Purley
Surrey
CR8 2NE
Director Name | Ms Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Ms Saba Shafique Khan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Eula Kerr |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Secretary Name | Ms Emma Jane Turner |
---|---|
Status | Current |
Appointed | 01 December 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr Alexander Enahoro |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(24 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Peer Support Worker |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mrs Fiona Clare Webb |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(24 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Miss Carla Natasha Coulson |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr Jonathan Lee Marsh |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Partnerships & Transformation Managing Director |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Lyndsey Jayne Humphries |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Head Of Training And Consultancy. |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr Simon Peter Atta Aryee Arday |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Lead Nurse For Mental Health |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Secretary Name | Mrs Margaret Kathleen Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Riddlesdown Road Purley Surrey CR8 1DD |
Director Name | Mr Peter Charles Beckett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Jean Margaret Bull |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 193 Upper Selsdon Road South Croydon Surrey CR2 0DY |
Director Name | Norah Marcie Croft |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr Victor Stephen Green |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 May 2004) |
Role | Careworker |
Correspondence Address | 8 Lennox Gardens Croydon Surrey CR0 4HR |
Director Name | Joan Hettie Leck |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Charles Hawkins |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 12 Shirley Park Road Addiscombe Croydon CR0 7EU |
Director Name | Anthony John Horton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 8 months (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Maurice William Andrew Blaevoet |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 June 2014) |
Role | Computer Network Administrator |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Martin Bransby Faiers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Secretary Name | Mr Peter Charles Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2001) |
Role | Accountant/Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Russell Hill Road Purley Surrey CR8 2LD |
Secretary Name | Mr Richard John Pacitti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Court Hill Sanderstead Surrey CR2 9NA |
Director Name | Ms Winsome Levy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 2012) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Pilgrims Lodge Tupwood Scrubbs Road Caterham Surrey CR3 6TH |
Director Name | Ms Linda Allen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2014) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr David Martin Clark |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 October 2022) |
Role | Arbitrator / Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Ms Janine Jasper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2013) |
Role | Csr Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Miss Annie Elisabeth Grimwade |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2016) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Ms Katharine Elizabeth Leck |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr Christopher Steven Anderson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(18 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 October 2017) |
Role | NHS Governance Adviser |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr Benjamin Ellis |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2019) |
Role | Practice And Innovation Lead |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mrs Niamh Josephine Doyle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2021) |
Role | Clinical Nurse Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr Brett Michael Garcia |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2023) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr Jonathan James Fraser |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2022) |
Role | Innovation And Strategic Consultant |
Country of Residence | England |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Secretary Name | Ms Philippa Therese Mariani |
---|---|
Status | Resigned |
Appointed | 01 April 2020(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | 26 Pampisford Road Purley Surrey CR8 2NE |
Website | mindincroydon.org.uk |
---|---|
Telephone | 020 86682210 |
Telephone region | London |
Registered Address | 26 Pampisford Road Purley Surrey CR8 2NE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,213,795 |
Net Worth | £2,075,847 |
Cash | £265,545 |
Current Liabilities | £67,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
