London
E8 3AZ
Director Name | Mr Timothy John Maurice Vaughan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Internal Auditor |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Mr Benjamin Ho Pui Mak |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Ms Sara Barman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Communications For Ubs |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Miss Morolayo Eyitayo Aina |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Secretary Name | Mr Mark Boisson |
---|---|
Status | Current |
Appointed | 01 September 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Ms Jessica Ann Stockford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Ms Natalie Roast |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Miss Joyclen Brodie-Mends |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Youth & Community Operations Manager |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Ms Catharine Jane Aston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(26 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Roger Michael Harris |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Wolsey Gardens Ilford Essex IG6 2SN |
Director Name | Adam Richard Fischer Hart |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Co-Op Development |
Country of Residence | England |
Correspondence Address | 57 Brighton Road London N16 8EQ |
Secretary Name | Isaac Dweben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Huntingdon Close Pollards Hill Mitcham Surrey CR4 1XJ |
Director Name | Ms Hazel Anne Ellis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 March 2008) |
Role | Chief Officer Cjo |
Country of Residence | England |
Correspondence Address | 22 Dunloe Avenue London N17 6LA |
Director Name | Doreen Gibson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 2008) |
Role | Community Animatuer |
Correspondence Address | 56 Lavender Grove Hackney London E8 3LS |
Director Name | Andre Joseph |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | St Lucian |
Status | Resigned |
Appointed | 29 November 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2006) |
Role | Charity Lawyer |
Correspondence Address | 119 Penshurst Queens Drive London Nw5 |
Secretary Name | Adiaha Antigha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2006) |
Role | Chief Officer Hcv |
Correspondence Address | 35 Granville Square London WC1X 9PD |
Director Name | Elroy Bailey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2004) |
Role | Music Artist |
Correspondence Address | 35b St Marks Rise Dalston London E8 2NL |
Secretary Name | Mr Jake Benjamin Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2021) |
Role | Vol Sector |
Country of Residence | England |
Correspondence Address | 33 Ruby Road Walthamstow London E17 4RE |
Director Name | Mark Cohoon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2008) |
Role | Chief Executive |
Correspondence Address | 11 Leaside Mansions Muswell Hill London N10 3EB |
Director Name | Dr Bekele Gessesse |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Ethiopian/British Ci |
Status | Resigned |
Appointed | 24 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Catesby House Frampton Park Road London E9 7LN |
Director Name | Mrs Maggie Cooke |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 May 2014) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 271 Evelyn Court London Greater London E8 2BW |
Director Name | Ms Eileen Bellot |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 July 2017) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Mr Foezul Ali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Terrace Road London Greater London E9 7ES |
Director Name | Ms Pamela Frost |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 July 2017) |
Role | Head Of Community Services |
Country of Residence | United Kingdom |
Correspondence Address | 15 Caraway Heights 240 Poplar High Street London E14 0BG |
Director Name | Mr Karl Frisby |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 2012) |
Role | Head Of Research |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trinity Green Mile End Road London E1 4TS |
Director Name | Dr Paula Mary Graham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 2012) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | 84 Springfield House 5 Tyssen Street Dalston London E8 2LY |
Director Name | Mr Thomas Bubi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 06 September 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2012) |
Role | Project Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 84 Springfield House 5 Tyssen Street Dalston London E8 2LY |
Director Name | Mr Dominic James Ellison |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Ms Elisabeth Jasmin Hashemi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 2014(17 years after company formation) |
Appointment Duration | 6 years (resigned 20 May 2020) |
Role | Fast Streamer, Uk Civil Service |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Mr Salim Bakirci |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 May 2014(17 years after company formation) |
