Company NameThe National Association For People Abused In Childhood
Company StatusActive
Company Number03565696
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 May 1998(25 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Malcolm Timothy Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMr Shaun Anthony Spencer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMs Philippa Jane Gale
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Secretary NameMr Thomas Barclay
StatusCurrent
Appointed15 February 2017(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMr Suraj Bharat Naik
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMs Alison Millar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameDr Charlotte Lucy Caton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 2023(25 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleForensic Psychologist
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMs Victoria Clare Kloss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 2023(25 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameAlison Darnborough
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2000)
RoleManaging Director
Correspondence AddressGardners Cottage
129 Sutherland Grove
London
SW18 5QU
Secretary NameAnita Scdoris
NationalityBritish
StatusResigned
Appointed16 May 1998(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address22 Wedgewood Lane
Gillow Heath
Stoke On Trent
ST8 6LR
Secretary NameDeborah Keane
NationalityBritish
StatusResigned
Appointed04 September 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2001)
RoleCivil Servant
Correspondence Address4 Butlers Place
Ash Road, Ash
Sevenoaks
Kent
TN15 7HS
Secretary NameMarianne Kafena
NationalityBritish
StatusResigned
Appointed20 September 2001(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 September 2002)
RoleSolicitor
Correspondence AddressBrook Cottage
Paganhill Lane
Stroud
Gloucestershire
GL5 4JP
Wales
Director NameDr Jonathan Bird
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Willow Way
London
W11 4BS
Director NameLaura Gordon
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2006)
RolePersonal Assistant
Correspondence AddressFlat 9 Gaumont House
93 Marmont Road
London
SE15 5TL
Director NameIan James Forster Badenoch
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(6 years after company formation)
Appointment Duration12 years, 10 months (resigned 05 April 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address40 Lowther Road
Barnes
London
SW13 9NU
Secretary NameKenneth Leslie Newell
NationalityBritish
StatusResigned
Appointed17 May 2004(6 years after company formation)
Appointment Duration10 years, 6 months (resigned 03 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifford Avenue
Chislehurst
Kent
BR7 5DZ
Director NameTamera Nikol Bateman Wright
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2006)
RolePsychotherapist
Correspondence Address22 Grove Court
Wem
Salop
SY4 5EG
Wales
Director NameMrs Julie Ann Brock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2011)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1, Hope Villas, Goudhurst Road
Lamberhurst
Tunbridge Wells
Kent
TN3 8AE
Director NameMs Ruth Buchanan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2014)
RoleVolunteer Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 3.42 Canterbury Court
Kennington Park, 1-3 Brixton Road
London
SW9 6DE
Director NameMs Judy Heath
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2014)
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence AddressUnit 3.42 Canterbury Court
Kennington Park, 1-3 Brixton Road
London
SW9 6DE
Director NameMr Brian Douieb
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2014)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressUnit 3.42 Canterbury Court
Kennington Park, 1-3 Brixton Road
London
SW9 6DE
Director NameMr Jack Antony Collins Hart
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(14 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 October 2013)
RoleParliamentary Assistant
Country of ResidenceEngland
Correspondence AddressUnit 3.42 Canterbury Court
Kennington Park, 1-3 Brixton Road
London
SW9 6DE
Director NameDr Heather Sandra Davison
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(14 years, 11 months after company formation)
Appointment Duration9 months (resigned 08 January 2014)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.42 Canterbury Court
Kennington Park, 1-3 Brixton Road
London
SW9 6DE
Director NameMrs Julie Margaret Gayler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 October 2014)
RoleDirector Of Marketing & Fundraising
Country of ResidenceEngland
Correspondence AddressUnit 3.42 Canterbury Court
Kennington Park, 1-3 Brixton Road
London
SW9 6DE
Director NameMr Martin James Connell
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHerald House 15 Lamb's Passage
Bunhill Row
London
EC1Y 8TQ
Secretary NameMr Martin James Connell
StatusResigned
Appointed03 December 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2016)
RoleCompany Director
Correspondence AddressHerald House 15 Lamb's Passage
Bunhill Row
London
EC1Y 8TQ
Director NameMr John Bakker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMr Derek Brookes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2019)
RoleIT
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMr John Martin Griffiths
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameDr Graham Michael Cory
