8 All Saints Street
London
N1 9RL
Director Name | Mrs Sarah Elizabeth Vibert |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Miss Laura Crandley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Director Of Finance And Services |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Mr Andrew Steven Walkey |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Support And Services |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Ms Saskia Konynenburg |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Sir Stuart James Etherington |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Susan Jane Cordingley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Charity Worker |
Correspondence Address | 38 Irving Road London W14 0JS |
Secretary Name | Susan Jane Cordingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Charity Worker |
Correspondence Address | 38 Irving Road London W14 0JS |
Director Name | Mr Peter David King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD |
Secretary Name | Catherine Lisa Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 River Street Ware Hertfordshire SG12 7AF |
Director Name | Prof Paul William Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2013) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 11 Chillis Wood Road Haywards Heath West Sussex RH16 1JT |
Director Name | Catherine Lynne Gregory |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2007) |
Role | Director Of Planning & Resourc |
Country of Residence | England |
Correspondence Address | 127 Globe Wharf 205 Rotherhithe Street London SE16 5XX |
Secretary Name | Catherine Lynne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2007) |
Role | Director Of Planning & Resourc |
Country of Residence | England |
Correspondence Address | 127 Globe Wharf 205 Rotherhithe Street London SE16 5XX |
Secretary Name | Oliver Sladen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 11 Wilcox Road Chipping Norton Oxfordshire OX7 5LE |
Secretary Name | Mrs Sarah Gay Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Osbaldeston Road London N16 6ND |
Director Name | Mr Jonathan Moore |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 2013) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Woodpeckers Newton Road Sudbury Suffolk CO10 2RN |
Director Name | Mr Dominic Nicholas Fox |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 14 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Ms Tracey Lynn Reddings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2011) |
Role | Head Of Uk Private Banking |
Country of Residence | England |
Correspondence Address | 8 Wilhemina Avenue Coulsdon Surrey CR5 1NH |
Secretary Name | Catherine Lynne Gregory |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 127 Globe Wharf 205 Rotherhithe Street London SE16 5XX |
Director Name | Paul David Mitchell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ubs 1 Curzon Street London W1J 5UB |
Director Name | Mr James Alexander Mark Dear |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Mrs Coral Lena Newton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Secretary Name | Ms Coral Newton |
---|---|
Status | Resigned |
Appointed | 24 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Mr Matthew Thomas Hyde |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Ms Tessa Moore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2016) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Mr Bruce Malcolm Gordon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Jennifer Field |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2020) |
Role | Deputy Chief Grants Officer |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Susan Jane Cordingley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2021) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Secretary Name | Susan Cordingley |
---|---|
Status | Resigned |
Appointed | 18 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Mrs Christine Amanda Freed |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 November 2020) |
Role | Head Of Volunteering |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Mr Paul Anthony Breckell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Society Building 8 All Saints Street London N1 9RL |
Director Name | Mrs Vanessa Jane Griffiths |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2020) |
Role | Chief Exceutive |
Country of Residence | Wales |
Correspondence Address | 87-90 Albert Embankment Albert Embankment London SE1 7TW |
Director Name | Mr Paul Alexander Buchanan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(23 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 14 March 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Business In The Community Shepherdess Walk London N1 7RQ |
Website | www.ncvo.org.uk/ |
---|---|
Telephone | 020 75202414 |
Telephone region | London |
Registered Address | Society Building 8 All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,465,000 |
Gross Profit | £726,785 |
Net Worth | £1 |
Cash | £270,602 |
Current Liabilities | £687,159 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
16 December 2020 | Termination of appointment of Jennifer Field as a director on 23 November 2020 (1 page) |
---|---|
16 December 2020 | Termination of appointment of Vanessa Jane Griffiths as a director on 23 November 2020 (1 page) |