9 January 2008 | Delivered on: 16 January 2008 Persons entitled: Big Lottery Fund Classification: Legal charge Secured details: £230,340.00 due or to become due from the company to. Particulars: F/H 10 altyre road croydon t/no SY323070. Outstanding |
---|---|
8 June 2005 | Delivered on: 16 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard house 15A purley road south croydon surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 January 2024 | Group of companies' accounts made up to 31 March 2023 (40 pages) |
---|---|
17 October 2023 | Termination of appointment of Jean-Paul Noel-Cephise as a director on 5 October 2023 (1 page) |
5 October 2023 | Termination of appointment of Grace Uyi Obaroghedo as a director on 4 October 2023 (1 page) |
26 September 2023 | Director's details changed for Ms Angelica Vivienne Thomas on 26 September 2023 (2 pages) |
26 September 2023 | Director's details changed for Ms Saba Shafique Khan on 26 September 2023 (2 pages) |
26 September 2023 | Director's details changed for Ms Jill Kyne on 26 September 2023 (2 pages) |
26 September 2023 | Director's details changed for Euan Kerr on 26 September 2023 (2 pages) |
26 September 2023 | Director's details changed for Ms Grace Uyi Obaroghedo on 26 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Brett Michael Garcia as a director on 14 September 2023 (1 page) |
17 May 2023 | Appointment of Mrs Fiona Clare Webb as a director on 11 May 2023 (2 pages) |
27 February 2023 | Amended accounts for a small company made up to 31 March 2022 (31 pages) |
23 February 2023 | Appointment of Mr Alexander Enahoro as a director on 6 February 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
6 February 2023 | Notice of removal of restriction on the company's articles (2 pages) |
6 February 2023 | Memorandum and Articles of Association (19 pages) |
20 December 2022 | Appointment of Euan Kerr as a director on 21 November 2022 (2 pages) |
20 December 2022 | Appointment of Jean-Paul Noel-Cephise as a director on 21 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of David Michael Sayers as a director on 21 November 2022 (1 page) |
1 December 2022 | Appointment of Ms Emma Jane Turner as a secretary on 1 December 2022 (2 pages) |
1 December 2022 | Termination of appointment of Shukri Mohamed as a director on 13 October 2022 (1 page) |
1 December 2022 | Termination of appointment of Philippa Therese Mariani as a secretary on 30 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Anthony John Horton as a director on 13 October 2022 (1 page) |
1 December 2022 | Termination of appointment of Luege Minchella as a director on 13 October 2022 (1 page) |
1 December 2022 | Termination of appointment of David Martin Clark as a director on 13 October 2022 (1 page) |
1 November 2022 | Accounts for a small company made up to 31 March 2022 (31 pages) |
10 August 2022 | Termination of appointment of Jonathan James Fraser as a director on 9 May 2022 (1 page) |
10 August 2022 | Secretary's details changed for Ms Philippa Therese Thompson on 1 July 2022 (1 page) |
15 February 2022 | Appointment of Ms Grace Uyi Obaroghedo as a director on 14 October 2021 (2 pages) |
15 February 2022 | Appointment of Mr David Michael Sayers as a director on 14 October 2021 (2 pages) |
15 February 2022 | Appointment of Ms Jill Kyne as a director on 14 October 2021 (2 pages) |
15 February 2022 | Appointment of Ms Saba Shafique Khan as a director on 14 October 2021 (2 pages) |
15 February 2022 | Appointment of Ms Angelica Vivienne Thomas as a director on 14 October 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
12 October 2021 | Termination of appointment of Niamh Josephine Doyle as a director on 8 September 2021 (1 page) |
11 October 2021 | Accounts for a small company made up to 31 March 2021 (31 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
26 August 2020 | Termination of appointment of Tariq Salim as a director on 3 August 2020 (1 page) |
26 August 2020 | Director's details changed for Mr David Martin Clark on 26 August 2020 (2 pages) |
24 July 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
30 June 2020 | Termination of appointment of John Philip Pestell as a director on 24 June 2020 (1 page) |
22 June 2020 | Appointment of Ms Philippa Therese Thompson as a secretary on 1 April 2020 (2 pages) |
22 June 2020 | Termination of appointment of Joan Hettie Leck as a director on 27 February 2020 (1 page) |
22 June 2020 | Termination of appointment of Richard John Pacitti as a secretary on 31 March 2020 (1 page) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Jonathan James Fraser as a director on 11 December 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 March 2019 (30 pages) |
27 June 2019 | Termination of appointment of Susie Pinchin as a director on 27 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Benjamin Ellis as a director on 27 June 2019 (1 page) |
28 February 2019 | Appointment of Mr Brett Michael Garcia as a director on 27 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Shukri Mohamed as a director on 11 October 2018 (2 pages) |
18 October 2018 | Appointment of Niamh Doyle as a director on 11 October 2018 (2 pages) |
21 August 2018 | Full accounts made up to 31 March 2018 (31 pages) |
