Company NameHackney Council For Voluntary Service
Company StatusActive
Company Number03365292
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 May 1997(26 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jack Griffin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMr Timothy John Maurice Vaughan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleInternal Auditor
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMr Benjamin Ho Pui Mak
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMs Sara Barman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCommunications For Ubs
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMiss Morolayo Eyitayo Aina
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Secretary NameMr Mark Boisson
StatusCurrent
Appointed01 September 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMs Jessica Ann Stockford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(25 years, 11 months after company formation)
Appointment Duration1 year
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMs Natalie Roast
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(25 years, 11 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMiss Joyclen Brodie-Mends
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(25 years, 11 months after company formation)
Appointment Duration1 year
RoleYouth & Community Operations Manager
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMs Catharine Jane Aston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(26 years, 11 months after company formation)
Appointment Duration1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameRoger Michael Harris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleManager
Correspondence Address8 Wolsey Gardens
Ilford
Essex
IG6 2SN
Director NameAdam Richard Fischer Hart
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCo-Op Development
Country of ResidenceEngland
Correspondence Address57 Brighton Road
London
N16 8EQ
Secretary NameIsaac Dweben
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Huntingdon Close
Pollards Hill
Mitcham
Surrey
CR4 1XJ
Director NameMs Hazel Anne Ellis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 March 2008)
RoleChief Officer Cjo
Country of ResidenceEngland
Correspondence Address22 Dunloe Avenue
London
N17 6LA
Director NameDoreen Gibson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 2008)
RoleCommunity Animatuer
Correspondence Address56 Lavender Grove
Hackney
London
E8 3LS
Director NameAndre Joseph
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySt Lucian
StatusResigned
Appointed29 November 2001(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 13 December 2006)
RoleCharity Lawyer
Correspondence Address119 Penshurst
Queens Drive
London
Nw5
Secretary NameAdiaha Antigha
NationalityBritish
StatusResigned
Appointed16 April 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2006)
RoleChief Officer Hcv
Correspondence Address35 Granville Square
London
WC1X 9PD
Director NameElroy Bailey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2004)
RoleMusic Artist
Correspondence Address35b St Marks Rise
Dalston
London
E8 2NL
Secretary NameMr Jake Benjamin Ferguson
NationalityBritish
StatusResigned
Appointed02 March 2006(8 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2021)
RoleVol Sector
Country of ResidenceEngland
Correspondence Address33 Ruby Road
Walthamstow
London
E17 4RE
Director NameMark Cohoon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2008)
RoleChief Executive
Correspondence Address11 Leaside Mansions
Muswell Hill
London
N10 3EB
Director NameDr Bekele Gessesse
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEthiopian/British Ci
StatusResigned
Appointed24 October 2007(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Catesby House Frampton Park Road
London
E9 7LN
Director NameMrs Maggie Cooke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 May 2014)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address271 Evelyn Court
London
Greater London
E8 2BW
Director NameMs Eileen Bellot
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(10 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 July 2017)
RoleTherapist
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMr Foezul Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Terrace Road
London
Greater London
E9 7ES
Director NameMs Pamela Frost
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 July 2017)
RoleHead Of Community Services
Country of ResidenceUnited Kingdom
Correspondence Address15 Caraway Heights 240 Poplar High Street
London
E14 0BG
Director NameMr Karl Frisby
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2012)
RoleHead Of Research
Country of ResidenceUnited Kingdom
Correspondence Address1 Trinity Green
Mile End Road
London
E1 4TS
Director NameDr Paula Mary Graham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2012)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address84 Springfield House
5 Tyssen Street
Dalston
London
E8 2LY
Director NameMr Thomas Bubi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCongolese
StatusResigned
Appointed06 September 2011(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2012)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address84 Springfield House
5 Tyssen Street
Dalston
London
E8 2LY
Director NameMr Dominic James Ellison
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMs Elisabeth Jasmin Hashemi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2014(17 years after company formation)
Appointment Duration6 years (resigned 20 May 2020)
RoleFast Streamer, Uk Civil Service
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMr Salim Bakirci
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed21 May 2014(17 years after company formation)
Appointment Duration9 months (resigned 15 February 2015)
RoleChief Officer
Country of ResidenceEngland
Correspondence Address84 Springfield House
5 Tyssen Street
Dalston
London
E8 2LY
Director NameMr Stuart Ross Edwards
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(17 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Springfield House
5 Tyssen Street
Dalston
London
E8 2LY
Director NameMs Louise Catherine Daintrey
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(17 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2016)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMs Joanne Buckley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2016(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMr Daniel John Francis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2022)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMs Lucia Ana Bird Ruiz Benitez De Lugo
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ

Contact

Websitehcvs.org.uk
Telephone020 79231962
Telephone regionLondon

Location

Registered Address24-30 Dalston Lane
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,725,017
Net Worth£1,136,079
Cash£238,097
Current Liabilities£203,767

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

13 July 2012Delivered on: 26 July 2012
Persons entitled: The Mayor and Burgesses of the London Borough of Hackney

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £8,187.50 and any other sums from time to time standing to the credit of the account.
