London
SE1 0NQ
Director Name | Mr Anand Shukla |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 June 2014) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | The Bridge 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Jane Helen Isaacs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 47 Finchfield Road Wolverhampton WV3 9LQ |
Director Name | Pauline Sara Elwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Local Gov Officer |
Correspondence Address | 2 Greenfield Cottages Scarfield Hill Avechurch Worcestershire B48 7SF |
Secretary Name | Jane Helen Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 47 Finchfield Road Wolverhampton WV3 9LQ |
Director Name | Olatunji Heru |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2002) |
Role | Project Co Ordinator |
Correspondence Address | 1037b Forest Road London E17 4AH |
Director Name | Harvey Hugh Gallagher |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 June 1998) |
Role | Regional Manager |
Correspondence Address | 6b Grasmere Street Gateshead Tyne & Wear NE5 1TR |
Director Name | Annie Franklin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2002) |
Role | Charity Manager |
Correspondence Address | 18 Hallamgate Road Sheffield South Yorkshire S10 5BT |
Secretary Name | Peter John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 27 Nether Edge Road Sheffield South Yorkshire S7 1RW |
Director Name | Jennifer Craig |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 8 Kensington Park Easton Bristol BS5 0NU |
Director Name | Donna Farnell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 September 2003) |
Role | Development Officer |
Correspondence Address | 14 Pound Road Wednesbury West Midlands WS10 9HJ |
Director Name | Mrs Sue Jayne Haile |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2003) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 195 Stroud Road Gloucester Gloucestershire GL1 5JU Wales |
Director Name | Lynda Joan Andrews |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2003) |
Role | Childrens Information Assistan |
Correspondence Address | 46 Stott Terrace Bradford West Yorkshire BD2 2DX |
Director Name | Joanne Dare |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Alvington Road Carisbrooke Isle Of Wight PO30 5AR |
Director Name | Susan Greenhalgh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2003) |
Role | Programme Manager |
Correspondence Address | 19 Wood View Wood Lane Bignall End Stoke On Trent Staffordshire ST7 8QU |
Director Name | Ian Green |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2004) |
Role | L G Officer |
Correspondence Address | 20 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Laura Johnson Collard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 2007) |
Role | Managing Director |
Correspondence Address | 28 Lowfield Road Reading Berkshire RG4 6PA |
Secretary Name | Karen Lesley Ramshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | 299 Boxley Road Maidstone Kent ME14 2HD |
Director Name | Caroline Anderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 September 2007) |
Role | Manager |
Correspondence Address | 19d Holburn Street Aberdeen Aberdeenshire AB10 6BS Scotland |
Director Name | Noel Falvey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2005) |
Role | Marketing Officer |
Correspondence Address | 13 Damon Close Sidcup Kent DA14 4HP |
Director Name | William John Cooper |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2004) |
Role | Marketing Manager |
Correspondence Address | 11a Redbourne Avenue Finchley London N3 2BP |
Director Name | Janet Gallagher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2007) |
Role | Local Govnt Officer |
Correspondence Address | 20 Woodvale Road Liverpool L12 0PE |
Director Name | Mrs Christine Brett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2007) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 991 Scott Hall Road Leeds West Yorkshire LS17 6HT |
Director Name | Margot Black |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2005) |
Role | Childcare Partnership Manager |
Correspondence Address | Grosvenor Place Main Street St Boswells Melrose Roxburghshire TD6 0AT Scotland |
Director Name | Jeannette Elizabeth Edwards |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 May 2011) |
Role | Sen Dev Off |
Country of Residence | England |
Correspondence Address | 31 Oakwood Road Bristol BS9 4NP |
Director Name | Alie Maartje Alma Belles |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 May 2011) |
Role | Librarian |
Country of Residence | Wales |
Correspondence Address | Calon O Garreg Ruthin Road Bwlchgwyn Clwyd LL11 5UT Wales |
Director Name | Leslie Thomas Hobbs |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2010) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 8 Chaucer Road Chelmsford Essex CM2 6HL |
Director Name | Ms Helen Harrison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2010) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 20 Wallis Avenue Eastbourne East Sussex BN23 6LR |
Director Name | Mr Anthony Richard Ellison |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2011) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 48 Parkhurst Road Bexley Greater London DA5 1AS |
Director Name | Ms Kate Victoria Bentham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2010) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
Director Name | Mr John Alwyine-Mosely |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2010) |
Role | National Policy Adviser |
Country of Residence | England |
Correspondence Address | Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
Director Name | Ms Carole Susan Barnes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2013) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Bridge 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr Peter John Gaca |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 2010(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 May 2011) |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
Director Name | Mr Gavin Mark Barber |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2013) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Bridge 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Ms Kate Groucutt |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2013) |
