Company NameNational Voices
Company StatusActive
Company Number03236543
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 August 1996(27 years, 7 months ago)
Previous NamesThe Long Term-Medical Conditions Alliance and Long-Term Conditions Alliance

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Noha Al Afifi
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector Of Marketing & Communications
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Harry Evans
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(23 years, 7 months after company formation)
Appointment Duration4 years
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Helen Buckingham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Ezra Ben-Yisrael
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleWellbeing And Leadership Development Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Kalu Agwu, Kalu Obuka
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Sherone Phillips
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMiss Clare Woodford
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Policy Adviser
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Helen Elizabeth Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Samantha Holmes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCharity Senior Manager
Country of ResidenceEngland
Correspondence AddressRethink Mental Illness 28 Albert Embankment
London
SE1 7GR
Director NameDr Meera Shah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleDental/Healthcare Educator And Patient Expert
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Eamonn Joseph Dunne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(27 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RolePartnerships & Projects Development Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Jessica Kay Cunnett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(27 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMiss Esther Elizabeth Freeman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(27 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHead Of Locality Products
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameGraham Barker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCharity Worker
Correspondence Address88 Park Avenue
Mitcham
Surrey
CR4 2EP
Secretary NameBarrie Michael Seaman
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Church Close
Lambourn
Hungerford
Berkshire
RG17 8PU
Secretary NameBrian Martin Norbury
NationalityBritish
StatusResigned
Appointed16 July 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2001)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 The Red House
49-53 Clerkenwell Road
London
EC1M 5RS
Director NameMargaret Mary Bolton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address208 Battersea Bridge Road
London
SW11 3AE
Director NameBrian Blissett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2005)
RoleRetired
Correspondence AddressIvy Cottage
Longford
Ashbourne
Derbyshire
DE6 3DT
Director NameNeil John Betteridge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 May 2004)
RoleCharity Manager
Correspondence Address32b Castlewood Road
London
N16 6DW
Secretary NameJean Barclay
NationalityBritish
StatusResigned
Appointed31 July 2001(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 2002)
RoleCharity Consultant
Correspondence AddressFlat 2 8 Saltoun Road
London
SW2 6EP
Secretary NameCoralyn Ann Selman
NationalityBritish
StatusResigned
Appointed25 March 2002(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 21 March 2003)
RoleBusiness Manager
Correspondence Address347 Watling Avenue
Edgware
Middlesex
HA8 0NF
Secretary NameMr Atul Kumar Sharma
NationalityBritish
StatusResigned
Appointed24 March 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMydhas 234 Nelson Road
Twickenham
Middlesex
TW2 7BW
Director NameJuliet Bouverie
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2009)
RoleCharity Planning And Policy
Correspondence AddressFlat 9, 20 Aldridge Road Villas
London
W11 1BW
Secretary NameMs Sophie Edwards
NationalityBritish
StatusResigned
Appointed23 May 2006(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2008)
RoleCharity Policy Officer
Country of ResidenceUnited Kingdom
Correspondence Address53b Parkholme Road
London
E8 3AQ
Director NameRachel Backshall
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2009)
RoleCorporate Fundraiser
Correspondence Address15 Spinnaker Drive
Heybridge Basin
Maldon
Essex
CM9 4UG
Director NameMr David Leonard Congdon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2013)
RoleHead Of Campaigns And Policy Mencap
Country of ResidenceEngland
Correspondence Address56 Keston Avenue
Old Coulsdon
Surrey
CR5 1HN
Director NameMs Sally Jane Brearley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2009)
RoleSenior Research Fellow
Country of ResidenceEngland
Correspondence Address27 Meadow Road
Sutton
Surrey
SM1 4NF
Director NameDr Angela Margaret Coulter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2016)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Bride Lane
London
EC4Y 8EE
Director NameMs Elizabeth Sophie Corlett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2016)
RoleDirector Of External Relations
Country of ResidenceEngland
Correspondence Address18-20 Bride Lane
London
EC4Y 8EE
Director NameMrs Ruth Alma Bravery
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2015)
