Company NameThe Dystonia Society
Company StatusActive
Company Number03309777
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 1997(27 years, 3 months ago)

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 NameMr Stephen James Wishart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Christopher James Bradshaw
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(18 years after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameMr Roger John Edmonds
StatusCurrent
Appointed02 March 2018(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMrs Penny Ritchie-Calder
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleMuseum Consultant
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Timothy John Gannicliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Robert Harold William Semple
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMrs Katie Adele Wells
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Ross Grant
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Emily Birden
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(26 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Fernanda Aguilar Perez
Date of BirthMarch 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed07 September 2023(26 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Sophie Eleanor Norman
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(26 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleAssistant Vice President
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameDr Amit Batla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(26 years, 10 months after company formation)
Appointment Duration5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameDr Ntonella Macerollo
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed28 November 2023(26 years, 10 months after company formation)
Appointment Duration5 months
RoleConsultant Neurologist
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Qamar Mahmood Khan Mbe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(26 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Stanley Henry Dutton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleRetired
Correspondence Address13 Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Director NameBrian Francis Clifton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleAccountant
Correspondence Address5 Mountford House
25 Britton Street
London
EC1M 5NY
Director NameThomas Beldon
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Blakemere Road
Welwyn Garden City
Hertfordshire
AL8 7PJ
Secretary NameAlan John Leng
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Randolph Drive
Southwood
Farnborough
Hampshire
GU14 0QQ
Director NameAlyson Diana Courtenay
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2001)
RoleAdministrator
Correspondence Address31 South Hill Road
Gravesend
Kent
DA12 1LA
Director NameJoseph Kevin Barry
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 June 2006)
RoleRetired
Correspondence Address91 Egerton Road
Bishopston
Bristol
BS7 8HR
Director NameJohn Michael Burke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2002)
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address82 Bradford Road
Cleckheaton
West Yorkshire
BD19 3QT
Director NameMr David Robert Everett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2004)
RoleAccountant
Correspondence Address5 Kingswood Gardens
Roundhay
Leeds
West Yorkshire
LS8 2BP
Secretary NameChristopher David Dinsdale
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 2002)
RoleFund Raising Manager
Correspondence Address4 Saint Annes Road
Hitchin
Hertfordshire
SG5 1QB
Secretary NameDavid Rubert Evertt
NationalityBritish
StatusResigned
Appointed26 January 2002(4 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 July 2002)
RoleAccountant
Correspondence AddressRed Gables 5 Kingswood Gardens
Roundhay
Leeds
LS8 2BP
Secretary NameEileen Margaret Gascoigne
NationalityBritish
StatusResigned
Appointed13 July 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2004)
RoleCompany Director
Correspondence Address43 Alexandra Road
Hemel Hempstead
Hertfordshire
HP2 4AQ
Director NameMr Roger John Edmonds
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(6 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bradley Croft
Balsall Common
Coventry
West Midlands
CV7 7PZ
Director NameMartin Owen Cross
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(6 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 November 2008)
RoleRetired
Correspondence Address55a Heatherstone Avenue
Dibden Purlieu
Southampton
SO45 4LJ
Secretary NameBrian Francis Clifton
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address5 Mountford House
25 Britton Street
London
EC1M 5NY
Director NameMrs Susan Day
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Boydon Close
Cannock
Staffordshire