19 July 2018 | Termination of appointment of Aleck Graeme Thomson as a director on 17 July 2018 (1 page) |
26 April 2018 | Appointment of Ms Susie Pinchin as a director on 25 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Peter Charles Beckett as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Peter Charles Beckett as a director on 31 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Benjamin Ellis as a director on 10 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Benjamin Ellis as a director on 10 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Christopher Steven Anderson as a director on 23 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Christopher Steven Anderson as a director on 23 October 2017 (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
14 June 2017 | Satisfaction of charge 1 in full (2 pages) |
14 June 2017 | Satisfaction of charge 1 in full (2 pages) |
24 February 2017 | Appointment of Mr Christopher Steven Anderson as a director on 22 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Christopher Steven Anderson as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Tariq Salim as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Tariq Salim as a director on 22 February 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
11 January 2017 | Termination of appointment of Katharine Elizabeth Leck as a director on 14 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Laura Jane Roling as a director on 14 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Laura Jane Roling as a director on 14 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Katharine Elizabeth Leck as a director on 14 December 2016 (1 page) |
15 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
15 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 April 2016 | Termination of appointment of Jean Audrey Wallace as a director on 27 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Annie Elisabeth Grimwade as a director on 27 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jean Audrey Wallace as a director on 27 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Annie Elisabeth Grimwade as a director on 27 April 2016 (1 page) |
21 January 2016 | Annual return made up to 19 January 2016 no member list (7 pages) |
21 January 2016 | Annual return made up to 19 January 2016 no member list (7 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
20 February 2015 | Appointment of Ms Jean Audrey Wallace as a director on 17 December 2014 (2 pages) |
20 February 2015 | Appointment of Ms Jean Audrey Wallace as a director on 17 December 2014 (2 pages) |
27 January 2015 | Appointment of Ms Laura Jane Roling as a director on 29 October 2014 (2 pages) |
27 January 2015 | Appointment of Ms Laura Jane Roling as a director on 29 October 2014 (2 pages) |
27 January 2015 | Annual return made up to 19 January 2015 no member list (6 pages) |
27 January 2015 | Annual return made up to 19 January 2015 no member list (6 pages) |
26 January 2015 | Appointment of Ms Katharine Elizabeth Leck as a director on 17 December 2014 (2 pages) |
26 January 2015 | Appointment of Ms Katharine Elizabeth Leck as a director on 17 December 2014 (2 pages) |
20 January 2015 | Appointment of Ms Annie Elisabeth Grimwade as a director on 29 October 2014 (2 pages) |
20 January 2015 | Termination of appointment of Linda Allen as a director on 27 August 2014 (1 page) |
20 January 2015 | Appointment of Ms Annie Elisabeth Grimwade as a director on 29 October 2014 (2 pages) |
20 January 2015 | Termination of appointment of Linda Allen as a director on 27 August 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
26 June 2014 | Termination of appointment of Maurice Blaevoet as a director (1 page) |
26 June 2014 | Termination of appointment of Maurice Blaevoet as a director (1 page) |
23 January 2014 | Annual return made up to 19 January 2014 no member list (6 pages) |
23 January 2014 | Annual return made up to 19 January 2014 no member list (6 pages) |
23 October 2013 | Termination of appointment of Janine Jasper as a director (1 page) |
23 October 2013 | Termination of appointment of Janine Jasper as a director (1 page) |
1 October 2013 | Appointment of Mr John Philip Pestell as a director (2 pages) |
1 October 2013 | Appointment of Mr John Philip Pestell as a director (2 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
29 January 2013 | Appointment of Mr Aleck Thomson as a director (2 pages) |
29 January 2013 | Annual return made up to 19 January 2013 no member list (6 pages) |
29 January 2013 | Appointment of Mr Aleck Thomson as a director (2 pages) |
29 January 2013 | Annual return made up to 19 January 2013 no member list (6 pages) |
10 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 April 2012 | Appointment of Ms Janine Jasper as a director (2 pages) |
20 April 2012 | Appointment of Ms Janine Jasper as a director (2 pages) |
14 April 2012 | Termination of appointment of Winsome Levy as a director (1 page) |
14 April 2012 | Termination of appointment of Winsome Levy as a director (1 page) |
20 January 2012 | Annual return made up to 19 January 2012 no member list (6 pages) |
