Company NameWomen At Risk
Company StatusActive
Company Number03256767
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1996(27 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Margaret Eleanor Baxter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(20 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleNgo Advisor
Country of ResidenceEngland
Correspondence Address40 Hillfield Road
London
NW6 1PZ
Director NameMiss Lubna Qunash
Date of BirthNovember 1979 (Born 44 years ago)
NationalityJordanian
StatusCurrent
Appointed19 September 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleDirector  - Private Equity
Country of ResidenceEngland
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMs Jenny Margaret Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMrs Susana Leith Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed05 December 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMrs Siobhan Allen
Date of BirthJune 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMrs Rebecca Wood
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMs Alison Stiby-Harris
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleGlobal Government Relations Lead
Country of ResidenceEngland
Correspondence Address26 Thames Avenue
Pangbourne
Reading
RG8 7BU
Director NameMs Dumiso Gatsha
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBotswanan
StatusCurrent
Appointed22 March 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleStrategist, Advocate, Leader
Country of ResidenceBotswana
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMs Lauren Dark
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleProducer
Country of ResidenceEngland
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMs Scheaffer Okore
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityKenyan
StatusCurrent
Appointed08 June 2023(26 years, 8 months after company formation)
Appointment Duration11 months
RoleGlobal Senior Advisor
Country of ResidenceKenya
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMs Lusungu Kalanga
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityMalawian
StatusCurrent
Appointed08 June 2023(26 years, 8 months after company formation)
Appointment Duration11 months
RoleConsultant
Country of ResidenceMalawi
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMs Tamara Palamakumbura
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(26 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU
Director NameMs Olga Ghazaryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(26 years, 10 months after company formation)
Appointment Duration9 months
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address91 Middle Way
Oxford
OX2 7LE
Secretary NameHelen Elizabeth Foster
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Blagrove Drive
Wokingham
Berkshire
RG41 4BB
Secretary NameTimothy Mark Duncan Brown
NationalityBritish
StatusResigned
Appointed07 December 1997(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Wicket
156 Windsor Road
Slough
Berkshire
SL1 2JB
Secretary NameLyn Robinson
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address73 Elmsleigh Road
Twickenham
Middlesex
TW2 5EF
Secretary NamePaul Richard Napper
NationalityBritish
StatusResigned
Appointed20 August 1999(2 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 2000)
RoleCompany Director
Correspondence Address320 Woodgrange Drive
Southend On Sea
Essex
SS1 2XR
Secretary NameTessa Fairweather
NationalityBritish
StatusResigned
Appointed04 January 2000(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address14 Drayton Road
London
NW10 4EL
Secretary NamePenelope Claire Hobman
NationalityBritish
StatusResigned
Appointed05 July 2000(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 March 2001)
RoleCompany Director
Correspondence Address14 Bartrams Lane
Hedley Wood
Hertfordshire
EN4 0EH
Secretary NameAndrew Abernethy
NationalityBritish
StatusResigned
Appointed27 March 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressFlat 3
30 Granville Road
London
N4 4EL
Secretary NameJanine Parry
NationalityBritish
StatusResigned
Appointed05 June 2002(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 2003)
RoleCompany Director
Correspondence Address55 Seyssel Street
London
E14 3EH
Secretary NameHelen Roper
NationalityBritish
StatusResigned
Appointed23 May 2003(6 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 March 2004)
RoleCharity Manager
Correspondence AddressFlat 2 Paddock Court
142 Grand Drive Raynes Park
London
Greater London
SW20 9EA
Director NameMrs Margaret Eleanor Baxter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2007)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence Address40 Hillfield Road
London
NW6 1PZ
Secretary NameJohn Mildinhall
NationalityBritish
StatusResigned