RoleDirector Of Volunteering
Country of ResidenceEngland
Correspondence Address18-20 Bride Lane
London
EC4Y 8EE
Director NameMr Simon Charles Chapman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2017)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address18-20 Bride Lane
London
EC4Y 8EE
Director NameMs Jean Appleyard
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameDr Alison Janet Cook
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(17 years, 7 months after company formation)
Appointment Duration6 months (resigned 25 September 2014)
RoleDirector Of External Affairs
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Bride Lane
London
EC4Y 8EE
Director NameMr Ricardo Borges
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(18 years, 10 months after company formation)
Appointment Duration7 years (resigned 04 June 2022)
RoleAccreditation Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Olivia Elizabeth Belle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleDirector Of External Affairs
Country of ResidenceEngland
Correspondence Address41 Portland Place
London
W1B 1QH
Director NameMs Sarah Louise Collis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2021)
RoleCeo Charity
Country of ResidenceEngland
Correspondence AddressChristopher Cargill House 21-23 Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
Director NameMs Sharon Brennan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(25 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2023)
RoleHealth And Integration Policy Manager
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR

Contact

Websitewww.nationalvoices.org.uk/
Telephone020 31760738
Telephone regionLondon

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£558,437
Net Worth£138,961
Cash£175,544
Current Liabilities£78,591

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

10 January 2024Appointment of Miss Esther Elizabeth Freeman as a director on 8 January 2024 (2 pages)
10 January 2024Appointment of Mr Eamonn Joseph Dunne as a director on 8 January 2024 (2 pages)
9 January 2024Appointment of Mrs Jessica Kay Cunnett as a director on 8 January 2024 (2 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
4 September 2023Director's details changed for Ms Helen Buckingham on 1 September 2023 (2 pages)
15 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
12 May 2023Termination of appointment of Akiko Hart as a director on 30 April 2023 (1 page)
12 May 2023Termination of appointment of Sharon Brennan as a director on 30 April 2023 (1 page)
12 May 2023Termination of appointment of Edward James Holloway as a director on 30 April 2023 (1 page)
27 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 September 2022Accounts for a small company made up to 31 March 2022 (49 pages)
22 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Ricardo Borges as a director on 4 June 2022 (1 page)
24 May 2022Appointment of Mrs Samantha Holmes as a director on 11 May 2022 (2 pages)
23 May 2022Appointment of Dr Meera Shah as a director on 11 May 2022 (2 pages)
23 May 2022Appointment of Ms Sharon Brennan as a director on 11 May 2022 (2 pages)
21 May 2022Appointment of Mrs Helen Elizabeth Ball as a director on 11 May 2022 (2 pages)
4 January 2022Termination of appointment of Margaret Gilbert as a director on 22 December 2021 (1 page)
2 December 2021Appointment of Ms Margaret Gilbert as a director on 23 November 2021 (2 pages)
30 November 2021Appointment of Mr Ezra Ben-Yisrael as a director on 23 November 2021 (2 pages)
29 November 2021Appointment of Mrs Sherone Phillips as a director on 23 November 2021 (2 pages)
29 November 2021Appointment of Mr Kalu Agwu, Kalu Obuka as a director on 23 November 2021 (2 pages)
29 November 2021Termination of appointment of Sarah Mary Mcfarlane Rae as a director on 23 November 2021 (1 page)
29 November 2021Appointment of Miss Clare Woodford as a director on 23 November 2021 (2 pages)
29 November 2021Termination of appointment of Sarah Louise Collis as a director on 23 November 2021 (1 page)
12 October 2021Accounts for a small company made up to 31 March 2021 (51 pages)
11 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Steven Bryan Platts as a director on 22 June 2021 (1 page)
22 March 2021Director's details changed for Mrs Noha Al Afifi on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Harry Evans on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Mrs Sarah Mary Mcfarlane Rae on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Ms Akiko Hart on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Dr Steven Bryan Platts on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Edward James Holloway on 22 March 2021 (2 pages)
2 February 2021Second filing for the termination of Jean Appleyard as a director (5 pages)
11 January 2021Appointment of Ms Helen Buckingham as a director on 1 January 2021 (2 pages)
10 January 2021Termination of appointment of Hilary Jane Newiss as a director on 1 January 2021 (1 page)
22 December 2020Registered office address changed from C/O 1st Floor Bride House 18-20 Bride Lane London EC4Y 8EE to The Foundry 17 Oval Way London SE11 5RR on 22 December 2020 (1 page)
11 December 2020Accounts for a small company made up to 31 March 2020 (37 pages)
2 December 2020Termination of appointment of Jean Appleyard as a director on 31 March 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 02/02/2021.