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMr Trevor Croft
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMs Leonie Estelle Cowen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameDr Nathan Hodson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Director NameMs Kate Hitchcock
Date of BirthMay 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2024)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
Borough
London
SE1 4YR
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitenspcc.org.uk
Email address[email protected]
Telephone0808 8005000
Telephone regionFreephone

Location

Registered Address7-14 Great Dover Street
Borough
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£274,764
Net Worth£173,686
Cash£174,767
Current Liabilities£9,253

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

10 August 2020Total exemption full accounts made up to 31 March 2020 (30 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
7 May 2020Termination of appointment of John Bakker as a director on 6 May 2020 (1 page)
24 October 2019Total exemption full accounts made up to 31 March 2019 (27 pages)
17 June 2019Termination of appointment of Derek Brookes as a director on 14 June 2019 (1 page)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Dawn Lesley Neville as a director on 21 March 2019 (1 page)
10 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (30 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 April 2018Appointment of Ms Gillian Marks as a director on 11 April 2018 (2 pages)
9 April 2018Termination of appointment of Graham Michael Cory as a director on 7 April 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (27 pages)
9 February 2018Termination of appointment of Marjorie Elaine Jenkins as a director on 7 February 2018 (1 page)
20 December 2017Appointment of Mr Trevor Croft as a director on 6 December 2017 (2 pages)
20 December 2017Appointment of Mr Trevor Croft as a director on 6 December 2017 (2 pages)
5 December 2017Registered office address changed from Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ England to 7-14 Great Dover Street Borough London SE1 4YR on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ England to 7-14 Great Dover Street Borough London SE1 4YR on 5 December 2017 (1 page)
15 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
15 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
22 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
6 April 2017Appointment of Ms Alexandra Milner as a director on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Ian James Forster Badenoch as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Ian James Forster Badenoch as a director on 5 April 2017 (1 page)
6 April 2017Appointment of Ms Alexandra Milner as a director on 5 April 2017 (2 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (25 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (25 pages)
16 February 2017Appointment of Mr John Martin Griffiths as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Graham Michael Cory as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Ms Mary Newman as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Ms Dawn Lesley Neville as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Thomas Barclay as a secretary on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Derek Brookes as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr John Martin Griffiths as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Derek Brookes as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Thomas Barclay as a secretary on 15 February 2017 (2 pages)
16 February 2017Appointment of Ms Philippa Jane Gale as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Ms Dawn Lesley Neville as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Ms Philippa Jane Gale as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Ms Mary Newman as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Graham Michael Cory as a director on 15 February 2017 (2 pages)
13 February 2017Termination of appointment of Martin James Connell as a secretary on 26 November 2016 (1 page)
13 February 2017Termination of appointment of Martin James Connell as a secretary on 26 November 2016 (1 page)
25 November 2016Termination of appointment of Martin James Connell as a director on 11 November 2016 (1 page)
25 November 2016Termination of appointment of Martin James Connell as a director on 11 November 2016 (1 page)
12 May 2016Annual return made up to 12 May 2016 no member list (5 pages)
12 May 2016Annual return made up to 12 May 2016 no member list (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 August 2015Registered office address changed from Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE to Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE to Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ on 21 August 2015 (1 page)
24 July 2015Termination of appointment of Karen Nock as a director on 5 July 2015 (1 page)
24 July 2015Termination of appointment of Karen Nock as a director on 5 July 2015 (1 page)
24 July 2015Termination of appointment of Karen Nock as a director on 5 July 2015 (1 page)
14 May 2015Annual return made up to 12 May 2015 no member list (5 pages)
14 May 2015Annual return made up to 12 May 2015 no member list (5 pages)
5 March 2015Appointment of Mr John Bakker as a director on 25 February 2015 (2 pages)
5 March 2015Appointment of Mr John Bakker as a director on 25 February 2015 (2 pages)
