Headington
Oxford
Oxfordshire
OX3 7PJ
Secretary Name | Pamela Jane Hill Park |
---|---|
Nationality | Uk Usa |
Status | Closed |
Appointed | 19 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 May 2014) |
Role | Company Director |
Correspondence Address | 55 Cloister Road London NW2 2NN |
Director Name | Mr John Christopher Coleman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 May 2014) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Flat 4 34 Cumberland Street London SW1V 4LX |
Director Name | Dame Gillian Mary Pugh |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Weathervane House Old Shire Lane Chorleywood Herts WD3 5PW |
Director Name | Ms Naomi Helen Eisenstadt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 London Road Stony Stratford Milton Keynes MK11 1JL |
Secretary Name | Henrietta Louise Einzig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wakley Street London EC1V 7QE |
Director Name | Mr Peter Webb Newell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2002) |
Role | Coordinator Childrens Charity |
Country of Residence | United Kingdom |
Correspondence Address | 254 Alexandra Park Road London N22 4BG |
Director Name | Mrs Wendy Arnon Van Den Hende |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Downley Avenue Bradwell Common Milton Keynes Buckinghamshire MK13 8DB |
Director Name | Barbara Jean Thompson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 2004) |
Role | Course Development Officer |
Correspondence Address | 43 Parklands Great Linford Milton Keynes MK14 5DZ |
Director Name | Mrs Bopinder Kaur Samra |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 2004) |
Role | Education Officer Parental Inv |
Country of Residence | England |
Correspondence Address | 7 Granton Avenue Upminster Bridge Upminster Essex RM14 2RX |
Director Name | Dr Susan Janet McGaw |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2000) |
Role | Clinical Psychologist |
Correspondence Address | Carclew Perranarworthal Truro Cornwall TR3 7PB |
Director Name | Peter Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2001) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Little Tredinnick Farm Two Watersfoot Liskeard Cornwall PL14 6HX |
Director Name | The Lord Northbourne Christopher George Walter James |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Coldharbour Northbourne Deal Kent CT14 0LP |
Director Name | Susann Crisp |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2000) |
Role | Researcher |
Correspondence Address | 66 Carter Street London SE17 3EW |
Director Name | Margaret Eileen Hayes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 December 2006) |
Role | Parenting Adviser (Charity) |
Correspondence Address | Charlwood 167 Crescent Road New Barnet Hertfordshire EN4 9RN |
Director Name | Mary Patricia Crowley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Local Government Officer |
Correspondence Address | 82 Hainault Road Chigwell Essex IG7 5DH |
Secretary Name | Mary Patricia Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2007) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sydenham Road London SE26 5QF |
Director Name | Mrs Judith Miller |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2001) |
Role | Education Business Advisor |
Country of Residence | England |
Correspondence Address | 91 Grange Road Erdington B24 0ET |
Director Name | Simon Richey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2003) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 16a Hugo Road London N19 5EU |
Director Name | Matthew Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Claylands Road London SW8 1NZ |
Director Name | Dr Sebastian Kraemer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 November 2010) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 59 Brixton Water Lane London SW2 1PH |
Director Name | Brian Cyril Turner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2008) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lilacs Stanway Green Colchester Essex CO3 0RA |
Director Name | Hetty Einzig |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Norcott Road London N16 7EL |
Director Name | Philip Kenneth Street |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2006) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 63 Dudley Road Kenilworth Warwickshire CV8 1GR |
Director Name | Mrs Mary Annette Mountford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9a Norham Gardens Oxford OX2 6PS |
Director Name | Alison Elizabeth Loughlin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2006(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2012) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Cleveley Park Four Winds Belfast County Antrim BT8 6NB Northern Ireland |
Director Name | Rear Admiral Simon Richard James Goodall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2012) |
Role | Retired Naval Officer |
Country of Residence | England |
Correspondence Address | 1 Richmond Terrace Southsea Hampshire PO5 3NE |
Director Name | Dame Jane Elisabeth Roberts |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2012) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Countess Road London Nw5 NW5 2NS |
Director Name | Ms Jane Eva Klauber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Kestrel Avenue London SE24 0EB |
Director Name | Mr Paul Richard Hodgkinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 2012) |
Role | Chairman Construction Property |
Country of Residence | England |
Correspondence Address | 119 Woodsford Square London W14 8DT |
Director Name | Mr John Sayce |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2012) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 46 Lon Cadog Swansea West Glamorgan SA2 0TN Wales |