(2 pages)
2 December 2020Termination of appointment of Jill Worth as a director on 6 November 2020 (1 page)
2 December 2020Termination of appointment of Sarah Elizabeth Vibert as a director on 6 November 2020 (1 page)
2 December 2020Termination of appointment of Catherine Emma Davies as a director on 6 November 2020 (1 page)
30 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Harry Evans as a director on 1 March 2020 (2 pages)
24 February 2020Appointment of Ms Akiko Hart as a director on 6 December 2019 (2 pages)
30 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2019Appointment of Dr Steven Bryan Platts as a director on 6 December 2019 (2 pages)
17 December 2019Termination of appointment of Rubinder Godfrey Sagoo as a director on 6 December 2019 (1 page)
16 December 2019Termination of appointment of David Michael Crepaz-Keay as a director on 6 December 2019 (1 page)
16 December 2019Full accounts made up to 31 March 2019 (35 pages)
16 December 2019Termination of appointment of Olivia Elizabeth Belle as a director on 6 December 2019 (1 page)
16 December 2019Appointment of Mr Edward James Holloway as a director on 6 December 2019 (2 pages)
16 December 2019Termination of appointment of Sally Anne Hughes as a director on 6 December 2019 (1 page)
13 August 2019Appointment of Mrs Sarah Elizabeth Vibert as a director on 10 October 2018 (2 pages)
13 August 2019Appointment of Mrs Noha Al Afifi as a director on 10 October 2018 (2 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 August 2019Appointment of Ms Sarah Louise Collis as a director on 10 October 2018 (2 pages)
12 August 2019Termination of appointment of Barbara Millicent Gelb as a director on 10 October 2018 (1 page)
12 August 2019Termination of appointment of Charmian Jane Dunnage as a director on 10 October 2018 (1 page)
17 October 2018Full accounts made up to 31 March 2018 (40 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Judith Stella Rhys as a director on 7 December 2017 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (43 pages)
7 December 2017Full accounts made up to 31 March 2017 (43 pages)
23 November 2017Appointment of Mrs Jill Worth as a director on 28 September 2017 (2 pages)
23 November 2017Appointment of Mrs Jill Worth as a director on 28 September 2017 (2 pages)
21 November 2017Appointment of Mrs Sarah Mary Mcfarlane Rae as a director on 28 September 2017 (2 pages)
21 November 2017Appointment of Mrs Rubinder Godfrey Sagoo as a director on 28 September 2017 (2 pages)
21 November 2017Appointment of Mrs Rubinder Godfrey Sagoo as a director on 28 September 2017 (2 pages)
21 November 2017Appointment of Mrs Catherine Emma Davies as a director on 28 September 2017 (2 pages)
21 November 2017Appointment of Mrs Catherine Emma Davies as a director on 28 September 2017 (2 pages)
21 November 2017Appointment of Mrs Sarah Mary Mcfarlane Rae as a director on 28 September 2017 (2 pages)
3 October 2017Termination of appointment of Zoe Jane Matthews as a director on 28 September 2017 (1 page)
3 October 2017Termination of appointment of Simon Charles Chapman as a director on 28 September 2017 (1 page)
3 October 2017Termination of appointment of Simon Charles Chapman as a director on 28 September 2017 (1 page)
3 October 2017Termination of appointment of Zoe Jane Matthews as a director on 28 September 2017 (1 page)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
27 January 2017Termination of appointment of Joy Angela Warmington as a director on 22 September 2016 (1 page)
27 January 2017Termination of appointment of Joy Angela Warmington as a director on 22 September 2016 (1 page)
28 December 2016Full accounts made up to 31 March 2016 (44 pages)
28 December 2016Full accounts made up to 31 March 2016 (44 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
12 August 2016Appointment of Dr David Crepaz-Keay as a director on 29 June 2016 (2 pages)
12 August 2016Appointment of Dr David Crepaz-Keay as a director on 29 June 2016 (2 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
11 August 2016Appointment of Ms Barbara Millicent Gelb as a director on 29 June 2016 (2 pages)