Role | Policy Director |
Country of Residence | England |
Correspondence Address | The Bridge 73-81 Southwark Bridge Road London SE1 0NQ |
Website | www.nacis.org.uk |
---|
Registered Address | The Bridge 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 May 2013 | Termination of appointment of Carole Barnes as a director (1 page) |
8 May 2013 | Termination of appointment of Gavin Barber as a director (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 no member list (2 pages) |
8 May 2013 | Termination of appointment of Gavin Barber as a director (1 page) |
8 May 2013 | Termination of appointment of Carole Barnes as a director (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 no member list (2 pages) |
8 May 2013 | Termination of appointment of Kate Groucutt as a director (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 no member list (2 pages) |
8 May 2013 | Termination of appointment of Kate Groucutt as a director (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 June 2012 | Registered office address changed from 2Nd Floor Novas Contemporary Urban Centre Southwark Bridge Road London SE1 0NQ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 2Nd Floor Novas Contemporary Urban Centre Southwark Bridge Road London SE1 0NQ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 29 May 2012 no member list (4 pages) |
8 June 2012 | Annual return made up to 29 May 2012 no member list (4 pages) |
8 June 2012 | Registered office address changed from 2Nd Floor Novas Contemporary Urban Centre Southwark Bridge Road London SE1 0NQ United Kingdom on 8 June 2012 (1 page) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
7 June 2011 | Annual return made up to 29 May 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 29 May 2011 no member list (4 pages) |
1 June 2011 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 1 June 2011 (1 page) |
20 May 2011 | Appointment of Ms Katie Groucutt as a director (2 pages) |
20 May 2011 | Appointment of Ms Katie Groucutt as a director (2 pages) |
20 May 2011 | Termination of appointment of Peter Wynne as a director (1 page) |
20 May 2011 | Termination of appointment of Alie Belles as a director (1 page) |
20 May 2011 | Termination of appointment of Jeannette Edwards as a director (1 page) |
20 May 2011 | Appointment of Mr Mark Merrill as a director (2 pages) |
20 May 2011 | Termination of appointment of Peter Wynne as a director (1 page) |
20 May 2011 | Termination of appointment of Jeannette Edwards as a director (1 page) |
20 May 2011 | Termination of appointment of Anthony Ellison as a director (1 page) |
20 May 2011 | Termination of appointment of Alie Belles as a director (1 page) |
20 May 2011 | Termination of appointment of Diana Murray as a director (1 page) |
20 May 2011 | Termination of appointment of Anthony Ellison as a director (1 page) |
20 May 2011 | Termination of appointment of Alie Belles as a director (1 page) |
20 May 2011 | Termination of appointment of Diana Murray as a director (1 page) |
20 May 2011 | Appointment of Mr Anand Shukla as a director (2 pages) |
20 May 2011 | Termination of appointment of Alie Belles as a director (1 page) |
20 May 2011 | Appointment of Mr Mark Merrill as a director (2 pages) |
20 May 2011 | Appointment of Mr Anand Shukla as a director (2 pages) |
17 May 2011 | Termination of appointment of Peter Gaca as a director (1 page) |
17 May 2011 | Termination of appointment of Peter Gaca as a director (1 page) |
26 April 2011 | Appointment of Mr Gavin Mark Barber as a director (2 pages) |
26 April 2011 | Appointment of Mr Gavin Mark Barber as a director (2 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
9 November 2010 | Appointment of Mr Peter John Gaca as a director (2 pages) |
9 November 2010 | Appointment of Mr Peter John Gaca as a director (2 pages) |
8 November 2010 | Termination of appointment of Diane Roberts as a director (1 page) |
8 November 2010 | Termination of appointment of Diane Roberts as a director (1 page) |
8 November 2010 | Termination of appointment of Helen Harrison as a director (1 page) |
8 November 2010 | Termination of appointment of John Alwyine-Mosely as a director (1 page) |
8 November 2010 | Termination of appointment of Helen Harrison as a director (1 page) |
8 November 2010 | Termination of appointment of John Alwyine-Mosely as a director (1 page) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
29 September 2010 | Termination of appointment of Leslie Hobbs as a director (1 page) |
29 September 2010 | Termination of appointment of Kate Bentham as a director (1 page) |
29 September 2010 | Termination of appointment of Kate Bentham as a director (1 page) |
29 September 2010 | Termination of appointment of Leslie Hobbs as a director (1 page) |
1 June 2010 | Director's details changed for Ms Helen Harrison on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Leslie Thomas Hobbs on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jeannette Elizabeth Edwards on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Diana Susan Murray on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alie Maartje Alma Belles on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 no member list (7 pages) |
1 June 2010 | Director's details changed for Mrs Diane Roberts on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Leslie Thomas Hobbs on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Diana Susan Murray on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alie Maartje Alma Belles on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 no member list (7 pages) |
1 June 2010 | Director's details changed for Mr Anthony Richard Ellison on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Anthony Richard Ellison on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jeannette Elizabeth Edwards on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Diane Roberts on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Helen Harrison on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Diane Roberts on 1 June 2010 (2 pages) |
7 May 2010 | Appointment of Mr Peter James Wynne as a director (2 pages) |
7 May 2010 | Appointment of Ms Carole Susan Barnes as a director (2 pages) |