Secretary Name | Susannah Jane Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 29 February 2008) |
Role | Chief Executive |
Correspondence Address | 2 Odsey Meadows Odsey Park Ashwell Hertfordshire SG7 6SD |
Director Name | Ms Geethika Jayatilaka |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2012) |
Role | Trustee - Parenting Uk |
Country of Residence | England |
Correspondence Address | 10 Leighton Place Kentish Town London NW5 2QL |
Director Name | Ms Alison Margaret Todd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2012) |
Role | Parenting Across Scotland |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boroughloch Square Edinburgh EH8 9NJ Scotland |
Director Name | Mr Philip Ian Hope |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2012) |
Role | Director Of Improving Care Ltd |
Country of Residence | England |
Correspondence Address | Gaywood Cottage Oakley Road Pipewell Kettering Northamptonshire NN14 1QY |
Website | parentinguk.org/ |
---|---|
Telephone | 020 75533080 |
Telephone region | London |
Registered Address | Can Mezzanine East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £228,853 |
Net Worth | £468,933 |
Cash | £474,500 |
Current Liabilities | £61,912 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Satisfaction of charge 2 in full (1 page) |
17 December 2013 | Satisfaction of charge 2 in full (1 page) |
17 December 2013 | Satisfaction of charge 1 in full (1 page) |
17 December 2013 | Satisfaction of charge 1 in full (1 page) |
4 July 2013 | Termination of appointment of Philip Hope as a director (1 page) |
4 July 2013 | Termination of appointment of Jane Klauber as a director (1 page) |
4 July 2013 | Termination of appointment of Simon Goodall as a director (1 page) |
4 July 2013 | Termination of appointment of John Sayce as a director (1 page) |
4 July 2013 | Termination of appointment of Alison Todd as a director (1 page) |
4 July 2013 | Termination of appointment of Paul Hodgkinson as a director (1 page) |
4 July 2013 | Annual return made up to 26 June 2013 no member list (4 pages) |
4 July 2013 | Termination of appointment of John Sayce as a director (1 page) |
4 July 2013 | Termination of appointment of Jane Klauber as a director (1 page) |
4 July 2013 | Termination of appointment of Mary Mountford as a director (1 page) |
4 July 2013 | Termination of appointment of Alison Loughlin as a director (1 page) |
4 July 2013 | Registered office address changed from Unit 431 Highgate Studios 53-79 Highgate Road London NW5 1TL on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Geethika Jayatilaka as a director (1 page) |
4 July 2013 | Registered office address changed from C/O C/O Family Lives Can Mezzanine 49-51East Road London N1 6AH England on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Simon Goodall as a director (1 page) |
4 July 2013 | Termination of appointment of Philip Hope as a director (1 page) |
4 July 2013 | Termination of appointment of Alison Loughlin as a director (1 page) |
4 July 2013 | Registered office address changed from C/O C/O Family Lives Can Mezzanine 49-51East Road London N1 6AH England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from C/O C/O Family Lives Can Mezzanine 49-51East Road London N1 6AH England on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Jane Roberts as a director (1 page) |
4 July 2013 | Termination of appointment of Simon Goodall as a director (1 page) |
4 July 2013 | Registered office address changed from Unit 431 Highgate Studios 53-79 Highgate Road London NW5 1TL on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Mary Mountford as a director (1 page) |
4 July 2013 | Termination of appointment of Alison Todd as a director (1 page) |
4 July 2013 | Termination of appointment of Charles Walker as a director (1 page) |
4 July 2013 | Termination of appointment of Simon Goodall as a director (1 page) |
4 July 2013 | Termination of appointment of Simon Goodall as a director (1 page) |
4 July 2013 | Termination of appointment of Geethika Jayatilaka as a director (1 page) |
4 July 2013 | Termination of appointment of Simon Goodall as a director (1 page) |
4 July 2013 | Termination of appointment of Jane Roberts as a director (1 page) |
4 July 2013 | Termination of appointment of Paul Hodgkinson as a director (1 page) |
4 July 2013 | Termination of appointment of Charles Walker as a director (1 page) |
4 July 2013 | Registered office address changed from Unit 431 Highgate Studios 53-79 Highgate Road London NW5 1TL on 4 July 2013 (1 page) |
4 July 2013 | Annual return made up to 26 June 2013 no member list (4 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
4 July 2012 | Annual return made up to 26 June 2012 no member list (15 pages) |
4 July 2012 | Annual return made up to 26 June 2012 no member list (15 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
15 July 2011 | Director's details changed for Jane Eva Klauber on 19 July 2010 (2 pages) |
15 July 2011 | Annual return made up to 26 June 2011 no member list (15 pages) |
15 July 2011 | Annual return made up to 26 June 2011 no member list (15 pages) |
15 July 2011 | Director's details changed for Jane Eva Klauber on 19 July 2010 (2 pages) |
18 May 2011 | Appointment of Mr Charles Ashley Rupert Walker as a director (2 pages) |
18 May 2011 | Appointment of Mr Charles Ashley Rupert Walker as a director (2 pages) |
15 April 2011 | Appointment of Mr Philip Ian Hope as a director (2 pages) |
15 April 2011 | Appointment of Mr Philip Ian Hope as a director (2 pages) |
15 April 2011 | Appointment of Dr John Christopher Coleman as a director (2 pages) |
15 April 2011 | Appointment of Dr John Christopher Coleman as a director (2 pages) |