11 August 2016Appointment of Ms Olivia Elizabeth Belle as a director on 29 June 2016 (2 pages)
11 August 2016Appointment of Ms Olivia Elizabeth Belle as a director on 29 June 2016 (2 pages)
11 August 2016Appointment of Ms Barbara Millicent Gelb as a director on 29 June 2016 (2 pages)
19 July 2016Termination of appointment of Renata Drinkwater as a director on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Elizabeth Sophie Corlett as a director on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Elizabeth Sophie Corlett as a director on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Angela Margaret Coulter as a director on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Julia Margaret Oliver as a director on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Renata Drinkwater as a director on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Julia Margaret Oliver as a director on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Angela Margaret Coulter as a director on 29 June 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (30 pages)
6 January 2016Full accounts made up to 31 March 2015 (30 pages)
3 September 2015Appointment of Mrs Judith Stella Rhys as a director on 4 June 2015 (2 pages)
3 September 2015Appointment of Ms Joy Angela Warmington as a director on 4 June 2015 (2 pages)
3 September 2015Annual return made up to 9 August 2015 no member list (8 pages)
3 September 2015Appointment of Mrs Judith Stella Rhys as a director on 4 June 2015 (2 pages)
3 September 2015Appointment of Mr Ricardo Borges as a director on 4 June 2015 (2 pages)
3 September 2015Annual return made up to 9 August 2015 no member list (8 pages)
3 September 2015Appointment of Ms Joy Angela Warmington as a director on 4 June 2015 (2 pages)
3 September 2015Appointment of Mr Ricardo Borges as a director on 4 June 2015 (2 pages)
3 September 2015Appointment of Mrs Sally Anne Hughes as a director on 4 June 2015 (2 pages)
3 September 2015Appointment of Mrs Judith Stella Rhys as a director on 4 June 2015 (2 pages)
3 September 2015Annual return made up to 9 August 2015 no member list (8 pages)
3 September 2015Appointment of Ms Joy Angela Warmington as a director on 4 June 2015 (2 pages)
3 September 2015Appointment of Mr Ricardo Borges as a director on 4 June 2015 (2 pages)
3 September 2015Appointment of Mrs Sally Anne Hughes as a director on 4 June 2015 (2 pages)
3 September 2015Appointment of Mrs Sally Anne Hughes as a director on 4 June 2015 (2 pages)
25 March 2015Termination of appointment of Ruth Alma Bravery as a director on 29 January 2015 (1 page)
25 March 2015Termination of appointment of Ruth Alma Bravery as a director on 29 January 2015 (1 page)
22 January 2015Termination of appointment of Alison Janet Cook as a director on 25 September 2014 (1 page)
22 January 2015Termination of appointment of Alison Janet Cook as a director on 25 September 2014 (1 page)
22 October 2014Full accounts made up to 31 March 2014 (31 pages)
22 October 2014Full accounts made up to 31 March 2014 (31 pages)
12 August 2014Annual return made up to 9 August 2014 no member list (7 pages)
12 August 2014Annual return made up to 9 August 2014 no member list (7 pages)
12 August 2014Annual return made up to 9 August 2014 no member list (7 pages)
2 June 2014Appointment of Ms Zoe Jane Matthews as a director (2 pages)
2 June 2014Termination of appointment of Caroline Hacker as a director (1 page)
2 June 2014Appointment of Ms Zoe Jane Matthews as a director (2 pages)
2 June 2014Termination of appointment of Caroline Hacker as a director (1 page)
19 May 2014Section 519 ca 2006 (1 page)
19 May 2014Section 519 ca 2006 (1 page)
8 May 2014Auditor's resignation (1 page)
8 May 2014Auditor's resignation (1 page)
9 April 2014Termination of appointment of Robert Johnstone as a director (1 page)
9 April 2014Appointment of Ma Charmian Jane Dunnage as a director (2 pages)
9 April 2014Appointment of Dr Alison Janet Cook as a director (2 pages)
9 April 2014Appointment of Mr Simon Charles Chapman as a director (2 pages)
9 April 2014Appointment of Dr Alison Janet Cook as a director (2 pages)
9 April 2014Appointment of Mr Simon Charles Chapman as a director (2 pages)