WS11 1TH
Director NameRobert Graham Ashdown
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2005(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RoleRetired
Correspondence Address149 Saltdean Vale
Brighton
East Sussex
BN2 8HE
Director NameMrs Joanna Atkin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(12 years, 2 months after company formation)
Appointment Duration9 years (resigned 10 May 2018)
RoleTutor
Country of ResidenceEngland
Correspondence Address7 Erskine Hill
London
NW11 6HA
Director NameShona Annette Baxandall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMrs Christine Chapman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2017)
RoleVoluntary Services Manager
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameMrs Jane Seaton
StatusResigned
Appointed20 August 2013(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2018)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Daniel Berry
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(17 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 September 2023)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Daniel Brett Schneider
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2018)
RoleDirector Of Fundraising & Communications
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP

Contact

Websitewww.dystonia.org.uk

Location

Registered Address89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£720,813
Net Worth£506,028
Cash£429,936
Current Liabilities£54,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

23 February 2024Termination of appointment of a director (1 page)
22 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
1 February 2024Appointment of Mr Qamar Mahmood Khan Mbe as a director on 15 January 2024 (2 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 November 2023Appointment of Dr Ntonella Macerollo as a director on 28 November 2023 (2 pages)
28 November 2023Appointment of Dr Amit Batla as a director on 28 November 2023 (2 pages)
24 October 2023Termination of appointment of Andrew David Russell as a director on 26 July 2023 (1 page)
24 October 2023Appointment of Ms Fernanda Aguilar Perez as a director on 7 September 2023 (2 pages)
24 October 2023Termination of appointment of a director (1 page)
24 October 2023Termination of appointment of Daniel Berry as a director on 3 September 2023 (1 page)
23 October 2023Appointment of Ms Sophie Eleanor Norman as a director on 7 September 2023 (2 pages)
23 October 2023Appointment of Ms Emily Birden as a director on 4 September 2023 (2 pages)
8 June 2023Termination of appointment of Nicholas Peter Morgan as a director on 6 June 2023 (1 page)
6 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 October 2022Appointment of Mr Ross Grant as a director on 23 October 2022 (2 pages)
1 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Ian Mark Silvester as a director on 14 January 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 August 2021Termination of appointment of Andrew Bernard Young as a director on 20 June 2021 (1 page)
5 March 2021Director's details changed for Mr Nicholas Peter Morgan on 1 March 2021 (2 pages)
5 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Nicholas Peter Morgan as a director on 26 February 2021 (2 pages)
1 March 2021Appointment of Mr Andrew David Russell as a director on 26 February 2021 (2 pages)
1 March 2021Appointment of Mrs Katie Adele Wells as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Mr Robert Harold William Semple as a director on 1 March 2021 (2 pages)
15 January 2021Appointment of Mr Ian Mark Silvester as a director on 14 January 2021 (2 pages)
13 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Memorandum and Articles of Association (26 pages)
27 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 November 2019Appointment of Mr Timothy John Gannicliffe as a director on 12 September 2019 (2 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Termination of appointment of Fiona Ross as a director on 31 August 2019 (1 page)
26 May 2019Termination of appointment of Peter Meager as a director on 9 May 2019 (1 page)
26 May 2019Termination of appointment of Christina Mary Smith as a director on 9 May 2019 (1 page)
26 May 2019Appointment of Mrs Penny Ritchie-Calder as a director on 9 May 2019 (2 pages)
25 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
28 November 2018Appointment of Miss Fiona Ross as a director on 2 April 2018 (2 pages)
9 October 2018Termination of appointment of Daniel Brett Schneider as a director on 6 October 2018 (1 page)
10 May 2018Termination of appointment of Penny Ritchie Calder as a director on 28 February 2018 (1 page)
10 May 2018Termination of appointment of Joanna Atkin as a director on 10 May 2018 (1 page)
5 March 2018Appointment of Mr Roger John Edmonds as a secretary on 2 March 2018 (2 pages)
