointed14 November 2016(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2018)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence AddressBurghley Yard 106 Burghley Road
London
NW5 1AL
Secretary NameMr Timothy Hansen
StatusResigned
Appointed10 September 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2023)
RoleCompany Director
Correspondence AddressBurghley Yard 106 Burghley Road
London
NW5 1AL
Director NameMr David Donoghue
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2021)
RoleAmbassador
Country of ResidenceIreland
Correspondence AddressBurghley Yard 106 Burghley Road
London
NW5 1AL
Director NameMiss Tayyiba Rabia Bajwa
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurghley Yard 106 Burghley Road
London
NW5 1AL

Contact

Websitewww.c-r.org
Telephone020 73597728
Telephone regionLondon

Location

Registered AddressUnit 1.1, First Floor, The Grayston Centre
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£4,329,331
Net Worth£2,238,915
Cash£1,928,597
Current Liabilities£616,442

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

2 April 2009Delivered on: 11 April 2009
Persons entitled: Lucky Voice (Soho) Limited

Classification: Deed of rent deposit
Secured details: £12,750.00 due or to become due from the company to the chargee.
Particulars: The rent deposit. See image for full details.
Outstanding

Filing History

2 November 2020Full accounts made up to 31 December 2019 (38 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Catherine Anne Hayward as a director on 29 July 2019 (1 page)
20 May 2020Termination of appointment of Avila Maria Kilmurray as a director on 21 May 2019 (1 page)
16 July 2019Full accounts made up to 31 December 2018 (38 pages)
31 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
31 May 2019Appointment of Mr David Donoghue as a director on 19 November 2018 (2 pages)
31 May 2019Appointment of Ms Dushy Pillai as a director on 18 February 2019 (2 pages)
7 March 2019Appointment of Mr George Graham as a director on 18 February 2019 (2 pages)
7 March 2019Appointment of Miss Tayyiba Rabia Bajwa as a director on 18 February 2019 (2 pages)
7 March 2019Appointment of Miss Joanna Desiree Kemp as a director on 18 February 2019 (2 pages)
26 September 2018Termination of appointment of a director (1 page)
25 September 2018Termination of appointment of Michelle Davis as a director on 17 September 2018 (1 page)
25 September 2018Termination of appointment of Carey Edward Cavanaugh as a director on 17 September 2018 (1 page)
25 September 2018Termination of appointment of Peter Price as a director on 17 September 2018 (1 page)
25 September 2018Termination of appointment of Catherine Mary Fearon as a director on 17 September 2018 (1 page)
20 September 2018Appointment of Mr Timothy Hansen as a secretary on 10 September 2018 (2 pages)
18 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (36 pages)
1 February 2018Termination of appointment of Michael Waterson as a secretary on 1 February 2018 (1 page)
22 November 2017Appointment of Mr Andrew Michael Peck as a director on 13 November 2017 (2 pages)
22 November 2017Appointment of Mr Andrew Michael Peck as a director on 13 November 2017 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (42 pages)
20 June 2017Full accounts made up to 31 December 2016 (42 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 May 2017Termination of appointment of Jeremy Peter Lester as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Jeremy Peter Lester as a director on 17 May 2017 (1 page)
10 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
24 November 2016Appointment of Dr Catherine Anne Hayward as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Dame Rosalind Mary Marsden as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Dr Catherine Anne Hayward as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Dame Rosalind Mary Marsden as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Mrs Diana Frances Good as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Mrs Diana Frances Good as a director on 14 November 2016 (2 pages)
23 November 2016Appointment of Ms Catherine Mary Fearon as a director on 14 November 2016 (2 pages)
23 November 2016Appointment of Ms Catherine Mary Fearon as a director on 14 November 2016 (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (41 pages)
21 July 2016Full accounts made up to 31 December 2015 (41 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 May 2016Termination of appointment of Frederick James Lyons as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Frederick James Lyons as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Catherine Sexton as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Catherine Sexton as a director on 18 May 2016 (1 page)