9 April 2014Termination of appointment of Jeremy Hughes as a director (1 page)
9 April 2014Appointment of Ms Jean Appleyard as a director (2 pages)
9 April 2014Termination of appointment of Zoe Matthews as a director (1 page)
9 April 2014Appointment of Ma Charmian Jane Dunnage as a director (2 pages)
9 April 2014Termination of appointment of Zoe Matthews as a director (1 page)
9 April 2014Termination of appointment of Robert Johnstone as a director (1 page)
9 April 2014Appointment of Ms Hilary Jane Newiss as a director (2 pages)
9 April 2014Appointment of Ms Hilary Jane Newiss as a director (2 pages)
9 April 2014Termination of appointment of Michael Mercer as a director (1 page)
9 April 2014Appointment of Ms Jean Appleyard as a director (2 pages)
9 April 2014Termination of appointment of Michael Mercer as a director (1 page)
9 April 2014Termination of appointment of Jeremy Hughes as a director (1 page)
7 January 2014Full accounts made up to 31 March 2013 (32 pages)
7 January 2014Full accounts made up to 31 March 2013 (32 pages)
13 August 2013Annual return made up to 9 August 2013 no member list (8 pages)
13 August 2013Annual return made up to 9 August 2013 no member list (8 pages)
13 August 2013Annual return made up to 9 August 2013 no member list (8 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
28 February 2013Appointment of Ms Renata Drinkwater as a director (2 pages)
28 February 2013Appointment of Ms Renata Drinkwater as a director (2 pages)
14 February 2013Director's details changed for Mrs Ruth Alma Grummett on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Ruth Alma Grummett on 14 February 2013 (2 pages)
13 February 2013Appointment of Mrs Ruth Alma Grummett as a director (2 pages)
13 February 2013Appointment of Dr Caroline Victoria Hacker as a director (2 pages)
13 February 2013Appointment of Mrs Ruth Alma Grummett as a director (2 pages)
13 February 2013Appointment of Dr Caroline Victoria Hacker as a director (2 pages)
12 February 2013Termination of appointment of Darryl Gibbings-Isaac as a director (1 page)
12 February 2013Appointment of Ms Elizabeth Sophie Corlett as a director (2 pages)
12 February 2013Termination of appointment of Darryl Gibbings-Isaac as a director (1 page)
12 February 2013Termination of appointment of David Congdon as a director (1 page)
12 February 2013Termination of appointment of David Congdon as a director (1 page)
12 February 2013Termination of appointment of Rosalind Meek as a director (1 page)
12 February 2013Termination of appointment of Rosalind Meek as a director (1 page)
12 February 2013Termination of appointment of Stephen Fisher as a director (1 page)
12 February 2013Appointment of Ms Elizabeth Sophie Corlett as a director (2 pages)
12 February 2013Termination of appointment of Michael O'donovan as a director (1 page)
12 February 2013Termination of appointment of Stephen Fisher as a director (1 page)
12 February 2013Termination of appointment of Michael O'donovan as a director (1 page)
2 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
2 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (26 pages)
1 October 2012Full accounts made up to 31 December 2011 (26 pages)
26 September 2012Registered office address changed from 202 Hatton Square 16 Baldwins Gardens London EC1N 7RJ on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 202 Hatton Square 16 Baldwins Gardens London EC1N 7RJ on 26 September 2012 (1 page)
14 August 2012Annual return made up to 9 August 2012 no member list (9 pages)
14 August 2012Annual return made up to 9 August 2012 no member list (9 pages)
14 August 2012Annual return made up to 9 August 2012 no member list (9 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
15 August 2011Full accounts made up to 31 December 2010 (27 pages)
15 August 2011Full accounts made up to 31 December 2010 (27 pages)
9 August 2011Annual return made up to 9 August 2011 no member list (9 pages)
9 August 2011Annual return made up to 9 August 2011 no member list (9 pages)
9 August 2011Annual return made up to 9 August 2011 no member list (9 pages)
27 July 2011Termination of appointment of Steven Forbes as a director (1 page)