Outstanding

Filing History

3 October 2023Appointment of Ms Jessica Ann Stockford as a director on 29 March 2023 (2 pages)
28 September 2023Appointment of Ms Joyclen Brodie-Mends as a director on 29 March 2023 (2 pages)
27 September 2023Appointment of Ms Natalie Roast as a director on 29 March 2023 (2 pages)
26 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
14 February 2023Group of companies' accounts made up to 31 March 2022 (42 pages)
3 October 2022Termination of appointment of Lucia Ana Bird Ruiz Benitez De Lugo as a director on 28 September 2022 (1 page)
12 July 2022Termination of appointment of Daniel John Francis as a director on 29 June 2022 (1 page)
16 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
11 February 2022Group of companies' accounts made up to 31 March 2021 (43 pages)
2 September 2021Termination of appointment of Jake Benjamin Ferguson as a secretary on 31 August 2021 (1 page)
2 September 2021Appointment of Mr Mark Boisson as a secretary on 1 September 2021 (2 pages)
23 July 2021Director's details changed for Mr Jack Griffin on 15 July 2021 (2 pages)
29 June 2021Termination of appointment of Angela Maureen Spence as a director on 23 June 2021 (1 page)
19 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Caroline Nelson as a director on 31 March 2021 (1 page)
17 April 2021Group of companies' accounts made up to 31 March 2020 (40 pages)
10 July 2020Termination of appointment of Elisabeth Jasmin Hashemi as a director on 20 May 2020 (1 page)
19 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
13 March 2020Director's details changed for Miss Morolayo Aina on 13 March 2020 (2 pages)
13 March 2020Director's details changed for Mr Jack Griffin on 5 March 2020 (2 pages)
13 March 2020Director's details changed for Ms Lucia Bird Ruiz Benitez De Lugo on 13 March 2020 (2 pages)
9 March 2020Appointment of Ms Sara Barman as a director on 29 January 2020 (2 pages)
6 March 2020Appointment of Ms Lucia Bird Ruiz Benitez De Lugo as a director on 29 January 2020 (2 pages)
6 March 2020Appointment of Miss Morolayo Aina as a director on 29 January 2020 (2 pages)
14 January 2020Group of companies' accounts made up to 31 March 2019 (60 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
24 April 2019Director's details changed for Mr Jack Griffin on 11 April 2019 (2 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 February 2019Memorandum and Articles of Association (15 pages)
12 February 2019Termination of appointment of Olatinuke Opoosun as a director on 23 January 2019 (1 page)
12 February 2019Appointment of Ms Jessica Mullen as a director on 23 January 2019 (2 pages)
12 February 2019Appointment of Ms Angela Maureen Spence as a director on 23 January 2019 (2 pages)
18 January 2019Group of companies' accounts made up to 31 March 2018 (43 pages)
25 May 2018Termination of appointment of Joanne Buckley as a director on 16 May 2018 (1 page)
14 May 2018Appointment of Mr Timothy John Maurice Vaughan as a director on 21 March 2018 (2 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
14 May 2018Appointment of Mr Benjamin Ho Pui Mak as a director on 21 March 2018 (2 pages)
14 May 2018Appointment of Mr Jack Griffin as a director on 21 March 2018 (2 pages)
11 April 2018Notification of a person with significant control statement (2 pages)
9 January 2018Termination of appointment of Hannah Clare Thompson as a director on 8 January 2018 (1 page)
3 January 2018Director's details changed for Ms Caroline Buckley on 3 January 2018 (2 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (44 pages)
25 August 2017Appointment of Ms Olatinuke Opoosun as a director on 1 August 2017 (2 pages)
25 August 2017Appointment of Ms Olatinuke Opoosun as a director on 1 August 2017 (2 pages)
14 August 2017Termination of appointment of Eileen Bellot as a director on 26 July 2017 (1 page)
14 August 2017Termination of appointment of Eileen Bellot as a director on 26 July 2017 (1 page)
14 August 2017Termination of appointment of Pamela Frost as a director on 26 July 2017 (1 page)
14 August 2017Appointment of Mr Daniel John Francis as a director on 1 August 2017 (2 pages)