Appointment Duration | 9 months (resigned 15 February 2015) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | 84 Springfield House 5 Tyssen Street Dalston London E8 2LY |
Director Name | Mr Stuart Ross Edwards |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(17 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84 Springfield House 5 Tyssen Street Dalston London E8 2LY |
Director Name | Ms Louise Catherine Daintrey |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2016) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Ms Joanne Buckley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2016(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Mr Daniel John Francis |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2022) |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Director Name | Ms Lucia Ana Bird Ruiz Benitez De Lugo |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 24-30 Dalston Lane London E8 3AZ |
Website | hcvs.org.uk |
---|---|
Telephone | 020 79231962 |
Telephone region | London |
Registered Address | 24-30 Dalston Lane London E8 3AZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,725,017 |
Net Worth | £1,136,079 |
Cash | £238,097 |
Current Liabilities | £203,767 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
13 July 2012 | Delivered 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 |
---|
3 October 2023 | Appointment of Ms Jessica Ann Stockford as a director on 29 March 2023 (2 pages) |
---|---|
28 September 2023 | Appointment of Ms Joyclen Brodie-Mends as a director on 29 March 2023 (2 pages) |
27 September 2023 | Appointment of Ms Natalie Roast as a director on 29 March 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
14 February 2023 | Group of companies' accounts made up to 31 March 2022 (42 pages) |
3 October 2022 | Termination of appointment of Lucia Ana Bird Ruiz Benitez De Lugo as a director on 28 September 2022 (1 page) |
12 July 2022 | Termination of appointment of Daniel John Francis as a director on 29 June 2022 (1 page) |
16 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
11 February 2022 | Group of companies' accounts made up to 31 March 2021 (43 pages) |
2 September 2021 | Termination of appointment of Jake Benjamin Ferguson as a secretary on 31 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Mark Boisson as a secretary on 1 September 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Jack Griffin on 15 July 2021 (2 pages) |
29 June 2021 | Termination of appointment of Angela Maureen Spence as a director on 23 June 2021 (1 page) |
19 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Caroline Nelson as a director on 31 March 2021 (1 page) |
17 April 2021 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
10 July 2020 | Termination of appointment of Elisabeth Jasmin Hashemi as a director on 20 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
13 March 2020 | Director's details changed for Miss Morolayo Aina on 13 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Mr Jack Griffin on 5 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Ms Lucia Bird Ruiz Benitez De Lugo on 13 March 2020 (2 pages) |
9 March 2020 | Appointment of Ms Sara Barman as a director on 29 January 2020 (2 pages) |
6 March 2020 | Appointment of Ms Lucia Bird Ruiz Benitez De Lugo as a director on 29 January 2020 (2 pages) |
6 March 2020 | Appointment of Miss Morolayo Aina as a director on 29 January 2020 (2 pages) |
14 January 2020 | Group of companies' accounts made up to 31 March 2019 (60 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
24 April 2019 | Director's details changed for Mr Jack Griffin on 11 April 2019 (2 pages) |
2 April 2019 | Resolutions
|
21 February 2019 | Memorandum and Articles of Association (15 pages) |
12 February 2019 | Termination of appointment of Olatinuke Opoosun as a director on 23 January 2019 (1 page) |
12 February 2019 | Appointment of Ms Jessica Mullen as a director on 23 January 2019 (2 pages) |
12 February 2019 | Appointment of Ms Angela Maureen Spence as a director on 23 January 2019 (2 pages) |
18 January 2019 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
25 May 2018 | Termination of appointment of Joanne Buckley as a director on 16 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Timothy John Maurice Vaughan as a director on 21 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mr Benjamin Ho Pui Mak as a director on 21 March 2018 (2 pages) |
14 May 2018 | Appointment of Mr Jack Griffin as a director on 21 March 2018 (2 pages) |
11 April 2018 | Notification of a person with significant control statement (2 pages) |
9 January 2018 | Termination of appointment of Hannah Clare Thompson as a director on 8 January 2018 (1 page) |
3 January 2018 | Director's details changed for Ms Caroline Buckley on 3 January 2018 (2 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (44 pages) |
