London
NW6 1PZ
Director Name | Miss Lubna Qunash |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 19 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Director - Private Equity |
Country of Residence | England |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Ms Jenny Margaret Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Mrs Susana Leith Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 05 December 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Mrs Siobhan Allen |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 December 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Mrs Rebecca Wood |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Miss Twasiima Patricia Bigirwa |
---|---|
Date of Birth | February 1993 (Born 30 years ago) |
Nationality | Ugandan |
Status | Current |
Appointed | 01 June 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Trustee |
Country of Residence | Uganda |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Ms Alison Stiby-Harris |
---|---|
Date of Birth | March 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(26 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Global Government Relations Lead |
Country of Residence | England |
Correspondence Address | 26 Thames Avenue Pangbourne Reading RG8 7BU |
Director Name | Ms Dumiso Gatsha |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Botswanan |
Status | Current |
Appointed | 22 March 2023(26 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Strategist, Advocate, Leader |
Country of Residence | Botswana |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Ms Lauren Dark |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(26 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Producer |
Country of Residence | England |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Ms Scheaffer Okore |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 08 June 2023(26 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Global Senior Advisor |
Country of Residence | Kenya |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Ms Lusungu Kalanga |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | Malawian |
Status | Current |
Appointed | 08 June 2023(26 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Consultant |
Country of Residence | Malawi |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Ms Tamara Palamakumbura |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(26 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Director Name | Ms Olga Ghazaryan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(26 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 91 Middle Way Oxford OX2 7LE |
Secretary Name | Helen Elizabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Blagrove Drive Wokingham Berkshire RG41 4BB |
Secretary Name | Timothy Mark Duncan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Wicket 156 Windsor Road Slough Berkshire SL1 2JB |
Secretary Name | Lyn Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 73 Elmsleigh Road Twickenham Middlesex TW2 5EF |
Secretary Name | Paul Richard Napper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 320 Woodgrange Drive Southend On Sea Essex SS1 2XR |
Secretary Name | Tessa Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 14 Drayton Road London NW10 4EL |
Secretary Name | Penelope Claire Hobman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 14 Bartrams Lane Hedley Wood Hertfordshire EN4 0EH |
Secretary Name | Andrew Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Flat 3 30 Granville Road London N4 4EL |
Secretary Name | Janine Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 55 Seyssel Street London E14 3EH |
Secretary Name | Helen Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(6 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 March 2004) |
Role | Charity Manager |
Correspondence Address | Flat 2 Paddock Court 142 Grand Drive Raynes Park London Greater London SW20 9EA |
Director Name | Mrs Margaret Eleanor Baxter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2007) |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | 40 Hillfield Road London NW6 1PZ |
Secretary Name | John Mildinhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 13 Petworth Street Battersea London SW11 4QR |
Secretary Name | Jodie Victoria Ruane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(8 years after company formation) |
Appointment Duration | 1 year (resigned 25 October 2005) |
Role | Secretary |
Correspondence Address | 12 Hitherlands 25 Little Dimmocks Balham London SW12 9JN |
Secretary Name | Janet Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(9 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 57 Arlington Road London N14 5BB |
Secretary Name | Louise Arnesdotter Kellerman |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 18 Swallow House Barrow Hill Estate London NW8 7BD |
Director Name | Mr John Andrew Barnett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Southdown Avenue Brighton East Sussex BN1 6EH |
Director Name | Sarah Atkinson |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Valmar Road London SE5 9NG |
Director Name | Julie Anne Ashdown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2013) |
Role | Diversity Consultant |
Country of Residence | England |
Correspondence Address | 10 Mallard Close London W7 2PX |
Director Name | Rosalynd Claire Boughtflower |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Piers Road West Cranmore Somerset BA4 4QH |
Secretary Name | Sue Turrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 27 August 2012) |
Role | Company Director |