14 August 2017Termination of appointment of Pamela Frost as a director on 26 July 2017 (1 page)
14 August 2017Appointment of Mr Daniel John Francis as a director on 1 August 2017 (2 pages)
24 July 2017Cessation of Charles John Middleton as a person with significant control on 21 July 2017 (1 page)
24 July 2017Cessation of Charles John Middleton as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Charles John Middleton as a person with significant control on 19 April 2017 (2 pages)
21 July 2017Notification of Charles John Middleton as a person with significant control on 21 July 2017 (2 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
24 April 2017Termination of appointment of Breda Spillane as a director on 18 April 2017 (1 page)
24 April 2017Termination of appointment of Breda Spillane as a director on 18 April 2017 (1 page)
10 April 2017Termination of appointment of Dominic James Ellison as a director on 22 March 2017 (1 page)
10 April 2017Termination of appointment of Dominic James Ellison as a director on 22 March 2017 (1 page)
4 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
7 December 2016Director's details changed for Ms Eileen Bellot on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Ms Eileen Bellot on 7 December 2016 (2 pages)
21 October 2016Appointment of Ms Caroline Buckley as a director on 28 September 2016 (2 pages)
21 October 2016Appointment of Ms Caroline Buckley as a director on 28 September 2016 (2 pages)
26 August 2016Director's details changed for Mr Dominic James Ellison on 1 July 2016 (2 pages)
26 August 2016Director's details changed for Mr Dominic James Ellison on 1 July 2016 (2 pages)
26 August 2016Director's details changed for Ms Hannah Clare Thompson on 9 June 2016 (2 pages)
26 August 2016Director's details changed for Ms Hannah Clare Thompson on 9 June 2016 (2 pages)
26 August 2016Termination of appointment of Louise Catherine Daintrey as a director on 16 August 2016 (1 page)
26 August 2016Termination of appointment of Louise Catherine Daintrey as a director on 16 August 2016 (1 page)
1 June 2016Annual return made up to 6 May 2016 no member list (8 pages)
1 June 2016Annual return made up to 6 May 2016 no member list (8 pages)
4 April 2016Termination of appointment of Gail Mistlin as a director on 9 March 2016 (1 page)
4 April 2016Registered office address changed from 84 Springfield House 5 Tyssen Street Dalston London E8 2LY to 24-30 Dalston Lane London E8 3AZ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 84 Springfield House 5 Tyssen Street Dalston London E8 2LY to 24-30 Dalston Lane London E8 3AZ on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Gail Mistlin as a director on 9 March 2016 (1 page)
8 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
2 June 2015Annual return made up to 6 May 2015 no member list (8 pages)
2 June 2015Annual return made up to 6 May 2015 no member list (8 pages)
2 June 2015Annual return made up to 6 May 2015 no member list (8 pages)
1 June 2015Appointment of Ms Hannah Clare Thompson as a director on 29 April 2015 (2 pages)
1 June 2015Appointment of Ms Louise Catherine Daintrey as a director on 29 April 2015 (2 pages)
1 June 2015Appointment of Ms Hannah Clare Thompson as a director on 29 April 2015 (2 pages)
1 June 2015Appointment of Ms Caroline Nelson as a director on 29 April 2015 (2 pages)
1 June 2015Appointment of Ms Breda Spillane as a director on 29 April 2015 (2 pages)
1 June 2015Appointment of Ms Breda Spillane as a director on 29 April 2015 (2 pages)
1 June 2015Termination of appointment of Salim Bakirci as a director on 15 February 2015 (1 page)
1 June 2015Appointment of Mr Charles John Middleton as a director on 29 April 2015 (2 pages)
1 June 2015Appointment of Ms Caroline Nelson as a director on 29 April 2015 (2 pages)
1 June 2015Termination of appointment of Salim Bakirci as a director on 15 February 2015 (1 page)
1 June 2015Appointment of Mr Charles John Middleton as a director on 29 April 2015 (2 pages)
1 June 2015Appointment of Ms Louise Catherine Daintrey as a director on 29 April 2015 (2 pages)