5 March 2018Termination of appointment of Jane Seaton as a secretary on 2 March 2018 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
13 October 2017Appointment of Ms Christina Smith as a director on 14 September 2017 (2 pages)
13 October 2017Appointment of Ms Christina Smith as a director on 14 September 2017 (2 pages)
31 May 2017Termination of appointment of Nirmaljit Gill as a director on 27 May 2017 (1 page)
31 May 2017Termination of appointment of Nirmaljit Gill as a director on 27 May 2017 (1 page)
15 May 2017Appointment of Mr Daniel Brett Schneider as a director on 10 November 2016 (2 pages)
15 May 2017Termination of appointment of Christine Chapman as a director on 23 March 2017 (1 page)
15 May 2017Termination of appointment of Christine Chapman as a director on 23 March 2017 (1 page)
15 May 2017Appointment of Mr Daniel Brett Schneider as a director on 10 November 2016 (2 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
28 October 2016Full accounts made up to 31 March 2016 (23 pages)
28 October 2016Full accounts made up to 31 March 2016 (23 pages)
20 September 2016Termination of appointment of Alexander Sandison as a director on 9 September 2016 (1 page)
20 September 2016Termination of appointment of Alexander Sandison as a director on 9 September 2016 (1 page)
26 April 2016Termination of appointment of Philip Dudley Wilson as a director on 23 February 2016 (1 page)
26 April 2016Termination of appointment of Philip Dudley Wilson as a director on 23 February 2016 (1 page)
16 February 2016Annual return made up to 22 January 2016 no member list (8 pages)
16 February 2016Annual return made up to 22 January 2016 no member list (8 pages)
19 October 2015Full accounts made up to 31 March 2015 (23 pages)
19 October 2015Full accounts made up to 31 March 2015 (23 pages)
27 May 2015Termination of appointment of Roger John Edmonds as a director on 31 March 2015 (1 page)
27 May 2015Termination of appointment of Roger John Edmonds as a director on 31 March 2015 (1 page)
27 May 2015Termination of appointment of Roger John Edmonds as a director on 31 March 2015 (1 page)
27 May 2015Termination of appointment of Roger John Edmonds as a director on 31 March 2015 (1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
3 March 2015Appointment of Mr Christopher James Bradshaw as a director on 12 February 2015 (2 pages)
3 March 2015Appointment of Mr Andrew Bernard Young as a director on 12 February 2015 (2 pages)
3 March 2015Appointment of Mr Christopher James Bradshaw as a director on 12 February 2015 (2 pages)
3 March 2015Appointment of Mr Andrew Bernard Young as a director on 12 February 2015 (2 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (8 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (8 pages)
10 October 2014Full accounts made up to 31 March 2014 (23 pages)
10 October 2014Full accounts made up to 31 March 2014 (23 pages)
7 October 2014Appointment of Mr Stephen James Wishart as a director on 4 September 2014 (2 pages)
7 October 2014Appointment of Mr Daniel Berry as a director on 4 September 2014 (2 pages)
7 October 2014Appointment of Mr Daniel Berry as a director on 4 September 2014 (2 pages)
7 October 2014Appointment of Mr Daniel Berry as a director on 4 September 2014 (2 pages)
7 October 2014Appointment of Mr Philip Dudley Wilson as a director on 4 September 2014 (2 pages)
7 October 2014Appointment of Mr Philip Dudley Wilson as a director on 4 September 2014 (2 pages)
7 October 2014Appointment of Mr Stephen James Wishart as a director on 4 September 2014 (2 pages)
7 October 2014Appointment of Mr Philip Dudley Wilson as a director on 4 September 2014 (2 pages)
7 October 2014Appointment of Mr Stephen James Wishart as a director on 4 September 2014 (2 pages)
23 April 2014Termination of appointment of Michael Newbigin as a director (1 page)
23 April 2014Termination of appointment of Michael Newbigin as a director (1 page)
22 January 2014Termination of appointment of Shona Baxandall as a director (1 page)
22 January 2014Annual return made up to 22 January 2014 no member list (8 pages)
22 January 2014Termination of appointment of Shona Baxandall as a director (1 page)
22 January 2014Annual return made up to 22 January 2014 no member list (8 pages)
4 December 2013Appointment of Reverend Peter Meager as a director (2 pages)
4 December 2013Appointment of Reverend Peter Meager as a director (2 pages)
21 November 2013Full accounts made up to 31 March 2013 (20 pages)
21 November 2013Full accounts made up to 31 March 2013 (20 pages)
31 October 2013Termination of appointment of Graham Findlay as a director (1 page)
31 October 2013Termination of appointment of John Inglis as a director (1 page)
31 October 2013Termination of appointment of Graham Findlay as a director (1 page)
31 October 2013Termination of appointment of John Inglis as a director (1 page)