Correspondence Address | 41 Wetherden Street Walthamstow London E17 8EH |
Director Name | Dr Kenneth William Thomas Carleton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Winchester Avenue Upminster Essex RM14 3LP |
Director Name | Ms Emily Jane Carey |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2012) |
Role | Corporate Governance |
Country of Residence | United Kingdom |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Ms Kim Bowden |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Secretary Name | Mr Richard Leslie Williams |
---|---|
Status | Resigned |
Appointed | 28 August 2012(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 January 2013) |
Role | Company Director |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Ms Lucy Woodruff Caldicott |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2013) |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | 42 Sidney Road London SW9 0TS |
Director Name | Miss Tania Cohen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(16 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2019) |
Role | Fundraising Consultant |
Country of Residence | England |
Correspondence Address | 10 Compton Street London EC1V 0BL |
Director Name | Ms Sally Louise Baden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(16 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2019) |
Role | Charity Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oatlands Road Oxford OX2 0ET |
Secretary Name | Ms Helen Horn |
---|---|
Status | Resigned |
Appointed | 01 February 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Development House Leonard Street London EC2A 4LT |
Director Name | Ms Christine Roshana Arasaratnam |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
Website | www.womenatrisk.org/ |
---|---|
Telephone | 020 75490555 |
Telephone region | London |
Registered Address | Wenlock Studios 50 - 52 Wharf Road London N1 7EU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,009 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (10 months, 3 weeks from now) |
27 October 2022 | Termination of appointment of Juanita Solade Rosenior as a director on 15 October 2022 (1 page) |
---|---|
27 October 2022 | Termination of appointment of Fenella Porter as a director on 15 October 2022 (1 page) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
3 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
22 April 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
11 January 2021 | Resolutions
|
1 December 2020 | Appointment of Mrs Françoise Kpeglo Moudouthe as a director on 1 June 2020 (2 pages) |
1 December 2020 | Appointment of Mrs Sophie Efange as a director on 19 September 2019 (2 pages) |
1 December 2020 | Appointment of Mrs Rebecca Wood as a director on 19 September 2019 (2 pages) |
1 December 2020 | Appointment of Mrs Siobhan Allen as a director on 5 December 2018 (2 pages) |
1 December 2020 | Appointment of Miss Twasiima Patricia Bigirwa as a director on 1 June 2020 (2 pages) |
1 December 2020 | Appointment of Mrs Susana Leith Smith as a director on 5 December 2018 (2 pages) |
27 October 2020 | Termination of appointment of Laura Hucks as a director on 16 September 2020 (1 page) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Noelia Serrano as a director on 16 September 2020 (1 page) |
9 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (4 pages) |
11 February 2020 | Termination of appointment of Sally Louise Baden as a director on 28 March 2019 (1 page) |
11 February 2020 | Termination of appointment of Tania Cohen as a director on 28 March 2019 (1 page) |
7 February 2020 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
24 October 2018 | Appointment of Miss Lubna Qunash as a director on 19 September 2018 (2 pages) |
22 October 2018 | Appointment of Ms Juanita Solade Rosenior as a director on 19 September 2018 (2 pages) |
22 October 2018 | Appointment of Ms Jennifer Margaret Jones as a director on 19 September 2018 (2 pages) |
22 October 2018 | Termination of appointment of Alphonsine Kabagabo as a director on 19 September 2018 (1 page) |
31 August 2018 | Appointment of Mrs Margaret Eleanor Baxter as a director on 30 March 2017 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 August 2018 | Notification of a person with significant control statement (2 pages) |
22 March 2018 | Director's details changed for Ms Noelia Serrano on 22 March 2018 (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 September 2017 | Termination of appointment of Christina Jayne Gordon-Henderson as a director on 20 September 2017 (1 page) |
22 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 September 2017 | Termination of appointment of Christina Jayne Gordon-Henderson as a director on 20 September 2017 (1 page) |
22 September 2017 | Cessation of Sally Baden as a person with significant control on 26 November 2016 (1 page) |
22 September 2017 | Cessation of Sally Baden as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Cessation of Sally Baden as a person with significant control on 26 November 2016 (1 page) |
11 August 2017 | Termination of appointment of Jasvinder Kaur Devgon as a director on 23 November 2016 (1 page) |
11 August 2017 | Termination of appointment of Jasvinder Kaur Devgon as a director on 23 November 2016 (1 page) |
3 April 2017 | Termination of appointment of Dilhani Wijeyesekera as a director on 21 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Dilhani Wijeyesekera as a director on 21 March 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 March 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
14 March 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
