Company NamePaddington Development Trust
Company StatusActive
Company Number03652559
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 1998(25 years, 6 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

Secretary NameMr Neil William Johnston
NationalityBritish
StatusCurrent
Appointed02 March 1999(4 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Boddington Road
Byfield
Daventry
NN11 6UP
Director NameMrs Yvann Elisabeth Stephens
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed02 March 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMr Stephen Meredith Winningham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish,American
StatusCurrent
Appointed02 September 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMr Timothy Hugh Robert Todhunter
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMiss Grace Reid
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMs Sophia Amanda Matthew
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMr Rajiv Rahul Sinha
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 Elgin Avenue
London
W9 2DB
Director NameMs Aikaterini Alexiou
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed23 February 2021(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMr Cornelius Oluwole Sanwo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMs Thienhuong Nguyen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian,British
StatusCurrent
Appointed14 December 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleEmployed Home Start Uk
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMs Asisat Edeh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameRev'D Natasha Caroline Woodward
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(25 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleVicar
Country of ResidenceEngland
Correspondence AddressSt Mary Magdalene's Church Rowington Close
London
W2 5TF
Director NameMr Paul Bellamy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Broomfield Rise
Abbots Langley
Hertfordshire
WD5 0HN
Director NameDenis Neal Coleman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Lanhill Road
London
W9 2BP
Secretary NameDenis Neal Coleman
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Lanhill Road
London
W9 2BP
Director NameRichard John Forsdyke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 December 2000)
RoleSolicitor
Correspondence Address38 Pearman Street
London
SE1 7RB
Director NameEllenor Mary Anwyl
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address31 Milton Avenue
London
N6 5QF
Director NameGabrielle Barry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2003)
RoleRetired
Correspondence Address19 Westbourne Terrace Road
London
W2 6NF
Director NameMr Roger John Lawrence Bramble
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(6 months after company formation)
Appointment Duration3 months (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutherland Street
London
SW1V 4LB
Director NameMs Gloria Inez Cummins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(6 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 June 2016)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address34 Barfett Street
Queens Park Estate
London
W10 4NP
Director NameDebi Gardner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(6 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 June 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Westfield Close
London
SW10 0RQ
Director NameKenneth Brathwaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(6 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 December 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address129 Fernhead Road
London
W9 3ED
Director NameMr Alan Edwards
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Lothrop Street
London
W10 4JD
Director NameCathy Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2004(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 April 2006)
RoleHead Of Training & Commodity P
Correspondence Address33 Rousden Street
Camden
London
NW1 0ST
Director NameGlenys Olwen Arthur
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2004(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 April 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address134 Morris House
Salisbury Street
London
NW8 8QD
Director NameMs Smita Bora
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(11 years after company formation)
Appointment Duration8 years, 2 months (resigned 20 January 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address122 Great Western Studios
65 Alfred Road
London
W2 5EU
Director NameMrs Virginia Sarah Alix Ashton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newton Road
Newton Road
London
W2 5JR
Director NameMrs Gillian Fitzhugh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Sixth Avenue
Sixth Avenue
London
W10 4HH
Director NameMs Abigail Frances Carter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(18 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 December 2022)
RoleManager Of Strategy&Public Affairs
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMrs Lena Choudary-Salter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address122 Great Western Studios
65 Alfred Road
London
W2 5EU
Director NameMr Keith Cowell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(18 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2017)
RolePrincipal
Country of ResidenceEngland
Correspondence Address122 Great Western Studios
65 Alfred Road
London
W2 5EU
Director NameMr Florian Bosch
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2019)
RoleTalen, Learning & Development Manager
Country of ResidenceEngland
Correspondence Address59 Elgin Avenue
London
W9 2DB
Director NameMs Concia Albert
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMrs Filsan Hassan Ali
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2022)
RoleProject M
Country of ResidenceEngland
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
Director NameMr Simon Greenleaf
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(23 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 2022)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES

Contact

Websitewww.pdt.org.uk/
Email address[email protected]
Telephone020 32143113
Telephone regionLondon

Location

Registered AddressThe Stowe Community Centre 258 Harrow Road
Paddington Development Trust
London
W2 5ES
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Financials

Year2014
Turnover£2,243,274
Net Worth£718,280
Cash£654,903
Current Liabilities£387,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