27 July 2011Termination of appointment of Steven Forbes as a director (1 page)
22 November 2010Appointment of Mr Steven Robert Forbes as a director (2 pages)
22 November 2010Appointment of Mr Steven Robert Forbes as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
7 September 2010Annual return made up to 9 August 2010 no member list (9 pages)
7 September 2010Termination of appointment of Marina Raime as a director (1 page)
7 September 2010Annual return made up to 9 August 2010 no member list (9 pages)
7 September 2010Annual return made up to 9 August 2010 no member list (9 pages)
7 September 2010Termination of appointment of Marina Raime as a director (1 page)
6 September 2010Termination of appointment of Marina Raime as a director (1 page)
6 September 2010Termination of appointment of Marina Raime as a director (1 page)
16 February 2010Appointment of Mr Jeremy Hughes as a director (2 pages)
16 February 2010Appointment of Ms Marina Rose Raime as a director (2 pages)
16 February 2010Appointment of Ms Marina Rose Raime as a director (2 pages)
16 February 2010Appointment of Mr Jeremy Hughes as a director (2 pages)
13 January 2010Appointment of Dr Darryl Raphael Gibbings-Isaac as a director (2 pages)
13 January 2010Appointment of Dr Darryl Raphael Gibbings-Isaac as a director (2 pages)
13 January 2010Appointment of Mrs Rosalind Sarah Meek as a director (2 pages)
13 January 2010Appointment of Mrs Rosalind Sarah Meek as a director (2 pages)
5 January 2010Appointment of Ms Julia Margaret Oliver as a director (2 pages)
5 January 2010Appointment of Ms Julia Margaret Oliver as a director (2 pages)
21 December 2009Appointment of Mr Stephen Christopher James Fisher as a director (2 pages)
21 December 2009Appointment of Mr Stephen Christopher James Fisher as a director (2 pages)
9 December 2009Appointment of Ms Zoe Jane Matthews as a director (2 pages)
9 December 2009Appointment of Ms Zoe Jane Matthews as a director (2 pages)
30 November 2009Termination of appointment of Benet Middleton as a director (1 page)
30 November 2009Termination of appointment of James Smallwood as a director (1 page)
30 November 2009Termination of appointment of Paul Jenkins as a director (1 page)
30 November 2009Termination of appointment of Sally Brearley as a director (1 page)
30 November 2009Termination of appointment of Benet Middleton as a director (1 page)
30 November 2009Termination of appointment of Alan Holc Thompson as a director (1 page)
30 November 2009Termination of appointment of Juliet Bouverie as a director (1 page)
30 November 2009Termination of appointment of Ashesh Pandya as a director (1 page)
30 November 2009Termination of appointment of Jean Thompson as a director (1 page)
30 November 2009Termination of appointment of Paul Jenkins as a director (1 page)
30 November 2009Appointment of Dr Angela Margaret Coulter as a director (2 pages)
30 November 2009Termination of appointment of Alan Holc Thompson as a director (1 page)
30 November 2009Appointment of Dr Angela Margaret Coulter as a director (2 pages)
30 November 2009Termination of appointment of Juliet Bouverie as a director (1 page)
30 November 2009Termination of appointment of Jean Thompson as a director (1 page)
30 November 2009Termination of appointment of Barbara Hearn as a director (1 page)
30 November 2009Termination of appointment of Sally Brearley as a director (1 page)
30 November 2009Termination of appointment of Barbara Hearn as a director (1 page)
30 November 2009Termination of appointment of James Smallwood as a director (1 page)
30 November 2009Termination of appointment of Ashesh Pandya as a director (1 page)
6 October 2009Appointment of Mr Michael Christopher Mercer as a director (2 pages)
6 October 2009Appointment of Mr Michael Christopher Mercer as a director (2 pages)
12 August 2009Full accounts made up to 31 December 2008 (30 pages)
12 August 2009Full accounts made up to 31 December 2008 (30 pages)
10 August 2009Appointment terminated director jonathan o'shea (1 page)
10 August 2009Annual return made up to 09/08/09 (5 pages)
10 August 2009Appointment terminated director jonathan o'shea (1 page)