26 January 2017 | Amended total exemption full accounts made up to 31 July 2014 (8 pages) |
26 January 2017 | Amended total exemption full accounts made up to 31 July 2014 (8 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 December 2016 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to Wenlock Studios 50 - 52 Wharf Road London N1 7EU on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to Wenlock Studios 50 - 52 Wharf Road London N1 7EU on 19 December 2016 (1 page) |
16 December 2016 | Appointment of Ms Dilhani Wijeyesekera as a director on 23 November 2016 (2 pages) |
16 December 2016 | Appointment of Ms Christina Jayne Gordon-Henderson as a director on 23 November 2016 (2 pages) |
16 December 2016 | Appointment of Ms Christina Jayne Gordon-Henderson as a director on 23 November 2016 (2 pages) |
16 December 2016 | Appointment of Ms Christine Roshana Arasaratnam as a director on 23 November 2016 (2 pages) |
16 December 2016 | Appointment of Ms Dilhani Wijeyesekera as a director on 23 November 2016 (2 pages) |
16 December 2016 | Appointment of Ms Christine Roshana Arasaratnam as a director on 23 November 2016 (2 pages) |
16 December 2016 | Appointment of Ms Lia Larson as a director on 23 November 2016 (2 pages) |
16 December 2016 | Appointment of Ms Lia Larson as a director on 23 November 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 August 2015 | Annual return made up to 11 August 2015 no member list (8 pages) |
18 August 2015 | Annual return made up to 11 August 2015 no member list (8 pages) |
30 July 2015 | Termination of appointment of Aisha Dodwell as a director on 13 May 2015 (1 page) |
30 July 2015 | Termination of appointment of Susannah Tina Fahm as a director on 27 July 2015 (1 page) |
30 July 2015 | Termination of appointment of David Vincent Goldsworthy as a director on 9 March 2015 (1 page) |
30 July 2015 | Termination of appointment of David Vincent Goldsworthy as a director on 9 March 2015 (1 page) |
30 July 2015 | Termination of appointment of Susannah Tina Fahm as a director on 27 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Aisha Dodwell as a director on 13 May 2015 (1 page) |
30 July 2015 | Termination of appointment of David Vincent Goldsworthy as a director on 9 March 2015 (1 page) |
3 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
3 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 February 2015 | Termination of appointment of Helen Horn as a secretary on 28 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Helen Horn as a secretary on 28 February 2015 (1 page) |
29 August 2014 | Appointment of Ms Laura Hucks as a director on 23 May 2014 (2 pages) |
29 August 2014 | Appointment of Dr Fenella Porter as a director on 23 May 2014 (2 pages) |
29 August 2014 | Appointment of Ms Laura Hucks as a director on 23 May 2014 (2 pages) |
29 August 2014 | Appointment of Dr Fenella Porter as a director on 23 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 11 August 2014 no member list (10 pages) |
28 August 2014 | Annual return made up to 11 August 2014 no member list (10 pages) |
10 June 2014 | Termination of appointment of Beryl Hobson as a director (1 page) |
10 June 2014 | Termination of appointment of Beryl Hobson as a director (1 page) |
28 May 2014 | Appointment of Ms Beryl Hobson as a director (2 pages) |
28 May 2014 | Appointment of Ms Beryl Hobson as a director (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 March 2014 | Termination of appointment of Julie Ashdown as a director (1 page) |
12 March 2014 | Termination of appointment of Julie Ashdown as a director (1 page) |
27 February 2014 | Termination of appointment of Mellif James as a director (1 page) |
27 February 2014 | Termination of appointment of Kate Rutherford as a director (1 page) |
27 February 2014 | Termination of appointment of Theresa Hanley as a director (1 page) |
27 February 2014 | Termination of appointment of Mellif James as a director (1 page) |
27 February 2014 | Termination of appointment of Theresa Hanley as a director (1 page) |
27 February 2014 | Appointment of Ms Helen Horn as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Mellif James as a director (1 page) |
27 February 2014 | Termination of appointment of Rosalynd Boughtflower as a director (1 page) |
27 February 2014 | Termination of appointment of Rosalynd Boughtflower as a director (1 page) |
27 February 2014 | Termination of appointment of Mellif James as a director (1 page) |
27 February 2014 | Termination of appointment of Christine Taylor as a director (1 page) |
27 February 2014 | Termination of appointment of Kate Rutherford as a director (1 page) |
27 February 2014 | Appointment of Ms Helen Horn as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Richard Williams as a secretary (1 page) |
27 February 2014 | Termination of appointment of Christine Taylor as a director (1 page) |
27 February 2014 | Termination of appointment of Richard Williams as a secretary (1 page) |
6 November 2013 | Appointment of Ms Susannah Tina Fahm as a director (2 pages) |
6 November 2013 | Termination of appointment of Pamela Watson Zanthus as a director (1 page) |
6 November 2013 | Appointment of Ms Susannah Tina Fahm as a director (2 pages) |
6 November 2013 | Termination of appointment of Pamela Watson Zanthus as a director (1 page) |
6 September 2013 | Annual return made up to 11 August 2013 no member list (15 pages) |
6 September 2013 | Annual return made up to 11 August 2013 no member list (15 pages) |
1 August 2013 | Appointment of Ms Pamela Watson Zanthus as a director (2 pages) |
1 August 2013 | Appointment of Ms Pamela Watson Zanthus as a director (2 pages) |