7 May 2010 | Appointment of Ms Carole Susan Barnes as a director (2 pages) |
7 May 2010 | Appointment of Mr Peter James Wynne as a director (2 pages) |
7 May 2010 | Appointment of Ms Kate Victoria Bentham as a director (2 pages) |
7 May 2010 | Appointment of Ms Kate Victoria Bentham as a director (2 pages) |
7 May 2010 | Appointment of Mr John Alwyine-Mosely as a director (2 pages) |
7 May 2010 | Appointment of Mr John Alwyine-Mosely as a director (2 pages) |
20 January 2010 | Termination of appointment of Gary Todd as a director (1 page) |
20 January 2010 | Termination of appointment of Gary Todd as a director (1 page) |
19 January 2010 | Termination of appointment of Tony Marshall as a director (1 page) |
19 January 2010 | Termination of appointment of Tony Marshall as a director (1 page) |
19 January 2010 | Termination of appointment of Karen Ramshaw as a secretary (1 page) |
19 January 2010 | Termination of appointment of Karen Ramshaw as a secretary (1 page) |
18 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Director appointed mrs diane roberts (1 page) |
29 May 2009 | Director appointed mrs diane roberts (1 page) |
29 May 2009 | Director appointed mr gary mark todd (1 page) |
29 May 2009 | Director appointed mr gary mark todd (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Annual return made up to 29/05/09 (5 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Annual return made up to 29/05/09 (5 pages) |
29 May 2009 | Appointment terminated director carole ward (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Appointment terminated director carole ward (1 page) |
1 April 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 April 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 5TH floor city reach 5 greenwich view place london E14 9NN (1 page) |
26 March 2009 | Director appointed mr anthony ellison (1 page) |
26 March 2009 | Director appointed mr anthony ellison (1 page) |
26 March 2009 | Director appointed mrs diana susan murray (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 5TH floor city reach 5 greenwich view place london E14 9NN (1 page) |
26 March 2009 | Director appointed mrs diana susan murray (1 page) |
26 March 2009 | Director appointed ms helen harrison (1 page) |
26 March 2009 | Director appointed ms helen harrison (1 page) |
5 August 2008 | Company name changed national association of children's information services (N.A.C.I.S.)\certificate issued on 06/08/08 (2 pages) |
5 August 2008 | Company name changed national association of children's information services (N.A.C.I.S.)\certificate issued on 06/08/08 (2 pages) |
24 June 2008 | Annual return made up to 30/05/08 (3 pages) |
24 June 2008 | Annual return made up to 30/05/08 (3 pages) |
16 June 2008 | Appointment terminated director laura collard (1 page) |
16 June 2008 | Appointment terminated director caroline anderson (1 page) |
16 June 2008 | Appointment terminated director caroline anderson (1 page) |
16 June 2008 | Appointment terminated director laura collard (1 page) |
16 June 2008 | Appointment terminated director ann munday (1 page) |
16 June 2008 | Appointment terminated director ann munday (1 page) |
23 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Annual return made up to 30/05/07 (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Annual return made up to 30/05/07 (3 pages) |
5 June 2007 | Director resigned (1 page) |
15 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Annual return made up to 30/05/06
|
8 September 2006 | Annual return made up to 30/05/06
|
19 December 2005 | Registered office changed on 19/12/05 from: 5TH floor city reach 5 greenwich view place london E14 9NN (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 5TH floor city reach 5 greenwich view place london E14 9NN (1 page) |
9 December 2005 | Annual return made up to 30/05/05
|
9 December 2005 | Annual return made up to 30/05/05
|
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 August 2004 | Annual return made up to 30/05/04 (8 pages) |
17 August 2004 | Annual return made up to 30/05/04 (8 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (2 pages) |
30 April 2004 | Director resigned (2 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
22 August 2003 | Company name changed choices in childcare\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed choices in childcare\certificate issued on 22/08/03 (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Annual return made up to 30/05/03 (8 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Annual return made up to 30/05/03 (8 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
29 January 2003 | Annual return made up to 30/05/02 (4 pages) |
29 January 2003 | Annual return made up to 30/05/02 (4 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: unit 1,pride court 80/82 white lion street london N1 9PF (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: unit 1,pride court 80/82 white lion street london N1 9PF (1 page) |
16 July 2002 | New director appointed (2 pages) |
20 June 2002 | Annual return made up to 30/05/01 (8 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Annual return made up to 30/05/01 (8 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 July 2000 | Annual return made up to 30/05/00
|
31 July 2000 | Annual return made up to 30/05/00
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
11 April 2000 | Annual return made up to 30/05/99
|
11 April 2000 | Annual return made up to 30/05/99
|
16 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Secretary resigned;director resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: holly building holly street sheffield yorks SG1 2GT (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Secretary resigned;director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: holly building holly street sheffield yorks SG1 2GT (1 page) |
14 September 1998 | Annual return made up to 30/05/98
|
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Annual return made up to 30/05/98
|
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 April 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
14 April 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
30 May 1997 | Incorporation (19 pages) |
30 May 1997 | Incorporation (19 pages) |