Company NameNCVO Trading Limited
Company StatusActive
Company Number03537225
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMiss Laura Ann Crandley
StatusCurrent
Appointed01 February 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMrs Sarah Elizabeth Vibert
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMiss Laura Crandley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleDirector Of Finance And Services
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMr Andrew Steven Walkey
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Support And Services
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMs Saskia Konynenburg
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameSir Stuart James Etherington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameSusan Jane Cordingley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCharity Worker
Correspondence Address38 Irving Road
London
W14 0JS
Secretary NameSusan Jane Cordingley
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCharity Worker
Correspondence Address38 Irving Road
London
W14 0JS
Director NameMr Peter David King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Secretary NameCatherine Lisa Wood
NationalityBritish
StatusResigned
Appointed29 June 2001(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 River Street
Ware
Hertfordshire
SG12 7AF
Director NameProf Paul William Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2013)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address11 Chillis Wood Road
Haywards Heath
West Sussex
RH16 1JT
Director NameCatherine Lynne Gregory
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2007)
RoleDirector Of Planning & Resourc
Country of ResidenceEngland
Correspondence Address127 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX
Secretary NameCatherine Lynne Gregory
NationalityBritish
StatusResigned
Appointed16 October 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2007)
RoleDirector Of Planning & Resourc
Country of ResidenceEngland
Correspondence Address127 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX
Secretary NameOliver Sladen
NationalityBritish
StatusResigned
Appointed03 December 2007(9 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 January 2008)
RoleCompany Director
Correspondence Address11 Wilcox Road
Chipping Norton
Oxfordshire
OX7 5LE
Secretary NameMrs Sarah Gay Welsh
NationalityBritish
StatusResigned
Appointed14 January 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Osbaldeston Road
London
N16 6ND
Director NameMr Jonathan Moore
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 2013)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers
Newton Road
Sudbury
Suffolk
CO10 2RN
Director NameMr Dominic Nicholas Fox
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(9 years, 10 months after company formation)
Appointment Duration14 years (resigned 14 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMs Tracey Lynn Reddings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2011)
RoleHead Of Uk Private Banking
Country of ResidenceEngland
Correspondence Address8 Wilhemina Avenue
Coulsdon
Surrey
CR5 1NH
Secretary NameCatherine Lynne Gregory
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address127 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX
Director NamePaul David Mitchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUbs 1 Curzon Street
London
W1J 5UB
Director NameMr James Alexander Mark Dear
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMrs Coral Lena Newton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Secretary NameMs Coral Newton
StatusResigned
Appointed24 November 2011(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMr Matthew Thomas Hyde
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMs Tessa Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 June 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMr Bruce Malcolm Gordon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(16 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameJennifer Field
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 2020)
RoleDeputy Chief Grants Officer
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameSusan Jane Cordingley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Secretary NameSusan Cordingley
StatusResigned
Appointed18 September 2015(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMrs Christine Amanda Freed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(17 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 November 2020)
RoleHead Of Volunteering
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMr Paul Anthony Breckell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(17 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSociety Building
8 All Saints Street
London
N1 9RL
Director NameMrs Vanessa Jane Griffiths
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2020)
RoleChief Exceutive
Country of ResidenceWales
Correspondence Address87-90 Albert Embankment Albert Embankment
London
SE1 7TW
Director NameMr Paul Alexander Buchanan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(23 years, 2 months after company formation)
Appointment Duration9 months (resigned 14 March 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressBusiness In The Community Shepherdess Walk
London
N1 7RQ

Contact

Websitewww.ncvo.org.uk/
Telephone020 75202414
Telephone regionLondon

Location

Registered AddressSociety Building
8 All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£1,465,000
Gross Profit£726,785
Net Worth£1
Cash£270,602
Current Liabilities£687,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