7 January 2011 | Termination of appointment of Sebastian Kraemer as a director (1 page) |
7 January 2011 | Termination of appointment of Sebastian Kraemer as a director (1 page) |
7 January 2011 | Termination of appointment of Hetty Einzig as a director (1 page) |
7 January 2011 | Termination of appointment of Hetty Einzig as a director (1 page) |
6 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 July 2010 | Annual return made up to 26 June 2010 no member list (13 pages) |
21 July 2010 | Annual return made up to 26 June 2010 no member list (13 pages) |
20 July 2010 | Director's details changed for Jane Eva Klauber on 26 June 2010 (2 pages) |
20 July 2010 | Appointment of Ms Alison Margaret Todd as a director (2 pages) |
20 July 2010 | Director's details changed for Mrs Mary Annette Mountford on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Dame Jane Elisabeth Roberts on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Jane Eva Klauber on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Doctor Sarah Lynette Stewart Brown on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Hetty Einzig on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Hetty Einzig on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Sebastian Kraemer on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Mary Annette Mountford on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Alison Elizabeth Loughlin on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Alison Elizabeth Loughlin on 26 June 2010 (2 pages) |
20 July 2010 | Appointment of Ms Alison Margaret Todd as a director (2 pages) |
20 July 2010 | Director's details changed for Dame Jane Elisabeth Roberts on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Sebastian Kraemer on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Doctor Sarah Lynette Stewart Brown on 26 June 2010 (2 pages) |
8 April 2010 | Appointment of Ms Geethika Jayatilaka as a director (2 pages) |
8 April 2010 | Appointment of Ms Geethika Jayatilaka as a director (2 pages) |
30 March 2010 | Appointment of Mrs Mary Annette Mountford as a director (1 page) |
30 March 2010 | Appointment of Mrs Mary Annette Mountford as a director (1 page) |
20 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
23 July 2009 | Appointment terminated director brian turner (1 page) |
23 July 2009 | Appointment terminated director ruth vincenti (1 page) |
23 July 2009 | Annual return made up to 26/06/09 (5 pages) |
23 July 2009 | Appointment terminated director brian turner (1 page) |
23 July 2009 | Appointment terminated director ruth vincenti (1 page) |
23 July 2009 | Annual return made up to 26/06/09 (5 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
3 November 2008 | Appointment terminate, secretary eleanor deborah cowley logged form (1 page) |
3 November 2008 | Appointment terminate, secretary eleanor deborah cowley logged form (1 page) |
31 October 2008 | Secretary appointed pamela jane hill park (2 pages) |
31 October 2008 | Secretary appointed pamela jane hill park (2 pages) |
7 August 2008 | Annual return made up to 26/06/08
|
7 August 2008 | Annual return made up to 26/06/08
|
4 March 2008 | Full accounts made up to 31 March 2007 (19 pages) |
4 March 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
18 September 2007 | Annual return made up to 26/06/07
|
18 September 2007 | Annual return made up to 26/06/07
|
19 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
2 January 2007 | Memorandum and Articles of Association (31 pages) |
2 January 2007 | Memorandum and Articles of Association (31 pages) |
25 October 2006 | Memorandum and Articles of Association (25 pages) |
25 October 2006 | Memorandum and Articles of Association (25 pages) |
17 October 2006 | Company name changed the parenting education & suppor t forum\certificate issued on 17/10/06 (3 pages) |
17 October 2006 | Company name changed the parenting education & suppor t forum\certificate issued on 17/10/06 (3 pages) |
17 August 2006 | Annual return made up to 26/06/06
|
17 August 2006 | Annual return made up to 26/06/06
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
5 August 2005 | Annual return made up to 26/06/05
|
5 August 2005 | Annual return made up to 26/06/05
|
2 December 2004 | Annual return made up to 26/06/04
|
2 December 2004 | Annual return made up to 26/06/04
|
19 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
25 March 2004 | Auditor's resignation (1 page) |
25 March 2004 | Auditor's resignation (1 page) |
28 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
25 July 2003 | Annual return made up to 26/06/03
|
25 July 2003 | Annual return made up to 26/06/03
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
30 July 2002 | Annual return made up to 26/06/02
|
30 July 2002 | Annual return made up to 26/06/02
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
28 July 2001 | Annual return made up to 26/06/01
|
28 July 2001 | Annual return made up to 26/06/01
|
2 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2000 | Annual return made up to 26/06/00
|
22 August 2000 | Annual return made up to 26/06/00
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 8 wakley street london EC1V 7QE (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 8 wakley street london EC1V 7QE (1 page) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
26 July 1999 | Annual return made up to 26/06/99 (8 pages) |
26 July 1999 | Annual return made up to 26/06/99 (8 pages) |
10 June 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
10 June 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 June 1998 | Incorporation (36 pages) |
26 June 1998 | Incorporation (36 pages) |