16 December 2020 | Termination of appointment of Christine Amanda Freed as a director on 23 November 2020 (1 page) |
7 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Richard Robert Williams as a director on 20 January 2020 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
2 October 2019 | Appointment of Mr Karl Damian Wilding as a director on 16 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Stuart James Etherington as a director on 16 September 2019 (1 page) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mrs Vanessa Jane Griffiths as a director on 16 March 2018 (2 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
25 November 2016 | Termination of appointment of Tessa Moore as a director on 6 June 2016 (1 page) |
25 November 2016 | Termination of appointment of Tessa Moore as a director on 6 June 2016 (1 page) |
12 April 2016 | Director's details changed for Mrs Chris Freed on 21 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Chris Freed on 21 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Paul Anthony Breckell as a director on 21 March 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Chris Freed as a director on 21 March 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Chris Freed as a director on 21 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Paul Anthony Breckell as a director on 21 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Jonathan Moore as a director on 16 November 2015 (1 page) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Termination of appointment of Paul David Mitchell as a director on 22 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Jonathan Moore as a director on 16 November 2015 (1 page) |
30 March 2016 | Termination of appointment of Paul David Mitchell as a director on 22 February 2016 (1 page) |
12 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
28 September 2015 | Appointment of Susan Jane Cordingley as a director on 18 September 2015 (2 pages) |
28 September 2015 | Appointment of Susan Cordingley as a secretary on 18 September 2015 (2 pages) |
28 September 2015 | Appointment of Susan Cordingley as a secretary on 18 September 2015 (2 pages) |
28 September 2015 | Appointment of Susan Jane Cordingley as a director on 18 September 2015 (2 pages) |
1 July 2015 | Appointment of Jenny Field as a director on 25 June 2015 (2 pages) |
1 July 2015 | Appointment of Jenny Field as a director on 25 June 2015 (2 pages) |
12 May 2015 | Termination of appointment of Coral Newton as a secretary on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Coral Lena Newton as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Coral Newton as a secretary on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Coral Lena Newton as a director on 30 April 2015 (1 page) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 February 2015 | Termination of appointment of James Alexander Mark Dear as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of James Alexander Mark Dear as a director on 18 February 2015 (1 page) |
15 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
27 October 2014 | Appointment of Mr Jonathan Moore as a director on 30 September 2014 (2 pages) |
27 October 2014 | Appointment of Mr Jonathan Moore as a director on 30 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Sir Stuart James Etherington on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Dominic Nicholas Fox on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Sir Stuart James Etherington on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Richard Robert Williams on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Bruce Gordon as a director on 17 June 2014 (2 pages) |
19 September 2014 | Director's details changed for Dominic Nicholas Fox on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Richard Robert Williams on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Bruce Gordon as a director on 17 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Matthew Hyde as a director (1 page) |
9 June 2014 | Termination of appointment of Matthew Hyde as a director (1 page) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
9 January 2014 | Termination of appointment of Jonathan Moore as a director (1 page) |
9 January 2014 | Termination of appointment of Jonathan Moore as a director (1 page) |
20 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 May 2013 | Auditor's resignation (2 pages) |
31 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (11 pages) |
10 April 2013 | Director's details changed for Mr James Alexander Mark Dear on 24 September 2012 (2 pages) |
10 April 2013 | Registered office address changed from Society Building 8 All Saints Street London N1 9RL N1 9RL England on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr James Alexander Mark Dear on 24 September 2012 (2 pages) |
10 April 2013 | Registered office address changed from Society Building 8 All Saints Street London N1 9RL N1 9RL England on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Paul Palmer as a director (1 page) |
10 April 2013 | Termination of appointment of Paul Palmer as a director (1 page) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (11 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 September 2012 | Registered office address changed from Society Wharf 8 All Saints Street London N1 9RL England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Society Wharf 8 All Saints Street London N1 9RL England on 11 September 2012 (1 page) |