10 August 2009Annual return made up to 09/08/09 (5 pages)
6 April 2009Appointment terminated director su sayer (1 page)
6 April 2009Appointment terminated director su sayer (1 page)
20 February 2009Appointment terminated director rachel backshall (1 page)
20 February 2009Appointment terminated director john knight (1 page)
20 February 2009Appointment terminated director rachel backshall (1 page)
20 February 2009Appointment terminated director john knight (1 page)
19 December 2008Director appointed mr david congdon (1 page)
19 December 2008Director appointed mr david congdon (1 page)
11 December 2008Director appointed ms barbara hearn (1 page)
11 December 2008Director appointed ms barbara hearn (1 page)
10 December 2008Director appointed mr benet middleton (1 page)
10 December 2008Appointment terminated director peter hutton (1 page)
10 December 2008Appointment terminated director sophie edwards (1 page)
10 December 2008Director appointed mr john knight (1 page)
10 December 2008Director appointed mr john knight (1 page)
10 December 2008Appointment terminated director sophie edwards (1 page)
10 December 2008Appointment terminated secretary sophie edwards (1 page)
10 December 2008Director appointed mr benet middleton (1 page)
10 December 2008Director appointed ms sally jane brearley (1 page)
10 December 2008Appointment terminated director peter hutton (1 page)
10 December 2008Appointment terminated secretary sophie edwards (1 page)
10 December 2008Director appointed mr paul jenkins (1 page)
10 December 2008Director appointed ms su jocelyn sayer (2 pages)
10 December 2008Director appointed mr paul jenkins (1 page)
10 December 2008Director appointed ms sally jane brearley (1 page)
10 December 2008Director appointed ms su jocelyn sayer (2 pages)
24 October 2008Memorandum and Articles of Association (35 pages)
24 October 2008Memorandum and Articles of Association (35 pages)
17 October 2008Company name changed long-term conditions alliance\certificate issued on 20/10/08 (2 pages)
17 October 2008Company name changed long-term conditions alliance\certificate issued on 20/10/08 (2 pages)
3 October 2008Full accounts made up to 31 December 2007 (26 pages)
3 October 2008Full accounts made up to 31 December 2007 (26 pages)
9 September 2008Appointment terminated director joanne shaw (1 page)
9 September 2008Appointment terminated director joanne shaw (1 page)
11 August 2008Director and secretary's change of particulars / sophie edwards / 11/08/2008 (1 page)
11 August 2008Appointment terminated director keith steven (1 page)
11 August 2008Director's change of particulars / jean thompson / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / jonathan o'shea / 11/08/2008 (1 page)
11 August 2008Annual return made up to 09/08/08 (6 pages)
11 August 2008Annual return made up to 09/08/08 (6 pages)
11 August 2008Appointment terminated director susan smith (1 page)
11 August 2008Director's change of particulars / michael o'donovan / 11/08/2008 (1 page)
11 August 2008Appointment terminated director keith steven (1 page)
11 August 2008Director's change of particulars / jonathan o'shea / 11/08/2008 (1 page)
11 August 2008Director and secretary's change of particulars / sophie edwards / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / jean thompson / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / ashesh pandya / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / ashesh pandya / 11/08/2008 (1 page)
11 August 2008Appointment terminated director susan smith (1 page)
11 August 2008Director's change of particulars / michael o'donovan / 11/08/2008 (1 page)
6 June 2008Memorandum and Articles of Association (22 pages)
6 June 2008Memorandum and Articles of Association (22 pages)
31 May 2008Company name changed the long term-medical conditions alliance\certificate issued on 04/06/08 (2 pages)
31 May 2008Company name changed the long term-medical conditions alliance\certificate issued on 04/06/08 (2 pages)
9 May 2008Appointment terminated director elizabeth wincott (1 page)
9 May 2008Appointment terminated director elizabeth wincott (1 page)
12 September 2007Full accounts made up to 31 December 2006 (27 pages)