16 December 2020Termination of appointment of Jennifer Field as a director on 23 November 2020 (1 page)
16 December 2020Termination of appointment of Vanessa Jane Griffiths as a director on 23 November 2020 (1 page)
16 December 2020Termination of appointment of Christine Amanda Freed as a director on 23 November 2020 (1 page)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Richard Robert Williams as a director on 20 January 2020 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
2 October 2019Appointment of Mr Karl Damian Wilding as a director on 16 September 2019 (2 pages)
2 October 2019Termination of appointment of Stuart James Etherington as a director on 16 September 2019 (1 page)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 April 2018Appointment of Mrs Vanessa Jane Griffiths as a director on 16 March 2018 (2 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (11 pages)
10 January 2017Full accounts made up to 31 March 2016 (11 pages)
25 November 2016Termination of appointment of Tessa Moore as a director on 6 June 2016 (1 page)
25 November 2016Termination of appointment of Tessa Moore as a director on 6 June 2016 (1 page)
12 April 2016Director's details changed for Mrs Chris Freed on 21 March 2016 (2 pages)
12 April 2016Director's details changed for Mrs Chris Freed on 21 March 2016 (2 pages)
8 April 2016Appointment of Mr Paul Anthony Breckell as a director on 21 March 2016 (2 pages)
8 April 2016Appointment of Mrs Chris Freed as a director on 21 March 2016 (2 pages)
8 April 2016Appointment of Mrs Chris Freed as a director on 21 March 2016 (2 pages)
8 April 2016Appointment of Mr Paul Anthony Breckell as a director on 21 March 2016 (2 pages)
30 March 2016Termination of appointment of Jonathan Moore as a director on 16 November 2015 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(7 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(7 pages)
30 March 2016Termination of appointment of Paul David Mitchell as a director on 22 February 2016 (1 page)
30 March 2016Termination of appointment of Jonathan Moore as a director on 16 November 2015 (1 page)
30 March 2016Termination of appointment of Paul David Mitchell as a director on 22 February 2016 (1 page)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
28 September 2015Appointment of Susan Jane Cordingley as a director on 18 September 2015 (2 pages)
28 September 2015Appointment of Susan Cordingley as a secretary on 18 September 2015 (2 pages)
28 September 2015Appointment of Susan Cordingley as a secretary on 18 September 2015 (2 pages)
28 September 2015Appointment of Susan Jane Cordingley as a director on 18 September 2015 (2 pages)
1 July 2015Appointment of Jenny Field as a director on 25 June 2015 (2 pages)
1 July 2015Appointment of Jenny Field as a director on 25 June 2015 (2 pages)
12 May 2015Termination of appointment of Coral Newton as a secretary on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Coral Lena Newton as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Coral Newton as a secretary on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Coral Lena Newton as a director on 30 April 2015 (1 page)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(8 pages)
18 February 2015Termination of appointment of James Alexander Mark Dear as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of James Alexander Mark Dear as a director on 18 February 2015 (1 page)
15 December 2014Full accounts made up to 31 March 2014 (11 pages)
15 December 2014Full accounts made up to 31 March 2014 (11 pages)
27 October 2014Appointment of Mr Jonathan Moore as a director on 30 September 2014 (2 pages)
27 October 2014Appointment of Mr Jonathan Moore as a director on 30 September 2014 (2 pages)
19 September 2014Director's details changed for Sir Stuart James Etherington on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Dominic Nicholas Fox on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Sir Stuart James Etherington on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Richard Robert Williams on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Bruce Gordon as a director on 17 June 2014 (2 pages)
19 September 2014Director's details changed for Dominic Nicholas Fox on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Richard Robert Williams on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Bruce Gordon as a director on 17 June 2014 (2 pages)
9 June 2014Termination of appointment of Matthew Hyde as a director (1 page)
9 June 2014Termination of appointment of Matthew Hyde as a director (1 page)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(10 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(10 pages)
9 January 2014Termination of appointment of Jonathan Moore as a director (1 page)
9 January 2014Termination of appointment of Jonathan Moore as a director (1 page)
20 December 2013Full accounts made up to 31 March 2013 (11 pages)
20 December 2013Full accounts made up to 31 March 2013 (11 pages)
31 May 2013Auditor's resignation (2 pages)
31 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (11 pages)
10 April 2013Director's details changed for Mr James Alexander Mark Dear on 24 September 2012 (2 pages)
10 April 2013Registered office address changed from Society Building 8 All Saints Street London N1 9RL N1 9RL England on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr James Alexander Mark Dear on 24 September 2012 (2 pages)
10 April 2013Registered office address changed from Society Building 8 All Saints Street London N1 9RL N1 9RL England on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Paul Palmer as a director (1 page)
10 April 2013Termination of appointment of Paul Palmer as a director (1 page)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (11 pages)
19 November 2012Full accounts made up to 31 March 2012 (11 pages)
19 November 2012Full accounts made up to 31 March 2012 (11 pages)
11 September 2012Registered office address changed from Society Wharf 8 All Saints Street London N1 9RL England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Society Wharf 8 All Saints Street London N1 9RL England on 11 September 2012 (1 page)
31 July 2012Registered office address changed from Regent's Wharf 8 All Saints Street London N1 9RL on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Regent's Wharf 8 All Saints Street London N1 9RL on 31 July 2012 (1 page)