25 August 2017 | Appointment of Ms Olatinuke Opoosun as a director on 1 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Olatinuke Opoosun as a director on 1 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Eileen Bellot as a director on 26 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Eileen Bellot as a director on 26 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Pamela Frost as a director on 26 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Daniel John Francis as a director on 1 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Pamela Frost as a director on 26 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Daniel John Francis as a director on 1 August 2017 (2 pages) |
24 July 2017 | Cessation of Charles John Middleton as a person with significant control on 21 July 2017 (1 page) |
24 July 2017 | Cessation of Charles John Middleton as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Charles John Middleton as a person with significant control on 19 April 2017 (2 pages) |
21 July 2017 | Notification of Charles John Middleton as a person with significant control on 21 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
24 April 2017 | Termination of appointment of Breda Spillane as a director on 18 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Breda Spillane as a director on 18 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Dominic James Ellison as a director on 22 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Dominic James Ellison as a director on 22 March 2017 (1 page) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
7 December 2016 | Director's details changed for Ms Eileen Bellot on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Ms Eileen Bellot on 7 December 2016 (2 pages) |
21 October 2016 | Appointment of Ms Caroline Buckley as a director on 28 September 2016 (2 pages) |
21 October 2016 | Appointment of Ms Caroline Buckley as a director on 28 September 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Dominic James Ellison on 1 July 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Dominic James Ellison on 1 July 2016 (2 pages) |
26 August 2016 | Director's details changed for Ms Hannah Clare Thompson on 9 June 2016 (2 pages) |
26 August 2016 | Director's details changed for Ms Hannah Clare Thompson on 9 June 2016 (2 pages) |
26 August 2016 | Termination of appointment of Louise Catherine Daintrey as a director on 16 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Louise Catherine Daintrey as a director on 16 August 2016 (1 page) |
1 June 2016 | Annual return made up to 6 May 2016 no member list (8 pages) |
1 June 2016 | Annual return made up to 6 May 2016 no member list (8 pages) |
4 April 2016 | Termination of appointment of Gail Mistlin as a director on 9 March 2016 (1 page) |
4 April 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Gail Mistlin as a director on 9 March 2016 (1 page) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
2 June 2015 | Annual return made up to 6 May 2015 no member list (8 pages) |
2 June 2015 | Annual return made up to 6 May 2015 no member list (8 pages) |
2 June 2015 | Annual return made up to 6 May 2015 no member list (8 pages) |
1 June 2015 | Appointment of Ms Hannah Clare Thompson as a director on 29 April 2015 (2 pages) |
1 June 2015 | Appointment of Ms Louise Catherine Daintrey as a director on 29 April 2015 (2 pages) |
1 June 2015 | Appointment of Ms Hannah Clare Thompson as a director on 29 April 2015 (2 pages) |
1 June 2015 | Appointment of Ms Caroline Nelson as a director on 29 April 2015 (2 pages) |
1 June 2015 | Appointment of Ms Breda Spillane as a director on 29 April 2015 (2 pages) |
1 June 2015 | Appointment of Ms Breda Spillane as a director on 29 April 2015 (2 pages) |
1 June 2015 | Termination of appointment of Salim Bakirci as a director on 15 February 2015 (1 page) |
1 June 2015 | Appointment of Mr Charles John Middleton as a director on 29 April 2015 (2 pages) |
1 June 2015 | Appointment of Ms Caroline Nelson as a director on 29 April 2015 (2 pages) |
1 June 2015 | Termination of appointment of Salim Bakirci as a director on 15 February 2015 (1 page) |
1 June 2015 | Appointment of Mr Charles John Middleton as a director on 29 April 2015 (2 pages) |
1 June 2015 | Appointment of Ms Louise Catherine Daintrey as a director on 29 April 2015 (2 pages) |
14 January 2015 | Termination of appointment of Stuart Ross Edwards as a director on 14 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Stuart Ross Edwards as a director on 14 November 2014 (1 page) |
14 January 2015 | Director's details changed for Mr Dominic James Ellison on 1 November 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Dominic James Ellison on 1 November 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Dominic James Ellison on 1 November 2014 (2 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (32 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (32 pages) |
11 December 2014 | Director's details changed for Mr Dominic James Ellison on 1 October 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Dominic James Ellison on 1 October 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Dominic James Ellison on 1 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Cynthia Smart as a director on 13 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Cynthia Smart as a director on 13 October 2014 (1 page) |
19 September 2014 | Appointment of Mr Salim Bakirci as a director on 21 May 2014 (2 pages) |