12 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
12 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
29 January 2016Termination of appointment of Andrew Douglas Carl as a director on 6 January 2016 (1 page)
29 January 2016Termination of appointment of Andrew Douglas Carl as a director on 6 January 2016 (1 page)
4 September 2015Full accounts made up to 31 December 2014 (36 pages)
4 September 2015Full accounts made up to 31 December 2014 (36 pages)
12 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
12 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
12 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
18 February 2015Director's details changed for Mr Jeremy Peter Lester on 17 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Jeremy Peter Lester on 17 February 2015 (2 pages)
12 February 2015Director's details changed for Ms Michelle Davis on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Ms Michelle Davis on 12 February 2015 (2 pages)
6 October 2014Director's details changed for Ms Catherine Sexton on 25 September 2014 (2 pages)
6 October 2014Director's details changed for Ms Catherine Sexton on 25 September 2014 (2 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 June 2014Appointment of Mr Carey Edward Cavanaugh as a director (2 pages)
18 June 2014Appointment of Mr Carey Edward Cavanaugh as a director (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (34 pages)
17 June 2014Full accounts made up to 31 December 2013 (34 pages)
10 June 2014Termination of appointment of Margaret Picken as a director (1 page)
10 June 2014Appointment of Ms Michelle Brigitte Parlevliet as a director (2 pages)
10 June 2014Termination of appointment of Margaret Picken as a director (1 page)
10 June 2014Appointment of Ms Michelle Brigitte Parlevliet as a director (2 pages)
10 June 2014Termination of appointment of Teresa Whitfield as a director (1 page)
10 June 2014Appointment of Ms Michelle Davis as a director (2 pages)
10 June 2014Termination of appointment of Teresa Whitfield as a director (1 page)
10 June 2014Appointment of Mr Marc Georges Albert Van Bellinghen as a director (2 pages)
10 June 2014Appointment of Ms Michelle Davis as a director (2 pages)
10 June 2014Appointment of Mr Marc Georges Albert Van Bellinghen as a director (2 pages)
12 May 2014Director's details changed for Ms Teresa Whitfield on 6 June 2013 (2 pages)
12 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
12 May 2014Registered office address changed from Burghleyyard 106 Burghley Road London NW5 1AL England on 12 May 2014 (1 page)
12 May 2014Director's details changed for Ms Teresa Whitfield on 6 June 2013 (2 pages)
12 May 2014Director's details changed for Ms Teresa Whitfield on 6 June 2013 (2 pages)
12 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
12 May 2014Registered office address changed from Burghleyyard 106 Burghley Road London NW5 1AL England on 12 May 2014 (1 page)
12 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
7 April 2014Registered office address changed from 173 Upper Street London N1 1RG on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 173 Upper Street London N1 1RG on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 173 Upper Street London N1 1RG on 7 April 2014 (1 page)
4 March 2014Termination of appointment of Jean Arnault as a director (1 page)
4 March 2014Termination of appointment of Jean Arnault as a director (1 page)
14 August 2013Director's details changed for The Right Reverend Peter Price on 1 July 2013 (2 pages)
14 August 2013Director's details changed for The Right Reverend Peter Price on 1 July 2013 (2 pages)
14 August 2013Director's details changed for The Right Reverend Peter Price on 1 July 2013 (2 pages)
13 August 2013Appointment of Mr Jeremy Peter Lester as a director (2 pages)
13 August 2013Termination of appointment of Robert Cooke as a director (1 page)
13 August 2013Termination of appointment of Robert Cooke as a director (1 page)
13 August 2013Appointment of Mr Jeremy Peter Lester as a director (2 pages)
17 July 2013Termination of appointment of George Carey as a director (1 page)
17 July 2013Termination of appointment of George Carey as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (25 pages)
12 July 2013Full accounts made up to 31 December 2012 (25 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (11 pages)
15 May 2013Appointment of The Right Reverend Peter Price as a director (2 pages)
15 May 2013Appointment of The Right Reverend Peter Price as a director (2 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (11 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (11 pages)