12 September 2007Full accounts made up to 31 December 2006 (27 pages)
3 September 2007Annual return made up to 09/08/07 (4 pages)
3 September 2007Annual return made up to 09/08/07 (4 pages)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
21 August 2006Annual return made up to 09/08/06 (4 pages)
21 August 2006Annual return made up to 09/08/06 (4 pages)
13 July 2006New director appointed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 May 2006Full accounts made up to 31 December 2005 (26 pages)
9 May 2006Full accounts made up to 31 December 2005 (26 pages)
30 August 2005Annual return made up to 09/08/05 (4 pages)
30 August 2005Annual return made up to 09/08/05 (4 pages)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
13 May 2005Full accounts made up to 31 December 2004 (23 pages)
13 May 2005Full accounts made up to 31 December 2004 (23 pages)
25 February 2005Registered office changed on 25/02/05 from: unit 212 16 baldwins gardens london EC1N 7RJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: unit 212 16 baldwins gardens london EC1N 7RJ (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Annual return made up to 09/08/04
  • 363(288) ‐ Director resigned
(10 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Annual return made up to 09/08/04
  • 363(288) ‐ Director resigned
(10 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
14 May 2004Full accounts made up to 31 December 2003 (19 pages)
14 May 2004Full accounts made up to 31 December 2003 (19 pages)
5 December 2003Full accounts made up to 31 December 2002 (20 pages)
5 December 2003Full accounts made up to 31 December 2002 (20 pages)
2 October 2003Annual return made up to 09/08/03 (10 pages)
2 October 2003Annual return made up to 09/08/03 (10 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Annual return made up to 09/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Annual return made up to 09/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
7 September 2001Full accounts made up to 31 December 2000 (15 pages)
7 September 2001Full accounts made up to 31 December 2000 (15 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Annual return made up to 09/08/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 September 2001Annual return made up to 09/08/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
21 May 2001Auditor's resignation (1 page)
21 May 2001Auditor's resignation (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
12 October 2000Annual return made up to 09/08/00
  • 363(288) ‐ Director resigned
(6 pages)
12 October 2000Annual return made up to 09/08/00
  • 363(288) ‐ Director resigned
(6 pages)
22 September 2000Full accounts made up to 31 December 1999 (15 pages)
22 September 2000Full accounts made up to 31 December 1999 (15 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
11 August 1999Annual return made up to 09/08/99 (6 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Annual return made up to 09/08/99 (6 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
9 May 1999Full accounts made up to 31 December 1998 (14 pages)
9 May 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
25 August 1998Annual return made up to 09/08/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Annual return made up to 09/08/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Annual return made up to 09/08/97 (6 pages)
11 March 1998Annual return made up to 09/08/97 (6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
1 December 1997Full accounts made up to 31 December 1996 (13 pages)
1 December 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Annual return made up to 31/12/96
  • 363(287) ‐ Registered office changed on 23/10/97
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1997Annual return made up to 31/12/96
  • 363(287) ‐ Registered office changed on 23/10/97
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
13 June 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
27 August 1996Ammending mem and arts (28 pages)
27 August 1996Ammending mem and arts (28 pages)
9 August 1996Incorporation (44 pages)
9 August 1996Incorporation (44 pages)