29 December 2014Total exemption full accounts made up to 31 May 2014 (14 pages)
29 December 2014Total exemption full accounts made up to 31 May 2014 (14 pages)
15 December 2014Appointment of Mr Martin James Connell as a secretary on 3 December 2014 (2 pages)
15 December 2014Appointment of Mr Martin James Connell as a secretary on 3 December 2014 (2 pages)
15 December 2014Termination of appointment of Kenneth Leslie Newell as a director on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Martin James Connell as a director on 3 December 2014 (2 pages)
15 December 2014Termination of appointment of Kenneth Leslie Newell as a secretary on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Martin James Connell as a director on 3 December 2014 (2 pages)
15 December 2014Appointment of Mr Shaun Anthony Spencer as a director on 3 December 2014 (2 pages)
15 December 2014Appointment of Mr Martin James Connell as a secretary on 3 December 2014 (2 pages)
15 December 2014Termination of appointment of Kenneth Leslie Newell as a director on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Shaun Anthony Spencer as a director on 3 December 2014 (2 pages)
15 December 2014Termination of appointment of Kenneth Leslie Newell as a secretary on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Shaun Anthony Spencer as a director on 3 December 2014 (2 pages)
15 December 2014Termination of appointment of Kenneth Leslie Newell as a secretary on 3 December 2014 (1 page)
15 December 2014Termination of appointment of Kenneth Leslie Newell as a director on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Martin James Connell as a director on 3 December 2014 (2 pages)
4 November 2014Termination of appointment of Julie Margaret Gayler as a director on 17 October 2014 (1 page)
4 November 2014Termination of appointment of Julie Margaret Gayler as a director on 17 October 2014 (1 page)
4 November 2014Termination of appointment of Judy Heath as a director on 13 October 2014 (1 page)
4 November 2014Termination of appointment of Judy Heath as a director on 13 October 2014 (1 page)
30 September 2014Termination of appointment of Ruth Buchanan as a director on 17 September 2014 (1 page)
30 September 2014Termination of appointment of Nicola Monica Tompkinson as a director on 17 September 2014 (1 page)
30 September 2014Termination of appointment of Nicola Monica Tompkinson as a director on 17 September 2014 (1 page)
30 September 2014Termination of appointment of Ruth Buchanan as a director on 17 September 2014 (1 page)
21 July 2014Appointment of Mrs Karen Nock as a director on 25 June 2014 (2 pages)
21 July 2014Appointment of Mrs Karen Nock as a director on 25 June 2014 (2 pages)
21 July 2014Appointment of Dr Malcolm Timothy Lambert as a director on 25 June 2014 (2 pages)
21 July 2014Appointment of Dr Malcolm Timothy Lambert as a director on 25 June 2014 (2 pages)
20 May 2014Annual return made up to 12 May 2014 no member list (7 pages)
20 May 2014Annual return made up to 12 May 2014 no member list (7 pages)
14 March 2014Termination of appointment of Brian Douieb as a director (1 page)
14 March 2014Termination of appointment of Brian Douieb as a director (1 page)
27 January 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
27 January 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
15 January 2014Appointment of Ms Julie Margaret Gayler as a director (2 pages)
15 January 2014Appointment of Ms Julie Margaret Gayler as a director (2 pages)
14 January 2014Termination of appointment of Heather Davison as a director (1 page)
14 January 2014Termination of appointment of Heather Davison as a director (1 page)
25 November 2013Termination of appointment of Jack Hart as a director (1 page)
25 November 2013Termination of appointment of Jack Hart as a director (1 page)
21 August 2013Termination of appointment of Patricia Wennell as a director (1 page)
21 August 2013Termination of appointment of Patricia Wennell as a director (1 page)
29 May 2013Annual return made up to 12 May 2013 no member list (9 pages)
29 May 2013Annual return made up to 12 May 2013 no member list (9 pages)
28 May 2013Appointment of Dr Heather Sandra Davison as a director (2 pages)
28 May 2013Appointment of Miss Marjorie Jenkins as a director (2 pages)
28 May 2013Appointment of Miss Marjorie Jenkins as a director (2 pages)
28 May 2013Appointment of Dr Heather Sandra Davison as a director (2 pages)
4 March 2013Appointment of Mr Jack Antony Collins Hart as a director (2 pages)
4 March 2013Appointment of Mrs Nicolai Monica Tompkinson as a director (2 pages)
4 March 2013Appointment of Mrs Nicolai Monica Tompkinson as a director (2 pages)
4 March 2013Appointment of Mr Jack Antony Collins Hart as a director (2 pages)
4 March 2013Appointment of Ms Judy Heath as a director (2 pages)
4 March 2013Appointment of Ms Judy Heath as a director (2 pages)
4 March 2013Appointment of Mr Brian Douieb as a director (2 pages)
4 March 2013Appointment of Mr Brian Douieb as a director (2 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
17 November 2012Termination of appointment of Deborah Keane as a director (1 page)
17 November 2012Termination of appointment of Deborah Keane as a director (1 page)
26 June 2012Annual return made up to 12 May 2012 no member list (7 pages)
26 June 2012Annual return made up to 12 May 2012 no member list (7 pages)
25 June 2012Termination of appointment of Jayne Larnie as a director (1 page)
25 June 2012Termination of appointment of Helen Munt as a director (1 page)