14 January 2015Termination of appointment of Stuart Ross Edwards as a director on 14 November 2014 (1 page)
14 January 2015Termination of appointment of Stuart Ross Edwards as a director on 14 November 2014 (1 page)
14 January 2015Director's details changed for Mr Dominic James Ellison on 1 November 2014 (2 pages)
14 January 2015Director's details changed for Mr Dominic James Ellison on 1 November 2014 (2 pages)
14 January 2015Director's details changed for Mr Dominic James Ellison on 1 November 2014 (2 pages)
18 December 2014Full accounts made up to 31 March 2014 (32 pages)
18 December 2014Full accounts made up to 31 March 2014 (32 pages)
11 December 2014Director's details changed for Mr Dominic James Ellison on 1 October 2014 (2 pages)
11 December 2014Director's details changed for Mr Dominic James Ellison on 1 October 2014 (2 pages)
11 December 2014Director's details changed for Mr Dominic James Ellison on 1 October 2014 (2 pages)
14 October 2014Termination of appointment of Cynthia Smart as a director on 13 October 2014 (1 page)
14 October 2014Termination of appointment of Cynthia Smart as a director on 13 October 2014 (1 page)
19 September 2014Appointment of Mr Salim Bakirci as a director on 21 May 2014 (2 pages)
19 September 2014Appointment of Mr Salim Bakirci as a director on 21 May 2014 (2 pages)
19 September 2014Appointment of Ms Elisabeth Jasmin Hashemi as a director on 21 May 2014 (2 pages)
19 September 2014Appointment of Ms Elisabeth Jasmin Hashemi as a director on 21 May 2014 (2 pages)
8 August 2014Appointment of Mr Stuart Ross Edwards as a director on 21 May 2014 (2 pages)
8 August 2014Appointment of Mr Stuart Ross Edwards as a director on 21 May 2014 (2 pages)
26 June 2014Annual return made up to 6 May 2014 no member list (8 pages)
26 June 2014Termination of appointment of Maggie Cooke as a director (1 page)
26 June 2014Annual return made up to 6 May 2014 no member list (8 pages)
26 June 2014Termination of appointment of Maggie Cooke as a director (1 page)
26 June 2014Termination of appointment of Maggie Cooke as a director (1 page)
26 June 2014Termination of appointment of Maggie Cooke as a director (1 page)
26 June 2014Termination of appointment of Bekele Gessesse as a director (1 page)
26 June 2014Termination of appointment of Bekele Gessesse as a director (1 page)
26 June 2014Annual return made up to 6 May 2014 no member list (8 pages)
20 December 2013Accounts made up to 31 March 2013 (34 pages)
20 December 2013Accounts made up to 31 March 2013 (34 pages)
10 June 2013Annual return made up to 6 May 2013 no member list (8 pages)
10 June 2013Annual return made up to 6 May 2013 no member list (8 pages)
10 June 2013Annual return made up to 6 May 2013 no member list (8 pages)
13 December 2012Termination of appointment of Thomas Bubi as a director (1 page)
13 December 2012Termination of appointment of Thomas Bubi as a director (1 page)
13 December 2012Termination of appointment of Karl Frisby as a director (1 page)
13 December 2012Termination of appointment of Karl Frisby as a director (1 page)
12 December 2012Accounts made up to 31 March 2012 (29 pages)
12 December 2012Accounts made up to 31 March 2012 (29 pages)
24 August 2012Termination of appointment of Paula Graham as a director (1 page)
24 August 2012Termination of appointment of Paula Graham as a director (1 page)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2012Annual return made up to 6 May 2012 no member list (11 pages)
29 May 2012Annual return made up to 6 May 2012 no member list (11 pages)
29 May 2012Annual return made up to 6 May 2012 no member list (11 pages)
12 April 2012Appointment of Mr Dominic James Ellison as a director (2 pages)
12 April 2012Appointment of Mr Dominic James Ellison as a director (2 pages)
11 November 2011Appointment of Mr Thomas Bubi as a director (2 pages)
11 November 2011Appointment of Mr Thomas Bubi as a director (2 pages)
28 October 2011Accounts made up to 31 March 2011 (29 pages)
28 October 2011Accounts made up to 31 March 2011 (29 pages)
17 May 2011Annual return made up to 6 May 2011 no member list (9 pages)