Appointed22 March 2004(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 September 2004)
RoleCompany Director
Correspondence Address13 Petworth Street
Battersea
London
SW11 4QR
Secretary NameJodie Victoria Ruane
NationalityBritish
StatusResigned
Appointed11 October 2004(8 years after company formation)
Appointment Duration1 year (resigned 25 October 2005)
RoleSecretary
Correspondence Address12 Hitherlands 25 Little Dimmocks
Balham
London
SW12 9JN
Secretary NameJanet Chandler
NationalityBritish
StatusResigned
Appointed25 October 2005(9 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 August 2006)
RoleCompany Director
Correspondence Address57 Arlington Road
London
N14 5BB
Secretary NameLouise Arnesdotter Kellerman
NationalitySwedish
StatusResigned
Appointed01 August 2006(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2007)
RoleCompany Director
Correspondence Address18 Swallow House Barrow Hill Estate
London
NW8 7BD
Director NameSarah Atkinson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Valmar Road
London
SE5 9NG
Director NameMr John Andrew Barnett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Southdown Avenue
Brighton
East Sussex
BN1 6EH
Director NameJulie Anne Ashdown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 2013)
RoleDiversity Consultant
Country of ResidenceEngland
Correspondence Address10 Mallard Close
London
W7 2PX
Secretary NameSue Turrell
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 August 2012)
RoleCompany Director
Correspondence Address41 Wetherden Street
Walthamstow
London
E17 8EH
Secretary NameMr Richard Leslie Williams
StatusResigned
Appointed28 August 2012(15 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 2013)
RoleCompany Director
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameMs Sally Louise Baden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(16 years, 5 months after company formation)
Appointment Duration6 years (resigned 28 March 2019)
RoleCharity Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Oatlands Road
Oxford
OX2 0ET
Secretary NameMs Helen Horn
StatusResigned
Appointed01 February 2014(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressDevelopment House Leonard Street
London
EC2A 4LT
Director NameMs Christine Roshana Arasaratnam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(20 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWenlock Studios 50 - 52 Wharf Road
London
N1 7EU

Contact

Websitewww.womenatrisk.org/
Telephone020 75490555
Telephone regionLondon

Location

Registered AddressWenlock Studios
50 - 52 Wharf Road
London
N1 7EU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£40,009

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
30 October 2023Appointment of Ms Olga Ghazaryan as a director on 7 August 2023 (2 pages)
30 October 2023Appointment of Ms Lauren Dark as a director on 22 March 2023 (2 pages)
30 October 2023Appointment of Ms Lusungu Kalanga as a director on 8 June 2023 (2 pages)
30 October 2023Appointment of Ms Tamara Palamakumbura as a director on 30 June 2023 (2 pages)
30 October 2023Termination of appointment of Sophie Efange as a director on 29 September 2021 (1 page)
30 October 2023Appointment of Ms Dumiso Gatsha as a director on 22 March 2023 (2 pages)
30 October 2023Termination of appointment of Christine Roshana Arasaratnam as a director on 28 September 2023 (1 page)
30 October 2023Appointment of Ms Alison Stiby-Harris as a director on 22 March 2023 (2 pages)
30 October 2023Appointment of Ms Scheaffer Okore as a director on 8 June 2023 (2 pages)
30 October 2023Termination of appointment of Françoise Kpeglo Moudouthe as a director on 6 July 2022 (1 page)
30 October 2023Termination of appointment of Lia Larson as a director on 5 November 2020 (1 page)
27 October 2022Termination of appointment of Juanita Solade Rosenior as a director on 15 October 2022 (1 page)
27 October 2022Termination of appointment of Fenella Porter as a director on 15 October 2022 (1 page)
27 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
3 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
22 April 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
11 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
1 December 2020Appointment of Mrs Françoise Kpeglo Moudouthe as a director on 1 June 2020 (2 pages)
1 December 2020Appointment of Mrs Sophie Efange as a director on 19 September 2019 (2 pages)
1 December 2020Appointment of Mrs Rebecca Wood as a director on 19 September 2019 (2 pages)
1 December 2020Appointment of Mrs Siobhan Allen as a director on 5 December 2018 (2 pages)
1 December 2020Appointment of Miss Twasiima Patricia Bigirwa as a director on 1 June 2020 (2 pages)
1 December 2020Appointment of Mrs Susana Leith Smith as a director on 5 December 2018 (2 pages)