20 January 2012 | Annual return made up to 19 January 2012 no member list (6 pages) |
11 January 2012 | Appointment of Mr David Martin Clark as a director (2 pages) |
11 January 2012 | Appointment of Mr David Martin Clark as a director (2 pages) |
12 October 2011 | Termination of appointment of Martin Faiers as a director (1 page) |
12 October 2011 | Termination of appointment of Martin Faiers as a director (1 page) |
7 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 June 2011 | Termination of appointment of Norah Croft as a director (1 page) |
15 June 2011 | Termination of appointment of Norah Croft as a director (1 page) |
7 February 2011 | Annual return made up to 19 January 2011 no member list (7 pages) |
7 February 2011 | Annual return made up to 19 January 2011 no member list (7 pages) |
24 December 2010 | Appointment of Ms Linda Allen as a director (2 pages) |
24 December 2010 | Appointment of Ms Linda Allen as a director (2 pages) |
22 December 2010 | Termination of appointment of John Pestell as a director (1 page) |
22 December 2010 | Termination of appointment of John Pestell as a director (1 page) |
3 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 April 2010 | Director's details changed for Martin Bransby Faiers on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Martin Bransby Faiers on 23 April 2010 (2 pages) |
20 January 2010 | Director's details changed for Anthony John Horton on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Joan Hettie Leck on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Norah Marcie Croft on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 19 January 2010 no member list (6 pages) |
20 January 2010 | Director's details changed for Peter Charles Beckett on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Peter Charles Beckett on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Anthony John Horton on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Maurice William Andrew Blaevoet on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 19 January 2010 no member list (6 pages) |
20 January 2010 | Director's details changed for Joan Hettie Leck on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Luege Minchella on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Norah Marcie Croft on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Martin Bransby Faiers on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Maurice William Andrew Blaevoet on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Martin Bransby Faiers on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Luege Minchella on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Philip Pestell on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Philip Pestell on 20 January 2010 (2 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
20 January 2009 | Annual return made up to 19/01/09 (5 pages) |
20 January 2009 | Annual return made up to 19/01/09 (5 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
7 April 2008 | Appointment terminated director asha tait (1 page) |
7 April 2008 | Appointment terminated director asha tait (1 page) |
30 January 2008 | Annual return made up to 19/01/08 (3 pages) |
30 January 2008 | Annual return made up to 19/01/08 (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 January 2007 | Annual return made up to 19/01/07 (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Annual return made up to 19/01/07 (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
25 July 2006 | Auditor's resignation (1 page) |
25 July 2006 | Auditor's resignation (1 page) |
30 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
24 January 2006 | Annual return made up to 19/01/06 (3 pages) |
24 January 2006 | Annual return made up to 19/01/06 (3 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Annual return made up to 19/01/05 (7 pages) |
24 January 2005 | Annual return made up to 19/01/05 (7 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
26 January 2004 | Annual return made up to 19/01/04 (8 pages) |
26 January 2004 | Annual return made up to 19/01/04 (8 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
26 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
26 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 January 2003 | Annual return made up to 19/01/03 (7 pages) |
24 January 2003 | Annual return made up to 19/01/03 (7 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
5 February 2002 | Annual return made up to 19/01/02
|
5 February 2002 | Annual return made up to 19/01/02
|
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
17 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
1 February 2001 | Annual return made up to 19/01/01 (7 pages) |
1 February 2001 | Annual return made up to 19/01/01 (7 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
14 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Annual return made up to 19/01/00
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Annual return made up to 19/01/00
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
28 January 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 January 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
19 January 1999 | Incorporation (22 pages) |
19 January 1999 | Incorporation (22 pages) |