17 May 2011Annual return made up to 6 May 2011 no member list (9 pages)
17 May 2011Annual return made up to 6 May 2011 no member list (9 pages)
12 October 2010Appointment of Ms Gail Mistlin as a director (2 pages)
12 October 2010Appointment of Ms Cyndi Smart as a director (2 pages)
12 October 2010Appointment of Ms Gail Mistlin as a director (2 pages)
12 October 2010Appointment of Ms Cyndi Smart as a director (2 pages)
15 September 2010Accounts made up to 31 March 2010 (29 pages)
15 September 2010Accounts made up to 31 March 2010 (29 pages)
8 June 2010Annual return made up to 6 May 2010 no member list (5 pages)
8 June 2010Annual return made up to 6 May 2010 no member list (5 pages)
8 June 2010Annual return made up to 6 May 2010 no member list (5 pages)
7 June 2010Director's details changed for Mr Karl Frisby on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mrs Maggie Cooke on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mrs Maggie Cooke on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Karl Frisby on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Karl Frisby on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Dr Bekele Gessesse on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mrs Maggie Cooke on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Ms Pamela Frost on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Ms Pamela Frost on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Dr Bekele Gessesse on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Dr Bekele Gessesse on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Ms Pamela Frost on 6 May 2010 (2 pages)
30 April 2010Termination of appointment of Jill Williams as a director (1 page)
30 April 2010Termination of appointment of Jill Williams as a director (1 page)
12 March 2010Termination of appointment of Foezul Ali as a director (1 page)
12 March 2010Appointment of Ms Paula Mary Graham as a director (2 pages)
12 March 2010Termination of appointment of Foezul Ali as a director (1 page)
12 March 2010Termination of appointment of Adam Hart as a director (1 page)
12 March 2010Termination of appointment of Adam Hart as a director (1 page)
12 March 2010Appointment of Ms Paula Mary Graham as a director (2 pages)
24 September 2009Accounts made up to 31 March 2009 (44 pages)
24 September 2009Accounts made up to 31 March 2009 (44 pages)
4 June 2009Director appointed mr karl frisby (1 page)
4 June 2009Director appointed mr karl frisby (1 page)
4 June 2009Director appointed ms pamela frost (1 page)
4 June 2009Director appointed ms pamela frost (1 page)
3 June 2009Annual return made up to 06/05/09 (4 pages)
3 June 2009Annual return made up to 06/05/09 (4 pages)
8 January 2009Director appointed ms jill williams (1 page)
8 January 2009Director appointed ms eileen bellot (1 page)
8 January 2009Director appointed ms eileen bellot (1 page)
8 January 2009Director appointed mrs maggie cooke (1 page)
8 January 2009Director appointed mr foezul ali (1 page)
8 January 2009Director appointed ms jill williams (1 page)
8 January 2009Director appointed mrs maggie cooke (1 page)
8 January 2009Director appointed mr foezul ali (1 page)
27 December 2008Accounts made up to 31 March 2008 (29 pages)
27 December 2008Accounts made up to 31 March 2008 (29 pages)
17 December 2008Appointment terminated director sonia khan (1 page)
17 December 2008Appointment terminated director nursel tas (1 page)
17 December 2008Appointment terminated director sonia khan (1 page)
17 December 2008Appointment terminated director nursel tas (1 page)
3 June 2008Annual return made up to 06/05/08 (3 pages)
3 June 2008Appointment terminated director sola oyebade (1 page)
3 June 2008Appointment terminated director hazel ellis (1 page)
3 June 2008Appointment terminated director mark cohoon (1 page)
3 June 2008Annual return made up to 06/05/08 (3 pages)
3 June 2008Appointment terminated director sola oyebade (1 page)
3 June 2008Appointment terminated director doreen gibson (1 page)
3 June 2008Appointment terminated director hazel ellis (1 page)
