Company NameMind In Croydon Ltd
Company StatusActive
Company Number03697578
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Angelica Vivienne Thomas
Date of BirthOctober 1995 (Born 28 years ago)
NationalitySouth African
StatusCurrent
Appointed14 October 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMs Jill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMs Saba Shafique Khan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleArtist
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameEula Kerr
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Secretary NameMs Emma Jane Turner
StatusCurrent
Appointed01 December 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Alexander Enahoro
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(24 years after company formation)
Appointment Duration1 year, 2 months
RolePeer Support Worker
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMrs Fiona Clare Webb
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMiss Carla Natasha Coulson
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleManager
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Jonathan Lee Marsh
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RolePartnerships & Transformation Managing Director
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameLyndsey Jayne Humphries
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleHead Of Training And Consultancy.
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Simon Peter Atta Aryee Arday
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleLead Nurse For Mental Health
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Secretary NameMrs Margaret Kathleen Croft
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address106 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameMr Peter Charles Beckett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration18 years, 9 months (resigned 31 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameJean Margaret Bull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 1999)
RoleCompany Director
Correspondence Address193 Upper Selsdon Road
South Croydon
Surrey
CR2 0DY
Director NameNorah Marcie Croft
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration11 years, 8 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Victor Stephen Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 2004)
RoleCareworker
Correspondence Address8 Lennox Gardens
Croydon
Surrey
CR0 4HR
Director NameJoan Hettie Leck
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration21 years, 1 month (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameCharles Hawkins
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address12 Shirley Park Road
Addiscombe
Croydon
CR0 7EU
Director NameAnthony John Horton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration23 years, 8 months (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMaurice William Andrew Blaevoet
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration15 years, 4 months (resigned 09 June 2014)
RoleComputer Network Administrator
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMartin Bransby Faiers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 03 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Secretary NameMr Peter Charles Beckett
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2001)
RoleAccountant/Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Russell Hill Road
Purley
Surrey
CR8 2LD
Secretary NameMr Richard John Pacitti
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years, 2 months after company formation)
Appointment Duration19 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Court Hill
Sanderstead
Surrey
CR2 9NA
Director NameMs Winsome Levy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPilgrims Lodge
Tupwood Scrubbs Road
Caterham
Surrey
CR3 6TH
Director NameMs Linda Allen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr David Martin Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(12 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 October 2022)
RoleArbitrator / Mediator
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMs Janine Jasper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2013)
RoleCsr Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMiss Annie Elisabeth Grimwade
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2016)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMs Katharine Elizabeth Leck
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Christopher Steven Anderson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(18 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 October 2017)
RoleNHS Governance Adviser
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Benjamin Ellis
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2019)
RolePractice And Innovation Lead
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMrs Niamh Josephine Doyle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2021)
RoleClinical Nurse Specialist
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Brett Michael Garcia
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2023)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Jonathan James Fraser
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2022)
RoleInnovation And Strategic Consultant
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE
Secretary NameMs Philippa Therese Mariani
StatusResigned
Appointed01 April 2020(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Correspondence Address26 Pampisford Road
Purley
Surrey
CR8 2NE

Contact

Websitemindincroydon.org.uk
Telephone020 86682210
Telephone regionLondon

Location

Registered Address26 Pampisford Road
Purley
Surrey
CR8 2NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,213,795
Net Worth£2,075,847
Cash£265,545
Current Liabilities£67,585

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

9 January 2008Delivered 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 2005Delivered 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