27 October 2020Termination of appointment of Laura Hucks as a director on 16 September 2020 (1 page)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Noelia Serrano as a director on 16 September 2020 (1 page)
9 March 2020Amended total exemption full accounts made up to 31 March 2019 (4 pages)
11 February 2020Termination of appointment of Sally Louise Baden as a director on 28 March 2019 (1 page)
11 February 2020Termination of appointment of Tania Cohen as a director on 28 March 2019 (1 page)
7 February 2020Unaudited abridged accounts made up to 31 March 2019 (12 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
24 October 2018Appointment of Miss Lubna Qunash as a director on 19 September 2018 (2 pages)
22 October 2018Appointment of Ms Juanita Solade Rosenior as a director on 19 September 2018 (2 pages)
22 October 2018Appointment of Ms Jennifer Margaret Jones as a director on 19 September 2018 (2 pages)
22 October 2018Termination of appointment of Alphonsine Kabagabo as a director on 19 September 2018 (1 page)
31 August 2018Appointment of Mrs Margaret Eleanor Baxter as a director on 30 March 2017 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Notification of a person with significant control statement (2 pages)
22 March 2018Director's details changed for Ms Noelia Serrano on 22 March 2018 (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
22 September 2017Termination of appointment of Christina Jayne Gordon-Henderson as a director on 20 September 2017 (1 page)
22 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 September 2017Termination of appointment of Christina Jayne Gordon-Henderson as a director on 20 September 2017 (1 page)
22 September 2017Cessation of Sally Baden as a person with significant control on 26 November 2016 (1 page)
22 September 2017Cessation of Sally Baden as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Sally Baden as a person with significant control on 26 November 2016 (1 page)
11 August 2017Termination of appointment of Jasvinder Kaur Devgon as a director on 23 November 2016 (1 page)
11 August 2017Termination of appointment of Jasvinder Kaur Devgon as a director on 23 November 2016 (1 page)
3 April 2017Termination of appointment of Dilhani Wijeyesekera as a director on 21 March 2017 (1 page)
3 April 2017Termination of appointment of Dilhani Wijeyesekera as a director on 21 March 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 March 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
14 March 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
26 January 2017Amended total exemption full accounts made up to 31 July 2014 (8 pages)
26 January 2017Amended total exemption full accounts made up to 31 July 2014 (8 pages)
26 January 2017Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
26 January 2017Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
19 December 2016Registered 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 2016Registered 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 2016Appointment of Ms Dilhani Wijeyesekera as a director on 23 November 2016 (2 pages)
16 December 2016Appointment of Ms Christina Jayne Gordon-Henderson as a director on 23 November 2016 (2 pages)
16 December 2016Appointment of Ms Christina Jayne Gordon-Henderson as a director on 23 November 2016 (2 pages)
16 December 2016Appointment of Ms Christine Roshana Arasaratnam as a director on 23 November 2016 (2 pages)
16 December 2016Appointment of Ms Dilhani Wijeyesekera as a director on 23 November 2016 (2 pages)
16 December 2016Appointment of Ms Christine Roshana Arasaratnam as a director on 23 November 2016 (2 pages)
16 December 2016Appointment of Ms Lia Larson as a director on 23 November 2016 (2 pages)
16 December 2016Appointment of Ms Lia Larson as a director on 23 November 2016 (2 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 11 August 2015 no member list (8 pages)
18 August 2015Annual return made up to 11 August 2015 no member list (8 pages)
30 July 2015Termination of appointment of Aisha Dodwell as a director on 13 May 2015 (1 page)
30 July 2015Termination of appointment of Susannah Tina Fahm as a director on 27 July 2015 (1 page)
30 July 2015Termination of appointment of David Vincent Goldsworthy as a director on 9 March 2015 (1 page)
30 July 2015Termination of appointment of David Vincent Goldsworthy as a director on 9 March 2015 (1 page)
30 July 2015Termination of appointment of Susannah Tina Fahm as a director on 27 July 2015 (1 page)
30 July 2015Termination of appointment of Aisha Dodwell as a director on 13 May 2015 (1 page)
30 July 2015Termination of appointment of David Vincent Goldsworthy as a director on 9 March 2015 (1 page)
3 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
3 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 February 2015Termination of appointment of Helen Horn as a secretary on 28 February 2015 (1 page)