31 July 2012 | Registered office address changed from Regent's Wharf 8 All Saints Street London N1 9RL on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Regent's Wharf 8 All Saints Street London N1 9RL on 31 July 2012 (1 page) |
11 June 2012 | Appointment of Ms Tessa Moore as a director (2 pages) |
11 June 2012 | Appointment of Ms Tessa Moore as a director (2 pages) |
11 June 2012 | Appointment of Mr Jeremy Rees as a director (2 pages) |
11 June 2012 | Appointment of Mr Jeremy Rees as a director (2 pages) |
8 May 2012 | Appointment of Mr Matt Hyde as a director (2 pages) |
8 May 2012 | Appointment of Mr Matt Hyde as a director (2 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
20 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
20 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
7 December 2011 | Director's details changed for Sir Stuart James Etherington on 30 June 2010 (2 pages) |
7 December 2011 | Appointment of Ms Coral Lena Newton as a director (2 pages) |
7 December 2011 | Appointment of Ms Coral Newton as a secretary (1 page) |
7 December 2011 | Termination of appointment of Catherine Gregory as a secretary (1 page) |
7 December 2011 | Director's details changed for Sir Stuart James Etherington on 30 June 2010 (2 pages) |
7 December 2011 | Appointment of Ms Coral Lena Newton as a director (2 pages) |
7 December 2011 | Termination of appointment of Catherine Gregory as a director (1 page) |
7 December 2011 | Termination of appointment of Catherine Gregory as a secretary (1 page) |
7 December 2011 | Termination of appointment of Tracey Reddings as a director (1 page) |
7 December 2011 | Termination of appointment of Catherine Gregory as a director (1 page) |
7 December 2011 | Appointment of Ms Coral Newton as a secretary (1 page) |
7 December 2011 | Termination of appointment of Tracey Reddings as a director (1 page) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (12 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (12 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 April 2010 | Director's details changed for Catherine Lynne Gregory on 30 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Catherine Lynne Gregory on 30 March 2010 (2 pages) |
8 April 2010 | Appointment of Jamie Dear as a director (3 pages) |
8 April 2010 | Appointment of Jamie Dear as a director (3 pages) |
19 February 2010 | Appointment of Paul David Mitchell as a director (3 pages) |
19 February 2010 | Appointment of Paul David Mitchell as a director (3 pages) |
28 September 2009 | Director appointed tracey reddings (2 pages) |
28 September 2009 | Director appointed tracey reddings (2 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 August 2009 | Director and secretary appointed catherine lynne gregory (2 pages) |
26 August 2009 | Director and secretary appointed catherine lynne gregory (2 pages) |
13 August 2009 | Appointment terminated secretary sarah welsh (1 page) |
13 August 2009 | Appointment terminated secretary sarah welsh (1 page) |
29 May 2009 | Director appointed jonathan moore (1 page) |
29 May 2009 | Director appointed jonathan moore (1 page) |
17 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
25 April 2008 | Director appointed mr richard williams (1 page) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Director appointed mr richard williams (1 page) |
18 April 2008 | Secretary appointed ms sarah welsh (1 page) |
18 April 2008 | Secretary appointed ms sarah welsh (1 page) |
16 April 2008 | Appointment terminated secretary oliver sladen (1 page) |
16 April 2008 | Appointment terminated director helen verney (1 page) |
16 April 2008 | Director appointed dominic fox (2 pages) |
16 April 2008 | Appointment terminated director catherine gregory (1 page) |
16 April 2008 | Appointment terminated secretary oliver sladen (1 page) |
16 April 2008 | Appointment terminated director helen verney (1 page) |
16 April 2008 | Director appointed dominic fox (2 pages) |
16 April 2008 | Appointment terminated director catherine gregory (1 page) |
16 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
27 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Return made up to 30/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 30/03/06; full list of members (8 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
13 October 2004 | Return made up to 30/03/04; full list of members
|
13 October 2004 | Return made up to 30/03/04; full list of members
|
5 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
30 December 2002 | New secretary appointed (1 page) |
30 December 2002 | New secretary appointed (1 page) |
2 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 August 2002 | Auditor resignation sect 394 (1 page) |
12 August 2002 | Auditor resignation sect 394 (1 page) |
1 May 2002 | Return made up to 30/03/02; full list of members
|
1 May 2002 | Return made up to 30/03/02; full list of members
|
26 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members
|
6 April 2000 | Return made up to 30/03/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
30 April 1999 | Return made up to 30/03/99; full list of members
|
30 April 1999 | Return made up to 30/03/99; full list of members
|
30 March 1998 | Incorporation (15 pages) |
30 March 1998 | Incorporation (15 pages) |