1 August 2013 | Appointment of Ms Noelia Serrano as a director (2 pages) |
1 August 2013 | Appointment of Ms Noelia Serrano as a director (2 pages) |
10 July 2013 | Termination of appointment of Lucy Caldicott as a director (1 page) |
10 July 2013 | Termination of appointment of Lucy Caldicott as a director (1 page) |
26 April 2013 | Appointment of Ms Alphonsine Kabagabo as a director (2 pages) |
26 April 2013 | Appointment of Mr David Vincent Goldsworthy as a director (2 pages) |
26 April 2013 | Appointment of Ms Sally Louise Baden as a director (2 pages) |
26 April 2013 | Appointment of Ms Alphonsine Kabagabo as a director (2 pages) |
26 April 2013 | Appointment of Ms Sally Louise Baden as a director (2 pages) |
26 April 2013 | Appointment of Miss Jasvinder Kaur Devgon as a director (2 pages) |
26 April 2013 | Appointment of Miss Aisha Dodwell as a director (2 pages) |
26 April 2013 | Appointment of Miss Tania Cohen as a director (2 pages) |
26 April 2013 | Appointment of Miss Jasvinder Kaur Devgon as a director (2 pages) |
26 April 2013 | Appointment of Miss Aisha Dodwell as a director (2 pages) |
26 April 2013 | Appointment of Ms Lucy Woodruff Caldicott as a director (2 pages) |
26 April 2013 | Appointment of Miss Tania Cohen as a director (2 pages) |
26 April 2013 | Appointment of Mr David Vincent Goldsworthy as a director (2 pages) |
26 April 2013 | Appointment of Ms Lucy Woodruff Caldicott as a director (2 pages) |
19 March 2013 | Termination of appointment of Kim Bowden as a director (1 page) |
19 March 2013 | Termination of appointment of Kim Bowden as a director (1 page) |
19 March 2013 | Termination of appointment of Emily Carey as a director (1 page) |
19 March 2013 | Termination of appointment of Emily Carey as a director (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
19 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
28 August 2012 | Appointment of Mr Richard Leslie Williams as a secretary (1 page) |
28 August 2012 | Termination of appointment of Maria Smith as a director (1 page) |
28 August 2012 | Annual return made up to 11 August 2012 no member list (10 pages) |
28 August 2012 | Termination of appointment of Sue Turrell as a secretary (1 page) |
28 August 2012 | Appointment of Ms Kim Bowden as a director (2 pages) |
28 August 2012 | Appointment of Ms Kim Bowden as a director (2 pages) |
28 August 2012 | Annual return made up to 11 August 2012 no member list (10 pages) |
28 August 2012 | Appointment of Mr Richard Leslie Williams as a secretary (1 page) |
28 August 2012 | Termination of appointment of Maria Smith as a director (1 page) |
28 August 2012 | Termination of appointment of Sue Turrell as a secretary (1 page) |
24 January 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
24 January 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
11 August 2011 | Termination of appointment of Kenneth Carleton as a director (1 page) |
11 August 2011 | Termination of appointment of Patricia Holden as a director (1 page) |
11 August 2011 | Appointment of Mrs Maria Cristina Smith as a director (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 no member list (9 pages) |
11 August 2011 | Appointment of Ms Emily Jane Carey as a director (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 no member list (9 pages) |
11 August 2011 | Appointment of Mrs Maria Cristina Smith as a director (2 pages) |
11 August 2011 | Termination of appointment of Kenneth Carleton as a director (1 page) |
11 August 2011 | Appointment of Ms Emily Jane Carey as a director (2 pages) |
11 August 2011 | Termination of appointment of Patricia Holden as a director (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
10 November 2010 | Appointment of Ms Mellif James as a director (2 pages) |
10 November 2010 | Appointment of Ms Mellif James as a director (2 pages) |
4 November 2010 | Termination of appointment of Donna St Hill as a director (1 page) |
4 November 2010 | Termination of appointment of Angela Coyle as a director (1 page) |
4 November 2010 | Termination of appointment of Sarah Atkinson as a director (1 page) |
4 November 2010 | Termination of appointment of Pramila Kaur as a director (1 page) |
4 November 2010 | Termination of appointment of Sarah Atkinson as a director (1 page) |
4 November 2010 | Termination of appointment of Elaine Horrocks as a director (1 page) |
4 November 2010 | Annual return made up to 30 September 2010 no member list (9 pages) |
4 November 2010 | Termination of appointment of Pramila Kaur as a director (1 page) |
4 November 2010 | Termination of appointment of Elaine Horrocks as a director (1 page) |
4 November 2010 | Termination of appointment of Angela Coyle as a director (1 page) |
4 November 2010 | Termination of appointment of Donna St Hill as a director (1 page) |
4 November 2010 | Annual return made up to 30 September 2010 no member list (9 pages) |
4 November 2010 | Termination of appointment of Moira Nangle as a director (1 page) |
4 November 2010 | Termination of appointment of Moira Nangle as a director (1 page) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 November 2009 | Annual return made up to 30 September 2009 no member list (6 pages) |
26 November 2009 | Annual return made up to 30 September 2009 no member list (6 pages) |
11 November 2009 | Termination of appointment of John Barnett as a director (1 page) |
11 November 2009 | Termination of appointment of Lesley Doyal as a director (1 page) |
11 November 2009 | Termination of appointment of Ann Keeling as a director (1 page) |
11 November 2009 | Termination of appointment of Lynne Frank as a director (1 page) |