7 November 2020Appointment of Mr Stephen Meredith Winningham as a director on 2 September 2020 (2 pages)
7 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
6 November 2020Termination of appointment of Andrew Martin Watson as a director on 3 September 2020 (1 page)
23 September 2020Accounts for a small company made up to 31 March 2020 (32 pages)
9 June 2020Appointment of Mrs Yvann Stephens as a director on 2 March 2020 (2 pages)
9 June 2020Termination of appointment of Kenneth Brathwaite as a director on 31 December 2019 (1 page)
8 June 2020Termination of appointment of Virginia Sarah Alix Ashton as a director on 31 May 2020 (1 page)
8 June 2020Termination of appointment of Craig Macdonald as a director on 31 May 2020 (1 page)
8 June 2020Termination of appointment of Saima Rana as a director on 31 May 2020 (1 page)
9 January 2020Termination of appointment of Florian Bosch as a director on 30 November 2019 (1 page)
9 January 2020Appointment of Ms Concia Albert as a director on 1 December 2019 (2 pages)
9 January 2020Appointment of Mrs Fislan Ali as a director on 1 December 2019 (2 pages)
9 January 2020Registered office address changed from C/O Neil Johnston 122 Great Western Studios 65 Alfred Road London W2 5EU to 59 Elgin Avenue London W9 2DB on 9 January 2020 (1 page)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 March 2019 (28 pages)
17 July 2019Termination of appointment of Lena Choudary-Salter as a director on 31 March 2019 (1 page)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (28 pages)
3 July 2018Appointment of Mr Florian Bosch as a director on 6 February 2018 (2 pages)
21 June 2018Termination of appointment of Smita Bora as a director on 20 January 2018 (1 page)
21 June 2018Termination of appointment of Gillian Fitzhugh as a director on 20 January 2018 (1 page)
12 February 2018Termination of appointment of Alan Edwards as a director on 18 December 2017 (1 page)
12 February 2018Termination of appointment of Stephen Meredith Winningham as a director on 18 December 2017 (1 page)
12 February 2018Termination of appointment of Steve Scotland as a director on 18 December 2017 (1 page)
23 November 2017Accounts for a small company made up to 31 March 2017 (31 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (31 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Keith Cowell as a director on 24 July 2017 (1 page)
7 August 2017Termination of appointment of Keith Cowell as a director on 24 July 2017 (1 page)
1 June 2017Director's details changed for Mr William Mungo Jacob on 31 May 2017 (2 pages)
1 June 2017Director's details changed for Mr William Mungo Jacob on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr William Mungo Jacob as a director on 15 June 2016 (2 pages)
31 May 2017Appointment of Mr William Mungo Jacob as a director on 15 June 2016 (2 pages)
6 March 2017Appointment of Mr Keith Cowell as a director on 13 December 2016 (2 pages)
6 March 2017Appointment of Mr Keith Cowell as a director on 13 December 2016 (2 pages)
1 March 2017Appointment of Dr Saima Rana as a director on 13 December 2016 (2 pages)
1 March 2017Appointment of Dr Saima Rana as a director on 13 December 2016 (2 pages)
23 February 2017Appointment of Mr Steve Scotland as a director on 13 December 2016 (2 pages)
23 February 2017Appointment of Mr Steve Scotland as a director on 13 December 2016 (2 pages)
8 February 2017Appointment of Ms Abigail Frances Carter as a director on 11 October 2016 (2 pages)
8 February 2017Appointment of Ms Abigail Frances Carter as a director on 11 October 2016 (2 pages)
6 February 2017Appointment of Mrs Lena Choudary-Salter as a director on 11 October 2016 (2 pages)
6 February 2017Appointment of Mr Craig Macdonald as a director on 11 October 2016 (2 pages)
6 February 2017Appointment of Mr Craig Macdonald as a director on 11 October 2016 (2 pages)
6 February 2017Termination of appointment of Drew Stevenson as a director on 13 December 2016 (1 page)
6 February 2017Appointment of Mrs Hasna Kahlalech as a director on 11 October 2016 (2 pages)
6 February 2017Appointment of Mrs Hasna Kahlalech as a director on 11 October 2016 (2 pages)
6 February 2017Appointment of Mrs Lena Choudary-Salter as a director on 11 October 2016 (2 pages)
6 February 2017Termination of appointment of Drew Stevenson as a director on 13 December 2016 (1 page)
25 October 2016Appointment of Ines Marian Newman as a director (3 pages)
25 October 2016Appointment of Ines Marian Newman as a director (3 pages)
18 October 2016Termination of appointment of Gloria Cummins as a director on 22 June 2016 (1 page)
18 October 2016Termination of appointment of Catherine Superville as a director on 22 June 2016 (1 page)
18 October 2016Termination of appointment of Debi Gardner as a director on 22 June 2016 (1 page)
18 October 2016Appointment of Mrs Ines Marian Newman as a director on 17 April 2016 (2 pages)