19 September 2014 | Appointment of Mr Salim Bakirci as a director on 21 May 2014 (2 pages) |
19 September 2014 | Appointment of Ms Elisabeth Jasmin Hashemi as a director on 21 May 2014 (2 pages) |
19 September 2014 | Appointment of Ms Elisabeth Jasmin Hashemi as a director on 21 May 2014 (2 pages) |
8 August 2014 | Appointment of Mr Stuart Ross Edwards as a director on 21 May 2014 (2 pages) |
8 August 2014 | Appointment of Mr Stuart Ross Edwards as a director on 21 May 2014 (2 pages) |
26 June 2014 | Annual return made up to 6 May 2014 no member list (8 pages) |
26 June 2014 | Termination of appointment of Maggie Cooke as a director (1 page) |
26 June 2014 | Annual return made up to 6 May 2014 no member list (8 pages) |
26 June 2014 | Termination of appointment of Maggie Cooke as a director (1 page) |
26 June 2014 | Termination of appointment of Maggie Cooke as a director (1 page) |
26 June 2014 | Termination of appointment of Maggie Cooke as a director (1 page) |
26 June 2014 | Termination of appointment of Bekele Gessesse as a director (1 page) |
26 June 2014 | Termination of appointment of Bekele Gessesse as a director (1 page) |
26 June 2014 | Annual return made up to 6 May 2014 no member list (8 pages) |
20 December 2013 | Accounts made up to 31 March 2013 (34 pages) |
20 December 2013 | Accounts made up to 31 March 2013 (34 pages) |
10 June 2013 | Annual return made up to 6 May 2013 no member list (8 pages) |
10 June 2013 | Annual return made up to 6 May 2013 no member list (8 pages) |
10 June 2013 | Annual return made up to 6 May 2013 no member list (8 pages) |
13 December 2012 | Termination of appointment of Thomas Bubi as a director (1 page) |
13 December 2012 | Termination of appointment of Thomas Bubi as a director (1 page) |
13 December 2012 | Termination of appointment of Karl Frisby as a director (1 page) |
13 December 2012 | Termination of appointment of Karl Frisby as a director (1 page) |
12 December 2012 | Accounts made up to 31 March 2012 (29 pages) |
12 December 2012 | Accounts made up to 31 March 2012 (29 pages) |
24 August 2012 | Termination of appointment of Paula Graham as a director (1 page) |
24 August 2012 | Termination of appointment of Paula Graham as a director (1 page) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2012 | Annual return made up to 6 May 2012 no member list (11 pages) |
29 May 2012 | Annual return made up to 6 May 2012 no member list (11 pages) |
29 May 2012 | Annual return made up to 6 May 2012 no member list (11 pages) |
12 April 2012 | Appointment of Mr Dominic James Ellison as a director (2 pages) |
12 April 2012 | Appointment of Mr Dominic James Ellison as a director (2 pages) |
11 November 2011 | Appointment of Mr Thomas Bubi as a director (2 pages) |
11 November 2011 | Appointment of Mr Thomas Bubi as a director (2 pages) |
28 October 2011 | Accounts made up to 31 March 2011 (29 pages) |
28 October 2011 | Accounts made up to 31 March 2011 (29 pages) |
17 May 2011 | Annual return made up to 6 May 2011 no member list (9 pages) |
17 May 2011 | Annual return made up to 6 May 2011 no member list (9 pages) |
17 May 2011 | Annual return made up to 6 May 2011 no member list (9 pages) |
12 October 2010 | Appointment of Ms Gail Mistlin as a director (2 pages) |
12 October 2010 | Appointment of Ms Cyndi Smart as a director (2 pages) |
12 October 2010 | Appointment of Ms Gail Mistlin as a director (2 pages) |
12 October 2010 | Appointment of Ms Cyndi Smart as a director (2 pages) |
15 September 2010 | Accounts made up to 31 March 2010 (29 pages) |
15 September 2010 | Accounts made up to 31 March 2010 (29 pages) |
8 June 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
8 June 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
8 June 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
7 June 2010 | Director's details changed for Mr Karl Frisby on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Maggie Cooke on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Maggie Cooke on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Karl Frisby on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Karl Frisby on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Bekele Gessesse on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Maggie Cooke on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Pamela Frost on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Pamela Frost on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Bekele Gessesse on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Bekele Gessesse on 6 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Pamela Frost on 6 May 2010 (2 pages) |
30 April 2010 | Termination of appointment of Jill Williams as a director (1 page) |
30 April 2010 | Termination of appointment of Jill Williams as a director (1 page) |
12 March 2010 | Termination of appointment of Foezul Ali as a director (1 page) |
12 March 2010 | Appointment of Ms Paula Mary Graham as a director (2 pages) |
12 March 2010 | Termination of appointment of Foezul Ali as a director (1 page) |
12 March 2010 | Termination of appointment of Adam Hart as a director (1 page) |