11 November 2009 | Termination of appointment of Lesley Doyal as a director (1 page) |
11 November 2009 | Termination of appointment of Ann Keeling as a director (1 page) |
11 November 2009 | Termination of appointment of Lynne Frank as a director (1 page) |
11 November 2009 | Termination of appointment of John Barnett as a director (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Annual return made up to 30/09/08 (7 pages) |
26 November 2008 | Appointment terminated director sarah dodds (1 page) |
26 November 2008 | Annual return made up to 30/09/08 (7 pages) |
26 November 2008 | Appointment terminated director sarah dodds (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from development house 56-64 leonard street london EC2A 4LT (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from development house 56-64 leonard street london EC2A 4LT (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of register of members (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 September 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
26 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page) |
26 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page) |
19 June 2008 | Director appointed dr kenneth william thomas carleton (2 pages) |
19 June 2008 | Director appointed dr kenneth william thomas carleton (2 pages) |
13 May 2008 | Director appointed patricia mary holden (1 page) |
13 May 2008 | Director appointed patricia mary holden (1 page) |
10 March 2008 | Director appointed theresa hanley (2 pages) |
10 March 2008 | Director appointed theresa hanley (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Memorandum and Articles of Association (15 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Memorandum and Articles of Association (15 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Memorandum and Articles of Association (7 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Memorandum and Articles of Association (7 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Annual return made up to 30/09/07
|
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Annual return made up to 30/09/07
|
9 November 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
9 November 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Memorandum and Articles of Association (12 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Memorandum and Articles of Association (12 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: reed employment 87 moorgate london EC2M 6SA (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: reed employment 87 moorgate london EC2M 6SA (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 6 sloane street london SW1X 9LE (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 6 sloane street london SW1X 9LE (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
16 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Annual return made up to 30/09/06 (2 pages) |
5 October 2006 | Annual return made up to 30/09/06 (2 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New secretary appointed (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 October 2005 | Annual return made up to 30/09/05 (2 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Annual return made up to 30/09/05 (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Annual return made up to 30/09/04
|
6 October 2004 | Annual return made up to 30/09/04
|
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
24 September 2003 | Annual return made up to 30/09/03 (5 pages) |
24 September 2003 | Annual return made up to 30/09/03 (5 pages) |
4 July 2003 | Partial exemption accounts made up to 31 December 2002 (14 pages) |
4 July 2003 | Partial exemption accounts made up to 31 December 2002 (14 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
17 October 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
17 October 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
14 October 2002 | Annual return made up to 30/09/02 (4 pages) |
14 October 2002 | Annual return made up to 30/09/02 (4 pages) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | Secretary resigned (1 page) |
5 November 2001 | Partial exemption accounts made up to 31 December 2000 (13 pages) |
5 November 2001 | Partial exemption accounts made up to 31 December 2000 (13 pages) |
24 October 2001 | Annual return made up to 30/09/01 (4 pages) |
24 October 2001 | Annual return made up to 30/09/01 (4 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 October 2000 | Annual return made up to 30/09/00 (4 pages) |
9 October 2000 | Annual return made up to 30/09/00 (4 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: bedford house madeira walk windsor berkshire SL4 1EU (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: bedford house madeira walk windsor berkshire SL4 1EU (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (1 page) |
24 January 2000 | New secretary appointed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Annual return made up to 30/09/99 (4 pages) |
25 October 1999 | Annual return made up to 30/09/99 (4 pages) |
25 October 1999 | Director's particulars changed (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 October 1998 | Annual return made up to 30/09/98 (4 pages) |
2 October 1998 | Annual return made up to 30/09/98 (4 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
15 October 1997 | Annual return made up to 30/09/97
|
15 October 1997 | Annual return made up to 30/09/97
|
10 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
10 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 September 1996 | Incorporation (29 pages) |
30 September 1996 | Incorporation (29 pages) |