Filing History

3 January 2024Group of companies' accounts made up to 31 March 2023 (40 pages)
17 October 2023Termination of appointment of Jean-Paul Noel-Cephise as a director on 5 October 2023 (1 page)
5 October 2023Termination of appointment of Grace Uyi Obaroghedo as a director on 4 October 2023 (1 page)
26 September 2023Director's details changed for Ms Angelica Vivienne Thomas on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Ms Saba Shafique Khan on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Ms Jill Kyne on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Euan Kerr on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Ms Grace Uyi Obaroghedo on 26 September 2023 (2 pages)
19 September 2023Termination of appointment of Brett Michael Garcia as a director on 14 September 2023 (1 page)
17 May 2023Appointment of Mrs Fiona Clare Webb as a director on 11 May 2023 (2 pages)
27 February 2023Amended accounts for a small company made up to 31 March 2022 (31 pages)
23 February 2023Appointment of Mr Alexander Enahoro as a director on 6 February 2023 (2 pages)
23 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
6 February 2023Notice of removal of restriction on the company's articles (2 pages)
6 February 2023Memorandum and Articles of Association (19 pages)
20 December 2022Appointment of Euan Kerr as a director on 21 November 2022 (2 pages)
20 December 2022Appointment of Jean-Paul Noel-Cephise as a director on 21 November 2022 (2 pages)
1 December 2022Termination of appointment of David Michael Sayers as a director on 21 November 2022 (1 page)
1 December 2022Appointment of Ms Emma Jane Turner as a secretary on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Shukri Mohamed as a director on 13 October 2022 (1 page)
1 December 2022Termination of appointment of Philippa Therese Mariani as a secretary on 30 November 2022 (1 page)
1 December 2022Termination of appointment of Anthony John Horton as a director on 13 October 2022 (1 page)
1 December 2022Termination of appointment of Luege Minchella as a director on 13 October 2022 (1 page)
1 December 2022Termination of appointment of David Martin Clark as a director on 13 October 2022 (1 page)
1 November 2022Accounts for a small company made up to 31 March 2022 (31 pages)
10 August 2022Termination of appointment of Jonathan James Fraser as a director on 9 May 2022 (1 page)
10 August 2022Secretary's details changed for Ms Philippa Therese Thompson on 1 July 2022 (1 page)
15 February 2022Appointment of Ms Grace Uyi Obaroghedo as a director on 14 October 2021 (2 pages)
15 February 2022Appointment of Mr David Michael Sayers as a director on 14 October 2021 (2 pages)
15 February 2022Appointment of Ms Jill Kyne as a director on 14 October 2021 (2 pages)
15 February 2022Appointment of Ms Saba Shafique Khan as a director on 14 October 2021 (2 pages)
15 February 2022Appointment of Ms Angelica Vivienne Thomas as a director on 14 October 2021 (2 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 October 2021Termination of appointment of Niamh Josephine Doyle as a director on 8 September 2021 (1 page)
11 October 2021Accounts for a small company made up to 31 March 2021 (31 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 August 2020Termination of appointment of Tariq Salim as a director on 3 August 2020 (1 page)
26 August 2020Director's details changed for Mr David Martin Clark on 26 August 2020 (2 pages)
24 July 2020Accounts for a small company made up to 31 March 2020 (28 pages)
30 June 2020Termination of appointment of John Philip Pestell as a director on 24 June 2020 (1 page)
22 June 2020Appointment of Ms Philippa Therese Thompson as a secretary on 1 April 2020 (2 pages)
22 June 2020Termination of appointment of Joan Hettie Leck as a director on 27 February 2020 (1 page)
22 June 2020Termination of appointment of Richard John Pacitti as a secretary on 31 March 2020 (1 page)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Jonathan James Fraser as a director on 11 December 2019 (2 pages)
11 July 2019Full accounts made up to 31 March 2019 (30 pages)
27 June 2019Termination of appointment of Susie Pinchin as a director on 27 June 2019 (1 page)
27 June 2019Termination of appointment of Benjamin Ellis as a director on 27 June 2019 (1 page)
28 February 2019Appointment of Mr Brett Michael Garcia as a director on 27 February 2019 (2 pages)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 November 2018Appointment of Shukri Mohamed as a director on 11 October 2018 (2 pages)
18 October 2018Appointment of Niamh Doyle as a director on 11 October 2018 (2 pages)
21 August 2018Full accounts made up to 31 March 2018 (31 pages)
19 July 2018Termination of appointment of Aleck Graeme Thomson as a director on 17 July 2018 (1 page)
26 April 2018Appointment of Ms Susie Pinchin as a director on 25 April 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Peter Charles Beckett as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Peter Charles Beckett as a director on 31 October 2017 (1 page)
26 October 2017Appointment of Mr Benjamin Ellis as a director on 10 October 2017 (2 pages)
26 October 2017Appointment of Mr Benjamin Ellis as a director on 10 October 2017 (2 pages)
25 October 2017Termination of appointment of Christopher Steven Anderson as a director on 23 October 2017 (1 page)
25 October 2017Termination of appointment of Christopher Steven Anderson as a director on 23 October 2017 (1 page)