25 June 2012Termination of appointment of Helen Munt as a director (1 page)
25 June 2012Termination of appointment of Jayne Larnie as a director (1 page)
10 April 2012Appointment of Ms Ruth Buchanan as a director (2 pages)
10 April 2012Appointment of Ms Ruth Buchanan as a director (2 pages)
3 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
3 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
25 January 2012Termination of appointment of Jonathan Bird as a director (1 page)
25 January 2012Termination of appointment of Jonathan Bird as a director (1 page)
8 June 2011Appointment of Mrs Deborah Keane as a director (2 pages)
8 June 2011Appointment of Mrs Deborah Keane as a director (2 pages)
18 May 2011Annual return made up to 12 May 2011 no member list (8 pages)
18 May 2011Annual return made up to 12 May 2011 no member list (8 pages)
17 May 2011Appointment of Miss Helen Elizabeth Munt as a director (2 pages)
17 May 2011Appointment of Miss Helen Elizabeth Munt as a director (2 pages)
17 April 2011Termination of appointment of Julie Brock as a director (1 page)
17 April 2011Termination of appointment of Julie Brock as a director (1 page)
26 January 2011Registered office address changed from 42 Curtain Road London EC2A 3NH on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 42 Curtain Road London EC2A 3NH on 26 January 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
25 July 2010Annual return made up to 12 May 2010 no member list (8 pages)
25 July 2010Director's details changed for Ms Patricia Mary Wennell on 12 May 2010 (2 pages)
25 July 2010Director's details changed for Mrs Julie Ann Brock on 12 May 2010 (2 pages)
25 July 2010Director's details changed for Kenneth Leslie Newell on 12 May 2010 (2 pages)
25 July 2010Director's details changed for Ms Patricia Mary Wennell on 12 May 2010 (2 pages)
25 July 2010Director's details changed for Kenneth Leslie Newell on 12 May 2010 (2 pages)
25 July 2010Annual return made up to 12 May 2010 no member list (8 pages)
25 July 2010Director's details changed for Mrs Julie Ann Brock on 12 May 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
5 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
1 July 2009Annual return made up to 12/05/09 (4 pages)
1 July 2009Annual return made up to 12/05/09 (4 pages)
18 May 2009Appointment terminated director karen nock (1 page)
18 May 2009Appointment terminated director karen nock (1 page)
18 May 2009Director appointed mrs julie ann brock (1 page)
18 May 2009Director appointed mrs julie ann brock (1 page)
14 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 November 2008Director appointed ms patricia mary wennell (1 page)
3 November 2008Director appointed ms patricia mary wennell (1 page)
22 May 2008Director's change of particulars / karen nock / 01/03/2008 (1 page)
22 May 2008Annual return made up to 12/05/08 (3 pages)
22 May 2008Annual return made up to 12/05/08 (3 pages)
22 May 2008Director's change of particulars / karen nock / 01/03/2008 (1 page)
20 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 February 2008Director resigned (1 page)
20 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 February 2008Director resigned (1 page)
18 June 2007Annual return made up to 12/05/07 (6 pages)
18 June 2007Annual return made up to 12/05/07 (6 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
1 June 2006Annual return made up to 12/05/06 (6 pages)
1 June 2006Annual return made up to 12/05/06 (6 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
13 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Annual return made up to 12/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Annual return made up to 12/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
16 December 2004Annual return made up to 12/05/04 (4 pages)
16 December 2004Annual return made up to 12/05/04 (4 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 February 2004Annual return made up to 12/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2004Annual return made up to 12/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Annual return made up to 12/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Annual return made up to 12/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
1 May 2003Secretary resigned (1 page)
11 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 March 2002Annual return made up to 12/05/01 (4 pages)
18 March 2002Annual return made up to 12/05/01 (4 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director's particulars changed (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Director's particulars changed (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
10 May 2001Full accounts made up to 31 May 2000 (6 pages)
10 May 2001Full accounts made up to 31 May 2000 (6 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
12 July 2000Annual return made up to 12/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Annual return made up to 12/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
12 July 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director's particulars changed (1 page)
2 June 2000Full accounts made up to 31 May 1999 (6 pages)
2 June 2000Full accounts made up to 31 May 1999 (6 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
19 July 1999Annual return made up to 12/05/99 (6 pages)
19 July 1999Annual return made up to 12/05/99 (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
12 May 1998Incorporation (36 pages)
12 May 1998Incorporation (36 pages)