20 August 2013Appointment of Mrs Jane Seaton as a secretary (1 page)
20 August 2013Appointment of Mrs Jane Seaton as a secretary (1 page)
23 January 2013Annual return made up to 22 January 2013 no member list (10 pages)
23 January 2013Appointment of Mr John Bruce Inglis as a director (2 pages)
23 January 2013Annual return made up to 22 January 2013 no member list (10 pages)
23 January 2013Appointment of Mr Alec Sandison as a director (2 pages)
23 January 2013Appointment of Mr Alec Sandison as a director (2 pages)
23 January 2013Appointment of Mr John Bruce Inglis as a director (2 pages)
22 January 2013Termination of appointment of Fiona Ross as a director (1 page)
22 January 2013Appointment of Mr Graham Robert Plummer Findlay as a director (2 pages)
22 January 2013Appointment of Mr Graham Robert Plummer Findlay as a director (2 pages)
22 January 2013Termination of appointment of Fiona Ross as a director (1 page)
22 January 2013Appointment of Mrs Christine Chapman as a director (2 pages)
22 January 2013Appointment of Mrs Christine Chapman as a director (2 pages)
7 August 2012Full accounts made up to 31 March 2012 (20 pages)
7 August 2012Full accounts made up to 31 March 2012 (20 pages)
24 January 2012Termination of appointment of Susan Day as a director (1 page)
24 January 2012Termination of appointment of Susan Day as a director (1 page)
24 January 2012Annual return made up to 22 January 2012 no member list (8 pages)
24 January 2012Annual return made up to 22 January 2012 no member list (8 pages)
3 August 2011Full accounts made up to 31 March 2011 (19 pages)
3 August 2011Full accounts made up to 31 March 2011 (19 pages)
25 January 2011Annual return made up to 22 January 2011 no member list (9 pages)
25 January 2011Annual return made up to 22 January 2011 no member list (9 pages)
25 January 2011Termination of appointment of Moira Gwilliam as a director (1 page)
25 January 2011Termination of appointment of Moira Gwilliam as a director (1 page)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2010Full accounts made up to 31 March 2010 (19 pages)
30 July 2010Full accounts made up to 31 March 2010 (19 pages)
27 July 2010Appointment of Shona Annette Baxandall as a director (2 pages)
27 July 2010Appointment of Shona Annette Baxandall as a director (2 pages)
22 July 2010Appointment of Mrs Nirmaljit Gill as a director (2 pages)
22 July 2010Appointment of Mrs Nirmaljit Gill as a director (2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 February 2010Director's details changed for Moira Elizabeth Gwilliam on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Susan Day on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Joanna Atkin on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Alan Tamlyn as a director (1 page)
2 February 2010Registered office address changed from 1St Floor Camelford House 89 Albert Embankment London SE1 7TP on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mrs Susan Day on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Joanna Atkin on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 1St Floor Camelford House 89 Albert Embankment London SE1 7TP on 2 February 2010 (1 page)
2 February 2010Director's details changed for Penny Ritchie Calder on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Moira Elizabeth Gwilliam on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Anthony Flowers as a director (1 page)
2 February 2010Director's details changed for Mrs Joanna Atkin on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Robert Ashdown as a director (1 page)
2 February 2010Termination of appointment of Alan Tamlyn as a director (1 page)
2 February 2010Director's details changed for Fiona Jean Ross on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
2 February 2010Director's details changed for Michael Paul Newbigin on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 1St Floor Camelford House 89 Albert Embankment London SE1 7TP on 2 February 2010 (1 page)
2 February 2010Director's details changed for Moira Elizabeth Gwilliam on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael Paul Newbigin on 2 February 2010 (2 pages)
2 February 2010Appointment of Mrs Joanna Atkin as a director (1 page)
2 February 2010Director's details changed for Michael Paul Newbigin on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
2 February 2010Termination of appointment of Robert Ashdown as a director (1 page)
2 February 2010Director's details changed for Penny Ritchie Calder on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Fiona Jean Ross on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Fiona Jean Ross on 2 February 2010 (2 pages)
2 February 2010Appointment of Mrs Joanna Atkin as a director (1 page)
2 February 2010Director's details changed for Mrs Susan Day on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Anthony Flowers as a director (1 page)