18 October 2016Termination of appointment of Catherine Superville as a director on 22 June 2016 (1 page)
18 October 2016Termination of appointment of Debi Gardner as a director on 22 June 2016 (1 page)
18 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
18 October 2016Termination of appointment of Gloria Cummins as a director on 22 June 2016 (1 page)
18 October 2016Appointment of Mrs Ines Marian Newman as a director on 17 April 2016 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
5 July 2016Full accounts made up to 31 March 2016 (22 pages)
5 July 2016Full accounts made up to 31 March 2016 (22 pages)
27 October 2015Annual return made up to 14 October 2015 no member list (14 pages)
27 October 2015Annual return made up to 14 October 2015 no member list (14 pages)
15 July 2015Full accounts made up to 31 March 2015 (19 pages)
15 July 2015Full accounts made up to 31 March 2015 (19 pages)
25 November 2014Amended full accounts made up to 31 March 2014 (22 pages)
25 November 2014Amended full accounts made up to 31 March 2014 (22 pages)
20 October 2014Annual return made up to 14 October 2014 no member list (14 pages)
20 October 2014Annual return made up to 14 October 2014 no member list (14 pages)
8 September 2014Full accounts made up to 31 March 2014 (22 pages)
8 September 2014Full accounts made up to 31 March 2014 (22 pages)
30 October 2013Annual return made up to 14 October 2013 no member list (14 pages)
30 October 2013Annual return made up to 14 October 2013 no member list (14 pages)
15 October 2013Full accounts made up to 31 March 2013 (24 pages)
15 October 2013Full accounts made up to 31 March 2013 (24 pages)
9 January 2013Appointment of Mr Stephen Meredith Winningham as a director (2 pages)
9 January 2013Appointment of Mr Stephen Meredith Winningham as a director (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (27 pages)
6 January 2013Full accounts made up to 31 March 2012 (27 pages)
17 December 2012Appointment of Mrs Gillian Fitzhugh as a director (2 pages)
17 December 2012Appointment of Mrs Gillian Fitzhugh as a director (2 pages)
17 December 2012Appointment of Mrs Virginia Sarah Alix Ashton as a director (2 pages)
17 December 2012Appointment of Mrs Virginia Sarah Alix Ashton as a director (2 pages)
1 November 2012Annual return made up to 14 October 2012 no member list (10 pages)
1 November 2012Annual return made up to 14 October 2012 no member list (10 pages)
1 December 2011Full accounts made up to 31 March 2011 (29 pages)
1 December 2011Full accounts made up to 31 March 2011 (29 pages)
18 October 2011Annual return made up to 14 October 2011 no member list (10 pages)
18 October 2011Annual return made up to 14 October 2011 no member list (10 pages)
17 October 2011Termination of appointment of Christopher Shokoya-Eleshin as a director (1 page)
17 October 2011Termination of appointment of Jayne Thorpe as a director (1 page)
17 October 2011Termination of appointment of Christopher Shokoya-Eleshin as a director (1 page)
17 October 2011Termination of appointment of Jayne Thorpe as a director (1 page)
19 October 2010Annual return made up to 14 October 2010 no member list (12 pages)
19 October 2010Annual return made up to 14 October 2010 no member list (12 pages)
18 October 2010Full accounts made up to 31 March 2010 (28 pages)
18 October 2010Full accounts made up to 31 March 2010 (28 pages)
5 February 2010Registered office address changed from 242 Acklam Road London W10 5JJ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 242 Acklam Road London W10 5JJ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 242 Acklam Road London W10 5JJ on 5 February 2010 (1 page)
3 December 2009Appointment of Ms Smita Bora as a director (2 pages)
3 December 2009Appointment of Ms Smita Bora as a director (2 pages)
21 October 2009Annual return made up to 14 October 2009 no member list (8 pages)
21 October 2009Director's details changed for Ms Catherine Superville on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Professor Drew Stevenson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Alan Edwards on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Maryam Zonouzi on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 no member list (8 pages)
21 October 2009Director's details changed for Jayne Thorpe on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jayne Thorpe on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Kenneth Brathwaite on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Prince Christopher Adeshinaoro Oluwatoyin Shokoya-Eleshin on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Kenneth Brathwaite on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ms Catherine Superville on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Debi Gardner on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Maryam Zonouzi on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Prince Christopher Adeshinaoro Oluwatoyin Shokoya-Eleshin on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Martin Watson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ms Gloria Cummins on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Alan Edwards on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Martin Watson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ms Gloria Cummins on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Debi Gardner on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Professor Drew Stevenson on 21 October 2009 (2 pages)