28 February 2015Termination of appointment of Helen Horn as a secretary on 28 February 2015 (1 page)
29 August 2014Appointment of Ms Laura Hucks as a director on 23 May 2014 (2 pages)
29 August 2014Appointment of Dr Fenella Porter as a director on 23 May 2014 (2 pages)
29 August 2014Appointment of Ms Laura Hucks as a director on 23 May 2014 (2 pages)
29 August 2014Appointment of Dr Fenella Porter as a director on 23 May 2014 (2 pages)
28 August 2014Annual return made up to 11 August 2014 no member list (10 pages)
28 August 2014Annual return made up to 11 August 2014 no member list (10 pages)
10 June 2014Termination of appointment of Beryl Hobson as a director (1 page)
10 June 2014Termination of appointment of Beryl Hobson as a director (1 page)
28 May 2014Appointment of Ms Beryl Hobson as a director (2 pages)
28 May 2014Appointment of Ms Beryl Hobson as a director (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 March 2014Termination of appointment of Julie Ashdown as a director (1 page)
12 March 2014Termination of appointment of Julie Ashdown as a director (1 page)
27 February 2014Termination of appointment of Mellif James as a director (1 page)
27 February 2014Termination of appointment of Kate Rutherford as a director (1 page)
27 February 2014Termination of appointment of Theresa Hanley as a director (1 page)
27 February 2014Termination of appointment of Mellif James as a director (1 page)
27 February 2014Termination of appointment of Theresa Hanley as a director (1 page)
27 February 2014Appointment of Ms Helen Horn as a secretary (2 pages)
27 February 2014Termination of appointment of Mellif James as a director (1 page)
27 February 2014Termination of appointment of Rosalynd Boughtflower as a director (1 page)
27 February 2014Termination of appointment of Rosalynd Boughtflower as a director (1 page)
27 February 2014Termination of appointment of Mellif James as a director (1 page)
27 February 2014Termination of appointment of Christine Taylor as a director (1 page)
27 February 2014Termination of appointment of Kate Rutherford as a director (1 page)
27 February 2014Appointment of Ms Helen Horn as a secretary (2 pages)
27 February 2014Termination of appointment of Richard Williams as a secretary (1 page)
27 February 2014Termination of appointment of Christine Taylor as a director (1 page)
27 February 2014Termination of appointment of Richard Williams as a secretary (1 page)
6 November 2013Appointment of Ms Susannah Tina Fahm as a director (2 pages)
6 November 2013Termination of appointment of Pamela Watson Zanthus as a director (1 page)
6 November 2013Appointment of Ms Susannah Tina Fahm as a director (2 pages)
6 November 2013Termination of appointment of Pamela Watson Zanthus as a director (1 page)
6 September 2013Annual return made up to 11 August 2013 no member list (15 pages)
6 September 2013Annual return made up to 11 August 2013 no member list (15 pages)
1 August 2013Appointment of Ms Pamela Watson Zanthus as a director (2 pages)
1 August 2013Appointment of Ms Pamela Watson Zanthus as a director (2 pages)
1 August 2013Appointment of Ms Noelia Serrano as a director (2 pages)
1 August 2013Appointment of Ms Noelia Serrano as a director (2 pages)
10 July 2013Termination of appointment of Lucy Caldicott as a director (1 page)
10 July 2013Termination of appointment of Lucy Caldicott as a director (1 page)
26 April 2013Appointment of Ms Alphonsine Kabagabo as a director (2 pages)
26 April 2013Appointment of Mr David Vincent Goldsworthy as a director (2 pages)
26 April 2013Appointment of Ms Sally Louise Baden as a director (2 pages)
26 April 2013Appointment of Ms Alphonsine Kabagabo as a director (2 pages)
26 April 2013Appointment of Ms Sally Louise Baden as a director (2 pages)
26 April 2013Appointment of Miss Jasvinder Kaur Devgon as a director (2 pages)
26 April 2013Appointment of Miss Aisha Dodwell as a director (2 pages)
26 April 2013Appointment of Miss Tania Cohen as a director (2 pages)
26 April 2013Appointment of Miss Jasvinder Kaur Devgon as a director (2 pages)
26 April 2013Appointment of Miss Aisha Dodwell as a director (2 pages)
26 April 2013Appointment of Ms Lucy Woodruff Caldicott as a director (2 pages)
26 April 2013Appointment of Miss Tania Cohen as a director (2 pages)
26 April 2013Appointment of Mr David Vincent Goldsworthy as a director (2 pages)
26 April 2013Appointment of Ms Lucy Woodruff Caldicott as a director (2 pages)
19 March 2013Termination of appointment of Kim Bowden as a director (1 page)
19 March 2013Termination of appointment of Kim Bowden as a director (1 page)
19 March 2013Termination of appointment of Emily Carey as a director (1 page)
19 March 2013Termination of appointment of Emily Carey as a director (1 page)