2 February 2010Director's details changed for Penny Ritchie Calder on 2 February 2010 (2 pages)
3 August 2009Full accounts made up to 31 March 2009 (19 pages)
3 August 2009Full accounts made up to 31 March 2009 (19 pages)
28 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 January 2009Appointment terminated director martin cross (1 page)
22 January 2009Appointment terminated director martin cross (1 page)
22 January 2009Annual return made up to 22/01/09 (4 pages)
22 January 2009Annual return made up to 22/01/09 (4 pages)
2 October 2008Director appointed anthony victor flowers (2 pages)
2 October 2008Director appointed anthony victor flowers (2 pages)
1 September 2008Full accounts made up to 29 February 2008 (19 pages)
1 September 2008Full accounts made up to 29 February 2008 (19 pages)
24 July 2008Annual return made up to 24/01/08 (4 pages)
24 July 2008Annual return made up to 24/01/08 (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
17 August 2007Full accounts made up to 28 February 2007 (19 pages)
17 August 2007Full accounts made up to 28 February 2007 (19 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
16 February 2007Annual return made up to 24/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2007Annual return made up to 24/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Full accounts made up to 28 February 2006 (20 pages)
11 September 2006Full accounts made up to 28 February 2006 (20 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
14 February 2006Annual return made up to 24/01/06 (8 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Annual return made up to 24/01/06 (8 pages)
23 December 2005Registered office changed on 23/12/05 from: 46/47 britton street london EC1M 5UJ (1 page)
23 December 2005Registered office changed on 23/12/05 from: 46/47 britton street london EC1M 5UJ (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
26 August 2005Full accounts made up to 28 February 2005 (23 pages)
26 August 2005Full accounts made up to 28 February 2005 (23 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Annual return made up to 24/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Annual return made up to 24/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
23 August 2004Full accounts made up to 29 February 2004 (26 pages)
23 August 2004Full accounts made up to 29 February 2004 (26 pages)
11 March 2004Annual return made up to 30/01/04 (8 pages)
11 March 2004Annual return made up to 30/01/04 (8 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
15 August 2003Full accounts made up to 28 February 2003 (25 pages)
15 August 2003Full accounts made up to 28 February 2003 (25 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
27 May 2003Auditor's resignation (1 page)
27 May 2003Auditor's resignation (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
7 March 2003Annual return made up to 30/01/03 (8 pages)
7 March 2003Annual return made up to 30/01/03 (8 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
6 September 2002Full accounts made up to 28 February 2002 (20 pages)
6 September 2002Full accounts made up to 28 February 2002 (20 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Annual return made up to 30/01/02 (7 pages)
1 March 2002Annual return made up to 30/01/02 (7 pages)
1 March 2002Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
17 December 2001Full accounts made up to 28 February 2001 (20 pages)
17 December 2001Full accounts made up to 28 February 2001 (20 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
6 October 2000Full accounts made up to 29 February 2000 (22 pages)
6 October 2000Full accounts made up to 29 February 2000 (22 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 28 February 1999 (19 pages)
28 October 1999Full accounts made up to 28 February 1999 (19 pages)
22 April 1999Auditor's resignation (2 pages)
22 April 1999Auditor's resignation (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Annual return made up to 30/01/99
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Annual return made up to 30/01/99
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
9 November 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Annual return made up to 30/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1998Annual return made up to 30/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1998New director appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: weddel house 13-14 west smithfield london EC1A 9HY (1 page)
7 July 1997Registered office changed on 07/07/97 from: weddel house 13-14 west smithfield london EC1A 9HY (1 page)
15 May 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
15 May 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
30 January 1997Incorporation (38 pages)
30 January 1997Incorporation (38 pages)