10 October 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
14 June 2017Satisfaction of charge 1 in full (2 pages)
14 June 2017Satisfaction of charge 1 in full (2 pages)
24 February 2017Appointment of Mr Christopher Steven Anderson as a director on 22 February 2017 (2 pages)
24 February 2017Appointment of Mr Christopher Steven Anderson as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Tariq Salim as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Tariq Salim as a director on 22 February 2017 (2 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
11 January 2017Termination of appointment of Katharine Elizabeth Leck as a director on 14 December 2016 (1 page)
11 January 2017Termination of appointment of Laura Jane Roling as a director on 14 December 2016 (1 page)
11 January 2017Termination of appointment of Laura Jane Roling as a director on 14 December 2016 (1 page)
11 January 2017Termination of appointment of Katharine Elizabeth Leck as a director on 14 December 2016 (1 page)
15 July 2016Full accounts made up to 31 March 2016 (20 pages)
15 July 2016Full accounts made up to 31 March 2016 (20 pages)
28 April 2016Termination of appointment of Jean Audrey Wallace as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Annie Elisabeth Grimwade as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Jean Audrey Wallace as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Annie Elisabeth Grimwade as a director on 27 April 2016 (1 page)
21 January 2016Annual return made up to 19 January 2016 no member list (7 pages)
21 January 2016Annual return made up to 19 January 2016 no member list (7 pages)
16 July 2015Full accounts made up to 31 March 2015 (19 pages)
16 July 2015Full accounts made up to 31 March 2015 (19 pages)
20 February 2015Appointment of Ms Jean Audrey Wallace as a director on 17 December 2014 (2 pages)
20 February 2015Appointment of Ms Jean Audrey Wallace as a director on 17 December 2014 (2 pages)
27 January 2015Appointment of Ms Laura Jane Roling as a director on 29 October 2014 (2 pages)
27 January 2015Appointment of Ms Laura Jane Roling as a director on 29 October 2014 (2 pages)
27 January 2015Annual return made up to 19 January 2015 no member list (6 pages)
27 January 2015Annual return made up to 19 January 2015 no member list (6 pages)
26 January 2015Appointment of Ms Katharine Elizabeth Leck as a director on 17 December 2014 (2 pages)
26 January 2015Appointment of Ms Katharine Elizabeth Leck as a director on 17 December 2014 (2 pages)
20 January 2015Appointment of Ms Annie Elisabeth Grimwade as a director on 29 October 2014 (2 pages)
20 January 2015Termination of appointment of Linda Allen as a director on 27 August 2014 (1 page)
20 January 2015Appointment of Ms Annie Elisabeth Grimwade as a director on 29 October 2014 (2 pages)
20 January 2015Termination of appointment of Linda Allen as a director on 27 August 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (19 pages)
9 September 2014Full accounts made up to 31 March 2014 (19 pages)
26 June 2014Termination of appointment of Maurice Blaevoet as a director (1 page)
26 June 2014Termination of appointment of Maurice Blaevoet as a director (1 page)
23 January 2014Annual return made up to 19 January 2014 no member list (6 pages)
23 January 2014Annual return made up to 19 January 2014 no member list (6 pages)
23 October 2013Termination of appointment of Janine Jasper as a director (1 page)
23 October 2013Termination of appointment of Janine Jasper as a director (1 page)
1 October 2013Appointment of Mr John Philip Pestell as a director (2 pages)
1 October 2013Appointment of Mr John Philip Pestell as a director (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (19 pages)
26 July 2013Full accounts made up to 31 March 2013 (19 pages)
29 January 2013Appointment of Mr Aleck Thomson as a director (2 pages)
29 January 2013Annual return made up to 19 January 2013 no member list (6 pages)
29 January 2013Appointment of Mr Aleck Thomson as a director (2 pages)
29 January 2013Annual return made up to 19 January 2013 no member list (6 pages)
10 July 2012Full accounts made up to 31 March 2012 (19 pages)
10 July 2012Full accounts made up to 31 March 2012 (19 pages)
20 April 2012Appointment of Ms Janine Jasper as a director (2 pages)
20 April 2012Appointment of Ms Janine Jasper as a director (2 pages)
14 April 2012Termination of appointment of Winsome Levy as a director (1 page)
14 April 2012Termination of appointment of Winsome Levy as a director (1 page)
20 January 2012Annual return made up to 19 January 2012 no member list (6 pages)
20 January 2012Annual return made up to 19 January 2012 no member list (6 pages)
11 January 2012Appointment of Mr David Martin Clark as a director (2 pages)
11 January 2012Appointment of Mr David Martin Clark as a director (2 pages)
12 October 2011Termination of appointment of Martin Faiers as a director (1 page)
12 October 2011Termination of appointment of Martin Faiers as a director (1 page)
7 July 2011Full accounts made up to 31 March 2011 (19 pages)
7 July 2011Full accounts made up to 31 March 2011 (19 pages)
15 June 2011Termination of appointment of Norah Croft as a director (1 page)
15 June 2011Termination of appointment of Norah Croft as a director (1 page)
7 February 2011Annual return made up to 19 January 2011 no member list (7 pages)