19 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
19 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
28 August 2012Appointment of Mr Richard Leslie Williams as a secretary (1 page)
28 August 2012Termination of appointment of Maria Smith as a director (1 page)
28 August 2012Annual return made up to 11 August 2012 no member list (10 pages)
28 August 2012Termination of appointment of Sue Turrell as a secretary (1 page)
28 August 2012Appointment of Ms Kim Bowden as a director (2 pages)
28 August 2012Appointment of Ms Kim Bowden as a director (2 pages)
28 August 2012Annual return made up to 11 August 2012 no member list (10 pages)
28 August 2012Appointment of Mr Richard Leslie Williams as a secretary (1 page)
28 August 2012Termination of appointment of Maria Smith as a director (1 page)
28 August 2012Termination of appointment of Sue Turrell as a secretary (1 page)
24 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
24 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
11 August 2011Termination of appointment of Kenneth Carleton as a director (1 page)
11 August 2011Termination of appointment of Patricia Holden as a director (1 page)
11 August 2011Appointment of Mrs Maria Cristina Smith as a director (2 pages)
11 August 2011Annual return made up to 11 August 2011 no member list (9 pages)
11 August 2011Appointment of Ms Emily Jane Carey as a director (2 pages)
11 August 2011Annual return made up to 11 August 2011 no member list (9 pages)
11 August 2011Appointment of Mrs Maria Cristina Smith as a director (2 pages)
11 August 2011Termination of appointment of Kenneth Carleton as a director (1 page)
11 August 2011Appointment of Ms Emily Jane Carey as a director (2 pages)
11 August 2011Termination of appointment of Patricia Holden as a director (1 page)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
10 November 2010Appointment of Ms Mellif James as a director (2 pages)
10 November 2010Appointment of Ms Mellif James as a director (2 pages)
4 November 2010Termination of appointment of Donna St Hill as a director (1 page)
4 November 2010Termination of appointment of Angela Coyle as a director (1 page)
4 November 2010Termination of appointment of Sarah Atkinson as a director (1 page)
4 November 2010Termination of appointment of Pramila Kaur as a director (1 page)
4 November 2010Termination of appointment of Sarah Atkinson as a director (1 page)
4 November 2010Termination of appointment of Elaine Horrocks as a director (1 page)
4 November 2010Annual return made up to 30 September 2010 no member list (9 pages)
4 November 2010Termination of appointment of Pramila Kaur as a director (1 page)
4 November 2010Termination of appointment of Elaine Horrocks as a director (1 page)
4 November 2010Termination of appointment of Angela Coyle as a director (1 page)
4 November 2010Termination of appointment of Donna St Hill as a director (1 page)
4 November 2010Annual return made up to 30 September 2010 no member list (9 pages)
4 November 2010Termination of appointment of Moira Nangle as a director (1 page)
4 November 2010Termination of appointment of Moira Nangle as a director (1 page)
27 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 November 2009Annual return made up to 30 September 2009 no member list (6 pages)
26 November 2009Annual return made up to 30 September 2009 no member list (6 pages)
11 November 2009Termination of appointment of John Barnett as a director (1 page)
11 November 2009Termination of appointment of Lesley Doyal as a director (1 page)
11 November 2009Termination of appointment of Ann Keeling as a director (1 page)
11 November 2009Termination of appointment of Lynne Frank as a director (1 page)
11 November 2009Termination of appointment of Lesley Doyal as a director (1 page)
11 November 2009Termination of appointment of Ann Keeling as a director (1 page)
11 November 2009Termination of appointment of Lynne Frank as a director (1 page)
11 November 2009Termination of appointment of John Barnett as a director (1 page)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
26 November 2008Location of debenture register (1 page)
26 November 2008Annual return made up to 30/09/08 (7 pages)
26 November 2008Appointment terminated director sarah dodds (1 page)
26 November 2008Annual return made up to 30/09/08 (7 pages)
26 November 2008Appointment terminated director sarah dodds (1 page)
26 November 2008Registered office changed on 26/11/2008 from development house 56-64 leonard street london EC2A 4LT (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Registered office changed on 26/11/2008 from development house 56-64 leonard street london EC2A 4LT (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Location of register of members (1 page)
2 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