12 March 2010 | Termination of appointment of Adam Hart as a director (1 page) |
12 March 2010 | Appointment of Ms Paula Mary Graham as a director (2 pages) |
24 September 2009 | Accounts made up to 31 March 2009 (44 pages) |
24 September 2009 | Accounts made up to 31 March 2009 (44 pages) |
4 June 2009 | Director appointed mr karl frisby (1 page) |
4 June 2009 | Director appointed mr karl frisby (1 page) |
4 June 2009 | Director appointed ms pamela frost (1 page) |
4 June 2009 | Director appointed ms pamela frost (1 page) |
3 June 2009 | Annual return made up to 06/05/09 (4 pages) |
3 June 2009 | Annual return made up to 06/05/09 (4 pages) |
8 January 2009 | Director appointed ms jill williams (1 page) |
8 January 2009 | Director appointed ms eileen bellot (1 page) |
8 January 2009 | Director appointed ms eileen bellot (1 page) |
8 January 2009 | Director appointed mrs maggie cooke (1 page) |
8 January 2009 | Director appointed mr foezul ali (1 page) |
8 January 2009 | Director appointed ms jill williams (1 page) |
8 January 2009 | Director appointed mrs maggie cooke (1 page) |
8 January 2009 | Director appointed mr foezul ali (1 page) |
27 December 2008 | Accounts made up to 31 March 2008 (29 pages) |
27 December 2008 | Accounts made up to 31 March 2008 (29 pages) |
17 December 2008 | Appointment terminated director sonia khan (1 page) |
17 December 2008 | Appointment terminated director nursel tas (1 page) |
17 December 2008 | Appointment terminated director sonia khan (1 page) |
17 December 2008 | Appointment terminated director nursel tas (1 page) |
3 June 2008 | Annual return made up to 06/05/08 (3 pages) |
3 June 2008 | Appointment terminated director sola oyebade (1 page) |
3 June 2008 | Appointment terminated director hazel ellis (1 page) |
3 June 2008 | Appointment terminated director mark cohoon (1 page) |
3 June 2008 | Annual return made up to 06/05/08 (3 pages) |
3 June 2008 | Appointment terminated director sola oyebade (1 page) |
3 June 2008 | Appointment terminated director doreen gibson (1 page) |
3 June 2008 | Appointment terminated director hazel ellis (1 page) |
3 June 2008 | Appointment terminated director mark cohoon (1 page) |
3 June 2008 | Appointment terminated director doreen gibson (1 page) |
27 February 2008 | Director appointed doctor bekele gessesse (2 pages) |
27 February 2008 | Director appointed sonia khan (2 pages) |
27 February 2008 | Director appointed sonia khan (2 pages) |
27 February 2008 | Director appointed doctor bekele gessesse (2 pages) |
2 January 2008 | Memorandum and Articles of Association (24 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Memorandum and Articles of Association (24 pages) |
2 January 2008 | Resolutions
|
28 December 2007 | Accounts made up to 31 March 2007 (22 pages) |
28 December 2007 | Accounts made up to 31 March 2007 (22 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
13 June 2007 | Annual return made up to 06/05/07
|
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Annual return made up to 06/05/07
|
13 June 2007 | New director appointed (2 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
9 June 2006 | Annual return made up to 06/05/06
|
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Annual return made up to 06/05/06
|
9 June 2006 | New secretary appointed (1 page) |
10 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
24 May 2005 | Annual return made up to 06/05/05
|
24 May 2005 | Annual return made up to 06/05/05
|
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
4 June 2004 | Annual return made up to 06/05/04
|
4 June 2004 | Annual return made up to 06/05/04
|
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
17 December 2003 | New director appointed (1 page) |
17 December 2003 | New director appointed (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
23 May 2003 | Annual return made up to 06/05/03 (4 pages) |
23 May 2003 | Annual return made up to 06/05/03 (4 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
10 June 2002 | Annual return made up to 06/05/02
|
10 June 2002 | New secretary appointed (1 page) |
10 June 2002 | Annual return made up to 06/05/02
|
10 June 2002 | New secretary appointed (1 page) |
12 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 May 2001 | Annual return made up to 06/05/01
|
29 May 2001 | Annual return made up to 06/05/01
|
2 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 June 2000 | Annual return made up to 06/05/00 (3 pages) |
8 June 2000 | Annual return made up to 06/05/00 (3 pages) |
19 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
19 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 August 1999 | Annual return made up to 06/05/99
|
13 August 1999 | Annual return made up to 06/05/99
|
9 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 February 1999 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
9 February 1999 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
9 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 September 1998 | Annual return made up to 06/05/98
|
1 September 1998 | Annual return made up to 06/05/98
|
6 May 1997 | Incorporation (23 pages) |
6 May 1997 | Incorporation (23 pages) |