11 June 2012Appointment of Ms Tessa Moore as a director (2 pages)
11 June 2012Appointment of Ms Tessa Moore as a director (2 pages)
11 June 2012Appointment of Mr Jeremy Rees as a director (2 pages)
11 June 2012Appointment of Mr Jeremy Rees as a director (2 pages)
8 May 2012Appointment of Mr Matt Hyde as a director (2 pages)
8 May 2012Appointment of Mr Matt Hyde as a director (2 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
20 January 2012Full accounts made up to 31 March 2011 (11 pages)
20 January 2012Full accounts made up to 31 March 2011 (11 pages)
7 December 2011Director's details changed for Sir Stuart James Etherington on 30 June 2010 (2 pages)
7 December 2011Appointment of Ms Coral Lena Newton as a director (2 pages)
7 December 2011Appointment of Ms Coral Newton as a secretary (1 page)
7 December 2011Termination of appointment of Catherine Gregory as a secretary (1 page)
7 December 2011Director's details changed for Sir Stuart James Etherington on 30 June 2010 (2 pages)
7 December 2011Appointment of Ms Coral Lena Newton as a director (2 pages)
7 December 2011Termination of appointment of Catherine Gregory as a director (1 page)
7 December 2011Termination of appointment of Catherine Gregory as a secretary (1 page)
7 December 2011Termination of appointment of Tracey Reddings as a director (1 page)
7 December 2011Termination of appointment of Catherine Gregory as a director (1 page)
7 December 2011Appointment of Ms Coral Newton as a secretary (1 page)
7 December 2011Termination of appointment of Tracey Reddings as a director (1 page)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (12 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (12 pages)
25 September 2010Full accounts made up to 31 March 2010 (11 pages)
25 September 2010Full accounts made up to 31 March 2010 (11 pages)
13 April 2010Director's details changed for Catherine Lynne Gregory on 30 March 2010 (2 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Catherine Lynne Gregory on 30 March 2010 (2 pages)
8 April 2010Appointment of Jamie Dear as a director (3 pages)
8 April 2010Appointment of Jamie Dear as a director (3 pages)
19 February 2010Appointment of Paul David Mitchell as a director (3 pages)
19 February 2010Appointment of Paul David Mitchell as a director (3 pages)
28 September 2009Director appointed tracey reddings (2 pages)
28 September 2009Director appointed tracey reddings (2 pages)
10 September 2009Full accounts made up to 31 March 2009 (11 pages)
10 September 2009Full accounts made up to 31 March 2009 (11 pages)
26 August 2009Director and secretary appointed catherine lynne gregory (2 pages)
26 August 2009Director and secretary appointed catherine lynne gregory (2 pages)
13 August 2009Appointment terminated secretary sarah welsh (1 page)
13 August 2009Appointment terminated secretary sarah welsh (1 page)
29 May 2009Director appointed jonathan moore (1 page)
29 May 2009Director appointed jonathan moore (1 page)
17 April 2009Return made up to 30/03/09; full list of members (4 pages)
17 April 2009Return made up to 30/03/09; full list of members (4 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
25 April 2008Director appointed mr richard williams (1 page)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Director appointed mr richard williams (1 page)
18 April 2008Secretary appointed ms sarah welsh (1 page)
18 April 2008Secretary appointed ms sarah welsh (1 page)
16 April 2008Appointment terminated secretary oliver sladen (1 page)
16 April 2008Appointment terminated director helen verney (1 page)
16 April 2008Director appointed dominic fox (2 pages)
16 April 2008Appointment terminated director catherine gregory (1 page)
16 April 2008Appointment terminated secretary oliver sladen (1 page)
16 April 2008Appointment terminated director helen verney (1 page)
16 April 2008Director appointed dominic fox (2 pages)
16 April 2008Appointment terminated director catherine gregory (1 page)
16 January 2008Full accounts made up to 31 March 2007 (10 pages)
16 January 2008Full accounts made up to 31 March 2007 (10 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
27 April 2007Return made up to 30/03/07; full list of members (3 pages)
27 April 2007Return made up to 30/03/07; full list of members (3 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
28 March 2006Return made up to 30/03/06; full list of members (8 pages)
28 March 2006Return made up to 30/03/06; full list of members (8 pages)
19 September 2005Full accounts made up to 31 March 2005 (10 pages)
19 September 2005Full accounts made up to 31 March 2005 (10 pages)
26 April 2005Return made up to 30/03/05; full list of members (8 pages)
26 April 2005Return made up to 30/03/05; full list of members (8 pages)
13 October 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Full accounts made up to 31 March 2004 (10 pages)
5 August 2004Full accounts made up to 31 March 2004 (10 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
18 April 2003Return made up to 30/03/03; full list of members (7 pages)
18 April 2003Return made up to 30/03/03; full list of members (7 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
30 December 2002New secretary appointed (1 page)
30 December 2002New secretary appointed (1 page)
2 December 2002Full accounts made up to 31 March 2002 (9 pages)
2 December 2002Full accounts made up to 31 March 2002 (9 pages)
12 August 2002Auditor resignation sect 394 (1 page)
12 August 2002Auditor resignation sect 394 (1 page)
1 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 November 2001Full accounts made up to 31 March 2001 (8 pages)
26 November 2001Full accounts made up to 31 March 2001 (8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
13 April 2001Return made up to 30/03/01; full list of members (7 pages)
13 April 2001Return made up to 30/03/01; full list of members (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
6 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 1999Full accounts made up to 31 March 1999 (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (6 pages)
30 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1998Incorporation (15 pages)
30 March 1998Incorporation (15 pages)