14 May 2013Termination of appointment of Philip Afako as a director (1 page)
14 May 2013Termination of appointment of Philip Afako as a director (1 page)
5 February 2013Appointment of Mr Jean Arnault as a director (2 pages)
5 February 2013Appointment of Mr Jean Arnault as a director (2 pages)
29 January 2013Appointment of Mr Frederick James Lyons as a director (2 pages)
29 January 2013Appointment of Dr Avila Maria Kilmurray as a director (2 pages)
29 January 2013Appointment of Dr Avila Maria Kilmurray as a director (2 pages)
29 January 2013Appointment of Mr Frederick James Lyons as a director (2 pages)
13 December 2012Termination of appointment of Mark Bradbury as a director (1 page)
13 December 2012Termination of appointment of Mark Bradbury as a director (1 page)
13 December 2012Termination of appointment of Elizabeth Philipson as a director (1 page)
13 December 2012Termination of appointment of Elizabeth Philipson as a director (1 page)
11 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
18 July 2012Termination of appointment of Chandra Sriram as a director (1 page)
18 July 2012Termination of appointment of Chandra Sriram as a director (1 page)
16 May 2012Annual return made up to 9 May 2012 no member list (11 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (11 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (11 pages)
23 April 2012Appointment of Mr Philip Barnabas Afako as a director (2 pages)
23 April 2012Appointment of Mr Philip Barnabas Afako as a director (2 pages)
19 April 2012Termination of appointment of Sonia Sinanan as a secretary (1 page)
19 April 2012Appointment of Mr Michael Waterson as a secretary (1 page)
19 April 2012Appointment of Mr Michael Waterson as a secretary (1 page)
19 April 2012Termination of appointment of Sonia Sinanan as a secretary (1 page)
20 June 2011Appointment of Ms Catherine Sexton as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (23 pages)
20 June 2011Full accounts made up to 31 December 2010 (23 pages)
20 June 2011Appointment of Ms Catherine Sexton as a director (2 pages)
16 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
16 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
16 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
14 May 2010Director's details changed for Mark Bradbury on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Ms Teresa Whitfield on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mark Bradbury on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Andrew Douglas Carl on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Andrew Douglas Carl on 9 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 no member list (6 pages)
14 May 2010Director's details changed for Ms Teresa Whitfield on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Cooke on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Ms Margaret Muir Picken on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mark Bradbury on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Ms Chandra Lekha Sriram on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Ms Margaret Muir Picken on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Ms Chandra Lekha Sriram on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Andrew Douglas Carl on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Elizabeth Philipson on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Cooke on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Ms Margaret Muir Picken on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Ms Chandra Lekha Sriram on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Ms Teresa Whitfield on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Cooke on 9 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 no member list (6 pages)
14 May 2010Annual return made up to 9 May 2010 no member list (6 pages)
14 May 2010Director's details changed for Elizabeth Philipson on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Elizabeth Philipson on 9 May 2010 (2 pages)
13 May 2010Termination of appointment of Kushma Ram as a secretary (1 page)
13 May 2010Appointment of Ms Margaret Muir Picken as a director (1 page)
13 May 2010Appointment of Ms Chandra Lekha Sriram as a director (1 page)
13 May 2010Termination of appointment of Vesna Terselic as a director (1 page)
13 May 2010Appointment of Mr George Denis De Mussenden Carey as a director (1 page)
13 May 2010Termination of appointment of Vesna Terselic as a director (1 page)
13 May 2010Termination of appointment of Bea Stolte Van Empelen as a director (1 page)
13 May 2010Appointment of Ms Sonia Claire Sinanan as a secretary (1 page)
13 May 2010Appointment of Mr George Denis De Mussenden Carey as a director (1 page)