19 October 2009Termination of appointment of Robin Shreeve as a director (1 page)
19 October 2009Termination of appointment of Robin Shreeve as a director (1 page)
19 October 2009Termination of appointment of Paul Bellamy as a director (1 page)
19 October 2009Termination of appointment of Paul Bellamy as a director (1 page)
3 September 2009Full accounts made up to 31 March 2009 (31 pages)
3 September 2009Full accounts made up to 31 March 2009 (31 pages)
7 April 2009Director appointed maryam zonouzi (2 pages)
7 April 2009Director appointed jayne thorpe (2 pages)
7 April 2009Director appointed jayne thorpe (2 pages)
7 April 2009Director appointed maryam zonouzi (2 pages)
8 December 2008Full accounts made up to 31 March 2008 (23 pages)
8 December 2008Full accounts made up to 31 March 2008 (23 pages)
6 November 2008Annual return made up to 14/10/08 (5 pages)
6 November 2008Annual return made up to 14/10/08 (5 pages)
15 January 2008Annual return made up to 14/10/07 (3 pages)
15 January 2008Annual return made up to 14/10/07 (3 pages)
28 September 2007Accounts made up to 31 March 2007 (24 pages)
28 September 2007Accounts made up to 31 March 2007 (24 pages)
25 April 2007Memorandum and Articles of Association (19 pages)
25 April 2007Memorandum and Articles of Association (19 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director resigned
(10 pages)
29 November 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director resigned
(10 pages)
1 November 2006Full accounts made up to 31 March 2006 (25 pages)
1 November 2006Full accounts made up to 31 March 2006 (25 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 June 2006Memorandum and Articles of Association (19 pages)
2 June 2006Memorandum and Articles of Association (19 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2006Full accounts made up to 31 March 2005 (26 pages)
1 February 2006Full accounts made up to 31 March 2005 (26 pages)
4 November 2005Annual return made up to 14/10/05 (9 pages)
4 November 2005Annual return made up to 14/10/05 (9 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (30 pages)
1 February 2005Full accounts made up to 31 March 2004 (30 pages)
30 November 2004Annual return made up to 14/10/04 (8 pages)
30 November 2004Annual return made up to 14/10/04 (8 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
8 January 2004Full accounts made up to 31 March 2003 (28 pages)
8 January 2004Full accounts made up to 31 March 2003 (28 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Annual return made up to 14/10/03
  • 363(288) ‐ Director resigned
(9 pages)
22 November 2003Annual return made up to 14/10/03
  • 363(288) ‐ Director resigned
(9 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
21 November 2002Full accounts made up to 31 March 2002 (24 pages)
21 November 2002Full accounts made up to 31 March 2002 (24 pages)
12 November 2002Annual return made up to 14/10/02 (10 pages)
12 November 2002Annual return made up to 14/10/02 (10 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
14 January 2002Annual return made up to 14/10/01
  • 363(287) ‐ Registered office changed on 14/01/02
(8 pages)
14 January 2002Annual return made up to 14/10/01
  • 363(287) ‐ Registered office changed on 14/01/02
(8 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 March 2001 (18 pages)
17 October 2001Full accounts made up to 31 March 2001 (18 pages)
21 June 2001Full accounts made up to 31 March 2000 (15 pages)
21 June 2001Full accounts made up to 31 March 2000 (15 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
23 October 2000Annual return made up to 14/10/00
  • 363(288) ‐ Director resigned
(9 pages)
23 October 2000Annual return made up to 14/10/00
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(3 pages)
22 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(3 pages)
3 November 1999Annual return made up to 14/10/99
  • 363(288) ‐ Secretary resigned
(9 pages)
3 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
3 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
3 November 1999Annual return made up to 14/10/99
  • 363(288) ‐ Secretary resigned
(9 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1999Memorandum and Articles of Association (19 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1999Memorandum and Articles of Association (19 pages)
14 October 1998Incorporation (40 pages)
14 October 1998Incorporation (40 pages)