7 February 2011Annual return made up to 19 January 2011 no member list (7 pages)
24 December 2010Appointment of Ms Linda Allen as a director (2 pages)
24 December 2010Appointment of Ms Linda Allen as a director (2 pages)
22 December 2010Termination of appointment of John Pestell as a director (1 page)
22 December 2010Termination of appointment of John Pestell as a director (1 page)
3 August 2010Full accounts made up to 31 March 2010 (20 pages)
3 August 2010Full accounts made up to 31 March 2010 (20 pages)
23 April 2010Director's details changed for Martin Bransby Faiers on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Martin Bransby Faiers on 23 April 2010 (2 pages)
20 January 2010Director's details changed for Anthony John Horton on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Joan Hettie Leck on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Norah Marcie Croft on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 19 January 2010 no member list (6 pages)
20 January 2010Director's details changed for Peter Charles Beckett on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Peter Charles Beckett on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Anthony John Horton on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Maurice William Andrew Blaevoet on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 19 January 2010 no member list (6 pages)
20 January 2010Director's details changed for Joan Hettie Leck on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Luege Minchella on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Norah Marcie Croft on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Martin Bransby Faiers on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Maurice William Andrew Blaevoet on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Martin Bransby Faiers on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Luege Minchella on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr John Philip Pestell on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr John Philip Pestell on 20 January 2010 (2 pages)
30 June 2009Full accounts made up to 31 March 2009 (18 pages)
30 June 2009Full accounts made up to 31 March 2009 (18 pages)
20 January 2009Annual return made up to 19/01/09 (5 pages)
20 January 2009Annual return made up to 19/01/09 (5 pages)
1 July 2008Full accounts made up to 31 March 2008 (18 pages)
1 July 2008Full accounts made up to 31 March 2008 (18 pages)
7 April 2008Appointment terminated director asha tait (1 page)
7 April 2008Appointment terminated director asha tait (1 page)
30 January 2008Annual return made up to 19/01/08 (3 pages)
30 January 2008Annual return made up to 19/01/08 (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 July 2007Full accounts made up to 31 March 2007 (18 pages)
16 July 2007Full accounts made up to 31 March 2007 (18 pages)
19 January 2007Annual return made up to 19/01/07 (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Annual return made up to 19/01/07 (3 pages)
19 January 2007Director's particulars changed (1 page)
25 July 2006Auditor's resignation (1 page)
25 July 2006Auditor's resignation (1 page)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
24 January 2006Annual return made up to 19/01/06 (3 pages)
24 January 2006Annual return made up to 19/01/06 (3 pages)
5 August 2005Full accounts made up to 31 March 2005 (17 pages)
5 August 2005Full accounts made up to 31 March 2005 (17 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
24 January 2005Annual return made up to 19/01/05 (7 pages)
24 January 2005Annual return made up to 19/01/05 (7 pages)
19 July 2004Full accounts made up to 31 March 2004 (16 pages)
19 July 2004Full accounts made up to 31 March 2004 (16 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
26 January 2004Annual return made up to 19/01/04 (8 pages)
26 January 2004Annual return made up to 19/01/04 (8 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
26 July 2003Full accounts made up to 31 March 2003 (15 pages)
26 July 2003Full accounts made up to 31 March 2003 (15 pages)
24 January 2003Annual return made up to 19/01/03 (7 pages)
24 January 2003Annual return made up to 19/01/03 (7 pages)
8 July 2002Full accounts made up to 31 March 2002 (16 pages)
8 July 2002Full accounts made up to 31 March 2002 (16 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
5 February 2002Annual return made up to 19/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2002Annual return made up to 19/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
17 August 2001Full accounts made up to 31 March 2001 (17 pages)
17 August 2001Full accounts made up to 31 March 2001 (17 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
1 February 2001Annual return made up to 19/01/01 (7 pages)
1 February 2001Annual return made up to 19/01/01 (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
14 August 2000Full accounts made up to 31 March 2000 (18 pages)
14 August 2000Full accounts made up to 31 March 2000 (18 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Annual return made up to 19/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Annual return made up to 19/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
28 January 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 January 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
19 January 1999Incorporation (22 pages)
19 January 1999Incorporation (22 pages)