26 August 2008Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page)
26 August 2008Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page)
19 June 2008Director appointed dr kenneth william thomas carleton (2 pages)
19 June 2008Director appointed dr kenneth william thomas carleton (2 pages)
13 May 2008Director appointed patricia mary holden (1 page)
13 May 2008Director appointed patricia mary holden (1 page)
10 March 2008Director appointed theresa hanley (2 pages)
10 March 2008Director appointed theresa hanley (2 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2008Memorandum and Articles of Association (15 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2008Memorandum and Articles of Association (15 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2008Memorandum and Articles of Association (7 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2008Memorandum and Articles of Association (7 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Annual return made up to 30/09/07
  • 363(287) ‐ Registered office changed on 23/11/07
(10 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Annual return made up to 30/09/07
  • 363(287) ‐ Registered office changed on 23/11/07
(10 pages)
9 November 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
9 November 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Memorandum and Articles of Association (12 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Memorandum and Articles of Association (12 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: reed employment 87 moorgate london EC2M 6SA (1 page)
26 March 2007Registered office changed on 26/03/07 from: reed employment 87 moorgate london EC2M 6SA (1 page)
24 November 2006Registered office changed on 24/11/06 from: 6 sloane street london SW1X 9LE (1 page)
24 November 2006Registered office changed on 24/11/06 from: 6 sloane street london SW1X 9LE (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2006Full accounts made up to 31 December 2005 (15 pages)
16 October 2006Full accounts made up to 31 December 2005 (15 pages)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Annual return made up to 30/09/06 (2 pages)
5 October 2006Annual return made up to 30/09/06 (2 pages)
5 October 2006Secretary's particulars changed (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (1 page)
11 August 2006New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2005Annual return made up to 30/09/05 (2 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Annual return made up to 30/09/05 (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
24 September 2003Annual return made up to 30/09/03 (5 pages)
24 September 2003Annual return made up to 30/09/03 (5 pages)
4 July 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
4 July 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
17 October 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
17 October 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
14 October 2002Annual return made up to 30/09/02 (4 pages)
14 October 2002Annual return made up to 30/09/02 (4 pages)
26 June 2002New secretary appointed (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002Secretary resigned (1 page)
5 November 2001Partial exemption accounts made up to 31 December 2000 (13 pages)
5 November 2001Partial exemption accounts made up to 31 December 2000 (13 pages)
24 October 2001Annual return made up to 30/09/01 (4 pages)
24 October 2001Annual return made up to 30/09/01 (4 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 October 2000Full accounts made up to 31 December 1999 (13 pages)
9 October 2000Annual return made up to 30/09/00 (4 pages)
9 October 2000Annual return made up to 30/09/00 (4 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: bedford house madeira walk windsor berkshire SL4 1EU (1 page)
3 April 2000Registered office changed on 03/04/00 from: bedford house madeira walk windsor berkshire SL4 1EU (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (1 page)
24 January 2000New secretary appointed (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Annual return made up to 30/09/99 (4 pages)
25 October 1999Annual return made up to 30/09/99 (4 pages)
25 October 1999Director's particulars changed (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (13 pages)
15 September 1999Full accounts made up to 31 December 1998 (13 pages)
2 October 1998Annual return made up to 30/09/98 (4 pages)
2 October 1998Annual return made up to 30/09/98 (4 pages)
24 July 1998Full accounts made up to 31 December 1997 (12 pages)
24 July 1998Full accounts made up to 31 December 1997 (12 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
15 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 September 1996Incorporation (29 pages)
30 September 1996Incorporation (29 pages)