3 June 2008Appointment terminated director mark cohoon (1 page)
3 June 2008Appointment terminated director doreen gibson (1 page)
27 February 2008Director appointed doctor bekele gessesse (2 pages)
27 February 2008Director appointed sonia khan (2 pages)
27 February 2008Director appointed sonia khan (2 pages)
27 February 2008Director appointed doctor bekele gessesse (2 pages)
2 January 2008Memorandum and Articles of Association (24 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 January 2008Memorandum and Articles of Association (24 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 December 2007Accounts made up to 31 March 2007 (22 pages)
28 December 2007Accounts made up to 31 March 2007 (22 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
13 June 2007Annual return made up to 06/05/07
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Annual return made up to 06/05/07
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2007New director appointed (2 pages)
22 December 2006Full accounts made up to 31 March 2006 (20 pages)
22 December 2006Full accounts made up to 31 March 2006 (20 pages)
9 June 2006Annual return made up to 06/05/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 June 2006New secretary appointed (1 page)
9 June 2006Annual return made up to 06/05/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 June 2006New secretary appointed (1 page)
10 November 2005Full accounts made up to 31 March 2005 (18 pages)
10 November 2005Full accounts made up to 31 March 2005 (18 pages)
24 May 2005Annual return made up to 06/05/05
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2005Annual return made up to 06/05/05
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
26 October 2004Full accounts made up to 31 March 2004 (17 pages)
26 October 2004Full accounts made up to 31 March 2004 (17 pages)
4 June 2004Annual return made up to 06/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
4 June 2004Annual return made up to 06/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
23 January 2004Full accounts made up to 31 March 2003 (16 pages)
23 January 2004Full accounts made up to 31 March 2003 (16 pages)
17 December 2003New director appointed (1 page)
17 December 2003New director appointed (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
23 May 2003Annual return made up to 06/05/03 (4 pages)
23 May 2003Annual return made up to 06/05/03 (4 pages)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
10 June 2002Annual return made up to 06/05/02
  • 363(288) ‐ Secretary resigned
(4 pages)
10 June 2002New secretary appointed (1 page)
10 June 2002Annual return made up to 06/05/02
  • 363(288) ‐ Secretary resigned
(4 pages)
10 June 2002New secretary appointed (1 page)
12 November 2001Full accounts made up to 31 March 2001 (14 pages)
12 November 2001Full accounts made up to 31 March 2001 (14 pages)
29 May 2001Annual return made up to 06/05/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 May 2001Annual return made up to 06/05/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 March 2001Full accounts made up to 31 March 2000 (13 pages)
2 March 2001Full accounts made up to 31 March 2000 (13 pages)
8 June 2000Annual return made up to 06/05/00 (3 pages)
8 June 2000Annual return made up to 06/05/00 (3 pages)
19 April 2000Full accounts made up to 31 March 1999 (13 pages)
19 April 2000Full accounts made up to 31 March 1999 (13 pages)
13 August 1999Annual return made up to 06/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1999Annual return made up to 06/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Full accounts made up to 31 March 1998 (14 pages)
9 February 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
9 February 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
9 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 September 1998Annual return made up to 06/05/98
  • 363(287) ‐ Registered office changed on 01/09/98
(4 pages)
1 September 1998Annual return made up to 06/05/98
  • 363(287) ‐ Registered office changed on 01/09/98
(4 pages)
6 May 1997Incorporation (23 pages)
6 May 1997Incorporation (23 pages)