13 May 2010Appointment of Ms Sonia Claire Sinanan as a secretary (1 page)
13 May 2010Termination of appointment of Bea Stolte Van Empelen as a director (1 page)
13 May 2010Termination of appointment of Kushma Ram as a secretary (1 page)
13 May 2010Appointment of Ms Chandra Lekha Sriram as a director (1 page)
13 May 2010Termination of appointment of Mischa Manderson Mills as a director (1 page)
13 May 2010Appointment of Ms Margaret Muir Picken as a director (1 page)
13 May 2010Termination of appointment of Mischa Manderson Mills as a director (1 page)
20 July 2009Full accounts made up to 31 December 2008 (21 pages)
20 July 2009Full accounts made up to 31 December 2008 (21 pages)
15 June 2009Annual return made up to 09/05/09 (4 pages)
15 June 2009Annual return made up to 09/05/09 (4 pages)
3 June 2009Secretary's change of particulars / kushma ram / 09/05/2009 (2 pages)
3 June 2009Appointment terminated director sue williams (1 page)
3 June 2009Appointment terminated director christine bell (1 page)
3 June 2009Appointment terminated director christine bell (1 page)
3 June 2009Appointment terminated director mark hoffman (1 page)
3 June 2009Appointment terminated director mark hoffman (1 page)
3 June 2009Appointment terminated director sue williams (1 page)
3 June 2009Secretary's change of particulars / kushma ram / 09/05/2009 (2 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Annual return made up to 09/05/08 (5 pages)
30 May 2008Annual return made up to 09/05/08 (5 pages)
29 May 2008Director appointed prof christine bell (1 page)
29 May 2008Director appointed prof christine bell (1 page)
28 May 2008Appointment terminated director nev jefferies (1 page)
28 May 2008Director appointed ms sue williams (1 page)
28 May 2008Director appointed ms teresa whitfield (1 page)
28 May 2008Appointment terminated director nev jefferies (1 page)
28 May 2008Director appointed ms teresa whitfield (1 page)
28 May 2008Director appointed ms sue williams (1 page)
13 May 2008Full accounts made up to 31 December 2007 (21 pages)
13 May 2008Full accounts made up to 31 December 2007 (21 pages)
17 July 2007Annual return made up to 09/05/07 (3 pages)
17 July 2007Annual return made up to 09/05/07 (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director resigned (1 page)
4 June 2007Full accounts made up to 31 December 2006 (20 pages)
4 June 2007Full accounts made up to 31 December 2006 (20 pages)
18 May 2006Full accounts made up to 31 December 2005 (16 pages)
18 May 2006Full accounts made up to 31 December 2005 (16 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Annual return made up to 09/05/06 (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Annual return made up to 09/05/06 (3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
9 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director resigned
(3 pages)
9 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director resigned
(3 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (21 pages)
10 June 2004Full accounts made up to 31 December 2003 (21 pages)
9 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
10 June 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
21 May 2002Annual return made up to 09/05/02 (7 pages)
21 May 2002Annual return made up to 09/05/02 (7 pages)
27 March 2002Full accounts made up to 31 December 2001 (16 pages)
27 March 2002Full accounts made up to 31 December 2001 (16 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
9 May 2001Annual return made up to 09/05/01 (5 pages)
9 May 2001Annual return made up to 09/05/01 (5 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 31 December 2000 (15 pages)
10 April 2001Full accounts made up to 31 December 2000 (15 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
1 June 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 2000Full accounts made up to 31 December 1999 (15 pages)
16 March 2000Full accounts made up to 31 December 1999 (15 pages)
12 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
12 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Annual return made up to 09/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Annual return made up to 09/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Full accounts made up to 31 December 1997 (13 pages)
9 October 1997Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (1 page)
9 October 1997Director resigned (1 page)
4 September 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1997Full accounts made up to 31 December 1996 (11 pages)
1 July 1997Full accounts made up to 31 December 1996 (11 pages)
10 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
10 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 May 1996Incorporation (35 pages)
9 May 1996Incorporation (35 pages)